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

HEALTH CLAIMS BUREAU LIMITED

THE POWER HOUSE HIGH STREET, ARDINGTON, WANTAGE, OX12 8PS,
Company Registration Number
02820780
Private Limited Company
Active

Company Overview

About Health Claims Bureau Ltd
HEALTH CLAIMS BUREAU LIMITED was founded on 1993-05-24 and has its registered office in Wantage. The organisation's status is listed as "Active". Health Claims Bureau Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEALTH CLAIMS BUREAU LIMITED
 
Legal Registered Office
THE POWER HOUSE HIGH STREET
ARDINGTON
WANTAGE
OX12 8PS
Other companies in SL6
 
Filing Information
Company Number 02820780
Company ID Number 02820780
Date formed 1993-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB685432120  
Last Datalog update: 2023-10-08 05:40:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEALTH CLAIMS BUREAU 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.
Companies with same name HEALTH CLAIMS BUREAU LIMITED
The following companies were found which have the same name as HEALTH CLAIMS BUREAU LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEALTH CLAIMS BUREAU (IRELAND) LIMITED 29 JOHNSTOWN ROAD DUN LAOGHAIRE, DUBLIN, IRELAND Active Company formed on the 2001-08-31
HEALTH CLAIMS BUREAU (AUSTRALIA) PTY LTD Active Company formed on the 2021-02-05

