Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CARECHOICE LTD.
Company Information for

CARECHOICE LTD.

GLASGOW, G2 6NL,
Company Registration Number
SC243505
Private Limited Company
Dissolved

Dissolved 2018-08-14

Company Overview

About Carechoice Ltd.
CARECHOICE LTD. was founded on 2003-02-06 and had its registered office in Glasgow. The company was dissolved on the 2018-08-14 and is no longer trading or active.

Key Data
Company Name
CARECHOICE LTD.
 
Legal Registered Office
GLASGOW
G2 6NL
Other companies in ML1
 
Filing Information
Company Number SC243505
Date formed 2003-02-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2018-08-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARECHOICE LTD.
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.
Companies with same name CARECHOICE LTD.
The following companies were found which have the same name as CARECHOICE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARECHOICE (THORNBURY) LIMITED 11 THE PLAIN THORNBURY BRISTOL BS35 2AG Dissolved Company formed on the 2010-11-08
CARECHOICE (SW) LIMITED 5 GREENWOOD DRIVE ALVESTON BRISTOL ENGLAND BS35 3RH Dissolved Company formed on the 2013-10-17
CARECHOICE MALAHIDE ROAD LIMITED FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2014-04-23
CARECHOICE TRIM LIMITED FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2000-09-19
CARECHOICE (CLONAKILTY) LIMITED FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2006-09-01
CARECHOICE (DUNGARVAN) LIMITED FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2007-05-03
CARECHOICE (MACROOM) LIMITED FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2000-03-09
CARECHOICE BALLYNOE LIMITED FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2005-04-06
CARECHOICE CLONAKILTY (MANAGEMENT) LIMITED UNIT 2C THE ATRIUM BLACKPOOL RETAIL PARK CO. CORK Dissolved Company formed on the 2008-01-16
CARECHOICE DUNGARVAN (MANAGEMENT) LIMITED UNIT 2C THE ATRIUM BLACKPOOL RETAIL PARK CO. CORK Dissolved Company formed on the 2008-01-16
CARECHOICE DESIGNATED ACTIVITY COMPANY FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2006-06-15
CARECHOICE MONTENOTTE LIMITED FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2002-10-14
CARECHOICE FINGLAS LIMITED FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2014-04-09
CARECHOICE PHARMACY LLC 813 N JUPITER RD GARLAND TX 75042 Active Company formed on the 2014-11-24
CARECHOICE CHIROPRACTIC CLINIC, P.C. 6134 REDWOOD SQUARE CENTER CENTREVILLE VA 20121 Active Company formed on the 2009-12-28
CARECHOICE (AUST) PTY LTD Active Company formed on the 2008-02-20
CARECHOICE PTY LTD VIC 3168 Active Company formed on the 2007-02-14
Carechoices-Etc, Inc. 331 Poplar Ave San Bruno CA 94066 Active Company formed on the 2001-05-04
Carechoice LLC Delaware Unknown
CARECHOICE HOLDINGS LIMITED FIRST FLOOR BLOCK 10-2 BLANCHARDSTOWN CORPORATE PARK ONE BLANCHARDSTOWN DUBLIN 15 IRELAND DUBLIN 15, DUBLIN, IRELAND Active Company formed on the 2017-03-28

Company Officers of CARECHOICE LTD.

Current Directors
Officer Role Date Appointed
IRENE ELIZABETH GREENE
Company Secretary 2003-02-06
IRENE ELIZABETH GREENE
Director 2003-02-06
SAMUEL WILLIAM MCINTOSH GREENE
Director 2003-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2003-02-06 2003-02-06
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2003-02-06 2003-02-06
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2003-02-06 2003-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL WILLIAM MCINTOSH GREENE AIRDRIEONIANS FC LTD Director 2018-02-07 CURRENT 1965-06-02 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
2018-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-144.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2016 FROM STANLEY HOUSE 69/71 HAMILTON ROAD MOTHERWELL ML1 3DG
2016-12-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0106/02/16 FULL LIST
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0106/02/15 FULL LIST
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0106/02/14 FULL LIST
2014-01-07AA30/06/13 TOTAL EXEMPTION SMALL
2013-03-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-15AR0106/02/13 FULL LIST
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-07AR0106/02/12 FULL LIST
2011-02-14AR0106/02/11 FULL LIST
2011-02-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-04AR0106/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GREENE / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE ELIZABETH GREENE / 04/03/2010
2010-02-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-03AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-04-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-02-20363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-26363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-09363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-11-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-15363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-03-08363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-07-0488(2)RAD 25/06/03--------- £ SI 999@1=999 £ IC 1/1000
2003-07-03225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04
2003-06-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-30288aNEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288bDIRECTOR RESIGNED
2003-03-12288bSECRETARY RESIGNED
2003-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to CARECHOICE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-04-03
Appointment of Liquidators2016-12-16
Meetings of Creditors2016-11-29
Fines / Sanctions
No fines or sanctions have been issued against CARECHOICE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-11-19 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 CARECHOICE LTD.

Intangible Assets
Patents
We have not found any records of CARECHOICE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CARECHOICE LTD.
Trademarks
We have not found any records of CARECHOICE LTD. registering or being granted any trademarks
Income
Government Income

Government spend with CARECHOICE LTD.

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire District Council 2010-05-15 GBP £1,716
South Gloucestershire District Council 2010-05-15 GBP £659
South Gloucestershire District Council 2010-05-15 GBP £1,072
South Gloucestershire District Council 2010-05-15 GBP £2,941
South Gloucestershire District Council 2010-05-15 GBP £2,467

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 CARECHOICE LTD. 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCARECHOICE LTD.Event Date2018-03-28
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held within the offices of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL on 7 May 2018 at 10.00 am and 10.15 am respectively, for the purposes of receiving the Liquidators report on the conduct of the winding up and to determine whether or not the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986. Members and creditors are entitled to attend in person or by proxy. Proxies to be used at the meetings must be lodged with the Liquidator at Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL either before or at the meetings. Date of appointment: 9 December 2016. Office holder details: Stewart MacDonald (IP No. 8906) of Scott-Moncrieff, 25 Bothwell Street, Glasgow, G2 6NL. Further details contact: Chris Shades, Tel: 0141 567 4500, Email: chris.shades@scott-moncrieff.com Stewart MacDonald , Liquidator : Ag SF122068
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCARECHOICE LIMITEDEvent Date2016-12-09
passed on 9 December 2016 At a General Meeting of the above named company, duly convened and held at 25 Bothwell Street, Glasgow G2 6NL, on the 9 December 2016, the subjoined Special Resolution was duly passed: RESOLUTION (i) That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business, and (ii) that it is advisable to wind up the same and accordingly, that the company be wound up voluntarily, and that Mr Stewart MacDonald, Licensed Insolvency Practitioner, of Scott-Moncrieff, 25 Bothwell Street, Glasgow G2 6NL, be and is hereby appointed Liquidator for the purpose of such winding-up. Samuel William Greene - Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCARECHOICE LIMITEDEvent Date2016-12-09
Stewart MacDonald , Scott-Moncrieff Chartered Accountants , 25 Bothwell Street, Glasgow G2 6NL :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCARECHOICE LIMITEDEvent Date2016-11-29
Registered Office: Stanley House, 69/71 Hamilton Road, Motherwell, ML1 3DG NOTICE is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 25 Bothwell Street, Glasgow, G2 6NL on 9 December 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge within the offices of Scott-Moncrieff , 25 Bothwell Street, Glasgow G2 6NL during the two business days before the meeting. By Order of the Board Samuel William Greene : Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARECHOICE LTD. 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 CARECHOICE LTD. 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.