Background WavePink WaveYellow Wave

MASTERCALL HEALTHCARE (05224356)

MASTERCALL HEALTHCARE (05224356) is an active UK company. incorporated on 7 September 2004. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MASTERCALL HEALTHCARE has been registered for 21 years. Current directors include BUCK, Michaela Jane, CHIDLEY, Angela Jane, CURTIS, Suzanne and 9 others.

Company Number
05224356
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 September 2004
Age
21 years
Address
International House Pepper Road, Stockport, SK7 5BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BUCK, Michaela Jane, CHIDLEY, Angela Jane, CURTIS, Suzanne, DAVISON, Timothy Andrew, HATCHMAN, Maria Alexandra, JONES, Sandra, KELMAN, Colin George, Dr, RITCHIE, Jonathan Stuart, ROONEY, Michael Joseph, Dr, SULLIVAN, John Francis, WALKLEY, Julien Hardie Caton, Dr, WILKINSON, Mark David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTERCALL HEALTHCARE

MASTERCALL HEALTHCARE is an active company incorporated on 7 September 2004 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MASTERCALL HEALTHCARE was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05224356

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 7 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

MASTERCALL OUT OF HOURS SERVICES
From: 7 September 2004To: 1 December 2009
Contact
Address

International House Pepper Road Hazel Grove Stockport, SK7 5BW,

Previous Addresses

226-232 Wellington Road South Stockport Cheshire SK2 6NW
From: 22 October 2009To: 26 October 2015
Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS
From: 7 September 2004To: 22 October 2009
Timeline

47 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
Nov 17
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
May 21
Loan Secured
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BUCK, Michaela Jane

Active
Pepper Road, StockportSK7 5BW
Secretary
Appointed 01 May 2024

BUCK, Michaela Jane

Active
Pepper Road, StockportSK7 5BW
Born June 1964
Director
Appointed 07 Sept 2004

CHIDLEY, Angela Jane

Active
Pepper Road, StockportSK7 5BW
Born October 1970
Director
Appointed 27 Aug 2024

CURTIS, Suzanne

Active
Pepper Road, StockportSK7 5BW
Born February 1965
Director
Appointed 25 May 2023

DAVISON, Timothy Andrew

Active
Pepper Road, StockportSK7 5BW
Born January 1986
Director
Appointed 22 Sept 2021

HATCHMAN, Maria Alexandra

Active
Pepper Road, StockportSK7 5BW
Born March 1974
Director
Appointed 27 Aug 2024

JONES, Sandra

Active
Pepper Road, StockportSK7 5BW
Born January 1964
Director
Appointed 26 Jun 2024

KELMAN, Colin George, Dr

Active
Pepper Road, StockportSK7 5BW
Born February 1954
Director
Appointed 19 Jul 2018

RITCHIE, Jonathan Stuart

Active
Pepper Road, StockportSK7 5BW
Born March 1978
Director
Appointed 25 May 2023

ROONEY, Michael Joseph, Dr

Active
Oaktree Cottage, StockportSK2 7DR
Born December 1958
Director
Appointed 07 Sept 2004

SULLIVAN, John Francis

Active
Cheviot Road, StockportSK7 5BH
Born January 1960
Director
Appointed 21 May 2014

WALKLEY, Julien Hardie Caton, Dr

Active
Errwood Road, ManchesterM19 2PH
Born July 1960
Director
Appointed 27 Jan 2010

WILKINSON, Mark David

Active
Pepper Road, StockportSK7 5BW
Born June 1966
Director
Appointed 24 Jul 2024

BUCK, Michaela Jane

Resigned
Pepper Road, StockportSK7 5BW
Secretary
Appointed 07 Sept 2004
Resigned 14 May 2020

CLIFFE, Colin

Resigned
Pepper Road, StockportSK7 5BW
Secretary
Appointed 14 May 2020
Resigned 09 May 2022

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 07 Sept 2004
Resigned 07 Sept 2004

ADAMS, John Rupert, Dr

Resigned
27 Ernest Street, CheadleSK8 1PN
Born November 1957
Director
Appointed 07 Sept 2004
Resigned 18 Nov 2009

