Company NameCall Assist Holdings Limited
DirectorsRichard John Stevens and Edward Dixon Box Wright
Company StatusActive
Company Number05823490
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Richard John Stevens
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Edward Dixon Box Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX
Secretary NameMr Richard John Stevens
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX
Director NameMr Richard Paul Jonathan Lamberth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX

Contact

Websitecall-assist.co.uk

Location

Registered AddressAxis Court
North Station Road
Colchester
Essex
CO1 1UX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches5 other UK companies use this postal address

Shareholders

40 at £1Edward Dixon Box Wright
48.78%
Ordinary
40 at £1Richard John Stevens
48.78%
Ordinary
1 at £1Edward Dixon Box Wright
1.22%
Preference
1 at £1Richard John Stevens
1.22%
Preference

Financials

Year2014
Turnover£31,937,869
Gross Profit£5,676,104
Net Worth£3,488,679
Cash£4,588,043
Current Liabilities£2,738,057

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

11 December 2023Group of companies' accounts made up to 30 April 2023 (33 pages)
23 May 2023Register inspection address has been changed from C/O Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE England to Streets Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE (1 page)
22 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
6 January 2023Group of companies' accounts made up to 30 April 2022 (35 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
28 January 2022Group of companies' accounts made up to 30 April 2021 (35 pages)
22 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
9 April 2021Group of companies' accounts made up to 30 April 2020 (37 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 30 April 2019 (28 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
11 January 2019Group of companies' accounts made up to 30 April 2018 (28 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
11 September 2017Group of companies' accounts made up to 30 April 2017 (26 pages)
11 September 2017Group of companies' accounts made up to 30 April 2017 (26 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
4 January 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
4 January 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 80
(4 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 80
(4 pages)
15 June 2016Register inspection address has been changed to C/O Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE (1 page)
15 June 2016Register inspection address has been changed to C/O Whittles the Old Exchange West Stockwell Street Colchester CO1 1HE (1 page)
6 December 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
6 December 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
20 November 2015Purchase of own shares. (3 pages)
20 November 2015Purchase of own shares. (3 pages)
23 October 2015Cancellation of shares. Statement of capital on 5 October 2015
  • GBP 80
(4 pages)
23 October 2015Cancellation of shares. Statement of capital on 5 October 2015
  • GBP 80
(4 pages)
23 October 2015Cancellation of shares. Statement of capital on 5 October 2015
  • GBP 80
(4 pages)
14 July 2015Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 82
  • ANNOTATION Clarification Second filing SH06 for cancellation date 22/12/14.
(4 pages)
14 July 2015Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 82
  • ANNOTATION Clarification Second filing SH06 for cancellation date 22/12/14.
(4 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 82
(5 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 82
(5 pages)
17 February 2015Termination of appointment of Richard Paul Jonathan Lamberth as a director on 18 December 2014 (1 page)
17 February 2015Termination of appointment of Richard Paul Jonathan Lamberth as a director on 18 December 2014 (1 page)
11 February 2015Cancellation of shares. Statement of capital on 21 January 2015
  • GBP 21
  • ANNOTATION Clarification a second filing SH06 was registered on 14/07/15.
(5 pages)
11 February 2015Resolutions
  • RES13 ‐ The terms of the contract proposed to be made between the company and richard lambert for the purchase by the company of 20 ordinary shares of £1 each in the capital of the company and 1 preference share of £1 each. The company be authorised to enter into and complete the purchase contract. 17/12/2014
(2 pages)
11 February 2015Cancellation of shares. Statement of capital on 21 January 2015
  • GBP 21
  • ANNOTATION Clarification a second filing SH06 was registered on 14/07/15.
(5 pages)
23 January 2015Purchase of own shares. (3 pages)
23 January 2015Purchase of own shares. (3 pages)
17 December 2014Group of companies' accounts made up to 30 April 2014 (22 pages)
17 December 2014Group of companies' accounts made up to 30 April 2014 (22 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 103
(5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 103
(5 pages)
31 December 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
31 December 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
23 January 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
23 January 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
7 November 2011Group of companies' accounts made up to 30 April 2011 (21 pages)
7 November 2011Group of companies' accounts made up to 30 April 2011 (21 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
15 November 2010Group of companies' accounts made up to 30 April 2010 (19 pages)
15 November 2010Group of companies' accounts made up to 30 April 2010 (19 pages)
19 May 2010Director's details changed for Mr Richard John Stevens on 18 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Richard John Stevens on 19 May 2010 (1 page)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Mr Richard Paul Jonathan Lamberth on 17 May 2010 (2 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
19 May 2010Director's details changed for Edward Dixon Box Wright on 18 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Richard John Stevens on 18 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mr Richard John Stevens on 19 May 2010 (1 page)
19 May 2010Director's details changed for Mr Richard Paul Jonathan Lamberth on 17 May 2010 (2 pages)
19 May 2010Director's details changed for Edward Dixon Box Wright on 18 May 2010 (2 pages)
10 November 2009Group of companies' accounts made up to 30 April 2009 (19 pages)
10 November 2009Group of companies' accounts made up to 30 April 2009 (19 pages)
11 June 2009Return made up to 19/05/09; full list of members (5 pages)
11 June 2009Return made up to 19/05/09; full list of members (5 pages)
15 April 2009Resolutions
  • RES13 ‐ Reduce share prem to £0. 06/04/2009
(2 pages)
15 April 2009Statement by directors (1 page)
15 April 2009Statement by directors (1 page)
15 April 2009Resolutions
  • RES13 ‐ Reduce share prem to £0. 06/04/2009
(2 pages)
15 April 2009Solvency statement dated 06/04/09 (1 page)
15 April 2009Solvency statement dated 06/04/09 (1 page)
15 April 2009Memorandum of capital 15/04/09 (1 page)
15 April 2009Memorandum of capital 15/04/09 (1 page)
3 March 2009Group of companies' accounts made up to 30 April 2008 (18 pages)
3 March 2009Group of companies' accounts made up to 30 April 2008 (18 pages)
3 December 2008Memorandum and Articles of Association (9 pages)
3 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2008Ad 01/12/08\gbp si 3@1=3\gbp ic 100/103\ (2 pages)
3 December 2008Memorandum and Articles of Association (9 pages)
3 December 2008Ad 01/12/08\gbp si 3@1=3\gbp ic 100/103\ (2 pages)
3 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2008Director's change of particulars / richard lamberth / 01/02/2008 (2 pages)
27 May 2008Director's change of particulars / richard lamberth / 01/02/2008 (2 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
27 May 2008Return made up to 19/05/08; full list of members (4 pages)
8 March 2008Group of companies' accounts made up to 30 April 2007 (18 pages)
8 March 2008Group of companies' accounts made up to 30 April 2007 (18 pages)
4 June 2007Return made up to 19/05/07; full list of members (3 pages)
4 June 2007Return made up to 19/05/07; full list of members (3 pages)
23 August 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
23 August 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
6 June 2006Registered office changed on 06/06/06 from: 82C east hill colchester CO12QW (1 page)
6 June 2006Registered office changed on 06/06/06 from: 82C east hill colchester CO12QW (1 page)
19 May 2006Incorporation (14 pages)
19 May 2006Incorporation (14 pages)