ABOUT CHOSEN CARE LIMITED
Chosen Care was established to meet the needs of individuals who require a therapeutic living environment and provides opportunities for learning and self development life skills in accordance with the frame work set out by the Care Quality Commission and our own internal quality assurance process.
Chosen Care Ltd specialises in Residential, Domiciliary Care and Supported Living for a range of individual needs including learning and physical disabilities and also mental health needs.
The service operates in a competitive environment where we must demonstrate that we provide best value services with respect to cost and quality. We are constantly seeking to innovate and modernise our services, to manage our performance to meet customer satisfaction targets and to enhance productivity.
We are involved in a process of continual improvement and development.
KEY FINANCES
Year
2013
Assets
£1275.98k
▲ £546.48k (74.91 %)
Cash
£490.77k
▲ £101.91k (26.21 %)
Liabilities
£228.52k
▲ £10.53k (4.83 %)
Net Worth
£1047.46k
▲ £317.96k (43.59 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Watford
- Company name
- CHOSEN CARE LIMITED
- Company number
- 04408664
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Apr 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- chosencare.co.uk
- Phones
-
01923 312 340
01452 616 888
01594 517 023
- Registered Address
- CITIBASE WATFORD,
42-44 CLARENDON ROAD,
WATFORD,
WD17 1JJ
ECONOMIC ACTIVITIES
- 86102
- Medical nursing home activities
LAST EVENTS
- 05 Apr 2017
- Confirmation statement made on 3 April 2017 with updates
- 11 Nov 2016
- Accounts for a small company made up to 31 May 2016
- 20 May 2016
- Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 2
CHARGES
-
28 May 2014
- Status
- Outstanding
- Delivered
- 30 May 2014
-
Persons entitled
- Aib Group (UK) PLC
- Description
- Contains fixed charge…
-
28 May 2014
- Status
- Outstanding
- Delivered
- 30 May 2014
-
Persons entitled
- Aib Group (UK) PLC
- Description
- F/H property k/a yew tree inn church square blakeney and…
-
28 May 2014
- Status
- Outstanding
- Delivered
- 30 May 2014
-
Persons entitled
- Aib Group (UK) PLC
- Description
- F/H property k/a 139 hucclecote road t/no GR92339…
-
14 March 2006
- Status
- Outstanding
- Delivered
- 16 March 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- The yew tree inn church square blakeney gloucestershire. By…
-
20 May 2002
- Status
- Outstanding
- Delivered
- 22 May 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- 139 hucclecote road hucclecote gloucester. By way of fixed…
See Also
Last update 2018
CHOSEN CARE LIMITED DIRECTORS
Iqbal Ismail
Acting
- Appointed
- 28 May 2014
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Citibase Watford, 42-44 Clarendon Road, Watford, United Kingdom, WD17 1JJ
- Country Of Residence
- United Kingdom
- Name
- ISMAIL, Iqbal
Shabbir Hassanali Walimohammed Merali
Acting
- Appointed
- 28 May 2014
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Citibase Watford, 42-44 Clarendon Road, Watford, United Kingdom, WD17 1JJ
- Country Of Residence
- United Kingdom
- Name
- MERALI, Shabbir Hassanali Walimohammed
Dawn Tracy Field
Resigned
- Appointed
- 11 April 2002
- Resigned
- 28 May 2014
- Role
- Secretary
- Nationality
- British
- Address
- Foxgrove House, Main Road, Minsterworth, Gloucester, Gloucestershire, United Kingdom, GL2 8JG
- Name
- FIELD, Dawn Tracy
AA COMPANY SERVICES LIMITED
Resigned
PSC
- Appointed
- 03 April 2002
- Resigned
- 11 April 2002
- Role
- Nominee Secretary
- Address
- First Floor Offices 8-10 Stamford Hill, London, N16 6XZ
- Name
- AA COMPANY SERVICES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- United Kingdom
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- The Registrar Of Companies For England And Wales
Anthony Micheal Elcock
Resigned
- Appointed
- 10 February 2004
- Resigned
- 28 May 2014
- Occupation
- Support Worker
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Foxgrove House, Main Road, Minsterworth, Gloucester, Gloucestershire, United Kingdom, GL2 8JG
- Country Of Residence
- England
- Name
- ELCOCK, Anthony Micheal
Susan Helen Fallows
Resigned
- Appointed
- 11 April 2002
- Resigned
- 10 February 2004
- Occupation
- Care Assistant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 20 Broad Leys Road, Barnwood, Gloucestershire, GL4 3YW
- Name
- FALLOWS, Susan Helen
Dawn Tracy Field
Resigned
- Appointed
- 11 April 2002
- Resigned
- 28 May 2014
- Occupation
- Registered Care Manager
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Foxgrove House, Main Road, Minsterworth, Gloucester, Gloucestershire, United Kingdom, GL2 8JG
- Country Of Residence
- England
- Name
- FIELD, Dawn Tracy
BUYVIEW LTD
Resigned
- Appointed
- 03 April 2002
- Resigned
- 11 April 2002
- Role
- Nominee Director
- Address
- 1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ
- Name
- BUYVIEW LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.