Company NameCarers Choice Dgs
Company StatusActive
Company Number07533260
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2011(13 years, 2 months ago)
Previous NameCarers Choice Concern

Business Activity

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

Directors

Director NameMrs Janene Francis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCarer And Volunteer
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
Kent
DA12 2JY
Director NameMrs Karen Elizabeth Ruby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
DA12 2JY
Director NameMrs Lisa Parker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(9 years after company formation)
Appointment Duration4 years, 2 months
RoleCarer And Volunteer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
DA12 2JY
Director NameMrs Alison Margaret Newstead
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RolePart Time Accounts Assistant
Country of ResidenceEngland
Correspondence Address157 Downs Road
Istead Rise
Gravesend
DA13 9HF
Director NameMrs Alison Louise Eastman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address11 Drudgeon Way
Bean
Dartford
DA2 8BJ
Director NameTina Irene Webb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleSenior Residential Care Worker
Country of ResidenceGBR
Correspondence AddressThe Social Education Centre Haig Gardens
Gravesend
Kent
DA12 1NE
Director NameMs Jane Lisa Stevenson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
DA12 2JY
Director NameGloria Georgina Devine
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleRetired Age Concern Officer
Country of ResidenceGBR
Correspondence AddressThe Social Education Centre Haig Gardens
Gravesend
Kent
DA12 1NE
Director NameMr Michael Wylde
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleRetired
Country of ResidenceGBR
Correspondence AddressThe Social Education Centre Haig Gardens
Gravesend
Kent
DA12 1NE
Director NameSamantha-Jayne Baxter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleArea Manager
Country of ResidenceGBR
Correspondence AddressThe Social Education Centre Haig Gardens
Gravesend
Kent
DA12 1NE
Director NameEvelyn May Jones
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleRetired
Country of ResidenceGBR
Correspondence AddressThe Social Education Centre Haig Gardens
Gravesend
Kent
DA12 1NE
Director NameMr Colin Ivin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleRetired
Country of ResidenceGBR
Correspondence AddressThe Social Education Centre Haig Gardens
Gravesend
Kent
DA12 1NE
Secretary NameColin Ivin
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Social Education Centre Haig Gardens
Gravesend
Kent
DA12 1NE
Director NameLynn Carol Tyler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 January 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Social Education Centre Haig Gardens
Gravesend
Kent
DA12 1NE
Director NameMrs Julie Ann Sheridan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2020)
RoleCarer
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
Kent
DA12 2JY
Director NameMrs Jacqueline Anne Collins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 April 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
DA12 2JY
Director NameMrs Lesley Ann Chivers-Payne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(7 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2019)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
DA12 2JY
Director NameMr Baljwder Singh Rana
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
DA12 2JY
Director NameMrs Jade Emma Andrea Hart
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2020)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressThe Riverside Centre Dickens Road
Gravesend
DA12 2JY
Director NameMrs Tracey Ann Gibson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2023(12 years, 3 months after company formation)
Appointment Duration11 months (resigned 25 April 2024)
RoleSpecial Needs Teaching Assistant
Country of ResidenceEngland
Correspondence Address21 Scratton Fields
Cobham
Gravesend
DA12 3AS

Contact

Websitecarerschoice.com
Email address[email protected]
Telephone01474 536062
Telephone regionGravesend

Location

Registered AddressThe Riverside Centre
Dickens Road
Gravesend
DA12 2JY
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£288,840
Cash£265,606
Current Liabilities£42,039

