Background WavePink WaveYellow Wave

BUILDING CLAIMS SERVICES LIMITED (04709944)

BUILDING CLAIMS SERVICES LIMITED (04709944) is an active UK company. incorporated on 25 March 2003. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. BUILDING CLAIMS SERVICES LIMITED has been registered for 23 years. Current directors include BRADY, Matthew Joseph, BURROUGHS, Thomas, HYAMS, Jeremy and 1 others.

Company Number
04709944
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
Nightingale House, Taunton, TA1 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
BRADY, Matthew Joseph, BURROUGHS, Thomas, HYAMS, Jeremy, PUGH, Owen Edward
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING CLAIMS SERVICES LIMITED

BUILDING CLAIMS SERVICES LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. BUILDING CLAIMS SERVICES LIMITED was registered 23 years ago.(SIC: 66210)

Status

active

Active since 23 years ago

Company No

04709944

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Nightingale House East Reach Taunton, TA1 3EN,

Previous Addresses

Blackdown House Culmhead Business Centre Taunton Somerset TA3 7DY
From: 9 April 2010To: 28 August 2024
, Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW
From: 25 March 2003To: 9 April 2010
Timeline

26 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 15
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Nov 24
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BRADY, Matthew Joseph

Active
East Reach, TauntonTA1 3EN
Born June 1976
Director
Appointed 04 Apr 2011

BURROUGHS, Thomas

Active
East Reach, TauntonTA1 3EN
Born March 1981
Director
Appointed 13 May 2025

HYAMS, Jeremy

Active
Blackdown House, TauntonTA3 7BY
Born August 1968
Director
Appointed 25 Mar 2003

PUGH, Owen Edward

Active
East Reach, TauntonTA1 3EN
Born September 1985
Director
Appointed 17 Mar 2023

HYAMS, Jeremy

Resigned
Blackdown House, TauntonTA3 7BY
Secretary
Appointed 25 Mar 2003
Resigned 18 Feb 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

CHATTERJEE, James

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born October 1981
Director
Appointed 16 Feb 2018
Resigned 14 Jun 2022

CLARK, John Matthew

Resigned
East Reach, TauntonTA1 3EN
Born May 1988
Director
Appointed 06 Sept 2024
Resigned 30 Jul 2025

CORFIELD, Chris Andrew

Resigned
Culmhead Business Park, TauntonTA3 7DY
Born December 1965
Director
Appointed 17 May 2024
Resigned 12 Sept 2024

CORNTHWAITE, Peter John

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born January 1957
Director
Appointed 18 Mar 2015
Resigned 16 Feb 2018

GRIEVE, Stephen Duncan

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born August 1967
Director
Appointed 01 Apr 2017
Resigned 12 Jul 2019

LAMBERT, Heather Jane

Resigned
East Reach, TauntonTA1 3EN
Born November 1969
Director
Appointed 04 Jan 2021
Resigned 13 May 2025

LOOKER, Terence

Resigned
Blackdown House, TauntonTA3 7BY
Born September 1957
Director
Appointed 25 Mar 2003
Resigned 16 Feb 2011

MCGAW, Helen Diane

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born August 1980
Director
Appointed 15 Jun 2022
Resigned 17 May 2024

TARRANT, Alec Christopher

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born November 1951
Director
Appointed 04 Apr 2011
Resigned 28 Aug 2020

TURNER, Nick

Resigned
Culmhead, TauntonTA3 7DY
Born October 1958
Director
Appointed 17 Sept 2019
Resigned 09 Jul 2021

BUILDING CLAIMS SERVICES LIMITED

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Corporate director
Appointed 04 Apr 2011
Resigned 04 Apr 2011

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

1

Culmhead, TauntonTA3 7DY

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

103

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Memorandum Articles
23 October 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 February 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
8 April 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Move Registers To Registered Office Company
23 March 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
22 July 2008
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2006
AAAnnual Accounts
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
5 April 2004
225Change of Accounting Reference Date
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
88(2)R88(2)R
Incorporation Company
25 March 2003
NEWINCIncorporation