Check the

CALLCARE LIMITED

Company
CALLCARE LIMITED (03497122)

CALLCARE

Phone: 03450 558 444
A⁺ rating

ABOUT CALLCARE LIMITED

Some of CALLCARE’s Clients

Since 1998 CALLCARE has been providing

for businesses.

Our highly skilled, dedicated teams work seamlessly with your business to ensure that your customers get the level of service they expect.

If you receive telephone calls that you do not have the capacity to answer, or you simply want to focus your time on your core business practices, our phone answering service is the solution for you.

What can we help you with?

KEY FINANCES

Year
2016
Assets
£1409.17k ▼ £-190.29k (-11.90 %)
Cash
£97.65k ▲ £70.16k (255.21 %)
Liabilities
£397.82k ▼ £-78.49k (-16.48 %)
Net Worth
£1011.34k ▼ £-111.8k (-9.95 %)

REGISTRATION INFO

Company name
CALLCARE LIMITED
Company number
03497122
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jan 1998
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.callcare247.com
Phones
03450 558 444
Registered Address
186 SLOANE STREET,
LONDON,
SW1X 9QR

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

26 Apr 2017
Total exemption small company accounts made up to 31 August 2016
22 Apr 2017
Compulsory strike-off action has been discontinued
19 Apr 2017
Confirmation statement made on 22 January 2017 with updates

CHARGES

8 February 2010
Status
Outstanding
Delivered
9 February 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

23 August 2001
Status
Satisfied on 3 February 2010
Delivered
31 August 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 March 1998
Status
Satisfied on 26 January 2010
Delivered
17 March 1998
Persons entitled
Coutts & Company
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CALLCARE LIMITED DIRECTORS

Katherine Emma Horton

  Acting
Appointed
01 September 2008
Role
Secretary
Address
186 Sloane Street, London, England, SW1X 9QR
Name
HORTON, Katherine Emma

David Alan Bate

  Acting PSC
Appointed
01 September 2008
Occupation
Director
Role
Director
Age
57
Nationality
English
Address
186 Sloane Street, London, England, SW1X 9QR
Country Of Residence
England
Name
BATE, David Alan
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

John Cordy

  Resigned
Appointed
22 January 1998
Resigned
31 October 2006
Role
Secretary
Address
Field Place, Fox Corner, Worplesdon, Guildford, GU3 3PP
Name
CORDY, John

Sharda Kotecha

  Resigned
Appointed
31 October 2006
Resigned
01 September 2008
Role
Secretary
Address
70 Bishops Road, Trumpington, Cambridge, Cambridgeshire, CB2 2NH
Name
KOTECHA, Sharda

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
22 January 1998
Resigned
22 January 1998
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Kamal Zahid Alam

  Resigned
Appointed
22 January 1998
Resigned
31 October 2006
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
25 Waterloo, Esplanade, Wynnum, Qld 4178, Australia
Name
ALAM, Kamal Zahid

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
22 January 1998
Resigned
22 January 1998
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Rasiklal Haridas Kotecha

  Resigned
Appointed
31 October 2006
Resigned
02 May 2014
Occupation
Accountant
Role
Director
Age
74
Nationality
British
Address
186 Sloane Street, London, England, SW1X 9QR
Country Of Residence
England
Name
KOTECHA, Rasiklal Haridas

REVIEWS


Check The Company
Excellent according to the company’s financial health.