CLAIMS MANAGEMENT AND ADJUSTING LIMITED

Register to unlock more data on OkredoRegister

CLAIMS MANAGEMENT AND ADJUSTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955406

Incorporation date

03/08/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11a The Wharf Bridge Street, Birmingham B1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1994)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon07/01/2026
Change of details for Questgates Limited as a person with significant control on 2024-01-16
dot icon07/10/2025
Termination of appointment of Stephen Anthony Maer as a director on 2025-10-01
dot icon07/10/2025
Termination of appointment of Stephen Anthony Maer as a secretary on 2025-10-01
dot icon11/09/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon26/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon26/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon26/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon11/10/2024
Memorandum and Articles of Association
dot icon23/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon09/02/2024
Current accounting period shortened from 2024-09-30 to 2024-06-30
dot icon09/02/2024
Appointment of Mr Stephen Anthony Maer as a director on 2024-01-16
dot icon09/02/2024
Appointment of Mr Christopher David Hall as a director on 2024-01-16
dot icon09/02/2024
Appointment of Mr Gregory Laker as a director on 2024-01-16
dot icon09/02/2024
Appointment of Mr Stephen Anthony Maer as a secretary on 2024-01-16
dot icon09/02/2024
Cessation of Maria Yolanda Rodriguez-Martinez as a person with significant control on 2024-01-16
dot icon09/02/2024
Termination of appointment of Karen Houghton as a secretary on 2024-01-16
dot icon09/02/2024
Cessation of Philip Bernard Swift as a person with significant control on 2024-01-16
dot icon09/02/2024
Registered office address changed from , Rear of 39-41 High Street, West Malling, Kent, ME19 6QH, England to 11a the Wharf Bridge Street Birmingham B1 2JS on 2024-02-09
dot icon09/02/2024
Notification of Questgates Limited as a person with significant control on 2024-01-16
dot icon09/02/2024
Termination of appointment of Philip Bernard Swift as a director on 2024-01-16
dot icon03/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/11/2023
Satisfaction of charge 3 in full
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/01/2022
Termination of appointment of Maria Yolanda Rodriguez-Martinez as a director on 2021-09-30
dot icon26/10/2021
Termination of appointment of Fergus Alexander Poncia as a director on 2021-10-25
dot icon12/10/2021
Registered office address changed from , Malling House Town Hill, West Malling, Kent, ME19 6QL to 11a the Wharf Bridge Street Birmingham B1 2JS on 2021-10-12
dot icon10/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon12/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Director's details changed for Mr Fergus Alexander Poncia on 2014-07-25
dot icon02/10/2014
Director's details changed for Mrs Maria Yolanda Rodriguez-Martinez on 2014-07-25
dot icon29/09/2014
Appointment of Mr Fergus Alexander Poncia as a director on 2014-07-25
dot icon29/09/2014
Appointment of Mrs Maria Yolanda Rodriguez-Martinez as a director on 2014-07-25
dot icon28/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/05/2014
Termination of appointment of Stephen Roberts as a director
dot icon15/04/2014
Appointment of Mr Stephen John Roberts as a director
dot icon30/09/2013
Satisfaction of charge 2 in full
dot icon03/09/2013
Termination of appointment of Stephen Roberts as a director
dot icon21/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon08/11/2011
Director's details changed for Philip Bernard Swift on 2011-11-08
dot icon08/11/2011
Secretary's details changed for Mrs Karen Houghton on 2011-11-08
dot icon25/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon25/08/2011
Registered office address changed from , 40 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU on 2011-08-25
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2011
Appointment of Mr Stephen John Roberts as a director
dot icon01/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon18/08/2010
Director's details changed for Philip Bernard Swift on 2010-08-03
dot icon02/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/08/2009
Return made up to 03/08/09; full list of members
dot icon14/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/08/2008
Return made up to 03/08/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/03/2008
Secretary appointed mrs karen houghton
dot icon06/03/2008
Appointment terminated secretary frances rothwell
dot icon03/03/2008
Appointment terminated director frances rothwell
dot icon13/08/2007
Return made up to 03/08/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/10/2006
Return made up to 03/08/06; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Registered office changed on 02/10/06 from:\suites 12-14 40 churchill sq, kings hill, west malling, kent ME19 4YU
dot icon09/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/09/2005
Return made up to 03/08/05; full list of members
dot icon19/09/2005
Director's particulars changed
dot icon29/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon22/06/2005
Registered office changed on 22/06/05 from:\suite 1 10 churchill square, kings hill business park, west malling, kent ME19 4DU
dot icon03/11/2004
Return made up to 03/08/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon03/11/2003
Total exemption full accounts made up to 2002-09-30
dot icon01/08/2003
Return made up to 03/08/03; full list of members
dot icon20/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon05/12/2002
Return made up to 03/08/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon02/11/2001
Total exemption full accounts made up to 2000-09-30
dot icon08/10/2001
Return made up to 03/08/00; full list of members
dot icon05/10/2001
Return made up to 03/08/01; full list of members
dot icon31/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon08/02/2001
Ad 02/02/01--------- £ si 998@1=998 £ ic 2/1000
dot icon08/02/2001
Nc inc already adjusted 02/02/01
dot icon30/10/2000
Accounts for a small company made up to 1999-09-30
dot icon26/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon24/12/1999
Return made up to 03/08/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-09-30
dot icon26/07/1998
Return made up to 03/08/98; no change of members
dot icon15/07/1998
Full accounts made up to 1997-09-30
dot icon22/12/1997
Return made up to 03/08/97; full list of members
dot icon15/10/1997
Full accounts made up to 1996-09-30
dot icon22/09/1997
New secretary appointed
dot icon01/08/1997
Delivery ext'd 3 mth 30/09/96
dot icon19/11/1996
Return made up to 03/08/96; no change of members
dot icon20/08/1996
Registered office changed on 20/08/96 from:\lyndean house, 30 albion place, maidstone, kent ME14 5DZ
dot icon13/06/1996
Full accounts made up to 1995-09-30
dot icon30/05/1996
New director appointed
dot icon30/05/1996
Director resigned
dot icon28/02/1996
Director resigned
dot icon25/08/1995
Return made up to 03/08/95; full list of members
dot icon31/05/1995
Accounting reference date extended from 31/05 to 30/09
dot icon10/05/1995
Particulars of mortgage/charge
dot icon21/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Director resigned
dot icon03/09/1994
New director appointed
dot icon03/09/1994
New director appointed
dot icon18/08/1994
Director resigned;new director appointed
dot icon12/08/1994
Secretary resigned;new secretary appointed
dot icon12/08/1994
Director resigned;new director appointed
dot icon12/08/1994
New director appointed
dot icon12/08/1994
Resolutions
dot icon12/08/1994
Accounting reference date notified as 31/05
dot icon12/08/1994
Registered office changed on 12/08/94 from:\beaufort house, tenth floor, 15 st.botolph street, london EC3A 7EE
dot icon08/08/1994
Certificate of change of name
dot icon03/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+30.32 % *

