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 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 |
SIC Code | Industry |
---|---|
58110 | Book publishing |
Address |
VALLEY COURT CROYDON |
Post Town | ROYSTON |
County | HERTFORDSHIRE |
Post Code | SG8 0HF |
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 |
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 / |
Post Town | ROYSTON |
Post Code | SG8 0HF |
SIC Code | 58110 - Book publishing |
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.