Gateshead
NE8 3AH
Director Name | John Robert Burdis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hypoint Saltmeadows Road Gateshead NE8 3AH |
Secretary Name | John Robert Burdis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | Hypoint Saltmeadows Road Gateshead NE8 3AH |
Director Name | Mr Andrew Mark Burdis |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hypoint Saltmeadows Road Gateshead NE8 3AH |
Director Name | Gail Bernadette Mustoe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Business Manager |
Correspondence Address | 25 Orpington Avenue Walker Newcastle Upon Tyne Tyne & Wear NE6 2RL |
Secretary Name | Gail Bernadette Mustoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Role | Nurse |
Correspondence Address | 25 Orpington Avenue Walker Newcastle Upon Tyne Tyne & Wear NE6 2RL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | firstcall-healthcare.co.uk |
---|---|
Telephone | 0191 4900783 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Gateshead International Business Centre Mulgrave Terrace Gateshead NE8 1AN |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Desiree Burdis 97.09% Ordinary |
---|---|
1 at £1 | Andrew Burdis 0.97% Ordinary B |
1 at £1 | John Robert Burdis 0.97% Ordinary A |
1 at £1 | Michaela Burdis 0.97% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £396,455 |
Cash | £67,722 |
Current Liabilities | £480,783 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
3 February 2022 | Delivered on: 14 February 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
17 May 2004 | Delivered on: 20 May 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 March 2004 | Delivered on: 12 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
1 March 2021 | Change of details for Mrs Desiree Burdis as a person with significant control on 20 July 2020 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 July 2020 | Registered office address changed from Gear House Saltmeadows Road Gateshead Tyne & Wear NE8 3AH to Hypoint Saltmeadows Road Gateshead NE8 3AH on 20 July 2020 (1 page) |
10 February 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 3 February 2019 with updates (5 pages) |
30 December 2018 | Appointment of Mr Andrew Mark Burdis as a director on 28 December 2018 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with updates (5 pages) |
17 January 2018 | Director's details changed for Mrs Desiree Burdis on 15 January 2018 (2 pages) |
17 January 2018 | Director's details changed for John Robert Burdis on 15 January 2018 (2 pages) |
17 January 2018 | Change of details for Mrs Desiree Burdis as a person with significant control on 15 January 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 January 2016 | Director's details changed for Desiree Burdis on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for John Robert Burdis on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for John Robert Burdis on 13 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Desiree Burdis on 13 January 2016 (2 pages) |
13 January 2016 | Secretary's details changed for John Robert Burdis on 13 January 2016 (1 page) |
13 January 2016 | Secretary's details changed for John Robert Burdis on 13 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
4 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 May 2009 | Return made up to 03/02/09; full list of members (4 pages) |
27 May 2009 | Return made up to 03/02/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 June 2008 | Return made up to 03/02/08; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 03/02/07; full list of members (2 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 03/02/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Return made up to 03/02/06; full list of members (3 pages) |
5 January 2006 | Ad 01/01/05--------- £ si 1@1 (1 page) |
5 January 2006 | Ad 01/01/05--------- £ si 1@1 (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
5 January 2006 | Nc inc already adjusted 30/09/05 (2 pages) |
5 January 2006 | Nc inc already adjusted 30/09/05 (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | Return made up to 03/02/05; full list of members
|
23 February 2005 | Return made up to 03/02/05; full list of members
|
11 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2004 | Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed;new director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 February 2004 | Incorporation (16 pages) |
3 February 2004 | Incorporation (16 pages) |