Choices Home Care Limited BARNSLEY


Choices Home Care started in year 1999 as Private Limited Company with registration number 03796191. The Choices Home Care company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Barnsley at Maple House Maple Estate. Postal code: S75 2BL. Since July 30, 1999 Choices Home Care Limited is no longer carrying the name Quartofold.

The company has 4 directors, namely Benjamin H., Ceri B. and Mark H. and others. Of them, Mark H., Richard W. have been with the company the longest, being appointed on 31 July 2018 and Benjamin H. has been with the company for the least time - from 28 July 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Choices Home Care Limited Address / Contact

Office Address Maple House Maple Estate
Office Address2 Stocks Lane
Town Barnsley
Post code S75 2BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03796191
Date of Incorporation Fri, 25th Jun 1999
Industry Social work activities without accommodation for the elderly and disabled
Industry Other social work activities without accommodation n.e.c.
End of financial Year 29th July
Company age 25 years old
Account next due date Mon, 29th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Benjamin H.

Position: Director

Appointed: 28 July 2023

Ceri B.

Position: Director

Appointed: 01 July 2021

Mark H.

Position: Director

Appointed: 31 July 2018

Richard W.

Position: Director

Appointed: 31 July 2018

Andrew B.

Position: Director

Appointed: 10 July 2009

Resigned: 31 July 2018

Helen C.

Position: Secretary

Appointed: 03 November 2008

Resigned: 27 March 2015

Andrew B.

Position: Director

Appointed: 02 July 1999

Resigned: 03 November 2008

Amanda B.

Position: Director

Appointed: 02 July 1999

Resigned: 31 July 2018

Andrew B.

Position: Secretary

Appointed: 02 July 1999

Resigned: 03 November 2008

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1999

Resigned: 02 July 1999

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1999

Resigned: 02 July 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Optimo Care Group Limited from Barnsley, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Amanda B. This PSC has significiant influence or control over the company,.

Optimo Care Group Limited

Maple House Maple Estate, Stocks Lane, Barnsley, S75 2BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 07269145
Notified on 31 July 2018
Nature of control: 75,01-100% shares

Amanda B.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: significiant influence or control

Company previous names

Quartofold July 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-31
Net Worth195 738185 898196 981191 528261 781330 668  
Balance Sheet
Cash Bank In Hand167 784143 170145 342145 061248 761331 367  
Cash Bank On Hand     331 367345 178210 962
Current Assets216 516198 476218 597220 974318 519385 021397 452321 009
Debtors48 73255 30673 25575 91369 75853 65452 274110 047
Other Debtors     18 95118 53275 740
Property Plant Equipment     10 1758 6946 829
Tangible Fixed Assets16 50510 4738 07310 2007 23510 175  
Reserves/Capital
Called Up Share Capital222222  
Profit Loss Account Reserve195 736185 896196 979191 526261 779330 666  
Shareholder Funds195 738185 898196 981191 528261 781330 668  
Other
Accrued Liabilities     3 5163 454 
Accumulated Depreciation Impairment Property Plant Equipment     38 76841 79813 105
Average Number Employees During Period     687076
Bank Borrowings Overdrafts       25
Corporation Tax Payable     33 48819 815 
Creditors     64 52958 33183 436
Creditors Due Within One Year37 28323 05129 68939 64663 97364 528  
Disposals Decrease In Depreciation Impairment Property Plant Equipment       30 983
Disposals Property Plant Equipment       31 546
Increase From Depreciation Charge For Year Property Plant Equipment      3 0302 290
Net Current Assets Liabilities179 233175 425188 908181 328254 546320 493339 121237 573
Number Shares Allotted 22222  
Other Creditors     10 11310 51574 956
Other Taxation Social Security Payable     3 08226 4877 927
Par Value Share 11111  
Prepayments     1 5601 548 
Property Plant Equipment Gross Cost     48 94350 49219 934
Share Capital Allotted Called Up Paid222222  
Tangible Fixed Assets Additions  1 33411 0885296 239  
Tangible Fixed Assets Cost Or Valuation41 64841 64842 98242 17542 70448 943  
Tangible Fixed Assets Depreciation25 14331 17534 90931 97535 46938 768  
Tangible Fixed Assets Depreciation Charged In Period 6 0323 7345 1983 4943 299  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 132    
Tangible Fixed Assets Disposals   11 895    
Total Additions Including From Business Combinations Property Plant Equipment      1 549988
Total Assets Less Current Liabilities195 738185 898196 981191 528261 781330 668347 815244 402
Trade Creditors Trade Payables     528528528
Trade Debtors Trade Receivables     33 14432 19434 307

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to July 31, 2022
filed on: 4th, May 2023
Free Download (11 pages)

Company search