My Home Choice (essex) Limited COLCHESTER


My Home Choice (essex) started in year 2010 as Private Limited Company with registration number 07169500. The My Home Choice (essex) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Colchester at 5a St. Johns Close. Postal code: CO4 0HP. Since 2010-04-08 My Home Choice (essex) Limited is no longer carrying the name Bideawhile 644.

The company has 2 directors, namely Kristen R., Melvyn P.. Of them, Melvyn P. has been with the company the longest, being appointed on 25 March 2010 and Kristen R. has been with the company for the least time - from 16 May 2018. As of 29 April 2024, there were 2 ex directors - Marianne W., James A. and others listed below. There were no ex secretaries.

My Home Choice (essex) Limited Address / Contact

Office Address 5a St. Johns Close
Town Colchester
Post code CO4 0HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07169500
Date of Incorporation Thu, 25th Feb 2010
Industry Other human health activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Kristen R.

Position: Director

Appointed: 16 May 2018

Melvyn P.

Position: Director

Appointed: 25 March 2010

Marianne W.

Position: Director

Appointed: 25 March 2010

Resigned: 10 February 2014

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2010

Resigned: 25 March 2010

Birketts Directors Limited

Position: Corporate Director

Appointed: 25 February 2010

Resigned: 25 March 2010

James A.

Position: Director

Appointed: 25 February 2010

Resigned: 20 March 2010

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Melvyn P. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

Melvyn P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bideawhile 644 April 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302017-12-31
Net Worth-42 62737 741113 22395 492116 374175 355  
Balance Sheet
Cash Bank On Hand     160 749266 267245 621
Current Assets51 980156 992288 297231 430320 595363 862451 623476 114
Debtors35 92481 586175 291192 340257 936203 785185 356230 493
Net Assets Liabilities     175 355309 072303 206
Property Plant Equipment     4 37816 00013 752
Cash Bank In Hand16 05675 406113 13039 09063 479160 077  
Intangible Fixed Assets   27 20020 40013 600  
Net Assets Liabilities Including Pension Asset Liability-42 62729 500113 22395 492116 374175 355  
Tangible Fixed Assets18 80514 40518 62015 7098 5104 378  
Reserves/Capital
Called Up Share Capital100100100100100100  
Profit Loss Account Reserve-42 72737 641113 12395 392116 274175 255  
Shareholder Funds-42 62737 741113 22395 492116 374175 355  
Other
Accumulated Amortisation Impairment Intangible Assets     20 40027 20028 900
Accumulated Depreciation Impairment Property Plant Equipment     27 68836 68138 929
Creditors     193 823156 093183 564
Fixed Assets18 80514 40518 62042 90928 91017 97822 80018 852
Increase From Amortisation Charge For Year Intangible Assets      6 8001 700
Increase From Depreciation Charge For Year Property Plant Equipment      8 9932 248
Intangible Assets     13 6006 8005 100
Intangible Assets Gross Cost     34 00034 00034 000
Net Current Assets Liabilities-54 93729 54899 91378 878104 932170 711295 530292 550
Property Plant Equipment Gross Cost     32 06652 68152 681
Total Additions Including From Business Combinations Property Plant Equipment      20 615 
Total Assets Less Current Liabilities-36 13234 410118 533121 787133 842188 689318 330311 402
Creditors Due After One Year6 4956 2124 19325 29117 46813 334  
Creditors Due Within One Year106 917136 987188 508152 552216 483193 151  
Intangible Fixed Assets Additions   34 000    
Intangible Fixed Assets Aggregate Amortisation Impairment   6 80013 60020 400  
Intangible Fixed Assets Amortisation Charged In Period   6 8006 8006 800  
Intangible Fixed Assets Cost Or Valuation   34 00034 00034 000  
Provisions For Liabilities Charges  1 1171 004    
Tangible Fixed Assets Additions 2 00013 3055 928477993  
Tangible Fixed Assets Cost Or Valuation23 60325 60338 90844 83631 07332 066  
Tangible Fixed Assets Depreciation4 79811 19820 28829 12722 56327 688  
Tangible Fixed Assets Depreciation Charged In Period 6 4009 0908 8397 6765 125  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    14 240   
Tangible Fixed Assets Disposals    14 240   
Amount Specific Advance Or Credit Directors88 00075 500      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control 2023-10-24
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements