CARE CHOICES LTD

Register to unlock more data on OkredoRegister

CARE CHOICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02769567

Incorporation date

01/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Valley Court Offices Unit 3 Valley Court Offices, Lower Road, Croydon, Royston SG8 0HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1992)
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/06/2025
Registered office address changed from Valley Court Croydon Royston Hertfordshire SG8 0HF to Unit 3 Valley Court Offices Unit 3 Valley Court Offices, Lower Road Croydon Royston SG8 0HF on 2025-06-30
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon12/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Termination of appointment of Adrian Alexander Bridgewater as a director on 2022-12-08
dot icon12/12/2022
Notification of Dovmann Ltd as a person with significant control on 2022-12-08
dot icon12/12/2022
Cessation of Robert Kevin Chamberlain as a person with significant control on 2022-12-08
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon05/09/2022
Satisfaction of charge 1 in full
dot icon05/09/2022
Satisfaction of charge 2 in full
dot icon07/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Appointment of Miss Joanne Lisa Dovey as a director on 2022-01-28
dot icon08/02/2022
Appointment of Mr David Anthony Werthmann as a director on 2022-01-28
dot icon22/12/2021
Notification of Robert Kevin Chamberlain as a person with significant control on 2016-04-06
dot icon22/12/2021
Cessation of Lisa Claire Werthmann as a person with significant control on 2021-12-21
dot icon22/12/2021
Appointment of Mrs Lisa Claire Werthmann as a director on 2021-12-21
dot icon22/12/2021
Notification of Lisa Claire Werthmann as a person with significant control on 2021-12-21
dot icon22/12/2021
Termination of appointment of Robert Kevin Chamberlain as a director on 2021-12-05
dot icon22/12/2021
Cessation of Robert Kevin Chamberlain as a person with significant control on 2021-12-05
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon24/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon01/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon29/11/2018
Director's details changed for Mr Robert Kevin Chamberlain on 2018-11-22
dot icon29/11/2018
Change of details for Mr Robert Kevin Chamberlain as a person with significant control on 2018-11-22
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Termination of appointment of Robert James Baker as a director on 2017-12-01
dot icon11/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Termination of appointment of Zickie Hwei Ling Lim as a secretary on 2017-03-06
dot icon19/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/02/2014
Secretary's details changed for Zickie Hwei Ling Lim on 2014-02-19
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon01/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/02/2011
Director's details changed for Robert Kevin Chamberlain on 2011-02-02
dot icon03/02/2011
Director's details changed for Robert Kevin Chamberlain on 2011-02-02
dot icon05/11/2010
Director's details changed for Robert Kevin Chamberlain on 2010-10-25
dot icon26/10/2010
Secretary's details changed for Zickie Hwei Ling Lim on 2010-10-25
dot icon31/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon04/02/2010
Director's details changed for Robert Kevin Chamberlain on 2010-02-04
dot icon04/02/2010
Director's details changed for Robert James Baker on 2010-02-04
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 01/12/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon19/09/2007
Particulars of mortgage/charge
dot icon04/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 01/12/06; full list of members
dot icon30/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Secretary resigned
dot icon22/01/2007
New secretary appointed
dot icon17/01/2007
Resolutions
dot icon02/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 01/12/05; full list of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon20/05/2004
Resolutions
dot icon19/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 01/12/03; full list of members
dot icon06/12/2003
New director appointed
dot icon31/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 01/12/02; full list of members
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
New secretary appointed
dot icon06/09/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon24/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon19/12/2001
Return made up to 01/12/01; full list of members
dot icon23/07/2001
Full accounts made up to 2000-09-30
dot icon24/01/2001
Return made up to 01/12/00; full list of members
dot icon26/10/2000
New director appointed
dot icon28/01/2000
Full accounts made up to 1999-09-30
dot icon20/01/2000
Return made up to 01/12/99; full list of members
dot icon30/12/1998
Full accounts made up to 1998-09-30
dot icon08/12/1998
Return made up to 01/12/98; full list of members
dot icon30/06/1998
Registered office changed on 30/06/98 from: 5 high green great shelford cambridge CB2 5EG
dot icon18/05/1998
Certificate of change of name
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
New secretary appointed
dot icon08/12/1997
Return made up to 01/12/97; full list of members
dot icon04/12/1997
Full accounts made up to 1997-09-30
dot icon06/01/1997
Full accounts made up to 1996-09-30
dot icon02/01/1997
Return made up to 01/12/96; full list of members
dot icon29/10/1996
Full accounts made up to 1995-06-30
dot icon05/06/1996
Accounting reference date extended from 30/06/96 to 30/09/96
dot icon03/06/1996
Ad 01/02/95--------- £ si 3254@1
dot icon17/05/1996
Ad 12/01/95--------- £ si 2310@1
dot icon17/05/1996
Ad 05/12/94--------- £ si 2034@1
dot icon14/03/1996
Return made up to 01/12/95; no change of members
dot icon28/02/1996
Secretary resigned
dot icon28/02/1996
New secretary appointed;new director appointed
dot icon21/03/1995
Return made up to 01/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Nc inc already adjusted 10/06/94
dot icon24/11/1994
Resolutions
dot icon18/10/1994
Full accounts made up to 1994-06-30
dot icon15/09/1994
Particulars of mortgage/charge
dot icon01/08/1994
Full accounts made up to 1993-06-30
dot icon22/06/1994
Memorandum and Articles of Association
dot icon22/06/1994
Resolutions
dot icon22/06/1994
Ad 10/06/94--------- £ si 2200@1=2200 £ ic 10000/12200
dot icon16/06/1994
Resolutions
dot icon16/06/1994
£ nc 10000/20000 10/06/94
dot icon07/06/1994
Director resigned
dot icon07/05/1994
Registered office changed on 07/05/94 from: merlin place milton rd cambridge CB4 4DP
dot icon01/02/1994
Director resigned
dot icon09/01/1994
Return made up to 01/12/93; full list of members
dot icon12/02/1993
Memorandum and Articles of Association
dot icon01/02/1993
Ad 11/01/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/02/1993
Nc inc already adjusted 11/01/93
dot icon01/02/1993
Resolutions
dot icon01/02/1993
Resolutions
dot icon01/02/1993
Resolutions
dot icon31/01/1993
Secretary resigned;director resigned
dot icon31/01/1993
Director resigned
dot icon22/01/1993
Certificate of change of name
dot icon20/01/1993
Accounting reference date notified as 30/06
dot icon20/01/1993
Registered office changed on 20/01/93 from: merlin place milton road cambridge cambridgeshire CB4 4DP
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
New director appointed
dot icon20/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/01/1993
New secretary appointed;new director appointed
dot icon14/01/1993
Secretary resigned;director resigned;new director appointed
dot icon14/01/1993
Registered office changed on 14/01/93 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon01/12/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

