CHECK A CLAIM LTD

Register to unlock more data on OkredoRegister

CHECK A CLAIM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06837099

Incorporation date

04/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon02/04/2026
Director's details changed for Mark Andrew Carpenter on 2026-03-01
dot icon02/04/2026
Director's details changed for Mrs Beverley Patricia Carpenter on 2026-03-01
dot icon31/03/2026
Director's details changed for Mrs Michele Bernadette Oldfield on 2026-03-01
dot icon19/03/2026
Micro company accounts made up to 2025-03-31
dot icon27/01/2026
Registered office address changed from Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB England to 61 Bridge Street Kington HR5 3DJ on 2026-01-27
dot icon19/11/2025
Director's details changed for Mrs Michele Bernadette Oldfield on 2025-11-19
dot icon16/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon19/11/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon07/08/2023
Change of details for Mr Mark Andrew Carpenter as a person with significant control on 2023-08-05
dot icon07/08/2023
Director's details changed for Beverley Patricia Carpenter on 2023-08-05
dot icon07/08/2023
Director's details changed for Mr Mark Andrew Carpenter on 2023-08-05
dot icon07/08/2023
Director's details changed for Mr Mark Andrew Carpenter on 2023-08-05
dot icon07/08/2023
Director's details changed for Mrs Michele Bernadette Oldfield on 2023-08-05
dot icon28/07/2023
Change of details for Mr Mark Andrew Carpenter as a person with significant control on 2023-07-17
dot icon28/07/2023
Change of details for Mr Roger Shepley as a person with significant control on 2023-07-17
dot icon28/07/2023
Director's details changed for Beverley Patricia Carpenter on 2023-07-17
dot icon28/07/2023
Director's details changed for Mr Mark Andrew Carpenter on 2023-07-17
dot icon28/07/2023
Director's details changed for Mrs Michele Bernadette Oldfield on 2023-07-17
dot icon28/07/2023
Director's details changed for Mrs Michele Bernadette Oldfield on 2023-07-17
dot icon20/04/2023
Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 2023-04-20
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Director's details changed for Mrs Michele Bernadette Oldfield on 2020-08-12
dot icon13/08/2020
Director's details changed for Mr Mark Andrew Carpenter on 2020-08-12
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon07/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-08-04
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon01/08/2017
Notification of Roger Shepley as a person with significant control on 2017-04-01
dot icon01/08/2017
Cessation of Matthew Colin Bowker as a person with significant control on 2017-04-01
dot icon28/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Appointment of Mr Mark Andrew Carpenter as a director on 2015-04-13
dot icon16/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon23/12/2013
Director's details changed for Beverley Patricia Carpenter on 2013-12-02
dot icon23/12/2013
Director's details changed for Mrs Michele Bernadette Oldfield on 2013-12-02
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Director's details changed for Mrs Michele Bernadette Oldfield on 2011-05-10
dot icon22/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Director's details changed for Ms Michelle Oldfield on 2010-08-02
dot icon07/06/2010
Appointment of Ms Michelle Oldfield as a director
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-05-01
dot icon15/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon19/10/2009
Director's details changed for Beverley Patricia Carpenter on 2009-10-01
dot icon04/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
55.82K
-
0.00
-
-
2022
4
10.60K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Mark
Director
13/04/2015 - Present
25
Mrs Beverley Patricia Carpenter
Director
04/03/2009 - Present
2
Oldfield, Michele Bernadette
Director
01/05/2010 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECK A CLAIM LTD

CHECK A CLAIM LTD is an(a) Active company incorporated on 04/03/2009 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECK A CLAIM LTD?

toggle

CHECK A CLAIM LTD is currently Active. It was registered on 04/03/2009 .

Where is CHECK A CLAIM LTD located?

toggle

CHECK A CLAIM LTD is registered at 61 Bridge Street, Kington HR5 3DJ.

What does CHECK A CLAIM LTD do?

toggle

CHECK A CLAIM LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CHECK A CLAIM LTD?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mark Andrew Carpenter on 2026-03-01.