logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Leonard, Richard James
    Born in May 1982
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Olsson, Laura Helen
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-26 ~ now
    OF - Secretary → CIF 0
  • 3
    Connolly, Jonathan Mark
    Born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-09-30 ~ now
    OF - Director → CIF 0
  • 4
    Elliott, David Malcolm
    Born in May 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    OF - Director → CIF 0
  • 5
    Dunn, Paul Graham
    Born in October 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-03-11 ~ now
    OF - Director → CIF 0
  • 6
    Mcfarlane-reid, Victoria
    Born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2025-03-11 ~ now
    OF - Director → CIF 0
Ceased 16
  • 1
    Izon, Andrew Carl
    Company Director born in September 1962
    Individual
    Officer
    icon of calendar 2018-08-02 ~ 2022-12-22
    OF - Director → CIF 0
  • 2
    Hart, Andrew John
    Company Director born in January 1968
    Individual
    Officer
    icon of calendar 2020-02-24 ~ 2021-03-04
    OF - Director → CIF 0
  • 3
    King, Graham Paul
    Company Director born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ 2023-06-05
    OF - Director → CIF 0
  • 4
    Reed, Julie
    Finance Director born in January 1969
    Individual
    Officer
    icon of calendar 2025-06-26 ~ 2025-09-03
    OF - Director → CIF 0
  • 5
    Graham, Claire Elizabeth
    Director born in November 1981
    Individual
    Officer
    icon of calendar 2024-08-01 ~ 2025-03-11
    OF - Director → CIF 0
  • 6
    Round, Jonathon Charles
    Chartered Secretary born in February 1959
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ 2016-06-07
    OF - Director → CIF 0
  • 7
    Inglis-jones, John Arthur
    Individual
    Officer
    icon of calendar 2019-04-17 ~ 2021-12-08
    OF - Secretary → CIF 0
  • 8
    Colquhoun, Gillian
    Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-11 ~ 2023-07-03
    OF - Director → CIF 0
  • 9
    Hunt, Thomas Joseph
    Company Director born in February 1958
    Individual
    Officer
    icon of calendar 2016-06-20 ~ 2019-05-31
    OF - Director → CIF 0
  • 10
    Hutchinson, Nicola Claire, Dr
    Director born in May 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-04-30 ~ 2025-03-11
    OF - Director → CIF 0
  • 11
    Din, Farouq
    Director born in March 1981
    Individual
    Officer
    icon of calendar 2022-12-22 ~ 2025-03-11
    OF - Director → CIF 0
  • 12
    Black, Clive Nicholas
    Director born in February 1971
    Individual
    Officer
    icon of calendar 2019-04-17 ~ 2024-04-07
    OF - Director → CIF 0
  • 13
    Kaberry, Andrew Murdoch Scott
    Finance Director born in September 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ 2018-08-02
    OF - Director → CIF 0
    Kaberry, Andrew Murdoch Scott
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-06-07 ~ 2019-03-29
    OF - Secretary → CIF 0
  • 14
    Sage, Bryn Kenneth
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2016-06-20 ~ 2019-03-29
    OF - Director → CIF 0
  • 15
    Dove, Ian David
    Company Director born in June 1971
    Individual
    Officer
    icon of calendar 2016-06-20 ~ 2025-03-11
    OF - Director → CIF 0
  • 16
    SYNCHRONICITY CARE LTD.
    icon of addressCentre For Health, Traynor Way, Whitehouse Business Park, Peterlee, England
    Active Corporate (5 parents)
    Person with significant control
    2016-06-20 ~ 2018-08-09
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

HEALTHCALL SOLUTIONS LIMITED

Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Intangible Assets
1,089,377 GBP2025-03-31
1,330,999 GBP2023-12-31
Property, Plant & Equipment
0 GBP2025-03-31
1,533 GBP2023-12-31
Fixed Assets - Investments
1 GBP2025-03-31
1 GBP2023-12-31
Fixed Assets
1,089,378 GBP2025-03-31
1,332,533 GBP2023-12-31
Debtors
203,032 GBP2025-03-31
426,632 GBP2023-12-31
Cash at bank and in hand
232,036 GBP2025-03-31
297,297 GBP2023-12-31
Current Assets
435,068 GBP2025-03-31
743,849 GBP2023-12-31
Net Current Assets/Liabilities
-1,869,910 GBP2025-03-31
-1,571,334 GBP2023-12-31
Total Assets Less Current Liabilities
-780,532 GBP2025-03-31
-238,801 GBP2023-12-31
Creditors
Non-current
-79,473 GBP2025-03-31
-69,444 GBP2023-12-31
Net Assets/Liabilities
-860,005 GBP2025-03-31
-308,245 GBP2023-12-31
Equity
Called up share capital
855 GBP2025-03-31
750 GBP2023-12-31
Retained earnings (accumulated losses)
-860,860 GBP2025-03-31
-308,995 GBP2023-12-31
Equity
-860,005 GBP2025-03-31
-308,245 GBP2023-12-31
Average Number of Employees
182024-01-01 ~ 2025-03-31
232023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
2,350 GBP2023-12-31
Computers
17,492 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
19,842 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,350 GBP2025-03-31
1,485 GBP2023-12-31
Computers
17,492 GBP2025-03-31
16,824 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
19,842 GBP2025-03-31
18,309 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
865 GBP2024-01-01 ~ 2025-03-31
Computers
668 GBP2024-01-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,533 GBP2024-01-01 ~ 2025-03-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2025-03-31
865 GBP2023-12-31
Computers
0 GBP2025-03-31
668 GBP2023-12-31
Investments in group undertakings and participating interests
1 GBP2025-03-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
55,226 GBP2025-03-31
95,280 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2025-03-31
5,759 GBP2023-12-31
Other Debtors
Current
59,895 GBP2025-03-31
37,341 GBP2023-12-31
Prepayments/Accrued Income
Current
87,911 GBP2025-03-31
288,252 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
203,032 GBP2025-03-31
426,632 GBP2023-12-31
Other Remaining Borrowings
Current
1,515,416 GBP2025-03-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
383,734 GBP2025-03-31
401,308 GBP2023-12-31
Corporation Tax Payable
Current
39,569 GBP2025-03-31
0 GBP2023-12-31
Other Taxation & Social Security Payable
Current
47,482 GBP2025-03-31
40,186 GBP2023-12-31
Other Creditors
Current
1 GBP2025-03-31
1 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
96,256 GBP2025-03-31
46,041 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2025-03-31
Class 2 ordinary share
1 GBP2024-01-01 ~ 2025-03-31
Class 3 ordinary share
1 GBP2024-01-01 ~ 2025-03-31
Equity
Called up share capital
855 GBP2025-03-31
750 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
12,655 GBP2025-03-31

Related profiles found in government register
  • HEALTHCALL SOLUTIONS LIMITED
    Info
    Registered number 10218146
    icon of addressNorthumbria House Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne NE27 0QJ
    PRIVATE LIMITED COMPANY incorporated on 2016-06-07 (9 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-06
    CIF 0
  • HEALTHCALL SOLUTIONS LIMITED
    S
    Registered number 10218146
    icon of addressNorthumbria House, Silver Fox Way, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, NE27 0QJ
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • HEALTHCALL SOLUTIONS LIMITED
    S
    Registered number 10218146
    icon of addressUnit 20a Enterprise House, Team Valley Trading Estate, Gateshead, England, NE11 0SR
    Private Company Limited By Shares in United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of address19 Main Street, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2024-07-15
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.