Gravesend
Kent
DA12 2JY
Director Name | Mrs Karen Elizabeth Ruby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend DA12 2JY |
Director Name | Mrs Lisa Parker |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2020(9 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Carer And Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Centre Dickens Road Gravesend DA12 2JY |
Director Name | Mrs Alison Margaret Newstead |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Part Time Accounts Assistant |
Country of Residence | England |
Correspondence Address | 157 Downs Road Istead Rise Gravesend DA13 9HF |
Director Name | Mrs Alison Louise Eastman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 11 Drudgeon Way Bean Dartford DA2 8BJ |
Director Name | Tina Irene Webb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Senior Residential Care Worker |
Country of Residence | GBR |
Correspondence Address | The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE |
Director Name | Ms Jane Lisa Stevenson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Centre Dickens Road Gravesend DA12 2JY |
Director Name | Gloria Georgina Devine |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Retired Age Concern Officer |
Country of Residence | GBR |
Correspondence Address | The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE |
Director Name | Mr Michael Wylde |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE |
Director Name | Samantha-Jayne Baxter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Area Manager |
Country of Residence | GBR |
Correspondence Address | The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE |
Director Name | Evelyn May Jones |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE |
Director Name | Mr Colin Ivin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Retired |
Country of Residence | GBR |
Correspondence Address | The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE |
Secretary Name | Colin Ivin |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE |
Director Name | Lynn Carol Tyler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 January 2012) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Social Education Centre Haig Gardens Gravesend Kent DA12 1NE |
Director Name | Mrs Julie Ann Sheridan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2020) |
Role | Carer |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend Kent DA12 2JY |
Director Name | Mrs Jacqueline Anne Collins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 April 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend DA12 2JY |
Director Name | Mrs Lesley Ann Chivers-Payne |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2019) |
Role | Admin Officer |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend DA12 2JY |
Director Name | Mr Baljwder Singh Rana |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend DA12 2JY |
Director Name | Mrs Jade Emma Andrea Hart |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2020) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | The Riverside Centre Dickens Road Gravesend DA12 2JY |
Director Name | Mrs Tracey Ann Gibson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2023(12 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 April 2024) |
Role | Special Needs Teaching Assistant |
Country of Residence | England |
Correspondence Address | 21 Scratton Fields Cobham Gravesend DA12 3AS |
Website | carerschoice.com |
---|---|
Email address | [email protected] |
Telephone | 01474 536062 |
Telephone region | Gravesend |
Registered Address | The Riverside Centre Dickens Road Gravesend DA12 2JY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £288,840 |
Cash | £265,606 |
Current Liabilities | £42,039 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
16 August 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
9 August 2023 | Appointment of Mrs Tracey Ann Gibson as a director on 30 May 2023 (2 pages) |
9 August 2023 | Appointment of Mrs Alison Louise Eastman as a director on 20 September 2022 (2 pages) |
9 August 2023 | Appointment of Mrs Alison Margaret Newstead as a director on 20 September 2022 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
8 September 2022 | Amended total exemption full accounts made up to 31 March 2020 (16 pages) |
8 September 2022 | Amended total exemption full accounts made up to 31 March 2021 (16 pages) |
8 September 2022 | Amended total exemption full accounts made up to 31 March 2019 (16 pages) |
22 August 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
22 August 2022 | Director's details changed for Mrs Karen Elizabeth Ruby on 4 July 2022 (2 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 September 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Jacqueline Anne Collins as a director on 13 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Julie Ann Sheridan as a director on 1 September 2020 (1 page) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 August 2020 | Director's details changed for Mrs Jacqueline Anne Collins on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mrs Janene Francis on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mrs Lisa Parker on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mrs Julie Ann Sheridan on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mrs Karen Elizabeth Ruby on 24 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mrs Julie Ann Sheridan on 1 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mrs Karen Elizabeth Ruby on 1 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mrs Jacqueline Anne Collins on 1 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mrs Janene Francis on 1 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mrs Jacqueline Anne Collins on 1 August 2020 (2 pages) |
6 August 2020 | Director's details changed for Mrs Janene Francis on 1 August 2020 (2 pages) |
20 July 2020 | Director's details changed for Mrs Lisa Parker on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Jane Lisa Stevenson as a director on 10 August 2019 (1 page) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
6 July 2020 | Termination of appointment of Lesley Ann Chivers-Payne as a director on 5 March 2019 (1 page) |
6 July 2020 | Termination of appointment of Jade Hart as a director on 8 February 2020 (1 page) |
6 July 2020 | Termination of appointment of Baljwder Singh Rana as a director on 19 November 2019 (1 page) |
6 July 2020 | Appointment of Mrs Lisa Parker as a director on 25 February 2020 (2 pages) |
7 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
8 July 2019 | Appointment of Mrs Jade Hart as a director on 1 July 2019 (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
4 July 2018 | Appointment of Mr Baljwder Singh Rana as a director on 27 June 2018 (2 pages) |
4 July 2018 | Appointment of Mrs Karen Elizabeth Ruby as a director on 27 June 2018 (2 pages) |
4 July 2018 | Appointment of Mrs Lesley Ann Chivers-Payne as a director on 27 June 2018 (2 pages) |
26 April 2018 | Notification of a person with significant control statement (2 pages) |
17 January 2018 | Total exemption full accounts made up to 31 March 2017 (24 pages) |
30 November 2017 | Registered 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 2017 | Termination of appointment of Gloria Georgina Devine as a director on 21 June 2017 (1 page) |
30 November 2017 | Registered 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 2017 | Termination of appointment of Gloria Georgina Devine as a director on 21 June 2017 (1 page) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
22 February 2017 | Annual return made up to 29 June 2016 no member list (5 pages) |
22 February 2017 | Annual return made up to 29 June 2016 no member list (5 pages) |
21 February 2017 | Termination of appointment of Michael Wylde as a director on 4 June 2016 (1 page) |
21 February 2017 | Termination of appointment of Samantha-Jayne Baxter as a director on 4 June 2016 (1 page) |
21 February 2017 | Termination of appointment of Michael Wylde as a director on 4 June 2016 (1 page) |
21 February 2017 | Appointment of Mrs Janene Francis as a director on 4 June 2016 (2 pages) |
21 February 2017 | Termination of appointment of Samantha-Jayne Baxter as a director on 4 June 2016 (1 page) |
21 February 2017 | Appointment of Mrs Janene Francis as a director on 4 June 2016 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 17 February 2016 no member list (7 pages) |
14 March 2016 | Annual return made up to 17 February 2016 no member list (7 pages) |
8 March 2016 | Appointment of Mrs Jacqueline Anne Collins as a director on 4 June 2015 (2 pages) |
8 March 2016 | Appointment of Mrs Jacqueline Anne Collins as a director on 4 June 2015 (2 pages) |
8 March 2016 | Termination of appointment of Evelyn May Jones as a director on 4 June 2015 (1 page) |
8 March 2016 | Termination of appointment of Evelyn May Jones as a director on 4 June 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Annual return made up to 17 February 2015 no member list (7 pages) |
23 February 2015 | Annual return made up to 17 February 2015 no member list (7 pages) |
26 June 2014 | Termination of appointment of Colin Ivin as a secretary (1 page) |
26 June 2014 | Termination of appointment of Colin Ivin as a director (1 page) |
26 June 2014 | Termination of appointment of Colin Ivin as a secretary (1 page) |
26 June 2014 | Termination of appointment of Colin Ivin as a director (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 17 February 2014 no member list (6 pages) |
14 March 2014 | Annual return made up to 17 February 2014 no member list (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Appointment of Mrs Julie Ann Sheridan as a director (2 pages) |
24 May 2013 | Appointment of Mrs Julie Ann Sheridan as a director (2 pages) |
12 March 2013 | Annual return made up to 17 February 2013 no member list (5 pages) |
12 March 2013 | Annual return made up to 17 February 2013 no member list (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 March 2012 | Director's details changed for Gloria Goergina Devine on 1 December 2011 (2 pages) |
19 March 2012 | Annual return made up to 17 February 2012 no member list (5 pages) |
19 March 2012 | Annual return made up to 17 February 2012 no member list (5 pages) |
19 March 2012 | Termination of appointment of Lynn Tyler as a director (1 page) |
19 March 2012 | Director's details changed for Gloria Goergina Devine on 1 December 2011 (2 pages) |
19 March 2012 | Termination of appointment of Lynn Tyler as a director (1 page) |
19 March 2012 | Termination of appointment of Tina Irene Webb as a director (1 page) |
19 March 2012 | Director's details changed for Gloria Goergina Devine on 1 December 2011 (2 pages) |
19 March 2012 | Termination of appointment of Tina Irene Webb as a director (1 page) |
16 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (2 pages) |
16 September 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (2 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
4 May 2011 | Company name changed carers choice concern\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Company name changed carers choice concern\certificate issued on 04/05/11
|
4 May 2011 | Change of name notice (2 pages) |
6 April 2011 | Appointment of Lynn Carol Tyler as a director (2 pages) |
6 April 2011 | Appointment of Lynn Carol Tyler as a director (2 pages) |
17 February 2011 | Incorporation (26 pages) |
17 February 2011 | Incorporation (26 pages) |