CLAIMS CONSORTIUM ADJUSTING LIMITED

Register to unlock more data on OkredoRegister

CLAIMS CONSORTIUM ADJUSTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12084763

Incorporation date

04/07/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nightingale House, East Reach, Taunton, Somerset TA1 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2019)
dot icon03/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon03/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon03/03/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon03/03/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon23/10/2025
Memorandum and Articles of Association
dot icon05/08/2025
Resolutions
dot icon01/08/2025
Termination of appointment of John Matthew Clark as a director on 2025-07-30
dot icon16/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon27/05/2025
Appointment of Mr Thomas Burroughs as a director on 2025-05-13
dot icon27/05/2025
Termination of appointment of Heather Jane Lambert as a director on 2025-05-13
dot icon22/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon22/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon04/12/2024
Registration of charge 120847630001, created on 2024-12-04
dot icon26/09/2024
Termination of appointment of Chris Andrew Corfield as a director on 2024-09-12
dot icon13/09/2024
Appointment of Mr John Matthew Clark as a director on 2024-09-06
dot icon28/08/2024
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 2024-08-28
dot icon10/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon24/05/2024
Appointment of Mr Chris Andrew Corfield as a director on 2024-05-17
dot icon17/05/2024
Termination of appointment of Helen Diane Mcgaw as a director on 2024-05-17
dot icon27/02/2024
Accounts for a small company made up to 2023-05-31
dot icon07/12/2023
Termination of appointment of Andrew Benedict Shaw as a director on 2023-12-05
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon30/05/2023
Accounts for a small company made up to 2022-05-31
dot icon24/03/2023
Appointment of Mr Owen Edward Pugh as a director on 2023-03-17
dot icon15/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon17/06/2022
Appointment of Mr Andrew Benedict Shaw as a director on 2022-06-01
dot icon17/06/2022
Appointment of Mrs Helen Diane Mcgaw as a director on 2022-06-15
dot icon17/06/2022
Termination of appointment of James Chatterjee as a director on 2022-06-14
dot icon04/02/2022
Accounts for a small company made up to 2021-05-31
dot icon15/07/2021
Termination of appointment of Nick Turner as a director on 2021-07-09
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon03/06/2021
Accounts for a small company made up to 2020-05-31
dot icon28/05/2021
Previous accounting period shortened from 2020-07-31 to 2020-05-31
dot icon22/01/2021
Appointment of Miss Heather Jane Lambert as a director on 2021-01-04
dot icon08/09/2020
Termination of appointment of Alec Christopher Tarrant as a director on 2020-08-28
dot icon06/08/2020
Confirmation statement made on 2020-07-03 with updates
dot icon06/08/2020
Director's details changed for Mr Matthew Joseph Brady on 2020-08-06
dot icon06/08/2020
Appointment of Mr Nick Turner as a director on 2020-07-28
dot icon04/07/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
56
156.15K
-
0.00
37.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John Matthew
Director
06/09/2024 - 30/07/2025
7
Mcgaw, Helen Diane
Director
15/06/2022 - 17/05/2024
12
Corfield, Chris Andrew
Director
17/05/2024 - 12/09/2024
8
Hyams, Jeremy
Director
04/07/2019 - Present
28
Brady, Matthew Joseph
Director
04/07/2019 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CONSORTIUM ADJUSTING LIMITED

CLAIMS CONSORTIUM ADJUSTING LIMITED is an(a) Active company incorporated on 04/07/2019 with the registered office located at Nightingale House, East Reach, Taunton, Somerset TA1 3EN. There are currently 4 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 CLAIMS CONSORTIUM ADJUSTING LIMITED?

toggle

CLAIMS CONSORTIUM ADJUSTING LIMITED is currently Active. It was registered on 04/07/2019 .

Where is CLAIMS CONSORTIUM ADJUSTING LIMITED located?

toggle

CLAIMS CONSORTIUM ADJUSTING LIMITED is registered at Nightingale House, East Reach, Taunton, Somerset TA1 3EN.

What does CLAIMS CONSORTIUM ADJUSTING LIMITED do?

toggle

CLAIMS CONSORTIUM ADJUSTING LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for CLAIMS CONSORTIUM ADJUSTING LIMITED?

toggle

The latest filing was on 03/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.