Swinton
Mexborough
South Yorkshire
S64 8AP
Director Name | Ms Claire Simpson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 39/42 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
Director Name | Ms Claire Simpson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Cottage Brookside Bradwell Hope Valley S33 9HF |
Secretary Name | Gary Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(5 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 November 2017) |
Role | Business Banking Manager |
Correspondence Address | Bluebell Cottage 4 Kiln Hill Coal Aston Derbyshire S18 3AQ |
Director Name | Sharon Brookes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2005) |
Role | Admin Officer |
Correspondence Address | 3 Butterleys Dodworth Barnsley South Yorkshire S75 3TD |
Director Name | Tracey Kitchen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2005) |
Role | Admin Officer |
Correspondence Address | 34 Springfields Redbrook Barnsley South Yorkshire S75 1JS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | homechoicecare.co.uk |
---|
Registered Address | 3 Ella Mews London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Gary Brookes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,733,295 |
Cash | £1,334,302 |
Current Liabilities | £98,173 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 19 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 September |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
21 November 2017 | Delivered on: 22 November 2017 Persons entitled: Gary Brookes Classification: A registered charge Outstanding |
---|---|
26 October 1999 | Delivered on: 27 October 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
23 October 2019 | Change of details for Kathryn Louise Pearson as a person with significant control on 22 October 2019 (2 pages) |
23 October 2019 | Change of details for Kathryn Louise Pearson as a person with significant control on 22 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
22 October 2019 | Change of details for Premium Care (Holdings) Limited as a person with significant control on 22 October 2019 (2 pages) |
22 October 2019 | Change of details for Kathryn Louise Pearson as a person with significant control on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Kathryn Louise Pearson on 22 October 2019 (2 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
12 December 2017 | Notification of Premium Care (Holdings) Limited as a person with significant control on 21 November 2017 (2 pages) |
12 December 2017 | Notification of Premium Care (Holdings) Limited as a person with significant control on 21 November 2017 (2 pages) |
11 December 2017 | Cessation of Gary Brookes as a person with significant control on 21 November 2017 (1 page) |
11 December 2017 | Cessation of Gary Brookes as a person with significant control on 21 November 2017 (1 page) |
24 November 2017 | Appointment of Ms Claire Simpson as a director on 21 November 2017 (2 pages) |
24 November 2017 | Notification of Claire Simpson as a person with significant control on 21 November 2017 (2 pages) |
24 November 2017 | Appointment of Ms Claire Simpson as a director on 21 November 2017 (2 pages) |
24 November 2017 | Notification of Claire Simpson as a person with significant control on 21 November 2017 (2 pages) |
22 November 2017 | Registration of charge 038505690002, created on 21 November 2017 (29 pages) |
22 November 2017 | Registration of charge 038505690002, created on 21 November 2017 (29 pages) |
21 November 2017 | Termination of appointment of Gary Brookes as a secretary on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Gary Brookes as a secretary on 21 November 2017 (1 page) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Director's details changed for Kathryn Louise Pearson on 28 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Kathryn Louise Pearson on 28 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
9 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
13 October 2005 | Return made up to 29/09/05; full list of members
|
13 October 2005 | Return made up to 29/09/05; full list of members
|
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 29/09/04; full list of members
|
14 October 2004 | Return made up to 29/09/04; full list of members
|
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 December 2003 | Return made up to 29/09/03; full list of members (7 pages) |
9 December 2003 | Return made up to 29/09/03; full list of members (7 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
15 January 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
15 January 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
24 October 2002 | Return made up to 29/09/02; full list of members
|
24 October 2002 | Return made up to 29/09/02; full list of members
|
17 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
17 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
3 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
11 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
11 October 1999 | Ad 04/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Ad 04/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
11 October 1999 | New director appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 October 1999 | Secretary resigned (1 page) |
29 September 1999 | Incorporation (16 pages) |
29 September 1999 | Incorporation (16 pages) |