UKBizDB.co.uk

RESOLVER CLAIMS MANAGEMENT LIMITED

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

This company is commonly known as Resolver Claims Management Limited. The company was founded 19 years ago and was given the registration number 05369976. The firm's registered office is in UNITED KINGDOM. You can find them at 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RESOLVER CLAIMS MANAGEMENT LIMITED
Company Number:05369976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, England, OL4 1JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 107 Lees Road, Oldham, England, OL4 1JW

Director07 March 2024Active
217 South Road, Bretherton, Preston, PR26 9AJ

Secretary24 February 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 February 2005Active
York House, Smisby Road, Ashby-De-La-Zouch, United Kingdom, LE65 2UG

Director16 March 2012Active
Suite 2, Building 4, Devonshire Street North, Manchester, England, M12 6JH

Director30 September 2018Active
York House, Smisby Road, Ashby-De-La-Zouch, LE65 2UG

Director17 September 2014Active
11, Medlar Close, Houghton Le Spring, DH4 7TF

Director06 November 2009Active
Knowledge Business Centre, Infolab21, Lancaster University, Lancaster, LA1 4WA

Director18 February 2005Active
Lane Cottage, Thornley Lane, Grotton, Oldham, England, OL4 5RH

Director05 October 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 February 2005Active

People with Significant Control

Mr Sean Suffield
Notified on:05 October 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Lane Cottage, Thornley Lane, Oldham, England, OL4 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Stacey Daly
Notified on:01 December 2018
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Suite 2, Building 4, Universal Square, Manchester, England, M12 6JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abc Incorporation Ltd
Notified on:14 March 2017
Status:Active
Country of residence:England
Address:York House, Smisby Road, Ashby De La Zouch, England, LE65 2UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Butler
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:York House, Smisby Road, Ashby De La Zouch, England, LE65 2UG
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Address

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

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Address

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

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.