Company NameProperty Claims Assistance Ltd
DirectorDavid Andrew Muirhead
Company StatusActive
Company Number09335926
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)
Previous NameCover U Direct Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David Andrew Muirhead
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(3 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 High Street
Wrekenton
Gateshead
NE9 7JR
Director NameMr Donald Charles Rodger
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ
Secretary NameMrs Jule Ann McGeever
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ
Secretary NameMr David Forster Amis
StatusResigned
Appointed31 October 2015(11 months after company formation)
Appointment Duration3 years (resigned 27 November 2018)
RoleCompany Director
Correspondence AddressKingsway House Riverbank Road
Sunderland
Tyne And Wear
SR5 3JJ

Contact

Websitecoverudirect.co.uk

Location

Registered Address81 High Street
Wrekenton
Gateshead
NE9 7JR
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.01Donald Rodger
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

17 January 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
12 January 2021Registered office address changed from Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ to 81 High Street Wrekenton Gateshead NE9 7JR on 12 January 2021 (1 page)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
5 December 2018Cessation of Donald Charles Rodger as a person with significant control on 27 November 2018 (1 page)
5 December 2018Appointment of Mr David Andrew Muirhead as a director on 27 November 2018 (2 pages)
5 December 2018Notification of David Andrew Muirhead as a person with significant control on 27 November 2018 (2 pages)
5 December 2018Termination of appointment of David Forster Amis as a secretary on 27 November 2018 (1 page)
5 December 2018Termination of appointment of Donald Charles Rodger as a director on 27 November 2018 (1 page)
5 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Appointment of Mr David Forster Amis as a secretary on 31 October 2015 (2 pages)
15 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
15 January 2016Termination of appointment of Jule Ann Mcgeever as a secretary on 31 October 2015 (1 page)
15 January 2016Appointment of Mr David Forster Amis as a secretary on 31 October 2015 (2 pages)
15 January 2016Termination of appointment of Jule Ann Mcgeever as a secretary on 31 October 2015 (1 page)
15 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from 10 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 10 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 10 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE United Kingdom to Kingsway House Riverbank Road Sunderland Tyne and Wear SR5 3JJ on 4 August 2015 (1 page)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)