UKBizDB.co.uk

HEALTH CLAIMS BUREAU LIMITED

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

This company is commonly known as Health Claims Bureau Limited. The company was founded 30 years ago and was given the registration number 02820780. The firm's registered office is in WANTAGE. You can find them at The Power House High Street, Ardington, Wantage, . This company's SIC code is 80300 - Investigation activities.

Company Information

Name:HEALTH CLAIMS BUREAU LIMITED
Company Number:02820780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:The Power House High Street, Ardington, Wantage, England, OX12 8PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Power House, High Street, Ardington, Wantage, England, OX12 8PS

Secretary14 May 2015Active
Cefn Cottage, Cefn Coed Y Cymer, Merthyr Tydfil, CF48 2PH

Director26 July 2005Active
15 Luttrellstown View, Castleknock, Dublin 15,

Director12 May 2008Active
Violet Farm 32 New Road, East Hagbourne, OX11 9JU

Director24 May 1993Active
103, Foresidew Road, Comberland Foreside, United States,

Director02 June 2008Active
The Power House, High Street, Ardington, Wantage, England, OX12 8PS

Director14 May 2015Active
The Power House, High Street, Ardington, Wantage, England, OX12 8PS

Director01 January 2022Active
11 Viking Drive, Didcot, OX11 9RN

Secretary24 May 1993Active
Violet Farm 32 New Road, East Hagbourne, Didcot, OX11 9JU

Secretary30 March 2001Active
24 Ryecroft Drive, Horsham, RH12 2AP

Secretary19 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1993Active
41 The Oval, Broxbourne, EN10 6DQ

Director17 November 2003Active
11 Gerard Road, Harrow, HA1 2ND

Director06 March 1997Active
Hermannstrasse 31, 53225 Bonn, Germany,

Director05 September 2000Active
154 Fenchurch Street, London, EC3M 6UV

Director-Active
44 Marlay View, Ballinteer, Dublin 16,

Director12 May 2008Active
Weirbank, Monkey Island Lane, Bray On Thames, SL6 2ED

Director14 July 2010Active
Weirbank, Monkey Island Lane, Bray On Thames, SL6 2ED

Director28 September 2011Active
Drakes Bottom, 171 Borden Lane, Sittingbourne, ME10 1DA

Director01 January 2008Active
Earlscroft Stratton Road, Winchester, SO23 0JQ

Director-Active
39, Rodway Road, Bromley, BR1 3JP

Director06 March 1997Active
Turnpike Cottage, Reading Road, Harwell, OX11 0JN

Director20 July 2000Active
99 Chase Hill Road, Arlesey, SG15 6UF

Director19 February 1999Active
100, Commercial Street Suite 220, Portland, Maine, United States,

Director30 November 2012Active
West Court Lodge, Postling Court, Postling Hythe, CT21 4EX

Director-Active
Petersfield Lake View Road, Felbridge, East Grinstead, RH19 2QB

Director06 March 1997Active
24 Ryecroft Drive, Horsham, RH12 2AP

Director-Active
3 Salt Lane, Hydestile, Godalming, GU8 4DG

Director13 March 1997Active
Hill Farm House, Tarporley, CW6 0JD

Director21 June 1995Active

People with Significant Control

Mr James Anthony Harris
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:The Power House, High Street, Wantage, England, OX12 8PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Capital

Capital cancellation shares.

Download
2021-03-17Capital

Capital return purchase own shares.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Address

Change registered office address company with date old address new address.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.