CARERS CHOICES

Register to unlock more data on OkredoRegister

CARERS CHOICES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04320986

Incorporation date

12/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The White House, Kiln Road, Benfleet, Essex SS7 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2001)
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon16/06/2025
Termination of appointment of Gareth Gault as a director on 2025-06-16
dot icon12/05/2025
Memorandum and Articles of Association
dot icon12/05/2025
Resolutions
dot icon13/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon21/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Appointment of Mr Robert Antony Keith Salter as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Gareth Gault as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mrs Carley Marie Roberts as a director on 2024-04-30
dot icon27/02/2024
Termination of appointment of Simon Peter Parry as a director on 2024-02-27
dot icon27/02/2024
Appointment of Mr Colin Ormond Simpson as a director on 2024-02-27
dot icon09/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon21/09/2023
Termination of appointment of Elaine Smith as a director on 2023-09-20
dot icon12/09/2023
Memorandum and Articles of Association
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon26/04/2022
Appointment of Mr Clive Anthony Pitts as a director on 2022-04-26
dot icon06/04/2022
Appointment of Miss Toluwase Victoria Oladosu as a director on 2022-04-06
dot icon06/04/2022
Appointment of Mr Simon Peter Parry as a director on 2022-04-06
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/12/2021
Resolutions
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon13/11/2020
Termination of appointment of Eileen Greenwood as a director on 2020-04-30
dot icon13/11/2020
Termination of appointment of Michael David Jones as a director on 2020-07-31
dot icon13/11/2020
Termination of appointment of Wendy Joy Dodds as a director on 2020-04-30
dot icon20/02/2020
Termination of appointment of Marianne Yvonne Morgan as a director on 2020-02-11
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon22/02/2018
Termination of appointment of Stuart Michael Blackshaw as a director on 2018-02-21
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon31/03/2017
Appointment of Mrs Elaine Smith as a director on 2017-03-28
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon13/12/2016
Appointment of Mr Robert Raymond Smale as a director on 2016-12-01
dot icon13/12/2016
Appointment of Mrs Wendy Joy Dodds as a director on 2016-12-01
dot icon18/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon26/05/2016
Termination of appointment of Alan Douglas Bennett as a director on 2016-03-31
dot icon10/05/2016
Resignation of an auditor
dot icon09/12/2015
Annual return made up to 2015-11-12 no member list
dot icon29/10/2015
Full accounts made up to 2015-03-31
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-11-12 no member list
dot icon19/05/2014
Auditor's resignation
dot icon16/12/2013
Termination of appointment of Ian Knott as a director
dot icon25/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-12 no member list
dot icon10/10/2013
Appointment of Mr Michael Paul Hayes as a director
dot icon07/10/2013
Memorandum and Articles of Association
dot icon07/10/2013
Resolutions
dot icon17/09/2013
Certificate of change of name
dot icon11/09/2013
Registered office address changed from the White House Rear of Council Offices Kiln Road Benfleet Essex SS7 1TF United Kingdom on 2013-09-11
dot icon10/09/2013
Certificate of change of name
dot icon12/07/2013
Appointment of Mr Lawrence Harry Mckeogh as a director
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon29/11/2012
Secretary's details changed for Paul Ramsden on 2012-11-29
dot icon20/11/2012
Annual return made up to 2012-11-12 no member list
dot icon14/05/2012
Termination of appointment of Brian Wilson as a director
dot icon10/04/2012
Termination of appointment of George Regan as a director
dot icon03/04/2012
Registered office address changed from 9/11 Charfleets Farm Way Canvey Island Essex SS8 0PG England on 2012-04-03
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-11-12 no member list
dot icon01/11/2011
Termination of appointment of Gordon Barton as a director
dot icon01/11/2011
Termination of appointment of Maureen Anthony as a director
dot icon17/10/2011
Director's details changed for Mr Brian Terry Terry on 2011-10-17
dot icon10/10/2011
Director's details changed for Mr Brian Thomas Wilson on 2009-10-01
dot icon12/07/2011
Appointment of Mr Michael David Jones as a director
dot icon27/05/2011
Appointment of Mr Brian Terry Terry as a director
dot icon17/05/2011
Memorandum and Articles of Association
dot icon17/05/2011
Resolutions
dot icon05/05/2011
Termination of appointment of John Glazier as a director
dot icon24/01/2011
