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

MASTERCALL HEALTHCARE

INTERNATIONAL HOUSE PEPPER ROAD, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5BW,
Company Registration Number
05224356
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Mastercall Healthcare
MASTERCALL HEALTHCARE was founded on 2004-09-07 and has its registered office in Stockport. The organisation's status is listed as "Active". Mastercall Healthcare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MASTERCALL HEALTHCARE
 
Legal Registered Office
INTERNATIONAL HOUSE PEPPER ROAD
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 5BW
Other companies in SK2
 
Previous Names
MASTERCALL OUT OF HOURS SERVICES01/12/2009
Filing Information
Company Number 05224356
Company ID Number 05224356
Date formed 2004-09-07
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB455402408  
Last Datalog update: 2024-11-05 12:31:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASTERCALL HEALTHCARE
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 MASTERCALL HEALTHCARE

Current Directors
Officer Role Date Appointed
MICHAELA JANE BUCK
Company Secretary 2004-09-07
MICHAELA JANE BUCK
Director 2004-09-07
KATHRYN ANNE HERN
Director 2017-04-03
JOHN MICHAEL MCNAMARA
Director 2008-01-23
KAREN NUTT
Director 2018-01-31
MICHAEL JOSEPH ROONEY
Director 2004-09-07
PHILIP MICHAEL SMITH
Director 2009-01-21
JOHN FRANCIS SULLIVAN
Director 2014-05-21
JULIEN HARDIE CATON WALKLEY
Director 2010-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WARWICK DOWNES
Director 2010-01-27 2017-10-02
JOHN ANTHONY O'MALLEY
Director 2010-04-19 2017-03-31
DEBORAH ATKINSON
Director 2012-09-20 2016-12-09
DAVID BOSTOCK
Director 2004-10-01 2013-12-31
ASHWIN PATEL
Director 2008-01-23 2011-09-21
PETER RUDIGER CARNE
Director 2010-11-24 2011-08-15
JON RALPH DARLINGTON
Director 2007-01-17 2011-08-15
MOHAMMED SHAH-NAWAZ MIAN
Director 2010-11-24 2011-08-15
BHARATKUMAR NANAVATI
Director 2004-10-01 2011-08-15
VIJAY NATHOO
Director 2004-10-01 2011-08-15
AUDREY DUCKETT
Director 2004-09-07 2011-03-31
PATRICIA MARGARET BERRY
Director 2004-10-01 2010-01-27
MARY GEORGINA GIBBS
Director 2004-10-01 2010-01-27
JAVAID ALI
Director 2004-09-07 2009-12-17
NAJABAT HUSSAIN
Director 2004-10-01 2009-12-01
JOHN RUPERT ADAMS
Director 2004-09-07 2009-11-18
CLAIRE MARGARET HUGHES
Director 2004-10-01 2009-01-21
SURBENDRA KUMAR SHARMA
Director 2006-01-18 2008-09-15
TRACEY VELL
Director 2004-10-01 2007-03-31
ANTHONY ROBERTS
Director 2005-05-18 2007-02-06
GRAHAM PARKER
Director 2004-10-01 2006-11-15
AUBREY CAHILL
Director 2004-10-01 2005-05-18
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2004-09-07 2004-09-07
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2004-09-07 2004-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAELA JANE BUCK URGENT HEALTHCARE SOLUTIONS LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-11-15
MICHAELA JANE BUCK URGENT HEALTHCARE SOLUTIONS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-11-15
JOHN MICHAEL MCNAMARA HIGH PEAK HOSPICECARE Director 1994-01-17 CURRENT 1993-12-14 Active
MICHAEL JOSEPH ROONEY URGENT HEALTHCARE SOLUTIONS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2016-11-15
MICHAEL JOSEPH ROONEY MJR MEDICAL SERVICES LIMITED Director 2004-06-02 CURRENT 2004-06-02 Active - Proposal to Strike off
PHILIP MICHAEL SMITH GLOBEGOOD LIMITED Director 2014-11-07 CURRENT 1984-06-22 Active
PHILIP MICHAEL SMITH SDC PROPERTY LTD Director 2010-01-27 CURRENT 1996-12-02 Liquidation
PHILIP MICHAEL SMITH G.E.P. HILTON ASSOCIATES LIMITED Director 2009-04-03 CURRENT 1979-07-19 Dissolved 2015-08-08
JOHN FRANCIS SULLIVAN GASTRO GOLF LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
JOHN FRANCIS SULLIVAN ADVANCED PURCHASING SOLUTIONS LIMITED Director 2006-11-24 CURRENT 2006-11-24 Dissolved 2014-04-01
JOHN FRANCIS SULLIVAN PURCHASING SOLUTIONS (UK) LIMITED Director 2003-02-17 CURRENT 2003-02-17 Active
JULIEN HARDIE CATON WALKLEY JWALKLEY LTD Director 2015-01-08 CURRENT 2015-01-08 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
2024-10-16CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES
2024-10-07Director's details changed for Ms Sandra Jones on 2024-10-07
2024-09-11DIRECTOR APPOINTED MRS MARIA ALEXANDRA HATCHMAN
2024-09-11DIRECTOR APPOINTED MR MARK DAVID WILKINSON
2024-09-10DIRECTOR APPOINTED MRS ANGELA JANE CHIDLEY
2024-07-26Second filing for the termination of Tony Allen
2024-07-15Memorandum articles filed
2024-07-01Statement of company's objects
2024-06-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-06-27FULL ACCOUNTS MADE UP TO 30/09/23
2024-05-09APPOINTMENT TERMINATED, DIRECTOR ROWENA JACKSON
2024-05-09Appointment of Mrs Michaela Jane Buck as company secretary on 2024-05-01
2024-04-18APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2023-06-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-25DIRECTOR APPOINTED MR JONATHAN STUART RITCHIE
2023-05-25DIRECTOR APPOINTED MRS SUZANNE CURTIS
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLIFFE
2022-06-15CH01Director's details changed for Mrs Michaela Jane Buck on 2017-09-04
2022-06-15TM02Termination of appointment of Colin Cliffe on 2022-05-09
2021-09-23AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW DAVISON
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL SMITH
2021-06-09AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 052243560001
