1st Call Mobility Limited DUNSTABLE


1st Call Mobility started in year 1987 as Private Limited Company with registration number 02144993. The 1st Call Mobility company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Dunstable at Arjohuntleigh House Houghton Hall Business Park. Postal code: LU5 5XF. Since 2002/07/27 1st Call Mobility Limited is no longer carrying the name Global Caravans.

Currently there are 3 directors in the the firm, namely Mark A., Kevin D. and Khizer I.. In addition one secretary - Mark A. - 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.

1st Call Mobility Limited Address / Contact

Office Address Arjohuntleigh House Houghton Hall Business Park
Office Address2 Houghton Regis
Town Dunstable
Post code LU5 5XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02144993
Date of Incorporation Mon, 6th Jul 1987
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (159 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Mark A.

Position: Secretary

Appointed: 15 July 2023

Mark A.

Position: Director

Appointed: 15 July 2023

Kevin D.

Position: Director

Appointed: 31 March 2022

Khizer I.

Position: Director

Appointed: 09 June 2016

Elizabeth D.

Position: Secretary

Resigned: 09 June 2016

David D.

Position: Director

Resigned: 09 June 2016

Sukraj G.

Position: Secretary

Appointed: 29 June 2018

Resigned: 15 July 2023

Sukraj G.

Position: Director

Appointed: 19 February 2018

Resigned: 15 July 2023

Bettina F.

Position: Director

Appointed: 12 February 2018

Resigned: 31 March 2022

William D.

Position: Director

Appointed: 29 June 2017

Resigned: 29 June 2018

Paul L.

Position: Director

Appointed: 29 June 2017

Resigned: 05 January 2023

Richard B.

Position: Director

Appointed: 09 June 2016

Resigned: 29 June 2018

Harnish H.

Position: Director

Appointed: 09 June 2016

Resigned: 31 October 2017

Avril F.

Position: Director

Appointed: 09 June 2016

Resigned: 29 June 2017

Richard B.

Position: Secretary

Appointed: 09 June 2016

Resigned: 29 June 2018

Mark C.

Position: Director

Appointed: 20 October 2015

Resigned: 09 June 2016

Maxwell M.

Position: Director

Appointed: 01 January 2010

Resigned: 09 June 2016

Stephen B.

Position: Director

Appointed: 01 January 2010

Resigned: 09 June 2016

Hilary W.

Position: Director

Appointed: 01 March 2006

Resigned: 31 December 2010

Hilary W.

Position: Director

Appointed: 01 January 2003

Resigned: 31 December 2005

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Huntleigh Technology Limited from Dunstable, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Arjo Ab that entered Malmo, Sweden as the address. This PSC has a legal form of "a swedish aktiebolag" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Getinge Holding Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Huntleigh Technology Limited

Arjohuntleigh House Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XF, England

Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 1891943
Notified on 14 June 2017
Nature of control: 75,01-100% shares

Arjo Ab

10 Hans Michelsensgatan, Malmo, 211 20, Sweden

Legal authority Swedish Law
Legal form Swedish Aktiebolag
Country registered Sweden
Place registered Swedish Companies Registry
Registration number 559092-8064
Notified on 14 June 2017
Nature of control: significiant influence or control

Getinge Holding Limited

Arjohuntleigh House Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XF, England

Legal authority Uk Law
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 2456321
Notified on 9 June 2016
Ceased on 14 June 2017
Nature of control: 75,01-100% shares

Company previous names

Global Caravans July 27, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, January 2024
Free Download (26 pages)

Company search

Advertisements