CHOICES HOME FOR CHILDREN LIMITED

Register to unlock more data on OkredoRegister

CHOICES HOME FOR CHILDREN LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

04211653

Incorporation date

04/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

F1 To F3 Blenheim Court, Carrs Road, Cheadle, Stockport SK8 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2001)
dot icon03/03/2026
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to F1 to F3 Blenheim Court Carrs Road Cheadle Stockport SK8 2JY on 2026-03-03
dot icon31/12/2025
Insolvency court order
dot icon31/12/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/09/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-07-23
dot icon08/07/2025
Insolvency filing
dot icon08/07/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/06/2025
Insolvency filing
dot icon19/06/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon19/06/2025
Insolvency filing
dot icon19/06/2025
Notice to Registrar of companies voluntary arrangement taking effect
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-07-23
dot icon15/07/2024
Satisfaction of charge 042116530003 in full
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon14/02/2024
Appointment of Mr Gavin James Mackay as a director on 2024-02-13
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-07-23
dot icon30/05/2023
Notification of Susan Mackay as a person with significant control on 2023-05-24
dot icon26/05/2023
Cessation of Simon Paul Haddrell as a person with significant control on 2023-05-24
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2023
Appointment of Mrs Linda Heywood as a director on 2023-02-15
dot icon26/09/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-07-23
dot icon24/08/2022
Termination of appointment of Gavin James Mackay as a director on 2022-07-29
dot icon24/08/2022
Appointment of Mr Simon Paul Haddrell as a director on 2022-08-02
dot icon28/07/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon14/09/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-07-23
dot icon29/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/07/2021
Termination of appointment of Simon Paul Haddrell as a director on 2021-07-22
dot icon28/07/2021
Appointment of Mr Gavin James Mackay as a director on 2021-07-22
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon03/08/2020
Director's details changed for Mr Simon Paul Haddrell on 2020-08-03
dot icon03/08/2020
Registration of charge 042116530004, created on 2020-07-29
dot icon06/07/2020
Termination of appointment of Patricia Jean Kemp as a secretary on 2020-07-06
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon29/04/2020
Notification of Simon Haddrell as a person with significant control on 2020-04-28
dot icon29/04/2020
Cessation of Susan Mackay as a person with significant control on 2020-04-28
dot icon16/01/2020
Satisfaction of charge 2 in full
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Termination of appointment of Linda Heywood as a director on 2019-09-18
dot icon18/09/2019
Appointment of Mr Simon Haddrell as a director on 2019-09-18
dot icon03/06/2019
Termination of appointment of Susan Mackay as a director on 2019-06-03
dot icon03/06/2019
Appointment of Mrs Linda Heywood as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of Gavin James Mackay as a director on 2019-06-03
dot icon08/03/2019
Registration of charge 042116530003, created on 2019-03-05
dot icon08/02/2019
Appointment of Mr Gavin James Mackay as a director on 2019-02-06
dot icon25/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon20/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon22/10/2018
Notification of Susan Mackay as a person with significant control on 2016-05-05
dot icon19/06/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon02/06/2018
Compulsory strike-off action has been discontinued
dot icon30/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon21/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon26/07/2017
Confirmation statement made on 2017-05-04 with updates
dot icon25/07/2017
First Gazette notice for compulsory strike-off
dot icon03/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-01-10
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon20/07/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon29/02/2016
Particulars of variation of rights attached to shares
dot icon29/02/2016
Change of share class name or designation
dot icon29/02/2016
Statement of company's objects
dot icon29/02/2016
Resolutions
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-31
dot icon19/08/2014
Annual return made up to 2010-05-04 with full list of shareholders
dot icon15/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-05-04
dot icon15/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-05-04
dot icon07/07/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon24/07/2010
Director's details changed for Mrs Susan Mackay on 2010-05-04
dot icon05/07/2010
Registered office address changed from , Grove House, 227-233 London Road, Hazel Grove Stockport, Cheshire, SK7 4HS to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2010-07-05
dot icon20/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/08/2009
Return made up to 04/05/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2008
Return made up to 04/05/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2008
Return made up to 04/05/07; no change of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon15/08/2006
Particulars of mortgage/charge
dot icon05/06/2006
Return made up to 04/05/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 04/05/05; full list of members
dot icon10/02/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/08/2004
Particulars of mortgage/charge
dot icon13/07/2004
Return made up to 04/05/04; full list of members
dot icon23/03/2004
New secretary appointed
dot icon23/03/2004
Secretary resigned
dot icon23/03/2004
Director resigned
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Return made up to 04/05/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon24/12/2002
Registered office changed on 24/12/02 FROM:\Registered office changed on 24/12/02
dot icon19/06/2002
Ad 28/03/02--------- £ si 1@1
dot icon19/06/2002
Return made up to 04/05/02; full list of members
dot icon22/05/2002
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon12/06/2001
Ad 23/05/01--------- £ si 99@1=99 £ ic 2/101
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
Registered office changed on 16/05/01 from:\189 reddish road, stockport, cheshire SK5 7HR
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Director resigned
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
Ad 04/05/01--------- £ si 1@1=1 £ ic 1/2
dot icon04/05/2001
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
22/05/2026
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
27/03/2026
dot iconNext due on
27/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
78.95K
-
0.00
4.21K
-
2022
54
182.82K
-
0.00
109.50K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haddrell, Simon Paul
Director
18/09/2019 - 22/07/2021
8
Bramall, Dale
Director
04/05/2001 - 17/03/2004
3
OCS DIRECTORS LIMITED
Nominee Director
04/05/2001 - 04/05/2001
1845
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
04/05/2001 - 04/05/2001
324
Heywood, Ryan
Secretary
17/03/2004 - 02/01/2005
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

