Company NameCredit Claim Assist Limited
DirectorBelinda Wright
Company StatusActive
Company Number06738114
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 months ago)
Previous NameCredit Claim Helpline Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Belinda Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmoke Hall Smokehall Lane
Winsford
Northwich
CW7 3BE
Secretary NameFurhat Rafiq
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address142 Longbridge Road
Barking
Essex
IG11 8SN
Director NameMs Furhat Rafiq
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 2010)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address603-605 Cranbrook Road
Ilford
Essex
IG2 6SU
Director NameMr Nahim Rahman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address603-605 Cranbrook Road
Ilford
Essex
IG2 6SU
Director NameMr Nahim Rahman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address603-605 Cranbrook Road
Ilford
Essex
IG2 6SU
Director NameMr Paul Butler
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Smisby Road
Ashby De La Zouch
Leicestershire
LE65 2UG
Director NameMs Ruth Delisa Miller
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Styal Road
Heald Green
Cheadle
SK8 3UA

Contact

Telephone0800 0114702
Telephone regionFreephone

Location

Registered AddressSmoke Hall
Smokehall Lane
Winsford
Northwich
CW7 3BE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Abc Incorporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,131
Cash£739
Current Liabilities£2,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

18 June 2009Delivered on: 25 June 2009
Satisfied on: 27 June 2014
Persons entitled: Lightquote Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,416.50.
Fully Satisfied

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 July 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 15,000
(3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
18 July 2019Statement of capital following an allotment of shares on 18 July 2019
  • GBP 5,000
(3 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
24 May 2019Cessation of Ruth Delisa Miller as a person with significant control on 24 May 2019 (1 page)
24 May 2019Notification of Belinda Wright as a person with significant control on 24 May 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 May 2017Termination of appointment of Ruth Delisa Miller as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Ruth Delisa Miller as a director on 15 May 2017 (1 page)
15 May 2017Appointment of Ms Belinda Wright as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Ms Belinda Wright as a director on 15 May 2017 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Appointment of Miss Ruth Delisa Miller as a director on 25 January 2017 (2 pages)
31 January 2017Termination of appointment of Paul Butler as a director on 25 January 2017 (1 page)
31 January 2017Registered office address changed from York House Smisby Road Ashby De La Zouch Leicestershire LE65 2UG to 47 Knowsley Street Bury BL9 0st on 31 January 2017 (1 page)
31 January 2017Appointment of Miss Ruth Delisa Miller as a director on 25 January 2017 (2 pages)
31 January 2017Registered office address changed from York House Smisby Road Ashby De La Zouch Leicestershire LE65 2UG to 47 Knowsley Street Bury BL9 0st on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Paul Butler as a director on 25 January 2017 (1 page)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(3 pages)
29 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(3 pages)
13 October 2015Current accounting period shortened from 10 January 2016 to 31 December 2015 (1 page)
13 October 2015Current accounting period shortened from 10 January 2016 to 31 December 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 10 January 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 10 January 2015 (6 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(3 pages)
27 June 2014Satisfaction of charge 1 in full (3 pages)
27 June 2014Satisfaction of charge 1 in full (3 pages)
8 May 2014Total exemption full accounts made up to 10 January 2014 (8 pages)
8 May 2014Total exemption full accounts made up to 10 January 2014 (8 pages)
3 February 2014Appointment of Mr Paul Butler as a director (2 pages)
3 February 2014Registered office address changed from 603-605 Cranbrook Road Ilford Essex IG2 6SU on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 603-605 Cranbrook Road Ilford Essex IG2 6SU on 3 February 2014 (1 page)
3 February 2014Termination of appointment of Furhat Rafiq as a secretary (1 page)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
3 February 2014Registered office address changed from 603-605 Cranbrook Road Ilford Essex IG2 6SU on 3 February 2014 (1 page)
3 February 2014Appointment of Mr Paul Butler as a director (2 pages)
3 February 2014Termination of appointment of Nahim Rahman as a director (1 page)
3 February 2014Termination of appointment of Furhat Rafiq as a secretary (1 page)
3 February 2014Termination of appointment of Nahim Rahman as a director (1 page)
3 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(3 pages)
13 January 2014Previous accounting period extended from 31 October 2013 to 10 January 2014 (1 page)
13 January 2014Previous accounting period extended from 31 October 2013 to 10 January 2014 (1 page)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
31 March 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
17 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
17 December 2010Termination of appointment of Furhat Rafiq as a director (1 page)
17 December 2010Termination of appointment of Furhat Rafiq as a director (1 page)
17 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
14 September 2010Appointment of Mr Nahim Rahman as a director (2 pages)
14 September 2010Appointment of Mr Nahim Rahman as a director (2 pages)
20 August 2010Termination of appointment of Nahim Rahman as a director (1 page)
20 August 2010Termination of appointment of Nahim Rahman as a director (1 page)
17 August 2010Appointment of Ms Furhat Rafiq as a director (2 pages)
17 August 2010Appointment of Ms Furhat Rafiq as a director (2 pages)
23 February 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
23 February 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
17 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
17 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (14 pages)
2 September 2009Ad 24/08/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
2 September 2009Ad 24/08/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Incorporation (14 pages)
31 October 2008Incorporation (14 pages)