ABOUT CLAIMCARE LIMITED
For full details of the services that we provide,
Authorised and regulated by the Financial Conduct Authority. Firm reference number: 462079. ClaimCare is regulated by the Claims Management Regulator in respect of regulated claims management services. ClaimCare Ltd Registered in England number: 5782593. Registered Office: Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, SK11 6QA.
KEY FINANCES
Year
2015
Assets
£38.86k
▼ £-39.22k (-50.23 %)
Cash
£17.22k
▼ £-1.91k (-9.98 %)
Liabilities
£29.62k
▼ £-36.46k (-55.17 %)
Net Worth
£9.24k
▼ £-2.76k (-23.01 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire East
- Company name
- CLAIMCARE LIMITED
- Company number
- 05782593
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Apr 2006
Age - 20 years
- Home Country
- United Kingdom
CONTACTS
- Website
- claimcare.co.uk
- Phones
-
08000 932 030
- Registered Address
- UNIT 10 BRIDGE STREET MILLS,
BRIDGE STREET,
MACCLESFIELD,
CHESHIRE,
SK11 6QA
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
LAST EVENTS
- 24 May 2017
- Accounts for a small company made up to 31 October 2016
- 02 May 2017
- Confirmation statement made on 18 April 2017 with updates
- 02 May 2017
- Appointment of Mr Mark David Belfield as a director on 2 May 2017
See Also
Last update 2018
CLAIMCARE LIMITED DIRECTORS
Mark David Belfield
Acting
PSC
- Appointed
- 02 May 2017
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, SK11 6QA
- Country Of Residence
- England
- Name
- BELFIELD, Mark David
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Susan Patricia Carnwell
Acting
PSC
- Appointed
- 02 May 2017
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, SK11 6QA
- Country Of Residence
- England
- Name
- CARNWELL, Susan Patricia
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Michael John Coghlan
Acting
PSC
- Appointed
- 01 October 2012
- Occupation
- Solicitor
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, England, SK11 6QA
- Country Of Residence
- England
- Name
- COGHLAN, Michael John
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Rachel Leonie Stow
Acting
PSC
- Appointed
- 01 October 2012
- Occupation
- Solicitor
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, England, SK11 6QA
- Country Of Residence
- England
- Name
- STOW, Rachel Leonie
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Robert Patrick Thorneycroft
Acting
PSC
- Appointed
- 01 October 2012
- Occupation
- Solicitor
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, England, SK11 6QA
- Country Of Residence
- United Kingdom
- Name
- THORNEYCROFT, Robert Patrick
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Stephanie Louise Ballard
Resigned
- Appointed
- 01 October 2006
- Resigned
- 29 May 2009
- Role
- Secretary
- Address
- 77 Elton Road, Sandbach, Cheshire, CW11 3NF
- Name
- BALLARD, Stephanie Louise
Judith Grace Copley
Resigned
- Appointed
- 29 May 2009
- Resigned
- 05 August 2015
- Role
- Secretary
- Address
- 14 St. Andrews Drive, Holmes Chapel, Crewe, Cheshire, CW4 7DN
- Name
- COPLEY, Judith Grace
Judith Grace Copley
Resigned
- Appointed
- 18 April 2006
- Resigned
- 30 September 2006
- Role
- Secretary
- Address
- 14 St Andrews Drive, Holmes Chapel, Cheshire, CW4 7DN
- Name
- COPLEY, Judith Grace
CLAIMCARE LIMITED
Resigned
- Appointed
- 29 May 2009
- Resigned
- 29 May 2009
- Role
- Secretary
- Address
- 14 St. Andrews Drive, Holmes Chapel, Crewe, Cheshire, CW4 7DN
- Name
- CLAIMCARE LIMITED
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 18 April 2006
- Resigned
- 18 April 2006
- Role
- Nominee Secretary
- Address
- Marquess Court, 69 Southampton Row, London, WC1B 4ET
- Name
- LONDON LAW SECRETARIAL LIMITED
Adrian John Bennett
Resigned
- Appointed
- 01 October 2012
- Resigned
- 31 August 2015
- Occupation
- Business Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, England, SK11 6QA
- Country Of Residence
- United Kingdom
- Name
- BENNETT, Adrian John
Adrian John Bennett
Resigned
- Appointed
- 18 April 2006
- Resigned
- 30 September 2006
- Occupation
- Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 7 Berry Close, Wilmslow, Cheshire, SK9 1LR
- Country Of Residence
- United Kingdom
- Name
- BENNETT, Adrian John
Andrew Christopher Makepeace
Resigned
- Appointed
- 01 October 2006
- Resigned
- 08 October 2008
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 161 Buxton Road, Macclesfield, Cheshire, SK10 1LZ
- Country Of Residence
- England
- Name
- MAKEPEACE, Andrew Christopher
Michelle Souter
Resigned
- Appointed
- 08 October 2008
- Resigned
- 10 January 2013
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 7 Keith Drive, Cheadle Heath, Cheshire, SK3 0TB
- Country Of Residence
- England
- Name
- SOUTER, Michelle
LONDON LAW SERVICES LIMITED
Resigned
PSC
- Appointed
- 18 April 2006
- Resigned
- 18 April 2006
- Role
- Nominee Director
- Address
- Marquess Court, 69 Southampton Row, London, WC1B 4ET
- Name
- LONDON LAW SERVICES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- Uk
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England And Wales
REVIEWS
Check The Company
Excellent according to the company’s financial health.