Warning: file_put_contents(c/8aed099c2dee0a475c87f63fa617bbeb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Carecall Limited, EC1V 3QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARECALL LIMITED

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

This company is commonly known as Carecall Limited. The company was founded 21 years ago and was given the registration number 04780931. The firm's registered office is in LONDON. You can find them at 12 Helmet Row, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARECALL LIMITED
Company Number:04780931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Helmet Row, London, EC1V 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Helmet Row, London, United Kingdom, EC1V 3QJ

Director01 November 2010Active
12, Helmet Row, London, United Kingdom, EC1V 3QJ

Director29 May 2003Active
N3

Secretary29 May 2003Active
12 Helmet Row, London, EC1V 3QJ

Corporate Secretary13 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 May 2003Active

People with Significant Control

Mr Shiv Kumar Ghai
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:English
Address:12 Helmet Row, London, EC1V 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Geeta Ghai
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:12 Helmet Row, London, EC1V 3QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rishi Ghai
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:English
Address:12 Helmet Row, London, EC1V 3QJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with updates.

Download
2024-05-09Officers

Change person director company with change date.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Change account reference date company previous extended.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Officers

Change corporate secretary company with change date.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.