Company NameCriterion Claims Management Limited
DirectorsChristopher Charles Hearne and Chantel Athlene Garfield
Company StatusActive
Company Number08880017
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameChristopher Charles Hearne
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(9 years, 2 months after company formation)
Appointment Duration11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(9 years, 7 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed09 August 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Christopher Simon Monks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidelney Place Curry Rivel
Langport
Somerset
TA10 0NU
Director NameJames David Long
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameRichard Olyffe Yerbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2020)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Andrew Paul Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2023)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitewww.criterionadjusters.com
Email address[email protected]
Telephone01483 891999
Telephone regionGuildford

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Christopher Simon Monks
90.00%
Ordinary
10 at £1Jennifer Sarah Rosemary Moks
10.00%
Ordinary

Financials

Year2014
Net Worth£7,078
Cash£7,320
Current Liabilities£5,183

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

18 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Christopher Simon Monks as a director on 31 December 2020 (1 page)
5 January 2021Full accounts made up to 31 December 2019 (18 pages)
3 August 2020Termination of appointment of Richard Olyffe Yerbury as a director on 31 July 2020 (1 page)
21 April 2020Memorandum and Articles of Association (20 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 March 2020Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 (1 page)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
28 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (17 pages)
24 July 2018Change of details for Charles Taylor Adjusting Limited as a person with significant control on 11 April 2018 (2 pages)
24 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
20 February 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 February 2018Director's details changed for James David Long on 17 February 2018 (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
6 October 2017Appointment of Mr Mark Lloyd Davies as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Mark Lloyd Davies as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Richard Olyffe Yerbury as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Charles Taylor Administration Services Limited as a secretary on 9 August 2017 (2 pages)
6 October 2017Appointment of Charles Taylor Administration Services Limited as a secretary on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Paul Jackson as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Paul Jackson as a director on 9 August 2017 (2 pages)
6 October 2017Appointment of Mr Richard Olyffe Yerbury as a director on 9 August 2017 (2 pages)
5 October 2017Notification of Charles Taylor Adjusting Limited as a person with significant control on 9 August 2017 (2 pages)
5 October 2017Cessation of Christopher Simon Monks as a person with significant control on 9 August 2017 (1 page)
5 October 2017Cessation of Christopher Simon Monks as a person with significant control on 9 August 2017 (1 page)
5 October 2017Notification of Charles Taylor Adjusting Limited as a person with significant control on 9 August 2017 (2 pages)
10 August 2017Registered office address changed from Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 10 August 2017 (1 page)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
12 January 2017Registered office address changed from 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA to Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA to Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP on 12 January 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
5 November 2015Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages)
5 November 2015Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages)
5 November 2015Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)