CHOSEN CARE LIMITED

Register to unlock more data on OkredoRegister

CHOSEN CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04408664

Incorporation date

03/04/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 22 The Globe Centre, St James Square, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon04/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/03/25
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-30
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/02/2025
Satisfaction of charge 044086640008 in full
dot icon26/02/2025
Satisfaction of charge 044086640007 in full
dot icon26/02/2025
Satisfaction of charge 044086640006 in full
dot icon22/02/2025
Registration of charge 044086640009, created on 2025-02-18
dot icon18/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon18/12/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/03/23
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-30
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon28/10/2022
Cessation of Access Housing Limited as a person with significant control on 2022-07-22
dot icon28/10/2022
Notification of National Care Group Ltd as a person with significant control on 2022-07-22
dot icon28/04/2022
Accounts for a small company made up to 2021-03-30
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/09/2021
Appointment of Claire Jane Leake as a director on 2021-08-26
dot icon17/09/2021
Director's details changed for Mr Faisal Lalani on 2021-08-25
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/02/2021
Accounts for a small company made up to 2020-03-30
dot icon26/10/2020
Appointment of Mr Michael Ranson as a director on 2020-09-01
dot icon26/10/2020
Appointment of Mr Michael Cleasby as a director on 2020-09-01
dot icon14/09/2020
Termination of appointment of Chloé Moore as a director on 2020-08-31
dot icon07/04/2020
Accounts for a small company made up to 2019-03-30
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/06/2019
Appointment of Ms Karen Lewis as a director on 2019-06-24
dot icon07/05/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon02/05/2019
Accounts for a small company made up to 2018-03-31
dot icon09/04/2019
Director's details changed for Mr Jamil Mawji on 2019-04-09
dot icon09/04/2019
Director's details changed for Mr Faisal Lalani on 2019-04-09
dot icon05/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon21/03/2019
Appointment of Mr James Allen as a director on 2019-03-11
dot icon21/03/2019
Termination of appointment of David Alexander Stanhope as a director on 2019-01-11
dot icon01/03/2019
Appointment of Mrs Chloé Moore as a director on 2019-03-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-01-12
dot icon17/12/2018
Previous accounting period shortened from 2019-01-12 to 2018-03-31
dot icon18/10/2018
Previous accounting period shortened from 2018-03-30 to 2018-01-12
dot icon31/05/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon18/05/2018
Change of details for Access Housing Limited as a person with significant control on 2018-05-10
dot icon10/05/2018
Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 2018-05-10
dot icon10/05/2018
Registered office address changed from Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 2018-05-10
dot icon12/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon12/04/2018
Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon12/04/2018
Register inspection address has been changed from Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon11/04/2018
Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD
dot icon11/04/2018
Change of details for Access Housing Limited as a person with significant control on 2018-03-22
dot icon11/04/2018
Change of details for Access Housing Limited as a person with significant control on 2018-01-17
dot icon04/04/2018
Resolutions
dot icon27/03/2018
Registration of charge 044086640008, created on 2018-03-22
dot icon27/03/2018
Registration of charge 044086640006, created on 2018-03-22
dot icon27/03/2018
Registration of charge 044086640007, created on 2018-03-22
dot icon26/03/2018
Appointment of Mr David Alexander Stanhope as a director on 2018-03-23
dot icon06/03/2018
Appointment of Mr David Rowe-Bewick as a director on 2018-03-05
dot icon06/03/2018
Termination of appointment of Gary Alan Greally as a director on 2018-02-02
dot icon18/01/2018
Satisfaction of charge 044086640005 in full
dot icon18/01/2018
Satisfaction of charge 044086640003 in full
dot icon18/01/2018
Satisfaction of charge 044086640004 in full
dot icon17/01/2018
Termination of appointment of Shabbir Hassanali Walimohammed Merali as a director on 2018-01-12
dot icon17/01/2018