2021-05-14AP01DIRECTOR APPOINTED MRS ROWENA JACKSON
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN NUTT
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-05-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-15MEM/ARTSARTICLES OF ASSOCIATION
2020-05-15RES01ADOPT ARTICLES 15/05/20
2020-05-14AP03Appointment of Mr Colin Cliffe as company secretary on 2020-05-14
2020-05-14TM02Termination of appointment of Michaela Jane Buck on 2020-05-14
2020-04-22AP01DIRECTOR APPOINTED DR COLIN GEORGE KELMAN
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-09-24AP01DIRECTOR APPOINTED MR ANTHONY ALLEN
2019-09-24CH01Director's details changed for Mrs Michaela Jane Buck on 2019-09-07
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS MICHAELA JANE BUCK on 2019-09-07
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE HERN
2019-02-13CH01Director's details changed for Mr Colin Cliffe on 2019-02-01
2019-02-12AP01DIRECTOR APPOINTED MR COLIN CLIFFE
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-17AP01DIRECTOR APPOINTED MRS KAREN NUTT
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWNES
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-04AP01DIRECTOR APPOINTED MRS KATHRYN ANNE HERN
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY O'MALLEY
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ATKINSON
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM 226-232 Wellington Road South Stockport Cheshire SK2 6NW
2015-10-02AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-02AR0107/09/14 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED MR JOHN FRANCIS SULLIVAN
2014-10-02CH01Director's details changed for Mrs Deborah Atkinson on 2014-01-01
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOSTOCK
2014-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-09-30AR0107/09/13 ANNUAL RETURN FULL LIST
2013-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-10-08AR0107/09/12 NO MEMBER LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL SMITH / 08/10/2012
2012-10-04AP01DIRECTOR APPOINTED MRS DEBORAH ATKINSON
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-02AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-10-28AR0107/09/11 NO MEMBER LIST
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ASHWIN PATEL
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY NATHOO
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BHARATKUMAR NANAVATI
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MIAN
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY DUCKETT
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JON DARLINGTON
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARNE
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOWNES / 21/12/2010
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-03AP01DIRECTOR APPOINTED DR PETER RUDIGER CARNE
2010-12-01AP01DIRECTOR APPOINTED DR MOHAMMED SHAH-NAWAZ MIAN
2010-09-10AR0107/09/10 NO MEMBER LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JON RALPH DARLINGTON / 01/04/2010
2010-09-10AP01DIRECTOR APPOINTED DR JOHN ANTHONY O'MALLEY
2010-02-02AP01DIRECTOR APPOINTED DR JULLIEN WALKLEY
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY GIBBS
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BERRY
2010-01-28AP01DIRECTOR APPOINTED MR RICHARD DOWNES
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAVAID ALI
2009-12-07AP01DIRECTOR APPOINTED MR PHILIP MICHAEL SMITH
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NAJABAT HUSSAIN
2009-12-01RES15CHANGE OF NAME 18/11/2009
2009-12-01CERTNMCOMPANY NAME CHANGED MASTERCALL OUT OF HOURS SERVICES CERTIFICATE ISSUED ON 01/12/09
2009-12-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS
2009-10-16AR0107/09/09 NO MEMBER LIST
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SURBENDRA SHARMA
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE HUGHES
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-25363aANNUAL RETURN MADE UP TO 07/09/08
2008-04-21288aDIRECTOR APPOINTED JOHN MICHAEL MCNAMARA LOGGED FORM
2008-04-21288aDIRECTOR APPOINTED JOHN MCNAMARA LOGGED FORM
2008-04-10288aDIRECTOR APPOINTED DR ASHWIN PATEL
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-30363sANNUAL RETURN MADE UP TO 07/09/07
2007-07-25288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-02-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-22288bDIRECTOR RESIGNED
2007-02-14363sANNUAL RETURN MADE UP TO 07/09/06
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29288bDIRECTOR RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-11363sANNUAL RETURN MADE UP TO 07/09/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MASTERCALL HEALTHCARE 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 MASTERCALL HEALTHCARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MASTERCALL HEALTHCARE's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MASTERCALL HEALTHCARE

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

Government spend with MASTERCALL HEALTHCARE

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2013-04-01 GBP £30,000

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 MASTERCALL HEALTHCARE 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 MASTERCALL HEALTHCARE 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 MASTERCALL HEALTHCARE 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.