Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HEALTHCALL SOLUTIONS LIMITED

ENTERPRISE HOUSE KINGSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0SR,
Company Registration Number
10218146
Private Limited Company
Active

Company Overview

About Healthcall Solutions Ltd
HEALTHCALL SOLUTIONS LIMITED was founded on 2016-06-07 and has its registered office in Gateshead. The organisation's status is listed as "Active". Healthcall Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEALTHCALL SOLUTIONS LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE KINGSWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE & WEAR
NE11 0SR
 
Filing Information
Company Number 10218146
Company ID Number 10218146
Date formed 2016-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB310488424  
Last Datalog update: 2024-12-05 12:53:01
Primary Source:Companies House
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 HEALTHCALL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MURDOCH SCOTT KABERRY
Company Secretary 2016-06-07
IAN DAVID DOVE
Director 2016-06-20
THOMAS JOSEPH HUNT
Director 2016-06-20
ANDREW MURDOCH SCOTT KABERRY
Director 2016-06-07
BRYN KENNETH SAGE
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON CHARLES ROUND
Director 2016-06-07 2016-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MURDOCH SCOTT KABERRY ALLASSO LIMITED Director 2017-05-19 CURRENT 1998-08-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI EVENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART STADIUMS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY WELINK COMMUNICATIONS (UK) LTD Director 2014-01-17 CURRENT 2014-01-17 Liquidation
ANDREW MURDOCH SCOTT KABERRY INHEALTHCARE LIMITED Director 2014-01-14 CURRENT 2012-02-27 Active
ANDREW MURDOCH SCOTT KABERRY ALVARION TELECOM UK LIMITED Director 2013-09-20 CURRENT 2013-08-29 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EESCAPE HOLDINGS LIMITED Director 2007-01-09 CURRENT 2003-06-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY CALL-LINK COMMUNICATIONS LIMITED Director 2007-01-09 CURRENT 1998-11-27 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EVOXUS LIMITED Director 2007-01-09 CURRENT 1999-06-25 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTECHNOLOGY PLC Director 2000-07-24 CURRENT 2000-01-26 In Administration
ANDREW MURDOCH SCOTT KABERRY VDATA LIMITED Director 1999-07-23 CURRENT 1999-01-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HOLF TECHNOLOGIES LIMITED Director 1999-07-23 CURRENT 1998-06-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTEGRATED TECHNOLOGY (EUROPE) LIMITED Director 1991-07-09 CURRENT 1990-07-09 Active - Proposal to Strike off
BRYN KENNETH SAGE INHEALTHCARE LIMITED Director 2014-01-14 CURRENT 2012-02-27 Active
BRYN KENNETH SAGE INTECHNOLOGY PLC Director 2000-07-24 CURRENT 2000-01-26 In Administration

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
2024-11-27REGISTRATION OF A CHARGE / CHARGE CODE 102181460001
2024-08-29DIRECTOR APPOINTED MS CLAIRE ELIZABETH GRAHAM
2024-08-0201/08/24 STATEMENT OF CAPITAL GBP 850
2024-06-21CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2024-04-08APPOINTMENT TERMINATED, DIRECTOR CLIVE NICHOLAS BLACK
2023-10-17APPOINTMENT TERMINATED, DIRECTOR GILLIAN COLQUHOUN
2023-06-16CONFIRMATION STATEMENT MADE ON 06/06/23, WITH UPDATES
2023-06-07APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL KING
2023-05-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0101/02/23 STATEMENT OF CAPITAL GBP 750
2023-01-11DIRECTOR APPOINTED MRS GILLIAN COLQUHOUN
2023-01-04DIRECTOR APPOINTED MR FAROUQ DIN
2023-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW CARL IZON
2023-01-04Director's details changed for Mr Farouq Din on 2022-12-22
2022-11-17Second filing of capital allotment of shares GBP600
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08TM02Termination of appointment of John Arthur Inglis-Jones on 2021-12-08
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-06-16CH01Director's details changed for Dr Nicola Claire Wesley on 2020-11-03
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HART
2020-12-17SH0117/12/20 STATEMENT OF CAPITAL GBP 650
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-04CH01Director's details changed for Mr Ian David Dove on 2020-12-01
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM C/O Dac Beachcroft Llp Wellbar Central 36 Gallowgate Newcastle upon Tyne NE1 4TD United Kingdom
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM North East Futures University Technical College Stephenson Square Stephenson Quarter Newcastle upon Tyne Tyne & Wear NE1 3AS United Kingdom
2020-04-22AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-03-16PSC08Notification of a person with significant control statement
2020-02-28AP01DIRECTOR APPOINTED MR ANDREW JOHN HART
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM Centre for Health Traynor Way Peterlee County Durham SR8 2RU United Kingdom
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH HUNT
2019-04-30AP01DIRECTOR APPOINTED DR NICOLA CLAIRE WESLEY
2019-04-30AP03Appointment of Mr John Arthur Inglis-Jones as company secretary on 2019-04-17
2019-03-29TM02Termination of appointment of Andrew Murdoch Scott Kaberry on 2019-03-29
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRYN KENNETH SAGE
2019-03-15PSC07CESSATION OF SYNCHRONCITY CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-15SH0109/08/18 STATEMENT OF CAPITAL GBP 700
2018-10-17AP01DIRECTOR APPOINTED MR GRAHAM PAUL KING
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURDOCH SCOTT KABERRY
2018-09-19AP01DIRECTOR APPOINTED MR ANDREW CARL IZON
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-13RES01ADOPT ARTICLES 24/11/2017
2018-03-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-01-29MEM/ARTSARTICLES OF ASSOCIATION
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 500
2018-01-23SH0118/01/18 STATEMENT OF CAPITAL GBP 500
2018-01-11SH0123/11/17 STATEMENT OF CAPITAL GBP 250
2017-11-13AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21SH0120/06/16 STATEMENT OF CAPITAL GBP 100
2016-06-21AP01DIRECTOR APPOINTED MR BRYN KENNETH SAGE
2016-06-21AP01DIRECTOR APPOINTED MR IAN DAVID DOVE
2016-06-21AP01DIRECTOR APPOINTED MR THOMAS JOSEPH HUNT
2016-06-17AP03SECRETARY APPOINTED ANDREW MURDOCH SCOTT KABERRY
2016-06-17AP01DIRECTOR APPOINTED MR ANDREW MURDOCH SCOTT KABERRY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2016-06-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to HEALTHCALL SOLUTIONS 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 HEALTHCALL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HEALTHCALL SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HEALTHCALL SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of HEALTHCALL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEALTHCALL SOLUTIONS LIMITED
Trademarks
We have not found any records of HEALTHCALL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEALTHCALL SOLUTIONS 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 (86900 - Other human health activities) as HEALTHCALL SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEALTHCALL SOLUTIONS 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 HEALTHCALL SOLUTIONS 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 HEALTHCALL SOLUTIONS 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.