CLAIMS ADVISORY GROUP LIMITED

Register to unlock more data on OkredoRegister

CLAIMS ADVISORY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06238948

Incorporation date

08/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regency Court, 62-66 Deansgate, Manchester M3 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon13/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/07/2024
Change of details for Mr Terence O'neill as a person with significant control on 2016-04-06
dot icon25/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon08/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon20/04/2020
Registered office address changed from Unit 4, the Foundry 325 Ordsall Lane Salford Manchester Lancashire M5 3LW England to Regency Court 62-66 Deansgate Manchester M3 2EN on 2020-04-20
dot icon31/10/2019
Cessation of Robert Kelly as a person with significant control on 2019-09-24
dot icon31/10/2019
Notification of Terence O'neill as a person with significant control on 2016-04-06
dot icon26/09/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon26/09/2019
Notification of Robert Kelly as a person with significant control on 2019-09-24
dot icon25/09/2019
Compulsory strike-off action has been discontinued
dot icon24/09/2019
Cessation of Terrence O'neill as a person with significant control on 2019-09-24
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon19/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/05/2019
Termination of appointment of Jamie Tyler Alaise as a director on 2019-05-01
dot icon19/03/2019
Appointment of Miss Nicola Anne Corridan as a director on 2019-03-06
dot icon09/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/10/2018
Registered office address changed from Adamson House Pomona Strand Old Trafford Manchester M16 0TT England to Unit 4, the Foundry Ordsall Lane Salford Manchester M5 3LW on 2018-10-11
dot icon30/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon27/10/2017
Current accounting period extended from 2017-05-31 to 2017-11-30
dot icon24/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon24/07/2017
Register inspection address has been changed from St Andrews House 62 Bridge Street Manchester Greater Manchester M3 3BW to 3 Hardman Square 3 Hardman Street Manchester M3 3EB
dot icon13/04/2017
Full accounts made up to 2016-05-31
dot icon07/11/2016
Confirmation statement made on 2016-07-05 with updates
dot icon11/10/2016
Compulsory strike-off action has been discontinued
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon23/03/2016
Registered office address changed from 88-100 Quay Street Quay Street Manchester M3 4PR England to Adamson House Pomona Strand Old Trafford Manchester M16 0TT on 2016-03-23
dot icon04/03/2016
Full accounts made up to 2015-05-31
dot icon01/12/2015
Memorandum and Articles of Association
dot icon01/12/2015
Resolutions
dot icon30/11/2015
Previous accounting period shortened from 2015-11-30 to 2015-05-31
dot icon20/11/2015
Termination of appointment of Nicholas Stephen Foskett as a director on 2015-11-12
dot icon11/09/2015
Full accounts made up to 2014-11-30
dot icon12/08/2015
Register(s) moved to registered inspection location St Andrews House 62 Bridge Street Manchester Greater Manchester M3 3BW
dot icon31/07/2015
Satisfaction of charge 1 in full
dot icon24/07/2015
Registered office address changed from , Electra House Electra Way, Crewe, CW1 6GL to 88-100 Quay Street Quay Street Manchester M3 4PR on 2015-07-24
dot icon24/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon24/07/2015
Register(s) moved to registered office address 88-100 Quay Street Quay Street Manchester M3 4PR
dot icon24/07/2015
Registered office address changed from , 88-100 Quay Street, Manchester, M3 4PR to 88-100 Quay Street Quay Street Manchester M3 4PR on 2015-07-24
dot icon17/07/2015
Termination of appointment of Robert Joseph Kelly as a director on 2015-07-16
dot icon10/07/2015
Registered office address changed from , Electra House, Electra Way, Crewe, Cheshire, CW1 6GL to 88-100 Quay Street Quay Street Manchester M3 4PR on 2015-07-10
dot icon05/09/2014
Full accounts made up to 2013-11-30
dot icon01/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon21/12/2013
Compulsory strike-off action has been discontinued
dot icon19/12/2013
Full accounts made up to 2012-11-30
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon05/09/2013
Auditor's resignation
dot icon02/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon11/07/2012
Resolutions
dot icon11/07/2012
Register(s) moved to registered inspection location
dot icon11/07/2012
Register inspection address has been changed
dot icon05/03/2012
Accounts for a small company made up to 2011-11-30
dot icon01/03/2012
Previous accounting period extended from 2011-05-31 to 2011-11-30
dot icon08/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2011
Appointment of Nicholas Stephen Foskett as a director
dot icon14/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon12/07/2011
Appointment of Mr Jamie Tyler Alaise as a director
dot icon12/07/2011
Appointment of Mr Robert Joseph Kelly as a director
dot icon12/07/2011
Termination of appointment of Derry Kenneally as a director
dot icon11/07/2011
Termination of appointment of Zoe Kenneally as a secretary
dot icon15/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2011
Compulsory strike-off action has been discontinued
dot icon06/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon06/06/2011
Secretary's details changed for Zoe Kenneally on 2011-06-02
dot icon06/06/2011
Director's details changed for Derry Kenneally on 2011-06-02
dot icon31/05/2011
First Gazette notice for compulsory strike-off
dot icon23/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/06/2010
Compulsory strike-off action has been discontinued
dot icon11/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon08/06/2010
First Gazette notice for compulsory strike-off
dot icon18/11/2009
Certificate of change of name
dot icon18/11/2009
Resolutions
dot icon25/06/2009
Return made up to 08/05/09; full list of members
dot icon18/06/2009
Resolutions
dot icon10/06/2009
Amended accounts made up to 2008-05-31
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon05/06/2009
Compulsory strike-off action has been discontinued
dot icon03/06/2009
Accounts for a dormant company made up to 2008-05-31
dot icon09/04/2009
Capitals not rolled up
dot icon09/04/2009
Resolutions
dot icon28/11/2008
Return made up to 08/05/08; full list of members
dot icon08/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/11/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.23M
-
0.00
1.54K
-
2022
-
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corridan, Nicola Anne
Director
06/03/2019 - Present
12

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 CLAIMS ADVISORY GROUP LIMITED

CLAIMS ADVISORY GROUP LIMITED is an(a) Active company incorporated on 08/05/2007 with the registered office located at Regency Court, 62-66 Deansgate, Manchester M3 2EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS ADVISORY GROUP LIMITED?

toggle

CLAIMS ADVISORY GROUP LIMITED is currently Active. It was registered on 08/05/2007 .

Where is CLAIMS ADVISORY GROUP LIMITED located?

toggle

CLAIMS ADVISORY GROUP LIMITED is registered at Regency Court, 62-66 Deansgate, Manchester M3 2EN.

What does CLAIMS ADVISORY GROUP LIMITED do?

toggle

CLAIMS ADVISORY GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLAIMS ADVISORY GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-11-30.