Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME CHOICE CARE LIMITED
Company Information for

HOME CHOICE CARE LIMITED

22 Church Road, Tunbridge Wells, KENT, TN1 1JP,
Company Registration Number
05342261
Private Limited Company
Active

Company Overview

About Home Choice Care Ltd
HOME CHOICE CARE LIMITED was founded on 2005-01-25 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Home Choice Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOME CHOICE CARE LIMITED
 
Legal Registered Office
22 Church Road
Tunbridge Wells
KENT
TN1 1JP
Other companies in NW9
 
Filing Information
Company Number 05342261
Company ID Number 05342261
Date formed 2005-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-02-28
Return next due 2025-03-14
Type of accounts DORMANT
Last Datalog update: 2024-03-07 17:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME CHOICE CARE LIMITED
Is this data useful to you?
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.

Company Officers of HOME CHOICE CARE LIMITED

Current Directors
Officer Role Date Appointed
SHREYA PATEL
Company Secretary 2012-11-12
JAYESH KUMAR MANILAL PATEL
Director 2012-11-12
SUSHILKUMAR CHANDULAL RADIA
Director 2012-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
ATHOLL ROY DUNN CRAIGMYLE
Company Secretary 2012-06-12 2012-11-12
CHARLES JAMES ARNOLD BAKER
Director 2006-07-14 2012-11-12
ATHOLL ROY DUNN CRAIGMYLE
Director 2012-06-12 2012-11-12
JUSTIN ALLAN SPAVEN JEWITT
Director 2005-08-26 2012-11-12
IAN MICHAEL LAING
Director 2006-07-14 2012-11-12
DEBORAH ANN NEILL
Director 2008-11-10 2012-11-12
JAMES RICHARD HUSSEY
Company Secretary 2007-07-17 2012-07-20
JAMES RICHARD HUSSEY
Director 2007-07-17 2012-07-20
JANE SUZANNE SCOTT
Director 2005-07-21 2008-11-07
PATRICIA DAECHE
Company Secretary 2006-01-18 2007-07-17
SUZANNE HALSALL
Director 2005-07-21 2007-07-17
HAMMONDS SECRETARIES LIMITED
Company Secretary 2005-01-25 2006-01-18
HAMMONDS DIRECTORS LIMITED
Director 2005-01-25 2005-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH KUMAR MANILAL PATEL CLICK SOLUTIONS LTD Director 2017-12-14 CURRENT 2017-12-14 Active
JAYESH KUMAR MANILAL PATEL PANGAEA INVESTMENTS LTD Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2016-09-06
JAYESH KUMAR MANILAL PATEL CRITICAL CARE STAFFING LTD Director 2013-07-05 CURRENT 2013-06-06 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL CARE IN THE HOME LTD Director 2012-03-30 CURRENT 2004-05-11 Active
JAYESH KUMAR MANILAL PATEL PREMIER MANAGED PAYPHONES LIMITED Director 2011-12-01 CURRENT 1991-06-12 Liquidation
JAYESH KUMAR MANILAL PATEL PREMIER TELESOLUTIONS LIMITED Director 2011-12-01 CURRENT 2002-10-08 Liquidation
JAYESH KUMAR MANILAL PATEL PREMIER ENTERTAINMENT LIMITED Director 2011-12-01 CURRENT 2002-10-24 Liquidation
JAYESH KUMAR MANILAL PATEL PRETEL GROUP LIMITED Director 2011-12-01 CURRENT 2003-04-13 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL PREMIER MANAGED SERVICES LIMITED Director 2011-12-01 CURRENT 2003-05-18 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL PREMIER TELECOM CONTRACTS LIMITED Director 2011-12-01 CURRENT 2004-11-16 Active - Proposal to Strike off
JAYESH KUMAR MANILAL PATEL CATWISE LTD. Director 2011-10-26 CURRENT 2011-09-30 Active
JAYESH KUMAR MANILAL PATEL HOMECARE INVESTMENTS LTD. Director 2011-08-16 CURRENT 2011-08-16 Active
SUSHILKUMAR CHANDULAL RADIA MASONIC CARE LIMITED Director 2017-10-01 CURRENT 1998-10-21 Active
SUSHILKUMAR CHANDULAL RADIA NATIONAL MEDICARE LIMITED Director 2015-06-01 CURRENT 2002-07-16 Active
SUSHILKUMAR CHANDULAL RADIA ST. LUKE'S HOSPICE (HARROW & BRENT) LTD. Director 2014-06-19 CURRENT 1987-06-22 Active
SUSHILKUMAR CHANDULAL RADIA C.I.T.C. CARE LIMITED Director 2012-11-12 CURRENT 2002-02-21 Dissolved 2014-04-08
SUSHILKUMAR CHANDULAL RADIA EWD LIMITED Director 2012-11-12 CURRENT 2001-05-29 Dissolved 2014-04-08
SUSHILKUMAR CHANDULAL RADIA LILAC CARE LIMITED Director 2012-11-12 CURRENT 2004-08-23 Dissolved 2016-08-16
SUSHILKUMAR CHANDULAL RADIA AGE CARE HOME SUPPORT SERVICES LIMITED Director 2012-11-12 CURRENT 1993-08-19 Dissolved 2016-08-16
SUSHILKUMAR CHANDULAL RADIA ANGELS-CARE PROVIDER LIMITED Director 2012-11-12 CURRENT 1999-03-09 Dissolved 2016-08-16
SUSHILKUMAR CHANDULAL RADIA CARE IN THE HOME LTD Director 2012-03-30 CURRENT 2004-05-11 Active
SUSHILKUMAR CHANDULAL RADIA THE ROYAL MASONIC BENEVOLENT INSTITUTION CARE COMPANY Director 2011-10-19 CURRENT 1977-01-06 Active
SUSHILKUMAR CHANDULAL RADIA RADHA SHYAM TRUST Director 2008-05-02 CURRENT 2008-05-02 Active
SUSHILKUMAR CHANDULAL RADIA INDEPENDENT LIVING NETWORK EAST LIMITED Director 2007-07-31 CURRENT 2005-05-05 Active
SUSHILKUMAR CHANDULAL RADIA WESTMINSTER HOMECARE LIMITED Director 2001-05-08 CURRENT 1997-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 1 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ England
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM 1 Cooden Sea Road Bexhill-on-Sea East Sussex TN39 4SJ England
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-04MEM/ARTSARTICLES OF ASSOCIATION
2020-11-04RES13Resolutions passed:
  • Approve documents 08/10/2020
  • ADOPT ARTICLES
2020-11-02AA01Current accounting period extended from 31/12/20 TO 30/04/21
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053422610006
2020-10-09AP01DIRECTOR APPOINTED MRS DEBORAH ANNE MCDOWELL
2020-10-09AP03Appointment of Mrs Deborah Anne Mcdowell as company secretary on 2020-10-08
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSHILKUMAR CHANDULAL RADIA
2020-10-09TM02Termination of appointment of Shreya Patel on 2020-10-08
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM Suite C Symal House 423 Edgware Road London NW9 0HU
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 16547.15
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 16547.15
2016-02-15AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-28AD03Registers moved to registered inspection location of 12 Court Parade East Lane Wembley Middx HA0 3HU
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 16547.15
2015-02-20AR0125/01/15 ANNUAL RETURN FULL LIST
2014-08-28AA01Previous accounting period shortened from 31/03/14 TO 31/12/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 16547.15
2014-02-10AR0125/01/14 ANNUAL RETURN FULL LIST
2013-02-26AR0125/01/13 ANNUAL RETURN FULL LIST
2013-02-26AD02Register inspection address changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF United Kingdom
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ATHOLL CRAIGMYLE
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN LAING
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN JEWITT
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH NEILL
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY ATHOLL CRAIGMYLE
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ARNOLD BAKER
2012-11-23MISCAUDITORS RESIGNATION
2012-11-23SH0112/11/12 STATEMENT OF CAPITAL GBP 16547.15
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM, 29 BRIDGE STREET, HITCHIN, HERTFORDSHIRE, SG5 2DF
2012-11-20AP01DIRECTOR APPOINTED MR JAYESH KUMAR MANILAL PATEL
2012-11-20AP01DIRECTOR APPOINTED MR SUSHILKUMAR CHANDULAL RADIA
2012-11-20AP03SECRETARY APPOINTED SHREYA PATEL
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUSSEY
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY JAMES HUSSEY
2012-07-12AP03SECRETARY APPOINTED ATHOLL ROY DUNN CRAIGMYLE
2012-07-12AP01DIRECTOR APPOINTED ATHOLL ROY DUNN CRAIGMYLE
2012-03-14AR0125/01/12 FULL LIST
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-03AR0125/01/11 FULL LIST
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AR0125/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HUSSEY / 01/01/2010
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN NEILL / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES ARNOLD BAKER / 01/01/2010
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-23363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-23288aDIRECTOR APPOINTED MRS DEBORAH ANN NEILL
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM, C/O HAMMONDS (REF TMS/NPA), 7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR JANE SCOTT
2009-01-2888(2)AD 07/11/08 GBP SI 131250@0.01=1312.5 GBP IC 13878/15190.5
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-09AUDAUDITOR'S RESIGNATION
2008-02-14363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bSECRETARY RESIGNED
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: LINDENS GATE, CHANTRY LANE OFF COLLEGE LANE, HATFIELD, HERTS AL10 9PH
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS; AMEND
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/07
2007-03-14363sRETURN MADE UP TO 25/01/07; CHANGE OF MEMBERS
2006-11-10RES13SUBSCR & SHARHOLDER DEE 14/07/06
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-25RES12VARYING SHARE RIGHTS AND NAMES
2006-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/06
2006-05-25363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-04-28225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to HOME CHOICE CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME CHOICE CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-28 Satisfied THE COUNTRYSIDE GROUP INVESTMENTS LTD
RENT DEPOSIT DEED 2011-10-05 Satisfied BOND ESTATES LIMITED
ALL ASSETS DEBENTURE 2010-10-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT AGREEMENT 2008-12-24 Satisfied ROWAN HILL PROPERTIES LIMITED
DEBENTURE 2005-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-04-30

