Active - Proposal to Strike off
Company Information for ON-CALL LIMITED
CAVENDISH HOUSE LAKPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0FX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ON-CALL LIMITED | |
Legal Registered Office | |
CAVENDISH HOUSE LAKPUR COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0FX Other companies in CT20 | |
Company Number | 00829805 | |
---|---|---|
Company ID Number | 00829805 | |
Date formed | 1964-12-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 17/05/2016 | |
Return next due | 14/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-12-05 06:44:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ON-CALL (IRELAND) LIMITED | 111, RATHGAR ROAD, DUBLIN 6. | Dissolved | Company formed on the 1973-05-21 |
ON-CALL 360 LTD | 51B NOTTINGHAM ROAD KEYWORTH ENGLAND NG12 5GS | Dissolved | Company formed on the 2010-08-12 | |
![]() |
ON-CALL ASSESSMENT SERVICES PTY LIMITED | NSW 2227 | Active | Company formed on the 2017-10-12 |
![]() |
On-Call Audiology, LLC | 613 Ranch Rd Ward CO 80481 | Voluntarily Dissolved | Company formed on the 2011-09-02 |
ON-CALL BAR SERVICES LLC | 2933 FAIRMONT DRIVE PANAMA CITY FL 32405 | Active | Company formed on the 2021-06-22 | |
![]() |
ON-CALL BUILDING SERVICES, LLC | 60 Brickyard Rd Unit 26 Essex Junction VT 05452 | Active | Company formed on the 2014-05-13 |
ON-CALL BUSINESS SERVICES, INC. | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2015-08-20 | |
ON-CALL CARPETS LIMITED | 2 MANOR FARM COTTAGES OLDBURY LANE IGHTHAM SEVENOAKS TN15 9DG | Active | Company formed on the 2002-06-21 | |
ON-CALL CARE 24/7 LIMITED | 35 HAWTHORN AVENUE MAWSLEY KETTERING NORTHAMPTONSHIRE NN14 1TD | Dissolved | Company formed on the 2015-06-26 | |
ON-CALL CARE SOLUTIONS.UK LTD | 29B TERMINUS AVENUE BEXHILL-ON-SEA TN39 3LS | Active - Proposal to Strike off | Company formed on the 2017-09-04 | |
ON-CALL CARING LTD | 7 Hickling Close Bedford MK40 4NA | Active | Company formed on the 2022-03-22 | |
![]() |
On-Call Chefs LLC | 8700 E Jefferson Ave #372174 Denver CO 80237 | Voluntarily Dissolved | Company formed on the 2021-06-25 |
![]() |
ON-CALL CLOSING SERVICES, INC. | 2688 SE WILLOUGHBY BLVD Nassau STUART FL 34994 | Active | Company formed on the 2003-05-13 |
ON-CALL CLEANING & RESTORATION, INC. | 3656 FIRST AVE N ST PETERSBURG FL 33713 | Inactive | Company formed on the 2004-11-29 | |
ON-CALL CLOSING SERVICES, LLC | 2688 SE Willoughby Blvd. Stuart FL 34994 | Active | Company formed on the 2006-08-24 | |
ON-CALL CLEANING SERVICES, LLC | 18653 Sebring RD Fort Myers FL 33967 | Active | Company formed on the 2018-03-26 | |
ON-CALL COMMUNICATIONS LIMITED | ANSONS 104A HUTTON ROAD SHENFIELD BRENTWOOD ESSEX CM15 8NE | Dissolved | Company formed on the 2005-08-12 | |
![]() |
ON-CALL COMPUTER AND NETWORK SOLUTIONS, LLC | 4924 N BOULDER RD SPOKANE WA 99216 | Dissolved | Company formed on the 2003-12-01 |
![]() |
ON-CALL COMPUTER REPAIR LLC | CHARTER OAK BLVD CLINTON TWP 48036 Michigan 37531 | UNKNOWN | Company formed on the 2012-02-23 |
![]() |
ON-CALL COMPUTER SERVICES, LLC | 458 BISMARCK ST GRAND JUNCTION CO 81504 | Voluntarily Dissolved | Company formed on the 2003-06-16 |
Officer | Role | Date Appointed |
---|---|---|
CARL MICHAEL BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HENRY WHITEHEAD |
Director | ||
RICHARD MARK PREECE |
Director | ||
TIMOTHY MARK PETHICK |
Director | ||
VICTORIA HAYNES |
Company Secretary | ||
DARRYN STANLEY GIBSON |
Director | ||
TAGUMA NGONDONGA |
Company Secretary | ||
STUART MICHAEL HOWARD |
Director | ||
MARTYN ANTHONY ELLIS |
Director | ||
JOHN DAVIES |
Company Secretary | ||
JOHN JOSEPH IVERS |
Director | ||
DAVID COLLISON |
Company Secretary | ||
STEPHEN MARTIN BOOTY |
Director | ||
CAROLINE EMMA ROBERTS THOMAS |
Company Secretary | ||
JUSTIN ALLAN SPAVEN JEWITT |
Director | ||
DAVID OLIVER LYON |
Director | ||
MARILYN ANN STOKES |
Director | ||
JOHN WOOD |
Company Secretary | ||
JOHN JEFFREY COCKBURN |
Director | ||
CLIVE RICHARD CHAPMAN |
Director | ||
JOHN JAMES INCE |
Director | ||
MICHAEL GREIG ROGERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORENSIC MEDICAL SERVICES LIMITED | Director | 2017-06-16 | CURRENT | 1992-05-06 | Active | |
HELENUS LIMITED | Director | 2017-06-16 | CURRENT | 2004-12-06 | Liquidation | |
ALLIED HC GROUP LIMITED | Director | 2017-06-16 | CURRENT | 2015-11-23 | Liquidation | |
TARASIS LIMITED | Director | 2017-06-16 | CURRENT | 2008-10-22 | Active | |
ALLIED HEALTHCARE GROUP LIMITED | Director | 2017-06-16 | CURRENT | 1983-01-06 | Active | |
NESTOR PRIMECARE SERVICES LIMITED | Director | 2017-06-16 | CURRENT | 1985-11-22 | Liquidation | |
NESTOR HEALTHCARE GROUP LIMITED | Director | 2017-06-16 | CURRENT | 1986-02-27 | Liquidation | |
GREENBANKS HOMECARE LIMITED | Director | 2017-06-12 | CURRENT | 1994-05-04 | Active - Proposal to Strike off | |
NESTOR MEDICAL DUTY SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1978-02-23 | Active - Proposal to Strike off | |
BIJU LANCASTER LIMITED | Director | 2017-06-12 | CURRENT | 2001-12-12 | Active | |
PRIMARY CARE TRAINING LIMITED | Director | 2017-06-12 | CURRENT | 2003-09-26 | Active - Proposal to Strike off | |
ALLIED HEALTHCARE GROUP HOLDINGS LIMITED | Director | 2017-06-12 | CURRENT | 1999-12-02 | Active - Proposal to Strike off | |
GREENBANKS HOMECARE (WESTERN) LIMITED | Director | 2017-06-12 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
GREENBANKS LIVE-IN LIMITED | Director | 2017-06-12 | CURRENT | 2007-05-14 | Active - Proposal to Strike off | |
NEW HORIZONS LIMITED | Director | 2017-06-12 | CURRENT | 2000-06-28 | Active - Proposal to Strike off | |
THISTLE TRAINED NURSES LIMITED | Director | 2017-06-12 | CURRENT | 1946-05-17 | Active - Proposal to Strike off | |
HEALTHCALL MEDICAL (HOLDINGS) LIMITED | Director | 2017-06-12 | CURRENT | 1986-09-24 | Active - Proposal to Strike off | |
NESTOR HEALTHCARE LIMITED | Director | 2017-06-12 | CURRENT | 1965-02-26 | Liquidation | |
NESTOR HEALTHCARE PERSONNEL SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1973-05-02 | Active - Proposal to Strike off | |
NIGHTINGALE NURSING BUREAU LIMITED | Director | 2017-06-12 | CURRENT | 1987-08-27 | Active - Proposal to Strike off | |
NESTOR HOME CARE SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1990-02-13 | Active - Proposal to Strike off | |
NOTEPIKE LIMITED | Director | 2017-06-12 | CURRENT | 1990-04-24 | Active - Proposal to Strike off | |
PRIMROSE CARE LTD | Director | 2017-06-12 | CURRENT | 1992-01-27 | Active - Proposal to Strike off | |
MILLER CARE SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1995-02-01 | Active - Proposal to Strike off | |
OMNICARE LIMITED | Director | 2017-06-12 | CURRENT | 1995-06-27 | Active | |
NESTOR PRIMECARE LIMITED | Director | 2017-06-12 | CURRENT | 1998-11-12 | Active - Proposal to Strike off | |
NESTOR HEALTH AT WORK LIMITED | Director | 2017-06-12 | CURRENT | 1998-11-23 | Active - Proposal to Strike off | |
GREENBANKS HOMECARE (SOUTHERN) LIMITED | Director | 2017-06-12 | CURRENT | 1999-06-09 | Active - Proposal to Strike off | |
BRENT CARE AT HOME LIMITED | Director | 2017-06-12 | CURRENT | 1999-08-13 | Active | |
G B TRAINING LIMITED | Director | 2017-06-12 | CURRENT | 2000-06-09 | Active | |
GREENBANKS HOMECARE (WALES) LIMITED | Director | 2017-06-12 | CURRENT | 2000-06-12 | Active - Proposal to Strike off | |
CORNELLE UK MEDICAL SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 2000-07-19 | Active | |
