CLAIMS CONSORTIUM ADJUSTING LIMITED
Overview
| Company Name | CLAIMS CONSORTIUM ADJUSTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12084763 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLAIMS CONSORTIUM ADJUSTING LIMITED?
- Risk and damage evaluation (66210) / Financial and insurance activities
Where is CLAIMS CONSORTIUM ADJUSTING LIMITED located?
| Registered Office Address | Nightingale House East Reach TA1 3EN Taunton Somerset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLAIMS CONSORTIUM ADJUSTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CLAIMS CONSORTIUM ADJUSTING LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for CLAIMS CONSORTIUM ADJUSTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Matthew Clark as a director on Jul 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 03, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Thomas Burroughs as a director on May 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Heather Jane Lambert as a director on May 13, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to May 31, 2024 | 8 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Registration of charge 120847630001, created on Dec 04, 2024 | 16 pages | MR01 | ||||||||||
Termination of appointment of Chris Andrew Corfield as a director on Sep 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Matthew Clark as a director on Sep 06, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Blackdown House Culmhead Business Centre Culmhead Taunton TA3 7DY England to Nightingale House East Reach Taunton Somerset TA1 3EN on Aug 28, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Chris Andrew Corfield as a director on May 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Diane Mcgaw as a director on May 17, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2023 | 11 pages | AA | ||||||||||
Termination of appointment of Andrew Benedict Shaw as a director on Dec 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2022 | 10 pages | AA | ||||||||||
Appointment of Mr Owen Edward Pugh as a director on Mar 17, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Benedict Shaw as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Diane Mcgaw as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of CLAIMS CONSORTIUM ADJUSTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADY, Matthew Joseph | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 140825940003 | |||||
| BURROUGHS, Thomas | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | United Kingdom | British | 336197490001 | |||||
| HYAMS, Jeremy | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 95599630005 | |||||
| PUGH, Owen Edward | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 307133250001 | |||||
| CHATTERJEE, James | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House England | England | British | 243851410001 | |||||
| CLARK, John Matthew | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | United Kingdom | British | 324236940001 | |||||
| CORFIELD, Chris Andrew | Director | Culmhead Business Park TA3 7DY Taunton Blackdown House Somerset United Kingdom | England | British | 223936600001 | |||||
| LAMBERT, Heather Jane | Director | East Reach TA1 3EN Taunton Nightingale House Somerset United Kingdom | England | British | 278861980001 | |||||
| MCGAW, Helen Diane | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House England | England | British | 231418540001 | |||||
| SHAW, Andrew Benedict | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House England | Scotland | Scottish | 297054500001 | |||||
| TARRANT, Alec Christopher | Director | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House England | United Kingdom | British | 206324350001 | |||||
| TURNER, Nick | Director | Culmhead TA3 7DY Taunton Blackdown House England | England | British | 262615130001 |
Who are the persons with significant control of CLAIMS CONSORTIUM ADJUSTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Property Consortium (Holdings) Limited | Jul 04, 2019 | Culmhead Business Centre Culmhead TA3 7DY Taunton Blackdown House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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