ALI, Javaid, Dr

Resigned
6 Ladythorn Grove, StockportSK7 2HD
Born February 1964
Director
Appointed 07 Sept 2004
Resigned 17 Dec 2009

ALLEN, Anthony

Resigned
Pepper Road, StockportSK7 5BW
Born January 1957
Director
Appointed 16 Jul 2019
Resigned 27 Mar 2024

ATKINSON, Deborah, Dr

Resigned
Poleacre Lane, StockportSK6 1PH
Born July 1967
Director
Appointed 20 Sept 2012
Resigned 09 Dec 2016

BERRY, Patricia Margaret, Doctor

Resigned
23 Moseley Road, CheadleSK8 5HJ
Born March 1944
Director
Appointed 01 Oct 2004
Resigned 27 Jan 2010

BOSTOCK, David, Doctor

Resigned
14 Davenport Park Road, StockportSK2 6JS
Born June 1946
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2013

CAHILL, Aubrey

Resigned
155 Queens Road, Cheadle HulmeSK8 5HX
Born March 1950
Director
Appointed 01 Oct 2004
Resigned 18 May 2005

CARNE, Peter Rudiger, Dr

Resigned
Fulshaw Avenue, WilmslowSK9 5JA
Born February 1962
Director
Appointed 24 Nov 2010
Resigned 15 Aug 2011

CLIFFE, Colin

Resigned
Pepper Road, StockportSK7 5BW
Born April 1968
Director
Appointed 01 Feb 2019
Resigned 09 May 2022

DARLINGTON, Jon Ralph, Dr

Resigned
39 Heyes Lane, Alderley EdgeSK9 7LA
Born August 1976
Director
Appointed 17 Jan 2007
Resigned 15 Aug 2011

DOWNES, Richard Warwick

Resigned
Roundcroft, StockportSK6 4LS
Born June 1975
Director
Appointed 27 Jan 2010
Resigned 02 Oct 2017

DUCKETT, Audrey

Resigned
16 Milliner Court, StockportSK2 5QN
Born March 1948
Director
Appointed 07 Sept 2004
Resigned 31 Mar 2011

GIBBS, Mary Georgina

Resigned
7 Norman Road, ManchesterM14 5LF
Born July 1957
Director
Appointed 01 Oct 2004
Resigned 27 Jan 2010

HERN, Kathryn Anne

Resigned
Pepper Road, StockportSK7 5BW
Born October 1957
Director
Appointed 03 Apr 2017
Resigned 28 Feb 2019

HUGHES, Claire Margaret, Dr

Resigned
32 Hollin Lane, WilmslowSK9 4JH
Born August 1956
Director
Appointed 01 Oct 2004
Resigned 21 Jan 2009

HUSSAIN, Najabat, Dr

Resigned
83 Bridge Lane, StockportSK7 3AS
Born September 1961
Director
Appointed 01 Oct 2004
Resigned 01 Dec 2009

JACKSON, Rowena

Resigned
Pepper Road, StockportSK7 5BW
Born October 1965
Director
Appointed 01 May 2021
Resigned 01 May 2024

MCNAMARA, John Michael

Resigned
Windy Haugh 143 Manchester Road, High PeakSK23 9TN
Born February 1944
Director
Appointed 23 Jan 2008
Resigned 28 Feb 2019

MIAN, Mohammed Shah-Nawaz, Dr

Resigned
Saddleback Drive, MacclesfieldSK10 4AR
Born June 1967
Director
Appointed 24 Nov 2010
Resigned 15 Aug 2011
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Resolution
30 June 2025
RESOLUTIONSResolutions
Memorandum Articles
30 June 2025
MAMA
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
26 July 2024
RP04TM01RP04TM01
Memorandum Articles
15 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Statement Of Companys Objects
1 July 2024
CC04CC04
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Resolution
27 June 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Memorandum Articles
15 May 2020
MAMA
Resolution
15 May 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 October 2011
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Certificate Change Of Name Company
1 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
30 September 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288cChange of Particulars
Legacy
14 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
225Change of Accounting Reference Date
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
26 November 2004
MEM/ARTSMEM/ARTS
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
287Change of Registered Office
Incorporation Company
7 September 2004
NEWINCIncorporation