Advanced company searchLink opens in new window

CHOICE HEALTHCARE LTD

Company number 07770458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2014 MR01 Registration of charge 077704580012, created on 5 December 2014
05 Dec 2014 MR01 Registration of charge 077704580011, created on 14 November 2014
03 Dec 2014 TM01 Termination of appointment of James Redpath as a director on 3 December 2014
03 Dec 2014 TM01 Termination of appointment of Deborah Anne Woolley as a director on 3 December 2014
24 Oct 2014 AP01 Appointment of Mr James Redpath as a director on 23 October 2014
17 Sep 2014 MR04 Satisfaction of charge 077704580008 in full
17 Sep 2014 MR04 Satisfaction of charge 7 in full
17 Sep 2014 MR04 Satisfaction of charge 2 in full
17 Sep 2014 MR04 Satisfaction of charge 3 in full
06 Jun 2014 MR01 Registration of charge 077704580009
06 Jun 2014 MR01 Registration of charge 077704580010
27 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Dec 2013 MR01 Registration of charge 077704580008
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 131,708
25 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Oct 2013 CERTNM Company name changed uk homecare LTD\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
29 Oct 2013 CERTNM Company name changed choice healthcare group LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-29
  • NM01 ‐ Change of name by resolution
10 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
12 Aug 2013 TM01 Termination of appointment of Dolores Pooley as a director
12 Jun 2013 TM01 Termination of appointment of David Grummitt as a director
13 May 2013 AD01 Registered office address changed from Acorn House Oaks Lane Barnsley South Yorkshire S71 1HT United Kingdom on 13 May 2013
04 Apr 2013 AD01 Registered office address changed from Crail House Newstead Abbey Park Nottingham NG15 8GD United Kingdom on 4 April 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Jan 2013 AP01 Appointment of Mrs Dolores Pooley as a director
08 Jan 2013 AP01 Appointment of Mrs Deborah Anne Woolley as a director