CHOICES HOMECARE (MERSEYSIDE) LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Satisfaction of charge 043982180004 in full

View Document

12/05/2512 May 2025 Satisfaction of charge 043982180005 in full

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-07-31

View Document

25/04/2525 April 2025 Registration of charge 043982180006, created on 2025-04-23

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

04/10/244 October 2024 Registered office address changed from C/O Tlc Homecare Ltd Warrencare Ltd, 1st Floor Maple House Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL to 1st Floor, Maple House, Maple Estate,Stocks Lane, 1st Floor Maple House, Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 2024-10-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Registration of charge 043982180005, created on 2024-07-23

View Document

02/06/242 June 2024 Certificate of change of name

View Document

09/05/249 May 2024 Cessation of Optimo Care Group Limited as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Notification of Choices Homecare (Holdings) Limited as a person with significant control on 2024-05-01

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

10/08/2310 August 2023 Appointment of Mr Benjamin Thomas Hales as a director on 2023-07-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Accounts for a small company made up to 2022-07-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

13/07/2113 July 2021 Appointment of Mrs Ceri Louise Bate as a director on 2021-07-01

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

26/04/1926 April 2019 PREVSHO FROM 30/07/2018 TO 29/07/2018

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043982180003

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O TLC HOMECARE LTD MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL ENGLAND

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WARRENCARE, 1ST FLOOR MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL ENGLAND

View Document

24/04/1524 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM OPTIMO HOUSE 73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5SE

View Document

22/04/1422 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/09/1310 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

18/08/1118 August 2011 PREVEXT FROM 31/03/2011 TO 31/07/2011

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/07/1121 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK HALES / 08/04/2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 08/04/2011

View Document

08/04/118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM THE LODGE 30A FREDERICK ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1JN

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR KARL LYSAGHT

View Document

10/08/1010 August 2010 ADOPT ARTICLES 30/07/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM ST ANN'S MOUNT 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED RICHARD NELSON WALKER

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY LYSAGHT

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR MARK HALES

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY LYSAGHT

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL LYSAGHT / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY VICTORIA LYSAGHT / 01/10/2009

View Document

26/03/1026 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM ST ANN'S MOUNT 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM ST ANN'S MOUNT, 166 PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TS

View Document

07/04/087 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/04/087 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: ESSEX HOUSE BRIDLE ROAD NETHERTON MERSEYSIDE L30 4UE

View Document

14/04/0514 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 44 CROSBY ROAD NORTH WATERLOO LIVERPOOL MERSEYSIDE L22 4QQ

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company