MY HOME CHOICE (ESSEX) LIMITED
COLCHESTER BIDEAWHILE 644 LIMITED

Hellopages » Essex » Colchester » CO4 0HP

Company number 07169500
Status Active
Incorporation Date 25 February 2010
Company Type Private Limited Company
Address 5A ST. JOHNS CLOSE, COLCHESTER, ESSEX, CO4 0HP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of MY HOME CHOICE (ESSEX) LIMITED are www.myhomechoiceessex.co.uk, and www.my-home-choice-essex.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and eight months. My Home Choice Essex Limited is a Private Limited Company. The company registration number is 07169500. My Home Choice Essex Limited has been working since 25 February 2010. The present status of the company is Active. The registered address of My Home Choice Essex Limited is 5a St Johns Close Colchester Essex Co4 0hp. The company`s financial liabilities are £170.71k. It is £65.78k against last year. The cash in hand is £160.08k. It is £97.42k against last year. And the total assets are £363.86k, which is £43.27k against last year. PLUM, Melvyn Lewis is a Director of the company. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director AUSTIN, James St John has been resigned. Director WALLACE, Marianne Louise has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


my home choice (essex) Key Finiance

LIABILITIES £170.71k
+62%
CASH £160.08k
+155%
TOTAL ASSETS £363.86k
+13%
All Financial Figures

Current Directors

Director
PLUM, Melvyn Lewis
Appointed Date: 25 March 2010
66 years old

Resigned Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 25 March 2010
Appointed Date: 25 February 2010

Director
AUSTIN, James St John
Resigned: 20 March 2010
Appointed Date: 25 February 2010
65 years old

Director
WALLACE, Marianne Louise
Resigned: 10 February 2014
Appointed Date: 25 March 2010
65 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 25 March 2010
Appointed Date: 25 February 2010

Persons With Significant Control

Mr Melvyn Lewis Plum
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MY HOME CHOICE (ESSEX) LIMITED Events

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

02 Mar 2015
Total exemption small company accounts made up to 30 September 2014
02 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 17 more events
13 Apr 2010
Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 13 April 2010
13 Apr 2010
Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100

08 Apr 2010
Company name changed bideawhile 644 LIMITED\certificate issued on 08/04/10
  • CONNOT ‐

24 Mar 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-16

25 Feb 2010
Incorporation

MY HOME CHOICE (ESSEX) LIMITED Charges

24 February 2014
Charge code 0716 9500 0001
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…