Company NameCommunity Care Choices Limited
DirectorsPatricia Lesley Court and Jenny Angelina Verrier
Company StatusActive
Company Number03917168
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 February 2000(24 years, 2 months ago)
Previous NameContinuum Care For Children

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NamePatricia Lesley Court
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Southwood Road
London
SE9 3QE
Director NameJenny Angelina Verrier
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Southwood Road
London
SE9 3QE
Secretary NameDavid John McSpirit
NationalityBritish
StatusCurrent
Appointed01 February 2000(same day as company formation)
RoleManagement Accountant
Correspondence Address21 Southwood Road
London
SE9 3QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address326 Avery Hill Road
London
SE9 2JN
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Filing History

6 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
16 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
21 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
23 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
23 August 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
28 February 2016Annual return made up to 1 February 2016 no member list (4 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
11 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
11 February 2015Annual return made up to 1 February 2015 no member list (4 pages)
29 July 2014Registered office address changed from 21 Southwood Road London SE9 3QE to 326 Avery Hill Road London SE9 2JN on 29 July 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 July 2014Registered office address changed from 21 Southwood Road London SE9 3QE to 326 Avery Hill Road London SE9 2JN on 29 July 2014 (1 page)
29 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
3 February 2014Annual return made up to 1 February 2014 no member list (4 pages)
15 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
7 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
7 February 2013Annual return made up to 1 February 2013 no member list (4 pages)
3 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
29 February 2012Annual return made up to 1 February 2012 no member list (4 pages)
26 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 1 February 2011 no member list (4 pages)
10 March 2011Annual return made up to 1 February 2011 no member list (4 pages)
10 March 2011Annual return made up to 1 February 2011 no member list (4 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
12 February 2010Director's details changed for Jenny Angelina Verrier on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
12 February 2010Director's details changed for Jenny Angelina Verrier on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Patricia Lesley Court on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Patricia Lesley Court on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 1 February 2010 no member list (3 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 February 2009Annual return made up to 01/02/09 (2 pages)
4 February 2009Annual return made up to 01/02/09 (2 pages)
19 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 August 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
22 April 2008Annual return made up to 01/02/08 (2 pages)
22 April 2008Annual return made up to 01/02/08 (2 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 11 lavidge road london SE9 3NE (1 page)
13 February 2007Annual return made up to 01/02/07 (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Annual return made up to 01/02/07 (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 11 lavidge road london SE9 3NE (1 page)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
26 July 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 February 2006Annual return made up to 01/02/06 (2 pages)
2 February 2006Annual return made up to 01/02/06 (2 pages)
1 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 February 2005Annual return made up to 01/02/05 (2 pages)
21 February 2005Annual return made up to 01/02/05 (2 pages)
3 September 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
3 September 2004Total exemption small company accounts made up to 28 February 2004 (3 pages)
17 February 2004Annual return made up to 01/02/04 (4 pages)
17 February 2004Annual return made up to 01/02/04 (4 pages)
10 July 2003Withdrawal of application for striking off (1 page)
10 July 2003Withdrawal of application for striking off (1 page)
8 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
8 July 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
17 June 2003Voluntary strike-off action has been suspended (1 page)
17 June 2003Voluntary strike-off action has been suspended (1 page)
14 May 2003Application for striking-off (1 page)
14 May 2003Application for striking-off (1 page)
17 February 2003Annual return made up to 01/02/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 2003Annual return made up to 01/02/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
7 February 2002Annual return made up to 01/02/02 (3 pages)
7 February 2002Annual return made up to 01/02/02 (3 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
16 March 2001Annual return made up to 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 March 2001Annual return made up to 01/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 October 2000Company name changed continuum care for children\certificate issued on 16/10/00 (2 pages)
13 October 2000Company name changed continuum care for children\certificate issued on 16/10/00 (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
1 February 2000Incorporation (21 pages)
1 February 2000Incorporation (21 pages)