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
16 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
9 August 2023Appointment of Mrs Tracey Ann Gibson as a director on 30 May 2023 (2 pages)
9 August 2023Appointment of Mrs Alison Louise Eastman as a director on 20 September 2022 (2 pages)
9 August 2023Appointment of Mrs Alison Margaret Newstead as a director on 20 September 2022 (2 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
8 September 2022Amended total exemption full accounts made up to 31 March 2020 (16 pages)
8 September 2022Amended total exemption full accounts made up to 31 March 2021 (16 pages)
8 September 2022Amended total exemption full accounts made up to 31 March 2019 (16 pages)
22 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
22 August 2022Director's details changed for Mrs Karen Elizabeth Ruby on 4 July 2022 (2 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 September 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
21 April 2021Termination of appointment of Jacqueline Anne Collins as a director on 13 April 2021 (1 page)
21 April 2021Termination of appointment of Julie Ann Sheridan as a director on 1 September 2020 (1 page)
13 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 August 2020Director's details changed for Mrs Jacqueline Anne Collins on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mrs Janene Francis on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mrs Lisa Parker on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mrs Julie Ann Sheridan on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mrs Karen Elizabeth Ruby on 24 August 2020 (2 pages)
6 August 2020Director's details changed for Mrs Julie Ann Sheridan on 1 August 2020 (2 pages)
6 August 2020Director's details changed for Mrs Karen Elizabeth Ruby on 1 August 2020 (2 pages)
6 August 2020Director's details changed for Mrs Jacqueline Anne Collins on 1 August 2020 (2 pages)
6 August 2020Director's details changed for Mrs Janene Francis on 1 August 2020 (2 pages)
6 August 2020Director's details changed for Mrs Jacqueline Anne Collins on 1 August 2020 (2 pages)
6 August 2020Director's details changed for Mrs Janene Francis on 1 August 2020 (2 pages)
20 July 2020Director's details changed for Mrs Lisa Parker on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Jane Lisa Stevenson as a director on 10 August 2019 (1 page)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Lesley Ann Chivers-Payne as a director on 5 March 2019 (1 page)
6 July 2020Termination of appointment of Jade Hart as a director on 8 February 2020 (1 page)
6 July 2020Termination of appointment of Baljwder Singh Rana as a director on 19 November 2019 (1 page)
6 July 2020Appointment of Mrs Lisa Parker as a director on 25 February 2020 (2 pages)
7 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
8 July 2019Appointment of Mrs Jade Hart as a director on 1 July 2019 (2 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
4 July 2018Appointment of Mr Baljwder Singh Rana as a director on 27 June 2018 (2 pages)
4 July 2018Appointment of Mrs Karen Elizabeth Ruby as a director on 27 June 2018 (2 pages)
4 July 2018Appointment of Mrs Lesley Ann Chivers-Payne as a director on 27 June 2018 (2 pages)
26 April 2018Notification of a person with significant control statement (2 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (24 pages)
30 November 2017Registered office address changed from The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE to The Riverside Centre Dickens Road Gravesend DA12 2JY on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Gloria Georgina Devine as a director on 21 June 2017 (1 page)
30 November 2017Registered office address changed from The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE to The Riverside Centre Dickens Road Gravesend DA12 2JY on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Gloria Georgina Devine as a director on 21 June 2017 (1 page)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
22 February 2017Annual return made up to 29 June 2016 no member list (5 pages)
22 February 2017Annual return made up to 29 June 2016 no member list (5 pages)
21 February 2017Termination of appointment of Michael Wylde as a director on 4 June 2016 (1 page)
21 February 2017Termination of appointment of Samantha-Jayne Baxter as a director on 4 June 2016 (1 page)
21 February 2017Termination of appointment of Michael Wylde as a director on 4 June 2016 (1 page)
21 February 2017Appointment of Mrs Janene Francis as a director on 4 June 2016 (2 pages)
21 February 2017Termination of appointment of Samantha-Jayne Baxter as a director on 4 June 2016 (1 page)
21 February 2017Appointment of Mrs Janene Francis as a director on 4 June 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 17 February 2016 no member list (7 pages)
14 March 2016Annual return made up to 17 February 2016 no member list (7 pages)
8 March 2016Appointment of Mrs Jacqueline Anne Collins as a director on 4 June 2015 (2 pages)
8 March 2016Appointment of Mrs Jacqueline Anne Collins as a director on 4 June 2015 (2 pages)
8 March 2016Termination of appointment of Evelyn May Jones as a director on 4 June 2015 (1 page)
8 March 2016Termination of appointment of Evelyn May Jones as a director on 4 June 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 17 February 2015 no member list (7 pages)
23 February 2015Annual return made up to 17 February 2015 no member list (7 pages)
26 June 2014Termination of appointment of Colin Ivin as a secretary (1 page)
26 June 2014Termination of appointment of Colin Ivin as a director (1 page)
26 June 2014Termination of appointment of Colin Ivin as a secretary (1 page)
26 June 2014Termination of appointment of Colin Ivin as a director (1 page)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 17 February 2014 no member list (6 pages)
14 March 2014Annual return made up to 17 February 2014 no member list (6 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Appointment of Mrs Julie Ann Sheridan as a director (2 pages)
24 May 2013Appointment of Mrs Julie Ann Sheridan as a director (2 pages)
12 March 2013Annual return made up to 17 February 2013 no member list (5 pages)
12 March 2013Annual return made up to 17 February 2013 no member list (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 March 2012Director's details changed for Gloria Goergina Devine on 1 December 2011 (2 pages)
19 March 2012Annual return made up to 17 February 2012 no member list (5 pages)
19 March 2012Annual return made up to 17 February 2012 no member list (5 pages)
19 March 2012Termination of appointment of Lynn Tyler as a director (1 page)
19 March 2012Director's details changed for Gloria Goergina Devine on 1 December 2011 (2 pages)
19 March 2012Termination of appointment of Lynn Tyler as a director (1 page)
19 March 2012Termination of appointment of Tina Irene Webb as a director (1 page)
19 March 2012Director's details changed for Gloria Goergina Devine on 1 December 2011 (2 pages)
19 March 2012Termination of appointment of Tina Irene Webb as a director (1 page)
16 September 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (2 pages)
16 September 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (2 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 May 2011Company name changed carers choice concern\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed carers choice concern\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
4 May 2011Change of name notice (2 pages)
6 April 2011Appointment of Lynn Carol Tyler as a director (2 pages)
6 April 2011Appointment of Lynn Carol Tyler as a director (2 pages)
17 February 2011Incorporation (26 pages)
17 February 2011Incorporation (26 pages)