Company NameThe Compensation Company Limited
DirectorDamien Joseph Brierley
Company StatusActive
Company Number04023099
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damien Joseph Brierley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameMr Neil Stewart Edmondson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lindop Road
Hale
Altrincham
Cheshire
WA15 9DZ
Secretary NameMr Damien Joseph Brierley
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 York Road
Bowdon
Altrincham
Cheshire
WA14 3EQ
Secretary NameBeauchamp Charles (Corporation)
StatusResigned
Appointed24 June 2007(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2009)
Correspondence Address145a Ashley Road
Hale
Cheshire
WA14 2UW
Secretary NamePhillip Carroll Associates Limited (Corporation)
StatusResigned
Appointed01 June 2009(8 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 December 2019)
Correspondence Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB

Contact

Websiteexcellaw.co.uk

Location

Registered Address10 Ambassador Place Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 June 2023 (9 months, 4 weeks ago)
Next Return Due7 July 2024 (2 months, 3 weeks from now)

Filing History

31 August 2023Accounts for a dormant company made up to 30 November 2022 (8 pages)
26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
26 August 2022Accounts for a dormant company made up to 30 November 2021 (8 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 30 November 2020 (8 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Phillip Carroll Associates Limited as a secretary on 4 December 2019 (1 page)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
3 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
6 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
5 July 2018Secretary's details changed for Phillip Carroll Associates Ltd on 20 October 2014 (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Notification of Damien Joseph Brierley as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Damien Joseph Brierley as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Damien Joseph Brierley as a person with significant control on 6 April 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30
(3 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30
(3 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
14 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 30
(3 pages)
22 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 30
(3 pages)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014 (1 page)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30
(4 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30
(4 pages)
30 September 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Phillip Carroll Associates Ltd on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Damien Joseph Brierley on 23 June 2010 (2 pages)
23 June 2010Director's details changed for Damien Joseph Brierley on 23 June 2010 (2 pages)
23 June 2010Secretary's details changed for Phillip Carroll Associates Ltd on 23 June 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 July 2009Return made up to 23/06/09; full list of members (3 pages)
1 July 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Secretary appointed phillip carroll associates LTD (1 page)
30 June 2009Registered office changed on 30/06/2009 from 145A ashley road hale altrincham cheshire WA15 2UW (1 page)
30 June 2009Secretary appointed phillip carroll associates LTD (1 page)
30 June 2009Appointment terminated secretary beauchamp charles (1 page)
30 June 2009Appointment terminated secretary beauchamp charles (1 page)
30 June 2009Registered office changed on 30/06/2009 from 145A ashley road hale altrincham cheshire WA15 2UW (1 page)
4 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 November 2008Return made up to 23/06/08; full list of members (3 pages)
17 November 2008Return made up to 23/06/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 July 2007Return made up to 23/06/07; full list of members (7 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Return made up to 23/06/07; full list of members (7 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
15 February 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 September 2006Registered office changed on 21/09/06 from: first floor stamford house northenden road sale manchester M33 2DH (1 page)
21 September 2006Registered office changed on 21/09/06 from: first floor stamford house northenden road sale manchester M33 2DH (1 page)
11 August 2006Return made up to 23/06/06; full list of members (7 pages)
11 August 2006Return made up to 23/06/06; full list of members (7 pages)
1 July 2005Return made up to 23/06/05; full list of members (7 pages)
1 July 2005Return made up to 23/06/05; full list of members (7 pages)
4 November 2004Registered office changed on 04/11/04 from: 175 washway road sale cheshire M33 4AH (1 page)
4 November 2004Registered office changed on 04/11/04 from: 175 washway road sale cheshire M33 4AH (1 page)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
2 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
26 February 2004Registered office changed on 26/02/04 from: 82 king street manchester lancashire M2 4WQ (1 page)
26 February 2004Registered office changed on 26/02/04 from: 82 king street manchester lancashire M2 4WQ (1 page)
20 January 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 January 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
20 August 2003Return made up to 23/06/03; full list of members (7 pages)
20 August 2003Return made up to 23/06/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
31 May 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
25 February 2002Director's particulars changed (1 page)
25 February 2002Director's particulars changed (1 page)
16 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Incorporation (15 pages)
23 June 2000Incorporation (15 pages)