About

Registered Number: 06097813
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Barrett House, Savoy Close, Andover, Hampshire, SP10 2HZ

 

Having been setup in 2007, Be Wiser Insurance Services Ltd are based in Andover in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. This business has 12 directors listed as Wright, Wendy-anne, Beckett, Sharon Patricia, Bennett, James, Brewer, John William, Macmillan, Neil Stephen, Wright, Wendy-anne, Bower-dyke, Mark Andrew, Basham, Jackie, Beatens, Vicki, Dunkerley, Andrew John, Evans, Glynn, Knott, Craig Stock in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Sharon Patricia 11 December 2018 - 1
BENNETT, James 12 February 2007 - 1
BREWER, John William 01 September 2007 - 1
MACMILLAN, Neil Stephen 05 March 2020 - 1
WRIGHT, Wendy-Anne 09 December 2019 - 1
BASHAM, Jackie 07 December 2010 06 December 2019 1
BEATENS, Vicki 01 September 2007 06 December 2019 1
DUNKERLEY, Andrew John 04 July 2009 15 March 2017 1
EVANS, Glynn 01 September 2007 06 December 2019 1
KNOTT, Craig Stock 01 August 2008 21 January 2019 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Wendy-Anne 09 December 2019 - 1
BOWER-DYKE, Mark Andrew 12 February 2007 04 July 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
TM01 - Termination of appointment of director 30 September 2020
AA01 - Change of accounting reference date 29 September 2020
MR01 - N/A 09 June 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 28 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
CH01 - Change of particulars for director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP03 - Appointment of secretary 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 05 January 2019
CH01 - Change of particulars for director 21 November 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 14 June 2018
RESOLUTIONS - N/A 05 June 2018
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 17 May 2018
CH01 - Change of particulars for director 17 May 2018
SH01 - Return of Allotment of shares 15 May 2018
SH01 - Return of Allotment of shares 15 May 2018
SH01 - Return of Allotment of shares 03 May 2018
SH01 - Return of Allotment of shares 03 May 2018
RESOLUTIONS - N/A 02 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 13 February 2018
CH01 - Change of particulars for director 20 October 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH03 - Change of particulars for secretary 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AD01 - Change of registered office address 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 16 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
SH01 - Return of Allotment of shares 30 January 2010
MEM/ARTS - N/A 21 January 2010
RESOLUTIONS - N/A 14 January 2010
RESOLUTIONS - N/A 27 October 2009
MEM/ARTS - N/A 27 October 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2009
SH01 - Return of Allotment of shares 27 October 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 04 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 June 2008
RESOLUTIONS - N/A 02 June 2008
MEM/ARTS - N/A 02 June 2008
123 - Notice of increase in nominal capital 02 June 2008
395 - Particulars of a mortgage or charge 12 April 2008
363a - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2007
225 - Change of Accounting Reference Date 24 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

Debenture 07 April 2008 Fully Satisfied

N/A

Rent deposit deed 17 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.