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

C CLAIMS LIMITED

C/O ROBERT DAY ACCOUNTANCY LTD KAO HOCKHAM BUILDING, EDINBURGH WAY, HARLOW, ESSEX, CM20 2NQ,
Company Registration Number
01938326
Private Limited Company
Active

Company Overview

About C Claims Ltd
C CLAIMS LIMITED was founded on 1985-08-13 and has its registered office in Harlow. The organisation's status is listed as "Active". C Claims Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C CLAIMS LIMITED
 
Legal Registered Office
C/O ROBERT DAY ACCOUNTANCY LTD KAO HOCKHAM BUILDING
EDINBURGH WAY
HARLOW
ESSEX
CM20 2NQ
Other companies in CM16
 
Filing Information
Company Number 01938326
Company ID Number 01938326
Date formed 1985-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:57:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C CLAIMS LIMITED
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.

Company Officers of C CLAIMS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH KATHERINE PATTIE FRANCIS BURBIDGE
Company Secretary 2000-01-30
PETER RONALD FRANCIS CLARK
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRANT SIMPSON
Company Secretary 1991-12-31 2000-01-30
PETER GRANT SIMPSON
Director 1991-12-31 2000-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH KATHERINE PATTIE FRANCIS BURBIDGE DEUX HALL LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
ELIZABETH KATHERINE PATTIE FRANCIS BURBIDGE BOATWRECKS.COM LIMITED Company Secretary 2000-05-10 CURRENT 2000-05-10 Active
PETER RONALD FRANCIS CLARK DEUX HALL LIMITED Director 2002-04-24 CURRENT 2002-04-24 Active
PETER RONALD FRANCIS CLARK BOATWRECKS.COM LIMITED Director 2000-05-10 CURRENT 2000-05-10 Active

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
2024-03-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-29SECRETARY'S DETAILS CHNAGED FOR ELIZABETH KATHERINE PATTIE FRANCIS BURBIDGE on 2023-09-28
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM Old Station Road Loughton Essex IG10 4PL England
2023-09-28Director's details changed for Mr Peter Ronald Francis Clark on 2023-09-28
2023-09-28Change of details for Mr Peter Ronald Francis Clark as a person with significant control on 2023-09-28
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-24PSC04Change of details for Mr Peter Ronald Francis Clark as a person with significant control on 2020-06-24
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM 144,High Street, Epping, Essex. CM16 4AS
2015-03-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH KATHERINE PATTIE FRANCIS BURBIDGE on 2009-12-29
2010-01-08CH01Director's details changed for Peter Ronald Francis Clark on 2009-12-29
2009-03-10363aReturn made up to 31/12/08; full list of members
2009-02-19AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-21288aNEW SECRETARY APPOINTED
2000-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-12363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-03363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-14363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1992-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-01-15363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1990-11-08363RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS
1990-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1990-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1990-06-06287REGISTERED OFFICE CHANGED ON 06/06/90 FROM: DEWS HALL, LAMBOURNE END, NR.ROMFORD, ESSEX
1990-03-12DISS40STRIKE-OFF ACTION DISCONTINUED
1990-03-09363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-09363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 C CLAIMS LIMITED

Intangible Assets
Patents
We have not found any records of C CLAIMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C CLAIMS LIMITED
Trademarks
We have not found any records of C CLAIMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C CLAIMS 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 (74990 - Non-trading company) as C CLAIMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where C CLAIMS 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 C CLAIMS 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 C CLAIMS 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.