About

Registered Number: 04654965
Date of Incorporation: 03/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Tristar Centre Star Road, Partridge Green, Horsham, West Sussex, RH13 8RA

 

Intercall Nursecall Systems Ltd was founded on 03 February 2003 and has its registered office in Horsham in West Sussex, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of the company are Chapman, Graham Francis, Hardy, Simon Nicholas, Hardy, David Heugh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Simon Nicholas 03 October 2005 - 1
HARDY, David Heugh 18 February 2003 03 October 2005 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Graham Francis 18 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
AD01 - Change of registered office address 26 February 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 12 March 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 24 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 18 February 2005
363s - Annual Return 17 April 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 01 September 2003
225 - Change of Accounting Reference Date 01 September 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.