Background WavePink WaveYellow Wave

STEPHENSONS RISK MANAGEMENT LIMITED (09643171)

STEPHENSONS RISK MANAGEMENT LIMITED (09643171) is an active UK company. incorporated on 17 June 2015. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STEPHENSONS RISK MANAGEMENT LIMITED has been registered for 10 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
09643171
Status
active
Type
ltd
Incorporated
17 June 2015
Age
10 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHENSONS RISK MANAGEMENT LIMITED

STEPHENSONS RISK MANAGEMENT LIMITED is an active company incorporated on 17 June 2015 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STEPHENSONS RISK MANAGEMENT LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09643171

LTD Company

Age

10 Years

Incorporated 17 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Mrib House Amersham Hill High Wycombe Buckinghamshire HP13 6NU
From: 28 September 2023To: 28 September 2023
Wigan Investment Centre Waterside Drive Wigan Greater Manchester WN3 5BA England
From: 21 September 2020To: 28 September 2023
1st Floor Northgate Close Horwich Bolton Lancashire BL6 6PQ United Kingdom
From: 17 June 2015To: 21 September 2020
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 19
Director Left
Jun 22
Director Left
Mar 23
Capital Reduction
Mar 23
Director Left
Mar 23
Share Buyback
Apr 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Director Left
Oct 25
4
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 28 Sept 2023

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 28 Sept 2023

CHADWICK, Jonathan Paul

Resigned
Waterside Drive, WiganWN3 5BA
Born July 1975
Director
Appointed 17 Jun 2015
Resigned 31 Mar 2022

FENNING, William Mark

Resigned
Waterside Drive, WiganWN3 5BA
Born August 1982
Director
Appointed 09 Jul 2019
Resigned 17 Mar 2023

JOYCE, Sean Adrian

Resigned
Waterside Drive, WiganWN3 5BA
Born September 1972
Director
Appointed 17 Jun 2015
Resigned 28 Sept 2023

MCNULTY, Michael John

Resigned
Waterside Drive, WiganWN3 5BA
Born May 1958
Director
Appointed 17 Jun 2015
Resigned 24 Oct 2025

WELCH, Andrew

Resigned
Waterside Drive, WiganWN3 5BA
Born April 1965
Director
Appointed 17 Jun 2015
Resigned 14 Mar 2023

Persons with significant control

7

1 Active
6 Ceased
25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023

Mr David Baybutt

Ceased
Northgate Close, BoltonBL6 6PQ
Born February 1971

Nature of Control

Significant influence or control
Notified 20 Mar 2023
Ceased 28 Sept 2023

Ms Louise Bernadette Griffiths

Ceased
Northgate Close, BoltonBL6 6PQ
Born January 1971

Nature of Control

Significant influence or control
Notified 20 Mar 2023
Ceased 28 Sept 2023

Mr Michael John Mcnulty

Ceased
Waterside Drive, WiganWN3 5BA
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2023

Mr Sean Adrian Joyce

Ceased
Waterside Drive, WiganWN3 5BA
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2023

Mr Andrew Welch

Ceased
Waterside Drive, WiganWN3 5BA
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2023

Mr Jonathan Paul Chadwick

Ceased
Waterside Drive, WiganWN3 5BA
Born July 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
17 July 2024
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
9 July 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Capital Cancellation Shares
13 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2023
SH03Return of Purchase of Own Shares
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 October 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
4 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 September 2023
RP04CS01RP04CS01
Confirmation Statement
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
25 May 2023
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
14 April 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Capital Cancellation Shares
24 March 2023
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
19 January 2022
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 December 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 December 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
9 July 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 July 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 July 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
19 November 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
12 November 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
8 April 2016
AA01Change of Accounting Reference Date
Resolution
21 October 2015
RESOLUTIONSResolutions
Incorporation Company
17 June 2015
NEWINCIncorporation