Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FREEDOM CHOICE CARE LTD
Company Information for

FREEDOM CHOICE CARE LTD

101-103 BAKER STREET, 3RD FLOOR CAPARO HOUSE, LONDON, W1U 6EF,
Company Registration Number
05758276
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freedom Choice Care Ltd
FREEDOM CHOICE CARE LTD was founded on 2006-03-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Freedom Choice Care Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FREEDOM CHOICE CARE LTD
 
Legal Registered Office
101-103 BAKER STREET
3RD FLOOR CAPARO HOUSE
LONDON
W1U 6EF
Other companies in CF3
 
Filing Information
Company Number 05758276
Company ID Number 05758276
Date formed 2006-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2019-11-27 13:27:36
Primary Source:Companies House
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.

Company Officers of FREEDOM CHOICE CARE LTD

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Company Secretary 2015-02-26
NICHOLAS GOODBAN
Director 2015-02-26
JAMES THORBURN-MUIRHEAD
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL RUSHTON
Director 2015-02-26 2017-05-02
JOAN LANE
Company Secretary 2006-03-27 2015-02-26
PAUL ANDERSON
Director 2006-03-27 2015-02-26
JULIE LANE
Director 2006-03-27 2015-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GOODBAN CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
NICHOLAS GOODBAN POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
NICHOLAS GOODBAN SCRT LIMITED Director 2016-09-16 CURRENT 2008-08-12 Active
NICHOLAS GOODBAN BLUETREE HEALTHCARE LIMITED Director 2016-09-08 CURRENT 2014-03-03 Active
NICHOLAS GOODBAN CAREDIG CYF Director 2016-02-26 CURRENT 2001-05-29 Dissolved 2017-07-25
NICHOLAS GOODBAN ABACARE (CARE AGENCY) LIMITED Director 2016-02-26 CURRENT 2008-10-24 Active - Proposal to Strike off
NICHOLAS GOODBAN ABACAREDIG HOLDINGS LIMITED Director 2016-02-26 CURRENT 2013-07-17 Active
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2016-02-03 CURRENT 2003-08-11 Active
NICHOLAS GOODBAN KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2015-08-24 CURRENT 2006-09-04 Active
NICHOLAS GOODBAN I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2009-05-11 Dissolved 2015-10-13
NICHOLAS GOODBAN GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2015-01-26 CURRENT 2005-05-23 Dissolved 2015-10-13
NICHOLAS GOODBAN AUREUS CARE LIMITED Director 2015-01-26 CURRENT 2011-07-13 Dissolved 2015-10-20
NICHOLAS GOODBAN SPRINGBANK COMMUNITY CARE LIMITED Director 2015-01-26 CURRENT 2010-04-27 Dissolved 2015-12-29
NICHOLAS GOODBAN MAGNATA LIMITED Director 2015-01-26 CURRENT 2001-02-09 Dissolved 2017-04-25
NICHOLAS GOODBAN STERLING HOMECARE LIMITED Director 2015-01-26 CURRENT 2001-07-25 Active - Proposal to Strike off
NICHOLAS GOODBAN CUSTOM CARE LIMITED Director 2015-01-26 CURRENT 1995-12-27 Active
NICHOLAS GOODBAN I S S HEALTHCARE LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C HOLDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C BIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C TOPCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN SAGE CARE LIMITED Director 2015-01-26 CURRENT 1996-12-06 Active
NICHOLAS GOODBAN CONARD CARE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-01-21 Active
NICHOLAS GOODBAN HELP AT HOME (EGERTON LODGE) LIMITED Director 2015-01-26 CURRENT 1995-03-20 Active
NICHOLAS GOODBAN LONDON CARE LIMITED Director 2015-01-26 CURRENT 1995-10-23 Active
NICHOLAS GOODBAN CARE LINE HOMECARE LIMITED Director 2015-01-26 CURRENT 1998-05-28 Active
NICHOLAS GOODBAN GUARDIAN HOMECARE UK LTD. Director 2015-01-26 CURRENT 2000-06-14 Active
NICHOLAS GOODBAN COMFORT CALL LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C MIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN QUALITY CARE SERVICES LIMITED Director 2015-01-26 CURRENT 1999-03-29 Active
NICHOLAS GOODBAN WILLOW TREE HOMECARE LTD Director 2015-01-26 CURRENT 2005-05-19 Active - Proposal to Strike off
NICHOLAS GOODBAN LONDON HOME CARE LIMITED Director 2015-01-25 CURRENT 1987-10-08 Dissolved 2015-10-06
NICHOLAS GOODBAN ALL IN FINANCE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-02-23
JAMES THORBURN-MUIRHEAD ATHENA CARE LIMITED Director 2018-03-02 CURRENT 2001-06-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD MI CARE SOUTHERN LTD Director 2017-11-27 CURRENT 2008-12-18 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD C E LAWRENCE LIMITED Director 2017-11-27 CURRENT 2016-08-17 Active
JAMES THORBURN-MUIRHEAD CARE LINE HOMECARE LIMITED Director 2017-11-09 CURRENT 1998-05-28 Active
JAMES THORBURN-MUIRHEAD CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
JAMES THORBURN-MUIRHEAD POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD CAREDIG CYF Director 2017-05-02 CURRENT 2001-05-29 Dissolved 2017-07-25
JAMES THORBURN-MUIRHEAD ABACARE (CARE AGENCY) LIMITED Director 2017-05-02 CURRENT 2008-10-24 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD BLUETREE HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2014-03-03 Active
JAMES THORBURN-MUIRHEAD CUSTOM CARE LIMITED Director 2017-05-02 CURRENT 1995-12-27 Active
JAMES THORBURN-MUIRHEAD I S S HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C HOLDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C BIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C TOPCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD SAGE CARE LIMITED Director 2017-05-02 CURRENT 1996-12-06 Active
JAMES THORBURN-MUIRHEAD S C P RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD YOUR CARE JOB LTD Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD CONARD CARE SERVICES LIMITED Director 2017-05-02 CURRENT 2005-01-21 Active
JAMES THORBURN-MUIRHEAD SCRT LIMITED Director 2017-05-02 CURRENT 2008-08-12 Active
JAMES THORBURN-MUIRHEAD HELP AT HOME (EGERTON LODGE) LIMITED Director 2017-05-02 CURRENT 1995-03-20 Active
JAMES THORBURN-MUIRHEAD LONDON CARE LIMITED Director 2017-05-02 CURRENT 1995-10-23 Active
JAMES THORBURN-MUIRHEAD GUARDIAN HOMECARE UK LTD. Director 2017-05-02 CURRENT 2000-06-14 Active
JAMES THORBURN-MUIRHEAD INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2003-08-11 Active
JAMES THORBURN-MUIRHEAD COMFORT CALL LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2017-05-02 CURRENT 2006-09-04 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD ABACAREDIG HOLDINGS LIMITED Director 2017-05-02 CURRENT 2013-07-17 Active
JAMES THORBURN-MUIRHEAD C&C MIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD QUALITY CARE SERVICES LIMITED Director 2017-05-02 CURRENT 1999-03-29 Active
JAMES THORBURN-MUIRHEAD WILLOW TREE HOMECARE LTD Director 2017-05-02 CURRENT 2005-05-19 Active - Proposal to Strike off

