Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALL PLUS
Company Information for

CALL PLUS

2-4 PRIMROSE AVENUE, URMSTON, MANCHESTER, M41 0TY,
Company Registration Number
02709543
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Call Plus
CALL PLUS was founded on 1992-04-24 and has its registered office in Manchester. The organisation's status is listed as "Active". Call Plus is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CALL PLUS
 
Legal Registered Office
2-4 PRIMROSE AVENUE
URMSTON
MANCHESTER
M41 0TY
Other companies in M41
 
Previous Names
CANCER AID AND LISTENING LINE29/11/2011
Charity Registration
Charity Number 1016053
Charity Address HAGUE LAMBERT, ARTILLERY HOUSE, 15 BYROM STREET, MANCHESTER, M3 4PF
Charter PROMOTE THE RELIEF OF ANY PERSON SUFFERING FROM CANCER OR OTHER TERMINAL ILLNESS BY COUNSELLING AND HOME SUPPORT AND PROVIDING FACILITIES FOR THE EXCHANGE OF EXPERIENCE VIEWS AND INFORMATION AMONG SUFFERERS, RELATIVES AND OTHER INTERESTED PERSONS
Filing Information
Company Number 02709543
Company ID Number 02709543
Date formed 1992-04-24
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-11 07:04:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALL PLUS
Is this data useful to you?
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.

