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
    Consultant born in March 1958
    Individual (1 offspring)
    Officer
    2022-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Hemond, Alphonse
    Business Manager born in June 1959
    Individual (3 offsprings)
    Officer
    2008-06-02 ~ now
    OF - Director → CIF 0
  • 3
    Byrne, Eoin Martin
    Director born in July 1950
    Individual (5 offsprings)
    Officer
    2008-05-12 ~ now
    OF - Director → CIF 0
  • 4
    Harris, James Anthony
    Company Director born in June 1960
    Individual (9 offsprings)
    Officer
    1993-05-24 ~ now
    OF - Director → CIF 0
    Mr James Anthony Harris
    Born in June 1960
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 23
  • 1
    Ruffels, Simon Anthony John
    Cs born in January 1948
    Individual (2 offsprings)
    Officer
    1997-03-06 ~ 2008-04-24
    OF - Director → CIF 0
  • 2
    Le Grys, Desmond John
    Actuary born in December 1936
    Individual
    Officer
    ~ 2007-12-31
    OF - Director → CIF 0
  • 3
    Smith, Peter
    Health Insurance Consultant born in October 1931
    Individual
    Officer
    ~ 2001-03-30
    OF - Director → CIF 0
    Smith, Peter
    Individual
    Officer
    1995-05-19 ~ 2001-03-30
    OF - Secretary → CIF 0
  • 4
    Harris, Tracey Anne
    Individual
    Officer
    2001-03-30 ~ 2015-03-20
    OF - Secretary → CIF 0
  • 5
    Campbell, Ross
    Reinsurance born in February 1962
    Individual
    Officer
    2003-11-17 ~ 2008-04-24
    OF - Director → CIF 0
  • 6
    Gillman, Edward John
    Consultant born in October 1949
    Individual
    Officer
    2010-07-14 ~ 2012-10-05
    OF - Director → CIF 0
  • 7
    Le Beau, Peter Edward James
    Mngmt Consultant born in January 1951
    Individual (3 offsprings)
    Officer
    2008-01-01 ~ 2014-12-16
    OF - Director → CIF 0
  • 8
    Wybrew, John Leonard
    Chairman born in January 1943
    Individual (1 offspring)
    Officer
    1995-06-21 ~ 1997-12-22
    OF - Director → CIF 0
  • 9
    Ludbrook, Jonathan
    Managing Director born in August 1951
    Individual (1 offspring)
    Officer
    1997-03-06 ~ 2000-08-22
    OF - Director → CIF 0
  • 10
    Lewis, Sarah Jane
    Finance Director born in March 1966
    Individual (4 offsprings)
    Officer
    2015-05-14 ~ 2024-08-31
    OF - Director → CIF 0
    Lewis, Sarah Jane
    Individual (4 offsprings)
    Officer
    2015-05-14 ~ 2024-08-31
    OF - Secretary → CIF 0
  • 11
    Harris, James
    Individual (9 offsprings)
    Officer
    1993-05-24 ~ 1995-05-19
    OF - Secretary → CIF 0
  • 12
    Wild, Jane
    Chief Underwriter born in May 1955
    Individual
    Officer
    1997-03-13 ~ 2001-03-30
    OF - Director → CIF 0
  • 13
    Pitcher, David John
    Chartered Insurer born in July 1945
    Individual
    Officer
    2000-07-20 ~ 2012-06-30
    OF - Director → CIF 0
  • 14
    Rood, John Stanley
    Actuary born in January 1932
    Individual (1 offspring)
    Officer
    ~ 1997-01-23
    OF - Director → CIF 0
  • 15
    Eich, Jutta
    Underwriter born in May 1950
    Individual
    Officer
    2000-09-05 ~ 2008-04-24
    OF - Director → CIF 0
  • 16
    Aylward, Mansel, Sir
    University Professor born in November 1942
    Individual (2 offsprings)
    Officer
    2005-07-26 ~ 2024-05-29
    OF - Director → CIF 0
  • 17
    Riley, Kevin
    Senior Vice President born in August 1961
    Individual
    Officer
    2012-11-30 ~ 2021-02-28
    OF - Director → CIF 0
  • 18
    Randall, Robert Peter James
    Chief Executive born in July 1949
    Individual
    Officer
    1999-02-19 ~ 2003-11-17
    OF - Director → CIF 0
  • 19
    Handford, Mark
    Insurance Claims Manager born in May 1950
    Individual
    Officer
    2011-09-28 ~ 2017-07-05
    OF - Director → CIF 0
  • 20
    Gibson, John Gilchrist
    Retired born in September 1945
    Individual
    Officer
    2008-05-12 ~ 2011-03-24
    OF - Director → CIF 0
  • 21
    Cowley, Alexander
    General Manager born in November 1959
    Individual
    Officer
    1997-03-06 ~ 1999-02-19
    OF - Director → CIF 0
  • 22
    Fox, Paul Joseph
    Reinsurance Manager born in December 1941
    Individual
    Officer
    ~ 2000-08-22
    OF - Director → CIF 0
  • 23
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 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
