Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSURANCE SOLUTIONS GROUP LIMITED
Company Information for

INSURANCE SOLUTIONS GROUP LIMITED

SERVICE SOLUTIONS PITTMAN WAY, FULWOOD, PRESTON, LANCASHIRE, PR2 9LF,
Company Registration Number
06524561
Private Limited Company
Active

Company Overview

About Insurance Solutions Group Ltd
INSURANCE SOLUTIONS GROUP LIMITED was founded on 2008-03-05 and has its registered office in Preston. The organisation's status is listed as "Active". Insurance Solutions Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSURANCE SOLUTIONS GROUP LIMITED
 
Legal Registered Office
SERVICE SOLUTIONS PITTMAN WAY
FULWOOD
PRESTON
LANCASHIRE
PR2 9LF
Other companies in PR2
 
Previous Names
SERVICE SOLUTIONS GROUP LIMITED20/04/2021
CONCEPT SOLUTIONS HOLDINGS LIMITED22/09/2008
Filing Information
Company Number 06524561
Company ID Number 06524561
Date formed 2008-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB208952102  
Last Datalog update: 2024-02-06 03:50:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSURANCE SOLUTIONS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSURANCE SOLUTIONS GROUP LIMITED
The following companies were found which have the same name as INSURANCE SOLUTIONS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Insurance Solutions Group, LLC 17377 E Aberdeen Dr Aurora CO 80016 Good Standing Company formed on the 2009-04-22
INSURANCE SOLUTIONS GROUP LLC 14623 NE NORTH WOODINVILLE WAY SUITE 203 WOODINVILLE WA 980728475 Active Company formed on the 2012-06-22
INSURANCE SOLUTIONS GROUP LLC 1940 BURLIN WAY AUBURN CA 95603 FTB SUSPENDED Company formed on the 2004-03-18
Insurance Solutions Group, Inc. 3202 W Kiowa St Colorado Springs CO 80904 Delinquent Company formed on the 2004-09-22
INSURANCE SOLUTIONS GROUP, INC. 1324 WILSON DR - MARION OH 43302 Active Company formed on the 2008-10-03
Insurance Solutions Group LLC 8735 Mathis Ave Manassas VA 20110 Active Company formed on the 2015-10-15
INSURANCE SOLUTIONS GROUP LLC 10121 SE SUNNYSIDE RD STE 300 CLACKAMAS OR 97015 Active Company formed on the 2016-06-20
INSURANCE SOLUTIONS GROUP R.E., LLC 9280 SW 21 ST MIAMI FL 33165 Inactive Company formed on the 2013-05-02
INSURANCE SOLUTIONS GROUP H D, INC 9920 SW 40TH ST MIAMI FL 33165 Inactive Company formed on the 2015-08-31
INSURANCE SOLUTIONS GROUP, INC. 3622 Shamans Walk Marietta FL 30062 Inactive Company formed on the 2008-06-23
INSURANCE SOLUTIONS GROUP OF TROY, LLC 505 W 15TH ST AUSTIN TX 78701 Active Company formed on the 2011-07-25
INSURANCE SOLUTIONS GROUP OF CORAL GABLES LLC 2199 PONCE DE LEON BLVD CORAL GABLES FL 33134 Active Company formed on the 2017-08-16
INSURANCE SOLUTIONS GROUP INC Georgia Unknown
INSURANCE SOLUTIONS GROUP INCORPORATED California Unknown
INSURANCE SOLUTIONS GROUP LLC Michigan UNKNOWN
Insurance Solutions Group LLC Connecticut Unknown
INSURANCE SOLUTIONS GROUP INC Georgia Unknown
INSURANCE SOLUTIONS GROUP LLC RHode Island Unknown

