Pulse Insurance Limited BRACKLEY


Pulse Insurance started in year 1998 as Private Limited Company with registration number 03492137. The Pulse Insurance company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brackley at 6 Oxford Court. Postal code: NN13 7XY. Since 18th May 2006 Pulse Insurance Limited is no longer carrying the name Professional Underwriters For Life And Special Expenses.

The firm has 7 directors, namely Susan C., John B. and Joseph B. and others. Of them, Paul S., Anthony P. have been with the company the longest, being appointed on 27 February 1998 and Susan C. has been with the company for the least time - from 1 July 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pulse Insurance Limited Address / Contact

Office Address 6 Oxford Court
Office Address2 St. James Road
Town Brackley
Post code NN13 7XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03492137
Date of Incorporation Thu, 8th Jan 1998
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Susan C.

Position: Director

Appointed: 01 July 2021

John B.

Position: Director

Appointed: 01 October 2020

Joseph B.

Position: Director

Appointed: 01 November 2018

Deborah B.

Position: Director

Appointed: 19 December 2013

Torquil M.

Position: Director

Appointed: 29 April 2013

Paul S.

Position: Director

Appointed: 27 February 1998

Anthony P.

Position: Director

Appointed: 27 February 1998

David E.

Position: Secretary

Appointed: 08 February 2002

Resigned: 20 October 2017

David E.

Position: Director

Appointed: 21 December 2000

Resigned: 20 October 2017

Anita H.

Position: Director

Appointed: 27 February 1998

Resigned: 08 February 2002

Anita H.

Position: Secretary

Appointed: 27 February 1998

Resigned: 08 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 January 1998

Resigned: 08 January 1998

Simon J.

Position: Director

Appointed: 08 January 1998

Resigned: 11 May 1999

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 January 1998

Resigned: 27 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 January 1998

Resigned: 08 January 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Torquil Corbett Wren M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anthony P. This PSC owns 25-50% shares.

Torquil Corbett Wren M.

Notified on 24 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony P.

Notified on 24 July 2018
Ceased on 3 May 2019
Nature of control: 25-50% shares

Company previous names

Professional Underwriters For Life And Special Expenses May 18, 2006
Quantum Underwriters January 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 20021 0325 0929 802
Current Assets998 3141 055 7231 738 9602 074 940
Debtors959 114304 6461 733 8681 313 200
Net Assets Liabilities251 159358 818573 266814 163
Other Debtors148 75085 499263 711354 207
Property Plant Equipment17 18015 57712 48511 034
Other
Accumulated Amortisation Impairment Intangible Assets9 567102 305127 247171 456
Accumulated Depreciation Impairment Property Plant Equipment64 44070 32576 28283 151
Additions Other Than Through Business Combinations Property Plant Equipment  2 8655 418
Average Number Employees During Period19222426
Bank Borrowings Overdrafts4 20645 000220 100177 572
Corporation Tax Payable  38 776122 136
Creditors254 395404 772567 620537 974
Current Tax For Period  38 77680 772
Dividends Paid On Shares299 510   
Fixed Assets316 690228 263216 768317 460
Increase Decrease In Current Tax From Adjustment For Prior Periods-12 186  2 588
Increase From Amortisation Charge For Year Intangible Assets 32 63224 69444 209
Increase From Depreciation Charge For Year Property Plant Equipment 5 8855 9576 869
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets 60 106  
Intangible Assets299 510212 686187 991290 134
Intangible Assets Gross Cost309 077315 238315 238461 590
Investments Fixed Assets  16 29216 292
Investments In Group Undertakings Participating Interests  16 29216 292
Net Current Assets Liabilities921 924945 4961 530 1901 638 085
Other Creditors250 189359 772347 520360 402
Other Disposals Intangible Assets 247  
Other Provisions Balance Sheet Subtotal 410 169606 072 
Other Taxation Social Security Payable16 81917 21421 55424 051
Property Plant Equipment Gross Cost81 62085 90288 76794 185
Provisions For Liabilities Balance Sheet Subtotal733 060410 169606 072603 408
Total Additions Including From Business Combinations Property Plant Equipment 4 282  
Total Assets Less Current Liabilities1 238 6141 173 7591 746 9581 955 545
Total Current Tax Expense Credit  38 77683 360
Trade Creditors Trade Payables21 35531 54687 19886 997
Trade Debtors Trade Receivables602 510730 0451 225 4291 313 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (14 pages)

Company search

Advertisements