Company NameCommunity Care Choice Limited
DirectorsFrancis Hamilton and Joeanne Hamilton
Company StatusActive
Company NumberSC192828
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMrs Joeanne Hamilton
NationalityBritish
StatusCurrent
Appointed28 June 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleSocial Worker
Correspondence AddressCity Wall House 32 Eastwood Avenue
Glasgow
G41 3NS
Scotland
Director NameMr Francis Hamilton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2007(8 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCity Wall House 32 Eastwood Avenue
Glasgow
G41 3NS
Scotland
Director NameMrs Joeanne Hamilton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(10 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCare Manager
Country of ResidenceScotland
Correspondence AddressCity Wall House 32 Eastwood Avenue
Glasgow
G41 3NS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMargaret O Donnell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address2 Stamperland Gardens
Glasgow
G76 8HG
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameEdward O Donnell
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleSecretary
Correspondence Address2 Stamperland Gardens
Glasgow
G76 8HG
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameEvelyn Marie Sexton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address12 Briar Road
Glasgow
G43 2TX
Scotland

Contact

Websitecommunitycarechoice.co.uk
Telephone0141 4233200
Telephone regionGlasgow

Location

Registered AddressCity Wall House
32 Eastwood Avenue
Glasgow
G41 3NS
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

2 at £1Joeanne Hamilton
66.67%
Ordinary
1 at £1Francis Hamilton
33.33%
Ordinary

Financials

Year2014
Net Worth£606,223
Cash£85,824
Current Liabilities£115,364

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (8 months, 4 weeks from now)

Charges

19 May 2005Delivered on: 24 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
29 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
10 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
23 March 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(4 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 July 2014Amended total exemption small company accounts made up to 31 January 2013 (6 pages)
14 July 2014Amended total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
8 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
3 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
24 July 2012Registered office address changed from 571 Cathcart Road Glasgow G42 8SG United Kingdom on 24 July 2012 (1 page)
24 July 2012Registered office address changed from 571 Cathcart Road Glasgow G42 8SG United Kingdom on 24 July 2012 (1 page)
3 April 2012Director's details changed for Mr Francis Hamilton on 20 January 2012 (2 pages)
3 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Mrs Joeanne Hamilton on 20 January 2012 (2 pages)
3 April 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
3 April 2012Secretary's details changed for Mrs Joeanne Hamilton on 20 January 2012 (1 page)
3 April 2012Secretary's details changed for Mrs Joeanne Hamilton on 20 January 2012 (1 page)
3 April 2012Director's details changed for Mr Francis Hamilton on 20 January 2012 (2 pages)
3 April 2012Director's details changed for Mrs Joeanne Hamilton on 20 January 2012 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Joeanne Potter on 5 January 2010 (1 page)
21 April 2010Secretary's details changed for Joeanne Potter on 5 January 2010 (1 page)
21 April 2010Appointment of Mrs Joeanne Hamilton as a director (2 pages)
21 April 2010Appointment of Mrs Joeanne Hamilton as a director (2 pages)
21 April 2010Secretary's details changed for Joeanne Potter on 5 January 2010 (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
21 April 2010Register inspection address has been changed (1 page)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
19 February 2009Return made up to 24/01/09; full list of members (3 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from 571 cathcart road glasgow G42 8SG (1 page)
18 February 2009Registered office changed on 18/02/2009 from 571 cathcart road glasgow G42 8SG (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of debenture register (1 page)
11 August 2008Registered office changed on 11/08/2008 from 39 bankhall st glasgow G42 8SL (1 page)
11 August 2008Registered office changed on 11/08/2008 from 39 bankhall st glasgow G42 8SL (1 page)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 April 2008Return made up to 24/01/08; full list of members (6 pages)
25 April 2008Return made up to 24/01/08; full list of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
27 February 2007Return made up to 24/01/07; full list of members (6 pages)
27 February 2007Return made up to 24/01/07; full list of members (6 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 January 2006Return made up to 24/01/06; full list of members (6 pages)
30 January 2006Return made up to 24/01/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 June 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
17 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 January 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 March 2003Secretary's particulars changed (1 page)
26 March 2003Secretary's particulars changed (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
7 May 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
7 May 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
29 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
30 October 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
6 March 2001Return made up to 26/01/01; full list of members (6 pages)
6 March 2001Return made up to 26/01/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 January 2000 (1 page)
23 June 2000Accounts for a small company made up to 31 January 2000 (1 page)
17 February 2000Return made up to 26/01/00; full list of members (6 pages)
17 February 2000Return made up to 26/01/00; full list of members (6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
26 January 1999Incorporation (15 pages)
26 January 1999Incorporation (15 pages)