FIRST CALL COMMUNITY SYSTEMS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 4RN

Company number 04480740
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address 2ND FLOOR MAPLE HOUSE, PARK WEST BUSINESS PARK, CHESTER, ENGLAND, CH1 4RN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; 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 17 August 2016. The most likely internet sites of FIRST CALL COMMUNITY SYSTEMS LIMITED are www.firstcallcommunitysystems.co.uk, and www.first-call-community-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. First Call Community Systems Limited is a Private Limited Company. The company registration number is 04480740. First Call Community Systems Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of First Call Community Systems Limited is 2nd Floor Maple House Park West Business Park Chester England Ch1 4rn. . FARRER, Gary is a Director of the company. Secretary BATEMAN, Stephen John has been resigned. Secretary BRUNT, Sarah has been resigned. Secretary FORD, Gillian Margaret has been resigned. Secretary GUEST, Anthony has been resigned. Secretary HAMPTON, Delyth has been resigned. Secretary HAMPTON, Sarah Delyth has been resigned. Secretary HUTTON, Paul Marcus has been resigned. Secretary JACKSON, David has been resigned. Secretary LUXTON, Claire has been resigned. Secretary TOWNEND, Nicholas Adam has been resigned. Secretary PRIORY NOMINEES LIMITED has been resigned. Director FORD, Gillian Margaret has been resigned. Director FORD, John Henry has been resigned. Director GRAY, Susan Annette has been resigned. Director GUEST, Anthony has been resigned. Director HALES, Mark has been resigned. Director HUMPHRIES, Richard has been resigned. Director JACKSON, David has been resigned. Director MOORE, Bruce John has been resigned. Director PERRY, Stephen John has been resigned. Director RAGUVARAN, Pushpa has been resigned. Director ROTHWELL, Dominic has been resigned. Director TOWNEND, Nicholas Adam has been resigned. Director WESTON, Paul has been resigned. Director PRIORY BUSINESS SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
FARRER, Gary
Appointed Date: 10 November 2014
62 years old

Resigned Directors

Secretary
BATEMAN, Stephen John
Resigned: 02 December 2013
Appointed Date: 08 March 2013

Secretary
BRUNT, Sarah
Resigned: 14 August 2008
Appointed Date: 09 May 2008

Secretary
FORD, Gillian Margaret
Resigned: 31 October 2006
Appointed Date: 09 July 2002

Secretary
GUEST, Anthony
Resigned: 10 August 2007
Appointed Date: 31 October 2006

Secretary
HAMPTON, Delyth
Resigned: 17 August 2012
Appointed Date: 17 August 2012

Secretary
HAMPTON, Sarah Delyth
Resigned: 17 August 2012
Appointed Date: 01 April 2010

Secretary
HUTTON, Paul Marcus
Resigned: 10 November 2014
Appointed Date: 03 December 2013

Secretary
JACKSON, David
Resigned: 08 May 2008
Appointed Date: 10 August 2007

Secretary
LUXTON, Claire
Resigned: 08 March 2013
Appointed Date: 17 August 2012

Secretary
TOWNEND, Nicholas Adam
Resigned: 01 April 2010
Appointed Date: 14 August 2008

Secretary
PRIORY NOMINEES LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Director
FORD, Gillian Margaret
Resigned: 31 October 2006
Appointed Date: 09 July 2002
62 years old

Director
FORD, John Henry
Resigned: 31 October 2006
Appointed Date: 09 July 2002
75 years old

Director
GRAY, Susan Annette
Resigned: 21 July 2008
Appointed Date: 04 July 2008
73 years old

Director
GUEST, Anthony
Resigned: 10 August 2007
Appointed Date: 31 October 2006
69 years old

Director
HALES, Mark
Resigned: 02 November 2009
Appointed Date: 31 October 2006
56 years old

Director
HUMPHRIES, Richard
Resigned: 10 November 2014
Appointed Date: 11 October 2013
69 years old

Director
JACKSON, David
Resigned: 08 May 2008
Appointed Date: 10 August 2007
66 years old

Director
MOORE, Bruce John
Resigned: 10 November 2014
Appointed Date: 11 October 2013
60 years old

Director
PERRY, Stephen John
Resigned: 01 February 2012
Appointed Date: 30 July 2010
59 years old

Director
RAGUVARAN, Pushpa
Resigned: 29 August 2013
Appointed Date: 02 November 2009
70 years old

Director
ROTHWELL, Dominic
Resigned: 01 November 2013
Appointed Date: 01 February 2012
57 years old

Director
TOWNEND, Nicholas Adam
Resigned: 16 July 2010
Appointed Date: 14 August 2008
58 years old

Director
WESTON, Paul
Resigned: 10 November 2014
Appointed Date: 11 October 2013
61 years old

Director
PRIORY BUSINESS SERVICES LIMITED
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Persons With Significant Control

Surecare Care Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST CALL COMMUNITY SYSTEMS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 March 2016
07 Jan 2017
Confirmation statement made on 3 December 2016 with updates
17 Aug 2016
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 17 August 2016
30 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

30 Dec 2015
Termination of appointment of Richard Humphries as a director on 10 November 2014
...
... and 96 more events
13 Aug 2002
New secretary appointed;new director appointed
13 Aug 2002
New director appointed
13 Aug 2002
Director resigned
13 Aug 2002
Secretary resigned
09 Jul 2002
Incorporation

FIRST CALL COMMUNITY SYSTEMS LIMITED Charges

13 November 2014
Charge code 0448 0740 0004
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Housing & Care 21
Description: Contains fixed charge…
1 November 2007
All assets debenture
Delivered: 9 November 2007
Status: Satisfied on 31 March 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC(The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
26 January 2007
Debenture
Delivered: 14 February 2007
Status: Satisfied on 6 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2006
Debenture
Delivered: 16 March 2006
Status: Satisfied on 2 November 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…