Background WavePink WaveYellow Wave

FIRST CALL (UK) HEALTH SOLUTIONS LIMITED (04715103)

FIRST CALL (UK) HEALTH SOLUTIONS LIMITED (04715103) is an active UK company. incorporated on 28 March 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. FIRST CALL (UK) HEALTH SOLUTIONS LIMITED has been registered for 23 years. Current directors include BEAMAN, Matthew Ian.

Company Number
04715103
Status
active
Type
ltd
Incorporated
28 March 2003
Age
23 years
Address
151 Trafalgar Road, London, SE10 9TX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BEAMAN, Matthew Ian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CALL (UK) HEALTH SOLUTIONS LIMITED

FIRST CALL (UK) HEALTH SOLUTIONS LIMITED is an active company incorporated on 28 March 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. FIRST CALL (UK) HEALTH SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04715103

LTD Company

Age

23 Years

Incorporated 28 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

151 Trafalgar Road London, SE10 9TX,

Previous Addresses

PO Box Suite 39 161 Trafalgar Road London SE10 9TX England
From: 18 January 2019To: 23 February 2022
, Kemp House 152 City Road, London, EC1V 2NX
From: 7 July 2014To: 18 January 2019
, 9 Adam Street, the Strand, London, WC2N 6AA, England
From: 13 May 2011To: 7 July 2014
, Flat 6 Ferguson Wharf, 212 Westferry Road, London, E14 3RT
From: 28 March 2003To: 13 May 2011
Timeline

5 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INTO THE LIGHT SOLUTIONS LTD

Active
151 Trafalgar Road, LondonSE10 9TX
Corporate secretary
Appointed 07 Apr 2003

BEAMAN, Matthew Ian

Active
Trafalgar Road, LondonSE10 9TX
Born October 1971
Director
Appointed 27 Mar 2010

MCDONNELL, Lisa

Resigned
Beaman Sims Executive, BirminghamB1 2JP
Secretary
Appointed 01 Jan 2006
Resigned 27 Mar 2010

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 28 Mar 2003
Resigned 07 Apr 2003

DAUDA, Kayode

Resigned
Manor Road, RichmondTW9 1YB
Born August 1969
Director
Appointed 27 Mar 2010
Resigned 06 Jul 2014

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 28 Mar 2003
Resigned 07 Apr 2003

HANSON SERACH LTD

Resigned
4th Floor, LondonW1
Corporate director
Appointed 07 Apr 2003
Resigned 01 Nov 2004

INTO THE LIGHT SOLUTIONS LTD

Resigned
Flat 6 Ferguson Wharf, LondonE14 3RT
Corporate director
Appointed 07 Apr 2003
Resigned 27 Mar 2010

Persons with significant control

1

Mr Matthew Ian Beaman

Active
Trafalgar Road, LondonSE10 9TX
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
22 April 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2021
CS01Confirmation Statement
Administrative Restoration Company
18 December 2021
RT01RT01
Certificate Change Of Name Company
18 December 2021
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
28 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
29 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2008
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
14 April 2003
287Change of Registered Office
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Incorporation Company
28 March 2003
NEWINCIncorporation