UKBizDB.co.uk

CHOICECARE 2000 LIMITED

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

This company is commonly known as Choicecare 2000 Limited. The company was founded 25 years ago and was given the registration number 03673267. The firm's registered office is in DUDLEY. You can find them at Wellington House, 120 Wellington Road, Dudley, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHOICECARE 2000 LIMITED
Company Number:03673267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Wellington House, 120 Wellington Road, Dudley, West Midlands, England, DY1 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Mount Barn, Stourbridge Road, Wombourne, Wolverhampton, WV5 0JN

Director23 February 2007Active
32, Victoria Street, Brierley Hill, England, DY5 1RD

Director04 February 2016Active
Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB

Director11 September 2014Active
11 Waverley Road, Margate, CT9 5QB

Secretary28 March 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 November 1998Active
13 Hazel Mead, Arkley, Barnet, EN5 3LP

Corporate Secretary26 November 1998Active
11 Waverley Road, Margate, CT9 5QB

Director23 February 2007Active
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

Director26 November 1998Active
Stanmore Hall, Stourbridge Road Stanmore, Bridgnorth, WV15 6DT

Director03 March 2000Active
47 Castelnau Gardens, Arundel Terrace Barnes, London, SW13 9DU

Director26 November 1998Active
Victoria Lodge, 32 Victoria Street, Brierley Hill, Dudley, England, DY5 1RD

Director01 April 2010Active
10 Castle Hill House, Wylam Manor, NE41 8JG

Director26 November 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 November 1998Active

People with Significant Control

Select Health Care Specialist Limited
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Wellington House, Wellington Road, Dudley, England, DY1 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Delisser Roy Bernard
Notified on:24 November 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Wellington House, 120 Wellington Road, Dudley, England, DY1 1UB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Accounts

Accounts with accounts type small.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type audited abridged.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type audited abridged.

Download
2021-04-17Accounts

Accounts with accounts type audited abridged.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Mortgage

Mortgage satisfy charge full.

Download
2016-09-16Mortgage

Mortgage satisfy charge full.

Download
2016-09-16Mortgage

Mortgage satisfy charge full.

Download
2016-09-16Mortgage

Mortgage satisfy charge full.

Download
2016-09-16Mortgage

Mortgage satisfy charge full.

Download
2016-09-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.