* during past year

Cash in Bank

£358,629.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
16
298.10K
-
0.00
229.08K
-
2022
15
329.32K
-
0.00
275.19K
-
2023
15
378.44K
-
0.00
358.63K
-
2023
15
378.44K
-
0.00
358.63K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

378.44K £Ascended14.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

358.63K £Ascended30.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maer, Stephen Anthony
Director
16/01/2024 - 01/10/2025
10
Laker, Gregory
Director
16/01/2024 - Present
17
Maer, Stephen Anthony
Secretary
16/01/2024 - 01/10/2025
-
Houghton, Karen
Secretary
26/01/2008 - 16/01/2024
-
Hall, Christopher David
Director
16/01/2024 - Present
20

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CLAIMS MANAGEMENT AND ADJUSTING LIMITED

CLAIMS MANAGEMENT AND ADJUSTING LIMITED is an(a) Active company incorporated on 03/08/1994 with the registered office located at 11a The Wharf Bridge Street, Birmingham B1 2JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIMS MANAGEMENT AND ADJUSTING LIMITED?

toggle

CLAIMS MANAGEMENT AND ADJUSTING LIMITED is currently Active. It was registered on 03/08/1994 .

Where is CLAIMS MANAGEMENT AND ADJUSTING LIMITED located?

toggle

CLAIMS MANAGEMENT AND ADJUSTING LIMITED is registered at 11a The Wharf Bridge Street, Birmingham B1 2JS.

What does CLAIMS MANAGEMENT AND ADJUSTING LIMITED do?

toggle

CLAIMS MANAGEMENT AND ADJUSTING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does CLAIMS MANAGEMENT AND ADJUSTING LIMITED have?

toggle

CLAIMS MANAGEMENT AND ADJUSTING LIMITED had 15 employees in 2023.

What is the latest filing for CLAIMS MANAGEMENT AND ADJUSTING LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.