CLAIMS MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLAIMS MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313136

Incorporation date

30/10/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5th Floor 20 Gracechurch Street, London EC3V 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon14/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon10/04/2026
Termination of appointment of Amber Wilkinson as a director on 2026-03-31
dot icon10/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon10/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon10/09/2025
Termination of appointment of Matthew Button as a director on 2025-09-10
dot icon02/06/2025
Director's details changed for Mr Darren Paul Coombes on 2021-03-01
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon14/01/2025
Termination of appointment of Antonio Debiase as a secretary on 2024-12-31
dot icon13/01/2025
Termination of appointment of Daniel Mark Saulter as a director on 2024-12-31
dot icon13/01/2025
Termination of appointment of Antonio Debiase as a director on 2024-12-31
dot icon10/01/2025
Appointment of Amber Wilkinson as a director on 2025-01-07
dot icon09/01/2025
Appointment of Matthew Button as a director on 2025-01-07
dot icon07/01/2025
Appointment of Ms Allison Jane Carr as a director on 2024-12-31
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon11/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon16/10/2024
Secretary's details changed for Mr Antonio Debiase on 2022-09-01
dot icon16/10/2024
Director's details changed for Mr Darren Coombes on 2022-09-01
dot icon16/10/2024
Director's details changed for Mr Daniel Saulter on 2022-09-01
dot icon16/10/2024
Change of details for Davies Group Limited as a person with significant control on 2022-09-01
dot icon16/04/2024
Director's details changed for Mr Antonio Debiase on 2022-09-01
dot icon10/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon10/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon28/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon28/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon20/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon20/06/2023
Accounts for a small company made up to 2022-06-30
dot icon18/01/2023
Compulsory strike-off action has been discontinued
dot icon17/01/2023
Confirmation statement made on 2022-10-30 with updates
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon22/11/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon22/11/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon02/09/2022
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-02
dot icon09/03/2022
Accounts for a small company made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon01/06/2021
Accounts for a small company made up to 2020-06-30
dot icon21/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon06/05/2020
Accounts for a small company made up to 2019-06-30
dot icon01/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon09/08/2018
Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2018-08-09
dot icon01/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon04/10/2017
Change of share class name or designation
dot icon03/10/2017
Resolutions
dot icon03/10/2017
Statement of company's objects
dot icon02/10/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon27/09/2017
Notification of Davies Group Limited as a person with significant control on 2017-08-14
dot icon11/09/2017
Satisfaction of charge 2 in full
dot icon25/08/2017
Registered office address changed from Tarn Hows High Bradfield Sheffield South Yorkshire S6 6LJ to 8 Lloyd's Avenue London EC3N 3EL on 2017-08-25
dot icon25/08/2017
Secretary's details changed for Mr Tony Debiase on 2017-08-14
dot icon25/08/2017
Appointment of Mr Tony Debiase as a secretary on 2017-08-14
dot icon25/08/2017
Appointment of Mr Darren Coombes as a director on 2017-08-14
dot icon25/08/2017
Appointment of Mr Antonio Debiase as a director on 2017-08-14
dot icon25/08/2017
Appointment of Mr Daniel Saulter as a director on 2017-08-14
dot icon25/08/2017
Termination of appointment of Martin Allan Quick as a director on 2017-08-14
dot icon25/08/2017
Termination of appointment of Gillian Quick as a secretary on 2017-08-14
dot icon25/08/2017
Cessation of Martin Allan Quick as a person with significant control on 2017-08-14
dot icon17/08/2017
Resolutions
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Statement of capital following an allotment of shares on 2016-03-22
dot icon01/08/2017
Statement of capital following an allotment of shares on 2016-03-22
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/03/2015
Compulsory strike-off action has been discontinued
dot icon04/03/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Satisfaction of charge 1 in full
dot icon13/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon01/11/2010
Amended accounts made up to 2009-12-31
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Amended accounts made up to 2008-12-31
dot icon09/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon06/11/2009
Register inspection address has been changed
dot icon06/11/2009
Director's details changed for Martin Quick on 2009-10-30
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 30/10/08; full list of members
dot icon02/04/2009
Return made up to 30/10/07; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Amended accounts made up to 2006-12-31
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2007
Return made up to 30/10/06; full list of members
dot icon11/01/2007
Particulars of mortgage/charge
dot icon25/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/11/2005
Return made up to 30/10/05; full list of members
dot icon25/02/2005
Return made up to 30/10/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2003
Return made up to 30/10/03; full list of members
dot icon18/06/2003
Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon02/12/2002
Return made up to 30/10/02; full list of members
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Registered office changed on 05/03/02 from: the estate office, thorncliffe park, chapeltown sheffield s yorks S35 2PH
dot icon30/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Debiase, Antonio
Secretary
14/08/2017 - 31/12/2024
-
Button, Matthew
Director
07/01/2025 - 10/09/2025
41
Saulter, Daniel
Director
14/08/2017 - 31/12/2024
23
Debiase, Antonio
Director
14/08/2017 - 31/12/2024
81
Carr, Allison Jane
Director
31/12/2024 - Present
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CLAIMS MANAGEMENT SERVICES LIMITED

CLAIMS MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 30/10/2001 with the registered office located at 5th Floor 20 Gracechurch Street, London EC3V 0BG. There are currently 2 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 MANAGEMENT SERVICES LIMITED?

toggle

CLAIMS MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 30/10/2001 .

Where is CLAIMS MANAGEMENT SERVICES LIMITED located?

toggle

CLAIMS MANAGEMENT SERVICES LIMITED is registered at 5th Floor 20 Gracechurch Street, London EC3V 0BG.

What does CLAIMS MANAGEMENT SERVICES LIMITED do?

toggle

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

What is the latest filing for CLAIMS MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 14/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.