Company NameChoice Resources Limited
DirectorSayani Sainudeen
Company StatusActive
Company Number04522378
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Previous NamesMaplethorpe Ltd and Choice Medical Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Sayani Sainudeen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
Secretary NameDr Sayani Sainudeen
StatusCurrent
Appointed02 February 2020(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
Secretary NameMrs Shahida Yesmin
StatusCurrent
Appointed01 August 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
Director NameWilma Ishbel Black Edwards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address114 Barndale Road
Mossley Hill
Merseyside
L18 1ER
Secretary NamePaul Edwards
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address114 Barndale Road
Mossley Hill
Merseyside
L18 1ER
Director NameMr Rehan Ahmed
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(17 years, 7 months after company formation)
Appointment Duration2 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lichfield Avenue
Hale
Altrincham
WA15 8PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Paul Edwards
50.00%
Ordinary
50 at £1Wilma Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£29,956
Current Liabilities£69,285

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

25 January 2018Delivered on: 2 February 2018
Persons entitled: Outsauce Financing Limited

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 November 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 August 2016Registered office address changed from 114 Barndale Road Mossley Hill Liverpool L18 1ER to 400a Huddersfield Road Millbrook Stalybridge SK15 3ET on 22 August 2016 (1 page)
26 July 2016Termination of appointment of Wilma Ishbel Black Edwards as a director on 20 June 2016 (2 pages)
26 July 2016Appointment of Mr Rehan Ahmed as a director on 20 June 2016 (2 pages)
26 July 2016Termination of appointment of Paul Edwards as a secretary on 20 June 2016 (2 pages)
18 July 2016Termination of appointment of Paul Edwards as a secretary on 20 June 2016 (1 page)
18 July 2016Termination of appointment of Wilma Ishbel Black Edwards as a director on 20 June 2016 (1 page)
3 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 December 2015Registration of charge 045223780001, created on 21 December 2015 (25 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Wilma Ishbel Black Edwards on 30 August 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 30/08/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 September 2008Return made up to 30/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
18 September 2007Return made up to 30/08/07; full list of members (6 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 September 2006Return made up to 30/08/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 August 2005Return made up to 30/08/05; full list of members (6 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 September 2004Return made up to 30/08/04; full list of members
  • 363(287) ‐ Registered office changed on 16/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
28 August 2003Return made up to 30/08/03; full list of members (6 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
6 September 2002Director resigned (1 page)
30 August 2002Incorporation (9 pages)