BRIARCARE LIMITED | Director | 2017-06-12 | CURRENT | 2000-07-19 | Active | |
BIJU LIMITED | Director | 2017-06-12 | CURRENT | 2007-05-18 | Active | |
HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED | Director | 2017-06-12 | CURRENT | 1991-11-25 | Active - Proposal to Strike off | |
HEALTH AND LIFECARE OPTIONS LIMITED | Director | 2017-06-12 | CURRENT | 2005-08-25 | Active - Proposal to Strike off | |
NESTOR MEDICAL PERSONNEL LIMITED | Director | 2017-06-12 | CURRENT | 1978-02-24 | Active - Proposal to Strike off | |
HEALTHCALL LIMITED | Director | 2017-06-12 | CURRENT | 1979-07-16 | Active - Proposal to Strike off | |
GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1985-04-11 | Active - Proposal to Strike off | |
ALLIED HEALTHCARE HOLDINGS LIMITED | Director | 2017-06-12 | CURRENT | 1997-05-14 | Active - Proposal to Strike off | |
HCMS LIMITED | Director | 2017-06-12 | CURRENT | 1997-10-08 | Active - Proposal to Strike off | |
PRIME CARE SERVICES LIMITED | Director | 2017-06-12 | CURRENT | 1998-04-09 | Active - Proposal to Strike off | |
BIJU CARE LIMITED | Director | 2017-06-12 | CURRENT | 1999-11-17 | Active | |
PRIAM LIMITED | Director | 2017-06-12 | CURRENT | 2001-07-30 | Active - Proposal to Strike off | |
HIGHFIELD HOMECARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1994-03-23 | Active - Proposal to Strike off | |
STAFFING ENTERPRISE (PSV) LIMITED | Director | 2017-06-05 | CURRENT | 1994-06-08 | Active - Proposal to Strike off | |
NESTOR HEALTHCARE TRAINING SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1990-05-17 | Active - Proposal to Strike off | |
REMEDY MEDICAL LIMITED | Director | 2017-06-05 | CURRENT | 1971-01-04 | Active - Proposal to Strike off | |
NESTOR DISABILITY ANALYSIS LIMITED | Director | 2017-06-05 | CURRENT | 1972-12-07 | Active - Proposal to Strike off | |
NIGHTINGALES PROFESSIONAL NURSING AND HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 1988-01-21 | Active - Proposal to Strike off | |
MEDICAL SUPPORT PERSONNEL LIMITED | Director | 2017-06-05 | CURRENT | 1988-02-12 | Active - Proposal to Strike off | |
NIGHTWATCH TELEPHONE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1991-02-18 | Active - Proposal to Strike off | |
LPNS LIMITED | Director | 2017-06-05 | CURRENT | 1992-06-02 | Active - Proposal to Strike off | |
HELPING HANDS CARE LIMITED | Director | 2017-06-05 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
NESTOR EQUIPMENT LEASING LIMITED | Director | 2017-06-05 | CURRENT | 1994-10-06 | Active - Proposal to Strike off | |
HEALTHCALL (MANCHESTER) LIMITED | Director | 2017-06-05 | CURRENT | 1995-05-22 | Active - Proposal to Strike off | |
HELPING HANDS AGENCY LIMITED | Director | 2017-06-05 | CURRENT | 1995-05-31 | Active - Proposal to Strike off | |
REGENCY CARE (NORTH WEST) LIMITED | Director | 2017-06-05 | CURRENT | 1995-10-27 | Active - Proposal to Strike off | |
SOUTH WEST NURSING AGENCY LIMITED | Director | 2017-06-05 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
MEDIC-ONE GROUP LIMITED | Director | 2017-06-05 | CURRENT | 1996-07-05 | Active - Proposal to Strike off | |
THE HCMS EMPLOYEE ESOT LIMITED | Director | 2017-06-05 | CURRENT | 1998-01-14 | Active - Proposal to Strike off | |
MEDICAL EMPLOYMENT DIRECT LIMITED | Director | 2017-06-05 | CURRENT | 1998-02-11 | Active - Proposal to Strike off | |
MERCHANT HOUSE CARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1998-12-10 | Active - Proposal to Strike off | |
WORLDWIDE HEALTHCARE EXCHANGE LIMITED | Director | 2017-06-05 | CURRENT | 1999-04-19 | Active - Proposal to Strike off | |
MEDICO NURSING AND HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 1999-06-24 | Active - Proposal to Strike off | |
MARWOOD CARE LIMITED | Director | 2017-06-05 | CURRENT | 1999-10-05 | Active - Proposal to Strike off | |
