This company is commonly known as Healthcall Solutions Limited. The company was founded 7 years ago and was given the registration number 10218146. The firm's registered office is in GATESHEAD. You can find them at Enterprise House Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear. This company's SIC code is 86900 - Other human health activities.
Name | : | HEALTHCALL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 10218146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom, NE11 0SR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Greenhouse, Amos Drive, Greencroft Industrial Park, Stanley, England, DH9 7XN | Director | 22 December 2022 | Active |
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR | Director | 20 June 2016 | Active |
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR | Director | 30 April 2019 | Active |
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR | Secretary | 17 April 2019 | Active |
Cardale House, Cardale Court, Beckwith Head Road, Harrogate, United Kingdom, HG3 1RY | Secretary | 07 June 2016 | Active |
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR | Director | 17 April 2019 | Active |
30, Cowell Grove, High Field, Rowlands Gill, United Kingdom, NE31 2JQ | Director | 11 January 2023 | Active |
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR | Director | 24 February 2020 | Active |
Centre For Health, Traynor Way, Peterlee, United Kingdom, SR8 2RU | Director | 20 June 2016 | Active |
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR | Director | 02 August 2018 | Active |
Cardale House, Cardale Court, Beckwith Head Road, Harrogate, United Kingdom, HG3 1RY | Director | 07 June 2016 | Active |
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR | Director | 15 October 2018 | Active |
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW | Director | 07 June 2016 | Active |
Centre For Health, Traynor Way, Peterlee, United Kingdom, SR8 2RU | Director | 20 June 2016 | Active |
Synchroncity Care Limited | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Centre For Health, Traynor Way, Peterlee, England, SR8 2RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Capital | Capital allotment shares. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Capital | Second filing capital allotment shares. | Download |
2022-11-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Officers | Termination secretary company with name termination date. | Download |
2021-07-16 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Capital | Capital allotment shares. | Download |
2020-12-10 | Accounts | Accounts with accounts type small. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-11-20 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.