CALLCARE LIMITED

Register to unlock more data on OkredoRegister

CALLCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03497122

Incorporation date

22/01/1998

Size

Medium

Contacts

Registered address

Registered address

21 Knightsbridge, London SW1X 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1998)
dot icon07/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon29/05/2025
Accounts for a medium company made up to 2024-08-31
dot icon05/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon22/04/2024
Second filing of Confirmation Statement dated 2022-01-22
dot icon12/04/2024
Notification of Icxperience Ltd as a person with significant control on 2021-03-02
dot icon05/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon24/05/2023
Full accounts made up to 2022-08-31
dot icon02/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon06/09/2022
Cessation of David Alan Bate as a person with significant control on 2022-08-31
dot icon06/09/2022
Termination of appointment of David Alan Bate as a director on 2022-08-31
dot icon14/04/2022
Full accounts made up to 2021-08-31
dot icon21/03/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon21/03/2022
Notification of Baneet Kaur as a person with significant control on 2022-01-17
dot icon18/01/2022
Appointment of Mrs Baneet Kaur as a director on 2022-01-17
dot icon30/06/2021
Registered office address changed from 186 Sloane Street London SW1X 9QR to 21 Knightsbridge London SW1X 7LY on 2021-06-30
dot icon26/05/2021
Full accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon26/06/2020
Appointment of Ms Katherine Emma Horton as a director on 2020-06-26
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon17/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon19/04/2017
Confirmation statement made on 2017-01-22 with updates
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon07/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon27/05/2014
Termination of appointment of Rasiklal Kotecha as a director
dot icon15/05/2014
Registered office address changed from 5 Signet Court Swann Road Cambridge Cambridgeshire CB5 8LA on 2014-05-15
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/03/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon25/02/2011
Director's details changed for Mr Rasiklal Haridas Kotecha on 2011-01-01
dot icon25/02/2011
Director's details changed for Mr David Alan Bate on 2011-01-01
dot icon25/02/2011
Secretary's details changed for Katherine Emma Horton on 2011-01-01
dot icon18/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr Rasiklal Haridas Kotecha on 2009-10-01
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-07-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/02/2009
Return made up to 22/01/09; full list of members
dot icon28/01/2009
Accounting reference date shortened from 28/02/2009 to 31/08/2008
dot icon03/10/2008
Registered office changed on 03/10/2008 from 130 cowley road cambridge commercial park cambridge cambs CB4 0DL
dot icon08/09/2008
Secretary appointed katherine emma horton
dot icon08/09/2008
Director appointed david alan bate
dot icon08/09/2008
Appointment terminated secretary sharda kotecha
dot icon29/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/04/2008
Return made up to 22/01/08; full list of members
dot icon22/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon16/02/2007
Return made up to 22/01/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon20/12/2006
Registered office changed on 20/12/06 from: field place fox corner, worplesdon guildford GU3 3PP
dot icon08/12/2006
Secretary resigned
dot icon08/12/2006
Director resigned
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New secretary appointed
dot icon10/02/2006
Return made up to 22/01/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon24/02/2005
Return made up to 22/01/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon29/01/2004
Return made up to 22/01/04; full list of members
dot icon06/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon28/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon27/01/2003
Return made up to 22/01/03; full list of members
dot icon24/06/2002
Total exemption full accounts made up to 2001-02-28
dot icon24/04/2002
Return made up to 22/01/02; full list of members
dot icon31/08/2001
Particulars of mortgage/charge
dot icon23/04/2001
Return made up to 22/01/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-02-29
dot icon24/02/2000
Return made up to 22/01/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-02-28
dot icon16/09/1999
Accounting reference date extended from 31/01/99 to 28/02/99
dot icon26/02/1999
Return made up to 22/01/99; full list of members
dot icon17/03/1998
Particulars of mortgage/charge
dot icon30/01/1998
New director appointed
dot icon30/01/1998
New secretary appointed
dot icon30/01/1998
Secretary resigned
dot icon30/01/1998
Director resigned
dot icon22/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon104 *

* during past year

Number of employees

221
2022
change arrow icon+654.40 % *

* during past year

Cash in Bank

£1,200,454.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
117
4.78M
-
0.00
159.13K
-
2022
221
6.70M
-
19.19M
1.20M
-
2022
221
6.70M
-
19.19M
1.20M
-

Employees

2022

Employees

221 Ascended89 % *

Net Assets(GBP)

6.70M £Ascended40.30 % *

Total Assets(GBP)

-

Turnover(GBP)

19.19M £Ascended- *

Cash in Bank(GBP)

1.20M £Ascended654.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bate, David Alan
Director
01/09/2008 - 31/08/2022
13
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/01/1998 - 22/01/1998
9278
Hallmark Registrars Limited
Nominee Director
22/01/1998 - 22/01/1998
8288
Cordy, John
Secretary
22/01/1998 - 31/10/2006
-
Kotecha, Rasiklal Haridas
Director
31/10/2006 - 02/05/2014
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About CALLCARE LIMITED

CALLCARE LIMITED is an(a) Active company incorporated on 22/01/1998 with the registered office located at 21 Knightsbridge, London SW1X 7LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 221 according to last financial statements.

Frequently Asked Questions

What is the current status of CALLCARE LIMITED?

toggle

CALLCARE LIMITED is currently Active. It was registered on 22/01/1998 .

Where is CALLCARE LIMITED located?

toggle

CALLCARE LIMITED is registered at 21 Knightsbridge, London SW1X 7LY.

What does CALLCARE LIMITED do?

toggle

CALLCARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CALLCARE LIMITED have?

toggle

CALLCARE LIMITED had 221 employees in 2022.

What is the latest filing for CALLCARE LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-22 with no updates.