Elite Choice Home Care Limited HASSOCKS


Elite Choice Home Care started in year 2012 as Private Limited Company with registration number 08314466. The Elite Choice Home Care company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Hassocks at Unit 4 Cobbs Mill Units, Mill Lane. Postal code: BN6 9HN.

At present there are 2 directors in the the company, namely Katie B. and Kelly F.. In addition one secretary - Kelly F. - is with the firm. As of 1 May 2024, there was 1 ex director - Justine W.. There were no ex secretaries.

Elite Choice Home Care Limited Address / Contact

Office Address Unit 4 Cobbs Mill Units, Mill Lane
Office Address2 Sayers Common
Town Hassocks
Post code BN6 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08314466
Date of Incorporation Fri, 30th Nov 2012
Industry Other human health activities
End of financial Year 30th November
Company age 12 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Katie B.

Position: Director

Appointed: 25 January 2019

Kelly F.

Position: Secretary

Appointed: 30 November 2012

Kelly F.

Position: Director

Appointed: 30 November 2012

Justine W.

Position: Director

Appointed: 30 November 2012

Resigned: 25 January 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Kelly F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Katie B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Justine W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kelly F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Katie B.

Notified on 25 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Justine W.

Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand 19 05725 64821 16870 25072 82344 58246 20334 486
Current Assets14 18427 64538 43332 72495 367103 673128 606161 487160 192
Debtors7 2618 58812 78511 55625 11730 85084 024115 284125 706
Net Assets Liabilities 14 78428 29620 20858 45873 89964 61384 18260 705
Other Debtors 5883 6253 2503 2504 22554 51490 356110 355
Property Plant Equipment 1 8398014866 6906 0633 5931 830601
Cash Bank In Hand6 92319 057       
Net Assets Liabilities Including Pension Asset Liability2 44214 784       
Tangible Fixed Assets2 8781 839       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 34214 684       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 8203 8584 8217 26110 46314 03117 59718 826
Additions Other Than Through Business Combinations Property Plant Equipment   6488 6442 5751 0981 803 
Average Number Employees During Period    2020242416
Bank Borrowings    24 16714 5909 5464 254 
Creditors 14 70010 47213 00219 43221 24726 74031 08116 108
Increase From Depreciation Charge For Year Property Plant Equipment  1 0389632 4403 2023 5683 5661 229
Net Current Assets Liabilities9 30912 94527 49519 72275 93582 426101 866130 406144 084
Other Creditors 4804662 400 27100  
Property Plant Equipment Gross Cost 4 6594 6595 30713 95116 52617 62419 42719 427
Taxation Social Security Payable 12 04810 13410 60218 66621 22024 24931 49014 180
Total Assets Less Current Liabilities12 18714 78428 76220 20882 62588 489105 459132 236144 685
Trade Creditors Trade Payables 2 172338 766 2 391-4091 928
Trade Debtors Trade Receivables 8 0009 1608 30621 86726 62529 51024 92815 351
Capital Employed2 44214 784       
Creditors Due After One Year9 745        
Creditors Due Within One Year4 87514 700       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation4 6594 659       
Tangible Fixed Assets Depreciation1 7812 820       
Tangible Fixed Assets Depreciation Charged In Period 1 039       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates November 30, 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements