CHOICES HOMECARE (MERSEYSIDE) LIMITED

Register to unlock more data on OkredoRegister

CHOICES HOMECARE (MERSEYSIDE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04398218

Incorporation date

19/03/2002

Size

Small

Contacts

Registered address

Registered address

1st Floor, Maple House, Maple Estate,Stocks Lane, 1st Floor Maple House, Maple Estate, Stocks Lane, Barnsley, South Yorkshire S75 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2002)
dot icon29/04/2026
Accounts for a small company made up to 2025-07-31
dot icon26/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon06/11/2025
Termination of appointment of Richard Nelson Walker as a director on 2025-08-22
dot icon12/05/2025
Satisfaction of charge 043982180004 in full
dot icon12/05/2025
Satisfaction of charge 043982180005 in full
dot icon29/04/2025
Accounts for a small company made up to 2024-07-31
dot icon25/04/2025
Registration of charge 043982180006, created on 2025-04-23
dot icon28/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon04/10/2024
Registered office address changed from C/O Tlc Homecare Ltd Warrencare Ltd, 1st Floor Maple House Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL to 1st Floor, Maple House, Maple Estate,Stocks Lane, 1st Floor Maple House, Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 2024-10-04
dot icon30/07/2024
Registration of charge 043982180005, created on 2024-07-23
dot icon02/06/2024
Certificate of change of name
dot icon09/05/2024
Cessation of Optimo Care Group Limited as a person with significant control on 2024-05-01
dot icon09/05/2024
Notification of Choices Homecare (Holdings) Limited as a person with significant control on 2024-05-01
dot icon29/04/2024
Accounts for a small company made up to 2023-07-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon10/08/2023
Appointment of Mr Benjamin Thomas Hales as a director on 2023-07-28
dot icon04/05/2023
Accounts for a small company made up to 2022-07-31
dot icon29/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon22/09/2022
Resolutions
dot icon25/08/2022
Satisfaction of charge 043982180003 in full
dot icon25/08/2022
Registration of charge 043982180004, created on 2022-08-24
dot icon11/08/2022
Cessation of Richard Nelson Walker as a person with significant control on 2021-09-16
dot icon11/08/2022
Cessation of Mark Hales as a person with significant control on 2021-09-16
dot icon25/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon23/03/2022
Accounts for a small company made up to 2021-07-31
dot icon13/07/2021
Appointment of Mrs Ceri Louise Bate as a director on 2021-07-01
dot icon07/05/2021
Accounts for a small company made up to 2020-07-31
dot icon29/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon03/03/2021
Change of details for Mr Richard Nelson Walker as a person with significant control on 2021-03-03
dot icon03/03/2021
Change of details for Mr Mark Hales as a person with significant control on 2021-03-03
dot icon05/08/2020
Accounts for a small company made up to 2019-07-31
dot icon26/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon06/08/2019
Accounts for a small company made up to 2018-07-31
dot icon26/04/2019
Previous accounting period shortened from 2018-07-30 to 2018-07-29
dot icon28/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon23/04/2018
Accounts for a small company made up to 2017-07-31
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon09/05/2017
Full accounts made up to 2016-07-31
dot icon31/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-07-31
dot icon02/11/2015
Registration of charge 043982180003, created on 2015-10-29
dot icon24/04/2015
Registered office address changed from Warrencare, 1St Floor Maple House Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL England to C/O Tlc Homecare Ltd Warrencare Ltd, 1St Floor Maple House Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 2015-04-24
dot icon24/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon24/04/2015
Registered office address changed from C/O Tlc Homecare Ltd Maple House Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL England to C/O Tlc Homecare Ltd Warrencare Ltd, 1St Floor Maple House Maple Estate Stocks Lane Barnsley South Yorkshire S75 2BL on 2015-04-24
dot icon02/03/2015
Full accounts made up to 2014-07-31
dot icon01/09/2014
Full accounts made up to 2013-07-31
dot icon23/05/2014
Registered office address changed from Optimo House 73 Liverpool Road Crosby Liverpool Merseyside L23 5SE on 2014-05-23
dot icon22/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon22/04/2014
Previous accounting period shortened from 2013-07-31 to 2013-07-30
dot icon10/09/2013
Satisfaction of charge 2 in full
dot icon10/09/2013
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon08/05/2013
Accounts for a small company made up to 2012-07-31
dot icon04/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon19/06/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon07/02/2012
Accounts for a small company made up to 2011-07-31
dot icon18/08/2011
Previous accounting period extended from 2011-03-31 to 2011-07-31
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon08/04/2011
Director's details changed for Mr Richard Nelson Walker on 2011-04-08
dot icon08/04/2011
Director's details changed for Mr. Mark Hales on 2011-04-08
dot icon08/10/2010
Registered office address changed from the Lodge 30a Frederick Road Edgbaston Birmingham West Midlands B15 1JN on 2010-10-08
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Appointment of Richard Nelson Walker as a director
dot icon10/08/2010
Termination of appointment of Tracey Lysaght as a director
dot icon10/08/2010
Termination of appointment of Tracey Lysaght as a secretary
dot icon10/08/2010
Registered office address changed from St Ann's Mount 166 Prescot Road St Helens Merseyside WA10 3TS on 2010-08-10
dot icon10/08/2010
Termination of appointment of Karl Lysaght as a director
dot icon10/08/2010
Resolutions
dot icon10/08/2010
Appointment of Mr Mark Hales as a director
dot icon26/03/2010
Director's details changed for Karl Lysaght on 2009-10-01
dot icon26/03/2010
Director's details changed for Tracey Victoria Lysaght on 2009-10-01
dot icon26/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Return made up to 19/03/09; full list of members
dot icon24/03/2009
Location of register of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from st ann's mount 166 prescot road st helens merseyside WA10 3TS
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 19/03/08; full list of members
dot icon07/04/2008
Location of debenture register
dot icon07/04/2008
Location of register of members
dot icon07/04/2008
Registered office changed on 07/04/2008 from st ann's mount, 166 prescot road st helens merseyside WA10 3TS
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 19/03/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/04/2006
Location of register of members
dot icon13/04/2006
Return made up to 19/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/05/2005
Registered office changed on 31/05/05 from: essex house bridle road netherton merseyside L30 4UE
dot icon14/04/2005
Return made up to 19/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 19/03/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon28/11/2003
Director's particulars changed
dot icon28/11/2003
Secretary's particulars changed;director's particulars changed
dot icon09/10/2003
Particulars of mortgage/charge
dot icon12/08/2003
Ad 15/03/03--------- £ si 1@1
dot icon15/04/2003
Return made up to 19/03/03; full list of members
dot icon16/09/2002
Registered office changed on 16/09/02 from: 44 crosby road north waterloo liverpool merseyside L22 4QQ
dot icon18/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New secretary appointed
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
Registered office changed on 29/03/02 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon29/03/2002
Director resigned
dot icon19/03/2002
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
31/07/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
29/07/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHOICES HOMECARE (MERSEYSIDE) LIMITED

CHOICES HOMECARE (MERSEYSIDE) LIMITED is an(a) Active company incorporated on 19/03/2002 with the registered office located at 1st Floor, Maple House, Maple Estate,Stocks Lane, 1st Floor Maple House, Maple Estate, Stocks Lane, Barnsley, South Yorkshire S75 2BL. 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 CHOICES HOMECARE (MERSEYSIDE) LIMITED?

toggle

CHOICES HOMECARE (MERSEYSIDE) LIMITED is currently Active. It was registered on 19/03/2002 .

Where is CHOICES HOMECARE (MERSEYSIDE) LIMITED located?

toggle

CHOICES HOMECARE (MERSEYSIDE) LIMITED is registered at 1st Floor, Maple House, Maple Estate,Stocks Lane, 1st Floor Maple House, Maple Estate, Stocks Lane, Barnsley, South Yorkshire S75 2BL.

What does CHOICES HOMECARE (MERSEYSIDE) LIMITED do?

toggle

CHOICES HOMECARE (MERSEYSIDE) LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CHOICES HOMECARE (MERSEYSIDE) LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a small company made up to 2025-07-31.