UKBizDB.co.uk

CHOICE HEALTHCARE 24 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Choice Healthcare 24 Ltd. The company was founded 8 years ago and was given the registration number 10026893. The firm's registered office is in LIVERPOOL. You can find them at C/o Big Padlock, Office 1d Dairy Business Park,, Long Lane,, Liverpool, Merseyside. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:CHOICE HEALTHCARE 24 LTD
Company Number:10026893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:C/o Big Padlock, Office 1d Dairy Business Park,, Long Lane,, Liverpool, Merseyside, England, L9 7BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bemrose House, 100 Long Lane, Walton, Liverpool, England, L9 7BG

Director25 February 2016Active
C/O Big Padlock, Dairy Business Park, Long Lane, Liverpool, England, L9 7BD

Director07 February 2017Active
C/O Big Padlock, Dairy Business Park, Long Lane, Liverpool, England, L9 7BD

Director07 February 2017Active

People with Significant Control

Mr Victor Usayi
Notified on:07 February 2017
Status:Active
Date of birth:September 1977
Nationality:Zimbabwean
Country of residence:England
Address:C/O Big Padlock, Office 1d, Dairy Business Park,, Liverpool, England, L9 7BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Garikai Matojeni
Notified on:07 February 2017
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Bemrose House, 100 Long Lane, Liverpool, England, L9 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Mr Victor Gorezwarimwa
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Bemrose House, 100 Long Lane, Liverpool, England, L9 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Gazette

Gazette filings brought up to date.

Download
2021-08-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Capital

Capital allotment shares.

Download
2019-12-10Mortgage

Mortgage satisfy charge full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Accounts

Change account reference date company previous extended.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type dormant.

Download
2017-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.