CARE CHOICES LTD

Address:
Valley Court, Croydon, Royston, Hertfordshire, SG8 0HF

CARE CHOICES LTD is a business entity registered at Companies House, UK, with entity identifier is 02769567. The registration start date is December 1, 1992. The current status is Active.

Company Overview

Company Number 02769567
Company Name CARE CHOICES LTD
Registered Address Valley Court
Croydon
Royston
Hertfordshire
SG8 0HF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-12-01
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-29
Returns Last Update 2015-12-01
Confirmation Statement Due Date 2021-01-12
Confirmation Statement Last Update 2019-12-01
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58110 Book publishing

Office Location

Address VALLEY COURT
CROYDON
Post Town ROYSTON
County HERTFORDSHIRE
Post Code SG8 0HF

Companies with the same post code

Entity Name Office Address
BLUE HERO SERVICES LTD. 10 Valley Court Offices Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England
SW SQUARED LTD Unit 9, Valley Court Offices Lower Road, Croydon, Royston, SG8 0HF, England
TRADEMARK EAGLE LIMITED Unit 4 Valley Court Offices Lower Road, Croydon, Royston, SG8 0HF, England
6 DAYS ONLY LIMITED Valley Farmhouse Lower Road, Croydon, Royston, SG8 0HF, United Kingdom
BISON RIVER LIMITED Unit 9 Valley Court Offices Lower Road, Croydon, Royston, SG8 0HF, England
GRANITE 5 LIMITED Unit 5 Valley Court Offices, Croydon, Nr Royston, Herts, SG8 0HF
KEY POINTS LIMITED Valley Court Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF
PERFECT PERSONAL ASSISTANT SERVICES LIMITED Valley Farmhouse Lower Road, Croydon, Royston, SG8 0HF, England
KEYPOINTS EUROPE LIMITED Valley Court Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF
V.C.E. (CROYDON) LIMITED The Office Valley Farm, Croydon, Nr. Royston, Herts, SG8 0HF

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LIM, Zickie Hwei Ling Secretary (Active) Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH /
5 January 2007
/
BAKER, Robert James Director (Active) Porters Farm, Overcote Road, Over, Cambridgeshire, CB4 5NS December 1947 /
27 September 2000
British /
England
Publishing Consultant
BRIDGEWATER, Adrian Alexander Director (Active) Manor Farm, High Street, Great Eversden, Cambridgeshire, CB3 7HW July 1936 /
11 January 1993
British /
England
Publisher
CHAMBERLAIN, Robert Kevin Director (Active) Valley Court, Lower Road, Croydon, Royston, Hertfordshire, United Kingdom, SG8 0HF July 1971 /
3 February 2003
British /
England
Publisher
BRIDGEWATER, Lucy Mary Le Breton Secretary (Resigned) Manor Farm High Street, Great Eversden, Cambridge, CB3 7HW /
7 November 1995
/
CHAMBERLAIN, Robert Kevin Secretary (Resigned) 20 Corner Park, Saffron Walden, Essex, CB10 2EF /
9 November 2002
/
CROSSE, Katherine Anne Secretary (Resigned) Highfields Farm, Old North Road Kneesworth, Royston, Hertfordshire, SG8 5JT /
9 February 1998
/
MASON, William Thomas, Dr Secretary (Resigned) 7 Curzon Street, Mayfair, London, W1J 5HG /
11 January 1993
/
NEWBERY, Richard Charles William Secretary (Resigned) Merlin Place, Milton Road, Cambridge, Cambridgeshire, CB4 4DP /
5 February 1993
/
BRIDGEWATER, Lucy Mary Le Breton Director (Resigned) Manor Farm High Street, Great Eversden, Cambridge, CB3 7HW April 1941 /
7 November 1995
British /
Administrator
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
1 December 1992
/
MASON, William Thomas, Dr Director (Resigned) 7 Curzon Street, Mayfair, London, W1J 5HG May 1951 /
11 January 1993
American /
United Kingdom
Scientist
NEWBERY, Richard Charles William Director (Resigned) Merlin Place, Milton Road, Cambridge, Cambridgeshire, CB4 4DP February 1947 /
5 February 1993
British /
Solicitor
ROYSTON, Valerie Susan Christine Director (Resigned) Penquite Vicarage Lane, Lelant, St Ives, Cornwall, TR26 3EA March 1950 /
11 January 1993
British /
WOMACK, Michael Thomas Nominee Director (Resigned) 12 De Freville Avenue, Cambridge, Cambridgeshire, CB4 1HR August 1947 /
5 January 1993
British /

Competitor

Search similar business entities

Post Town ROYSTON
Post Code SG8 0HF
SIC Code 58110 - Book publishing

Improve Information

Please provide details on CARE CHOICES LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches