Call Plus MANCHESTER


Call Plus started in year 1992 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02709543. The Call Plus company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Manchester at 2-4 Primrose Avenue. Postal code: M41 0TY. Since 2011/11/29 Call Plus is no longer carrying the name Cancer Aid And Listening Line.

Currently there are 8 directors in the the firm, namely Minaxi D., Alamgir M. and Victor H. and others. In addition one secretary - Karen M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Call Plus Address / Contact

Office Address 2-4 Primrose Avenue
Office Address2 Urmston
Town Manchester
Post code M41 0TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02709543
Date of Incorporation Fri, 24th Apr 1992
Industry Other social work activities without accommodation n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Minaxi D.

Position: Director

Appointed: 08 February 2024

Alamgir M.

Position: Director

Appointed: 10 March 2022

Victor H.

Position: Director

Appointed: 02 July 2020

Nigel D.

Position: Director

Appointed: 27 February 2020

Atta H.

Position: Director

Appointed: 21 March 2019

Karen M.

Position: Secretary

Appointed: 24 January 2018

James Y.

Position: Director

Appointed: 18 May 2017

Heather H.

Position: Director

Appointed: 19 May 2011

Philip E.

Position: Director

Appointed: 27 May 2010

Phillipa G.

Position: Director

Appointed: 21 March 2019

Resigned: 07 December 2019

Elliott W.

Position: Director

Appointed: 06 December 2018

Resigned: 23 January 2020

Minaxi D.

Position: Director

Appointed: 10 August 2018

Resigned: 29 November 2022

Anthony W.

Position: Director

Appointed: 26 April 2018

Resigned: 10 August 2018

Edward H.

Position: Director

Appointed: 08 December 2016

Resigned: 22 April 2021

Karen M.

Position: Secretary

Appointed: 12 May 2016

Resigned: 07 July 2019

Helen M.

Position: Director

Appointed: 07 March 2013

Resigned: 03 March 2015

Alexander M.

Position: Director

Appointed: 07 March 2013

Resigned: 03 March 2015

Geraldine N.

Position: Director

Appointed: 27 May 2010

Resigned: 03 October 2013

Tom B.

Position: Secretary

Appointed: 21 September 2006

Resigned: 12 May 2016

Tom B.

Position: Director

Appointed: 25 November 2005

Resigned: 06 June 2019

Carole M.

Position: Director

Appointed: 09 February 2005

Resigned: 07 September 2017

Kate B.

Position: Director

Appointed: 04 August 2004

Resigned: 28 November 2006

Robert P.

Position: Director

Appointed: 04 August 2004

Resigned: 16 September 2010

David L.

Position: Director

Appointed: 22 July 2004

Resigned: 10 December 2018

Peter T.

Position: Director

Appointed: 16 October 2003

Resigned: 23 May 2004

Derith J.

Position: Director

Appointed: 16 October 2003

Resigned: 17 December 2008

Allen W.

Position: Director

Appointed: 03 February 2003

Resigned: 21 October 2006

Myra T.

Position: Director

Appointed: 18 June 1999

Resigned: 07 November 2000

Miles S.

Position: Director

Appointed: 14 May 1999

Resigned: 07 January 2004

David L.

Position: Secretary

Appointed: 05 January 1999

Resigned: 21 September 2006

Jonathan G.

Position: Director

Appointed: 17 November 1998

Resigned: 24 February 2000

Joseph C.

Position: Director

Appointed: 05 February 1996

Resigned: 17 November 1998

Dorothy M.

Position: Director

Appointed: 21 November 1995

Resigned: 17 November 1998

Sue D.

Position: Director

Appointed: 13 October 1994

Resigned: 01 December 2009

Marlene G.

Position: Director

Appointed: 14 October 1993

Resigned: 14 October 1995

George M.

Position: Director

Appointed: 25 January 1993

Resigned: 05 January 2005

Anne E.

Position: Director

Appointed: 09 November 1992

Resigned: 31 December 1997

Deborah M.

Position: Director

Appointed: 25 September 1992

Resigned: 14 October 1993

Catherine H.

Position: Director

Appointed: 25 September 1992

Resigned: 17 November 1998

Nigel D.

Position: Secretary

Appointed: 24 April 1992

Resigned: 05 January 1999

Nigel D.

Position: Director

Appointed: 24 April 1992

Resigned: 09 November 1992

Martin A.

Position: Director

Appointed: 24 April 1992

Resigned: 14 October 1995

Company previous names

Cancer Aid And Listening Line November 29, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, November 2023
Free Download (19 pages)

Company search

Advertisements