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 HOME CHOICE CARE LIMITED

Intangible Assets
Patents
We have not found any records of HOME CHOICE CARE LIMITED registering or being granted any patents
Domain Names

HOME CHOICE CARE LIMITED owns 1 domain names.

homechoicecare.co.uk  

Trademarks
We have not found any records of HOME CHOICE CARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOME CHOICE CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leicestershire County Council 2015-8 GBP £639 Home Care / Domiciliary
Cambridgeshire County Council 2015-7 GBP £2,468 Day and Domicillary Care Independent Sector
London Borough of Bexley 2015-7 GBP £6,196
London Borough of Bexley 2015-6 GBP £6,196
London Borough of Bexley 2015-3 GBP £12,393
Cambridgeshire County Council 2015-3 GBP £1,447 Day and Domicillary Care Independent Sector
London Borough of Bexley 2015-2 GBP £6,196
Cambridgeshire County Council 2015-2 GBP £3,450 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2015-1 GBP £4,452 SDS - Care and support Services
London Borough of Bexley 2015-1 GBP £12,393
Cambridgeshire County Council 2014-12 GBP £5,454 SDS - Care and support Services
Cambridgeshire County Council 2014-11 GBP £4,953 SDS - Care and support Services
London Borough of Bexley 2014-11 GBP £3,098
Cambridgeshire County Council 2014-10 GBP £5,454 SDS - Care and support Services
London Borough of Bexley 2014-9 GBP £18,589
Cambridgeshire County Council 2014-8 GBP £8,904 SDS - Care and support Services
Cambridgeshire County Council 2014-7 GBP £4,452 SDS - Care and support Services
London Borough of Bexley 2014-7 GBP £13,377
Essex County Council 2014-7 GBP £303
Cambridgeshire County Council 2014-6 GBP £4,452 SDS - Care and support Services
London Borough of Bexley 2014-6 GBP £6,196
Cambridgeshire County Council 2014-5 GBP £-5,847 SDS - Care and support Services
Cambridgeshire County Council 2014-4 GBP £3,488 SDS - Care and support Services
Buckinghamshire County Council 2014-4 GBP £3,351
Essex County Council 2014-4 GBP £3,062
Northamptonshire County Council 2014-3 GBP £586 Third Party Payments
Cambridgeshire County Council 2014-3 GBP £4,651 SDS - Care and support Services
London Borough of Bexley 2014-3 GBP £6,196
Essex County Council 2014-2 GBP £4,529
Cambridgeshire County Council 2014-2 GBP £4,042 SDS - Care and support Services
London Borough of Bexley 2014-2 GBP £7,181
Cambridgeshire County Council 2014-1 GBP £2,215 SDS - Care and support Services
Essex County Council 2014-1 GBP £1,399
London Borough of Bexley 2014-1 GBP £3,098
Cambridgeshire County Council 2013-12 GBP £2,215 SDS - Care and support Services
Essex County Council 2013-12 GBP £5,771
London Borough of Bexley 2013-11 GBP £6,196
Cambridgeshire County Council 2013-11 GBP £2,215 SDS - Care and support Services
Essex County Council 2013-11 GBP £27,383
Suffolk County Council 2013-11 GBP £2,497 Supported Housing
London Borough of Bexley 2013-10 GBP £3,098
Essex County Council 2013-10 GBP £21,527
Northamptonshire County Council 2013-9 GBP £586 Third Party Payments
London Borough of Bexley 2013-9 GBP £6,196
Essex County Council 2013-9 GBP £20,936
Cambridgeshire County Council 2013-8 GBP £95,457 Day and Domicillary Care Independent Sector
Essex County Council 2013-8 GBP £248,536
Cambridgeshire County Council 2013-7 GBP £75,279 SDS - Care and support Services
London Borough of Bexley 2013-7 GBP £19,832
Essex County Council 2013-7 GBP £278,009
Buckinghamshire County Council 2013-6 GBP £5,503
Essex County Council 2013-6 GBP £201,758
Cambridgeshire County Council 2013-5 GBP £3,876 SDS - Care and support Services
Buckinghamshire County Council 2013-5 GBP £10,885
Essex County Council 2013-5 GBP £205,434
Buckinghamshire County Council 2013-4 GBP £10,340
Cambridgeshire County Council 2013-4 GBP £20,860 SDS - Care and support Services
Essex County Council 2013-4 GBP £226,004
