Background WavePink WaveYellow Wave

CLAIMS CONSORTIUM ADJUSTING LIMITED (12084763)

CLAIMS CONSORTIUM ADJUSTING LIMITED (12084763) is an active UK company. incorporated on 4 July 2019. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. CLAIMS CONSORTIUM ADJUSTING LIMITED has been registered for 6 years. Current directors include BRADY, Matthew Joseph, BURROUGHS, Thomas, HYAMS, Jeremy and 1 others.

Company Number
12084763
Status
active
Type
ltd
Incorporated
4 July 2019
Age
6 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
C

CLAIMS CONSORTIUM ADJUSTING LIMITED

CLAIMS CONSORTIUM ADJUSTING LIMITED is an active company incorporated on 4 July 2019 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. CLAIMS CONSORTIUM ADJUSTING LIMITED was registered 6 years ago.(SIC: 66210)

Status

active

Active since 6 years ago

Company No

12084763

LTD Company

Age

6 Years

Incorporated 4 July 2019

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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Nightingale House East Reach Taunton, TA1 3EN,

Previous Addresses

Blackdown House Culmhead Business Centre Culmhead Taunton TA3 7DY England
From: 4 July 2019To: 28 August 2024
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Mar 23
Director Left
Dec 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRADY, Matthew Joseph

Active
East Reach, TauntonTA1 3EN
Born June 1976
Director
Appointed 04 Jul 2019

BURROUGHS, Thomas

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

HYAMS, Jeremy

Active
East Reach, TauntonTA1 3EN
Born August 1968
Director
Appointed 04 Jul 2019

PUGH, Owen Edward

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

CHATTERJEE, James

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born October 1981
Director
Appointed 04 Jul 2019
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

LAMBERT, Heather Jane

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

MCGAW, Helen Diane

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

SHAW, Andrew Benedict

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born October 1981
Director
Appointed 01 Jun 2022
Resigned 05 Dec 2023

TARRANT, Alec Christopher

Resigned
Culmhead Business Centre, TauntonTA3 7DY
Born November 1951
Director
Appointed 04 Jul 2019
Resigned 28 Aug 2020

TURNER, Nick

Resigned
Culmhead, TauntonTA3 7DY
Born October 1958
Director
Appointed 28 Jul 2020
Resigned 09 Jul 2021

Persons with significant control

1

Culmhead Business Centre, 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 04 Jul 2019
Fundings
Financials
Latest Activities

Filing History

41

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
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
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
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
4 December 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
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2022
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
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
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
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Incorporation Company
4 July 2019
NEWINCIncorporation