Company NameCancer Aid And Listening Line Limited
DirectorKaren Mercer
Company StatusActive
Company Number07697048
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 8 months ago)
Previous NameCall Plus Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Karen Mercer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2019(8 years after company formation)
Appointment Duration4 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameDavid Stuart Lambert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY

Contact

Websitewww.callplus.org.uk/
Email address[email protected]
Telephone0845 1232329
Telephone regionUnknown

Location

Registered Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Call Plus
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of David Stuart Lambert as a director on 7 July 2020 (1 page)
15 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
8 July 2019Appointment of Ms Karen Mercer as a director on 7 July 2019 (2 pages)
23 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
17 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF United Kingdom on 19 July 2013 (1 page)
19 July 2013Director's details changed for David Stuart Lambert on 1 July 2013 (2 pages)
19 July 2013Registered office address changed from Artillery House 15 Byrom Street Manchester M3 4PF United Kingdom on 19 July 2013 (1 page)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Director's details changed for David Stuart Lambert on 1 July 2013 (2 pages)
19 July 2013Director's details changed for David Stuart Lambert on 1 July 2013 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
29 November 2011Change of name notice (2 pages)
29 November 2011Company name changed call plus LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
29 November 2011Company name changed call plus LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-10-13
(2 pages)
29 November 2011Change of name notice (2 pages)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-13
(1 page)
10 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-13
(1 page)
22 August 2011Appointment of David Stuart Lambert as a director (3 pages)
22 August 2011Appointment of David Stuart Lambert as a director (3 pages)
11 July 2011Termination of appointment of John Carter as a director (1 page)
11 July 2011Termination of appointment of John Carter as a director (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)