Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALL24HOUR LIMITED
Company Information for

CALL24HOUR LIMITED

Oregon House, 19 Queensway, New Milton, HAMPSHIRE, BH25 5NN,
Company Registration Number
04252184
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Call24hour Ltd
CALL24HOUR LIMITED was founded on 2001-07-13 and has its registered office in New Milton. The organisation's status is listed as "Active - Proposal to Strike off". Call24hour Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CALL24HOUR LIMITED
 
Legal Registered Office
Oregon House
19 Queensway
New Milton
HAMPSHIRE
BH25 5NN
Other companies in TQ9
 
Filing Information
Company Number 04252184
Company ID Number 04252184
Date formed 2001-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2023-02-08 04:52:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALL24HOUR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALL24HOUR LIMITED

Current Directors
Officer Role Date Appointed
CARL BURTON ATKEY
Director 2015-06-01
TIM BARCLAY
Director 2017-08-21
CRAIG BARLOW
Director 2017-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA DIANA BRINDLEY
Company Secretary 2015-06-01 2017-09-21
STUART DOUGLAS MUNCER
Director 2016-06-01 2017-09-13
SIMON LEONARD WILLINGTON
Director 2015-06-01 2016-04-25
JILL FARRAR
Company Secretary 2012-07-30 2015-06-01
SUSAN JANE COULSON
Director 2014-12-01 2015-06-01
KATHRYN ROSEMARY GILMORE
Director 2013-07-17 2015-06-01
ANDREW GEORGE SLOMAN
Director 2014-12-01 2015-06-01
DAVID ROBERT NORMAN
Director 2002-10-18 2014-12-31
GILES RUARI PERRITT
Director 2002-10-18 2014-12-31
DIANE WEBLEY
Director 2011-04-28 2014-12-31
HOWARD MARK TOPLIS
Director 2002-10-18 2013-07-05
ANDREW JOHN TONKIN
Company Secretary 2002-10-18 2012-04-29
ANDREW JOHN TONKIN
Director 2002-10-18 2012-04-29
BOTHEA ELSBY PRENDERGAST
Director 2002-10-18 2008-10-27
VERA ANN HARVEY
Director 2004-12-13 2007-02-26
GARETH MARK BOURTON
Director 2002-10-18 2004-12-13
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2001-07-13 2002-10-18
MICHAEL JOHN PATTINSON
Director 2001-07-13 2002-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL BURTON ATKEY APPELLO LIMITED Director 2015-02-18 CURRENT 2007-07-26 Active
CARL BURTON ATKEY APPELLO CARELINE LIMITED Director 2015-02-18 CURRENT 1996-07-26 Active
TIM BARCLAY APPELLO SMART LIVING SOLUTIONS LIMITED Director 2018-07-03 CURRENT 1979-08-21 Active
TIM BARCLAY APPELLO LIMITED Director 2017-08-21 CURRENT 2007-07-26 Active
TIM BARCLAY APPELLO CARELINE LIMITED Director 2017-08-21 CURRENT 1996-07-26 Active
TIM BARCLAY APPELLO TELEHEALTH LIMITED Director 2017-08-21 CURRENT 2001-03-07 Active - Proposal to Strike off
CRAIG BARLOW APPELLO SMART LIVING SOLUTIONS LIMITED Director 2018-07-03 CURRENT 1979-08-21 Active
CRAIG BARLOW APPELLO LIMITED Director 2017-08-21 CURRENT 2007-07-26 Active
CRAIG BARLOW APPELLO CARELINE LIMITED Director 2017-08-21 CURRENT 1996-07-26 Active
CRAIG BARLOW APPELLO TELEHEALTH LIMITED Director 2017-08-21 CURRENT 2001-03-07 Active - Proposal to Strike off
CRAIG BARLOW MACFARLANS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
CRAIG BARLOW BABEE BASKET LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
CRAIG BARLOW BARLOW & PARSONS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Dissolved 2018-05-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-14SECOND GAZETTE not voluntary dissolution
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-17Application to strike the company off the register
2022-11-17DS01Application to strike the company off the register
2022-11-02SH19Statement of capital on 2022-11-02 GBP 1.00
2022-11-02SH20Statement by Directors
2022-11-02CAP-SSSolvency Statement dated 19/10/22
2022-11-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18PSC05Change of details for Careline Uk Monitoring Limited as a person with significant control on 2019-08-15
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Queensway House 11 Queensway New Milton BH25 5NR England
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-09-28TM02Termination of appointment of Maria Diana Brindley on 2017-09-21
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS MUNCER
2017-09-13RP04CS01Second filing of Confirmation Statement dated 27/06/2017
2017-09-13ANNOTATIONClarification
2017-08-31AP01DIRECTOR APPOINTED MR TIM BARCLAY
2017-08-31AP01DIRECTOR APPOINTED MR CRAIG BARLOW
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM Queensway House Queensway New Milton BH25 5NN England
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM C/O Maria Brindley Queensway House Queensway New Milton Hampshire BH25 5NR
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 165400
2016-07-25AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR STUART DOUGLAS MUNCER
2016-06-06AP01DIRECTOR APPOINTED MR STUART DOUGLAS MUNCER
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLINGTON
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLINGTON
2016-01-14AUDAUDITOR'S RESIGNATION
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 165400
2015-07-23AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-04AP03Appointment of Mrs Maria Diana Brindley as company secretary on 2015-06-01
2015-06-04AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM 8 st. Peters Quay Totnes Devon TQ9 5SH
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN GILMORE
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLOMAN
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COULSON
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY JILL FARRAR
2015-06-02AP01DIRECTOR APPOINTED MR CARL BURTON ATKEY
2015-06-02AP01DIRECTOR APPOINTED MR SIMON LEONARD WILLINGTON
2015-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-24RP04SECOND FILING WITH MUD 27/06/14 FOR FORM AR01
2015-03-24ANNOTATIONClarification
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GILES PERRITT
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DIANE WEBLEY
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORMAN
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-12AP01DIRECTOR APPOINTED SUSAN JANE COULSON
2014-12-12AP01DIRECTOR APPOINTED ANDREW GEORGE SLOMAN
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 165400
2014-07-16AR0127/06/14 FULL LIST
2014-07-16AR0127/06/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES PERRITT / 12/02/2014
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT NORMAN / 12/02/2014
2014-01-03RES12VARYING SHARE RIGHTS AND NAMES
2014-01-03RES01ADOPT ARTICLES 20/12/2013
2014-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05AP01DIRECTOR APPOINTED MRS KATHRYN ROSEMARY GILMORE
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TOPLIS
2013-07-25AR0127/06/13 FULL LIST
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM TOR HOUSE ST PETERS QUAY TOTNES DEVON TQ9 5SH
2013-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2013 FROM, TOR HOUSE, ST PETERS QUAY, TOTNES, DEVON, TQ9 5SH
2013-01-07AP03SECRETARY APPOINTED MRS JILL FARRAR
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-04AR0127/06/12 FULL LIST
2012-06-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TONKIN
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TONKIN
2012-01-27AUDAUDITOR'S RESIGNATION
2012-01-11MISCSECTION 519
2011-09-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08AR0127/06/11 FULL LIST
2011-07-13AP01DIRECTOR APPOINTED MRS DIANE WEBLEY
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09AR0127/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD MARK TOPLIS / 27/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES PERRITT / 27/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT NORMAN / 27/06/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR BOTHEA PRENDERGAST
2008-11-28RES01ALTER ARTICLES 11/08/2008
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-12363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2006-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-24363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/05
2005-07-30363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-10363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288bDIRECTOR RESIGNED
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-01-20SASHARES AGREEMENT OTC
2002-11-04123NC INC ALREADY ADJUSTED 21/10/02
2002-11-04287REGISTERED OFFICE CHANGED ON 04/11/02 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2002-11-04225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-11-01395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-29288bSECRETARY RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288bDIRECTOR RESIGNED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-29288aNEW DIRECTOR APPOINTED
2002-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-07-22363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to CALL24HOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALL24HOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-11-01 Satisfied TOR HOMES
Intangible Assets
Patents
We have not found any records of CALL24HOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALL24HOUR LIMITED
Trademarks
We have not found any records of CALL24HOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALL24HOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as CALL24HOUR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALL24HOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALL24HOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALL24HOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.