CLAIMS PORTAL LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

CLAIMS PORTAL LIMITED is a Private Limited Company from MILTON KEYNES UNITED KINGDOM and has the status: Active.
CLAIMS PORTAL LIMITED was incorporated 14 years ago on 28/04/2010 and has the registered number: 07237927. The accounts status is SMALL and accounts are next due on 30/09/2024.

CLAIMS PORTAL LIMITED - MILTON KEYNES

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6-12 CAPITAL DRIVE
MILTON KEYNES
MK14 6XT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
RTA PORTAL CO LIMITED (until 28/01/2013)
WEIGHTCO 2010 (3) LIMITED (until 29/09/2010)

Confirmation Statements

Last Statement Next Statement Due
02/05/2023 16/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALAN HAYES Feb 1969 British Director 2022-10-18 CURRENT
MR DOUGLAS BENJAMIN ASKIN Feb 1972 British Director 2020-09-01 CURRENT
MRS EMMA JAYNE PORTER Nov 1973 British Director 2022-06-22 CURRENT
MS HELEN JULIE BUCZYNSKY May 1967 British Director 2013-05-20 CURRENT
PHILIP DICKEN Jul 1968 British Director 2018-08-07 CURRENT
MR JONATHAN CHARLES DOUGHTY Dec 1968 British Director 2020-09-01 CURRENT
MR ANTONY JOHN GREENSWEIG Jun 1970 British Director 2020-12-31 CURRENT
MISS RACHAEL HARKINS Oct 1982 British Director 2023-10-05 CURRENT
RICHARD MILLER Aug 1966 British Director 2018-12-18 CURRENT
MR GERARD BRIAN STILLIARD Oct 1971 Director 2015-10-28 CURRENT
MRS SUSAN ELIZABETH BROWN Jan 1957 British Director 2013-03-27 CURRENT
MR ADAM THORPE Nov 1985 British Director 2023-01-28 CURRENT
MARTIN BRIAN WARD Jun 1968 British Director 2010-11-17 CURRENT
MISS JULIE WATSON Dec 1977 British Director 2022-02-03 CURRENT
MRS LETICIA ARLETTA WILLIAMS Apr 1983 British Director 2019-10-01 CURRENT
AMERIGO HOLTHOUSE Jan 1981 British Director 2010-08-27 UNTIL 2010-09-20 RESIGNED
MR ROBERT KHAN Apr 1971 British Director 2015-11-01 UNTIL 2016-08-10 RESIGNED
MR RICHARD DERRICK PRENTICE Jun 1959 English Director 2017-02-22 UNTIL 2022-06-22 RESIGNED
MS CATRIN MAIR LEWIS Feb 1983 British Director 2018-09-14 UNTIL 2018-12-13 RESIGNED
MR GARY ALAN LUFF Aug 1973 British Director 2011-09-28 UNTIL 2021-02-24 RESIGNED
MR DEREK MCCANN Aug 1959 British Director 2013-05-20 UNTIL 2017-01-26 RESIGNED
MR JONATHAN WHITE Jun 1972 British Director 2023-02-22 UNTIL 2023-11-09 RESIGNED
MR RICHARD JULIAN HARRIS May 1967 British Director 2010-09-20 UNTIL 2011-07-27 RESIGNED
MR CALUM MARK MCPHAIL Jan 1966 British Director 2020-06-01 UNTIL 2021-12-14 RESIGNED
MRS SUSAN ELIZABETH BROWN Secretary 2023-07-19 UNTIL 2024-01-31 RESIGNED
CHANTEL PAULINE CLAGUE Apr 1973 British Director 2010-04-28 UNTIL 2010-09-20 RESIGNED
MR JONATHAN RICHARD COATMAN Jul 1973 British Director 2013-05-20 UNTIL 2020-06-01 RESIGNED
MR ANDREW MICHAEL WILKINSON Feb 1970 British Director 2015-10-01 UNTIL 2023-05-28 RESIGNED
MISS JUDITH GLEDHILL Jan 1963 British Director 2014-12-17 UNTIL 2015-10-28 RESIGNED
MR ANTONY SHERMAN Dec 1958 British Director 2010-09-20 UNTIL 2015-10-12 RESIGNED
MR IAN DAVID SHOVLIN Mar 1957 British Director 2015-11-23 UNTIL 2017-09-27 RESIGNED
MR JOHN LEONARD SPENCER May 1961 British Director 2010-09-20 UNTIL 2013-03-27 RESIGNED
JOHN USHER May 1957 British Director 2010-09-20 UNTIL 2014-12-17 RESIGNED
TIMOTHY WALLIS Apr 1954 British Director 2010-09-20 UNTIL 2022-07-08 RESIGNED
MR LEE WATTS Nov 1972 British Director 2015-11-25 UNTIL 2024-02-27 RESIGNED
