Get an alert when ANCHORMAN INSURANCE CONSULTANTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-20 (in 6mo)

Last made up 2025-11-06

Watchouts

1 item

Cash

£2M

+27.1% highest in 4 filed years

Net assets

£1M

+18.1% highest in 4 filed years

Employees

19

+5.6% highest in 4 filed years

Profit before tax

Period ending 2022-12-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

4-year trend · latest reflected 2022-12-31

Latest accounts filed cover 2024-12-31, 2023-12-31; financial figures currently reflect up to 2022-12-31.

Metric Trend 2020-06-302021-06-302022-06-302022-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £508,684£577,150£1,721,684£2,188,201
Total assets less current liabilities £466,207£732,388£968,740£1,139,418
Net assets £454,430£719,220£957,060£1,130,168
Equity £454,430£719,220£957,060£1,130,168
Average employees 14151819
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 9 resigned

Name Role Appointed Born Nationality
COUSINS, David Michael Edwin Director 2025-10-16 Jan 1973 British
CRAWFORD, Charles Robertson Director 2025-11-03 Mar 1964 British
CROSS, Anthony Carlton Director 2014-07-01 Nov 1973 British
CROSS, Gillian Frances Director 2020-08-21 Aug 1980 British
HARRIS, Nicholas George Robert Director 2025-11-28 May 1974 British
WHITTINGHAM, James Oliver Director 2026-02-13 Aug 1977 British
Show 9 resigned officers
Name Role Appointed Resigned
CROSS, Gillian Secretary 2018-01-01 2025-11-18
FISHER, Michael John Secretary 1998-09-15 2018-01-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-09-15 1998-09-15
FISHER, Michael John Director 1998-09-15 2021-03-01
GOUGH, Sean Nigel Director 2024-01-01 2024-05-08
HEATHFIELD, David James Director 2024-01-01 2025-10-31
QUILTER, Stuart James Director 2024-01-01 2026-04-30
REYNOLDS, Ashley Ward Director 1998-09-15 2018-01-08
WILLIAMS, Timothy Jonathan Director 2018-01-01 2020-08-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Assuredpartners International Limited Corporate entity Shares 75–100%, Voting 75–100% 2023-01-03 Active
Mr Anthony Carlton Cross Individual Shares 25–50% 2021-01-23 Ceased 2023-01-03
Mrs Gillian Frances Cross Individual Shares 25–50% 2021-01-23 Ceased 2023-01-03
Mr Michael John Fisher Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2023-01-03

Filing timeline

Last 20 of 131 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-21 CC04 Statement of companys objects
  • 2026-03-11 RESOLUTIONS Resolution
  • 2026-03-11 MA Memorandum articles
  • 2024-07-02 RESOLUTIONS Resolution
  • 2024-07-02 MA Memorandum articles
Date Type Category Description
2026-05-01 TM01 officers Termination director company with name termination date PDF
2026-05-01 AD03 address Move registers to sail company with new address PDF
2026-05-01 AD02 address Change sail address company with new address PDF
2026-03-21 CC04 change-of-constitution Statement of companys objects
2026-03-11 RESOLUTIONS resolution Resolution
2026-03-11 MA incorporation Memorandum articles
2026-02-13 AP01 officers Appoint person director company with name date PDF
2026-01-23 CH01 officers Change person director company with change date PDF
2025-12-03 AP01 officers Appoint person director company with name date PDF
2025-11-18 TM02 officers Termination secretary company with name termination date PDF
2025-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-10-31 TM01 officers Termination director company with name termination date PDF
2025-10-16 AP01 officers Appoint person director company with name date PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-21 AD01 address Change registered office address company with date old address new address PDF
2024-09-22 AA accounts Accounts with accounts type full
2024-07-02 RESOLUTIONS resolution Resolution
2024-07-02 MA incorporation Memorandum articles

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
15

last 12 months

Capital events
0

last 24 months

Officers appointed
4

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2022 · period ending 2022-12-31 vs 2022-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Heads up: a more recent set of accounts has been filed but isn't yet reflected here — the figures above are older than the company's latest filing.

Official Companies House page