UKBizDB.co.uk

ELITE CHOICE HOME CARE LIMITED

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

This company is commonly known as Elite Choice Home Care Limited. The company was founded 11 years ago and was given the registration number 08314466. The firm's registered office is in HASSOCKS. You can find them at Unit 4 Cobbs Mill Units, Mill Lane, Sayers Common, Hassocks, West Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ELITE CHOICE HOME CARE LIMITED
Company Number:08314466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 4 Cobbs Mill Units, Mill Lane, Sayers Common, Hassocks, West Sussex, United Kingdom, BN6 9HN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Cobbs Mill Units, Mill Lane, Sayers Common, Hassocks, United Kingdom, BN6 9HN

Secretary30 November 2012Active
Unit 4, Cobbs Mill Units, Mill Lane, Sayers Common, Hassocks, United Kingdom, BN6 9HN

Director25 January 2019Active
Unit 4, Cobbs Mill Units, Mill Lane, Sayers Common, Hassocks, United Kingdom, BN6 9HN

Director30 November 2012Active
Unit 4, Cobbs Mill Units, Mill Lane, Sayers Common, Hassocks, United Kingdom, BN6 9HN

Director30 November 2012Active

People with Significant Control

Mrs Katie Lucy Baldwin
Notified on:25 January 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Cobbs Mill Units, Mill Lane, Hassocks, United Kingdom, BN6 9HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Justine Ann Willoughby
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:51, The Grange, Hassocks, England, BN6 9FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kelly Jayne Freestone
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:16, The Grange, Hassocks, England, BN6 9FD
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 (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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Address

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

Download
2017-02-03Address

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

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.