MR DAVID EDWARD BOTT Aug 1968 British Director 2010-09-20 UNTIL 2019-10-24 RESIGNED
ALEXANDER FRASER WHITEHEAD Dec 1950 British Director 2010-09-20 UNTIL 2014-07-18 RESIGNED
MRS BARBARA CLAIRE HAMILTON-BRUCE Apr 1971 British Director 2017-05-24 UNTIL 2018-06-01 RESIGNED
MR BRIAN MICHAEL DAWSON Jul 1952 British Director 2013-05-20 UNTIL 2017-05-24 RESIGNED
MR GRAHAM ARTHUR GIBSON Feb 1967 British Director 2010-09-20 UNTIL 2015-10-12 RESIGNED
MR PATRICK JOHN HOWARD ALLEN May 1950 British Director 2014-07-15 UNTIL 2015-04-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mib Portal Services Limited 2016-04-06 Milton Keynes   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Claimant Co Limited 2016-04-06 Manchester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
84 ALBERT STREET LIMITED Active MICRO ENTITY 98000 - Residents property management
ANCHORCOURT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
52 CROWNDALE ROAD FREEHOLD LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
ASSOCIATION OF PERSONAL INJURY LAWYERS NOTTINGHAM Active SMALL 94120 - Activities of professional membership organizations
19 ALBERT STREET LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
PHYSIO2ME LIMITED STOCKPORT ENGLAND Active MICRO ENTITY 86900 - Other human health activities
S & G RESPONSE LIMITED WILMSLOW Active FULL 96090 - Other service activities n.e.c.
CLAIMANT CO LIMITED EAST GRINSTEAD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
56 ALBERT STREET LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
PINPOINT(CALL SOLUTIONS) LIMITED STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GREEN CIRCLE CONSULTING LIMITED KINVER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BOTT AND CO SOLICITORS LTD WILMSLOW Active FULL 69102 - Solicitors
MEDCO REGISTRATION SOLUTIONS MILTON KEYNES ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
FLIGHTLINE GLOBAL LIMITED WILMSLOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
THE PROGRESSIVE ECONOMY FORUM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HODGE JONES & ALLEN SOLICITORS LIMITED LONDON UNITED KINGDOM Active FULL 69102 - Solicitors
HODGE JONES & ALLEN TRUSTEES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
NORTH GOWER LLP LONDON Dissolved... DORMANT None Supplied
HODGE JONES & ALLEN LLP LONDON UNITED KINGDOM Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOTOR INSURERS' BUREAU MILTON KEYNES Active GROUP 82990 - Other business support service activities n.e.c.
INSURANCE DATABASE SERVICES LIMITED MILTON KEYNES Active DORMANT 70221 - Financial management
MOTOR INSURERS' INFORMATION CENTRE MILTON KEYNES Active DORMANT 82990 - Other business support service activities n.e.c.
EMPLOYERS' LIABILITY TRACING OFFICE MILTON KEYNES Active SMALL 94990 - Activities of other membership organizations n.e.c.
TRACING SERVICES LIMITED MILTON KEYNES Active FULL 82990 - Other business support service activities n.e.c.
MIB MANAGEMENT SERVICES LIMITED MILTON KEYNES Active FULL 70221 - Financial management
MIB PORTAL SERVICES LIMITED MILTON KEYNES Active DORMANT 82990 - Other business support service activities n.e.c.
INSURANCE FRAUD BUREAU MILTON KEYNES Active SMALL 94990 - Activities of other membership organizations n.e.c.
OFFICIAL INJURY CLAIM LIMITED MILTON KEYNES ENGLAND Active FULL 63120 - Web portals