Background WavePink WaveYellow Wave

DAC BEACHCROFT CLAIMS LIMITED (04218278)

DAC BEACHCROFT CLAIMS LIMITED (04218278) is an active UK company. incorporated on 16 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. DAC BEACHCROFT CLAIMS LIMITED has been registered for 24 years. Current directors include CHELLAM, Claire, CLEGG, Virginia Eve, DICKSON, Craig Lee and 4 others.

Company Number
04218278
Status
active
Type
ltd
Incorporated
16 May 2001
Age
24 years
Address
25 Walbrook, London, EC4N 8AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CHELLAM, Claire, CLEGG, Virginia Eve, DICKSON, Craig Lee, PEARSE, Brian Edward, POLLITT, David Egerton, RANASINGHE, Udara Chintana, WILLIAMS, Dawn Elizabeth
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAC BEACHCROFT CLAIMS LIMITED

DAC BEACHCROFT CLAIMS LIMITED is an active company incorporated on 16 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. DAC BEACHCROFT CLAIMS LIMITED was registered 24 years ago.(SIC: 69102)

Status

active

Active since 24 years ago

Company No

04218278

LTD Company

Age

24 Years

Incorporated 16 May 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

BEACHCROFT CLAIMS LIMITED
From: 1 July 2011To: 28 October 2011
MUTUAL LAW LIMITED
From: 3 October 2001To: 1 July 2011
BEALAW (587) LIMITED
From: 16 May 2001To: 3 October 2001
Contact
Address

25 Walbrook London, EC4N 8AF,

Previous Addresses

C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
From: 6 October 2014To: 1 May 2025
C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol Avon BS99 7UD
From: 19 March 2013To: 6 October 2014
C/O Beachcroft Llp Portwall Place Portwall Lane Bristol Avon BS99 7UD United Kingdom
From: 23 May 2012To: 19 March 2013
Portwall Place C/O Beachcroft Llp Portwall Lane Bristol BS99 7UR
From: 16 May 2001To: 23 May 2012
Timeline

32 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 20
Director Left
May 20
Director Left
May 21
Director Joined
May 22
Director Left
May 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

CHELLAM, Claire

Active
Walbrook, LondonEC4N 8AF
Born November 1972
Director
Appointed 12 Jun 2024

CLEGG, Virginia Eve

Active
Walbrook, LondonEC4N 8AF
Born January 1965
Director
Appointed 19 Apr 2024

DICKSON, Craig Lee

Active
Walbrook, LondonEC4N 8AF
Born January 1977
Director
Appointed 03 Dec 2015

PEARSE, Brian Edward

Active
Walbrook, LondonEC4N 8AF
Born February 1972
Director
Appointed 09 May 2022

POLLITT, David Egerton

Active
Walbrook, LondonEC4N 8AF
Born December 1965
Director
Appointed 05 Nov 2012

RANASINGHE, Udara Chintana

Active
Walbrook, LondonEC4N 8AF
Born November 1974
Director
Appointed 19 Apr 2024

WILLIAMS, Dawn Elizabeth

Active
Walbrook, LondonEC4N 8AF
Born March 1971
Director
Appointed 19 Apr 2024

FIREBRACE, Patrick David Richard

Resigned
Portwall Lane, BristolBS99 7UD
Secretary
Appointed 18 May 2007
Resigned 09 May 2014

ROBINSON, Sophie Noyon

Resigned
10a Woodbury Lane, BristolBS8 2SE
Secretary
Appointed 05 Nov 2001
Resigned 18 May 2007

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 16 May 2001
Resigned 05 Nov 2001

BOTHAMLEY, Henry Louis Michael

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born September 1957
Director
Appointed 11 May 2009
Resigned 17 Dec 2010

BUTCHER, Nathan James

Resigned
Fetter Lane, LondonEC4A 1BN
Born March 1967
Director
Appointed 24 Mar 2009
Resigned 20 Oct 2009

CHARLES, Christopher Audley

Resigned
12 North Road, WellsBA5 2TJ
Born October 1952
Director
Appointed 05 Nov 2001
Resigned 24 Mar 2009

CHERRY, Anthony John

Resigned
Portwall Lane, BristolBS1 9HS
Born November 1955
Director
Appointed 17 Dec 2010
Resigned 30 Apr 2021

FAULKNER, Helen Louise

Resigned
Portwall Lane, BristolBS1 9HS
Born June 1967
Director
Appointed 01 Nov 2015
Resigned 21 Feb 2024

HESLETT, Robert Alan

Resigned
The Willows High Street, WetherbyLS23 6HJ
Born December 1943
Director
Appointed 05 Nov 2001
Resigned 30 Apr 2008

HODSON, Simon James

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born May 1956
Director
Appointed 11 May 2009
Resigned 13 May 2009

MORRIS, James Sinclair Benedict

Resigned
Portwall Lane, BristolBS1 9HS
Born December 1965
Director
Appointed 05 Nov 2012
Resigned 23 Feb 2024

MURRAY, Paul Calvert

Resigned
Fetter Lane, LondonEC4A 1BN
Born May 1955
Director
Appointed 11 May 2009
Resigned 15 Oct 2015

PARKER, Andrew John Cunningham

Resigned
Portwall Lane, BristolBS1 9HS
Born February 1959
Director
Appointed 01 Nov 2015
Resigned 21 Feb 2024

PATEL, Shriyesh

Resigned
Portwall Lane, BristolBS1 9HS
Born September 1961
Director
Appointed 03 Dec 2015
Resigned 18 Apr 2024

RUTTER, Duncan Stuart

Resigned
Fetter Lane, LondonEC4A 1BN
Born April 1961
Director
Appointed 20 Oct 2009
Resigned 05 Nov 2012

WATKINSON, Thomas Alexander

Resigned
Portwall Lane, BristolBS1 9HS
Born September 1975
Director
Appointed 09 Nov 2017
Resigned 30 Apr 2020

WEATHERBURN, David

Resigned
Portwall Lane, BristolBS1 9HS
Born October 1962
Director
Appointed 10 Jan 2020
Resigned 30 Apr 2023

WEATHERBURN, David

Resigned
Portwall Lane, BristolBS1 9HS
Born October 1962
Director
Appointed 23 Jan 2013
Resigned 09 Nov 2017

YUILL, Sally Elizabeth

Resigned
Fetter Lane, LondonEC4A 1BN
Born April 1964
Director
Appointed 20 Oct 2009
Resigned 05 Nov 2012

YUILL, Sally Elizabeth

Resigned
Fetter Lane, LondonEC4A 1BN
Born April 1964
Director
Appointed 24 Mar 2009
Resigned 11 May 2009

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 16 May 2001
Resigned 05 Nov 2001

Persons with significant control

1

Walbrook, LondonEC4N 8AF

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

125

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Resolution
3 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2011
CONNOTConfirmation Statement Notification
Second Filing Of Form With Form Type Made Up Date
27 May 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
15 December 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
287Change of Registered Office
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2001
NEWINCIncorporation