CATALYST CHOICES EBT LTD

Register to unlock more data on OkredoRegister

CATALYST CHOICES EBT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09353208

Incorporation date

12/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Woodleigh Residential Care Home Callands Road, Callands, Warrington WA5 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2014)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Termination of appointment of Jennifer Laura Simms as a secretary on 2025-09-18
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon19/06/2025
Appointment of Mr Craig Kyle Carey as a director on 2025-06-01
dot icon19/06/2025
Secretary's details changed for Miss Jennifer Laura Simms on 2025-06-19
dot icon19/06/2025
Appointment of Mrs Michelle Brammeier as a director on 2025-05-01
dot icon30/04/2025
Termination of appointment of Jeanette Walker as a director on 2025-04-01
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/08/2023
Termination of appointment of Christopher Ball as a director on 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon16/06/2023
Registration of charge 093532080002, created on 2023-06-16
dot icon04/04/2023
Cessation of Christopher Ball as a person with significant control on 2023-03-31
dot icon10/03/2023
Amended micro company accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon12/07/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2021
Registration of charge 093532080001, created on 2021-12-21
dot icon24/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon21/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/07/2021
Change of details for Mr David John Osborne as a person with significant control on 2021-02-05
dot icon20/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/02/2021
Registered office address changed from The Brewhouse Greenalls Avenue Warrington WA4 6HL England to Woodleigh Residential Care Home Callands Road Callands Warrington WA5 9RJ on 2021-02-26
dot icon26/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon12/03/2020
Appointment of Miss Jennifer Laura Simms as a secretary on 2020-03-01
dot icon11/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon26/09/2019
Director's details changed for Jeanette Tezgel on 2019-09-18
dot icon15/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon04/09/2018
Registered office address changed from The Brewhouse Greenalls Avenue Warrington WA4 6HL England to The Brewhouse Greenalls Avenue Warrington WA4 6HL on 2018-09-04
dot icon04/09/2018
Registered office address changed from Whitehouse Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL to The Brewhouse Greenalls Avenue Warrington WA4 6HL on 2018-09-04
dot icon16/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon29/09/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon21/12/2015
Annual return made up to 2015-12-12 no member list
dot icon16/09/2015
Registered office address changed from Woodleigh Community Support Centre Callands Road Callands Warrington Cheshire WA5 9RJ to Whitehouse Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL on 2015-09-16
dot icon23/02/2015
Appointment of Jeanette Tezgel as a director on 2015-01-29
dot icon12/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
542.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Ball
Director
12/12/2014 - 31/03/2023
2
Mr David John Osborne
Director
12/12/2014 - Present
5
Carey, Craig Kyle
Director
01/06/2025 - Present
7
Simms, Jennifer Laura
Secretary
01/03/2020 - 18/09/2025
-
Walker, Jeanette
Director
29/01/2015 - 01/04/2025
-

Persons with Significant Control

3
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 CATALYST CHOICES EBT LTD

CATALYST CHOICES EBT LTD is an(a) Active company incorporated on 12/12/2014 with the registered office located at Woodleigh Residential Care Home Callands Road, Callands, Warrington WA5 9RJ. There are currently 3 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 CATALYST CHOICES EBT LTD?

toggle

CATALYST CHOICES EBT LTD is currently Active. It was registered on 12/12/2014 .

Where is CATALYST CHOICES EBT LTD located?

toggle

CATALYST CHOICES EBT LTD is registered at Woodleigh Residential Care Home Callands Road, Callands, Warrington WA5 9RJ.

What does CATALYST CHOICES EBT LTD do?

toggle

CATALYST CHOICES EBT LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CATALYST CHOICES EBT LTD?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.