Company NameFirst Call Healthcare Limited
Company StatusActive
Company Number05032841
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Desiree Burdis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHypoint Saltmeadows Road
Gateshead
NE8 3AH
Director NameJohn Robert Burdis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHypoint Saltmeadows Road
Gateshead
NE8 3AH
Secretary NameJohn Robert Burdis
NationalityBritish
StatusCurrent
Appointed19 May 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressHypoint Saltmeadows Road
Gateshead
NE8 3AH
Director NameMr Andrew Mark Burdis
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHypoint Saltmeadows Road
Gateshead
NE8 3AH
Director NameGail Bernadette Mustoe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleBusiness Manager
Correspondence Address25 Orpington Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2RL
Secretary NameGail Bernadette Mustoe
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleNurse
Correspondence Address25 Orpington Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2RL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitefirstcall-healthcare.co.uk
Telephone0191 4900783
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGateshead International Business Centre
Mulgrave Terrace
Gateshead
NE8 1AN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Desiree Burdis
97.09%
Ordinary
1 at £1Andrew Burdis
0.97%
Ordinary B
1 at £1John Robert Burdis
0.97%
Ordinary A
1 at £1Michaela Burdis
0.97%
Ordinary C

Financials

Year2014
Net Worth£396,455
Cash£67,722
Current Liabilities£480,783

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

3 February 2022Delivered on: 14 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
17 May 2004Delivered 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 2004Delivered 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

Filing History

1 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
1 March 2021Change of details for Mrs Desiree Burdis as a person with significant control on 20 July 2020 (2 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 July 2020Registered 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 2020Register 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 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 February 2019Confirmation statement made on 3 February 2019 with updates (5 pages)
30 December 2018Appointment of Mr Andrew Mark Burdis as a director on 28 December 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
17 January 2018Director's details changed for Mrs Desiree Burdis on 15 January 2018 (2 pages)
17 January 2018Director's details changed for John Robert Burdis on 15 January 2018 (2 pages)
17 January 2018Change of details for Mrs Desiree Burdis as a person with significant control on 15 January 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 103
(7 pages)
29 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 103
(7 pages)
13 January 2016Director's details changed for Desiree Burdis on 13 January 2016 (2 pages)
13 January 2016Director's details changed for John Robert Burdis on 13 January 2016 (2 pages)
13 January 2016Director's details changed for John Robert Burdis on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Desiree Burdis on 13 January 2016 (2 pages)
13 January 2016Secretary's details changed for John Robert Burdis on 13 January 2016 (1 page)
13 January 2016Secretary's details changed for John Robert Burdis on 13 January 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 103
(7 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 103
(7 pages)
4 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 103
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 103
(7 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 103
(7 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 103
(7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 103
(5 pages)
4 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 103
(5 pages)
4 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 103
(5 pages)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
6 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Register(s) moved to registered inspection location (1 page)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 May 2009Return made up to 03/02/09; full list of members (4 pages)
27 May 2009Return made up to 03/02/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 03/02/08; full list of members (4 pages)
3 June 2008Return made up to 03/02/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 03/02/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 03/02/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 03/02/06; full list of members (3 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Return made up to 03/02/06; full list of members (3 pages)
5 January 2006Ad 01/01/05--------- £ si 1@1 (1 page)
5 January 2006Ad 01/01/05--------- £ si 1@1 (1 page)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2006Nc inc already adjusted 30/09/05 (2 pages)
5 January 2006Nc inc already adjusted 30/09/05 (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005Secretary resigned;director resigned (1 page)
28 September 2005New secretary appointed;new director appointed (2 pages)
28 September 2005Secretary resigned;director resigned (1 page)
23 February 2005Return made up to 03/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Return made up to 03/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 May 2004Particulars of mortgage/charge (7 pages)
20 May 2004Particulars of mortgage/charge (7 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
23 February 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed;new director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 February 2004Incorporation (16 pages)
3 February 2004Incorporation (16 pages)