Complete Choice Care Services Limited ROCHDALE


Complete Choice Care Services started in year 2011 as Private Limited Company with registration number 07494688. The Complete Choice Care Services company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Rochdale at Office G3 Globe House. Postal code: OL16 5EB.

The company has one director. Farjana N., appointed on 16 October 2023. There are currently no secretaries appointed. As of 3 May 2024, there were 2 ex directors - Pudurai M., Claire B. and others listed below. There were no ex secretaries.

Complete Choice Care Services Limited Address / Contact

Office Address Office G3 Globe House
Office Address2 Moss Bridge Road
Town Rochdale
Post code OL16 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07494688
Date of Incorporation Mon, 17th Jan 2011
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st January
Company age 13 years old
Account next due date Tue, 31st Oct 2023 (185 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Farjana N.

Position: Director

Appointed: 16 October 2023

Pudurai M.

Position: Director

Appointed: 30 April 2019

Resigned: 16 October 2023

Claire B.

Position: Director

Appointed: 17 January 2011

Resigned: 30 April 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we established, there is Farjana N. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Pudurai M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Vavariro M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Farjana N.

Notified on 16 October 2023
Nature of control: significiant influence or control

Pudurai M.

Notified on 30 April 2019
Ceased on 16 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vavariro M.

Notified on 30 April 2019
Ceased on 16 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Claire B.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-34 234-44 783-49 442-55 718-60 821-32 513      
Balance Sheet
Cash Bank On Hand      -1 476-12 8484 91916 524-5 7288 473
Current Assets11 32225 55214 34214 74822 24322 3488 42639 84821 72330 07038 6788 473
Debtors8 13521 2987 35013 4198 057 22 04052 69616 80435 84444 406 
Net Assets Liabilities     32 51337 162-10 37615 6088 587-34 137-48 287
Other Debtors      1 0001 000 35 84435 844 
Property Plant Equipment      1 1093 8503 6722 9742 4392 000
Cash Bank In Hand3 1874 2546 9921 32914 186       
Net Assets Liabilities Including Pension Asset Liability-34 234-44 783-49 442-55 718-60 821-32 513      
Tangible Fixed Assets8896671 2819781 839       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-34 235-44 784-49 443-55 719-62 151       
Shareholder Funds-34 234-44 783-49 442-55 718-60 821-32 513      
Other
Version Production Software        2 020  2 023
Accrued Liabilities      9 3991 057-2 273   
Accumulated Depreciation Impairment Property Plant Equipment      3 1635 7916 5977 2957 8308 269
Additions Other Than Through Business Combinations Property Plant Equipment       5 369628   
Average Number Employees During Period      303030253030
Bank Borrowings         50 00044 40033 390
Creditors     25 81353 46654 07441 00342 32930 85425 370
Increase From Depreciation Charge For Year Property Plant Equipment       2 628806 535439
Loans From Directors      47 04140 42125 69431 05531 05439 010
Net Current Assets Liabilities4 877-450-5 723-6 696-12 06024 13831 151-14 22619 28012 2597 824-16 897
Other Creditors      -3 0001 7793 226  -8 244
Prepayments Accrued Income      13 88914 145    
Property Plant Equipment Gross Cost      4 2729 64110 26910 26910 26910 269
Taxation Social Security Payable      3 1357 72214 356-200-200-5 396
Total Assets Less Current Liabilities5 766217-4 442-5 718-10 22125 23230 042 15 6088 58710 263-14 897
Trade Creditors Trade Payables      2 2603 095    
Trade Debtors Trade Receivables      7 15137 55116 804 8 562 
Creditors Due After One Year Total Noncurrent Liabilities40 000           
Creditors Due Within One Year Total Current Liabilities6 445           
Fixed Assets8896671 2819781 8391 0941 109 3 6723 672  
Tangible Fixed Assets Additions1 109 8881201 605       
Tangible Fixed Assets Cost Or Valuation1 1091 1091 9972 1173 722       
Tangible Fixed Assets Depreciation2204427161 1391 883       
Tangible Fixed Assets Depreciation Charge For Period220           
Accrued Liabilities Not Expressed Within Creditors Subtotal     7 7457 120     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 75627 60313 889     
Accruals Deferred Income    6007 745      
Creditors Due After One Year40 00045 00045 00050 00050 00050 000      
Creditors Due Within One Year6 44526 00220 06521 44435 63225 813      
Number Shares Allotted 1111       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Depreciation Charged In Period 222274423744       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control 2024-04-11
filed on: 11th, April 2024
Free Download (2 pages)

Company search