22
2022
change arrow icon-22.32 % *

* during past year

Cash in Bank

£434,108.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
298.59K
-
0.00
558.87K
-
2022
22
487.39K
-
0.00
434.11K
-
2022
22
487.39K
-
0.00
434.11K
-

Employees

2022

Employees

22 Descended-15 % *

Net Assets(GBP)

487.39K £Ascended63.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

434.11K £Descended-22.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Werthmann, David Anthony
Director
28/01/2022 - Present
2
Dovey, Joanne Lisa
Director
28/01/2022 - Present
2
Werthmann, Lisa Claire
Director
21/12/2021 - Present
2
Bridgewater, Adrian Alexander
Director
11/01/1993 - 08/12/2022
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARE CHOICES LTD

CARE CHOICES LTD is an(a) Active company incorporated on 01/12/1992 with the registered office located at Unit 3 Valley Court Offices Unit 3 Valley Court Offices, Lower Road, Croydon, Royston SG8 0HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CARE CHOICES LTD?

toggle

CARE CHOICES LTD is currently Active. It was registered on 01/12/1992 .

Where is CARE CHOICES LTD located?

toggle

CARE CHOICES LTD is registered at Unit 3 Valley Court Offices Unit 3 Valley Court Offices, Lower Road, Croydon, Royston SG8 0HF.

What does CARE CHOICES LTD do?

toggle

CARE CHOICES LTD operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does CARE CHOICES LTD have?

toggle

CARE CHOICES LTD had 22 employees in 2022.

What is the latest filing for CARE CHOICES LTD?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-12-01 with no updates.