Company Officers of CALL PLUS

Current Directors
Officer Role Date Appointed
KAREN MERCER
Company Secretary 2018-01-24
KAREN MERCER
Company Secretary 2016-05-12
TOM BROWN
Director 2005-11-25
PHILIP JAMES EAGLE
Director 2010-05-27
HEATHER LYNNE HENRY
Director 2011-05-19
EDWARD BERNARD HURST
Director 2016-12-08
DAVID STUART LAMBERT
Director 2004-07-22
ANTHONY WELCH
Director 2018-04-26
JAMES ALAN YATES
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE MULA
Director 2005-02-09 2017-09-07
TOM BROWN
Company Secretary 2006-09-21 2016-05-12
ALEXANDER TIPTON MARSHALL
Director 2013-03-07 2015-03-03
HELEN MARSHALL
Director 2013-03-07 2015-03-03
GERALDINE JOY EVA NEWMAN
Director 2010-05-27 2013-10-03
ROBERT ANTONY PIGEON
Director 2004-08-04 2010-09-16
SUE ANNA DOYLE
Director 1994-10-13 2009-12-01
DERITH MAE JONES
Director 2003-10-16 2008-12-17
KATE LORRAINE BEEVER
Director 2004-08-04 2006-11-28
ALLEN LEITCH WHITTAKER
Director 2003-02-03 2006-10-21
DAVID STUART LAMBERT
Company Secretary 1999-01-05 2006-09-21
GEORGE PETER MAGUIRE
Director 1993-01-25 2005-01-05
PETER NORMAN THOMPSON
Director 2003-10-16 2004-05-23
MILES GRAHAM SMITH
Director 1999-05-14 2004-01-07
MYRA MARGARET TATTERSALL
Director 1999-06-18 2000-11-07
JONATHAN GROSSKOPF
Director 1998-11-17 2000-02-24
NIGEL GOLD SIDNEY DAY
Company Secretary 1992-04-24 1999-01-05
JOSEPH GEOFFREY CARTER
Director 1996-02-05 1998-11-17
CATHERINE NORMA HUGHES
Director 1992-09-25 1998-11-17
DOROTHY ANN MEREDITH
Director 1995-11-21 1998-11-17
ANNE MARGARET EARDLEY
Director 1992-11-09 1997-12-31
MARTIN ALBU
Director 1992-04-24 1995-10-14
MARLENE GUNDER
Director 1993-10-14 1995-10-14
DEBORAH LOUISA MAHON
Director 1992-09-25 1993-10-14
NIGEL GOLD SIDNEY DAY
Director 1992-04-24 1992-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES EAGLE CAPITALSTACKERS TRUSTEES LIMITED Director 2014-06-30 CURRENT 2014-01-14 Active
PHILIP JAMES EAGLE CAPITALSTACKERS LIMITED Director 2014-06-30 CURRENT 2010-09-01 Active
PHILIP JAMES EAGLE ABACUS ENTERPRISES LIMITED Director 2013-11-22 CURRENT 2008-12-04 Active
PHILIP JAMES EAGLE HALLIDAYS GROUP GFX LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
PHILIP JAMES EAGLE HALLIDAYS FINANCIAL MANAGEMENT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2018-04-10
PHILIP JAMES EAGLE MERRY BLUE PROJECTS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Dissolved 2015-08-18
HEATHER LYNNE HENRY THE PRIMARY CARE ALLIANCE LIMITED Director 2016-04-21 CURRENT 1998-10-20 Active - Proposal to Strike off
HEATHER LYNNE HENRY BRIGHTNESS MANAGEMENT LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06REGISTERED OFFICE CHANGED ON 06/02/25 FROM 2-4 Primrose Avenue Urmston Manchester M41 0TY
2024-11-2531/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-10Appointment of Mrs Victoria Jane Chaffe as company secretary on 2024-09-09
2024-09-10Termination of appointment of Karen Mercer on 2024-09-09
2024-08-15APPOINTMENT TERMINATED, DIRECTOR MINAXI DESAI
2024-05-23DIRECTOR APPOINTED MS GAYNOR DE WIT
2024-04-09CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-02-14DIRECTOR APPOINTED DR MINAXI DESAI
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MINAXI DESAI
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MR ALAMGIR HUSSEN MIAH
2021-11-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BERNARD HURST
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CC04Statement of company's objects
2020-11-06RES01ADOPT ARTICLES 06/11/20
2020-11-06MEM/ARTSARTICLES OF ASSOCIATION
2020-07-02AP01DIRECTOR APPOINTED MR VICTOR HASSAN
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-02-28AP01DIRECTOR APPOINTED MR NIGEL SIDNEY DAY
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA KAREN GOODALL
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08TM02Termination of appointment of Karen Mercer on 2019-07-07
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TOM BROWN
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-03-25AP01DIRECTOR APPOINTED MRS PHILLIPA KAREN GOODALL
2018-12-11AP01DIRECTOR APPOINTED MR ELLIOTT JOHN WALKER
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART LAMBERT
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AP01DIRECTOR APPOINTED DR MINAXI DESAI
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WELCH
2018-04-26AP01DIRECTOR APPOINTED MR ANTHONY WELCH
2018-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MS KAREN MERCER on 2018-03-24
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-24CH03CHANGE PERSON AS SECRETARY
2018-01-24TM02Termination of appointment of a secretary
2018-01-24AP03Appointment of Ms Karen Mercer as company secretary on 2018-01-24
2018-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH HATTON / 17/01/2018
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE MULA
2017-05-19AP01DIRECTOR APPOINTED MR JAMES ALAN YATES
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-24CH01Director's details changed for David Stuart Lambert on 2017-03-24
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09CH01Director's details changed for Mr Edward Bernard Hurst on 2016-12-09
2016-12-09AP01DIRECTOR APPOINTED MR EDWARD BERNARD HURST
2016-06-13AP03Appointment of Keith Hatton as company secretary on 2016-05-12
2016-05-25TM02Termination of appointment of Tom Brown on 2016-05-12
2016-04-29AR0124/04/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-05AR0124/04/15 ANNUAL RETURN FULL LIST
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MARSHALL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARSHALL
2014-12-08AA31/03/14 TOTAL EXEMPTION FULL
2014-05-01AR0124/04/14 NO MEMBER LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BAILEY / 01/08/2013
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE NEWMAN
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MULA / 01/08/2013
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TIPTON MARSHALL / 01/08/2013
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART LAMBERT / 01/08/2013
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LYNNE HENRY / 01/08/2013
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES EAGLE / 01/08/2013
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM BROWN / 01/08/2013
2014-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / TOM BROWN / 01/08/2013
2013-12-10AA31/03/13 TOTAL EXEMPTION FULL
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM ARTILLERY HOUSE 15 BYROM STREET MANCHESTER M3 4PF
2013-06-18REGISTERED OFFICE CHANGED ON 18/06/13 FROM , Artillery House, 15 Byrom Street, Manchester, M3 4PF
2013-05-22AR0124/04/13 NO MEMBER LIST
2013-04-16AP01DIRECTOR APPOINTED HELEN BAILEY
2013-04-16AP01DIRECTOR APPOINTED ALEXANDER TIPTON MARSHALL
2012-11-20AA31/03/12 TOTAL EXEMPTION FULL
2012-05-17AR0124/04/12 NO MEMBER LIST
2011-11-29RES15CHANGE OF NAME 13/10/2011
2011-11-29CERTNMCOMPANY NAME CHANGED CANCER AID AND LISTENING LINE CERTIFICATE ISSUED ON 29/11/11
2011-11-29MISCNE01 FORM
2011-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-02AA31/03/11 TOTAL EXEMPTION FULL
2011-05-23AP01DIRECTOR APPOINTED HEATHER LYNNE HENRY
2011-05-12AR0124/04/11 NO MEMBER LIST
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PIGEON
2010-10-19AA31/03/10 TOTAL EXEMPTION FULL
2010-06-03AP01DIRECTOR APPOINTED GERALDINE JOY EVA NEWMAN
2010-06-03AP01DIRECTOR APPOINTED PHILIP JAMES EAGLE
2010-05-18AR0124/04/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MULA / 23/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTONY PIGEON / 23/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART LAMBERT / 23/04/2010
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUE DOYLE
2009-09-28AA31/03/09 PARTIAL EXEMPTION
2009-04-27363aANNUAL RETURN MADE UP TO 24/04/09
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR DERITH JONES
2009-01-19AA31/03/08 PARTIAL EXEMPTION
2008-04-30363aANNUAL RETURN MADE UP TO 24/04/08
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363aANNUAL RETURN MADE UP TO 24/04/07
2007-05-02288bDIRECTOR RESIGNED
2006-10-25288aNEW SECRETARY APPOINTED
2006-10-25288bSECRETARY RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-09288bDIRECTOR RESIGNED
2006-05-08363aANNUAL RETURN MADE UP TO 24/04/06
2006-02-07288aNEW DIRECTOR APPOINTED
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-10363sANNUAL RETURN MADE UP TO 24/04/05
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-17288bDIRECTOR RESIGNED
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-07-26288bDIRECTOR RESIGNED
2004-05-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-24363sANNUAL RETURN MADE UP TO 24/04/04
2004-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-01-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CALL PLUS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALL PLUS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALL PLUS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Intangible Assets
Patents
We have not found any records of CALL PLUS registering or being granted any patents
Domain Names
We do not have the domain name information for CALL PLUS
Trademarks
We have not found any records of CALL PLUS registering or being granted any trademarks
Income
Government Income

Government spend with CALL PLUS

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2010-12-31 GBP £3,300

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CALL PLUS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALL PLUS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALL PLUS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.