Buckinghamshire County Council 2013-3 GBP £855
Essex County Council 2013-3 GBP £508,245
Cambridgeshire County Council 2013-2 GBP £63,702 SDS - Care and support Services
Kent County Council 2013-1 GBP £737 Voluntary Associations
Cambridgeshire County Council 2013-1 GBP £34,034 SDS - Care and support Services
Oxfordshire County Council 2013-1 GBP £25,271
London Borough of Bexley 2013-1 GBP £3,720
Northamptonshire County Council 2013-1 GBP £1,092 Third Party Payments
Essex County Council 2013-1 GBP £228,641
Cambridgeshire County Council 2012-12 GBP £48,829 SDS - Care and support Services
Oxfordshire County Council 2012-12 GBP £25,477 Other Agency and Contracted Services
Northamptonshire County Council 2012-12 GBP £1,362 Third Party Payments
London Borough of Bexley 2012-12 GBP £3,720
Northamptonshire County Council 2012-11 GBP £977 Third Party Payments
Cambridgeshire County Council 2012-11 GBP £68,726 SDS - Care and support Services
Oxfordshire County Council 2012-11 GBP £24,157 Other Agency and Contracted Services
London Borough of Bexley 2012-11 GBP £3,098
Cambridgeshire County Council 2012-10 GBP £64,770 SDS - Care and support Services
London Borough of Bexley 2012-10 GBP £9,529
Northamptonshire County Council 2012-10 GBP £2,335 Third Party Payments
Oxfordshire County Council 2012-10 GBP £27,863 Other Agency and Contracted Services
Cambridgeshire County Council 2012-9 GBP £5,339 SDS - Care and support Services
Oxfordshire County Council 2012-9 GBP £26,232 Other Agency and Contracted Services
Northamptonshire County Council 2012-8 GBP £2,935 Third Party Payments
Oxfordshire County Council 2012-8 GBP £26,196 Other Agency and Contracted Services
Cambridgeshire County Council 2012-8 GBP £79,399 Day and Domicillary Care Independent Sector
Northamptonshire County Council 2012-7 GBP £4,150 Third Party Payments
London Borough of Bexley 2012-7 GBP £6,818
Oxfordshire County Council 2012-7 GBP £25,872 Other Agency and Contracted Services
Cambridgeshire County Council 2012-6 GBP £45,375 Respite Independent Sector
London Borough of Bexley 2012-6 GBP £4,341
Oxfordshire County Council 2012-6 GBP £25,382 Other Agency and Contracted Services
Northamptonshire County Council 2012-5 GBP £2,323 Third Party Payments
Cambridgeshire County Council 2012-5 GBP £112,397 Respite Independent Sector
Oxfordshire County Council 2012-5 GBP £46,367 Other Agency and Contracted Services
Cambridgeshire County Council 2012-4 GBP £20,083 Day and Domicillary Care Independent Sector
Northamptonshire County Council 2012-4 GBP £2,345 Third Party Payments
Doncaster Council 2012-4 GBP £3,906
Oxfordshire County Council 2012-4 GBP £24,436 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2012-4 GBP £2,535
London Borough of Bexley 2012-3 GBP £3,720
Cambridgeshire County Council 2012-3 GBP £53,823 Day and Domicillary Care Independent Sector
Northamptonshire County Council 2012-3 GBP £4,692 Third Party Payments
Doncaster Council 2012-3 GBP £6,212
Oxfordshire County Council 2012-3 GBP £25,953 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2012-3 GBP £48,919
London Borough of Bexley 2012-2 GBP £8,257
Cambridgeshire County Council 2012-2 GBP £5,883 Day and Domicillary Care Independent Sector
Northamptonshire County Council 2012-2 GBP £1,647 Third Party Payments
Doncaster Council 2012-2 GBP £6,324
Oxfordshire County Council 2012-2 GBP £27,829 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2012-2 GBP £48,633
London Borough of Bexley 2012-1 GBP £13,636
Rotherham Metropolitan Borough Council 2012-1 GBP £61,646
Doncaster Council 2012-1 GBP £8,978
Northamptonshire County Council 2012-1 GBP £7,012 Third Party Payments
Oxfordshire County Council 2012-1 GBP £29,534 Other Agency and Contracted Services
Cambridgeshire County Council 2011-12 GBP £15,212 Day and Domicillary Care Independent Sector
Doncaster Council 2011-12 GBP £9,461