UK UNDERWRITING SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1999-10-18 | Active - Proposal to Strike off | |
SANDBACH CARE LIMITED | Director | 2017-06-05 | CURRENT | 2000-01-12 | Active - Proposal to Strike off | |
NESTOR HEALTHWATCH LIMITED | Director | 2017-06-05 | CURRENT | 2000-02-04 | Active - Proposal to Strike off | |
HOME CARE (WALES) LIMITED | Director | 2017-06-05 | CURRENT | 2001-02-14 | Active - Proposal to Strike off | |
PRIMARY CARE AGENCY LIMITED | Director | 2017-06-05 | CURRENT | 2001-03-08 | Active - Proposal to Strike off | |
NURSES DIRECT LIMITED | Director | 2017-06-05 | CURRENT | 2001-04-27 | Active - Proposal to Strike off | |
PATHOS LIMITED | Director | 2017-06-05 | CURRENT | 2001-10-30 | Active - Proposal to Strike off | |
LINDUM CARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 2002-01-11 | Active - Proposal to Strike off | |
TRANSWORLD HEALTHCARE (UK) LIMITED | Director | 2017-06-05 | CURRENT | 2002-10-24 | Active - Proposal to Strike off | |
NESTOR INDEPENDENT LIVING (HOVE) LIMITED | Director | 2017-06-05 | CURRENT | 2004-09-27 | Active - Proposal to Strike off | |
MEDIC BROKERS LIMITED | Director | 2017-06-05 | CURRENT | 2004-12-17 | Active - Proposal to Strike off | |
INVER HEALTHCARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1996-07-26 | Dissolved 2017-09-26 | |
CARE LINK (SCOTLAND) LTD. | Director | 2017-06-05 | CURRENT | 1996-09-26 | Dissolved 2017-09-26 | |
SCOT HOME CARE LIMITED | Director | 2017-06-05 | CURRENT | 1997-03-07 | Dissolved 2017-09-26 | |
CLANBROOK LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-03 | Dissolved 2017-09-26 | |
WINSOM NURSING & HOMECARE AGENCY LTD. | Director | 2017-06-05 | CURRENT | 1999-02-08 | Dissolved 2017-09-26 | |
ABBEY HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 1995-05-10 | Dissolved 2017-09-26 | |
ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED | Director | 2017-06-05 | CURRENT | 1987-05-11 | Dissolved 2017-09-26 | |
ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED | Director | 2017-06-05 | CURRENT | 1999-08-02 | Dissolved 2017-09-26 | |
ALLIED HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 1996-01-23 | Dissolved 2017-09-26 | |
ALLIED MEDICARE LIMITED | Director | 2017-06-05 | CURRENT | 1999-08-02 | Dissolved 2017-09-26 | |
ALLIED PHARMCARE LIMITED | Director | 2017-06-05 | CURRENT | 1998-01-16 | Dissolved 2017-09-26 | |
ALLIED STAFFING PROFESSIONALS LIMITED | Director | 2017-06-05 | CURRENT | 1987-07-23 | Dissolved 2017-09-26 | |
ALPHA COMMUNITY HOMECARE LIMITED | Director | 2017-06-05 | CURRENT | 2002-05-29 | Dissolved 2017-09-26 | |
BALFOR MEDICAL LIMITED | Director | 2017-06-05 | CURRENT | 1997-07-24 | Dissolved 2017-09-26 | |
BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1999-04-14 | Dissolved 2017-09-26 | |
BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1976-02-04 | Dissolved 2017-09-26 | |
CARE ACADEMY LIMITED | Director | 2017-06-05 | CURRENT | 2000-08-15 | Dissolved 2017-09-26 | |
CARE CONCERN (DARLINGTON) LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-20 | Dissolved 2017-09-26 | |
CARE CONCERN (DURHAM) LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-20 | Dissolved 2017-09-26 | |
CARE CONCERN (NEWCASTLE) LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-20 | Dissolved 2017-09-26 | |
CARE CONCERN (SOUTH TYNESIDE) LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-20 | Dissolved 2017-09-26 | |
CARE INITIATIVE LIMITED | Director | 2017-06-05 | CURRENT | 2000-03-24 | Dissolved 2017-09-26 | |
CAVENDISH HOMECARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 2001-06-19 | Dissolved 2017-09-26 | |
CELTIC CARE (NORTH WALES) LIMITED | Director | 2017-06-05 | CURRENT | 1999-10-21 | Dissolved 2017-09-26 | |
