Background WavePink WaveYellow Wave

FINAL CALL HEALTHCARE LIMITED (10065320)

FINAL CALL HEALTHCARE LIMITED (10065320) is an active UK company. incorporated on 16 March 2016. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. FINAL CALL HEALTHCARE LIMITED has been registered for 10 years. Current directors include ROMBO, Angelo Vicino, SHORT, Adrian John.

Company Number
10065320
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
Ground Floor Rear Office Enterprise House, Birmingham, B23 5TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
ROMBO, Angelo Vicino, SHORT, Adrian John
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINAL CALL HEALTHCARE LIMITED

FINAL CALL HEALTHCARE LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. FINAL CALL HEALTHCARE LIMITED was registered 10 years ago.(SIC: 78200)

Status

active

Active since 10 years ago

Company No

10065320

LTD Company

Age

10 Years

Incorporated 16 March 2016

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Ground Floor Rear Office Enterprise House 656 Chester Road Birmingham, B23 5TE,

Previous Addresses

22a Caroline Street St Paul's Square Birmingham West Midlands B3 1UE England
From: 15 June 2022To: 9 February 2026
Manor Farm 98 Swanwick Lane Swanwick Hampshire SO31 7HA
From: 22 November 2017To: 15 June 2022
Mezzanine St Magnus House 3 Lower Thames Street London EC3R 6HE England
From: 19 July 2017To: 22 November 2017
Ground Floor, Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom
From: 16 March 2016To: 19 July 2017
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Loan Cleared
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
May 18
Loan Secured
Aug 18
Owner Exit
Nov 18
Loan Secured
Feb 24
Loan Cleared
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROMBO, Angelo Vicino

Active
Enterprise House, BirminghamB23 5TE
Born August 1956
Director
Appointed 13 Nov 2017

SHORT, Adrian John

Active
Enterprise House, BirminghamB23 5TE
Born June 1947
Director
Appointed 13 Nov 2017

COCKS, Stuart

Resigned
3 Bluecoats Avenue, HertfordSG14 1PB
Born March 1982
Director
Appointed 16 Mar 2016
Resigned 31 Dec 2016

HIGGS, Fraser James

Resigned
98 Swanwick Lane, SwanwickSO31 7HA
Born July 1974
Director
Appointed 01 Oct 2016
Resigned 13 Nov 2017

NATHANIELSZ, Johann

Resigned
3 Bluecoats Avenue, HertfordSG14 1PB
Born June 1992
Director
Appointed 01 Jan 2017
Resigned 06 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
2-4 West Street, FarehamPO16 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2018
3, Bluecoats Avenue, HertfordSG14 1PB

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
Ceased 13 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Incorporation Company
16 March 2016
NEWINCIncorporation