Appointment of Mr Gary Alan Greally as a director on 2018-01-12
dot icon17/01/2018
Termination of appointment of Iqbal Ismail as a director on 2018-01-12
dot icon17/01/2018
Appointment of Mr Faisal Lalani as a director on 2018-01-12
dot icon17/01/2018
Appointment of Mr Jamil Mawji as a director on 2018-01-12
dot icon17/01/2018
Current accounting period shortened from 2018-05-31 to 2018-03-31
dot icon17/01/2018
Registered office address changed from Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ to Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 2018-01-17
dot icon11/12/2017
Accounts for a small company made up to 2017-05-31
dot icon23/11/2017
Satisfaction of charge 2 in full
dot icon23/11/2017
Satisfaction of charge 1 in full
dot icon05/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon11/11/2016
Accounts for a small company made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/09/2015
Accounts for a small company made up to 2015-05-31
dot icon08/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-05-31
dot icon10/06/2014
Resolutions
dot icon04/06/2014
Registered office address changed from C/O C/O Sawhney Consulting No 1 Olympic Way Wembley Middlesex HA9 0NP England on 2014-06-04
dot icon03/06/2014
Termination of appointment of Dawn Field as a director
dot icon03/06/2014
Termination of appointment of Anthony Elcock as a director
dot icon03/06/2014
Termination of appointment of Dawn Field as a secretary
dot icon03/06/2014
Appointment of Mr Shabbir Hassanali Walimohammed Merali as a director
dot icon03/06/2014
Appointment of Mr Iqbal Ismail as a director
dot icon03/06/2014
Previous accounting period extended from 2014-04-30 to 2014-05-31
dot icon03/06/2014
Registered office address changed from Chosen Court 139 Hucclecote Road Gloucester Gloucestershire GL3 3TX on 2014-06-03
dot icon30/05/2014
Registration of charge 044086640003
dot icon30/05/2014
Registration of charge 044086640004
dot icon30/05/2014
Registration of charge 044086640005
dot icon14/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon14/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/05/2009
Return made up to 03/04/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/07/2008
Return made up to 03/04/08; full list of members
dot icon03/07/2008
Director and secretary's change of particulars / dawn field / 10/03/2008
dot icon03/07/2008
Director's change of particulars / anthony elcock / 10/03/2008
dot icon03/07/2008
Director and secretary's change of particulars / dawn field / 10/03/2008
dot icon17/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/07/2007
Return made up to 03/04/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2006
Return made up to 03/04/06; full list of members
dot icon16/03/2006
Particulars of mortgage/charge
dot icon07/10/2005
Return made up to 03/04/05; full list of members; amend
dot icon27/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/04/2005
Return made up to 03/04/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 03/04/04; full list of members
dot icon24/02/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon21/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon23/05/2003
Return made up to 03/04/03; full list of members
dot icon22/05/2002
Particulars of mortgage/charge
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New secretary appointed
dot icon19/04/2002
Secretary resigned
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Registered office changed on 19/04/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon03/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, James Frank
Director
11/03/2019 - Present
38
Lalani, Faisal
Director
12/01/2018 - Present
102
Ismail, Iqbal
Director
27/05/2014 - 11/01/2018
10
Mawji, Jamil
Director
12/01/2018 - Present
61
Cleasby, Michael
Director
01/09/2020 - Present
32

Persons with Significant Control

0

No PSC data available.

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 CHOSEN CARE LIMITED

CHOSEN CARE LIMITED is an(a) Active company incorporated on 03/04/2002 with the registered office located at Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE. There are currently 8 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 CHOSEN CARE LIMITED?

toggle

CHOSEN CARE LIMITED is currently Active. It was registered on 03/04/2002 .

Where is CHOSEN CARE LIMITED located?

toggle

CHOSEN CARE LIMITED is registered at Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE.

What does CHOSEN CARE LIMITED do?

toggle

CHOSEN CARE LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for CHOSEN CARE LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-31 with no updates.