THE CLAIMS COMPENSATION GROUP LTD

Register to unlock more data on OkredoRegister

THE CLAIMS COMPENSATION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13540764

Incorporation date

30/07/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit E2 The Point Office Park, Weaver Road, Lincoln LN6 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2021)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon08/01/2026
Appointment of Mr Raymond Arthur Trew as a director on 2026-01-02
dot icon05/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2025
Appointment of Mr Aidan Loy as a director on 2025-10-01
dot icon15/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon25/03/2025
Appointment of Miss Emily Catherine Trew as a director on 2025-03-17
dot icon25/03/2025
Appointment of Mr Andrew Robert Thornhill as a director on 2025-03-17
dot icon25/03/2025
Termination of appointment of Susan Jane Pash as a director on 2025-03-17
dot icon17/03/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon19/02/2025
Termination of appointment of Sarah Lysandrou as a director on 2025-02-06
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon06/01/2025
Termination of appointment of Aidan Loy as a director on 2025-01-02
dot icon06/01/2025
Termination of appointment of Andrew Robert Thornhill as a director on 2025-01-02
dot icon06/01/2025
Appointment of Mr Neil Gray as a director on 2025-01-02
dot icon06/01/2025
Appointment of Miss Emily Catherine Trew as a director on 2025-01-02
dot icon17/12/2024
Satisfaction of charge 135407640003 in full
dot icon28/11/2024
Resolutions
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon15/11/2024
Certificate of change of name
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon13/11/2024
Appointment of Mr Andrew Robert Thornhill as a director on 2024-11-11
dot icon11/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon11/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon28/10/2024
Registration of charge 135407640003, created on 2024-10-25
dot icon24/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-06-30
dot icon15/10/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Termination of appointment of Andrew Robert Thornhill as a director on 2024-09-20
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon13/08/2024
Registered office address changed from Saracen House Crusader Road Tritton Park. City Office Park. Lincoln LN6 7AS England to Unit E2 the Point Office Park Weaver Road Lincoln LN6 3QN on 2024-08-13
dot icon24/07/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon16/07/2024
Confirmation statement made on 2024-06-02 with updates
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon29/05/2024
Termination of appointment of Aileen Fraser Ritchie as a director on 2024-03-26
dot icon29/05/2024
Appointment of Miss Sarah Lysandrou as a director on 2024-05-28
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon21/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon29/01/2024
Registration of charge 135407640002, created on 2024-01-25
dot icon19/12/2023
Termination of appointment of Leanne Kate Mayo as a director on 2023-12-07
dot icon03/10/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Registration of charge 135407640001, created on 2023-06-20
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon24/01/2023
Appointment of Miss Leanne Kate Mayo as a director on 2023-01-23
dot icon24/01/2023
Statement of capital following an allotment of shares on 2023-01-24
dot icon20/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon05/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon16/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon16/09/2022
Appointment of Mr Andrew Robert Thornhill as a director on 2022-09-12
dot icon08/09/2022
Director's details changed for Mrs Susan Jane Pash on 2022-09-08
dot icon20/07/2022
Sub-division of shares on 2022-06-07
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon01/07/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon24/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon16/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon15/06/2022
Notification of a person with significant control statement
dot icon13/06/2022
Resolutions
dot icon13/06/2022
Sub-division of shares on 2022-06-06
dot icon09/06/2022
Cessation of Antony Keith Stokes as a person with significant control on 2022-06-06
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon27/05/2022
Director's details changed for Aileen Fraser Trew on 2022-01-01
dot icon25/05/2022
Termination of appointment of Nicola Dawn Jones as a director on 2022-05-03
dot icon27/04/2022
Appointment of Mr Aidan Loy as a director on 2022-04-27
dot icon11/04/2022
Termination of appointment of Antony Keith Stokes as a director on 2022-02-08
dot icon01/02/2022
Appointment of Mrs Susan Jane Pash as a director on 2022-02-01
dot icon25/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon14/01/2022
Cessation of Aileen Fraser Trew as a person with significant control on 2021-12-01
dot icon14/01/2022
Notification of Antony Keith Stokes as a person with significant control on 2021-12-01
dot icon12/01/2022
Previous accounting period shortened from 2022-07-31 to 2021-12-31
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon06/01/2022
Appointment of Mr Antony Keith Stokes as a director on 2021-12-01
dot icon06/01/2022
Appointment of Mrs Nicola Dawn Jones as a director on 2021-12-01
dot icon26/10/2021
Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to Saracen House Crusader Road Tritton Park. City Office Park. Lincoln LN6 7AS on 2021-10-26
dot icon30/07/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,941.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
625.32K
-
0.00
4.94K
-
2022
10
625.32K
-
0.00
4.94K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

625.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stokes, Antony Keith
Director
01/12/2021 - 08/02/2022
18
Loy, Aidan
Director
27/04/2022 - 02/01/2025
4
Loy, Aidan
Director
01/10/2025 - Present
4
Trew, Raymond Arthur
Director
02/01/2026 - Present
43
Miss Aileen Fraser Ritchie
Director
30/07/2021 - 26/03/2024
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About THE CLAIMS COMPENSATION GROUP LTD

THE CLAIMS COMPENSATION GROUP LTD is an(a) Active company incorporated on 30/07/2021 with the registered office located at Unit E2 The Point Office Park, Weaver Road, Lincoln LN6 3QN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CLAIMS COMPENSATION GROUP LTD?

toggle

THE CLAIMS COMPENSATION GROUP LTD is currently Active. It was registered on 30/07/2021 .

Where is THE CLAIMS COMPENSATION GROUP LTD located?

toggle

THE CLAIMS COMPENSATION GROUP LTD is registered at Unit E2 The Point Office Park, Weaver Road, Lincoln LN6 3QN.

What does THE CLAIMS COMPENSATION GROUP LTD do?

toggle

THE CLAIMS COMPENSATION GROUP LTD operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

How many employees does THE CLAIMS COMPENSATION GROUP LTD have?

toggle

THE CLAIMS COMPENSATION GROUP LTD had 10 employees in 2022.

What is the latest filing for THE CLAIMS COMPENSATION GROUP LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with updates.