Check the

CLAIMCARE LIMITED

Company
CLAIMCARE LIMITED (05782593)

CLAIMCARE

Phone: 08000 932 030
A⁺ rating

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

Company name
CLAIMCARE LIMITED
Company number
05782593
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Apr 2006
Age - 19 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
54
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
59
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
58
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
55
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
66
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
63
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
63
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
56
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
45
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.