Choices For Life Uk Limited

General information

Name:

Choices For Life Uk Ltd

Office Address:

3rd Floor Butt Dyke House 33 Park Row NG1 6EE Nottingham

Number: 04450063

Incorporation date: 2002-05-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

04450063 is the registration number of Choices For Life Uk Limited. This firm was registered as a Private Limited Company on 2002-05-29. This firm has been operating on the market for the last twenty two years. This business can be found at 3rd Floor Butt Dyke House 33 Park Row in Nottingham. The headquarters' post code assigned to this place is NG1 6EE. This company's SIC and NACE codes are 88100 meaning Social work activities without accommodation for the elderly and disabled. Choices For Life Uk Ltd reported its latest accounts for the period up to 2022/09/30. The most recent annual confirmation statement was released on 2023/04/05.

Choices For Life Uk Ltd is a small-sized vehicle operator with the licence number PF1097322. The firm has one transport operating centre in the country. In their subsidiary in Coalville on The Court Yard, 1 machine is available.

11 transactions have been registered in 2013 with a sum total of £24,566. In 2012 there was a similar number of transactions (exactly 12) that added up to £26,062. The Council conducted 15 transactions in 2011, this added up to £32,737. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 47 transactions and issued invoices for £101,203.

In order to satisfy its client base, this specific firm is continually being guided by a body of two directors who are Anita M. and Nigel M.. Their joint efforts have been of great importance to this firm since 2003-04-01. In order to help the directors in their tasks, this particular firm has been utilizing the skills of Anita M. as a secretary for the last twenty one years.

Financial data based on annual reports

Company staff

Anita M.

Role: Secretary

Appointed: 01 April 2003

Latest update: 6 December 2023

Anita M.

Role: Director

Appointed: 01 April 2003

Latest update: 6 December 2023

Nigel M.

Role: Director

Appointed: 29 May 2002

Latest update: 6 December 2023

People with significant control

Executives who have control over the firm are as follows: Nigel M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anita M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel M.
Notified on 5 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anita M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 23 May 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 27 September 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company Vehicle Operator Data

Unit 6

Address

The Court Yard , Stenson Road

City

Coalville

Postal code

LE67 4JP

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2014

Address:

Unit 1 & 2 Phoenix Park Telford Way Stephenson Industrial Park

Post code:

LE67 3HB

City / Town:

Coalville

HQ address,
2015

Address:

Unit 1 & 2 Phoenix Park Telford Way Stephenson Industrial Park

Post code:

LE67 3HB

City / Town:

Coalville

HQ address,
2016

Address:

Unit 1 & 2 Phoenix Park Telford Way Stephenson Industrial Park

Post code:

LE67 3HB

City / Town:

Coalville

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derby City Council 11 £ 24 566.41
2013-10-29 1857755 £ 3 204.31 Agency Payments
2013-01-04 1658186 £ 2 136.21 Agency Payments
2013-06-11 1766242 £ 2 136.21 Agency Payments
2012 Derby City Council 12 £ 26 061.76
2012-02-24 1441586 £ 2 563.45 Agency Payments
2012-04-03 1476564 £ 2 136.21 Agency Payments
2012-07-20 1551660 £ 2 136.21 Agency Payments
2011 Derby City Council 15 £ 32 737.42
2011-02-15 1157312 £ 2 563.45 Agency Payments
2011-02-04 1150849 £ 2 563.45 Agency Payments
2011-07-19 1281755 £ 2 563.45 Agency Payments
2010 Derby City Council 9 £ 17 837.36
2010-09-17 1041064 £ 2 510.05 Agency Payments
2010-11-19 1098360 £ 2 510.05 Agency Payments
2010-04-13 916258 £ 2 136.21 Agency Payments

Search other companies

Services (by SIC Code)

  • 88100 : Social work activities without accommodation for the elderly and disabled
21
Company Age

Closest Companies - by postcode