logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Van Eeden, Loraine Karen
    Born in March 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Byrne, Eoin Martin
    Born in July 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2008-05-12 ~ now
    OF - Director → CIF 0
  • 3
    Harris, James Anthony
    Born in June 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-05-24 ~ now
    OF - Director → CIF 0
    Mr James Anthony Harris
    Born in June 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Hemond, Alphonse
    Born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ now
    OF - Director → CIF 0
Ceased 23
  • 1
    Riley, Kevin
    Senior Vice President born in August 1961
    Individual
    Officer
    icon of calendar 2012-11-30 ~ 2021-02-28
    OF - Director → CIF 0
  • 2
    Gibson, John Gilchrist
    Retired born in September 1945
    Individual
    Officer
    icon of calendar 2008-05-12 ~ 2011-03-24
    OF - Director → CIF 0
  • 3
    Le Grys, Desmond John
    Actuary born in December 1936
    Individual
    Officer
    icon of calendar ~ 2007-12-31
    OF - Director → CIF 0
  • 4
    Ruffels, Simon Anthony John
    Cs born in January 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-03-06 ~ 2008-04-24
    OF - Director → CIF 0
  • 5
    Cowley, Alexander
    General Manager born in November 1959
    Individual
    Officer
    icon of calendar 1997-03-06 ~ 1999-02-19
    OF - Director → CIF 0
  • 6
    Handford, Mark
    Insurance Claims Manager born in May 1950
    Individual
    Officer
    icon of calendar 2011-09-28 ~ 2017-07-05
    OF - Director → CIF 0
  • 7
    Aylward, Mansel, Sir
    University Professor born in November 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-07-26 ~ 2024-05-29
    OF - Director → CIF 0
  • 8
    Fox, Paul Joseph
    Reinsurance Manager born in December 1941
    Individual
    Officer
    icon of calendar ~ 2000-08-22
    OF - Director → CIF 0
  • 9
    Le Beau, Peter Edward James
    Mngmt Consultant born in January 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2014-12-16
    OF - Director → CIF 0
  • 10
    Rood, John Stanley
    Actuary born in January 1932
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1997-01-23
    OF - Director → CIF 0
  • 11
    Harris, Tracey Anne
    Individual
    Officer
    icon of calendar 2001-03-30 ~ 2015-03-20
    OF - Secretary → CIF 0
  • 12
    Eich, Jutta
    Underwriter born in May 1950
    Individual
    Officer
    icon of calendar 2000-09-05 ~ 2008-04-24
    OF - Director → CIF 0
  • 13
    Campbell, Ross
    Reinsurance born in February 1962
    Individual
    Officer
    icon of calendar 2003-11-17 ~ 2008-04-24
    OF - Director → CIF 0
  • 14
    Pitcher, David John
    Chartered Insurer born in July 1945
    Individual
    Officer
    icon of calendar 2000-07-20 ~ 2012-06-30
    OF - Director → CIF 0
  • 15
    Lewis, Sarah Jane
    Finance Director born in March 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2024-08-31
    OF - Director → CIF 0
    Lewis, Sarah Jane
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2024-08-31
    OF - Secretary → CIF 0
  • 16
    Wybrew, John Leonard
    Chairman born in January 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1995-06-21 ~ 1997-12-22
    OF - Director → CIF 0
  • 17
    Gillman, Edward John
    Consultant born in October 1949
    Individual
    Officer
    icon of calendar 2010-07-14 ~ 2012-10-05
    OF - Director → CIF 0
  • 18
    Smith, Peter
    Health Insurance Consultant born in October 1931
    Individual
    Officer
    icon of calendar ~ 2001-03-30
    OF - Director → CIF 0
    Smith, Peter
    Individual
    Officer
    icon of calendar 1995-05-19 ~ 2001-03-30
    OF - Secretary → CIF 0
  • 19
    Ludbrook, Jonathan
    Managing Director born in August 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1997-03-06 ~ 2000-08-22
    OF - Director → CIF 0
  • 20
    Wild, Jane
    Chief Underwriter born in May 1955
    Individual
    Officer
    icon of calendar 1997-03-13 ~ 2001-03-30
    OF - Director → CIF 0
  • 21
    Randall, Robert Peter James
    Chief Executive born in July 1949
    Individual
    Officer
    icon of calendar 1999-02-19 ~ 2003-11-17
    OF - Director → CIF 0
  • 22
    Harris, James
    Individual (9 offsprings)
    Officer
    icon of calendar 1993-05-24 ~ 1995-05-19
    OF - Secretary → CIF 0
  • 23
