Club Insure Limited LEEDS


Founded in 1998, Club Insure, classified under reg no. 03535054 is an active company. Currently registered at Romero House 8 Airport West, Lancaster Way LS19 7ZA, Leeds the company has been in the business for twenty six years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Thursday 10th October 2013 Club Insure Limited is no longer carrying the name Nightclub Direct And Millenium Leisure.

Currently there are 6 directors in the the company, namely Sean G., Stuart Q. and David H. and others. In addition one secretary - Victoria R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Club Insure Limited Address / Contact

Office Address Romero House 8 Airport West, Lancaster Way
Office Address2 Yeadon
Town Leeds
Post code LS19 7ZA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535054
Date of Incorporation Wed, 25th Mar 1998
Industry Activities of insurance agents and brokers
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Sean G.

Position: Director

Appointed: 01 December 2023

Stuart Q.

Position: Director

Appointed: 01 December 2023

David H.

Position: Director

Appointed: 01 December 2023

Simon M.

Position: Director

Appointed: 01 March 2013

Victoria R.

Position: Director

Appointed: 02 January 2001

Victoria R.

Position: Secretary

Appointed: 20 March 2000

Justin R.

Position: Director

Appointed: 25 March 1998

Roy A.

Position: Director

Appointed: 01 August 2008

Resigned: 30 June 2010

Joanne D.

Position: Secretary

Appointed: 30 April 1999

Resigned: 20 March 2000

Stephen E.

Position: Director

Appointed: 25 March 1998

Resigned: 14 September 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 1998

Resigned: 25 March 1998

Katrina K.

Position: Director

Appointed: 25 March 1998

Resigned: 30 April 1999

Katrina K.

Position: Secretary

Appointed: 25 March 1998

Resigned: 30 April 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1998

Resigned: 25 March 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Assuredpartners International Limited from London, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Justin R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Assuredpartners International Limited

45 Gresham Street, London, EC2V 7BG, England

Legal authority Laws Of England And Wales
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 08116277
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Justin R.

Notified on 6 April 2016
Ceased on 1 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Nightclub Direct And Millenium Leisure October 10, 2013
Nightclub Direct June 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand3 117 0464 136 983
Current Assets5 634 2597 820 735
Debtors2 517 2133 683 752
Net Assets Liabilities2 220 4943 808 882
Other Debtors174 511216 900
Property Plant Equipment54 027155 637
Other
Accrued Liabilities Deferred Income592 470690 157
Accumulated Amortisation Impairment Intangible Assets188 547196 491
Accumulated Depreciation Impairment Property Plant Equipment162 634185 624
Additions Other Than Through Business Combinations Property Plant Equipment 124 599
Average Number Employees During Period5055
Corporation Tax Payable380 349105 657
Creditors3 471 5214 137 998
Dividends Paid828 815875 924
Fixed Assets61 971155 637
Increase From Amortisation Charge For Year Intangible Assets 7 944
Increase From Depreciation Charge For Year Property Plant Equipment 22 990
Intangible Assets7 944 
Intangible Assets Gross Cost196 491 
Net Current Assets Liabilities2 162 7383 682 737
Other Creditors21 68043 571
Other Taxation Social Security Payable37 69846 065
Profit Loss1 549 3412 464 312
Property Plant Equipment Gross Cost216 662341 261
Provisions For Liabilities Balance Sheet Subtotal4 21529 492
Taxation Including Deferred Taxation Balance Sheet Subtotal4 21529 492
Total Assets Less Current Liabilities2 224 7093 838 374
Trade Creditors Trade Payables2 439 3243 252 548
Trade Debtors Trade Receivables2 342 7023 466 852

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 6th, January 2024
Free Download (25 pages)

Company search

Advertisements