About

Registered Number: 02820780
Date of Incorporation: 24/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED

 

Health Claims Bureau Ltd was founded on 24 May 1993 and are based in Berkshire. Currently we aren't aware of the number of employees at the Health Claims Bureau Ltd. This organisation has 18 directors listed as Lewis, Sarah Jane, Byrne, Eoin Martin, Harris, James Anthony, Hemond, Alphonse, Lewis, Sarah Jane, Riley, Kevin, Harris, James, Harris, Tracey Anne, Campbell, Ross, Cowley, Alexander, Eich, Jutta, Fox, Paul Joseph, Gibson, John Gilchrist, Gillman, Edward John, Handford, Mark, Pitcher, David John, Smith, Peter, Wild, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Eoin Martin 12 May 2008 - 1
HARRIS, James Anthony 24 May 1993 - 1
HEMOND, Alphonse 02 June 2008 - 1
LEWIS, Sarah Jane 14 May 2015 - 1
RILEY, Kevin 30 November 2012 - 1
CAMPBELL, Ross 17 November 2003 24 April 2008 1
COWLEY, Alexander 06 March 1997 19 February 1999 1
EICH, Jutta 05 September 2000 24 April 2008 1
FOX, Paul Joseph N/A 22 August 2000 1
GIBSON, John Gilchrist 12 May 2008 24 March 2011 1
GILLMAN, Edward John 14 July 2010 05 October 2012 1
HANDFORD, Mark 28 September 2011 05 July 2017 1
PITCHER, David John 20 July 2000 30 June 2012 1
SMITH, Peter N/A 30 March 2001 1
WILD, Jane 13 March 1997 30 March 2001 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Sarah Jane 14 May 2015 - 1
HARRIS, James 24 May 1993 19 May 1995 1
HARRIS, Tracey Anne 30 March 2001 20 March 2015 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 25 September 2019
CS01 - N/A 30 August 2018
CH01 - Change of particulars for director 29 August 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 June 2015
AP03 - Appointment of secretary 11 June 2015
TM02 - Termination of appointment of secretary 11 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 12 April 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 11 January 2013
RP04 - N/A 07 January 2013
RESOLUTIONS - N/A 03 December 2012
RESOLUTIONS - N/A 03 December 2012
SH01 - Return of Allotment of shares 03 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 December 2012
SH08 - Notice of name or other designation of class of shares 03 December 2012
RESOLUTIONS - N/A 20 November 2012
SH01 - Return of Allotment of shares 20 November 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 August 2012
AP01 - Appointment of director 27 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 29 March 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
MISC - Miscellaneous document 06 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 September 2008
353 - Register of members 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2008
169 - Return by a company purchasing its own shares 08 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 09 June 2008
RESOLUTIONS - N/A 23 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 06 July 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
169 - Return by a company purchasing its own shares 10 July 2003
RESOLUTIONS - N/A 10 May 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 26 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
363s - Annual Return 24 August 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
AA - Annual Accounts 27 October 1997
MISC - Miscellaneous document 08 June 1997
SA - Shares agreement 21 April 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 21 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
88(2)P - N/A 09 April 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
RESOLUTIONS - N/A 24 March 1997
123 - Notice of increase in nominal capital 24 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
RESOLUTIONS - N/A 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
MEM/ARTS - N/A 21 March 1997
363s - Annual Return 12 February 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
RESOLUTIONS - N/A 08 January 1997
MEM/ARTS - N/A 08 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
123 - Notice of increase in nominal capital 08 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 January 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
AA - Annual Accounts 09 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
RESOLUTIONS - N/A 10 October 1994
RESOLUTIONS - N/A 10 October 1994
363s - Annual Return 12 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1993
287 - Change in situation or address of Registered Office 04 October 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
288 - N/A 26 August 1993
288 - N/A 28 May 1993
NEWINC - New incorporation documents 24 May 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.