UKBizDB.co.uk

CLAIMCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Claimcare Limited. The company was founded 18 years ago and was given the registration number 05782593. The firm's registered office is in MACCLESFIELD. You can find them at Unit 10 Bridge Street Mills, Bridge Street, Macclesfield, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CLAIMCARE LIMITED
Company Number:05782593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2006
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 10 Bridge Street Mills, Bridge Street, Macclesfield, Cheshire, SK11 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA

Director02 May 2017Active
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, SK11 6QA

Director02 May 2017Active
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA

Director01 October 2012Active
77 Elton Road, Sandbach, CW11 3NF

Secretary01 October 2006Active
14, St. Andrews Drive, Holmes Chapel, Crewe, CW4 7DN

Secretary29 May 2009Active
14 St Andrews Drive, Holmes Chapel, CW4 7DN

Secretary18 April 2006Active
14, St. Andrews Drive, Holmes Chapel, Crewe, CW4 7DN

Corporate Secretary29 May 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 April 2006Active
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA

Director01 October 2012Active
7 Berry Close, Wilmslow, SK9 1LR

Director18 April 2006Active
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA

Director01 October 2012Active
161 Buxton Road, Macclesfield, SK10 1LZ

Director01 October 2006Active
7, Keith Drive, Cheadle Heath, SK3 0TB

Director08 October 2008Active
Unit 10, Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA

Director01 October 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 April 2006Active

People with Significant Control

Mr Robert Patrick Thorneycroft
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA
Nature of control:
  • Significant influence or control
Mr Michael John Coghlan
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA
Nature of control:
  • Significant influence or control
Mrs Rachel Leonie Stow
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA
Nature of control:
  • Significant influence or control
Ms Susan Patricia Carnwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA
Nature of control:
  • Significant influence or control
Mr Mark David Belfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Unit 10, Bridge Street Mills, Macclesfield, SK11 6QA
Nature of control:
  • Significant influence or control
Tsg Complete Claim Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bridge Street Mills, Bridge Street, Macclesfield, England, SK11 6QA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.