Get an alert when BRIGHTSIDE INSURANCE SERVICES 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

2027-02-10 (in 9mo)

Last made up 2026-01-27

Watchouts

1 item

Watchouts

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

Name history

Renamed 1 time since incorporation

  1. BRIGHTSIDE INSURANCE SERVICES LIMITED 2013-04-23 → present
  2. COMMERCIAL VEHICLE DIRECT INSURANCE SERVICES LIMITED 2001-01-08 → 2013-04-23

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Following work undertaken and enquiries made, the Directors believe that the Company is well placed to manage the risks facing it and are satisfied that the Company has adequate resources for at least 12 months from the date of these financial statements. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements (see Note 2).”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 40 resigned

Name Role Appointed Born Nationality
PAYNE, Christopher James Secretary 2021-06-25
MACKLE, Feilim Director 2025-08-01 Jul 1967 Irish
PATEL, Tushar Surendra Director 2025-08-01 Oct 1972 British
RAWLINSON, Emma Jane Director 2025-03-07 Sep 1980 British
THOMSON, Kartina Tahir Director 2025-09-18 May 1976 British
WINLOW, Mark Director 2026-01-02 Apr 1962 British
Show 40 resigned officers
Name Role Appointed Resigned
GANNON, John William Secretary 2001-01-08 2002-07-12
HERRMANN, David Secretary 2009-06-01 2014-06-16
JOHNSTON, Graham Hamilton Secretary 2014-07-21 2016-01-22
TIPPETTS, Susan Secretary 2019-10-01 2021-06-25
JORDAN COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2002-07-12 2009-06-01
BALL, Craig David Director 2024-06-26 2025-03-07
BANKS, Arron Fraser Andrew Director 2001-01-08 2005-09-28
BANKS, Kate Harriet Director 2014-02-05 2015-04-02
BARBER, Keith John Director 2021-04-12 2024-03-13
BARLOW, Ellie Director 2023-11-01 2025-01-31
BARRINGTON, Ross Leslie Director 2021-04-12 2024-06-26
BEAVEN, Richard Labassee Director 2019-05-10 2021-04-23
BENCE, Russell James Director 2016-05-10 2019-08-16
CASTAGNO, Giovanni (John) Director 2023-11-01 2024-02-15
CHASE GARDENER, Paul Simon Director 2005-09-28 2014-11-05
CLIFF, Mark Director 2015-10-01 2018-08-20
COLLINGS, Christopher Thomas Director 2021-07-14 2026-02-28
COLLINGS, Christopher Thomas Director 2021-04-12 2021-04-12
DONALDSON, Ian James Director 2024-06-26 2025-03-07
DONALDSON, Matthew Oliver Director 2021-09-06 2023-03-29
FAIRHURST, James Richard Director 2015-10-01 2016-12-31
GANNON, John William Director 2001-01-08 2013-05-01
HENRY, John Derek Director 2019-12-23 2021-04-26
HOLMAN, Martyn John Director 2013-03-25 2013-12-31
JACKSON, Andrew Director 2013-05-01 2015-03-31
JACKSON, John David Director 2021-04-12 2021-07-14
JONES, Simon Director 2013-03-25 2015-01-19
LEWIS, Catherine Ellen Director 2024-06-26 2025-06-20
MCCAFFERTY, Brendan Eamon Director 2018-08-20 2021-04-26
O'CONNOR, Desmond Joseph Director 2015-02-24 2016-01-27
ROWE, Gavin John Director 2021-04-12 2022-08-31
SCARR, Craig Anthony Director 2024-01-01 2024-02-15
SHEPHERD, Rebecca Jane, Ms Director 2024-06-26 2025-08-01
SLADE, William James Director 2019-12-05 2021-05-14
SPENCER, Kevin Ronald Director 2021-04-12 2024-03-13
SUTHERLAND, Ian Ronald Director 2014-07-21 2019-04-29
SWEENEY, David Keith Director 2016-02-16 2018-12-31
WALLIN, Andrew David Director 2015-01-08 2015-09-11
WATSON, Andrew Stuart Director 2024-06-26 2025-05-31
WILLIAMS, Paul Michael, Mr. Director 2014-02-24 2014-12-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Markerstudy Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-15 Active
Markerstudy Holdings Limited Corporate entity Significant influence 2021-04-12 Ceased 2021-07-15
Brightside Group Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm 2016-04-06 Ceased 2021-07-15
Anacap Financial Partners Llp Corporate entity Significant influence 2016-04-06 Ceased 2021-04-12

Filing timeline

Last 20 of 227 total filings

Date Type Category Description
2026-03-03 TM01 officers Termination director company with name termination date PDF
2026-01-29 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-05 AP01 officers Appoint person director company with name date PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-08 AA accounts Accounts with accounts type full
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-08-01 AP01 officers Appoint person director company with name date PDF
2025-08-01 TM01 officers Termination director company with name termination date PDF
2025-06-23 TM01 officers Termination director company with name termination date PDF
2025-06-03 TM01 officers Termination director company with name termination date PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2025-03-10 TM01 officers Termination director company with name termination date PDF
2025-03-10 TM01 officers Termination director company with name termination date PDF
2025-03-10 TM01 officers Termination director company with name termination date PDF
2025-01-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-29 RP04SH01 capital Second filing capital allotment shares PDF
2024-11-27 SH01 capital Capital allotment shares PDF
2024-09-19 AA accounts Accounts with accounts type full
2024-07-02 AP01 officers Appoint person director company with name date PDF
2024-07-02 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
2

last 24 months

Officers appointed
4

last 12 months

Officers resigned
4

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page