About

Registered Number: 03164206
Date of Incorporation: 20/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: Roundhouse Barn Broadwell Farm, Gulworthy, Tavistock, PL19 8JW,

 

Claims Validation Services Ltd was established in 1996, it's status at Companies House is "Active". The companies directors are listed as Eastlake, David Anthony, Miller, Howard Maurice, Whitlock, Paul, Evans, Adrian Duncan, Wilkinson, Stephen John, Wilkinson, Stephen John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTLAKE, David Anthony 05 April 2000 - 1
MILLER, Howard Maurice 30 April 2018 - 1
WHITLOCK, Paul 27 December 2018 - 1
EVANS, Adrian Duncan 30 March 2001 21 June 2007 1
WILKINSON, Stephen John 30 April 2008 30 April 2018 1
WILKINSON, Stephen John 16 July 1996 01 June 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 July 2020
MA - Memorandum and Articles 01 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 04 January 2019
AD01 - Change of registered office address 24 September 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 25 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 18 March 2011
AD04 - Change of location of company records to the registered office 18 March 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
MEM/ARTS - N/A 03 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 13 March 2008
288b - Notice of resignation of directors or secretaries 06 July 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 01 March 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 12 November 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 28 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
AA - Annual Accounts 25 May 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 06 March 2000
363s - Annual Return 01 March 1999
AA - Annual Accounts 01 March 1999
MEM/ARTS - N/A 13 October 1998
353 - Register of members 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 17 November 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
RESOLUTIONS - N/A 05 September 1997
MEM/ARTS - N/A 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
363a - Annual Return 25 April 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 23 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
NEWINC - New incorporation documents 20 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.