UKBizDB.co.uk

CHOICES HOME FOR CHILDREN LIMITED

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

This company is commonly known as Choices Home For Children Limited. The company was founded 23 years ago and was given the registration number 04211653. The firm's registered office is in NANTWICH. You can find them at 31 Wellington Road, , Nantwich, Cheshire. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CHOICES HOME FOR CHILDREN LIMITED
Company Number:04211653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:04 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:31 Wellington Road, Nantwich, Cheshire, CW5 7ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 51, Alexandra Court, Carrs Road, Cheadle, United Kingdom, SK8 2JY

Director15 February 2023Active
Alexander Court, Suite S1 - 2nd Floor, Carrs Road, Cheadle, England, SK8 2JY

Director13 February 2024Active
29 Sundial Road, Offerton, Stockport, SK2 5QU

Secretary17 March 2004Active
1 Wessenden Bank, Offerton, Stockport, SK2 5NA

Secretary02 January 2005Active
29 Sundial Road, Offerton, Stockport, SK2 5QU

Secretary04 May 2001Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary04 May 2001Active
100 Old Road, Ashton Under Lyne, OL6 9DB

Director04 May 2001Active
31, Wellington Road, Nantwich, CW5 7ED

Director02 August 2022Active
31, Wellington Road, Nantwich, CW5 7ED

Director18 September 2019Active
7, Cooper Street, Hazel Grove, Stockport, England, SK7 4LT

Director03 June 2019Active
Alexander Court, Suit S1 - 2nd Floor, Carrs Road, Cheadle, England, SK8 2JY

Director22 July 2021Active
31, Wellington Road, Nantwich, CW5 7ED

Director06 February 2019Active
Clough Farm, 261 Windlehurst Old Road, Marple, SK6 7EW

Director04 May 2001Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director04 May 2001Active

People with Significant Control

Mrs Susan Mackay
Notified on:24 May 2023
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:31, Wellington Road, Nantwich, United Kingdom, CW5 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Paul Haddrell
Notified on:28 April 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:29, Wynchgate Road, Stockport, England, SK7 6NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Mackay
Notified on:05 May 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:Clough Farm, 261 Windlehurst Old Road, Marple, United Kingdom, SK6 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-14Officers

Appoint person director company with name date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-09-26Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-09-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.