Background WavePink WaveYellow Wave

INSURANCE, RISK & CLAIMS MANAGEMENT LIMITED (03928405)

INSURANCE, RISK & CLAIMS MANAGEMENT LIMITED (03928405) is an active UK company. incorporated on 17 February 2000. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. INSURANCE, RISK & CLAIMS MANAGEMENT LIMITED has been registered for 26 years. Current directors include ALLCOCK, John Paul, CARTER, Nicola.

Company Number
03928405
Status
active
Type
ltd
Incorporated
17 February 2000
Age
26 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ALLCOCK, John Paul, CARTER, Nicola
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSURANCE, RISK & CLAIMS MANAGEMENT LIMITED

INSURANCE, RISK & CLAIMS MANAGEMENT LIMITED is an active company incorporated on 17 February 2000 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. INSURANCE, RISK & CLAIMS MANAGEMENT LIMITED was registered 26 years ago.(SIC: 65120)

Status

active

Active since 26 years ago

Company No

03928405

LTD Company

Age

26 Years

Incorporated 17 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

FREEGOLD FINANCE LIMITED
From: 17 February 2000To: 3 March 2000
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Mead Court 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE England
From: 24 October 2021To: 26 April 2023
Three Charter Court Wolverhampton Business Park Broadlands Wolverhampton West Midlands WV10 6TD
From: 17 February 2000To: 24 October 2021
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Apr 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALLCOCK, John Paul

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1972
Director
Appointed 26 Oct 2023

CARTER, Nicola

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 03 Nov 2023

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Secretary
Appointed 05 Dec 2007
Resigned 15 Oct 2024

WARD, Ryta

Resigned
Abbey Barn Cottage Offices, ChertseyKT16 8RF
Secretary
Appointed 18 Feb 2000
Resigned 05 Dec 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Feb 2000
Resigned 18 Feb 2000

COX, Richard John

Resigned
62 Caroline Street, BirminghamB3 1UF
Born August 1970
Director
Appointed 05 Dec 2007
Resigned 15 Oct 2024

HOLLINSHEAD, Darren

Resigned
Highfield Lodge, WolverhamptonWV6 8DW
Born January 1967
Director
Appointed 05 Dec 2007
Resigned 21 May 2023

HOLLINSHEAD, Lyndon David

Resigned
62 Caroline Street, BirminghamB3 1UF
Born April 1965
Director
Appointed 05 Dec 2007
Resigned 24 Oct 2024

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 04 Nov 2023
Resigned 31 Mar 2025

WARD, Richard Charles

Resigned
62 Caroline Street, BirminghamB3 1UF
Born July 1966
Director
Appointed 05 Dec 2007
Resigned 31 Dec 2022

WARD, Walter

Resigned
Abbey Barn Cottage, ChertseyKT16 8RF
Born March 1937
Director
Appointed 18 Feb 2000
Resigned 05 Dec 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Feb 2000
Resigned 18 Feb 2000

Persons with significant control

1

62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
17 March 2009
AAAnnual Accounts
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
17 March 2008
363aAnnual Return
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2003
AAAnnual Accounts
Legacy
27 February 2003
287Change of Registered Office
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
4 April 2000
225Change of Accounting Reference Date
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
88(2)R88(2)R
Memorandum Articles
6 March 2000
MEM/ARTSMEM/ARTS
Resolution
6 March 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2000
287Change of Registered Office
Incorporation Company
17 February 2000
NEWINCIncorporation