CHOICES HOME FOR CHILDREN LIMITED
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number 04211653
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 10 January 2017 GBP 200 ; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of CHOICES HOME FOR CHILDREN LIMITED are www.choiceshomeforchildren.co.uk, and www.choices-home-for-children.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and five months. Choices Home For Children Limited is a Private Limited Company. The company registration number is 04211653. Choices Home For Children Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Choices Home For Children Limited is 31 Wellington Road Nantwich Cheshire Cw5 7ed. The company`s financial liabilities are £438.93k. It is £149.28k against last year. The cash in hand is £22.72k. It is £13.8k against last year. And the total assets are £639.54k, which is £250.26k against last year. KEMP, Patricia Jean is a Secretary of the company. MACKAY, Susan is a Director of the company. Secretary HEYWOOD, Ryan has been resigned. Secretary MACKAY, Susan has been resigned. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BRAMALL, Dale has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


choices home for children Key Finiance

LIABILITIES £438.93k
+51%
CASH £22.72k
+154%
TOTAL ASSETS £639.54k
+64%
All Financial Figures

Current Directors

Secretary
KEMP, Patricia Jean
Appointed Date: 02 January 2005

Director
MACKAY, Susan
Appointed Date: 04 May 2001
74 years old

Resigned Directors

Secretary
HEYWOOD, Ryan
Resigned: 02 January 2005
Appointed Date: 17 March 2004

Secretary
MACKAY, Susan
Resigned: 17 March 2004
Appointed Date: 04 May 2001

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

Director
BRAMALL, Dale
Resigned: 17 March 2004
Appointed Date: 04 May 2001
64 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 04 May 2001
Appointed Date: 04 May 2001

CHOICES HOME FOR CHILDREN LIMITED Events

03 May 2017
Total exemption small company accounts made up to 31 March 2016
17 Mar 2017
Statement of capital following an allotment of shares on 10 January 2017
  • GBP 200

23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
20 Jul 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 102

29 Feb 2016
Particulars of variation of rights attached to shares
...
... and 59 more events
16 May 2001
Resolutions
  • ELRES ‐ Elective resolution

16 May 2001
Director resigned
16 May 2001
Secretary resigned
16 May 2001
Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2
04 May 2001
Incorporation

CHOICES HOME FOR CHILDREN LIMITED Charges

9 August 2006
Debenture deed
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Clough farm, 261 windlehurst road, marple, stockport. By…