Call Centre Associates Ltd REDCLIFFE


Call Centre Associates started in year 1999 as Private Limited Company with registration number 03781234. The Call Centre Associates company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Redcliffe at Bath House. Postal code: BS1 6HL.

The firm has 2 directors, namely David R., Anil M.. Of them, Anil M. has been with the company the longest, being appointed on 1 October 2012 and David R. has been with the company for the least time - from 1 February 2020. At present 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 Centre Associates Ltd Address / Contact

Office Address Bath House
Office Address2 6-8 Bath Street
Town Redcliffe
Post code BS1 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03781234
Date of Incorporation Wed, 2nd Jun 1999
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

David R.

Position: Director

Appointed: 01 February 2020

Anil M.

Position: Director

Appointed: 01 October 2012

David R.

Position: Director

Appointed: 05 January 2015

Resigned: 30 November 2017

Barrie B.

Position: Secretary

Appointed: 12 December 2014

Resigned: 01 January 2017

Barrie B.

Position: Director

Appointed: 03 September 2013

Resigned: 01 January 2017

Stephen U.

Position: Secretary

Appointed: 04 October 2011

Resigned: 12 December 2014

Bradley F.

Position: Director

Appointed: 21 March 2001

Resigned: 15 September 2004

Ian L.

Position: Secretary

Appointed: 21 March 2001

Resigned: 04 October 2011

Ian L.

Position: Director

Appointed: 21 March 2001

Resigned: 04 October 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 1999

Resigned: 02 June 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 02 June 1999

Stephen U.

Position: Director

Appointed: 02 June 1999

Resigned: 12 December 2014

Zena B.

Position: Secretary

Appointed: 02 June 1999

Resigned: 21 March 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Ram Capital Investments Ltd from Bristol, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ram Capital Investments Ltd

6 Bath Street, Redcliffe, Bristol, BS1 6HL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07730024
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth37 763-41 469-39 378       
Balance Sheet
Cash Bank In Hand37 38834 30863 327       
Cash Bank On Hand  63 327101 01814 74691 095243 385219 252225 786234 963
Current Assets180 631120 254280 999418 067284 933520 060368 632577 607481 665365 066
Debtors143 24385 946217 672317 049270 187428 965125 247358 355255 879130 103
Net Assets Liabilities  -39 37810 329-130 1022 97835 34048 606  
Net Assets Liabilities Including Pension Asset Liability37 763-41 469-39 378       
Other Debtors  17 06517 55810 7084142 000 3 750662
Property Plant Equipment   7 7283 900     
Tangible Fixed Assets4 563844        
Reserves/Capital
Called Up Share Capital33 00033 00033 000       
Profit Loss Account Reserve4 763-74 469-72 378       
Shareholder Funds37 763-41 469-39 378       
Other
Accrued Liabilities  5 7071 0002 0791 0001 0001 1051 0001 000
Accumulated Depreciation Impairment Property Plant Equipment  85 23389 10592 93396 83396 83396 83311 600 
Amounts Owed By Group Undertakings  66 000109 100152 097211 58616 88388 44136 34310 000
Amounts Owed To Group Undertakings  80 000100 000250 000250 000129 000199 560240 361140 959
Average Number Employees During Period   191933343
Corporation Tax Payable     207 6705 193  
Corporation Tax Recoverable        347 
Creditors  80 000100 000250 000250 000129 000529 207434 409313 253
Creditors Due After One Year  80 000       
Creditors Due Within One Year146 865162 567240 377       
Fixed Assets   7 8284 003103106206206206
Increase From Depreciation Charge For Year Property Plant Equipment   3 8723 8283 900    
Investments Fixed Assets   100103103106206206206
Investments In Group Undertakings   100103103106206206206
Net Current Assets Liabilities33 766-42 31340 622103 969116 636252 875164 23448 40047 25651 813
Number Shares Allotted 33 00033 000       
Other Creditors  6 10620 25470 48531 2909382961 054295
Other Investments Other Than Loans   100      
Other Taxation Social Security Payable  58 392166 75610 87641433 791102128
Par Value Share 11       
Prepayments  5 50211 0092 1171 8871 5181 9331 9212 030
Property Plant Equipment Gross Cost  85 23396 83396 83396 83396 83396 8337 810 
Provisions For Liabilities Balance Sheet Subtotal   1 468741     
Provisions For Liabilities Charges566         
Recoverable Value-added Tax     3 5142 188 11 660585
Share Capital Allotted Called Up Paid33 00033 00033 000       
Tangible Fixed Assets Cost Or Valuation85 23385 233        
Tangible Fixed Assets Depreciation80 67084 38985 233       
Tangible Fixed Assets Depreciation Charged In Period 3 719844       
Total Additions Including From Business Combinations Property Plant Equipment   11 600      
Total Assets Less Current Liabilities38 329-41 46940 622111 797120 639252 978164 34048 60647 46252 019
Trade Creditors Trade Payables  97 76169 33260 598234 834144 628316 303191 892170 871
Trade Debtors Trade Receivables  129 105179 382105 265211 564102 658267 981201 858116 826

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements