CHOICE CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

CHOICE CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04850177

Incorporation date

30/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

231 Higher Lane, Lymm, Cheshire WA13 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2003)
dot icon29/10/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Termination of appointment of John Hoban as a director on 2025-08-08
dot icon05/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon27/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon24/09/2023
Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18
dot icon24/09/2023
Appointment of Mr Colin James Anderton as a director on 2023-09-18
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon30/01/2023
Notification of Kids Planet Day Nurseries Ltd as a person with significant control on 2022-07-07
dot icon30/01/2023
Cessation of North East Nurseries Ltd as a person with significant control on 2022-07-07
dot icon26/10/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon11/08/2022
Termination of appointment of James Nicholas Crosswell as a director on 2022-07-07
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon14/07/2022
Satisfaction of charge 048501770003 in full
dot icon14/07/2022
Satisfaction of charge 048501770004 in full
dot icon14/07/2022
Satisfaction of charge 048501770005 in full
dot icon13/07/2022
Cessation of Kids Planet Day Nurseries Limited as a person with significant control on 2022-07-07
dot icon13/07/2022
Termination of appointment of Jagesh Kumar Chadda as a director on 2022-07-07
dot icon13/07/2022
Termination of appointment of Ajeet Chadda as a secretary on 2022-07-07
dot icon13/07/2022
Memorandum and Articles of Association
dot icon13/07/2022
Resolutions
dot icon08/07/2022
Appointment of Mr James Nicholas Crosswell as a director on 2022-07-07
dot icon08/07/2022
Appointment of Mr Kieron Gordon Ellis as a director on 2022-07-07
dot icon08/07/2022
Appointment of Ms Lucy Marie Kaczmarska as a director on 2022-07-07
dot icon08/07/2022
Appointment of Clare Bernadette Roberts as a director on 2022-07-07
dot icon08/07/2022
Appointment of John Hoban as a director on 2022-07-07
dot icon08/07/2022
Termination of appointment of Kanchan Chadda as a director on 2022-07-07
dot icon08/07/2022
Termination of appointment of Ajeet Chadda as a director on 2022-07-07
dot icon08/07/2022
Registered office address changed from 1 Highfield Road Newcastle upon Tyne NE5 5HS England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2022-07-08
dot icon08/07/2022
Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2022-07-07
dot icon06/07/2022
Satisfaction of charge 048501770002 in full
dot icon23/06/2022
Cessation of Kanchan Chadda as a person with significant control on 2020-09-01
dot icon23/06/2022
Cessation of Jagesh Kumar Chadda as a person with significant control on 2016-07-07
dot icon23/06/2022
Cessation of Ajeet Chadda as a person with significant control on 2020-09-01
dot icon20/06/2022
Change of details for Mr Jagesh Kumar Chadda as a person with significant control on 2016-07-07
dot icon20/06/2022
Change of details for Mr Ajeet Chadda as a person with significant control on 2016-07-07
dot icon28/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/01/2022
Registered office address changed from 334 Stamfordham Road Westerhope Newcastle upon Tyne NE5 2LD United Kingdom to 1 Highfield Road Newcastle upon Tyne NE5 5HS on 2022-01-17
dot icon12/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/09/2020
Notification of Kanchan Chadda as a person with significant control on 2020-09-01
dot icon01/09/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/11/2019
Registration of charge 048501770005, created on 2019-11-12
dot icon01/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon20/06/2019
Registered office address changed from 384-388 Stamfordham Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 5HE England to 334 Stamfordham Road Westerhope Newcastle upon Tyne NE5 2LD on 2019-06-20
dot icon03/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon10/08/2018
Appointment of Mrs Kanchan Chadda as a director on 2018-07-28
dot icon25/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/01/2018
Registration of charge 048501770004, created on 2018-01-19
dot icon01/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/02/2017
Registration of charge 048501770003, created on 2017-02-15
dot icon12/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon10/05/2016
Registration of charge 048501770002, created on 2016-05-10
dot icon28/04/2016
Registered office address changed from 384 384-388 Stamfordham Road Newcastle upon Tyne NE5 5HE England to 384-388 Stamfordham Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 5HE on 2016-04-28
dot icon09/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Registered office address changed from 1 Highfield Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 5HS to 384 384-388 Stamfordham Road Newcastle upon Tyne NE5 5HE on 2015-11-02
dot icon21/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon25/02/2015
Appointment of Ajeet Chadda as a secretary on 2014-06-30
dot icon29/12/2014
Rectified AP01 was removed from the public register on 25/02/2015 as it was factually inaccurate.
dot icon29/12/2014
Rectified TM02 was removed from the public register on 25/02/2015 as it was factually inaccurate.
dot icon29/12/2014
Rectified TM01 was removed from the public register on 25/02/2015 as it was factually inaccurate.
dot icon29/12/2014
Rectified AP03 was removed from the public register on 25/02/2015 as it was factually inaccurate.
dot icon29/12/2014
Rectified AP01 was removed from the public register on 25/02/2015 as it was factually inaccurate.
dot icon13/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon11/07/2014
Registered office address changed from C/O Mrs E Smith 20 Northumberland Gardens Walbottle Newcastle upon Tyne NE5 1PT United Kingdom on 2014-07-11
dot icon11/07/2014
Appointment of Mr Ajeet Chadda as a secretary
dot icon11/07/2014
Termination of appointment of Derek Smith as a secretary
dot icon11/07/2014
Termination of appointment of Elizabeth Smith as a director
dot icon11/07/2014
Appointment of Mr Jagesh Kumar Chadda as a director
dot icon11/07/2014
Appointment of Mr Ajeet Chadda as a director
dot icon10/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/02/2014
Satisfaction of charge 1 in full
dot icon28/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon01/08/2011
Registered office address changed from C/O Mrs E Smith 20 Northumberland Gardens Walbottle Newcastle upon Tyne NE5 1PT United Kingdom on 2011-08-01
dot icon01/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon01/08/2011
Registered office address changed from 5 Kenton Park Centre Kenton Road Newcastle upon Tyne Tyne & Wear NE3 4RU on 2011-08-01
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Derek Smith on 2010-05-01
dot icon13/09/2010
Director's details changed for Elizabeth Antonia Patricia Smith on 2010-05-01
dot icon09/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/09/2009
Return made up to 23/08/09; full list of members
dot icon06/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/10/2008
Secretary's change of particulars / derek smith / 01/11/2007
dot icon01/10/2008
Director's change of particulars / elizabeth smith / 01/11/2007
dot icon30/09/2008
Return made up to 30/07/08; no change of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/12/2007
Registered office changed on 11/12/07 from: 22 lavender gardens jesmond newcastle upon tyne tyne & wear NE2 3DE
dot icon18/08/2007
Return made up to 30/07/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/09/2006
Return made up to 30/07/06; no change of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/08/2005
Return made up to 30/07/05; no change of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/02/2005
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon19/08/2004
Return made up to 30/07/04; full list of members
dot icon23/10/2003
Particulars of mortgage/charge
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New secretary appointed
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Registered office changed on 09/09/03 from: 16 churchill way cardiff CF10 2DX
dot icon02/09/2003
Certificate of change of name
dot icon30/07/2003
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
29/07/2026
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
92
1.52M
-
0.00
1.10M
-
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
Hoban, John
Director
07/07/2022 - 08/08/2025
112
Roberts, Clare Bernadette
Director
07/07/2022 - Present
159
Kaczmarska, Lucy Marie
Director
07/07/2022 - Present
152
Ellis, Kieron Gordon
Director
07/07/2022 - 18/09/2023
103
Anderton, Colin James
Director
18/09/2023 - Present
281

Persons with Significant Control

5
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 CHOICE CHILDCARE LIMITED

CHOICE CHILDCARE LIMITED is an(a) Active company incorporated on 30/07/2003 with the registered office located at 231 Higher Lane, Lymm, Cheshire WA13 0RZ. 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 CHOICE CHILDCARE LIMITED?

toggle

CHOICE CHILDCARE LIMITED is currently Active. It was registered on 30/07/2003 .

Where is CHOICE CHILDCARE LIMITED located?

toggle

CHOICE CHILDCARE LIMITED is registered at 231 Higher Lane, Lymm, Cheshire WA13 0RZ.

What does CHOICE CHILDCARE LIMITED do?

toggle

CHOICE CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHOICE CHILDCARE LIMITED?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-03-31.