Get an alert when UINSURE 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

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-12-05 (in 7mo)

Last made up 2025-11-21

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The accounts have been prepared on a going concern basis. During 2024, the market continued to experience the impact of the cost-of-living crisis and elevated Bank of England base rates. Despite the macroeconomic challenges, the Group achieved continued growth in its overall user base during the year ended 31 January 2025. This growth translated into increased revenues and sustainable EBITDA, which in turn contributed to a reduction in net debt, lower financial gearing, improved liquidity, and higher levels of free cash flow. As the Group operates solely within the UK and provides a product that does not rely on international supply chains, it continues not to be materially affected by the ongoing impacts of Brexit-related changes or geopolitical events such as the war in Ukraine. The Board has assessed the future performance and cashflow generation over the next 5 years, including sensitivity analyses related to solvency, debt servicing capacity, and covenant compliance. Based on these assessments, the Board has concluded that the Group remains well-positioned to meet its obligations and to continue operating as a going concern for the foreseeable future.”

Significant events

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

People

5 active · 13 resigned

Name Role Appointed Born Nationality
TAYLOR, Alicia Grace Secretary 2019-07-22
FAWCETT, James Burnett Director 2015-10-30 Feb 1975 British
MARSDEN, Jeremy Paul Director 2025-06-01 May 1965 British
SCHULTHEISS, Martin Director 2022-12-01 Aug 1974 South African
TAYLOR, Simon Julian Director 2007-01-29 Oct 1965 British
Show 13 resigned officers
Name Role Appointed Resigned
COOKSON, Peter John Secretary 2007-06-04 2008-08-31
HOLT, Thelma Secretary 2007-01-10 2007-01-29
TAYLOR, Simon Julian Secretary 2007-01-29 2007-06-04
BLACKWELL, Lynda Director 2020-06-11 2025-05-31
COWAN, John Director 2009-05-12 2021-12-31
EVERETT, Robert William, Mr. Director 2007-01-29 2020-06-11
FORD, Anthony John Director 2009-05-12 2010-06-20
HEATH, Stuart Roger Director 2007-02-23 2008-07-14
HOLT, William Ernest Director 2007-01-10 2007-04-24
SHUTER, Matthew Gauntlett Director 2007-02-22 2008-07-14
SMITH, Barry Duncan Director 2016-03-18 2022-03-31
STEVENS, Simon Director 2007-07-04 2009-03-31
WRIGHT, Daniel Patrick Director 2022-01-01 2024-08-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Holdings 2018 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-03-15 Active
Mr Simon Julian Taylor Individual Shares 25–50%, Voting 50–75%, Appoints directors 2016-06-30 Ceased 2018-03-15
Mr Simon Stevens Individual Shares 25–50% 2016-04-06 Ceased 2018-05-01

Filing timeline

Last 20 of 119 total filings

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

  • 2024-02-14 RESOLUTIONS Resolution
  • 2024-02-14 MA Memorandum articles
Date Type Category Description
2026-05-06 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-21 AD01 address Change registered office address company with date old address new address PDF
2025-12-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-15 AA accounts Accounts with accounts type full
2025-07-08 AP01 officers Appoint person director company with name date PDF
2025-07-08 TM01 officers Termination director company with name termination date PDF
2025-07-08 TM01 officers Termination director company with name termination date PDF
2025-01-31 AA accounts Accounts with accounts type full
2024-11-21 CS01 confirmation-statement Confirmation statement with updates PDF
2024-02-14 RESOLUTIONS resolution Resolution
2024-02-14 MA incorporation Memorandum articles
2024-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-19 AA accounts Accounts with accounts type full
2023-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-03 AP01 officers Appoint person director company with name date PDF
2022-11-04 AA accounts Accounts with accounts type full
2022-05-17 TM01 officers Termination director company with name termination date PDF
2022-02-28 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

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