Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Motor Claim Service Limited
Motor Claim Service Limited is an active company incorporated on 22 December 2014 with the registered office located in Taunton, Somerset. Motor Claim Service Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
09363367
Private limited company
Age
10 years
Incorporated
22 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 December 2024
(8 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about Motor Claim Service Limited
Contact
Address
Nightingale House
East Reach
Taunton
Somerset
TA1 3EN
United Kingdom
Address changed on
28 Aug 2024
(1 year ago)
Previous address was
Blackdown House Culmhead Business Park Taunton Somerset TA3 7DY
Companies in TA1 3EN
Telephone
Unreported
Email
Unreported
Website
Propertyconsortium.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Jeremy Hyams
Director • British • Lives in England • Born in Aug 1968
Owen Edward Pugh
Director • Chief Operating Officer • British • Lives in England • Born in Sep 1985
Thomas Burroughs
Director • Chief Technology Officer • British • Lives in UK • Born in Mar 1981
Matthew Joseph Brady
Director • British • Lives in England • Born in Jun 1976
Heather Jane Lambert
Director • Group Sales Director • British • Lives in England • Born in Nov 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Property Consortium UK Limited
Matthew Joseph Brady, Heather Jane Lambert, and 4 more are mutual people.
Active
Building Claims Services Limited
Matthew Joseph Brady, Heather Jane Lambert, and 4 more are mutual people.
Active
Property Consortium (Holdings) Limited
Matthew Joseph Brady, Heather Jane Lambert, and 4 more are mutual people.
Active
Digital Claims Services Limited
Matthew Joseph Brady, Jeremy Hyams, and 4 more are mutual people.
Active
Roger Rich & Co. Limited
Matthew Joseph Brady, Heather Jane Lambert, and 4 more are mutual people.
Active
Claims Consortium Adjusting Limited
Matthew Joseph Brady, Heather Jane Lambert, and 4 more are mutual people.
Active
Weathernet Limited
Matthew Joseph Brady, Chris Andrew Corfield, and 1 more are mutual people.
Active
Claims Consortium (Group) Limited
Jeremy Hyams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£13.05K
Increased by £13.05K (%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 3 (-12%)
Total Assets
£2.15M
Increased by £1.11M (+107%)
Total Liabilities
-£2.03M
Increased by £991.31K (+96%)
Net Assets
£120.14K
Increased by £116.52K (+3217%)
Debt Ratio (%)
94%
Decreased by 5.25% (-5%)
See 10 Year Full Financials
Latest Activity
John Matthew Clark Resigned
1 Month Ago on 30 Jul 2025
Heather Jane Lambert Resigned
3 Months Ago on 13 May 2025
Mr Thomas Burroughs Appointed
3 Months Ago on 13 May 2025
Subsidiary Accounts Submitted
6 Months Ago on 5 Mar 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
New Charge Registered
9 Months Ago on 3 Dec 2024
Chris Andrew Corfield Resigned
11 Months Ago on 12 Sep 2024
Mr John Matthew Clark Appointed
1 Year Ago on 6 Sep 2024
Registered Address Changed
1 Year Ago on 28 Aug 2024
Mr Chris Andrew Corfield Appointed
1 Year 3 Months Ago on 17 May 2024
Get Alerts
Get Credit Report
Discover Motor Claim Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 5 Aug 2025
Termination of appointment of John Matthew Clark as a director on 30 July 2025
Submitted on 1 Aug 2025
Appointment of Mr Thomas Burroughs as a director on 13 May 2025
Submitted on 27 May 2025
Termination of appointment of Heather Jane Lambert as a director on 13 May 2025
Submitted on 27 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 5 Mar 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 5 Mar 2025
Confirmation statement made on 22 December 2024 with updates
Submitted on 31 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 22 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 22 Jan 2025
Registration of charge 093633670001, created on 3 December 2024
Submitted on 4 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs