Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLAIMS MANAGEMENT AND ADJUSTING LIMITED
Company Information for

CLAIMS MANAGEMENT AND ADJUSTING LIMITED

11A THE WHARF, BRIDGE STREET, BIRMINGHAM, B1 2JS,
Company Registration Number
02955406
Private Limited Company
Active

Company Overview

About Claims Management And Adjusting Ltd
CLAIMS MANAGEMENT AND ADJUSTING LIMITED was founded on 1994-08-03 and has its registered office in Birmingham. The organisation's status is listed as "Active". Claims Management And Adjusting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLAIMS MANAGEMENT AND ADJUSTING LIMITED
 
Legal Registered Office
11A THE WHARF
BRIDGE STREET
BIRMINGHAM
B1 2JS
Other companies in ME19
 
Filing Information
Company Number 02955406
Company ID Number 02955406
Date formed 1994-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB619411156  
Last Datalog update: 2024-03-07 01:10:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAIMS MANAGEMENT AND ADJUSTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLAIMS MANAGEMENT AND ADJUSTING LIMITED

Current Directors
Officer Role Date Appointed
KAREN HOUGHTON
Company Secretary 2008-01-26
FERGUS ALEXANDER PONCIA
Director 2014-07-25
MARIA YOLANDA RODRIGUEZ-MARTINEZ
Director 2014-07-25
PHILIP BERNARD SWIFT
Director 1994-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN ROBERTS
Director 2014-04-14 2014-05-19
STEPHEN JOHN ROBERTS
Director 2011-02-22 2013-09-03
FRANCES ELIZABETH PRIOLEAU ROTHWELL
Company Secretary 1996-09-08 2008-01-26
FRANCES ELIZABETH PRIOLEAU ROTHWELL
Director 1996-05-03 2008-01-26
JANET RIDOUT
Company Secretary 1994-08-08 1996-09-06
NICHOLAS PAUL DELANEY
Director 1994-08-08 1996-04-30
PAUL WILLIAM TURNER
Director 1994-08-08 1996-02-21
COLIN JAMES GRIST
Director 1994-08-08 1995-01-31
ROBIN DAVID WHITING
Director 1994-08-08 1994-10-21
RB SECRETARIAT LIMITED
Nominated Secretary 1994-08-03 1994-08-08
RB DIRECTORS ONE LIMITED
Nominated Director 1994-08-03 1994-08-08
RB DIRECTORS TWO LIMITED
Nominated Director 1994-08-03 1994-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGUS ALEXANDER PONCIA CHURCH STREET (MAIDSTONE) MANAGEMENT COMPANY LIMITED Director 2014-02-24 CURRENT 2008-03-26 Active
FERGUS ALEXANDER PONCIA OLD VICARAGE WEST FARLEIGH (MANAGEMENT COMPANY) LIMITED(THE) Director 2003-04-15 CURRENT 1983-06-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09Current accounting period shortened from 30/09/24 TO 30/06/24
2024-02-09DIRECTOR APPOINTED MR STEPHEN ANTHONY MAER
2024-02-09DIRECTOR APPOINTED MR CHRISTOPHER DAVID HALL
2024-02-09DIRECTOR APPOINTED MR GREGORY LAKER
2024-02-09Appointment of Mr Stephen Anthony Maer as company secretary on 2024-01-16
2024-02-09CESSATION OF MARIA YOLANDA RODRIGUEZ-MARTINEZ AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09Termination of appointment of Karen Houghton on 2024-01-16
2024-02-09CESSATION OF PHILIP BERNARD SWIFT AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Rear of 39-41 High Street West Malling Kent ME19 6QH England
2024-02-09Notification of Questgates Limited as a person with significant control on 2024-01-16
2024-02-09APPOINTMENT TERMINATED, DIRECTOR PHILIP BERNARD SWIFT
2024-01-0330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-02-1530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-02-0230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25APPOINTMENT TERMINATED, DIRECTOR MARIA YOLANDA RODRIGUEZ-MARTINEZ
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIA YOLANDA RODRIGUEZ-MARTINEZ
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS ALEXANDER PONCIA
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Malling House Town Hill West Malling Kent ME19 6QL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-05-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-02-07AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-01-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0103/08/15 ANNUAL RETURN FULL LIST
2014-12-16AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ALEXANDER PONCIA / 25/07/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA YOLANDA RODRIGUEZ-MARTINEZ / 25/07/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ALEXANDER PONCIA / 25/07/2014
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA YOLANDA RODRIGUEZ-MARTINEZ / 25/07/2014
2014-09-29AP01DIRECTOR APPOINTED MR FERGUS ALEXANDER PONCIA
2014-09-29AP01DIRECTOR APPOINTED MRS MARIA YOLANDA RODRIGUEZ-MARTINEZ
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0103/08/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2014-04-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS
2013-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERTS
2013-08-21AR0103/08/13 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0103/08/12 ANNUAL RETURN FULL LIST
2011-12-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08CH01Director's details changed for Philip Bernard Swift on 2011-11-08
2011-11-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN HOUGHTON on 2011-11-08
2011-08-25AR0103/08/11 FULL LIST
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 40 CHURCHILL SQUARE, KINGS HILL WEST MALLING KENT ME19 4YU
2011-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-18AR0103/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD SWIFT / 03/08/2010
2010-02-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-05-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-26363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-05-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-07288aSECRETARY APPOINTED MRS KAREN HOUGHTON
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY FRANCES ROTHWELL
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCES ROTHWELL
2007-08-13363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-10-02363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: SUITES 12-14 40 CHURCHILL SQ KINGS HILL WEST MALLING KENT ME19 4YU
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-09-19363aRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29244DELIVERY EXT'D 3 MTH 30/09/04
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: SUITE 1 10 CHURCHILL SQUARE KINGS HILL BUSINESS PARK WEST MALLING KENT ME19 4DU
2004-11-03363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-08-02244DELIVERY EXT'D 3 MTH 30/09/03
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-08-01363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-07-20244DELIVERY EXT'D 3 MTH 30/09/02
2002-12-05363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-07-24244DELIVERY EXT'D 3 MTH 30/09/01
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-10-08363sRETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2001-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-07-31244DELIVERY EXT'D 3 MTH 30/09/00
2001-02-08123NC INC ALREADY ADJUSTED 02/02/01
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-26244DELIVERY EXT'D 3 MTH 30/09/99
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CLAIMS MANAGEMENT AND ADJUSTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLAIMS MANAGEMENT AND ADJUSTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-06 Outstanding THE GRAVESEND AND DISTRICT REAL ESTATE COMPANY LIMITED
DEBENTURE 2011-02-22 Satisfied STEPHEN JOHN ROBERTS
DEBENTURE 1995-05-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLAIMS MANAGEMENT AND ADJUSTING LIMITED

Intangible Assets
Patents
We have not found any records of CLAIMS MANAGEMENT AND ADJUSTING LIMITED registering or being granted any patents
Domain Names

CLAIMS MANAGEMENT AND ADJUSTING LIMITED owns 2 domain names.

cmaclaims.co.uk   check4free.co.uk  

Trademarks
We have not found any records of CLAIMS MANAGEMENT AND ADJUSTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIMS MANAGEMENT AND ADJUSTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CLAIMS MANAGEMENT AND ADJUSTING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CLAIMS MANAGEMENT AND ADJUSTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLAIMS MANAGEMENT AND ADJUSTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLAIMS MANAGEMENT AND ADJUSTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.