HEALTHCALL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from Enterprise House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SR United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2025-08-06

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

22/04/2522 April 2025 Previous accounting period extended from 2024-12-31 to 2025-03-31

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

11/04/2511 April 2025 Particulars of variation of rights attached to shares

View Document

27/03/2527 March 2025 Appointment of Ms Victoria Mcfarlane-Reid as a director on 2025-03-11

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

26/03/2526 March 2025 Memorandum and Articles of Association

View Document

26/03/2526 March 2025 Resolutions

View Document

21/03/2521 March 2025 Termination of appointment of Claire Elizabeth Graham as a director on 2025-03-11

View Document

21/03/2521 March 2025 Termination of appointment of Nicola Claire Hutchinson as a director on 2025-03-11

View Document

21/03/2521 March 2025 Termination of appointment of Farouq Din as a director on 2025-03-11

View Document

21/03/2521 March 2025 Appointment of Mr David Malcolm Elliott as a director on 2025-03-11

View Document

21/03/2521 March 2025 Appointment of Mr Paul Graham Dunn as a director on 2025-03-11

View Document

21/03/2521 March 2025 Termination of appointment of Ian David Dove as a director on 2025-03-11

View Document

27/11/2427 November 2024 Registration of charge 102181460001, created on 2024-11-26

View Document

29/08/2429 August 2024 Appointment of Ms Claire Elizabeth Graham as a director on 2024-08-01

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Clive Nicholas Black as a director on 2024-04-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Termination of appointment of Gillian Colquhoun as a director on 2023-07-03

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

07/06/237 June 2023 Termination of appointment of Graham Paul King as a director on 2023-06-05

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

11/01/2311 January 2023 Appointment of Mrs Gillian Colquhoun as a director on 2023-01-11

View Document

04/01/234 January 2023 Appointment of Mr Farouq Din as a director on 2022-12-22

View Document

04/01/234 January 2023 Director's details changed for Mr Farouq Din on 2022-12-22

View Document

04/01/234 January 2023 Termination of appointment of Andrew Carl Izon as a director on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Termination of appointment of John Arthur Inglis-Jones as a secretary on 2021-12-08

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Director's details changed for Dr Nicola Claire Wesley on 2020-11-03

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID DOVE / 01/12/2020

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM C/O DAC BEACHCROFT LLP WELLBAR CENTRAL 36 GALLOWGATE NEWCASTLE UPON TYNE NE1 4TD UNITED KINGDOM

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM NORTH EAST FUTURES UNIVERSITY TECHNICAL COLLEGE STEPHENSON SQUARE STEPHENSON QUARTER NEWCASTLE UPON TYNE TYNE & WEAR NE1 3AS UNITED KINGDOM

View Document

22/04/2022 April 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 NOTIFICATION OF PSC STATEMENT ON 16/03/2020

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR ANDREW JOHN HART

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM CENTRE FOR HEALTH TRAYNOR WAY PETERLEE COUNTY DURHAM SR8 2RU UNITED KINGDOM

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUNT

View Document

30/04/1930 April 2019 SECRETARY APPOINTED MR JOHN ARTHUR INGLIS-JONES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR CLIVE NICHOLAS BLACK

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED DR NICOLA CLAIRE WESLEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW KABERRY

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRYN SAGE

View Document

15/03/1915 March 2019 CESSATION OF SYNCHRONCITY CARE LIMITED AS A PSC

View Document

15/03/1915 March 2019 09/08/18 STATEMENT OF CAPITAL GBP 700

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR GRAHAM PAUL KING

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ANDREW CARL IZON

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KABERRY

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 ADOPT ARTICLES 24/11/2017

View Document

29/01/1829 January 2018 ARTICLES OF ASSOCIATION

View Document

23/01/1823 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 500

View Document

11/01/1811 January 2018 23/11/17 STATEMENT OF CAPITAL GBP 250

View Document

13/11/1713 November 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR BRYN KENNETH SAGE

View Document

21/06/1621 June 2016 20/06/16 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR THOMAS JOSEPH HUNT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR IAN DAVID DOVE

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR ANDREW MURDOCH SCOTT KABERRY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

17/06/1617 June 2016 SECRETARY APPOINTED ANDREW MURDOCH SCOTT KABERRY

View Document

07/06/167 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information