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

CLAIMANT CO LIMITED

PARK HOUSE, WINDMILL LANE, EAST GRINSTEAD, RH19 2DT,
Company Registration Number
07283872
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Claimant Co Ltd
CLAIMANT CO LIMITED was founded on 2010-06-14 and has its registered office in East Grinstead. The organisation's status is listed as "Active". Claimant Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLAIMANT CO LIMITED
 
Legal Registered Office
PARK HOUSE
WINDMILL LANE
EAST GRINSTEAD
RH19 2DT
Other companies in WC2A
 
Filing Information
Company Number 07283872
Company ID Number 07283872
Date formed 2010-06-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:59:54
Primary Source:Companies House
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.
Companies with same name CLAIMANT CO LIMITED
The following companies were found which have the same name as CLAIMANT CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAIMANT COSTS RECOVERY (NORTH ) LTD 35 ALGITHA ROAD SKEGNESS LINCOLNSHIRE PE25 2AJ Active Company formed on the 2012-06-18
CLAIMANT COSTS RECOVERY LIMITED LAMEYS ENVOY HOUSE LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LU Dissolved Company formed on the 2009-03-27

Company Officers of CLAIMANT CO LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH BROWN
Company Secretary 2017-10-29
DAVID EDWARD BOTT
Director 2010-06-14
SUSAN ELIZABETH BROWN
Director 2013-04-24
HELEN JULIE BUCZYNSKY
Director 2010-06-14
DEBORAH EVANS
Director 2011-06-06
BARBARA CLAIRE HAMILTON-BRUCE
Director 2017-05-24
ROBERT KHAN
Director 2015-11-01
GERARD BRIAN STILLIARD
Director 2015-11-20
JANET CATHERINE TILLEY
Director 2010-06-14
JOHN USHER
Director 2010-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STUART VARNEY
Company Secretary 2016-08-03 2017-09-21
IAN DAVID SHOVLIN
Director 2015-11-23 2017-07-28
BRIAN MICHAEL DAWSON
Director 2013-05-20 2017-05-24
JOHN PATRICK DEANE
Company Secretary 2010-06-14 2016-08-03
JUDITH GLEDHILL
Director 2013-05-20 2015-11-20
PATRICK JOHN HOWARD ALLEN
Director 2014-07-23 2015-09-25
ALEXANDER FRASER WHITEHEAD
Director 2010-06-14 2014-08-01
JOHN LEONARD SPENCER
Director 2010-06-14 2013-04-24
DENISE LESLEY KITCHENER
Director 2010-06-14 2011-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD BOTT FLIGHTLINE GLOBAL LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-06-13
DAVID EDWARD BOTT MEDCO REGISTRATION SOLUTIONS Director 2015-06-11 CURRENT 2014-11-04 Active
DAVID EDWARD BOTT S & G RESPONSE LIMITED Director 2015-02-09 CURRENT 2009-08-11 Active
DAVID EDWARD BOTT BOTT AND CO SOLICITORS LTD Director 2013-07-18 CURRENT 2013-07-18 Active
DAVID EDWARD BOTT ASSOCIATION OF PERSONAL INJURY LAWYERS Director 2013-04-18 CURRENT 1994-01-21 Active
DAVID EDWARD BOTT CLAIMS PORTAL LIMITED Director 2010-09-20 CURRENT 2010-04-28 Active
SUSAN ELIZABETH BROWN MOTOR ACCIDENT SOLICITORS SOCIETY Director 2016-05-31 CURRENT 2016-05-31 Active
SUSAN ELIZABETH BROWN CLAIMS PORTAL LIMITED Director 2013-03-27 CURRENT 2010-04-28 Active
SUSAN ELIZABETH BROWN TURNPIKE LAW LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2014-09-23
HELEN JULIE BUCZYNSKY CLAIMS PORTAL LIMITED Director 2013-05-20 CURRENT 2010-04-28 Active
DEBORAH EVANS O.S.M.F. LIMITED Director 2016-01-09 CURRENT 1998-07-16 Active
BARBARA CLAIRE HAMILTON-BRUCE CLAIMS PORTAL LIMITED Director 2017-05-24 CURRENT 2010-04-28 Active
ROBERT KHAN MEDCO REGISTRATION SOLUTIONS Director 2015-12-01 CURRENT 2014-11-04 Active
GERARD BRIAN STILLIARD CLAIMS PORTAL LIMITED Director 2015-10-28 CURRENT 2010-04-28 Active
JANET CATHERINE TILLEY MOTOR ACCIDENT SOLICITORS SOCIETY Director 2017-10-10 CURRENT 2016-05-31 Active
JANET CATHERINE TILLEY TALBOT RD HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2018-05-05
JANET CATHERINE TILLEY JCT LEGAL CONSULTANCY SERVICES LIMITED Director 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
JOHN USHER USHER IN LAW LTD Director 2011-11-17 CURRENT 2011-11-17 Active - Proposal to Strike off

