Claimant Co Limited EAST GRINSTEAD


Founded in 2010, Claimant, classified under reg no. 07283872 is an active company. Currently registered at Park House RH19 2DT, East Grinstead the company has been in the business for 14 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

Currently there are 11 directors in the the company, namely Adam T., Jonathan W. and Alan H. and others. In addition one secretary - Susan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Claimant Co Limited Address / Contact

Office Address Park House
Office Address2 Windmill Lane
Town East Grinstead
Post code RH19 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07283872
Date of Incorporation Mon, 14th Jun 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 14 years old
Account next due date Mon, 31st Mar 2025 (341 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Adam T.

Position: Director

Appointed: 24 March 2023

Jonathan W.

Position: Director

Appointed: 24 March 2023

Alan H.

Position: Director

Appointed: 07 October 2022

Leticia W.

Position: Director

Appointed: 24 October 2019

Richard M.

Position: Director

Appointed: 18 December 2018

Abigail J.

Position: Director

Appointed: 16 July 2018

Susan B.

Position: Secretary

Appointed: 29 October 2017

Gerard S.

Position: Director

Appointed: 20 November 2015

Susan B.

Position: Director

Appointed: 24 April 2013

Janet T.

Position: Director

Appointed: 14 June 2010

Helen B.

Position: Director

Appointed: 14 June 2010

John U.

Position: Director

Appointed: 14 June 2010

Catrin L.

Position: Director

Appointed: 05 September 2018

Resigned: 13 December 2018

Philip D.

Position: Director

Appointed: 08 August 2018

Resigned: 07 October 2022

Barbara H.

Position: Director

Appointed: 24 May 2017

Resigned: 01 June 2018

Daniel V.

Position: Secretary

Appointed: 03 August 2016

Resigned: 21 September 2017

Ian S.

Position: Director

Appointed: 23 November 2015

Resigned: 28 July 2017

Robert K.

Position: Director

Appointed: 01 November 2015

Resigned: 18 December 2018

Patrick A.

Position: Director

Appointed: 23 July 2014

Resigned: 25 September 2015

Brian D.

Position: Director

Appointed: 20 May 2013

Resigned: 24 May 2017

Judith G.

Position: Director

Appointed: 20 May 2013

Resigned: 20 November 2015

Deborah E.

Position: Director

Appointed: 06 June 2011

Resigned: 23 February 2018

David B.

Position: Director

Appointed: 14 June 2010

Resigned: 24 October 2019

John D.

Position: Secretary

Appointed: 14 June 2010

Resigned: 03 August 2016

Denise K.

Position: Director

Appointed: 14 June 2010

Resigned: 06 June 2011

Alexander W.

Position: Director

Appointed: 14 June 2010

Resigned: 01 August 2014

John S.

Position: Director

Appointed: 14 June 2010

Resigned: 24 April 2013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 10th, July 2023
Free Download (2 pages)

Company search