MOTOR CLAIM SERVICE LIMITED

MOTOR CLAIM SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOTOR CLAIM SERVICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09363367
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOTOR CLAIM SERVICE LIMITED?

    • Risk and damage evaluation (66210) / Financial and insurance activities

    Where is MOTOR CLAIM SERVICE LIMITED located?

    Registered Office Address
    Nightingale House
    East Reach
    TA1 3EN Taunton
    Somerset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOTOR CLAIM SERVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for MOTOR CLAIM SERVICE LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for MOTOR CLAIM SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Philip Markham as a director on Dec 20, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of John Matthew Clark as a director on Jul 30, 2025

    1 pagesTM01

    Termination of appointment of Heather Jane Lambert as a director on May 13, 2025

    1 pagesTM01

    Appointment of Mr Thomas Burroughs as a director on May 13, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to May 31, 2024

    6 pagesAA

    legacy

    32 pagesPARENT_ACC

    Confirmation statement made on Dec 22, 2024 with updates

    5 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Registration of charge 093633670001, created on Dec 03, 2024

    16 pagesMR01

    Termination of appointment of Chris Andrew Corfield as a director on Sep 12, 2024

    1 pagesTM01

    Appointment of Mr John Matthew Clark as a director on Sep 06, 2024

    2 pagesAP01

    Registered office address changed from Blackdown House Culmhead Business Park Taunton Somerset TA3 7DY to Nightingale House East Reach Taunton Somerset TA1 3EN on Aug 28, 2024

    1 pagesAD01

    Appointment of Mr Chris Andrew Corfield as a director on May 17, 2024

    2 pagesAP01

    Termination of appointment of Helen Diane Mcgaw as a director on May 17, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Dec 22, 2023

    6 pagesRP04CS01

    Accounts for a small company made up to May 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 19, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information, Sic Code info) was registered on 19/03/2024.

    Accounts for a small company made up to May 31, 2022

    5 pagesAA

    Appointment of Miss Heather Jane Lambert as a director on Mar 17, 2023

    2 pagesAP01

    Appointment of Mr Owen Edward Pugh as a director on Mar 17, 2023

    2 pagesAP01

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Who are the officers of MOTOR CLAIM SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, Matthew Joseph
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish140825940003
    BURROUGHS, Thomas
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    United KingdomBritish336197490001
    HYAMS, Jeremy
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish180048110001
    PUGH, Owen Edward
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish307133250001
    CHATTERJEE, James
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    Director
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    EnglandBritish243851410001
    CLARK, John Matthew
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    United KingdomBritish324236940001
    CORFIELD, Chris Andrew
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    United Kingdom
    Director
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    United Kingdom
    EnglandBritish223936600001
    CORNTHWAITE, Peter John
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    Director
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    EnglandBritish193630580001
    GRIEVE, Stephen Duncan
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    Director
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    EnglandBritish208964290001
    LAMBERT, Heather Jane
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish278861980001
    MARKHAM, Stuart Philip
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    Director
    East Reach
    TA1 3EN Taunton
    Nightingale House
    Somerset
    United Kingdom
    EnglandBritish297057370001
    MCGAW, Helen Diane
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    Director
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    EnglandBritish231418540001
    TARRANT, Alec Christopher
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    Director
    Culmhead Business Park
    TA3 7DY Taunton
    Blackdown House
    Somerset
    England
    EnglandBritish147748080001
    TURNER, Nick
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    England
    Director
    Culmhead
    TA3 7DY Taunton
    Blackdown House
    England
    EnglandBritish262615130001

    Who are the persons with significant control of MOTOR CLAIM SERVICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culmhead
    TA3 7DY Taunton
    Blackdown House Culmhead Business Centre
    Somerset
    United Kingdom
    Apr 06, 2016
    Culmhead
    TA3 7DY Taunton
    Blackdown House Culmhead Business Centre
    Somerset
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number07531688
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0