Advanced company searchLink opens in new window

HEALTHCALL MEDICAL (HOLDINGS) LIMITED

Company number 02058177

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2018 TM01 Termination of appointment of Carl Michael Brown as a director on 29 November 2018
04 Dec 2018 TM02 Termination of appointment of David Collison as a secretary on 29 November 2018
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
06 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
06 Sep 2017 PSC02 Notification of Priam Limited as a person with significant control on 6 April 2016
06 Sep 2017 PSC02 Notification of Healthcall Limited as a person with significant control on 6 April 2016
15 Jun 2017 TM01 Termination of appointment of John Henry Whitehead as a director on 12 June 2017
15 Jun 2017 AP01 Appointment of Mr Carl Michael Brown as a director on 12 June 2017
14 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jan 2017 AUD Auditor's resignation
06 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
15 Jan 2016 AP03 Appointment of Mr David Collison as a secretary on 31 December 2015
15 Jan 2016 TM01 Termination of appointment of Timothy Mark Pethick as a director on 31 December 2015
15 Jan 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
07 Dec 2015 TM02 Termination of appointment of Victoria Haynes as a secretary on 1 December 2015
04 Dec 2015 AD01 Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 4 December 2015
29 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transaction summary 08/09/2015
15 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Sep 2015 TM01 Termination of appointment of Darryn Stanley Gibson as a director on 9 September 2015
24 Sep 2015 AP01 Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
28 Aug 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2