Company Officers of INSURANCE SOLUTIONS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PETER MULHOLLAND
Company Secretary 2011-05-31
STEVEN RICHARD CHARNOCK
Director 2008-03-05
DARREN JOHN GRIFFIN
Director 2008-03-20
RICHARD PETER MULHOLLAND
Director 2012-09-21
WILLIAM COLIN THOMPSON
Director 2016-06-03
ANDREW WILLIAM WALMSLEY
Director 2009-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN WILLIAM CURRIE
Director 2014-12-15 2018-05-15
GREGORY PAUL BEECH
Director 2015-07-01 2018-02-07
ADAM MICHAEL SIMMS
Director 2008-12-08 2015-07-15
DOMINIC FRANCIS BOOTH
Director 2008-03-20 2012-01-04
PHILIP MARTIN BARRY
Company Secretary 2008-03-05 2011-05-31
Secretarial Appointments Limited
Company Secretary 2008-03-05 2008-03-05
Corporate Appointments Limited
Director 2008-03-05 2008-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RICHARD CHARNOCK CONCEPT BUILDING SOLUTIONS UK LIMITED Director 2014-09-12 CURRENT 2003-06-27 Active
STEVEN RICHARD CHARNOCK SEN CONSTRUCTION LTD Director 2012-11-09 CURRENT 2012-11-09 Dissolved 2017-08-15
STEVEN RICHARD CHARNOCK HLFM LIMITED Director 2007-07-25 CURRENT 2007-04-05 Active - Proposal to Strike off
DARREN JOHN GRIFFIN SERVICE SOLUTIONS DIRECT INSPECTIONS LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
DARREN JOHN GRIFFIN SURFACE MEDIC LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DARREN JOHN GRIFFIN LUCAS CLAIMS SOLUTIONS LIMITED Director 2012-09-07 CURRENT 2012-09-07 Active
DARREN JOHN GRIFFIN SERVICE SOLUTIONS DIRECT LTD Director 2008-12-09 CURRENT 2008-02-12 Active
DARREN JOHN GRIFFIN SERVICE SOLUTIONS ASSIST LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
DARREN JOHN GRIFFIN TRADESMEN SOLUTIONS LTD Director 2006-11-01 CURRENT 2006-02-01 Dissolved 2017-02-15
RICHARD PETER MULHOLLAND SERVICE SOLUTIONS DIRECT LTD Director 2015-07-01 CURRENT 2008-02-12 Active
RICHARD PETER MULHOLLAND SERVICE SOLUTIONS ASSIST LIMITED Director 2015-03-01 CURRENT 2008-09-02 Active
ANDREW WILLIAM WALMSLEY SERVICE SOLUTIONS ASSIST LIMITED Director 2009-12-01 CURRENT 2008-09-02 Active
ANDREW WILLIAM WALMSLEY LOCAL GROUP NETWORK LIMITED Director 2009-11-09 CURRENT 2009-11-09 Dissolved 2014-02-25
ANDREW WILLIAM WALMSLEY TRADESMEN SOLUTIONS LTD Director 2009-10-19 CURRENT 2006-02-01 Dissolved 2017-02-15
ANDREW WILLIAM WALMSLEY CONCEPT BUILDING SOLUTIONS UK LIMITED Director 2006-11-01 CURRENT 2003-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-12-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21AP01DIRECTOR APPOINTED MR RICHARD PETER MULHOLLAND
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER MULHOLLAND
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK POTTER
2021-04-20RES15CHANGE OF COMPANY NAME 23/10/22
2021-04-20NM06Change of name with request to seek comments from relevant body
2021-04-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-30CH01Director's details changed for Mr Steven Richard Charnock on 2019-01-01
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2020-12-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AP01DIRECTOR APPOINTED MR MARK POTTER
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN THOMPSON
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-12-13CH01Director's details changed for Mr Steven Richard Charnock on 2019-12-01
2019-12-10CH01Director's details changed for Mr William Colin Thompson on 2019-12-01
2019-10-01RES01ADOPT ARTICLES 01/10/19
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-12-05AP01DIRECTOR APPOINTED MR KENNETH JOHN THOMPSON
2018-10-30CH01Director's details changed for Mr Steven Richard Charnock on 2018-03-01
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM CURRIE
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL BEECH
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 105.26
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN GRIFFIN
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 105.26
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AP01DIRECTOR APPOINTED MR WILLIAM COLIN THOMPSON
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 105.26
2016-01-15AR0113/01/16 ANNUAL RETURN FULL LIST
2015-08-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 105.26
2015-08-05SH06Cancellation of shares. Statement of capital on 2015-07-01 GBP 105.26
2015-08-05MEM/ARTSARTICLES OF ASSOCIATION
2015-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-05RES01ALTER ARTICLES 01/07/2015
2015-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SIMMS
2015-07-03AP01DIRECTOR APPOINTED MR GREGORY PAUL BEECH
2015-01-28SH0611/12/14 STATEMENT OF CAPITAL GBP 102.56
2015-01-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-28SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-28SH0111/12/14 STATEMENT OF CAPITAL GBP 113.67
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 111
2015-01-14AR0113/01/15 FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MR IAN WILLIAM CURRIE
2014-12-11AR0106/12/14 FULL LIST
2014-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 102.56
2013-12-06AR0106/12/13 FULL LIST
2013-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD PETER MULHOLLAND / 05/12/2013
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2013 FROM WOBURN BUILDING FAIRWAYS OFFICE PARK FULWOOD PRESTON LANCASHIRE PR2 9WT
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0103/12/12 FULL LIST
2012-11-26AR0126/11/12 FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MR RICHARD PETER MULHOLLAND
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC BOOTH
2011-11-30AR0122/11/11 FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALMSLEY / 01/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL SIMMS / 01/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIFFIN / 01/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD CHARNOCK / 01/11/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC FRANCIS BOOTH / 01/11/2011
2011-11-30TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BARRY
2011-06-24AP03SECRETARY APPOINTED RICHARD PETER MULHOLLAND
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-01SH0117/11/09 STATEMENT OF CAPITAL GBP 102.56
2010-11-25SH02SUB-DIVISION 17/11/09
2010-11-25RES01ADOPT ARTICLES 17/11/2009
2010-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-25AR0122/11/10 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-23AR0115/03/10 NO CHANGES
2009-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-21288aDIRECTOR APPOINTED ANDREW WILLIAM WALMSLEY
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU ENGLAND
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN GRIFFIN / 08/12/2008
2008-12-19288aDIRECTOR APPOINTED ADAM MICHAEL SIMMS
2008-10-0888(2)AMENDING 88(2)
2008-09-24225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-09-19CERTNMCOMPANY NAME CHANGED CONCEPT SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/09/08
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-04-07288aSECRETARY APPOINTED PHILIP MARTIN BARRY
2008-04-07288aDIRECTOR APPOINTED STEVEN RICHARD CHARNOCK
2008-04-03288aDIRECTOR APPOINTED DOMINIC FRANCIS BOOTH
2008-04-03288aDIRECTOR APPOINTED DARREN JOHN GRIFFIN
2008-04-0388(2)AD 20/03/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-26RES01ADOPT ARTICLES 20/03/2008
2008-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INSURANCE SOLUTIONS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSURANCE SOLUTIONS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSURANCE SOLUTIONS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of INSURANCE SOLUTIONS GROUP LIMITED registering or being granted any patents
Domain Names

INSURANCE SOLUTIONS GROUP LIMITED owns 1 domain names.

servicesolutionsgroup.co.uk  

Trademarks
We have not found any records of INSURANCE SOLUTIONS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSURANCE SOLUTIONS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INSURANCE SOLUTIONS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSURANCE SOLUTIONS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSURANCE SOLUTIONS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSURANCE SOLUTIONS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.