COMMUNITY CARE CHOICE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 3NS

Company number SC192828
Status Active
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address CITY WALL HOUSE, 32 EASTWOOD AVENUE, GLASGOW, G41 3NS
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 3 . The most likely internet sites of COMMUNITY CARE CHOICE LIMITED are www.communitycarechoice.co.uk, and www.community-care-choice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Community Care Choice Limited is a Private Limited Company. The company registration number is SC192828. Community Care Choice Limited has been working since 26 January 1999. The present status of the company is Active. The registered address of Community Care Choice Limited is City Wall House 32 Eastwood Avenue Glasgow G41 3ns. . HAMILTON, Joeanne is a Secretary of the company. HAMILTON, Francis is a Director of the company. HAMILTON, Joeanne is a Director of the company. Secretary O DONNELL, Edward has been resigned. Nominee Secretary TRAINER, Diane has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director O DONNELL, Margaret has been resigned. Director SEXTON, Evelyn Marie has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
HAMILTON, Joeanne
Appointed Date: 28 June 2002

Director
HAMILTON, Francis
Appointed Date: 20 October 2007
60 years old

Director
HAMILTON, Joeanne
Appointed Date: 05 January 2010
57 years old

Resigned Directors

Secretary
O DONNELL, Edward
Resigned: 28 June 2002
Appointed Date: 26 January 1999

Nominee Secretary
TRAINER, Diane
Resigned: 26 January 1999
Appointed Date: 26 January 1999

Nominee Director
MCINTOSH, Susan
Resigned: 26 January 1999
Appointed Date: 26 January 1999
55 years old

Director
O DONNELL, Margaret
Resigned: 28 June 2002
Appointed Date: 26 January 1999
78 years old

Director
SEXTON, Evelyn Marie
Resigned: 15 March 2007
Appointed Date: 28 June 2002
81 years old

Nominee Director
TRAINER, Peter
Resigned: 26 January 1999
Appointed Date: 26 January 1999
73 years old

Persons With Significant Control

Mrs Joeanne Hamilton
Notified on: 24 January 2017
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Francis Hamilton
Notified on: 24 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMUNITY CARE CHOICE LIMITED Events

29 Jan 2017
Confirmation statement made on 24 January 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3

05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
06 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3

...
... and 51 more events
26 Mar 1999
New secretary appointed
11 Mar 1999
Secretary resigned
11 Mar 1999
Director resigned
11 Mar 1999
Director resigned
26 Jan 1999
Incorporation

COMMUNITY CARE CHOICE LIMITED Charges

19 May 2005
Floating charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…