About

Registered Number: 02853829
Date of Incorporation: 15/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8 Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ

 

Established in 1993, Call Caterlink Ltd have registered office in Bodmin, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Call Caterlink Ltd has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Nadia 06 February 2017 - 1
OSMUNDSEN, Tor Agner 30 April 2010 - 1
WODSKOU, Michael 15 September 1993 - 1
AALHUIZEN, Patrick 30 April 2010 08 July 2020 1
BONI, Josef 01 July 2008 30 April 2010 1
GIO-BATTA, Clive 01 August 2008 30 April 2010 1
OSTENSVIG, Pal 30 April 2010 01 October 2015 1
PETERSEN, Thomas 15 September 1994 02 February 2007 1
WODSKOU, Sharon Louise 02 February 2007 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
WODSKOU, Michael 30 April 2010 - 1
NIELSEN, Knud 15 September 1993 19 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 September 2020
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 10 July 2020
MR04 - N/A 05 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 23 September 2019
CH01 - Change of particulars for director 23 September 2019
CH01 - Change of particulars for director 23 September 2019
CH01 - Change of particulars for director 23 September 2019
CH03 - Change of particulars for secretary 23 September 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 27 September 2018
PSC05 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 27 September 2017
PSC02 - N/A 26 September 2017
PSC02 - N/A 26 September 2017
PSC02 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 19 February 2017
AP01 - Appointment of director 19 February 2017
AP01 - Appointment of director 19 February 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 12 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2015
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 05 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 09 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 28 September 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 07 July 2010
AP03 - Appointment of secretary 01 June 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 10 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 November 2009
AA - Annual Accounts 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 October 2009
395 - Particulars of a mortgage or charge 23 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
363s - Annual Return 27 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
AA - Annual Accounts 02 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
395 - Particulars of a mortgage or charge 14 February 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 26 June 2003
395 - Particulars of a mortgage or charge 26 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 11 May 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
123 - Notice of increase in nominal capital 16 March 2001
123 - Notice of increase in nominal capital 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 05 November 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 08 June 1998
287 - Change in situation or address of Registered Office 25 January 1998
287 - Change in situation or address of Registered Office 25 January 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 28 October 1997
CERTNM - Change of name certificate 03 September 1997
287 - Change in situation or address of Registered Office 22 January 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1995
AA - Annual Accounts 10 October 1995
AA - Annual Accounts 19 April 1995
287 - Change in situation or address of Registered Office 13 February 1995
288 - N/A 08 January 1995
363s - Annual Return 08 October 1994
288 - N/A 05 October 1994
288 - N/A 28 September 1994
CERTNM - Change of name certificate 24 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1993
287 - Change in situation or address of Registered Office 28 September 1993
288 - N/A 28 September 1993
288 - N/A 28 September 1993
NEWINC - New incorporation documents 15 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2009 Fully Satisfied

N/A

Guarantee & debenture 02 February 2007 Fully Satisfied

N/A

Debenture 07 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.