Termination of appointment of John Hackling as a director
dot icon19/11/2010
Annual return made up to 2010-11-12 no member list
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/10/2010
Certificate of change of name
dot icon08/10/2010
Termination of appointment of Mary Jefferies as a director
dot icon03/09/2010
Appointment of Mr John Lawrence Glazier as a director
dot icon10/03/2010
Appointment of Mr Alan Douglas Bennett as a director
dot icon06/12/2009
Director's details changed for Mrs Eilenn Greenwood on 2009-12-03
dot icon04/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/12/2009
Annual return made up to 2009-11-12 no member list
dot icon03/12/2009
Director's details changed for George Terry Regan on 2009-12-03
dot icon03/12/2009
Director's details changed for John Graham Hackling on 2009-12-03
dot icon03/12/2009
Registered office address changed from the Warehouse Units 9-11 Charfleets Farm Way Canvey Island Essex SS8 0PG on 2009-12-03
dot icon03/12/2009
Director's details changed for Brian Thomas Wilson on 2009-12-03
dot icon03/12/2009
Director's details changed for Marianne Yvonne Morgan on 2009-12-03
dot icon03/12/2009
Director's details changed for Mary Acres Jefferies on 2009-12-03
dot icon03/12/2009
Director's details changed for Ian Michael Knott on 2009-12-03
dot icon03/12/2009
Director's details changed for Stuart Michael Blackshaw on 2009-12-03
dot icon03/12/2009
Director's details changed for Gordon John Barton on 2009-12-03
dot icon03/12/2009
Director's details changed for Maureen Winiford Anthony on 2009-12-03
dot icon03/12/2009
Appointment of Mrs Eilenn Greenwood as a director
dot icon26/11/2009
Termination of appointment of John Trollope as a director
dot icon10/11/2009
Appointment of Paul Ramsden as a secretary
dot icon10/11/2009
Termination of appointment of Carol Solkhon as a secretary
dot icon02/11/2009
Certificate of change of name
dot icon09/07/2009
Appointment terminated director brenda king
dot icon31/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon10/12/2008
Annual return made up to 12/11/08
dot icon09/10/2008
Appointment terminated director john lawrence
dot icon09/09/2008
Director appointed john gyffard trollope
dot icon28/04/2008
Memorandum and Articles of Association
dot icon17/12/2007
Partial exemption accounts made up to 2007-03-31
dot icon12/12/2007
Annual return made up to 12/11/07
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director resigned
dot icon29/11/2006
Annual return made up to 12/11/06
dot icon29/11/2006
Registered office changed on 29/11/06 from: 399 long road canvey island essex SS8 0JH
dot icon09/11/2006
Partial exemption accounts made up to 2006-03-31
dot icon28/11/2005
Annual return made up to 12/11/05
dot icon28/11/2005
New director appointed
dot icon28/11/2005
New secretary appointed
dot icon11/11/2005
New secretary appointed
dot icon19/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon19/10/2005
Director resigned
dot icon29/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/11/2004
Annual return made up to 12/11/04
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
Director resigned
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon25/11/2003
Annual return made up to 12/11/03
dot icon28/08/2003
Partial exemption accounts made up to 2003-03-31
dot icon01/05/2003
New director appointed
dot icon26/11/2002
Annual return made up to 12/11/02
dot icon04/11/2002
Director resigned
dot icon05/08/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon05/08/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
Director resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Secretary resigned;director resigned
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon26/01/2002
New secretary appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
Registered office changed on 26/01/02 from: 312B high street orpington kent BR6 0NG
dot icon12/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salter, Robert Antony Keith
Director
30/04/2024 - Present
16
Pitts, Clive Anthony
Director
26/04/2022 - Present
8
Oladosu, Toluwase Victoria
Director
06/04/2022 - Present
3
Gault, Gareth
Director
30/04/2024 - 16/06/2025
3
Terry, Brian Richard
Director
25/01/2011 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARERS CHOICES

CARERS CHOICES is an(a) Active company incorporated on 12/11/2001 with the registered office located at The White House, Kiln Road, Benfleet, Essex SS7 1BU. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS CHOICES?

toggle

CARERS CHOICES is currently Active. It was registered on 12/11/2001 .

Where is CARERS CHOICES located?

toggle

CARERS CHOICES is registered at The White House, Kiln Road, Benfleet, Essex SS7 1BU.

What does CARERS CHOICES do?

toggle

CARERS CHOICES operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CARERS CHOICES?

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2025-03-31.