Blue Shield Insurance Services Limited KENT


Blue Shield Insurance Services started in year 1974 as Private Limited Company with registration number 01164376. The Blue Shield Insurance Services company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Kent at 7 Prospect Rd.. Postal code: CT21 5NS.

Currently there are 3 directors in the the firm, namely Ellen G., Paul J. and Boyd G.. In addition one secretary - Lorraine A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joan G. who worked with the the firm until 1 April 1999.

Blue Shield Insurance Services Limited Address / Contact

Office Address 7 Prospect Rd.
Office Address2 Hythe
Town Kent
Post code CT21 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01164376
Date of Incorporation Mon, 25th Mar 1974
Industry Non-life insurance
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Ellen G.

Position: Director

Appointed: 01 January 2024

Paul J.

Position: Director

Appointed: 01 January 2024

Lorraine A.

Position: Secretary

Appointed: 30 July 2009

Boyd G.

Position: Director

Appointed: 21 May 1991

Joan G.

Position: Secretary

Resigned: 01 April 1999

William G.

Position: Director

Resigned: 17 October 2023

Jennifer G.

Position: Secretary

Appointed: 01 April 1999

Resigned: 30 July 2009

Joan G.

Position: Director

Appointed: 21 May 1991

Resigned: 31 March 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Boyd G. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Joan G. This PSC owns 25-50% shares. Moving on, there is William G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Boyd G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joan G.

Notified on 6 April 2016
Nature of control: 25-50% shares

William G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 83619 50516 56133 335       
Balance Sheet
Cash Bank On Hand   86 072111 275106 520122 035150 305232 765247 797286 090
Current Assets62 76566 42074 124122 272147 475160 720151 235179 505261 965286 199342 892
Debtors30 50035 20033 20036 20036 20054 20029 20029 20029 20038 40256 802
Net Assets Liabilities   33 33541 71152 37157 98953 27659 51147 27828 771
Other Debtors   36 20036 20020 000   2 3422 342
Property Plant Equipment   2 2642 6115 0065 8354 5614 4973 7622 822
Cash Bank In Hand32 26531 22040 92386 072       
Intangible Fixed Assets  -1-1       
Net Assets Liabilities Including Pension Asset Liability15 83619 50516 56033 335       
Tangible Fixed Assets6 1314 5993 4492 265       
Reserves/Capital
Called Up Share Capital35 00035 00035 00035 000       
Profit Loss Account Reserve-19 164-15 495-18 440-1 665       
Shareholder Funds15 83619 50516 56133 335       
Other
Accrued Liabilities     9729721 0201 6401 640780
Accumulated Amortisation Impairment Intangible Assets   29 75329 75329 75329 75335 85352 30368 75382 253
Accumulated Depreciation Impairment Property Plant Equipment   95 81796 68898 370100 315101 836103 337104 591105 531
Additions Other Than Through Business Combinations Intangible Assets       30 50022 000  
Additions Other Than Through Business Combinations Property Plant Equipment    1 2184 0772 7742471 437519 
Average Number Employees During Period   1010101111999
Bank Borrowings   5 478    30 00017 14713 298
Comprehensive Income Expense   16 77518 37620 864     
Creditors   91 201108 375112 76098 257154 557236 238255 468316 943
Dividend Per Share Interim    10 000 1111212
Dividends Paid    -10 000-10 204     
Dividends Paid On Shares Final    10 00010 205     
Dividends Paid On Shares Interim     10 2054 0004 0004 0514 0514 079
Fixed Assets6 1314 5993 4492 264  5 83528 96134 44717 2622 822
Increase From Amortisation Charge For Year Intangible Assets       6 10016 45016 45013 500
Increase From Depreciation Charge For Year Property Plant Equipment    8711 6821 9451 5211 5011 254940
Intangible Assets       24 40029 95013 500 
Intangible Assets Gross Cost   29 75329 75329 75329 75360 25382 25382 25382 253
Net Current Assets Liabilities9 70514 90613 11231 07139 10047 96052 97724 94825 72730 73125 949
Number Shares Issued Fully Paid     35 00035 00035 00035 00035 00035 000
Other Creditors   8 2277 3559 3771 931  4 0514 051
Other Remaining Borrowings   14 70412 70412 70412 70242 70213 20314 20315 203
Par Value Share 111 111111
Prepayments     34 20029 20029 20029 20036 06054 460
Profit Loss   16 77518 37620 864     
Property Plant Equipment Gross Cost   98 08199 299103 376106 150106 397107 834108 353108 353
Provisions For Liabilities Balance Sheet Subtotal     595824633663715 
Taxation Social Security Payable   1 2171 4932 2761 9922 8356 1452 9272 414
Total Assets Less Current Liabilities    41 71152 96658 81353 90960 17447 99328 771
Total Borrowings   20 18212 70412 70412 70342 70243 20331 35028 501
Trade Creditors Trade Payables   61 57586 82387 43180 660108 000185 250215 500281 197
Director Remuneration     32 50040 20052 500   
Creditors Due Within One Year53 06051 51461 01291 201       
Number Shares Allotted35 00035 00035 00035 000       
Value Shares Allotted35 00035 00035 00035 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, December 2023
Free Download (14 pages)

Company search

Advertisements