Company NameChoicy Care Homes Limited
Company StatusDissolved
Company Number06471383
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security

Directors

Director NameFelicia Janet Opare
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RolePractice Nurse
Country of ResidenceEngland
Correspondence Address6, Campion Close, Campion Close
Rush Green
Romford
RM7 0WX
Secretary NameFelicia Janet Opare
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pemberton Gardens
Chadwell Heath
Essex
RM6 6SH
Secretary NameGorge Opare-Sakyi
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Pemberton Gardens
Chadwell Heath
Essex
RM6 6SH
Secretary NameMrs Felicia Opare
StatusResigned
Appointed31 October 2008(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2010)
RoleCompany Director
Correspondence Address12 Pemberton Gardens
Romford
Essex
RM6 6SH
Director NameMr George Opare Sakyi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(1 year, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Campion Close
Rush Green
Romford
RM7 0WX

Contact

Websitechoicycarehomes.co.uk

Location

Registered Address6 Campion Close
Rush Green
Romford
RM7 0WX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Shareholders

500 at £1Felicia Janet Opare
50.00%
Ordinary
500 at £1George Opare-sakyi
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,210
Cash£2,006
Current Liabilities£18,506

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
1 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
19 March 2021Termination of appointment of George Opare Sakyi as a director on 6 November 2020 (1 page)
19 March 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 January 2020 (5 pages)
19 August 2020Director's details changed for Felicia Janet Opare on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Mr George Opare-Sakyi on 19 August 2020 (2 pages)
14 August 2020Director's details changed for Mr Gorge Opare-Sakyi on 14 August 2020 (2 pages)
19 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 January 2019 (6 pages)
15 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
2 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
25 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
25 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
9 October 2017Registered office address changed from 12 Pemberton Gardens Chadwell Heath Essex RM6 6SH to 6 Campion Close Rush Green Romford RM7 0WX on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 12 Pemberton Gardens Chadwell Heath Essex RM6 6SH to 6 Campion Close Rush Green Romford RM7 0WX on 9 October 2017 (1 page)
12 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(5 pages)
27 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1,000
(5 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(5 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Director Felicia Janet Opare on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Director Felicia Janet Opare on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
8 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 January 2010Termination of appointment of Felicia Opare as a secretary (1 page)
6 January 2010Termination of appointment of Felicia Opare as a secretary (1 page)
6 January 2010Termination of appointment of Gorge Opare-Sakyi as a secretary (1 page)
6 January 2010Termination of appointment of Gorge Opare-Sakyi as a secretary (1 page)
6 January 2010Appointment of Mr Gorge Opare-Sakyi as a director (2 pages)
6 January 2010Appointment of Mr Gorge Opare-Sakyi as a director (2 pages)
5 January 2010Appointment of Mrs Felicia Opare as a secretary (1 page)
5 January 2010Appointment of Mrs Felicia Opare as a secretary (1 page)
14 April 2009Return made up to 14/01/09; full list of members (3 pages)
14 April 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2008Incorporation (15 pages)
14 January 2008Incorporation (15 pages)