Warning: file_put_contents(c/fcc900c09159d17bbd0b015af7d1c946.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Healthcall Solutions Limited, NE11 0SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEALTHCALL SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Greenhouse, Amos Drive, Greencroft Industrial Park, Stanley, England, DH9 7XN

Director22 December 2022Active
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR

Director20 June 2016Active
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR

Director30 April 2019Active
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR

Secretary17 April 2019Active
Cardale House, Cardale Court, Beckwith Head Road, Harrogate, United Kingdom, HG3 1RY

Secretary07 June 2016Active
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR

Director17 April 2019Active
30, Cowell Grove, High Field, Rowlands Gill, United Kingdom, NE31 2JQ

Director11 January 2023Active
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR

Director24 February 2020Active
Centre For Health, Traynor Way, Peterlee, United Kingdom, SR8 2RU

Director20 June 2016Active
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR

Director02 August 2018Active
Cardale House, Cardale Court, Beckwith Head Road, Harrogate, United Kingdom, HG3 1RY

Director07 June 2016Active
Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, United Kingdom, NE11 0SR

Director15 October 2018Active
1st Floor, Elizabeth House, 13-19 Queen Street, Leeds, United Kingdom, LS1 2TW

Director07 June 2016Active
Centre For Health, Traynor Way, Peterlee, United Kingdom, SR8 2RU

Director20 June 2016Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (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
2024-04-08Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Capital

Capital allotment shares.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-17Capital

Second filing capital allotment shares.

Download
2022-11-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-17Capital

Capital allotment shares.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-11-20Address

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

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Address

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

Download

Copyright © 2024. All rights reserved.