Catholic Insurance Service Limited THAME


Catholic Insurance Service started in year 2002 as Private Limited Company with registration number 04493403. The Catholic Insurance Service company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Thame at Suite 5, Oxford House. Postal code: OX9 2AH. Since August 30, 2017 Catholic Insurance Service Limited is no longer carrying the name Ccia Services.

The company has 8 directors, namely Edmund W., Paul M. and Anthony K. and others. Of them, John D. has been with the company the longest, being appointed on 21 February 2013 and Edmund W. has been with the company for the least time - from 1 February 2022. At present 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.

Catholic Insurance Service Limited Address / Contact

Office Address Suite 5, Oxford House
Office Address2 Oxford Road
Town Thame
Post code OX9 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493403
Date of Incorporation Wed, 24th Jul 2002
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Edmund W.

Position: Director

Appointed: 01 February 2022

Paul M.

Position: Director

Appointed: 01 June 2021

Anthony K.

Position: Director

Appointed: 14 December 2016

Thomas B.

Position: Director

Appointed: 14 December 2016

Michael T.

Position: Director

Appointed: 14 December 2016

Kathy P.

Position: Director

Appointed: 14 December 2016

Robin H.

Position: Director

Appointed: 14 December 2016

John D.

Position: Director

Appointed: 21 February 2013

Frank M.

Position: Director

Appointed: 24 April 2012

Resigned: 14 December 2016

James W.

Position: Director

Appointed: 24 April 2012

Resigned: 14 December 2016

Michael P.

Position: Director

Appointed: 22 July 2009

Resigned: 04 February 2013

Anthony H.

Position: Secretary

Appointed: 24 May 2005

Resigned: 31 December 2015

John R.

Position: Director

Appointed: 26 March 2004

Resigned: 27 February 2012

Anthony H.

Position: Director

Appointed: 26 March 2004

Resigned: 31 December 2015

James G.

Position: Director

Appointed: 24 July 2002

Resigned: 29 July 2009

David M.

Position: Secretary

Appointed: 24 July 2002

Resigned: 24 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 2002

Resigned: 24 July 2002

Desmond L.

Position: Director

Appointed: 24 July 2002

Resigned: 26 March 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is Catholic Trust For England and Wales from London, England. The abovementioned PSC is classified as "a 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. The second entity in the persons with significant control register is Anthony H. This PSC owns 25-50% shares. Then there is Frank M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Catholic Trust For England And Wales

39 Eccleston Square, London, SW1V 1BX, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Companies House
Registration number 04734592
Notified on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony H.

Notified on 30 June 2016
Ceased on 14 December 2016
Nature of control: 25-50% shares

Frank M.

Notified on 30 June 2016
Ceased on 14 December 2016
Nature of control: 25-50% shares

Company previous names

Ccia Services August 30, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 17th, August 2023
Free Download (10 pages)

Company search