CHOICES AND VOICES CARE LIMITED

Register to unlock more data on OkredoRegister

CHOICES AND VOICES CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08745542

Incorporation date

23/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Arnison House, 139a High Street, Yarm, Cleveland TS15 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2013)
dot icon12/06/2025
Confirmation statement made on 2025-05-15 with updates
dot icon08/04/2025
Micro company accounts made up to 2024-10-31
dot icon24/05/2024
Micro company accounts made up to 2023-10-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon22/02/2024
Registered office address changed from PO Box 1075 Yarm Cleveland TS19 1YY United Kingdom to Arnison House 139a High Street Yarm Cleveland TS15 9AY on 2024-02-22
dot icon20/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon04/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon26/07/2022
Micro company accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon10/03/2021
Micro company accounts made up to 2020-10-31
dot icon02/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon24/04/2020
Micro company accounts made up to 2019-10-31
dot icon12/02/2020
Secretary's details changed for Miss Michelle Sanderson on 2020-02-10
dot icon10/02/2020
Director's details changed for Miss Michelle Audrey Sanderson on 2020-02-10
dot icon02/01/2020
Change of details for Miss Michelle Audrey Sanderson as a person with significant control on 2020-01-02
dot icon02/01/2020
Secretary's details changed for Miss Michelle Sanderson on 2020-01-02
dot icon02/01/2020
Director's details changed for Miss Michelle Audrey Sanderson on 2020-01-02
dot icon02/01/2020
Registered office address changed from Unit 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England to PO Box 1075 Yarm Cleveland TS19 1YY on 2020-01-02
dot icon04/12/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon21/06/2019
Micro company accounts made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon30/04/2018
Director's details changed for Miss Michelle Audrey Sanderson on 2018-04-30
dot icon30/04/2018
Secretary's details changed for Miss Michelle Sanderson on 2018-04-30
dot icon30/04/2018
Change of details for Miss Michelle Audrey Sanderson as a person with significant control on 2018-04-30
dot icon14/03/2018
Micro company accounts made up to 2017-10-31
dot icon27/11/2017
Termination of appointment of Stephen Trodden as a director on 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon26/05/2017
Micro company accounts made up to 2016-10-31
dot icon26/04/2017
Second filing of Confirmation Statement dated 23/10/2016
dot icon03/01/2017
Registered office address changed from Office 7, Unit 2 Roseberry Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT to Unit 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT on 2017-01-03
dot icon31/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon15/10/2015
Director's details changed for Mr Stephen Trodden on 2015-09-15
dot icon15/10/2015
Director's details changed for Miss Michelle Audrey Sanderson on 2015-09-15
dot icon15/10/2015
Secretary's details changed for Miss Michelle Sanderson on 2015-09-15
dot icon15/10/2015
Registered office address changed from 5 Baker Street Middlesbrough Cleveland TS12LF to Office 7, Unit 2 Roseberry Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT on 2015-10-15
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon24/10/2013
Appointment of Mr Stephen Trodden as a director
dot icon24/10/2013
Termination of appointment of John Cowdry as a director
dot icon24/10/2013
Appointment of Miss Michelle Sanderson as a director
dot icon24/10/2013
Appointment of Miss Michelle Sanderson as a secretary
dot icon24/10/2013
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon24/10/2013
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2013-10-24
dot icon23/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.71K
-
0.00
-
-
2022
1
46.28K
-
0.00
-
-
2022
1
46.28K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

46.28K £Ascended113.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Sanderson, Michelle Audrey
Director
23/10/2013 - Present
3
Sanderson, Michelle
Secretary
23/10/2013 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHOICES AND VOICES CARE LIMITED

CHOICES AND VOICES CARE LIMITED is an(a) Active company incorporated on 23/10/2013 with the registered office located at Arnison House, 139a High Street, Yarm, Cleveland TS15 9AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICES AND VOICES CARE LIMITED?

toggle

CHOICES AND VOICES CARE LIMITED is currently Active. It was registered on 23/10/2013 .

Where is CHOICES AND VOICES CARE LIMITED located?

toggle

CHOICES AND VOICES CARE LIMITED is registered at Arnison House, 139a High Street, Yarm, Cleveland TS15 9AY.

What does CHOICES AND VOICES CARE LIMITED do?

toggle

CHOICES AND VOICES CARE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does CHOICES AND VOICES CARE LIMITED have?

toggle

CHOICES AND VOICES CARE LIMITED had 1 employees in 2022.

What is the latest filing for CHOICES AND VOICES CARE LIMITED?

toggle

The latest filing was on 12/06/2025: Confirmation statement made on 2025-05-15 with updates.