Background WavePink WaveYellow Wave

RELIABLE CLAIMS SOLUTIONS LIMITED (NI039178)

RELIABLE CLAIMS SOLUTIONS LIMITED (NI039178) is an active UK company. incorporated on 23 August 2000. with registered office in Carrickfergus. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RELIABLE CLAIMS SOLUTIONS LIMITED has been registered for 25 years. Current directors include HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William.

Company Number
NI039178
Status
active
Type
ltd
Incorporated
23 August 2000
Age
25 years
Address
10 Governors Place, Carrickfergus, BT38 7BN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANNA, Paul Richard Phillip, HILLEN, Justin Martin, SHAW, Trevor William
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIABLE CLAIMS SOLUTIONS LIMITED

RELIABLE CLAIMS SOLUTIONS LIMITED is an active company incorporated on 23 August 2000 with the registered office located in Carrickfergus. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RELIABLE CLAIMS SOLUTIONS LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

NI039178

LTD Company

Age

25 Years

Incorporated 23 August 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

CUSTOMER CLAIMS ASSIST LIMITED
From: 26 October 2012To: 5 August 2024
CLAIMS MANAGEMENT NORTHERN IRELAND LTD
From: 23 August 2000To: 26 October 2012
Contact
Address

10 Governors Place Carrickfergus, BT38 7BN,

Previous Addresses

3 West Street Carrickfergus County Antrim BT38 7AR
From: 23 August 2000To: 23 September 2010
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Dec 12
Director Left
Sept 14
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Joined
May 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Jul 22
Loan Secured
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 02 Aug 2017

HANNA, Paul Richard Phillip

Active
Governors Place, CarrickfergusBT38 7BN
Born June 1976
Director
Appointed 01 Dec 2012

HILLEN, Justin Martin

Active
Governors Place, CarrickfergusBT38 7BN
Born December 1977
Director
Appointed 28 Jul 2022

SHAW, Trevor William

Active
Governors Place, CarrickfergusBT38 7BN
Born April 1968
Director
Appointed 06 Dec 2018

STOREY, George Herbert

Resigned
Governors Place, CarrickfergusBT38 7BN
Secretary
Appointed 23 Aug 2000
Resigned 02 Aug 2017

BURKE, Brian Anthony

Resigned
19 Whinney Hill, County DownBT18 0HW
Born January 1953
Director
Appointed 23 Aug 2003
Resigned 31 Oct 2006

EVANS, Norman Frazer

Resigned
Governors Place, CarrickfergusBT38 7BN
Born June 1954
Director
Appointed 26 Apr 2018
Resigned 14 Nov 2018

MARTIN, Gary Howard

Resigned
Governors Place, CarrickfergusBT38 7BN
Born February 1969
Director
Appointed 31 Oct 2006
Resigned 31 Jul 2014

MARTIN, Gary Howard

Resigned
10 Castle GardensBT15 4GA
Born February 1969
Director
Appointed 23 Aug 2000
Resigned 23 Aug 2003

STOREY, George Herbert

Resigned
Governors Place, CarrickfergusBT38 7BN
Born July 1941
Director
Appointed 23 Aug 2000
Resigned 14 Nov 2018

Persons with significant control

1

Governors Place, CarrickfergusBT38 7BN

Nature of Control

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

Filing History

84

Mortgage Satisfy Charge Full
17 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Resolution
5 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Legacy
3 April 2013
MG01MG01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
26 October 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Legacy
19 September 2009
371S(NI)371S(NI)
Legacy
7 July 2009
AC(NI)AC(NI)
Legacy
9 October 2008
371SR(NI)371SR(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
6 September 2007
371S(NI)371S(NI)
Legacy
15 June 2007
AC(NI)AC(NI)
Legacy
20 November 2006
296(NI)296(NI)
Legacy
13 October 2006
371S(NI)371S(NI)
Legacy
20 July 2006
AC(NI)AC(NI)
Legacy
13 September 2005
371S(NI)371S(NI)
Legacy
10 February 2005
AC(NI)AC(NI)
Legacy
27 October 2004
371S(NI)371S(NI)
Legacy
13 October 2003
AC(NI)AC(NI)
Legacy
9 September 2003
371S(NI)371S(NI)
Legacy
9 September 2003
296(NI)296(NI)
Legacy
4 July 2003
AC(NI)AC(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
27 June 2002
AC(NI)AC(NI)
Legacy
10 September 2001
371S(NI)371S(NI)
Legacy
6 September 2000
296(NI)296(NI)
Miscellaneous
23 August 2000
MISCMISC
Legacy
23 August 2000
MEM(NI)MEM(NI)
Legacy
23 August 2000
ARTS(NI)ARTS(NI)
Legacy
23 August 2000
G23(NI)G23(NI)
Legacy
23 August 2000
G21(NI)G21(NI)