Company NameFirst Call (UK) Health Solutions Limited
DirectorMatthew Ian Beaman
Company StatusActive
Company Number04715103
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Previous NameFirst Call (UK) Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Ian Beaman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2010(7 years after company formation)
Appointment Duration14 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 39
151 Trafalgar Road
London
SE10 9TX
Secretary NameLisa McDonnell
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2010)
RoleRecruitment
Correspondence AddressBeaman Sims Executive
3 Brindley Place
Birmingham
West Midlands
B1 2JP
Director NameMr Kayode Dauda
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2010(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Manor Road
North Sheen
Richmond
Surrey
TW9 1YB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameHanson Serach Ltd (Corporation)
StatusResigned
Appointed07 April 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2004)
Correspondence Address4th Floor
33 Cavendish Square
London
W1
Director NameInto The Light Solutions Ltd (Corporation)
StatusResigned
Appointed07 April 2003(1 week, 2 days after company formation)
Appointment Duration6 years, 11 months (resigned 27 March 2010)
Correspondence AddressFlat 6 Ferguson Wharf
212 Westferry Rd
London
E14 3RT

Contact

Websitewww.fcuksolutions.com

Location

Registered Address151 Trafalgar Road
London
SE10 9TX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Matthew Beaman
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

13 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 May 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
18 January 2019Registered office address changed from Kemp House 152 City Road London EC1V 2NX to PO Box Suite 39 161 Trafalgar Road London SE10 9TX on 18 January 2019 (1 page)
18 January 2019Change of details for Mr Matthew Ian Beaman as a person with significant control on 18 January 2019 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 March 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
20 March 2018Unaudited abridged accounts made up to 31 March 2017 (6 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Registered office address changed from 9 Adam Street the Strand London WC2N 6AA England on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 9 Adam Street the Strand London WC2N 6AA England on 7 July 2014 (1 page)
7 July 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Registered office address changed from 9 Adam Street the Strand London WC2N 6AA England on 7 July 2014 (1 page)
6 July 2014Secretary's details changed for Into the Light Solutions Ltd on 6 July 2014 (1 page)
6 July 2014Director's details changed for Mr Matthew Ian Beaman on 6 July 2014 (2 pages)
6 July 2014Termination of appointment of Kayode Dauda as a director (1 page)
6 July 2014Secretary's details changed for Into the Light Solutions Ltd on 6 July 2014 (1 page)
6 July 2014Termination of appointment of Kayode Dauda as a director (1 page)
6 July 2014Secretary's details changed for Into the Light Solutions Ltd on 6 July 2014 (1 page)
6 July 2014Director's details changed for Mr Matthew Ian Beaman on 6 July 2014 (2 pages)
6 July 2014Director's details changed for Mr Matthew Ian Beaman on 6 July 2014 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 13 May 2011 (1 page)
13 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 13 May 2011 (1 page)
13 May 2011Director's details changed for Mr Matthew Ian Beaman on 31 March 2011 (2 pages)
13 May 2011Director's details changed for Mr Matthew Ian Beaman on 31 March 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 April 2010Appointment of Mr Kayode Dauda as a director (2 pages)
30 April 2010Appointment of Mr Kayode Dauda as a director (2 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 April 2010Appointment of Mr Matthew Ian Beaman as a director (2 pages)
30 April 2010Appointment of Mr Matthew Ian Beaman as a director (2 pages)
29 April 2010Termination of appointment of Into the Light Solutions Ltd as a director (1 page)
29 April 2010Secretary's details changed for Into the Light Solutions Ltd on 27 March 2010 (1 page)
29 April 2010Termination of appointment of Lisa Mcdonnell as a secretary (1 page)
29 April 2010Termination of appointment of Into the Light Solutions Ltd as a director (1 page)
29 April 2010Termination of appointment of Lisa Mcdonnell as a secretary (1 page)
29 April 2010Secretary's details changed for Into the Light Solutions Ltd on 27 March 2010 (1 page)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 April 2009Return made up to 28/03/09; full list of members (3 pages)
24 April 2009Return made up to 28/03/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 June 2007Return made up to 28/03/07; full list of members (2 pages)
7 June 2007Return made up to 28/03/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006Return made up to 28/03/06; full list of members (2 pages)
12 June 2006New secretary appointed (1 page)
12 June 2006Return made up to 28/03/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Accounts for a dormant company made up to 28 March 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 28 March 2005 (1 page)
24 August 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
  • 363(288) ‐ Director resigned
(7 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 July 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 28/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Secretary resigned (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
14 April 2003Registered office changed on 14/04/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
28 March 2003Incorporation (12 pages)
28 March 2003Incorporation (12 pages)