CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD

Register to unlock more data on OkredoRegister

CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07192588

Incorporation date

17/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon10/05/2025
Final Gazette dissolved following liquidation
dot icon10/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2024
Liquidators' statement of receipts and payments to 2024-03-07
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Appointment of a voluntary liquidator
dot icon22/03/2023
Statement of affairs
dot icon22/03/2023
Registered office address changed from 4 Manor Road Chatham Kent ME4 6AG to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ on 2023-03-22
dot icon22/03/2023
Registered office address changed from C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-22
dot icon29/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon22/10/2020
Appointment of Mrs Leigh-Ann Stone as a director on 2020-10-22
dot icon21/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/07/2017
Satisfaction of charge 1 in full
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon23/02/2017
Cancellation of shares. Statement of capital on 2017-01-12
dot icon23/02/2017
Purchase of own shares.
dot icon27/01/2017
Termination of appointment of John Nisbet as a director on 2017-01-12
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon23/03/2016
Appointment of Mrs Karen Nisbet as a director on 2016-01-01
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon18/04/2013
Director's details changed for Mr John Nisbet on 2013-04-11
dot icon10/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/04/2012
Registered office address changed from 4 Manor Road Chatham Kent ME4 6AG on 2012-04-19
dot icon08/02/2012
Director's details changed for Mr John Nisbet on 2012-01-23
dot icon01/02/2012
Registered office address changed from Unit 5 Ballard Business Park Cuxton Road Strood Kent ME2 2NY on 2012-02-01
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Amended accounts made up to 2011-03-31
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon06/10/2010
Registered office address changed from 131 Kitchener Road Strood Rochester Kent ME2 3AP England on 2010-10-06
dot icon17/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£141,056.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
17/03/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
178.74K
-
0.00
141.06K
-
2021
23
178.74K
-
0.00
141.06K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

178.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nisbet, Karen
Director
01/01/2016 - Present
2
Stone, Leigh-Ann
Director
22/10/2020 - 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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD

CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD is an(a) Dissolved company incorporated on 17/03/2010 with the registered office located at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD?

toggle

CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD is currently Dissolved. It was registered on 17/03/2010 and dissolved on 10/05/2025.

Where is CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD located?

toggle

CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD is registered at Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD do?

toggle

CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD have?

toggle

CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD had 23 employees in 2021.

What is the latest filing for CARING CHOICE SUPPORT SERVICES & ACTIVITY CENTRE LTD?

toggle

The latest filing was on 10/05/2025: Final Gazette dissolved following liquidation.