UKBizDB.co.uk

AIDCALL 24/7 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aidcall 24/7 Limited. The company was founded 25 years ago and was given the registration number 03652772. The firm's registered office is in PINNER. You can find them at Westgate Chambers 8a Elm Park, Road,, Pinner, Middlesex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:AIDCALL 24/7 LIMITED
Company Number:03652772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Westgate Chambers 8a Elm Park, Road,, Pinner, Middlesex, HA5 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Careco (Uk) Limited, 1 Turing Court, Great Notley, Braintree, England, CM77 7AT

Secretary20 October 1998Active
C/O Careco (Uk) Limited, 1 Turing Court, Great Notley, Braintree, England, CM77 7AT

Director20 October 1998Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary20 October 1998Active
Goodships Farm, Avenbury, Bromyard, HR7 4EZ

Director20 October 1998Active
Westgate Chambers 8a Elm Park, Road,, Pinner, HA5 3LA

Director03 November 2014Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director20 October 1998Active
Westgate Chambers 8a Elm Park, Road,, Pinner, HA5 3LA

Director01 October 2006Active
Westgate Chambers 8a Elm Park, Road,, Pinner, HA5 3LA

Director01 June 2015Active
The Old Forge, Midville Lane, Stickney, PE22 8DN

Director01 October 2001Active

People with Significant Control

Mr Malcolm John Harrison
Notified on:30 September 2021
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:C/O Careco (Uk) Limited, 1 Turing Court, Braintree, England, CM77 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kingswood Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westgate Chambers, Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2022-11-10Address

Change registered office address company with date old address new address.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Change of name

Change of name notice.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Resolution

Resolution.

Download
2019-11-07Accounts

Accounts with accounts type small.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.