UKBizDB.co.uk

CHOICES 4 CHILDREN LTD

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

This company is commonly known as Choices 4 Children Ltd. The company was founded 19 years ago and was given the registration number 05375169. The firm's registered office is in BACUP. You can find them at Old Troughgate Farm Tong Lane, Brittannia, Bacup, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHOICES 4 CHILDREN LTD
Company Number:05375169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2005
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Old Troughgate Farm Tong Lane, Brittannia, Bacup, Lancashire, United Kingdom, OL13 9XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Troughgate Farm, Tong Lane, Brittannia, Bacup, United Kingdom, OL13 9XE

Secretary01 October 2020Active
Old Troughgate Farm, Tong Lane, Brittannia, Bacup, United Kingdom, OL13 9XE

Director17 December 2021Active
Old Troughgate Farm, Tong Lane, Brittannia, Bacup, United Kingdom, OL13 9XE

Director17 December 2021Active
Old Troughgate Farm, Tong Lane, Brittannia, Bacup, United Kingdom, OL13 9XE

Director20 May 2019Active
Old Troughgate Farm, Tong Lane, Brittannia, Bacup, United Kingdom, OL13 9XE

Director20 May 2019Active
Old Troughgate Farm, Tonge Lane, Brittannia, Bacup, OL13 9XE

Secretary24 February 2005Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary06 December 2006Active
11, Pellhurst Road, Ryde, England, PO33 3BW

Director24 February 2005Active
11, Pellhurst Road, Ryde, England, PO33 3BW

Director24 February 2005Active

People with Significant Control

Mrs Jessica Anne Naylor
Notified on:17 December 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Old Troughgate Farm, Tong Lane, Bacup, United Kingdom, OL13 9XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham John Naylor
Notified on:17 December 2021
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Old Troughgate Farm, Tong Lane, Bacup, United Kingdom, OL13 9XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Naylor
Notified on:17 December 2021
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Old Troughgate Farm, Tong Lane, Bacup, United Kingdom, OL13 9XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Naylor
Notified on:17 December 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Old Troughgate Farm, Tong Lane, Bacup, United Kingdom, OL13 9XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.