Company NameThe Claims Partnership Limited
DirectorPhilip Ian Ridley
Company StatusActive
Company Number03879126
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Ian Ridley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2010(10 years, 4 months after company formation)
Appointment Duration14 years
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameRonald Simms
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleManager
Correspondence Address71 Station Road
Ashington
Northumberland
NE63 8RS
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL
Director NameMr Martyn Peter McDine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 May 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Washingwell Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QW
Director NameMr Christopher John Stanger-Leathes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(6 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 September 2008)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFort House
Old Hartley
Whitley Bay
Tyne & Wear
NE26 4RL
Director NameMr James Curry Dias
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XU
Director NameMr Andrew Kirk Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteneclaims.co.uk
Telephone0800 0461459
Telephone regionFreephone

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sintons LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

29 March 2010Delivered on: 31 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

8 February 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 February 2020Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
17 January 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
20 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
3 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(3 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (6 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
29 October 2013Accounts for a small company made up to 31 January 2013 (6 pages)
2 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
10 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
10 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (6 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (3 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
13 April 2010Termination of appointment of Andrew Walker as a director (2 pages)
13 April 2010Termination of appointment of James Dias as a director (2 pages)
13 April 2010Appointment of Philip Ian Ridley as a director (3 pages)
13 April 2010Termination of appointment of James Dias as a director (2 pages)
13 April 2010Appointment of Philip Ian Ridley as a director (3 pages)
13 April 2010Termination of appointment of Andrew Walker as a director (2 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2010Director's details changed for Andrew Kirk Walker on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for James Curry Dias on 14 January 2010 (2 pages)
14 January 2010Director's details changed for James Curry Dias on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Andrew Kirk Walker on 14 January 2010 (2 pages)
11 September 2009Accounts for a small company made up to 31 January 2009 (5 pages)
11 September 2009Accounts for a small company made up to 31 January 2009 (5 pages)
9 December 2008Return made up to 17/11/08; full list of members (3 pages)
9 December 2008Return made up to 17/11/08; full list of members (3 pages)
16 October 2008Accounts for a small company made up to 31 January 2008 (5 pages)
16 October 2008Accounts for a small company made up to 31 January 2008 (5 pages)
9 October 2008Director appointed andrew kirk walker (2 pages)
9 October 2008Director appointed james curry dias (2 pages)
9 October 2008Appointment terminated secretary angela stanger-leathes (1 page)
9 October 2008Registered office changed on 09/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
9 October 2008Director appointed james curry dias (2 pages)
9 October 2008Director appointed andrew kirk walker (2 pages)
9 October 2008Registered office changed on 09/10/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page)
9 October 2008Appointment terminated director christopher stanger-leathes (1 page)
9 October 2008Appointment terminated director christopher stanger-leathes (1 page)
9 October 2008Appointment terminated secretary angela stanger-leathes (1 page)
11 March 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
11 March 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
13 February 2008Return made up to 17/11/07; full list of members (2 pages)
13 February 2008Return made up to 17/11/07; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
12 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
4 December 2006Return made up to 17/11/06; full list of members (2 pages)
4 December 2006Return made up to 17/11/06; full list of members (2 pages)
15 December 2005Return made up to 17/11/05; full list of members (2 pages)
15 December 2005Return made up to 17/11/05; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 November 2004Return made up to 17/11/04; full list of members (6 pages)
30 November 2004Return made up to 17/11/04; full list of members (6 pages)
26 November 2003Return made up to 17/11/03; full list of members (6 pages)
26 November 2003Return made up to 17/11/03; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
5 December 2002Return made up to 17/11/02; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 December 2002Return made up to 17/11/02; full list of members (6 pages)
21 November 2001Return made up to 17/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2001Return made up to 17/11/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
6 September 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
14 February 2001Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page)
25 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
3 April 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
3 April 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999New secretary appointed (2 pages)
17 November 1999Incorporation (12 pages)
17 November 1999Incorporation (12 pages)