Company NameHealthcall Solutions Limited
Company StatusActive
Company Number10218146
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian David Dove
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(1 week, 6 days after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameDr Nicola Claire Hutchinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameMr Farouq Din
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greenhouse Amos Drive, Greencroft Industrial P
Stanley
DH9 7XN
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Andrew Murdoch Scott Kaberry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court, Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Secretary NameAndrew Murdoch Scott Kaberry
StatusResigned
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCardale House Cardale Court, Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMr Thomas Joseph Hunt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre For Health Traynor Way
Peterlee
County Durham
SR8 2RU
Director NameMr Bryn Kenneth Sage
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(1 week, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre For Health Traynor Way
Peterlee
County Durham
SR8 2RU
Director NameMr Andrew Carl Izon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameMr Graham Paul King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameMr Clive Nicholas Black
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Secretary NameMr John Arthur Inglis-Jones
StatusResigned
Appointed17 April 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2021)
RoleCompany Director
Correspondence AddressEnterprise House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameMr Andrew John Hart
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
Director NameMrs Gillian Colquhoun
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2023(6 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cowell Grove
High Field
Rowlands Gill
Tyne And Wear
NE31 2JQ

Location

Registered AddressEnterprise House Kingsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0SR
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

13 November 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
19 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
21 June 2016Appointment of Mr Thomas Joseph Hunt as a director on 20 June 2016 (2 pages)
21 June 2016Statement of capital following an allotment of shares on 20 June 2016
  • GBP 100
(3 pages)
21 June 2016Appointment of Mr Ian David Dove as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Mr Bryn Kenneth Sage as a director on 20 June 2016 (2 pages)
17 June 2016Termination of appointment of Jonathon Charles Round as a director on 7 June 2016 (1 page)
17 June 2016Appointment of Andrew Murdoch Scott Kaberry as a secretary on 7 June 2016 (2 pages)
17 June 2016Appointment of Mr Andrew Murdoch Scott Kaberry as a director on 7 June 2016 (2 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)