London
NW9 0HU
Secretary Name | Shreya Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2012(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | Suite C Symal House 423 Edgware Road London NW9 0HU |
Director Name | Sharon Elizabeth Nelms |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2007) |
Role | Manager |
Correspondence Address | 14 Thame Road Great Milton Oxfordshire OX44 7HY |
Director Name | Robert Nelms |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2007) |
Role | Contracts Manager |
Correspondence Address | 14 Thame Road Great Milton Oxfordshire OX44 7HY |
Director Name | Brian Cecil Ducker |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2007) |
Role | Retired |
Correspondence Address | 5 Donnett Close Whittington Shropshire SY11 4PZ Wales |
Secretary Name | Sharon Elizabeth Nelms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 January 2007) |
Role | Manager |
Correspondence Address | 14 Thame Road Great Milton Oxfordshire OX44 7HY |
Director Name | Diane Leavy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 July 2000) |
Role | Training Manager |
Correspondence Address | 4 Jersey Road Oxford Oxfordshire OX4 4RT |
Director Name | Jane Suzanne Scott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2008) |
Role | National Care Director |
Correspondence Address | Sweetbriar Farm Old Warden Biggleswade Bedfordshire SG18 9HG |
Director Name | Prof Justin Allan Spaven Jewitt |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 89 Aston End Road Aston Stevenage Hertfordshire SG2 7EY |
Director Name | Suzanne Halsall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | Bartle House Hospital Road Retford Nottinghamshire DN22 7AZ |
Secretary Name | Jane Suzanne Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 November 2008) |
Role | National Care Director |
Correspondence Address | Sweetbriar Farm Old Warden Biggleswade Bedfordshire SG18 9HG |
Secretary Name | Suzanne Halsall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2007(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | Bartle House Hospital Road Retford Nottinghamshire DN22 7AZ |
Director Name | James Richard Hussey |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7 Victoria House Victoria Street Aldershot Hampshire |
Secretary Name | James Richard Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 7 Victoria House Victoria Street Aldershot Hampshire |
Director Name | Mr Atholl Roy Dunn Craigmyle |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2012(13 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodland Drive St Albans Hertfordshire AL4 0EN |
Secretary Name | Atholl Roy Dunn Craigmyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(13 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 12 November 2012) |
Role | Company Director |
Correspondence Address | 4 Woodland Drive St Albans Hertfordshire AL4 0EN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | homechoicecare.co.uk |
---|
Registered Address | Suite C Symal House 423 Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
100 at £1 | Home Choice Care LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 April 2014 | Secretary's details changed for Shreyas Patel on 12 November 2012 (1 page) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2013 | Appointment of Shreyas Patel as a secretary (3 pages) |
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages) |
6 February 2013 | Appointment of Sushikumar Radia as a director (3 pages) |
23 November 2012 | Termination of appointment of Justin Jewitt as a director (2 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Atholl Craigmyle as a director (2 pages) |
16 August 2012 | Termination of appointment of James Hussey as a secretary (1 page) |
16 August 2012 | Termination of appointment of James Hussey as a director (1 page) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages) |
12 July 2012 | Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 February 2009 | Director and secretary appointed james richard hussey (2 pages) |
29 January 2009 | Appointment terminated director and secretary jane scott (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from c/o hammonds (ref tms/npa) 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
6 May 2008 | Appointment terminated director and secretary suzanne halsall (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (5 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 142-144 oxford road cowley oxford OX41 2DZ (1 page) |
30 April 2007 | Secretary resigned;director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 09/03/07; full list of members (10 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members
|
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 March 2004 | Return made up to 09/03/04; full list of members
|
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Return made up to 09/03/03; full list of members (8 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 49 oxford road cowley oxford OX4 2ER (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 March 2002 | Return made up to 09/03/02; full list of members
|
19 September 2001 | Registered office changed on 19/09/01 from: 387 cowley road oxford oxfordshire OX4 2BS (1 page) |
3 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 July 2000 | Director resigned (1 page) |
10 April 2000 | Return made up to 09/03/00; full list of members (7 pages) |
13 March 2000 | New director appointed (2 pages) |
26 April 1999 | Company name changed greenbrite homes LIMITED\certificate issued on 27/04/99 (2 pages) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed;new director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Registered office changed on 26/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 March 1999 | Incorporation (7 pages) |