First Call Community Systems Limited CHESTER


First Call Community Systems started in year 2002 as Private Limited Company with registration number 04480740. The First Call Community Systems company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Chester at 2nd Floor Maple House. Postal code: CH1 4RN.

The company has one director. Gary F., appointed on 10 November 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

First Call Community Systems Limited Address / Contact

Office Address 2nd Floor Maple House
Office Address2 Park West Business Park
Town Chester
Post code CH1 4RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04480740
Date of Incorporation Tue, 9th Jul 2002
Industry Other human health activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Gary F.

Position: Director

Appointed: 10 November 2014

Paul H.

Position: Secretary

Appointed: 03 December 2013

Resigned: 10 November 2014

Bruce M.

Position: Director

Appointed: 11 October 2013

Resigned: 10 November 2014

Paul W.

Position: Director

Appointed: 11 October 2013

Resigned: 10 November 2014

Richard H.

Position: Director

Appointed: 11 October 2013

Resigned: 10 November 2014

Stephen B.

Position: Secretary

Appointed: 08 March 2013

Resigned: 02 December 2013

Claire L.

Position: Secretary

Appointed: 17 August 2012

Resigned: 08 March 2013

Delyth H.

Position: Secretary

Appointed: 17 August 2012

Resigned: 17 August 2012

Dominic R.

Position: Director

Appointed: 01 February 2012

Resigned: 01 November 2013

Stephen P.

Position: Director

Appointed: 30 July 2010

Resigned: 01 February 2012

Sarah H.

Position: Secretary

Appointed: 01 April 2010

Resigned: 17 August 2012

Pushpa R.

Position: Director

Appointed: 02 November 2009

Resigned: 29 August 2013

Nicholas T.

Position: Secretary

Appointed: 14 August 2008

Resigned: 01 April 2010

Nicholas T.

Position: Director

Appointed: 14 August 2008

Resigned: 16 July 2010

Susan G.

Position: Director

Appointed: 04 July 2008

Resigned: 21 July 2008

Sarah B.

Position: Secretary

Appointed: 09 May 2008

Resigned: 14 August 2008

David J.

Position: Secretary

Appointed: 10 August 2007

Resigned: 08 May 2008

David J.

Position: Director

Appointed: 10 August 2007

Resigned: 08 May 2008

Anthony G.

Position: Director

Appointed: 31 October 2006

Resigned: 10 August 2007

Mark H.

Position: Director

Appointed: 31 October 2006

Resigned: 02 November 2009

Anthony G.

Position: Secretary

Appointed: 31 October 2006

Resigned: 10 August 2007

Priory Nominees Limited

Position: Corporate Secretary

Appointed: 09 July 2002

Resigned: 09 July 2002

John F.

Position: Director

Appointed: 09 July 2002

Resigned: 31 October 2006

Gillian F.

Position: Secretary

Appointed: 09 July 2002

Resigned: 31 October 2006

Gillian F.

Position: Director

Appointed: 09 July 2002

Resigned: 31 October 2006

Priory Business Services Limited

Position: Corporate Director

Appointed: 09 July 2002

Resigned: 09 July 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Surecare Care Services Limited from Lymm, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Surecare Care Services Limited

9a Church Road, Lymm, WA13 0QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09219746
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth475 002611 002779 777673 576   
Balance Sheet
Cash Bank On Hand   135 336300 920167 79061 862
Current Assets808 002877 225942 2251 092 5771 179 5881 230 605826 639
Debtors474 002397 011833 959957 241878 6681 062 815764 777
Other Debtors220 002312 002 180 769185 005154 110147 189
Property Plant Equipment   4 3699552 3311 817
Cash Bank In Hand334 000480 214108 266135 336   
Net Assets Liabilities Including Pension Asset Liability475 002609 569779 777673 576   
Tangible Fixed Assets9 00014 0007 2264 369   
Trade Debtors254 00086 000     
Reserves/Capital
Called Up Share Capital2222   
Profit Loss Account Reserve475 000609 567779 775673 574   
Shareholder Funds475 002611 002779 777673 576   
Other
Amount Specific Advance Or Credit Directors   10 586   
Amount Specific Advance Or Credit Made In Period Directors   10 586   
Amount Specific Advance Or Credit Repaid In Period Directors    10 586  
Accumulated Depreciation Impairment Property Plant Equipment   41 49944 91346 36347 727
Amounts Owed By Group Undertakings   694 239609 270824 429585 084
Amounts Owed To Group Undertakings     7 2777 277
Average Number Employees During Period    150162112
Creditors   422 584289 469166 258174 106
Increase From Depreciation Charge For Year Property Plant Equipment    3 4141 4501 364
Net Current Assets Liabilities466 002595 936772 551669 207890 1191 064 347652 533
Other Creditors   308 641181 52393 63660 815
Other Taxation Social Security Payable   77 68675 41960 06188 194
Property Plant Equipment Gross Cost   45 86845 86848 69449 544
Total Additions Including From Business Combinations Property Plant Equipment     2 826850
Total Assets Less Current Liabilities475 002611 002779 777673 576891 0741 066 678654 350
Trade Creditors Trade Payables   36 25732 5275 28417 820
Trade Debtors Trade Receivables   81 44784 39384 27632 504
Commitments Under Non-cancellable Operating Leases Total23 00035 000     
Creditors Due Within One Year342 000281 289169 674423 370   
Fixed Assets9 00013 6337 2264 369   
Number Shares Allotted222    
Other Creditors Due Within One Year338 000276 000     
Other Operating Leases Expiring Within One Year 10 000     
Par Value Share111    
Share Capital Allotted Called Up Paid222    
Tangible Fixed Assets Additions 12 0005172 669   
Tangible Fixed Assets Cost Or Valuation31 00043 00043 19945 868   
Tangible Fixed Assets Depreciation22 00029 00035 97341 499   
Tangible Fixed Assets Depreciation Charged In Period 7 0006 9245 526   
Trade Creditors Within One Year4 0005 000     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements