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

MEDICAL ACCIDENT CLAIMLINE LIMITED

5 PARLIAMENT STREET, KINGSTON UPON HULL, HU1 2AZ,
Company Registration Number
04138952
Private Limited Company
Active

Company Overview

About Medical Accident Claimline Ltd
MEDICAL ACCIDENT CLAIMLINE LIMITED was founded on 2001-01-10 and has its registered office in . The organisation's status is listed as "Active". Medical Accident Claimline Limited is a Private Limited Company registered in 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
MEDICAL ACCIDENT CLAIMLINE LIMITED
 
Legal Registered Office
5 PARLIAMENT STREET
KINGSTON UPON HULL
HU1 2AZ
Other companies in HU1
 
Filing Information
Company Number 04138952
Company ID Number 04138952
Date formed 2001-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB772933794  
Last Datalog update: 2024-02-05 19:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDICAL ACCIDENT CLAIMLINE 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 MEDICAL ACCIDENT CLAIMLINE LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR IAN MANSON LATHAM
Company Secretary 2001-01-10
SIMON TIMOTHY BURGESS
Director 2001-05-21
CLAIRE ALEXANDRA LOUISE CHARMAN
Director 2006-05-01
SIMON RICHARD THOMAS GITTINGS
Director 2001-05-21
NEIL ROBERT HOLLAND
Director 2006-05-01
ALISTAIR IAN MANSON LATHAM
Director 2001-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES RAMSHAW
Director 2001-05-21 2015-03-06
ANDREW CHARLES TRAVERS PROCTER
Director 2001-01-10 2013-04-19
MICHAEL VICTOR HARNE
Director 2001-05-21 2004-04-30
PAUL WILLIAM JOSEPH HOLLAND
Director 2001-05-21 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR IAN MANSON LATHAM OLD HYMERIANS ASSOCIATION (HOLDINGS) LIMITED (THE) Company Secretary 2005-06-08 CURRENT 1949-03-04 Active
ALISTAIR IAN MANSON LATHAM STAMPS LIMITED Company Secretary 2001-05-03 CURRENT 2001-05-03 Active
ALISTAIR IAN MANSON LATHAM SJPLAW LIMITED Company Secretary 2001-04-30 CURRENT 2001-04-30 Active
ALISTAIR IAN MANSON LATHAM VISCON UK LIMITED Company Secretary 1999-09-29 CURRENT 1999-09-29 Active - Proposal to Strike off
ALISTAIR IAN MANSON LATHAM FREELEASE MANAGEMENT LIMITED Company Secretary 1999-06-15 CURRENT 1983-10-26 Active
SIMON TIMOTHY BURGESS STAMP JACKSON & PROCTER NOMINEES LIMITED Director 2000-01-11 CURRENT 1996-06-27 Active
CLAIRE ALEXANDRA LOUISE CHARMAN STAMP JACKSON & PROCTER NOMINEES LIMITED Director 2006-05-01 CURRENT 1996-06-27 Active
SIMON RICHARD THOMAS GITTINGS STAMP JACKSON & PROCTER LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active
SIMON RICHARD THOMAS GITTINGS LAWNET LIMITED Director 2013-11-08 CURRENT 1990-09-11 Active
SIMON RICHARD THOMAS GITTINGS FREELEASE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1983-10-26 Active
SIMON RICHARD THOMAS GITTINGS VISCON UK LIMITED Director 2013-04-19 CURRENT 1999-09-29 Active - Proposal to Strike off
SIMON RICHARD THOMAS GITTINGS STAMPS LIMITED Director 2013-04-19 CURRENT 2001-05-03 Active
SIMON RICHARD THOMAS GITTINGS SJPLAW LIMITED Director 2013-04-19 CURRENT 2001-04-30 Active
SIMON RICHARD THOMAS GITTINGS STAMP JACKSON & PROCTER NOMINEES LIMITED Director 1997-10-13 CURRENT 1996-06-27 Active
NEIL ROBERT HOLLAND STAMP JACKSON & PROCTER NOMINEES LIMITED Director 2006-05-01 CURRENT 1996-06-27 Active
ALISTAIR IAN MANSON LATHAM SJP81 LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-01-19
ALISTAIR IAN MANSON LATHAM SJP75 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2015-02-10
ALISTAIR IAN MANSON LATHAM OLD HYMERIANS ASSOCIATION (HOLDINGS) LIMITED (THE) Director 2004-06-26 CURRENT 1949-03-04 Active
ALISTAIR IAN MANSON LATHAM STAMP JACKSON & PROCTER NOMINEES LIMITED Director 2001-05-01 CURRENT 1996-06-27 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
2023-01-05CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-11-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10TM02Termination of appointment of Alistair Ian Manson Latham on 2022-06-07
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR IAN MANSON LATHAM
2022-01-18CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-10-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD THOMAS GITTINGS
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-10-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-09-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2018-01-16PSC02Notification of Stamp Jackson & Procter Limited as a person with significant control on 2017-05-01
2018-01-16PSC07CESSATION OF STAMP JACKSON & PROCTER LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-08-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-06-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0110/01/16 ANNUAL RETURN FULL LIST
2015-07-23AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-23AA30/04/15 TOTAL EXEMPTION SMALL
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES RAMSHAW
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-07-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0110/01/14 ANNUAL RETURN FULL LIST
2013-07-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PROCTER
2013-04-23CH01Director's details changed for Claire Alexandra Louise Robinson on 2013-03-23
2013-01-14AR0110/01/13 ANNUAL RETURN FULL LIST
2013-01-14CH01Director's details changed for Claire Alexander Louise Robinson on 2013-01-10
2012-08-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0110/01/12 ANNUAL RETURN FULL LIST
2011-07-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0110/01/11 ANNUAL RETURN FULL LIST
2010-06-15AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAN MANSON LATHAM / 09/06/2010
2010-01-14AR0110/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALEXANDER LOUISE ROBINSON / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES RAMSHAW / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES TRAVERS PROCTER / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAN MANSON LATHAM / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT HOLLAND / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD THOMAS GITTINGS / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY BURGESS / 13/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR IAN MANSON LATHAM / 13/01/2010
2009-07-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-07-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-15363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-17363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-06-05288aNEW DIRECTOR APPOINTED
2006-06-05288aNEW DIRECTOR APPOINTED
2006-01-16363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-09363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-19288bDIRECTOR RESIGNED
2004-01-20363sRETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-17363sRETURN MADE UP TO 10/01/03; NO CHANGE OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-21ELRESS386 DISP APP AUDS 14/05/02
2002-05-21ELRESS366A DISP HOLDING AGM 14/05/02
2002-03-18363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2002-02-12288bDIRECTOR RESIGNED
2001-10-25225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-29288aNEW DIRECTOR APPOINTED
2001-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-30CERTNMCOMPANY NAME CHANGED MEDICAL ACCIDENT CLAIM LINE LIMI TED CERTIFICATE ISSUED ON 30/04/01
2001-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




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

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Intangible Assets
Patents
We have not found any records of MEDICAL ACCIDENT CLAIMLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEDICAL ACCIDENT CLAIMLINE LIMITED
Trademarks
We have not found any records of MEDICAL ACCIDENT CLAIMLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEDICAL ACCIDENT CLAIMLINE 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 (73120 - Media representation services) as MEDICAL ACCIDENT CLAIMLINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEDICAL ACCIDENT CLAIMLINE 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 MEDICAL ACCIDENT CLAIMLINE 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 MEDICAL ACCIDENT CLAIMLINE 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.