Company NameAngels-Care Provider Limited
Company StatusDissolved
Company Number03729210
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameGreenbrite Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Sushilkumar Chandulal Radia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite C Symal House 423 Edgware Road
London
NW9 0HU
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed12 November 2012(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 16 August 2016)
RoleCompany Director
Correspondence AddressSuite C Symal House 423 Edgware Road
London
NW9 0HU
Director NameSharon Elizabeth Nelms
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 07 January 2007)
RoleManager
Correspondence Address14 Thame Road
Great Milton
Oxfordshire
OX44 7HY
Director NameRobert Nelms
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 07 January 2007)
RoleContracts Manager
Correspondence Address14 Thame Road
Great Milton
Oxfordshire
OX44 7HY
Director NameBrian Cecil Ducker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 07 January 2007)
RoleRetired
Correspondence Address5 Donnett Close
Whittington
Shropshire
SY11 4PZ
Wales
Secretary NameSharon Elizabeth Nelms
NationalityBritish
StatusResigned
Appointed31 March 1999(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 07 January 2007)
RoleManager
Correspondence Address14 Thame Road
Great Milton
Oxfordshire
OX44 7HY
Director NameDiane Leavy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2000)
RoleTraining Manager
Correspondence Address4 Jersey Road
Oxford
Oxfordshire
OX4 4RT
Director NameJane Suzanne Scott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2008)
RoleNational Care Director
Correspondence AddressSweetbriar Farm
Old Warden
Biggleswade
Bedfordshire
SG18 9HG
Director NameProf Justin Allan Spaven Jewitt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(7 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
89 Aston End Road Aston
Stevenage
Hertfordshire
SG2 7EY
Director NameSuzanne Halsall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressBartle House
Hospital Road
Retford
Nottinghamshire
DN22 7AZ
Secretary NameJane Suzanne Scott
NationalityBritish
StatusResigned
Appointed07 January 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 November 2008)
RoleNational Care Director
Correspondence AddressSweetbriar Farm
Old Warden
Biggleswade
Bedfordshire
SG18 9HG
Secretary NameSuzanne Halsall
NationalityBritish
StatusResigned
Appointed07 January 2007(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 July 2007)
RoleCompany Director
Correspondence AddressBartle House
Hospital Road
Retford
Nottinghamshire
DN22 7AZ
Director NameJames Richard Hussey
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7 Victoria House
Victoria Street
Aldershot
Hampshire
Secretary NameJames Richard Hussey
NationalityBritish
StatusResigned
Appointed07 November 2008(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 7 Victoria House
Victoria Street
Aldershot
Hampshire
Director NameMr Atholl Roy Dunn Craigmyle
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2012(13 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN
Secretary NameAtholl Roy Dunn Craigmyle
NationalityBritish
StatusResigned
Appointed12 June 2012(13 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 November 2012)
RoleCompany Director
Correspondence Address4 Woodland Drive
St Albans
Hertfordshire
AL4 0EN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehomechoicecare.co.uk

Location

Registered AddressSuite C Symal House
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

100 at £1Home Choice Care LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 April 2014Secretary's details changed for Shreyas Patel on 12 November 2012 (1 page)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
10 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2013Appointment of Shreyas Patel as a secretary (3 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
7 February 2013Registered office address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF on 7 February 2013 (2 pages)
6 February 2013Appointment of Sushikumar Radia as a director (3 pages)
23 November 2012Termination of appointment of Justin Jewitt as a director (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a secretary (2 pages)
23 November 2012Termination of appointment of Atholl Craigmyle as a director (2 pages)
16 August 2012Termination of appointment of James Hussey as a secretary (1 page)
16 August 2012Termination of appointment of James Hussey as a director (1 page)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a secretary (2 pages)
12 July 2012Appointment of Atholl Roy Dunn Craigmyle as a director (2 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 March 2009Return made up to 09/03/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
17 February 2009Director and secretary appointed james richard hussey (2 pages)
29 January 2009Appointment terminated director and secretary jane scott (1 page)
28 January 2009Registered 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 2008Appointment terminated director and secretary suzanne halsall (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2008Return made up to 09/03/08; full list of members (5 pages)
11 September 2007Registered office changed on 11/09/07 from: 142-144 oxford road cowley oxford OX41 2DZ (1 page)
30 April 2007Secretary resigned;director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Return made up to 09/03/07; full list of members (10 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 09/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
(7 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2005Return made up to 09/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 March 2004Return made up to 09/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 09/03/03; full list of members (8 pages)
10 February 2003Registered office changed on 10/02/03 from: 49 oxford road cowley oxford OX4 2ER (1 page)
8 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001Registered office changed on 19/09/01 from: 387 cowley road oxford oxfordshire OX4 2BS (1 page)
3 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 July 2000Director resigned (1 page)
10 April 2000Return made up to 09/03/00; full list of members (7 pages)
13 March 2000New director appointed (2 pages)
26 April 1999Company name changed greenbrite homes LIMITED\certificate issued on 27/04/99 (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 April 1999Registered office changed on 26/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 March 1999Incorporation (7 pages)