FIRST CALL COMMUNITY SYSTEMS LIMITED

FIRST CALL COMMUNITY SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIRST CALL COMMUNITY SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04480740
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST CALL COMMUNITY SYSTEMS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is FIRST CALL COMMUNITY SYSTEMS LIMITED located?

    Registered Office Address
    2nd Floor Maple House
    Park West Business Park
    CH1 4RN Chester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIRST CALL COMMUNITY SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FIRST CALL COMMUNITY SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for FIRST CALL COMMUNITY SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Dec 03, 2025 with updates

    4 pagesCS01

    Change of details for Surecare Care Services Limited as a person with significant control on Dec 03, 2025

    2 pagesPSC05

    Director's details changed for Mr Gary Farrer on Nov 17, 2025

    2 pagesCH01

    Satisfaction of charge 044807400004 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Dec 03, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 03, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    5 pagesCS01

    Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to 2nd Floor Maple House Park West Business Park Chester CH1 4RN on Aug 17, 2016

    1 pagesAD01

    Annual return made up to Dec 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of FIRST CALL COMMUNITY SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRER, Gary
    Maple House
    Park West Business Park
    CH1 4RN Chester
    2nd Floor
    England
    Director
    Maple House
    Park West Business Park
    CH1 4RN Chester
    2nd Floor
    England
    EnglandBritish93420490006
    BATEMAN, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    176477180001
    BRUNT, Sarah
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    Secretary
    Avoncroft Road
    Stoke Heath
    B60 4NG Bromsgrove
    67
    West Midlands
    British130638250001
    FORD, Gillian Margaret
    Redroofs
    Parkgate Road, Woodbank
    CH1 6EZ Chester
    Secretary
    Redroofs
    Parkgate Road, Woodbank
    CH1 6EZ Chester
    British42338260003
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Secretary
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    British15349990002
    HAMPTON, Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    171460360001
    HAMPTON, Sarah Delyth
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    151898210001
    HUTTON, Paul Marcus
    Church Road
    WA13 0QG Lymm
    9
    Cheshire
    England
    Secretary
    Church Road
    WA13 0QG Lymm
    9
    Cheshire
    England
    183501570001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    British280628560001
    LUXTON, Claire
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    171460680001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Secretary
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    British154577090001
    PRIORY NOMINEES LIMITED
    1 Abbots Quay
    Monks Ferry, Birkenhead
    CH41 5LH Wirral
    Merseyside
    Secretary
    1 Abbots Quay
    Monks Ferry, Birkenhead
    CH41 5LH Wirral
    Merseyside
    82883010001
    FORD, Gillian Margaret
    Redroofs
    Parkgate Road, Woodbank
    CH1 6EZ Chester
    Director
    Redroofs
    Parkgate Road, Woodbank
    CH1 6EZ Chester
    United KingdomBritish42338260003
    FORD, John Henry
    Redroofs
    Parkgate Road, Woodbank
    CH1 6EZ Chester
    Director
    Redroofs
    Parkgate Road, Woodbank
    CH1 6EZ Chester
    United KingdomBritish42338250003
    GRAY, Susan Annette
    19 Swinburne Road
    Putney
    SW15 5ED London
    Director
    19 Swinburne Road
    Putney
    SW15 5ED London
    United KingdomBritish55858850004
    GUEST, Anthony
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    Director
    Chase House The Orchards
    Four Oaks
    B74 2PP Sutton Coldfield
    West Midlands
    EnglandBritish15349990002
    HALES, Mark
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    Director
    40 Vicarage Road
    Edgbaston
    B15 3EZ Birmingham
    Claimar House
    West Midlands
    EnglandBritish115420980001
    HUMPHRIES, Richard
    Church Road
    WA13 0QG Lymm
    9
    Cheshire
    England
    Director
    Church Road
    WA13 0QG Lymm
    9
    Cheshire
    England
    EnglandBritish156574000001
    JACKSON, David
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Director
    Institute Cottage
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    United KingdomBritish280628560001
    MOORE, Bruce John
    Church Road
    WA13 0QG Lymm
    9
    Cheshire
    England
    Director
    Church Road
    WA13 0QG Lymm
    9
    Cheshire
    England
    EnglandBritish117919920001
    PERRY, Stephen John
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish252596450001
    RAGUVARAN, Pushpa
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    United KingdomBritish146887380001
    ROTHWELL, Dominic
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish156573860001
    TOWNEND, Nicholas Adam
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    Director
    c/o C/O Housing21
    Baring Road
    HP9 2NA Beaconsfield
    The Triangle
    Buckinghamshire
    England
    EnglandBritish154577090001
    WESTON, Paul David James
    Church Road
    WA13 0QG Lymm
    9
    Cheshire
    England
    Director
    Church Road
    WA13 0QG Lymm
    9
    Cheshire
    England
    United KingdomBritish61904620002
    PRIORY BUSINESS SERVICES LIMITED
    1 Abbots Quay
    Monks Ferry, Birkenhead
    CH41 5LH Wirral
    Merseyside
    Director
    1 Abbots Quay
    Monks Ferry, Birkenhead
    CH41 5LH Wirral
    Merseyside
    82883000001

    Who are the persons with significant control of FIRST CALL COMMUNITY SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Surecare Care Services Limited
    Park West, Sealand Road
    CH1 4RN Chester
    Maple House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Park West, Sealand Road
    CH1 4RN Chester
    Maple House
    Cheshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09219746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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