Company Information for CHOICES FOR LIFE UK LIMITED
3RD FLOOR BUTT DYKE HOUSE, 33 PARK ROW, NOTTINGHAM, NG1 6EE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CHOICES FOR LIFE UK LIMITED | |
Legal Registered Office | |
3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE Other companies in LE67 | |
Company Number | 04450063 | |
---|---|---|
Company ID Number | 04450063 | |
Date formed | 2002-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB790339315 |
Last Datalog update: | 2022-04-06 07:52:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANITA MCKEAN |
||
ANITA MCKEAN |
||
NIGEL TIMOTHY MCKEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MCKEAN |
Director | ||
ANDREW MARTIN GIRLING |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHOICES 4 LIFE LIMITED | Company Secretary | 2004-03-25 | CURRENT | 2004-03-25 | Active | |
THE BECKET SCHOOL ROWING CLUB LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
THE BRUNEL BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2007-05-02 | CURRENT | 2004-09-22 | Active | |
CHOICES 4 LIFE LIMITED | Director | 2004-03-25 | CURRENT | 2004-03-25 | Active | |
NM123 LTD | Director | 1999-03-08 | CURRENT | 1993-03-02 | Active | |
WOODLEY HOUSE LIMITED | Director | 1999-03-08 | CURRENT | 1989-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC04 | Change of details for Mrs Anita Mckean as a person with significant control on 2022-04-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL TIMOTHY MCKEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Anita Mckean on 2018-10-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANITA MCKEAN on 2018-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/18 FROM Unit 1 & 2 Pheonix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM Unit 1 & 2 Peonix Park Telford Way Stephenson Industrial Park Coalville Leicestershire LE67 3HB | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/14 FROM Woodley House Woodley Street Ruddington Nottingham NG11 6EP | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA MCKEAN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 11 HIGH STREET RUDDINGTON NOTTINGHAM NG11 6DT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 13 HIGH STREET RUDDINGTON NOTTINGHAMSHIRE NG11 6DT | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/200 12/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | PF1097322 | Active | Licenced property: THE COURT YARD UNIT 6 STENSON ROAD COALVILLE STENSON ROAD GB LE67 4JP. Correspondance address: PHOENIX PARK UNIT 1-2 TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE TELFORD WAY GB LE67 3HB |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2011-04-01 | £ 161,574 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 338,908 |
Provisions For Liabilities Charges | 2011-04-01 | £ 4,382 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICES FOR LIFE UK LIMITED
Called Up Share Capital | 2011-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 1,191 |
Current Assets | 2011-04-01 | £ 233,554 |
Debtors | 2011-04-01 | £ 232,363 |
Fixed Assets | 2011-04-01 | £ 312,644 |
Secured Debts | 2011-04-01 | £ 199,487 |
Shareholder Funds | 2011-04-01 | £ 41,334 |
Tangible Fixed Assets | 2011-04-01 | £ 312,644 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottinghamshire County Council | |
|
|
Derby City Council | |
|
Independent Sector - Day Care |
Derby City Council | |
|
Independent Sector - Day Care |
Derby City Council | |
|
Independent Sector - Day Care |
Derby City Council | |
|
Independent Sector - Day Care |
Derby City Council | |
|
|
Derby City Council | |
|
Independent Sector - Day Care |
Derby City Council | |
|
Independent Sector - Day Care |
Derby City Council | |
|
Independent Sector - Day Care |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |