Glasgow
G41 3NS
Scotland
Director Name | Mr Francis Hamilton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2007(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland |
Director Name | Mrs Joeanne Hamilton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2010(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Care Manager |
Country of Residence | Scotland |
Correspondence Address | City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Margaret O Donnell |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 2 Stamperland Gardens Glasgow G76 8HG Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Edward O Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Stamperland Gardens Glasgow G76 8HG Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Evelyn Marie Sexton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 12 Briar Road Glasgow G43 2TX Scotland |
Website | communitycarechoice.co.uk |
---|---|
Telephone | 0141 4233200 |
Telephone region | Glasgow |
Registered Address | City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
2 at £1 | Joeanne Hamilton 66.67% Ordinary |
---|---|
1 at £1 | Francis Hamilton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £606,223 |
Cash | £85,824 |
Current Liabilities | £115,364 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 4 weeks from now) |
19 May 2005 | Delivered 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 |
---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 July 2014 | Amended total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 July 2014 | Amended total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
24 July 2012 | Registered office address changed from 571 Cathcart Road Glasgow G42 8SG United Kingdom on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 571 Cathcart Road Glasgow G42 8SG United Kingdom on 24 July 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Francis Hamilton on 20 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Mrs Joeanne Hamilton on 20 January 2012 (2 pages) |
3 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Secretary's details changed for Mrs Joeanne Hamilton on 20 January 2012 (1 page) |
3 April 2012 | Secretary's details changed for Mrs Joeanne Hamilton on 20 January 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Francis Hamilton on 20 January 2012 (2 pages) |
3 April 2012 | Director's details changed for Mrs Joeanne Hamilton on 20 January 2012 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Secretary's details changed for Joeanne Potter on 5 January 2010 (1 page) |
21 April 2010 | Secretary's details changed for Joeanne Potter on 5 January 2010 (1 page) |
21 April 2010 | Appointment of Mrs Joeanne Hamilton as a director (2 pages) |
21 April 2010 | Appointment of Mrs Joeanne Hamilton as a director (2 pages) |
21 April 2010 | Secretary's details changed for Joeanne Potter on 5 January 2010 (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 571 cathcart road glasgow G42 8SG (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 571 cathcart road glasgow G42 8SG (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 39 bankhall st glasgow G42 8SL (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 39 bankhall st glasgow G42 8SL (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
25 April 2008 | Return made up to 24/01/08; full list of members (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
30 January 2006 | Return made up to 24/01/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 June 2005 | Return made up to 26/01/05; full list of members
|
27 June 2005 | Return made up to 26/01/05; full list of members
|
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 January 2004 | Return made up to 26/01/04; full list of members
|
12 January 2004 | Return made up to 26/01/04; full list of members
|
19 July 2003 | Return made up to 26/01/03; full list of members
|
19 July 2003 | Return made up to 26/01/03; full list of members
|
11 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 March 2003 | Secretary's particulars changed (1 page) |
26 March 2003 | Secretary's particulars changed (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
7 May 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
7 May 2002 | Total exemption small company accounts made up to 31 January 2002 (1 page) |
29 January 2002 | Return made up to 26/01/02; full list of members
|
29 January 2002 | Return made up to 26/01/02; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 January 2001 (2 pages) |
6 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
23 June 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
17 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
26 January 1999 | Incorporation (15 pages) |
26 January 1999 | Incorporation (15 pages) |