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
2019-09-27SOAS(A)Voluntary dissolution strike-off suspended
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-10DS01Application to strike the company off the register
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-01-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-03-13CH01Director's details changed for Mr Nicholas Goodban on 2018-03-01
2018-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS GOODBAN on 2018-03-01
2018-03-13PSC05Change of details for I S S Healthcare Limited as a person with significant control on 2018-03-01
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-10AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL RUSHTON
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-09-20RES13Resolutions passed:
  • Proposed financing agreement, other company business 01/08/2016
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057582760002
2016-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057582760002
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057582760003
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0103/03/16 ANNUAL RETURN FULL LIST
2016-01-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15
2016-01-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15
2016-01-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2016-01-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0127/03/15 FULL LIST
2015-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2015-03-12RES13GENERAL BUSINESS 26/02/2015
2015-03-12RES01ADOPT ARTICLES 26/02/2015
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 2ND FLOOR, OLYMPIC HOUSE 2ND FLOOR, OLYMPIC HOUSE 3 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP ENGLAND
2015-02-27AP01DIRECTOR APPOINTED MR CRAIG MICHAEL RUSHTON
2015-02-27TM02APPOINTMENT TERMINATED, SECRETARY JOAN LANE
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM UNIT 1 SPRING MEADOW BUSINESS PARK PEMBROKE HOUSE RHYMNEY CARDIFF CF3 2ES
2015-02-27AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIE LANE
2015-02-27AP03SECRETARY APPOINTED MR NICHOLAS GOODBAN
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 057582760002
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0127/03/14 FULL LIST
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-27AR0127/03/13 FULL LIST
2012-11-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-28AR0127/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-08DISS40DISS40 (DISS40(SOAD))
2011-10-06AR0127/03/11 FULL LIST
2011-08-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-08-02GAZ1FIRST GAZETTE
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 17 SOUTH PARK ROAD TREMORFA CARDIFF CF24 2LU
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-03AR0127/03/10 FULL LIST
2010-03-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-27363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FREEDOM CHOICE CARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-02
Fines / Sanctions
No fines or sanctions have been issued against FREEDOM CHOICE CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-26 Outstanding LLOYDS BANK PLC
DEBENTURE 2006-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 FREEDOM CHOICE CARE LTD

Intangible Assets
Patents
We have not found any records of FREEDOM CHOICE CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FREEDOM CHOICE CARE LTD
Trademarks
We have not found any records of FREEDOM CHOICE CARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FREEDOM CHOICE CARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FREEDOM CHOICE CARE LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FREEDOM CHOICE CARE 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 TypeProposal to Strike Off
Defending partyFREEDOM CHOICE CARE LTDEvent Date2011-08-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FREEDOM CHOICE CARE 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 FREEDOM CHOICE CARE 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.
    Other companies at postcode W1U 6EF