Company NameThe Call Centre Careers Company Limited
DirectorLisa Jane Derrick
Company StatusActive - Proposal to Strike off
Company Number11105327
CategoryPrivate Limited Company
Incorporation Date11 December 2017(6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Lisa Jane Derrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleManagement
Country of ResidenceEngland
Correspondence Address97 Market Street Market Street
Hyde
SK14 1HL
Director NameMr Duncan Stewart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rhodes Top
Padfield
SK13 1GE
Secretary NameMr Duncan Stewart
StatusResigned
Appointed11 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 Rhodes Top
Padfield
SK13 1GE

Location

Registered Address97 Market Street Market Street
Hyde
SK14 1HL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due29 March 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return2 October 2020 (3 years, 6 months ago)
Next Return Due16 October 2021 (overdue)

Filing History

15 June 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
16 October 2020Registered office address changed from 22 Lloyd Street Manchester M2 5WA England to 97 Market Street Market Street Hyde SK14 1HL on 16 October 2020 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
28 September 2020Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 20
(4 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
2 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2020
(4 pages)
2 September 2020Notification of Lisa Jane Derrick as a person with significant control on 1 September 2020 (2 pages)
27 August 2020Termination of appointment of Duncan Stewart as a director on 27 August 2020 (1 page)
27 August 2020Termination of appointment of Duncan Stewart as a secretary on 27 August 2020 (1 page)
27 August 2020Cessation of Duncan Stewart as a person with significant control on 27 August 2020 (1 page)
26 August 2020Appointment of Ms Lisa Jane Derrick as a director on 26 August 2020 (2 pages)
20 May 2020Compulsory strike-off action has been discontinued (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
10 October 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 April 2019Registered office address changed from Beehive Lofts Beehive Mill Jersey Street Manchester M4 6JG United Kingdom to 22 Lloyd Street Manchester M2 5WA on 4 April 2019 (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 1
(30 pages)
11 December 2017Incorporation
Statement of capital on 2017-12-11
  • GBP 1
(30 pages)