Oxfordshire County Council 2011-12 GBP £25,142 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2011-12 GBP £45,664
Cambridgeshire County Council 2011-11 GBP £17,685 Day and Domicillary Care Independent Sector
Doncaster Council 2011-11 GBP £8,010
Rotherham Metropolitan Borough Council 2011-11 GBP £40,983
Oxfordshire County Council 2011-11 GBP £51,145 Other Agency and Contracted Services
Doncaster Council 2011-10 GBP £9,120
London Borough of Bexley 2011-10 GBP £3,720
Oxfordshire County Council 2011-10 GBP £30,533 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2011-10 GBP £51,162
Cambridgeshire County Council 2011-10 GBP £8,379 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-9 GBP £28,018 Day and Domicillary Care Independent Sector
London Borough of Bexley 2011-9 GBP £3,720
Oxfordshire County Council 2011-9 GBP £32,527 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2011-9 GBP £47,853
Doncaster Council 2011-8 GBP £5,282
Oxfordshire County Council 2011-8 GBP £29,571 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2011-8 GBP £31,753
London Borough of Bexley 2011-8 GBP £3,098
Cambridgeshire County Council 2011-8 GBP £22,204 Day and Domicillary Care Independent Sector
Doncaster Council 2011-7 GBP £1,786
London Borough of Bexley 2011-7 GBP £7,440
Cambridgeshire County Council 2011-7 GBP £49,412 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2011-7 GBP £36,966 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2011-7 GBP £15,272
Cambridgeshire County Council 2011-6 GBP £84,986 Day and Domicillary Care Independent Sector
Rotherham Metropolitan Borough Council 2011-6 GBP £16,760
Oxfordshire County Council 2011-6 GBP £68,801 Other Agency and Contracted Services
London Borough of Bexley 2011-5 GBP £13,014
Rotherham Metropolitan Borough Council 2011-5 GBP £9,519
Cambridgeshire County Council 2011-5 GBP £2,016 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2011-5 GBP £44,268 Other Agency and Contracted Services
Cambridgeshire County Council 2011-4 GBP £30,603 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2011-4 GBP £39,399 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2011-4 GBP £13,411
Cambridgeshire County Council 2011-3 GBP £42,524 Day and Domicillary Care Independent Sector
Rotherham Metropolitan Borough Council 2011-3 GBP £9,339
Oxfordshire County Council 2011-3 GBP £48,793 Other Agency and Contracted Services
Rotherham Metropolitan Borough Council 2011-2 GBP £8,109
Oxfordshire County Council 2011-2 GBP £39,521 Other Agency and Contracted Services
Cambridgeshire County Council 2011-1 GBP £40,470 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2011-1 GBP £51,794 Other Agency and Contracted Services
Oxford City Council 2011-1 GBP £540 PAID TO US IN ERROR 2208014146 S/B COUNTY
Rotherham Metropolitan Borough Council 2011-1 GBP £10,140
Cambridgeshire County Council 2010-12 GBP £66,463 Day and Domicillary Care Independent Sector
Rotherham Metropolitan Borough Council 2010-12 GBP £8,557 Neighbourhoods & Adult Services
Oxfordshire County Council 2010-12 GBP £38,993 Other Agency and Contracted Services
Cambridgeshire County Council 2010-11 GBP £86,569 Day and Domicillary Care Independent Sector
Oxfordshire County Council 2010-11 GBP £49,201 Other Agency and Contracted Services
Cambridgeshire County Council 2010-10 GBP £39,286 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-9 GBP £33,146 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-8 GBP £9,578 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-7 GBP £21,204 Day and Domicillary Care Independent Sector

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.

Outgoings
Business Rates/Property Tax
No properties were found where HOME CHOICE CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME CHOICE CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOME CHOICE CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.