296
ALLIEDFIELD LIMITEDFoxwold, Silford Cross, Bideford, Devon EX39 3PT
Voluntary Arrangement

Category:

Growing of vegetables, horticultural specialities and nursery products

Comp. code:

01670528

Reg. date:

07/10/1982

Turnover:

-

No. of employees:

-
DIRNAN LIMITED18 Letteran Road, Cookstown, County Tyrone BT80 9XW
Voluntary Arrangement

Category:

Raising of dairy cattle

Comp. code:

NI602642

Reg. date:

25/03/2010

Turnover:

-

No. of employees:

-
MINERAL PROCESSING LTDDanum House, 6a South Parade, Doncaster DN1 2DY
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

07896010

Reg. date:

03/01/2012

Turnover:

-

No. of employees:

-
PETROFAC FACILITIES MANAGEMENT LIMITEDBridge View, 1 North Esplanade West, Aberdeen AB11 5QF
Voluntary Arrangement

Category:

Support activities for petroleum and natural gas mining

Comp. code:

SC075047

Reg. date:

03/06/1981

Turnover:

-

No. of employees:

-
TRANS ECO MINERALS AND MINING LTDSk House 143e Arthur Road, Suite 228, Windsor, Berkshire SL4 1SE
Voluntary Arrangement

Category:

Other mining and quarrying n.e.c.

Comp. code:

08191274

Reg. date:

24/08/2012

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICES HOME FOR CHILDREN LIMITED

CHOICES HOME FOR CHILDREN LIMITED is an(a) Voluntary Arrangement company incorporated on 04/05/2001 with the registered office located at F1 To F3 Blenheim Court, Carrs Road, Cheadle, Stockport SK8 2JY. There are currently 2 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 CHOICES HOME FOR CHILDREN LIMITED?

toggle

CHOICES HOME FOR CHILDREN LIMITED is currently Voluntary Arrangement. It was registered on 04/05/2001 .

Where is CHOICES HOME FOR CHILDREN LIMITED located?

toggle

CHOICES HOME FOR CHILDREN LIMITED is registered at F1 To F3 Blenheim Court, Carrs Road, Cheadle, Stockport SK8 2JY.

What does CHOICES HOME FOR CHILDREN LIMITED do?

toggle

CHOICES HOME FOR CHILDREN LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CHOICES HOME FOR CHILDREN LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to F1 to F3 Blenheim Court Carrs Road Cheadle Stockport SK8 2JY on 2026-03-03.