Choice Care Services Limited TYNE & WEAR


Choice Care Services started in year 2002 as Private Limited Company with registration number 04442667. The Choice Care Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Tyne & Wear at 1 Hall Road Concord. Postal code: NE37 3EU.

At the moment there are 2 directors in the the firm, namely Ann D. and Melanie G.. In addition one secretary - Ann D. - is with the company. As of 3 May 2024, there was 1 ex director - Edward M.. There were no ex secretaries.

Choice Care Services Limited Address / Contact

Office Address 1 Hall Road Concord
Office Address2 Washington
Town Tyne & Wear
Post code NE37 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04442667
Date of Incorporation Mon, 20th May 2002
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Ann D.

Position: Director

Appointed: 10 February 2003

Melanie G.

Position: Director

Appointed: 10 February 2003

Ann D.

Position: Secretary

Appointed: 04 June 2002

Edward M.

Position: Director

Appointed: 04 June 2002

Resigned: 07 February 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 2002

Resigned: 21 May 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 20 May 2002

Resigned: 21 May 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Melanie G. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Ann D. This PSC owns 50,01-75% shares.

Melanie G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ann D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand911 5263 73522 26644 49148 081
Current Assets3 02714 0225 18327 10460 98953 777
Debtors2 93612 4961 4484 83816 4985 696
Net Assets Liabilities    72 10775 205
Property Plant Equipment71 99071 80671 76471 73271 70871 690
Other
Accumulated Depreciation Impairment Property Plant Equipment18 51918 70318 74518 77718 80118 819
Average Number Employees During Period282423201920
Bank Borrowings Overdrafts1 511  20 00018 33310 333
Corporation Tax Payable5 8348 42714 6868 72813 1418 041
Creditors49 70650 34640 54951 66360 59010 333
Increase From Depreciation Charge For Year Property Plant Equipment 18442322418
Net Current Assets Liabilities-46 679-36 324-35 366-24 55939913 848
Number Shares Issued Fully Paid 22222
Other Taxation Social Security Payable  9031 4853 1633 021
Par Value Share 11111
Property Plant Equipment Gross Cost90 50990 50990 50990 50990 509 
Total Assets Less Current Liabilities25 31135 48236 39847 17372 10785 538
Trade Creditors Trade Payables35 02938 68721 72820 71825 22124 135
Trade Debtors Trade Receivables2 93612 4961 4484 83816 4985 696

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements