Aidcall Limited BRAINTREE


Founded in 1998, Aidcall, classified under reg no. 03652772 is an active company. Currently registered at C/o Careco (uk) Limited 1 Turing Court CM77 7AT, Braintree the company has been in the business for 26 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Wednesday 27th January 2021 Aidcall Limited is no longer carrying the name Aidcall 24/7.

There is a single director in the company at the moment - Malcolm H., appointed on 20 October 1998. In addition, a secretary was appointed - Malcolm H., appointed on 20 October 1998. As of 6 May 2024, there were 5 ex directors - Jeremy R., Stuart B. and others listed below. There were no ex secretaries.

Aidcall Limited Address / Contact

Office Address C/o Careco (uk) Limited 1 Turing Court
Office Address2 Great Notley
Town Braintree
Post code CM77 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03652772
Date of Incorporation Tue, 20th Oct 1998
Industry Other retail sale not in stores, stalls or markets
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Malcolm H.

Position: Director

Appointed: 20 October 1998

Malcolm H.

Position: Secretary

Appointed: 20 October 1998

Jeremy R.

Position: Director

Appointed: 01 June 2015

Resigned: 25 October 2021

Stuart B.

Position: Director

Appointed: 03 November 2014

Resigned: 22 June 2018

Keith M.

Position: Director

Appointed: 01 October 2006

Resigned: 31 December 2014

David W.

Position: Director

Appointed: 01 October 2001

Resigned: 30 August 2004

Nicholas A.

Position: Director

Appointed: 20 October 1998

Resigned: 01 August 2010

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 20 October 1998

Resigned: 20 October 1998

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 20 October 1998

Resigned: 20 October 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Malcolm H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Kingswood Corporation Limited that entered Pinner, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Malcolm H.

Notified on 30 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Kingswood Corporation Limited

Westgate Chambers Elm Park Road, Pinner, HA5 3LA, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Aidcall 24/7 January 27, 2021
My Funeral Plan May 26, 2020
Simply British Mobility April 12, 2016
Medical Leasing May 11, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand8 0301 39137 3129 3368 061
Current Assets 1 39177 53419 54818 805
Debtors  25 8363 6973 649
Other Debtors  23 178100100
Total Inventories  14 3866 515 
Other
Amounts Owed To Group Undertakings74 85374 78950 330  
Average Number Employees During Period22222
Corporation Tax Payable1 752    
Corporation Tax Recoverable  1 9311 7521 704
Creditors81 16474 79990 4632 5015 391
Net Current Assets Liabilities-73 134-73 408-12 92917 04713 414
Other Creditors2 1591020 8752 5005 391
Other Taxation Social Security Payable  5 226  
Trade Creditors Trade Payables2 400 14 0321 
Trade Debtors Trade Receivables  7271 8451 845

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 2nd, February 2024
Free Download (8 pages)

Company search