CHOSEN CARE LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1JJ

Company number 04408664
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address CITIBASE WATFORD, 42-44 CLARENDON ROAD, WATFORD, WD17 1JJ
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a small company made up to 31 May 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 . The most likely internet sites of CHOSEN CARE LIMITED are www.chosencare.co.uk, and www.chosen-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury Hill Harrow Rail Station is 7.4 miles; to Sudbury & Harrow Road Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chosen Care Limited is a Private Limited Company. The company registration number is 04408664. Chosen Care Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Chosen Care Limited is Citibase Watford 42 44 Clarendon Road Watford Wd17 1jj. . ISMAIL, Iqbal is a Director of the company. MERALI, Shabbir Hassanali Walimohammed is a Director of the company. Secretary FIELD, Dawn Tracy has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ELCOCK, Anthony Micheal has been resigned. Director FALLOWS, Susan Helen has been resigned. Director FIELD, Dawn Tracy has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Director
ISMAIL, Iqbal
Appointed Date: 28 May 2014
69 years old

Director
MERALI, Shabbir Hassanali Walimohammed
Appointed Date: 28 May 2014
69 years old

Resigned Directors

Secretary
FIELD, Dawn Tracy
Resigned: 28 May 2014
Appointed Date: 11 April 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 April 2002
Appointed Date: 03 April 2002

Director
ELCOCK, Anthony Micheal
Resigned: 28 May 2014
Appointed Date: 10 February 2004
69 years old

Director
FALLOWS, Susan Helen
Resigned: 10 February 2004
Appointed Date: 11 April 2002
64 years old

Director
FIELD, Dawn Tracy
Resigned: 28 May 2014
Appointed Date: 11 April 2002
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 11 April 2002
Appointed Date: 03 April 2002

Persons With Significant Control

Access Housing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHOSEN CARE LIMITED Events

05 Apr 2017
Confirmation statement made on 3 April 2017 with updates
11 Nov 2016
Accounts for a small company made up to 31 May 2016
20 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

30 Sep 2015
Accounts for a small company made up to 31 May 2015
08 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

...
... and 46 more events
19 Apr 2002
New secretary appointed
19 Apr 2002
Secretary resigned
19 Apr 2002
Director resigned
19 Apr 2002
Registered office changed on 19/04/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
03 Apr 2002
Incorporation

CHOSEN CARE LIMITED Charges

28 May 2014
Charge code 0440 8664 0005
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
28 May 2014
Charge code 0440 8664 0004
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a yew tree inn church square blakeney and…
28 May 2014
Charge code 0440 8664 0003
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 139 hucclecote road t/no GR92339…
14 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The yew tree inn church square blakeney gloucestershire. By…
20 May 2002
Legal charge
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 139 hucclecote road hucclecote gloucester. By way of fixed…