Background WavePink WaveYellow Wave

FIRST CALL EMPLOYMENT LIMITED (03895368)

FIRST CALL EMPLOYMENT LIMITED (03895368) is an active UK company. incorporated on 16 December 1999. with registered office in Sutton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FIRST CALL EMPLOYMENT LIMITED has been registered for 26 years. Current directors include HOUSLOP, Stephen Graham, REES, Charles Louis, STREETER, Penelope Marion.

Company Number
03895368
Status
active
Type
ltd
Incorporated
16 December 1999
Age
26 years
Address
92-96 Lind Road, Sutton, SM1 4PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HOUSLOP, Stephen Graham, REES, Charles Louis, STREETER, Penelope Marion
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CALL EMPLOYMENT LIMITED

FIRST CALL EMPLOYMENT LIMITED is an active company incorporated on 16 December 1999 with the registered office located in Sutton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FIRST CALL EMPLOYMENT LIMITED was registered 26 years ago.(SIC: 78200)

Status

active

Active since 26 years ago

Company No

03895368

LTD Company

Age

26 Years

Incorporated 16 December 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

92-96 Lind Road Sutton, SM1 4PL,

Previous Addresses

Rutland House, 90-92 Baxter Avenue, Southend on Sea Essex SS2 6HZ
From: 16 December 1999To: 5 August 2013
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Sept 13
Director Joined
Mar 22
Director Left
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

REES, Charles Louis

Active
Lind Road, SuttonSM1 4PL
Secretary
Appointed 29 Jul 2013

HOUSLOP, Stephen Graham

Active
Lind Road, SuttonSM1 4PL
Born February 1980
Director
Appointed 29 Jul 2013

REES, Charles Louis

Active
Lind Road, SuttonSM1 4PL
Born August 1960
Director
Appointed 29 Jul 2013

STREETER, Penelope Marion

Active
Lind Road, SuttonSM1 4PL
Born August 1967
Director
Appointed 29 Jul 2013

RIVETT, Jennifer Beatrice

Resigned
18 Park Gardens, HockleySS5 4HE
Secretary
Appointed 16 Dec 1999
Resigned 29 Jul 2013

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 16 Dec 1999
Resigned 16 Dec 1999

ELLIS, Izak Johannes

Resigned
Lind Road, SuttonSM1 4PL
Born December 1975
Director
Appointed 15 Mar 2022
Resigned 11 Jun 2025

RIVETT, Jennifer Beatrice

Resigned
18 Park Gardens, HockleySS5 4HE
Born May 1947
Director
Appointed 16 Dec 1999
Resigned 29 Jul 2013

RIVETT, Richard Brian

Resigned
18 Park Gardens, HockleySS5 4HE
Born May 1941
Director
Appointed 16 Dec 1999
Resigned 29 Jul 2013

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 16 Dec 1999
Resigned 16 Dec 1999

Persons with significant control

1

Mrs Penelope Marion Streeter

Active
Lind Road, SuttonSM1 4PL
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 August 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2013
TM02Termination of Secretary
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
3 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 July 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Resolution
2 February 2000
RESOLUTIONSResolutions
Legacy
2 February 2000
88(2)R88(2)R
Legacy
2 February 2000
287Change of Registered Office
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Incorporation Company
16 December 1999
NEWINCIncorporation