CHASLEY LIMITED | Director | 2017-06-05 | CURRENT | 1995-03-17 | Dissolved 2017-09-26 | |
COOKSBRIDGE CARE SERVICES LTD | Director | 2017-06-05 | CURRENT | 1994-12-12 | Dissolved 2017-09-26 | |
COUNTY HOME CARE LIMITED | Director | 2017-06-05 | CURRENT | 1995-07-25 | Dissolved 2017-09-26 | |
CRYSTAL NURSING AND HOMECARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 1998-03-03 | Dissolved 2017-09-26 | |
CRYSTALGLEN LIMITED | Director | 2017-06-05 | CURRENT | 1992-10-07 | Dissolved 2017-09-26 | |
DOMICILIARY CARE LIMITED | Director | 2017-06-05 | CURRENT | 1994-02-11 | Dissolved 2017-09-26 | |
ECQ DEVELOPMENT LIMITED | Director | 2017-06-05 | CURRENT | 1993-10-19 | Dissolved 2017-09-26 | |
EMERGENCY DOCTORS LIMITED | Director | 2017-06-05 | CURRENT | 1965-08-31 | Dissolved 2017-09-26 | |
EMPATHY PRIVATE HOME CARE LIMITED | Director | 2017-06-05 | CURRENT | 1995-12-18 | Dissolved 2017-09-26 | |
EVERGREEN HOME CARE SERVICES LIMITED | Director | 2017-06-05 | CURRENT | 2000-02-25 | Dissolved 2017-09-26 | |
EVERYCARE (SE ANGLIA) LIMITED | Director | 2017-06-05 | CURRENT | 1998-06-16 | Dissolved 2017-09-26 | |
FIRST FORCE MEDICAL RECRUITMENTS LIMITED | Director | 2017-06-05 | CURRENT | 1999-07-26 | Dissolved 2017-09-26 | |
FMS SUPPLIES LIMITED | Director | 2017-06-05 | CURRENT | 1997-08-11 | Dissolved 2017-09-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CARL MICHAEL BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY WHITEHEAD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
RES01 | ADOPT ARTICLES 11/07/16 | |
LATEST SOC | 30/05/16 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 17/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK PREECE | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARK PREECE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK PETHICK | |
AA01 | Previous accounting period shortened from 31/01/16 TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/15 FROM Enbrook Park Sandgate Folkestone Kent CT20 3SE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK PETHICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYN STANLEY GIBSON | |
CH01 | Director's details changed for Mr John Henry Whitehead on 2014-03-01 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 17/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
AP03 | Appointment of Victoria Haynes as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TAGUMA NGONDONGA | |
TM01 | TERMINATE DIR APPOINTMENT | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 17/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AP01 | DIRECTOR APPOINTED DARRYN STANLEY GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS | |
AR01 | 17/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AP03 | SECRETARY APPOINTED TAGUMA NGONDONGA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS | |
AR01 | 17/05/12 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 31/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU | |
AP01 | DIRECTOR APPOINTED STUART MICHAEL HOWARD | |
AP03 | SECRETARY APPOINTED JOHN DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON | |
AP01 | DIRECTOR APPOINTED MR JOHN JOSEPH IVERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 17/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2010 FROM ALLEN HOUSE STATION ROAD EGHAM SURREY TW20 9NT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: BEACONSFIELD COURT BEACONSFIELD ROAD HATFIELD HERTFORDSHIRE AL10 8HU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/05 FROM: THE COLONNADES BEACONSFIELD CLOSE HATFIELD HERTFORDSHIRE AL10 8YD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ON-CALL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ON-CALL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |