Company Information for ALERTACALL LIMITED
45 CRESCENT ROAD, WINDERMERE, CUMBRIA, LA23 1BL,
|
Company Registration Number
05145094
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALERTACALL LIMITED | ||
Legal Registered Office | ||
45 CRESCENT ROAD WINDERMERE CUMBRIA LA23 1BL Other companies in LA23 | ||
Previous Names | ||
|
Company Number | 05145094 | |
---|---|---|
Company ID Number | 05145094 | |
Date formed | 2004-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB848162411 |
Last Datalog update: | 2023-12-07 05:02:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MATTHEW BATCHELOR |
||
MARTIN CUTBILL |
||
NEIL JURD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOSEPH EDHOUSE |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DODL LTD | Director | 2018-04-01 | CURRENT | 2015-11-05 | Active | |
INGENIOUS CONTACT LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
NEIL JURD CONSULTING AND TRAINING LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Part-time Customer Services / Support / Installer | London | O-Level/GCSE English and Maths B or above would be preferred. Rewarding part-time field work providing face-to-face customer service for older people using our... | |
Part-Time Field Customer Service Support Installer | Chichester | O-Level/GCSE English and Maths B or above would be preferred. Rewarding part-time field work providing face-to-face customer service for older people using our... | |
Part-Time Field Customer Service Support Installer | Oakham | O-Level/GCSE English and Maths B or above would be preferred. Rewarding part-time field work providing face-to-face customer service for older people using our... | |
Part-Time Field Customer Service Support Installer | London | O-Level/GCSE English and Maths B or above would be preferred. Rewarding part-time field work providing face-to-face customer service for older people using our... | |
Part-Time Field Customer Service Support Installer | Sussex | Rewarding part-time field work providing face-to-face customer service for older people using our OKEachDay service. We're looking for a friendly, social, | |
Front-End Software Developer for Accolade Winning Company | Windermere | A fantastic opportunity for a highly-motivated Front-End Software Developer to work with us at our head office in beautiful Windermere - to create and | |
Customer Service Adviser | Windermere | Be part of an exciting technology company on your doorstep in Windermere. Hours work well combined with another part-time position if you wanted to make full |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MARTIN CUTBILL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES | ||
Change of details for Mr James Matthew Batchelor as a person with significant control on 2023-06-14 | ||
Change of details for Mr James Matthew Batchelor as a person with significant control on 2023-06-14 | ||
Director's details changed for Mr James Matthew Batchelor on 2023-06-14 | ||
Director's details changed for Mr James Matthew Batchelor on 2023-06-14 | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
05/09/22 STATEMENT OF CAPITAL GBP 121406 | ||
05/09/22 STATEMENT OF CAPITAL GBP 121406 | ||
SH01 | 05/09/22 STATEMENT OF CAPITAL GBP 121406 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Martin Cutbill on 2020-12-18 | |
RES11 | Resolutions passed:
| |
SH01 | 16/04/21 STATEMENT OF CAPITAL GBP 121406 | |
CH01 | Director's details changed for Mr James Matthew Batchelor on 2020-03-03 | |
PSC04 | Change of details for Mr James Matthew Batchelor as a person with significant control on 2020-03-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr James Matthew Batchelor as a person with significant control on 2019-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES | |
LATEST SOC | 05/07/18 STATEMENT OF CAPITAL;GBP 114712 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
CH01 | Director's details changed for Mr James Matthew Batchelor on 2018-03-14 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEW BATCHELOR | |
SH01 | 08/12/14 STATEMENT OF CAPITAL GBP 114712 | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 114107 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/03/16 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 114107 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 114107 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/06/14 ANNUAL RETURN FULL LIST | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 114107 | |
SH01 | 29/04/14 STATEMENT OF CAPITAL GBP 111691 | |
SH01 | 04/10/13 STATEMENT OF CAPITAL GBP 108670 | |
SH01 | 24/09/13 STATEMENT OF CAPITAL GBP 105954 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for James Matthew Batchelor on 2014-03-26 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL EDHOUSE | |
AP01 | DIRECTOR APPOINTED MR MARTIN CUTBILL | |
AP01 | DIRECTOR APPOINTED MR NEIL JURD | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 1 MAIN STREET GRANGE-OVER-SANDS CUMBRIA LA11 6DP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM, 1 MAIN STREET, GRANGE-OVER-SANDS, CUMBRIA, LA11 6DP, UNITED KINGDOM | |
SH01 | 24/09/13 STATEMENT OF CAPITAL GBP 103238 | |
AR01 | 03/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW BATCHELOR / 15/06/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/12 NO CHANGES | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM PIT FARM FARMHOUSE, HAGGS LANE CARTMEL GRANGE OVER SANDS CUMBRIA LA11 6HE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2011 FROM, PIT FARM FARMHOUSE, HAGGS LANE, CARTMEL, GRANGE OVER SANDS, CUMBRIA, LA11 6HE | |
AR01 | 03/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 23/07/09 GBP SI 9292@1=9292 GBP IC 93946/103238 | |
363a | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: HOLDSWORTH HOUSE FARM, HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: HOLDSWORTH HOUSE FARM, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX2 9TF | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 25/03/05--------- £ SI 32545@1=32545 £ IC 61401/93946 | |
88(2)R | AD 01/11/04--------- £ SI 30000@1=30000 £ IC 1/30001 | |
88(2)R | AD 31/01/05--------- £ SI 31400@1=31400 £ IC 30001/61401 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: HOLDSWORTH HOUSE FARM, HOLDSWORTH, HALIFAX WEST YORKSHIRE HX2 9TG | |
287 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: HOLDSWORTH HOUSE FARM,, HOLDSWORTH, HALIFAX, WEST YORKSHIRE, HX2 9TG | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 1 NUNTHORPE CRESCENT YORK YO23 1DU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 1 NUNTHORPE CRESCENT, YORK, YO23 1DU | |
CERTNM | COMPANY NAME CHANGED CLOUDRACER LIMITED CERTIFICATE ISSUED ON 04/01/05 | |
123 | £ NC 1000/2000000 28/08/04 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due After One Year | 2011-07-01 | £ 18,820 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 38,258 |
Creditors Due Within One Year | 2012-06-30 | £ 66,652 |
Creditors Due Within One Year | 2011-07-01 | £ 45,832 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALERTACALL LIMITED
Called Up Share Capital | 2013-06-30 | £ 103,237 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 103,237 |
Called Up Share Capital | 2011-07-01 | £ 103,237 |
Cash Bank In Hand | 2013-06-30 | £ 38,959 |
Cash Bank In Hand | 2012-06-30 | £ 28,095 |
Cash Bank In Hand | 2011-07-01 | £ 28,095 |
Current Assets | 2013-06-30 | £ 210,708 |
Current Assets | 2012-06-30 | £ 225,552 |
Current Assets | 2011-07-01 | £ 225,552 |
Debtors | 2013-06-30 | £ 97,105 |
Debtors | 2012-06-30 | £ 174,790 |
Debtors | 2011-07-01 | £ 174,790 |
Fixed Assets | 2013-06-30 | £ 6,405 |
Fixed Assets | 2012-06-30 | £ 12,365 |
Fixed Assets | 2011-07-01 | £ 12,365 |
Shareholder Funds | 2013-06-30 | £ 178,855 |
Shareholder Funds | 2012-06-30 | £ 171,265 |
Shareholder Funds | 2011-07-01 | £ 171,265 |
Stocks Inventory | 2013-06-30 | £ 74,644 |
Stocks Inventory | 2012-06-30 | £ 22,667 |
Stocks Inventory | 2011-07-01 | £ 22,667 |
Tangible Fixed Assets | 2013-06-30 | £ 6,405 |
Tangible Fixed Assets | 2012-06-30 | £ 6,265 |
Tangible Fixed Assets | 2011-07-01 | £ 12,365 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stroud District Council | |
|
Housing Revenue Account |
Stroud District Council | |
|
Housing Revenue Account |
Stroud District Council | |
|
Services |
Stroud District Council | |
|
Housing Revenue Account |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |