Background WavePink WaveYellow Wave

DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED (02855007)

DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED (02855007) is an active UK company. incorporated on 20 September 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include FELDMAN, Craig Laurence.

Company Number
02855007
Status
active
Type
ltd
Incorporated
20 September 1993
Age
32 years
Address
118 Regents Park Road, London, N3 3HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELDMAN, Craig Laurence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED

DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 September 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DIRECT LAW ACCIDENT MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02855007

LTD Company

Age

32 Years

Incorporated 20 September 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

THE MILLER FELDMAN PARTNERSHIP LIMITED
From: 27 January 1994To: 25 November 1996
JOINTCHARGE LIMITED
From: 20 September 1993To: 27 January 1994
Contact
Address

118 Regents Park Road Finchley London, N3 3HY,

Previous Addresses

1 Knutsford View Hale Barns Altrincham WA15 8SU England
From: 15 May 2024To: 19 November 2024
Ollerbarrow House 209/211 Ashley Road Hale Altrincham WA15 9SQ England
From: 3 October 2023To: 15 May 2024
2 Arthog Drive Hale Altrincham Cheshire WA15 0NB England
From: 23 June 2022To: 3 October 2023
Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England
From: 8 September 2020To: 23 June 2022
Hollinwood Business Centre Albert Street Oldham OL8 3QL
From: 20 September 2012To: 8 September 2020
C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL England
From: 29 August 2012To: 20 September 2012
2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH
From: 20 September 1993To: 29 August 2012
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Sept 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

FELDMAN, Craig Laurence

Active
Regents Park Road, LondonN3 3HY
Born June 1963
Director
Appointed 18 Jan 1994

CREAMER, Jennifer Ann

Resigned
Longridge, KnutsfordWA16 8ZL
Secretary
Appointed 29 Jun 2009
Resigned 28 Oct 2010

DODDS, Dawn Ann

Resigned
630 Burnley Road, RossendaleBB4 8AJ
Secretary
Appointed 10 Nov 1996
Resigned 31 Jul 2002

FELDMAN, Joanne Ruth

Resigned
The Cottage, AltrinchamWA14 3JD
Secretary
Appointed 22 Dec 1995
Resigned 10 Nov 1996

MILLER, Nicholas Hugh Thornley

Resigned
8 Drayton Manor Parrs Wood Road, ManchesterM20 5GJ
Secretary
Appointed 18 Jan 1994
Resigned 22 Dec 1995

STOCKDALE, Jeanne

Resigned
The White House, Church MinshullCW5 6DX
Secretary
Appointed 25 Jul 2002
Resigned 29 Jun 2009

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 20 Sept 1993
Resigned 18 Jan 1994

DODDS, Dawn Ann

Resigned
630 Burnley Road, RossendaleBB4 8AJ
Born May 1959
Director
Appointed 10 Feb 1998
Resigned 31 Jul 2002

GRIFFITHS, Peter

Resigned
5 Millfield Court, HaleWA15 9BF
Born August 1966
Director
Appointed 30 Jul 1998
Resigned 15 Dec 2000

MILLER, Nicholas Hugh Thornley

Resigned
8 Drayton Manor Parrs Wood Road, ManchesterM20 5GJ
Born February 1959
Director
Appointed 18 Jan 1994
Resigned 22 Dec 1995

MORGAN, David Ernest

Resigned
45 Wingfield Avenue, WilmslowSK9 6AJ
Born June 1952
Director
Appointed 20 Feb 1997
Resigned 03 Oct 1997

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 20 Sept 1993
Resigned 18 Jan 1994

PASMORE LIMITED

Resigned
47 Church Road, CheadleSK8 4NG
Corporate director
Appointed 20 Apr 1997
Resigned 01 Mar 1999

Persons with significant control

1

Mr Craig Laurence Feldman

Active
Regents Park Road, LondonN3 3HY
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
29 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
190190
Legacy
26 September 2005
353353
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
403aParticulars of Charge Subject to s859A
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
6 October 2000
288cChange of Particulars
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
288cChange of Particulars
Legacy
29 September 1999
288cChange of Particulars
Legacy
29 September 1999
288cChange of Particulars
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
16 July 1999
403aParticulars of Charge Subject to s859A
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
403aParticulars of Charge Subject to s859A
Legacy
31 January 1999
287Change of Registered Office
Legacy
24 November 1998
88(2)R88(2)R
Legacy
24 November 1998
88(2)R88(2)R
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
4 November 1998
RESOLUTIONSResolutions
Legacy
4 November 1998
123Notice of Increase in Nominal Capital
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 June 1998
AAAnnual Accounts
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
5 December 1996
225Change of Accounting Reference Date
Legacy
5 December 1996
287Change of Registered Office
Resolution
29 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
22 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1996
AAAnnual Accounts
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
2 February 1994
MEM/ARTSMEM/ARTS
Legacy
2 February 1994
288288
Legacy
2 February 1994
288288
Legacy
2 February 1994
287Change of Registered Office
Resolution
2 February 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 1993
NEWINCIncorporation