6,033 GBP2023-12-31
6,759 GBP2022-12-31
Fixed Assets - Investments
338 GBP2023-12-31
338 GBP2022-12-31
Fixed Assets
6,371 GBP2023-12-31
7,097 GBP2022-12-31
Debtors
1,117,900 GBP2023-12-31
1,075,868 GBP2022-12-31
Cash at bank and in hand
22,075 GBP2023-12-31
29,923 GBP2022-12-31
Current Assets
1,139,975 GBP2023-12-31
1,105,791 GBP2022-12-31
Creditors
-325,754 GBP2023-12-31
-433,418 GBP2022-12-31
Net Current Assets/Liabilities
814,221 GBP2023-12-31
672,373 GBP2022-12-31
Total Assets Less Current Liabilities
820,592 GBP2023-12-31
679,470 GBP2022-12-31
Net Assets/Liabilities
770,352 GBP2023-12-31
607,953 GBP2022-12-31
Equity
Called up share capital
375,435 GBP2023-12-31
375,435 GBP2022-12-31
375,435 GBP2021-12-31
Share premium
19,980 GBP2023-12-31
19,980 GBP2022-12-31
19,980 GBP2021-12-31
Capital redemption reserve
87,520 GBP2023-12-31
87,520 GBP2022-12-31
87,520 GBP2021-12-31
Retained earnings (accumulated losses)
287,417 GBP2023-12-31
125,018 GBP2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
162,399 GBP2023-01-01 ~ 2023-12-31
19,913 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
142023-01-01 ~ 2023-12-31
132022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
6,419 GBP2023-12-31
6,419 GBP2022-12-31
Furniture and fittings
9,197 GBP2023-12-31
9,197 GBP2022-12-31
Computers
21,644 GBP2023-12-31
19,131 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
37,260 GBP2023-12-31
34,747 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
6,419 GBP2023-12-31
6,419 GBP2022-12-31
Furniture and fittings
7,047 GBP2023-12-31
6,330 GBP2022-12-31
Computers
17,761 GBP2023-12-31
15,239 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
31,227 GBP2023-12-31
27,988 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
717 GBP2023-01-01 ~ 2023-12-31
Computers
2,522 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,239 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
2,150 GBP2023-12-31
2,867 GBP2022-12-31
Computers
3,883 GBP2023-12-31
3,892 GBP2022-12-31
Investments in Subsidiaries
Cost valuation
338 GBP2023-12-31
338 GBP2022-12-31
Investments in Subsidiaries
338 GBP2023-12-31
338 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
127,636 GBP2023-12-31
106,788 GBP2022-12-31
Prepayments/Accrued Income
Current
44,804 GBP2023-12-31
46,850 GBP2022-12-31
Amount of value-added tax that is recoverable
Current
10,335 GBP2022-12-31
Debtors
Current
172,440 GBP2023-12-31
163,973 GBP2022-12-31
Non-current
945,460 GBP2023-12-31
911,895 GBP2022-12-31
Trade Creditors/Trade Payables
Current
125,736 GBP2023-12-31
105,912 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
60,554 GBP2023-12-31
53,240 GBP2022-12-31
Other Remaining Borrowings
Current
92,887 GBP2022-12-31
Corporation Tax Payable
Current
16,373 GBP2023-12-31
12,674 GBP2022-12-31
Other Taxation & Social Security Payable
Current
25,538 GBP2023-12-31
16,013 GBP2022-12-31
Amount of value-added tax that is payable
Current
529 GBP2023-12-31
Other Creditors
Current
16,904 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
67,007 GBP2023-12-31
62,851 GBP2022-12-31
Amounts owed to directors
Current
28,757 GBP2023-12-31
27,063 GBP2022-12-31
Creditors
Current
325,754 GBP2023-12-31
433,418 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
49,094 GBP2023-12-31
70,233 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
375,435 shares2023-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • HEALTH CLAIMS BUREAU LIMITED
    Info
    Registered number 02820780
    The Power House High Street, Ardington, Wantage OX12 8PS
    Private Limited Company incorporated on 1993-05-24 (32 years 1 month). 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
    Weirbank, 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
    Weirbank, 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
    The Power House High Street, Ardington, Wantage, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,818 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    The Power House High Street, Ardington, Wantage, England
    Active Corporate (4 parents)
    Equity (Company account)
    -408,246 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    The Power House High Street, Ardington, Wantage, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,628 GBP2023-12-31
    Person with significant control
    2019-03-22 ~ now
    CIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.