UKBizDB.co.uk

QUALITYCALL CENTRE LIMITED

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

This company is commonly known as Qualitycall Centre Limited. The company was founded 25 years ago and was given the registration number 03642847. The firm's registered office is in HAMPSHIRE. You can find them at 7a High Street, Gosport, Hampshire, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:QUALITYCALL CENTRE LIMITED
Company Number:03642847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:7a High Street, Gosport, Hampshire, PO12 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a High Street, Gosport, Hampshire, PO12 1BX

Secretary21 October 2022Active
7a High Street, Gosport, Hampshire, PO12 1BX

Director15 January 2019Active
7a High Street, Gosport, Hampshire, PO12 1BX

Director10 January 2020Active
La Fontaine, Calais St Martins, Guernsey, GY4 6AS

Secretary02 May 2003Active
Healthspan House, Grange Road, St. Peter Port, Guernsey, Guernsey, GY1 2QH

Secretary25 August 2016Active
7a High Street, Gosport, Hampshire, PO12 1BX

Secretary01 October 2021Active
Anson Court, La Route Des Camps St Martin, Guernsey, GY1 3UQ

Corporate Secretary01 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1998Active
La Fontaine, Calais St Martins, Guernsey, GY4 6AS

Director30 October 2000Active
La Fontaine Farm, Rue Des Domaines, St Saviour, Guernsey, GY7 9SS

Director30 October 2000Active
La Fontaine Farm,, Rue Des Domaines,, St Saviour, Gurnesey,

Director30 October 2000Active
Healthspan House, The Grange, St. Peter Port, Guernsey, Guernsey, GY1 2QH

Director27 February 2019Active
Healthspan House, Grange Road, St. Peter Port, Guernsey, Guernsey, GY1 2QH

Director12 April 2017Active
151, Bridgemary Road, Gosport, England, PO13 0UT

Director01 April 2017Active
Healthspan House, The Grange, St. Peter Port, Guernsey, Guernsey, GY1 2QH

Director16 March 2016Active
PO BOX 190 Anson Court, La Route Des Camps St Martins, Guernsey, GY1 3LS

Corporate Director01 October 1998Active
PO BOX 190 Anson Court, La Route Des Camps, St Martins, GY1 3LS

Corporate Director01 October 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 October 1998Active

People with Significant Control

Mr Mark Andrew Torode
Notified on:23 February 2022
Status:Active
Date of birth:March 1973
Nationality:British
Address:7a High Street, Hampshire, PO12 1BX
Nature of control:
  • Significant influence or control as trust
Robert James Veron
Notified on:23 February 2022
Status:Active
Date of birth:July 1979
Nationality:British
Address:7a High Street, Hampshire, PO12 1BX
Nature of control:
  • Significant influence or control as trust
William Michael Lawther
Notified on:23 February 2022
Status:Active
Date of birth:August 1957
Nationality:British
Address:7a High Street, Hampshire, PO12 1BX
Nature of control:
  • Significant influence or control as trust
Graham Richard Case
Notified on:23 February 2022
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Significant influence or control as trust
Mr Derek Stephen Coates
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:Guernsey
Address:Healthspan House, Grange Road, Guernsey, Guernsey, GY1 2QH
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.