HEALTHCALL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

HEALTHCALL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10218146

Incorporation date

07/06/2016

Size

Small

Contacts

Registered address

Registered address

Northumbria House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2018)
dot icon19/03/2026
Termination of appointment of Paul Graham Dunn as a director on 2026-03-12
dot icon19/03/2026
Termination of appointment of David Malcolm Elliott as a director on 2026-03-13
dot icon25/11/2025
Appointment of Mr Sarat Pediredla as a director on 2025-11-18
dot icon20/10/2025
Appointment of Mr Jonathan Mark Connolly as a director on 2025-09-30
dot icon30/09/2025
Termination of appointment of Julie Reed as a director on 2025-09-03
dot icon16/09/2025
Accounts for a small company made up to 2025-03-31
dot icon06/08/2025
Registered office address changed from , Enterprise House Kingsway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0SR, United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2025-08-06
dot icon30/06/2025
Appointment of Mr Richard James Leonard as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mrs Julie Reed as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mrs Laura Helen Olsson as a secretary on 2025-06-26
dot icon18/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon22/04/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon14/04/2025
Change of share class name or designation
dot icon11/04/2025
Particulars of variation of rights attached to shares
dot icon27/03/2025
Appointment of Ms Victoria Mcfarlane-Reid as a director on 2025-03-11
dot icon27/03/2025
Statement of capital following an allotment of shares on 2025-03-11
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Memorandum and Articles of Association
dot icon21/03/2025
Appointment of Mr Paul Graham Dunn as a director on 2025-03-11
dot icon21/03/2025
Appointment of Mr David Malcolm Elliott as a director on 2025-03-11
dot icon21/03/2025
Termination of appointment of Ian David Dove as a director on 2025-03-11
dot icon21/03/2025
Termination of appointment of Claire Elizabeth Graham as a director on 2025-03-11
dot icon21/03/2025
Termination of appointment of Farouq Din as a director on 2025-03-11
dot icon21/03/2025
Termination of appointment of Nicola Claire Hutchinson as a director on 2025-03-11
dot icon27/11/2024
Registration of charge 102181460001, created on 2024-11-26
dot icon29/08/2024
Appointment of Ms Claire Elizabeth Graham as a director on 2024-08-01
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon08/04/2024
Termination of appointment of Clive Nicholas Black as a director on 2024-04-07
dot icon17/10/2023
Termination of appointment of Gillian Colquhoun as a director on 2023-07-03
dot icon16/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon07/06/2023
Termination of appointment of Graham Paul King as a director on 2023-06-05
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon11/01/2023
Appointment of Mrs Gillian Colquhoun as a director on 2023-01-11
dot icon04/01/2023
Appointment of Mr Farouq Din as a director on 2022-12-22
dot icon04/01/2023
Termination of appointment of Andrew Carl Izon as a director on 2022-12-22
dot icon04/01/2023
Director's details changed for Mr Farouq Din on 2022-12-22
dot icon17/11/2022
Second filing of Confirmation Statement dated 2018-06-06
dot icon17/11/2022
Second filing of a statement of capital following an allotment of shares on 2018-08-09
dot icon20/11/2020
Registered office address changed from , C/O Dac Beachcroft Llp Wellbar Central, 36 Gallowgate, Newcastle upon Tyne, NE1 4TD, United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2020-11-20
dot icon04/06/2020
Registered office address changed from , North East Futures University Technical College Stephenson Square, Stephenson Quarter, Newcastle upon Tyne, Tyne & Wear, NE1 3AS, United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2020-06-04
dot icon08/07/2019
Registered office address changed from , Centre for Health Traynor Way, Peterlee, County Durham, SR8 2RU, United Kingdom to Northumbria House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 2019-07-08
dot icon15/03/2019
Statement of capital following an allotment of shares on 2018-08-09
dot icon03/09/2018
Confirmation statement made on 2018-06-06 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

27
2022
change arrow icon+145.06 % *

* during past year

Cash in Bank

£129,685.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
40.75K
-
0.00
52.92K
-
2022
27
85.68K
-
0.00
129.69K
-
2022
27
85.68K
-
0.00
129.69K
-

Employees

2022

Employees

27 Ascended8 % *

Net Assets(GBP)

85.68K £Ascended110.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.69K £Ascended145.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pediredla, Sarat
Director
18/11/2025 - Present
16
Round, Jonathon Charles
Director
07/06/2016 - 07/06/2016
2028
King, Graham Paul
Director
15/10/2018 - 05/06/2023
2
Connolly, Jonathan Mark
Director
30/09/2025 - Present
1
Hutchinson, Nicola Claire, Dr
Director
30/04/2019 - 11/03/2025
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEALTHCALL SOLUTIONS LIMITED

HEALTHCALL SOLUTIONS LIMITED is an(a) Active company incorporated on 07/06/2016 with the registered office located at Northumbria House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of HEALTHCALL SOLUTIONS LIMITED?

toggle

HEALTHCALL SOLUTIONS LIMITED is currently Active. It was registered on 07/06/2016 .

Where is HEALTHCALL SOLUTIONS LIMITED located?

toggle

HEALTHCALL SOLUTIONS LIMITED is registered at Northumbria House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ.

What does HEALTHCALL SOLUTIONS LIMITED do?

toggle

HEALTHCALL SOLUTIONS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does HEALTHCALL SOLUTIONS LIMITED have?

toggle

HEALTHCALL SOLUTIONS LIMITED had 27 employees in 2022.

What is the latest filing for HEALTHCALL SOLUTIONS LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Paul Graham Dunn as a director on 2026-03-12.