CALL CENTRE ASSOCIATES LTD
Overview
| Company Name | CALL CENTRE ASSOCIATES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03781234 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALL CENTRE ASSOCIATES LTD?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is CALL CENTRE ASSOCIATES LTD located?
| Registered Office Address | 2nd Floor, South, One Castle Park Tower Hill, BS2 0JA Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CALL CENTRE ASSOCIATES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CALL CENTRE ASSOCIATES LTD?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for CALL CENTRE ASSOCIATES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Anil Gopal Mistry on Feb 23, 2026 | 2 pages | CH01 | ||
Registered office address changed from Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England to 2nd Floor, South, One Castle Park Tower Hill, Bristol BS2 0JA on Feb 23, 2026 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr David James Rumble as a director on Feb 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
Termination of appointment of David James Rumble as a director on Nov 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of Barrie Brown as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||
Termination of appointment of Barrie David Clayton Brown as a director on Jan 01, 2017 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||
Who are the officers of CALL CENTRE ASSOCIATES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MISTRY, Anil Gopal | Director | One Castle Park Tower Hill BS2 0JA Bristol 2nd Floor, South, England | England | British | 20785780003 | |||||
| RUMBLE, David James | Director | One Castle Park Tower Hill, BS2 0JA Bristol 2nd Floor, South, United Kingdom | England | British | 154786480001 | |||||
| BROWN, Barrie | Secretary | 6-8 Bath Street BS1 6HL Redcliffe Bath House Bristol England | 193956150001 | |||||||
| BUTT, Zena | Secretary | 233 Whittington Road N22 8YW London | British | 64493160002 | ||||||
| LASPLACE, Ian | Secretary | 6 Beaumont Gardens Hutton CM13 1YN Brentwood Essex | British | 75146060003 | ||||||
| USHER, Stephen | Secretary | 21 High Street Clifton BS8 2YF Bristol Hyland Mews England | 172065760001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BROWN, Barrie David Clayton | Director | 6-8 Bath Street BS1 6HL Redcliffe Bath House Bristol England | United Kingdom | British | 181239040001 | |||||
| FELLER, Bradley Ian | Director | 155 Clayhall Avenue IG5 0NZ Ilford Essex | British | 75146110001 | ||||||
| LASPLACE, Ian | Director | 6 Beaumont Gardens Hutton CM13 1YN Brentwood Essex | United Kingdom | British | 75146060003 | |||||
| RUMBLE, David James | Director | 6-8 Bath Street BS1 6HL Redcliffe Bath House Bristol England | England | British | 154786480001 | |||||
| USHER, Stephen John | Director | Tregaron Avenue N8 9EY London 14 United Kingdom | England | British | 74679140006 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CALL CENTRE ASSOCIATES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ram Capital Investments Ltd | Apr 06, 2016 | Bath Street Redcliffe BS1 6HL Bristol 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0