UKBizDB.co.uk

WISECALL CLAIMS ASSISTANCE LIMITED

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

This company is commonly known as Wisecall Claims Assistance Limited. The company was founded 25 years ago and was given the registration number 03711784. The firm's registered office is in CREWE. You can find them at Kindertons House, Marshfield Bank, Crewe, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:WISECALL CLAIMS ASSISTANCE LIMITED
Company Number:03711784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Secretary20 December 2018Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director21 March 2019Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director01 October 2020Active
4 Station House Mews, Edmonton, London, N9 0PH

Secretary11 February 1999Active
St Andrew's House, Riverbank Road, Sunderland, SR5 3JU

Secretary23 October 2001Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary11 February 1999Active
St Andrew's House, Riverbank Road, Sunderland, SR5 3JU

Director01 September 2009Active
20 Shipley Road, Tynemouth, NE30 2SB

Director24 April 2006Active
111 Hexham Road, Throckley, Newcastle Upon Tyne, NE15 9DU

Director16 April 2003Active
60 Asgard Drive, Bedford, MK41 0UT

Director11 September 2006Active
16 Morton Close, Glebe Village, Washington, NE38 7RG

Director16 April 2003Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director15 August 2018Active
St Andrew's House, Riverbank Road, Sunderland, SR5 3JU

Director01 February 2013Active
14 Cheviot View, Gateshead, NE10 9SF

Director11 September 2006Active
522 Eurotowers, Europort, Gibraltar,

Director11 February 1999Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director01 February 2013Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director08 January 2020Active
23, Helmdon, Sulgrave, Washington, NE37 3AP

Director01 September 2008Active
St Andrew's House, Riverbank Road, Sunderland, SR5 3JU

Director11 February 1999Active
St Andrew's House, Riverbank Road, Sunderland, SR5 3JU

Director01 September 2009Active
Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY

Director15 August 2018Active
St Andrew's House, Riverbank Road, Sunderland, SR5 3JU

Director01 May 2004Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director11 February 1999Active

People with Significant Control

Kindertons Holdings Limited
Notified on:23 February 2017
Status:Active
Country of residence:England
Address:Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
2012 Business Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kindertons House, Marshfield Bank, Crewe, England, CW2 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Appoint person secretary company with name date.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Change account reference date company current shortened.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.