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-05-24 ~ 1993-05-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HEALTH CLAIMS BUREAU LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
4,104 GBP2024-12-31
6,033 GBP2023-12-31
Fixed Assets - Investments
338 GBP2024-12-31
338 GBP2023-12-31
Fixed Assets
4,442 GBP2024-12-31
6,371 GBP2023-12-31
Debtors
1,144,081 GBP2024-12-31
1,117,900 GBP2023-12-31
Cash at bank and in hand
13,149 GBP2024-12-31
22,075 GBP2023-12-31
Current Assets
1,157,230 GBP2024-12-31
1,139,975 GBP2023-12-31
Creditors
-338,563 GBP2024-12-31
-325,754 GBP2023-12-31
Net Current Assets/Liabilities
818,667 GBP2024-12-31
814,221 GBP2023-12-31
Total Assets Less Current Liabilities
823,109 GBP2024-12-31
820,592 GBP2023-12-31
Creditors
Non-current
-70,715 GBP2024-12-31
-49,094 GBP2023-12-31
Net Assets/Liabilities
751,614 GBP2024-12-31
770,352 GBP2023-12-31
Equity
Called up share capital
375,435 GBP2024-12-31
375,435 GBP2023-12-31
Share premium
19,980 GBP2024-12-31
19,980 GBP2023-12-31
Capital redemption reserve
87,520 GBP2024-12-31
87,520 GBP2023-12-31
Retained earnings (accumulated losses)
268,679 GBP2024-12-31
287,417 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
142023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
9,197 GBP2024-12-31
9,197 GBP2023-12-31
Computers
22,873 GBP2024-12-31
21,644 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
38,489 GBP2024-12-31
37,260 GBP2023-12-31
Land and buildings, Under hire purchased contracts or finance leases
6,419 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
7,585 GBP2024-12-31
7,047 GBP2023-12-31
Computers
20,381 GBP2024-12-31
17,761 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
34,385 GBP2024-12-31
31,227 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
538 GBP2024-01-01 ~ 2024-12-31
Computers
2,620 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,158 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
6,419 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
1,612 GBP2024-12-31
2,150 GBP2023-12-31
Computers
2,492 GBP2024-12-31
3,883 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
338 GBP2024-12-31
338 GBP2023-12-31
Investments in Subsidiaries
338 GBP2024-12-31
338 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
172,195 GBP2024-12-31
127,636 GBP2023-12-31
Prepayments/Accrued Income
Current
43,330 GBP2024-12-31
44,804 GBP2023-12-31
Debtors
Current
215,525 GBP2024-12-31
172,440 GBP2023-12-31
Non-current
928,556 GBP2024-12-31
945,460 GBP2023-12-31
Trade Creditors/Trade Payables
Current
123,559 GBP2024-12-31
125,736 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
108,728 GBP2024-12-31
60,554 GBP2023-12-31
Corporation Tax Payable
Current
7,950 GBP2024-12-31
16,373 GBP2023-12-31
Other Taxation & Social Security Payable
Current
33,471 GBP2024-12-31
25,538 GBP2023-12-31
Amount of value-added tax that is payable
Current
1,498 GBP2024-12-31
529 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
11,716 GBP2024-12-31
67,007 GBP2023-12-31
Amounts owed to directors
Current
50,224 GBP2024-12-31
28,757 GBP2023-12-31
Creditors
Current
338,563 GBP2024-12-31
325,754 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
70,715 GBP2024-12-31
49,094 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
375,435 shares2024-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • HEALTH CLAIMS BUREAU LIMITED
    Info
    Registered number 02820780
    icon of addressThe Power House High Street, Ardington, Wantage OX12 8PS
    PRIVATE LIMITED COMPANY incorporated on 1993-05-24 (32 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-02
    CIF 0
  • HEALTH CLAIMS BUREAU LIMITED
    S
    Registered number 02820780
    icon of addressWeirbank, Monkey Island Lane, Bray On Thames, England, SL6 2ED
    Limited Company in England & Wales, England
    CIF 1
  • HEALTH CLAIMS BUREAU LIMITED
    S
    Registered number 02820780
    icon of addressWeirbank, Monkey Island Lane, Bray On Thames, Maidenhead, England, SL6 2ED
    Limited Company in England & Wales, England
    CIF 2
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressThe Power House High Street, Ardington, Wantage, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,818 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Power House High Street, Ardington, Wantage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -409,030 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Power House High Street, Ardington, Wantage, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,325 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.