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
2023-07-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-10CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-26DIRECTOR APPOINTED MR JONATHAN WILLIAM WHITE
2023-03-26DIRECTOR APPOINTED MR JONATHAN WILLIAM WHITE
2023-03-26DIRECTOR APPOINTED MR ADAM THORPE
2023-03-26DIRECTOR APPOINTED MR ADAM THORPE
2022-10-08APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKEN
2022-10-08DIRECTOR APPOINTED MR ALAN HAYES
2022-08-31Director's details changed for Mrs Susan Elizabeth Brown on 2022-08-31
2022-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM 19-20 st. Augustines Parade Bristol BS1 4UL England
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MRS LETICIA ARLETTA WILLIAMS
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD BOTT
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KHAN
2018-12-18AP01DIRECTOR APPOINTED MR RICHARD MILLER
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CATRIN MAIR LEWIS
2018-09-17AP01DIRECTOR APPOINTED MS CATRIN MAIR LEWIS
2018-08-08AP01DIRECTOR APPOINTED MR PHILIP DICKEN
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-16AP01DIRECTOR APPOINTED MRS ABIGAIL JENNINGS
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CLAIRE HAMILTON-BRUCE
2018-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM 3 Rennie Hogg Road Nottingham NG2 1RX England
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM C/O Slater & Gordon (Uk) Llp (Dva01) 58 Mosley Street Mosley Street Manchester M2 3HZ England
2017-10-30AP03Appointment of Mrs Susan Elizabeth Brown as company secretary on 2017-10-29
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SHOVLIN
2017-09-21TM02Termination of appointment of Daniel Stuart Varney on 2017-09-21
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-15AP01DIRECTOR APPOINTED MS BARBARA CLAIRE HAMILTON-BRUCE
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL DAWSON
2017-05-25RES01ADOPT ARTICLES 25/05/17
2017-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-12AP03Appointment of Mr Daniel Stuart Varney as company secretary on 2016-08-03
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/16 FROM 50-52 Chancery Lane London WC2A 1HL United Kingdom
2016-08-12TM02Termination of appointment of John Patrick Deane on 2016-08-03
2016-08-04RES01ADOPT ARTICLES 16/01/2013
2016-05-10AP01DIRECTOR APPOINTED MR IAN DAVID SHOVLIN
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALLEN
2016-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-12-16AP01DIRECTOR APPOINTED MR GERARD BRIAN STILLIARD
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH GLEDHILL
2015-11-24AP01DIRECTOR APPOINTED ROBERT KHAN
2015-09-02AR0127/07/15
2015-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-05AP01DIRECTOR APPOINTED MR BRIAN MICHAEL DAWSON
2014-11-05AP01DIRECTOR APPOINTED JUDITH GLEDHILL
2014-11-05AP01DIRECTOR APPOINTED MR PATRICK JOHN HOWARD ALLEN
2014-11-05AR0127/07/14
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER
2014-11-05AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH BROWN
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITEHEAD
2014-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-14AR0127/07/13
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-08AP01DIRECTOR APPOINTED DEBORAH EVANS
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DENISE KITCHENER
2012-07-31AR0127/07/12
2012-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-11AR0114/06/11 NO MEMBER LIST
2010-06-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLAIMANT CO 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 CLAIMANT CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLAIMANT CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 CLAIMANT CO LIMITED

Intangible Assets
Patents
We have not found any records of CLAIMANT CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLAIMANT CO LIMITED
Trademarks
We have not found any records of CLAIMANT CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAIMANT CO 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 (82990 - Other business support service activities n.e.c.) as CLAIMANT CO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLAIMANT CO 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 CLAIMANT CO 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 CLAIMANT CO 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.