Wisecall Claims Assistance Limited CREWE


Wisecall Claims Assistance started in year 1999 as Private Limited Company with registration number 03711784. The Wisecall Claims Assistance company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Crewe at Kindertons House. Postal code: CW2 8UY.

At the moment there are 2 directors in the the firm, namely Doug L. and Joanne H.. In addition one secretary - Caroline R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wisecall Claims Assistance Limited Address / Contact

Office Address Kindertons House
Office Address2 Marshfield Bank
Town Crewe
Post code CW2 8UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03711784
Date of Incorporation Thu, 11th Feb 1999
Industry Non-life insurance
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Doug L.

Position: Director

Appointed: 01 October 2020

Joanne H.

Position: Director

Appointed: 21 March 2019

Caroline R.

Position: Secretary

Appointed: 20 December 2018

Rob M.

Position: Director

Appointed: 08 January 2020

Resigned: 15 September 2020

Nigel W.

Position: Director

Appointed: 15 August 2018

Resigned: 01 May 2019

Neil C.

Position: Director

Appointed: 15 August 2018

Resigned: 20 December 2018

Stephen F.

Position: Director

Appointed: 01 February 2013

Resigned: 02 October 2015

Christopher L.

Position: Director

Appointed: 01 February 2013

Resigned: 15 August 2018

Philip S.

Position: Director

Appointed: 01 September 2009

Resigned: 09 March 2010

David A.

Position: Director

Appointed: 01 September 2009

Resigned: 30 June 2010

David M.

Position: Director

Appointed: 01 September 2008

Resigned: 23 June 2009

David B.

Position: Director

Appointed: 11 September 2006

Resigned: 23 May 2007

Christopher G.

Position: Director

Appointed: 11 September 2006

Resigned: 14 April 2008

Stephen B.

Position: Director

Appointed: 24 April 2006

Resigned: 31 May 2006

Andrew W.

Position: Director

Appointed: 01 May 2004

Resigned: 26 September 2014

Sean B.

Position: Director

Appointed: 16 April 2003

Resigned: 17 October 2007

Christopher B.

Position: Director

Appointed: 16 April 2003

Resigned: 26 May 2006

Julie M.

Position: Secretary

Appointed: 23 October 2001

Resigned: 30 June 2014

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1999

Resigned: 11 February 1999

Donald R.

Position: Director

Appointed: 11 February 1999

Resigned: 31 December 2012

James H.

Position: Director

Appointed: 11 February 1999

Resigned: 20 September 2005

Annette T.

Position: Secretary

Appointed: 11 February 1999

Resigned: 22 October 2001

First Directors Limited

Position: Corporate Nominee Director

Appointed: 11 February 1999

Resigned: 11 February 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Kindertons Holdings Limited from Crewe, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is 2012 Business Limited that entered Crewe, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kindertons Holdings Limited

Kindertons House Marshfield Bank, Crewe, CW2 8UY, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05504444
Notified on 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

2012 Business Limited

Kindertons House Marshfield Bank, Crewe, CW2 8UY, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 5502097
Notified on 6 April 2016
Ceased on 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (14 pages)

Company search

Advertisements