Call24hour Limited NEW MILTON


Call24Hour Limited was officially closed on 2023-02-14. Call24hour was a private limited company that could have been found at Oregon House, 19 Queensway, New Milton, BH25 5NN, Hampshire, ENGLAND. This company (formed on 2001-07-13) was run by 3 directors.
Director Craig B. who was appointed on 21 August 2017.
Director Simon B. who was appointed on 21 August 2017.
Director Carl A. who was appointed on 01 June 2015.

The company was officially classified as "activities of call centres" (82200). The last confirmation statement was filed on 2022-05-11 and last time the statutory accounts were filed was on 31 December 2020. 2016-06-27 is the date of the most recent annual return.

Call24hour Limited Address / Contact

Office Address Oregon House
Office Address2 19 Queensway
Town New Milton
Post code BH25 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04252184
Date of Incorporation Fri, 13th Jul 2001
Date of Dissolution Tue, 14th Feb 2023
Industry Activities of call centres
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 25th May 2023
Last confirmation statement dated Wed, 11th May 2022

Company staff

Craig B.

Position: Director

Appointed: 21 August 2017

Simon B.

Position: Director

Appointed: 21 August 2017

Carl A.

Position: Director

Appointed: 01 June 2015

Stuart M.

Position: Director

Appointed: 01 June 2016

Resigned: 13 September 2017

Maria B.

Position: Secretary

Appointed: 01 June 2015

Resigned: 21 September 2017

Simon W.

Position: Director

Appointed: 01 June 2015

Resigned: 25 April 2016

Susan C.

Position: Director

Appointed: 01 December 2014

Resigned: 01 June 2015

Andrew S.

Position: Director

Appointed: 01 December 2014

Resigned: 01 June 2015

Kathryn G.

Position: Director

Appointed: 17 July 2013

Resigned: 01 June 2015

Jill F.

Position: Secretary

Appointed: 30 July 2012

Resigned: 01 June 2015

Diane W.

Position: Director

Appointed: 28 April 2011

Resigned: 31 December 2014

Vera H.

Position: Director

Appointed: 13 December 2004

Resigned: 26 February 2007

Gareth B.

Position: Director

Appointed: 18 October 2002

Resigned: 13 December 2004

Giles P.

Position: Director

Appointed: 18 October 2002

Resigned: 31 December 2014

David N.

Position: Director

Appointed: 18 October 2002

Resigned: 31 December 2014

Howard T.

Position: Director

Appointed: 18 October 2002

Resigned: 05 July 2013

Bothea P.

Position: Director

Appointed: 18 October 2002

Resigned: 27 October 2008

Andrew T.

Position: Secretary

Appointed: 18 October 2002

Resigned: 29 April 2012

Andrew T.

Position: Director

Appointed: 18 October 2002

Resigned: 29 April 2012

Michael P.

Position: Director

Appointed: 13 July 2001

Resigned: 18 October 2002

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 July 2001

Resigned: 18 October 2002

People with significant control

Appello Careline Limited

Queensway House 11 Queensway, New Milton, Hants, BH25 5NR, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, Uk
Registration number 3229746
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2020
filed on: 5th, January 2022
Free Download (18 pages)

Company search