Company NameClaims Advice Bureau (UK) Limited
DirectorAnthony James Doran
Company StatusActive
Company Number05518043
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony James Doran
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 - 28 Hilton Street
Manchester
M1 2EH
Director NameMazhar Hussain
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bowlers Walk
Rochdale
Lancashire
OL12 6EN
Secretary NameAbrar Hussain
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Belmont Way
Rochdale
N West
OL12 6HR
Director NameMr Anthony Doran
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address26 Taylor Street
Rochdale
Lancashire
OL12 0HX
Director NameMr Philip Doran
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Taylor Street
Rochdale
Lancashire
OL12 0HX
Director NameMr Abrar Hussain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address35 Belmont Way
Rochdale
Lancashire
OL12 6HR
Director NameMrs Saima Nazeer
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Belmont Way
Rochdale
Lancashire
OL12 6HR
Director NameMr Anthony Doran
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 July 2016)
RoleManager
Country of ResidenceBritish
Correspondence Address8 Fisher Drive
Heywood
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.claimsadvicebureau.com
Email address[email protected]
Telephone0161 6374242
Telephone regionManchester

Location

Registered Address128-130 Whitworth Road
Rochdale
OL12 0JJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

38 at £1Mazhar Hussain
38.00%
Ordinary
37 at £1Nazeer Saima
37.00%
Ordinary
25 at £1S. Aftar
25.00%
Ordinary

Financials

Year2014
Net Worth£38,292
Cash£163,275
Current Liabilities£136,982

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

14 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
26 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 August 2018Change of details for Mr Anthony James Doran as a person with significant control on 1 August 2018 (2 pages)
10 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 July 2016Termination of appointment of Anthony Doran as a director on 1 July 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Appointment of Mr Anthony James Doran as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Mr Anthony James Doran as a director on 1 July 2016 (2 pages)
26 July 2016Termination of appointment of Anthony Doran as a director on 1 July 2016 (1 page)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Appointment of Mr Anthony Doran as a director on 1 February 2016 (2 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Appointment of Mr Anthony Doran as a director on 1 February 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Termination of appointment of Saima Nazeer as a director on 1 May 2016 (1 page)
3 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Termination of appointment of Saima Nazeer as a director on 1 May 2016 (1 page)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
29 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 March 2013Termination of appointment of Anthony Doran as a director (1 page)
22 March 2013Termination of appointment of Philip Doran as a director (1 page)
22 March 2013Termination of appointment of Anthony Doran as a director (1 page)
22 March 2013Termination of appointment of Philip Doran as a director (1 page)
28 January 2013Appointment of Mr Philip Doran as a director (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
28 January 2013Appointment of Mr Anthony Doran as a director (2 pages)
28 January 2013Appointment of Mr Anthony Doran as a director (2 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
28 January 2013Appointment of Mr Philip Doran as a director (2 pages)
28 November 2012Termination of appointment of Abrar Hussain as a director (1 page)
28 November 2012Director's details changed for Mrs Saima Nazeer on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Saima Nazeer on 1 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Saima Nazeer on 1 November 2012 (2 pages)
28 November 2012Appointment of Mrs Saima Nazeer as a director (2 pages)
28 November 2012Termination of appointment of Abrar Hussain as a director (1 page)
28 November 2012Appointment of Mrs Saima Nazeer as a director (2 pages)
31 October 2012Termination of appointment of Mazhar Hussain as a director (1 page)
31 October 2012Termination of appointment of Mazhar Hussain as a director (1 page)
31 October 2012Appointment of Mr Abrar Hussain as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Appointment of Mr Abrar Hussain as a director (2 pages)
3 August 2012Annual return made up to 8 May 2012 (3 pages)
3 August 2012Annual return made up to 8 May 2012 (3 pages)
3 August 2012Annual return made up to 8 May 2012 (3 pages)
19 July 2012Termination of appointment of Abrar Hussain as a secretary (1 page)
19 July 2012Termination of appointment of Abrar Hussain as a secretary (1 page)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 September 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page)
29 September 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011 (1 page)
6 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 August 2009Return made up to 26/07/09; full list of members (3 pages)
17 August 2009Return made up to 26/07/09; full list of members (3 pages)
13 July 2009Secretary's change of particulars / abrar hussain / 09/07/2009 (1 page)
13 July 2009Secretary's change of particulars / abrar hussain / 09/07/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 December 2008Return made up to 26/07/08; full list of members (3 pages)
11 December 2008Return made up to 26/07/08; full list of members (3 pages)
18 November 2008Director's change of particulars / mazhar hussain / 01/06/2008 (1 page)
18 November 2008Director's change of particulars / mazhar hussain / 01/06/2008 (1 page)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 August 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2007Return made up to 26/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 October 2006Return made up to 26/07/06; full list of members (6 pages)
6 October 2006Return made up to 26/07/06; full list of members (6 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Incorporation (16 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Incorporation (16 pages)