Company Name1 Call 4 Llp
Company StatusActive
Company NumberOC365497
CategoryLimited Liability Partnership
Incorporation Date13 June 2011(12 years, 11 months ago)

Directors

LLP Designated Member NameMr Alastair James Webster
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9 Jason House Kerry Hill
Horsforth
W Yorks
LS18 4JR
LLP Designated Member NameMr Thomas Bancroft
Date of BirthMarch 1988 (Born 36 years ago)
StatusCurrent
Appointed05 March 2018(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9 Jason House Kerry Hill
Horsforth
W Yorks
LS18 4JR
LLP Designated Member NameMr Timothy John Webster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Mistal
Farnley Park Farnley
Otley
West Yorkshire
LS21 2QF

Contact

Websitewww.1call4.com/
Email address[email protected]
Telephone01943 465834
Telephone regionGuiseley

Location

Registered AddressUnit 3, Harrogate West Business Park Bardner Bank
Killinghall
Harrogate
HG3 2FN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Filing History

5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
23 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 May 2018Change of details for Mr Thomas Bancroft as a person with significant control on 30 April 2018 (2 pages)
9 May 2018Member's details changed for Mr Thomas Bancroft on 30 April 2018 (2 pages)
9 May 2018Member's details changed for Mr Alastair James Webster on 30 April 2018 (2 pages)
29 March 2018Notification of Thomas Bancroft as a person with significant control on 5 March 2018 (2 pages)
29 March 2018Change of details for Mr Alasatair James Webster as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Change of details for Mr Thomas Bancroft as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Member's details changed for Mr Thomas Bancroft on 29 March 2018 (2 pages)
28 March 2018Termination of appointment of Timothy John Webster as a member on 5 March 2018 (1 page)
28 March 2018Appointment of Mr Thomas Bancroft as a member on 5 March 2018 (2 pages)
28 March 2018Cessation of Timothy John Webster as a person with significant control on 5 March 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 October 2017Notification of Alasatair James Webster as a person with significant control on 1 June 2016 (2 pages)
19 October 2017Notification of Timothy John Webster as a person with significant control on 1 June 2016 (2 pages)
19 October 2017Notification of Timothy John Webster as a person with significant control on 1 June 2016 (2 pages)
19 October 2017Notification of Alasatair James Webster as a person with significant control on 1 June 2016 (2 pages)
10 October 2017Registered office address changed from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF to Suite 9 Jason House Kerry Hill Horsforth W Yorks LS18 4JR on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF to Suite 9 Jason House Kerry Hill Horsforth W Yorks LS18 4JR on 10 October 2017 (2 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
11 July 2016Annual return made up to 13 June 2016 (3 pages)
11 July 2016Annual return made up to 13 June 2016 (3 pages)
15 October 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
27 July 2015Annual return made up to 13 June 2015 (3 pages)
27 July 2015Annual return made up to 13 June 2015 (3 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
28 August 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
18 June 2014Annual return made up to 13 June 2014 (3 pages)
18 June 2014Annual return made up to 13 June 2014 (3 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 July 2013Annual return made up to 13 June 2013 (3 pages)
25 July 2013Annual return made up to 13 June 2013 (3 pages)
24 July 2013Registered office address changed from the Mews 3 Stoney Rise Horsforth Leeds West Yorkshire LS18 4SF on 24 July 2013 (1 page)
24 July 2013Registered office address changed from the Mews 3 Stoney Rise Horsforth Leeds West Yorkshire LS18 4SF on 24 July 2013 (1 page)
24 July 2013Member's details changed for Mr Alastair James Webster on 6 January 2013 (2 pages)
24 July 2013Member's details changed for Timothy John Webster on 6 January 2013 (2 pages)
24 July 2013Member's details changed for Timothy John Webster on 6 January 2013 (2 pages)
24 July 2013Registered office address changed from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF England on 24 July 2013 (1 page)
24 July 2013Member's details changed for Mr Alastair James Webster on 6 January 2013 (2 pages)
24 July 2013Member's details changed for Mr Alastair James Webster on 6 January 2013 (2 pages)
24 July 2013Member's details changed for Timothy John Webster on 6 January 2013 (2 pages)
24 July 2013Registered office address changed from 3 the Mistal Farnley Park Farnley Otley West Yorkshire LS21 2QF England on 24 July 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Previous accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
22 January 2013Previous accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
26 June 2012Annual return made up to 13 June 2012 (3 pages)
26 June 2012Annual return made up to 13 June 2012 (3 pages)
20 July 2011Certificate of fact - name correction from I call 4 LLP to 1 call 4 LLP (1 page)
20 July 2011Certificate of fact - name correction from I call 4 LLP to 1 call 4 LLP (1 page)
13 June 2011Incorporation of a limited liability partnership
  • ANNOTATION Was incorporated on 13TH june 2011 under the name 1 call 4 LLP and not the name I call 4 LLP as incorrectly shown on the face of the certificate of incorporation issued on that date
(9 pages)
13 June 2011Incorporation of a limited liability partnership
  • ANNOTATION Was incorporated on 13TH june 2011 under the name 1 call 4 LLP and not the name I call 4 LLP as incorrectly shown on the face of the certificate of incorporation issued on that date
(9 pages)