This company is commonly known as Call Centre Associates Ltd. The company was founded 24 years ago and was given the registration number 03781234. The firm's registered office is in REDCLIFFE. You can find them at Bath House, 6-8 Bath Street, Redcliffe, Bristol. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CALL CENTRE ASSOCIATES LTD |
---|---|---|
Company Number | : | 03781234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bath House, 6-8 Bath Street, Redcliffe, Bristol, England, BS1 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL | Director | 01 October 2012 | Active |
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL | Director | 01 February 2020 | Active |
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL | Secretary | 12 December 2014 | Active |
233 Whittington Road, London, N22 8YW | Secretary | 02 June 1999 | Active |
6 Beaumont Gardens, Hutton, Brentwood, CM13 1YN | Secretary | 21 March 2001 | Active |
Hyland Mews, 21 High Street, Clifton, Bristol, England, BS8 2YF | Secretary | 04 October 2011 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 June 1999 | Active |
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL | Director | 03 September 2013 | Active |
155 Clayhall Avenue, Ilford, IG5 0NZ | Director | 21 March 2001 | Active |
6 Beaumont Gardens, Hutton, Brentwood, CM13 1YN | Director | 21 March 2001 | Active |
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL | Director | 05 January 2015 | Active |
14, Tregaron Avenue, London, United Kingdom, N8 9EY | Director | 02 June 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 June 1999 | Active |
Ram Capital Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Bath Street, Bristol, England, BS1 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Termination secretary company with name termination date. | Download |
2017-01-13 | Officers | Termination director company with name termination date. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-24 | Officers | Change person director company with change date. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2016-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.