About

Registered Number: 04101964
Date of Incorporation: 03/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL

 

Call Care Systems Ltd was founded on 03 November 2000 with its registered office in Taunton, it has a status of "Active". There are 4 directors listed as Cane, Valerie Elizabeth, Clark, Tracy Elizabeth, Clark, Tracy Elizabeth, Cane, Valerie Elizabeth for the organisation at Companies House. We do not know the number of employees at Call Care Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Tracy Elizabeth 13 July 2009 - 1
CANE, Valerie Elizabeth 13 July 2009 04 November 2009 1
Secretary Name Appointed Resigned Total Appointments
CANE, Valerie Elizabeth 04 November 2009 - 1
CLARK, Tracy Elizabeth 06 November 2000 13 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 November 2014
CH03 - Change of particulars for secretary 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 20 September 2013
RESOLUTIONS - N/A 12 February 2013
SH08 - Notice of name or other designation of class of shares 12 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 30 September 2010
AP03 - Appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 02 November 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2009
353 - Register of members 22 January 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 11 March 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 30 October 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 31 December 2002
225 - Change of Accounting Reference Date 10 January 2002
363s - Annual Return 10 January 2002
287 - Change in situation or address of Registered Office 24 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.