Truancy Call Limited SLOUGH


Truancy Call started in year 2000 as Private Limited Company with registration number 04125665. The Truancy Call company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Slough at Heathrow Approach 4th Floor. Postal code: SL3 8QY.

The firm has 3 directors, namely David L., Elona M. and Kevin D.. Of them, Elona M., Kevin D. have been with the company the longest, being appointed on 29 March 2018 and David L. has been with the company for the least time - from 16 November 2020. 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.

Truancy Call Limited Address / Contact

Office Address Heathrow Approach 4th Floor
Office Address2 470 London Road
Town Slough
Post code SL3 8QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04125665
Date of Incorporation Thu, 14th Dec 2000
Industry Educational support services
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David L.

Position: Director

Appointed: 16 November 2020

Elona M.

Position: Director

Appointed: 29 March 2018

Kevin D.

Position: Director

Appointed: 29 March 2018

Michael C.

Position: Director

Appointed: 01 February 2019

Resigned: 07 January 2020

Lynda C.

Position: Director

Appointed: 25 March 2011

Resigned: 29 March 2018

Lynda C.

Position: Secretary

Appointed: 15 December 2010

Resigned: 29 March 2018

Angela W.

Position: Secretary

Appointed: 13 April 2004

Resigned: 15 December 2010

Stephen C.

Position: Director

Appointed: 14 December 2000

Resigned: 22 December 2015

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 14 December 2000

Resigned: 14 December 2000

Gary C.

Position: Director

Appointed: 14 December 2000

Resigned: 09 September 2003

Suzanne C.

Position: Secretary

Appointed: 14 December 2000

Resigned: 09 September 2003

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 14 December 2000

Resigned: 14 December 2000

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Iris Capital Limited from Slough, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Blue Minerva Limited that put Slough, England as the official address. This PSC has a legal form of "a private 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. The third one is Lynda C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iris Capital Limited

4 Floor Heathrow Approach 470 London Road, Slough, SL3 8QY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 April 2019
Nature of control: 75,01-100% shares

Blue Minerva Limited

Riding Court House Riding Court Road, Datchet, Slough, Berkshire, SL3 9JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05134416
Notified on 29 March 2018
Ceased on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynda C.

Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynda C.

Notified on 1 December 2016
Ceased on 1 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth2 074 5852 269 4702 385 4962 745 125  
Balance Sheet
Cash Bank On Hand   1 072 3921 157 4231 337 142
Current Assets2 435 1372 653 1362 965 5933 046 5573 942 9664 526 948
Debtors1 062 7501 216 7631 782 6041 974 1652 785 5433 189 806
Net Assets Liabilities    3 004 6453 523 170
Other Debtors   1 795 8811 935 1822 239 849
Property Plant Equipment   268 060329 589330 494
Cash Bank In Hand1 372 3871 436 3731 182 9891 072 392  
Tangible Fixed Assets36 03975 89659 172268 060  
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000  
Profit Loss Account Reserve2 073 5852 268 4702 384 4962 744 125  
Shareholder Funds2 074 5852 269 4702 385 4962 745 125  
Other
Accumulated Depreciation Impairment Property Plant Equipment   231 805284 367333 851
Corporation Tax Payable   90 48517 65365 246
Creditors   605 464511 9741 326 817
Current Tax For Period   100 48547 65395 246
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   6 48213 479-7 138
Fixed Assets36 039159 339124 072314 417357 403339 765
Increase Decrease In Current Tax From Adjustment For Prior Periods   41 633-35 480 
Increase From Depreciation Charge For Year Property Plant Equipment    52 56249 484
Investments Fixed Assets 83 44364 90046 35727 8149 271
Net Current Assets Liabilities2 038 5462 116 0362 265 3272 441 0932 671 1063 200 131
Number Shares Issued Fully Paid    1 0001 000
Other Creditors   27 306793 327910 754
Other Taxation Social Security Payable   140 472129 329188 080
Par Value Share 11111
Percentage Class Share Held In Subsidiary    100100
Property Plant Equipment Gross Cost   499 865613 956664 345
Provisions For Liabilities Balance Sheet Subtotal    23 86416 726
Tax Tax Credit On Profit Or Loss On Ordinary Activities   148 60025 65288 108
Total Additions Including From Business Combinations Property Plant Equipment    114 0918 993
Total Assets Less Current Liabilities2 074 5852 275 3752 389 3992 755 5103 028 5093 539 896
Total Current Tax Expense Credit   142 11812 17395 246
Total Increase Decrease From Revaluations Property Plant Equipment     41 396
Trade Creditors Trade Payables   347 201331 551162 737
Trade Debtors Trade Receivables   178 284850 361949 957
Creditors Due Within One Year396 591537 100700 266605 464  
Number Shares Allotted 1 0001 0001 000  
Percentage Subsidiary Held 100100100  
Provisions For Liabilities Charges 5 9053 90310 385  
Share Capital Allotted Called Up Paid1 0001 0001 0001 000  
Tangible Fixed Assets Additions 53 4075 765234 288  
Tangible Fixed Assets Cost Or Valuation207 232260 639265 577499 865  
Tangible Fixed Assets Depreciation171 193184 743206 405231 805  
Tangible Fixed Assets Depreciation Charged In Period 13 55022 47525 400  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  813   
Tangible Fixed Assets Disposals  827   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on 2023/04/30
filed on: 20th, January 2024
Free Download (47 pages)

Company search