UKBizDB.co.uk

CALL CENTRE ASSOCIATES LTD

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director01 October 2012Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director01 February 2020Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Secretary12 December 2014Active
233 Whittington Road, London, N22 8YW

Secretary02 June 1999Active
6 Beaumont Gardens, Hutton, Brentwood, CM13 1YN

Secretary21 March 2001Active
Hyland Mews, 21 High Street, Clifton, Bristol, England, BS8 2YF

Secretary04 October 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 June 1999Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director03 September 2013Active
155 Clayhall Avenue, Ilford, IG5 0NZ

Director21 March 2001Active
6 Beaumont Gardens, Hutton, Brentwood, CM13 1YN

Director21 March 2001Active
Bath House, 6-8 Bath Street, Redcliffe, England, BS1 6HL

Director05 January 2015Active
14, Tregaron Avenue, London, United Kingdom, N8 9EY

Director02 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 June 1999Active

People with Significant Control

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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Termination secretary company with name termination date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-10-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-24Officers

Change person director company with change date.

Download
2016-06-06Address

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

Download
2016-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.