Company Officers of HEALTH CLAIMS BUREAU LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE LEWIS
Company Secretary 2015-05-14
MANSEL AYLWARD
Director 2005-07-26
EOIN MARTIN BYRNE
Director 2008-05-12
JAMES ANTHONY HARRIS
Director 1993-05-24
ALPHONSE HEMOND
Director 2008-06-02
SARAH JANE LEWIS
Director 2015-05-14
KEVIN RILEY
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HANDFORD
Director 2011-09-28 2017-07-05
TRACEY ANNE HARRIS
Company Secretary 2001-03-30 2015-03-20
PETER EDWARD JAMES LE BEAU
Director 2008-01-01 2014-12-16
EDWARD JOHN GILLMAN
Director 2010-07-14 2012-10-05
DAVID JOHN PITCHER
Director 2000-07-20 2012-06-30
JOHN GILCHRIST GIBSON
Director 2008-05-12 2011-03-24
ROSS CAMPBELL
Director 2003-11-17 2008-04-24
JUTTA EICH
Director 2000-09-05 2008-04-24
SIMON ANTHONY JOHN RUFFELS
Director 1997-03-06 2008-04-24
DESMOND JOHN LE GRYS
Director 1994-05-24 2007-12-31
ROBERT PETER JAMES RANDALL
Director 1999-02-19 2003-11-17
PETER SMITH
Company Secretary 1995-05-19 2001-03-30
PETER SMITH
Director 1994-05-24 2001-03-30
JANE WILD
Director 1997-03-13 2001-03-30
PAUL JOSEPH FOX
Director 1993-07-23 2000-08-22
JONATHAN LUDBROOK
Director 1997-03-06 2000-08-22
ALEXANDER COWLEY
Director 1997-03-06 1999-02-19
JOHN LEONARD WYBREW
Director 1995-06-21 1997-12-22
JOHN STANLEY ROOD
Director 1994-05-24 1997-01-23
JAMES HARRIS
Company Secretary 1993-05-24 1995-05-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-05-24 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANSEL AYLWARD BEVAN COMMISSION LTD Director 2018-04-07 CURRENT 2018-04-07 Active - Proposal to Strike off
MANSEL AYLWARD LIFE SCIENCES HUB WALES LIMITED Director 2017-10-09 CURRENT 2013-10-07 Active
MANSEL AYLWARD ELISION HEALTH LIMITED Director 2006-11-17 CURRENT 2005-07-11 Dissolved 2014-08-28
EOIN MARTIN BYRNE ABSENCE MATTERS LIMITED Director 2008-11-06 CURRENT 2008-05-16 Active
EOIN MARTIN BYRNE JAMES HARRIS INVESTIGATIONS LIMITED Director 2008-05-12 CURRENT 1996-12-12 Active
JAMES ANTHONY HARRIS ELMHURST BALLET SCHOOL TRUST Director 2008-06-17 CURRENT 1994-05-25 Active
JAMES ANTHONY HARRIS ABSENCE MATTERS LIMITED Director 2008-05-16 CURRENT 2008-05-16 Active
JAMES ANTHONY HARRIS JAMES HARRIS INVESTIGATIONS LIMITED Director 1996-12-12 CURRENT 1996-12-12 Active
ALPHONSE HEMOND JAMES HARRIS INVESTIGATIONS LIMITED Director 2008-06-02 CURRENT 1996-12-12 Active
SARAH JANE LEWIS ABSENCE MATTERS LIMITED Director 2015-05-14 CURRENT 2008-05-16 Active
SARAH JANE LEWIS JAMES HARRIS INVESTIGATIONS LIMITED Director 2015-05-14 CURRENT 1996-12-12 Active
SARAH JANE LEWIS MCDERMAID DESIGN LIMITED Director 2012-01-30 CURRENT 2012-01-30 Dissolved 2014-06-17
SARAH JANE LEWIS PURLNOVA LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active
SARAH JANE LEWIS PRYSM SOFTECH LTD Director 2002-02-04 CURRENT 2002-02-04 Active
SARAH JANE LEWIS PURLESCENCE LIMITED Director 2001-01-15 CURRENT 2000-12-20 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
2023-12-06DIRECTOR APPOINTED MS LORAINE KAREN VAN EEDEN
2023-11-22APPOINTMENT TERMINATED, DIRECTOR KEVIN RILEY
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1731/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-03-17SH06Cancellation of shares. Statement of capital on 2020-12-01 GBP 375,435
2021-03-17SH03Purchase of own shares
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM Weirbank Monkey Island Lane Bray on Thames Berkshire SL6 2ED
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-29CH01Director's details changed for Alphonse Hemond on 2018-08-29
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 375455
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY HARRIS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK HANDFORD
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 375455
2016-07-05AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 375455
2015-06-19AR0124/05/15 ANNUAL RETURN FULL LIST
2015-06-11AP03Appointment of Mrs Sarah Jane Lewis as company secretary on 2015-05-14
2015-06-11TM02Termination of appointment of Tracey Anne Harris on 2015-03-20
2015-06-11AP01DIRECTOR APPOINTED MRS SARAH JANE LEWIS
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD JAMES LE BEAU
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 375455
2014-08-19AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0124/05/13 ANNUAL RETURN FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PITCHER
2013-02-05AP01DIRECTOR APPOINTED MR KEVIN RILEY
2013-01-11AP01DIRECTOR APPOINTED MR KEVIN RILEY
2013-01-07RP04SECOND FILING WITH MUD 24/05/12 FOR FORM AR01
2013-01-07ANNOTATIONClarification
2012-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-03RES01ADOPT ARTICLES 15/11/2012
2012-12-03RES12VARYING SHARE RIGHTS AND NAMES
2012-12-03SH0115/11/12 STATEMENT OF CAPITAL GBP 375455.00
2012-12-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-20RES13INCREASE NOM 30/09/2011
2012-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-20SH0130/09/11 STATEMENT OF CAPITAL GBP 282798
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GILLMAN
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-06AR0124/05/12 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MR MARK HANDFORD
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15AR0124/05/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06MISCSECTION 519 AUDITOR'S RESIGNATION
2010-10-01AP01DIRECTOR APPOINTED MR EDWARD JOHN GILLMAN
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0124/05/10 FULL LIST
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-09-22353LOCATION OF REGISTER OF MEMBERS
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM, THE SUMMIT, 2 CASTLE HILL TERRACE, MAIDENHEAD, SL6 4JP
2008-09-19190LOCATION OF DEBENTURE REGISTER
2008-07-08169GBP IC 262798/149 27/06/08 GBP SR 262649@1=262649
2008-07-02288aDIRECTOR APPOINTED ALPHONSE HEMOND
2008-06-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-05-23RES13PURCHASE AGREEMENT 19/05/2008
2008-05-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-05-21288aDIRECTOR APPOINTED EOIN MARTIN BYRNE
2008-05-21288aDIRECTOR APPOINTED JOHN GILCHRIST GIBSON
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JUTTA EICH
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR ROSS CAMPBELL
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON RUFFELS
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23363sRETURN MADE UP TO 24/05/06; NO CHANGE OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-19288aNEW DIRECTOR APPOINTED
2005-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-29363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06363sRETURN MADE UP TO 24/05/04; NO CHANGE OF MEMBERS
2004-01-16363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-04288bDIRECTOR RESIGNED
2003-07-10169£ IC 350298/262798 09/06/03 £ SR 87500@1=87500
2003-05-10RES13RE AGREEMENT 01/05/03
2003-05-10173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
1993-05-24New incorporation
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities




Licences & Regulatory approval
We could not find any licences issued to HEALTH CLAIMS BUREAU 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 HEALTH CLAIMS BUREAU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-11 Outstanding GENER8 FINANCE LIMTIED (THE CHARGEE)
Creditors
Creditors Due Within One Year 2012-01-01 £ 173,695

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 HEALTH CLAIMS BUREAU LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 112,786
Cash Bank In Hand 2012-01-01 £ 27,304
Current Assets 2012-01-01 £ 415,206
Debtors 2012-01-01 £ 387,902
Fixed Assets 2012-01-01 £ 15,999
Shareholder Funds 2012-01-01 £ 257,510
Tangible Fixed Assets 2012-01-01 £ 15,710

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEALTH CLAIMS BUREAU LIMITED registering or being granted any patents
Domain Names

HEALTH CLAIMS BUREAU LIMITED owns 2 domain names.

hcbgroup.co.uk   absencematters.co.uk  

Trademarks
We have not found any records of HEALTH CLAIMS BUREAU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTH CLAIMS BUREAU 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 (80300 - Investigation activities) as HEALTH CLAIMS BUREAU LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTH CLAIMS BUREAU 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 HEALTH CLAIMS BUREAU 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 HEALTH CLAIMS BUREAU 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.