Company NameInsurance Services Training Limited
DirectorsPhilip Michael Peers and Martyn Iain Watson
Company StatusActive
Company Number04945107
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Michael Peers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2003(same day as company formation)
RoleTraining Consultant
Correspondence Address44 Sunnybank Road
Bowdon
Cheshire
WA14 3PW
Director NameMr Martyn Iain Watson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleInsurance Trainer
Country of ResidenceEngland
Correspondence AddressSuite 212 Oaklands House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMr Keith William Bentley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 2c Kingston Drive
Sale
Cheshire
M33 2FS
Secretary NameMr Keith William Bentley
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 2c Kingston Drive
Sale
Cheshire
M33 2FS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 212 Oaklands House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Keith William Bentley
40.00%
Ordinary A
40 at £1Philip Michael Peers
40.00%
Ordinary A
20 at £1Philip Michael Peers
20.00%
Ordinary B

Financials

Year2014
Net Worth£69,936
Cash£101,567
Current Liabilities£125,660

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

17 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
12 April 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
31 March 2022Registered office address changed from Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to Suite 212 Oaklands House 21 Hope Carr Road Leigh Wigan WN7 3ET on 31 March 2022 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
4 June 2021Cancellation of shares. Statement of capital on 25 May 2021
  • GBP 82
(4 pages)
25 May 2021Cessation of Keith William Bentley as a person with significant control on 24 May 2021 (1 page)
25 May 2021Notification of Martyn Watson Limited as a person with significant control on 24 May 2021 (2 pages)
25 May 2021Termination of appointment of Keith William Bentley as a secretary on 25 May 2021 (1 page)
25 May 2021Termination of appointment of Keith William Bentley as a director on 25 May 2021 (1 page)
24 May 2021Appointment of Mr Martyn Iain Watson as a director on 24 May 2021 (2 pages)
21 April 2021Notification of Philip Peers as a person with significant control on 6 April 2016 (2 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (5 pages)
11 November 2019Registered office address changed from Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 11 November 2019 (1 page)
11 September 2019Registered office address changed from Suite 201 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to Suite 210 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 11 September 2019 (1 page)
18 April 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
8 March 2019Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Suite 201 Chambers Business Centre Chapel Road Oldham OL8 4QQ on 8 March 2019 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
16 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 October 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(6 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
28 October 2008Return made up to 19/10/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 December 2007Return made up to 19/10/07; full list of members (3 pages)
6 December 2007Return made up to 19/10/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
20 October 2006Return made up to 19/10/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 November 2004Return made up to 28/10/04; full list of members (7 pages)
22 November 2004Return made up to 28/10/04; full list of members (7 pages)
12 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
12 August 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
10 November 2003Registered office changed on 10/11/03 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page)
10 November 2003Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page)
10 November 2003Ad 03/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Registered office changed on 30/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 October 2003Director resigned (1 page)
28 October 2003Incorporation (6 pages)
28 October 2003Incorporation (6 pages)