Company NameChoysez
DirectorsMargaret Sewell and Graham Shannon
Company StatusActive
Company Number04286804
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 September 2001(22 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Margaret Sewell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2001(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Gooch Avenue
Barrington Industrial Estate
Bedlington
NE22 7DQ
Director NameMr Graham Shannon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Gooch Avenue
Barrington Industrial Estate
Bedlington
NE22 7DQ
Director NameMr Gerald Wilfred Lee
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address81 Ashington Drive
Choppington
Northumberland
NE62 5XR
Director NameMargaret Mary Mason
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCharity Administrator
Correspondence Address34 Hangingwater Road
Sheffield
South Yorkshire
S11 7EQ
Secretary NameShirley McClenn
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Brinkburn Gardens
Stakeford
Northumberland
NE62 5XY
Secretary NameMr Gerald Wilfred Lee
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 November 2002)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address81 Ashington Drive
Choppington
Northumberland
NE62 5XR
Director NameGuy Readman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Secretary NameMrs Margaret Sewell
NationalityBritish
StatusResigned
Appointed26 November 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 2007)
RoleProject Director
Country of ResidenceEngland
Correspondence Address16 Simonside Avenue
Stakesside
Choppington
Northumberland
NE62 5LJ
Director NameMargaret Ball
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Marden Close
Kirkhill
Morpeth
Northumberland
NE61 2XS
Secretary NameMargaret Ball
NationalityBritish
StatusResigned
Appointed18 April 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Marden Close
Kirkhill
Morpeth
Northumberland
NE61 2XS

Contact

Websitechoysez.org
Telephone01670 821515
Telephone regionMorpeth

Location

Registered Address2 Gooch Avenue
Barrington Industrial Estate
Bedlington
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington

Financials

Year2014
Turnover£436,361
Net Worth£268,996
Cash£247,068
Current Liabilities£55,630

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

7 June 2007Delivered on: 9 June 2007
Satisfied on: 19 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 May 2007Delivered on: 22 May 2007
Satisfied on: 19 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a land on the north side of gooch avenue, barrington industrial estate, bedlington, northumberland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 August 2019 (12 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
19 December 2016Total exemption full accounts made up to 31 August 2016 (13 pages)
19 December 2016Total exemption full accounts made up to 31 August 2016 (13 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 December 2015Total exemption full accounts made up to 31 August 2015 (13 pages)
14 December 2015Total exemption full accounts made up to 31 August 2015 (13 pages)
14 September 2015Annual return made up to 13 September 2015 no member list (2 pages)
14 September 2015Annual return made up to 13 September 2015 no member list (2 pages)
21 October 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
21 October 2014Total exemption full accounts made up to 31 August 2014 (12 pages)
9 October 2014Director's details changed for Mr Graham Shannon on 1 September 2014 (2 pages)
9 October 2014Annual return made up to 13 September 2014 no member list (2 pages)
9 October 2014Director's details changed for Mr Graham Shannon on 1 September 2014 (2 pages)
9 October 2014Annual return made up to 13 September 2014 no member list (2 pages)
9 October 2014Director's details changed for Mr Graham Shannon on 1 September 2014 (2 pages)
24 September 2014Termination of appointment of Guy Readman as a director on 15 August 2014 (1 page)
24 September 2014Termination of appointment of Guy Readman as a director on 15 August 2014 (1 page)
19 December 2013Total exemption full accounts made up to 31 August 2013 (14 pages)
19 December 2013Satisfaction of charge 1 in full (2 pages)
19 December 2013Satisfaction of charge 1 in full (2 pages)
19 December 2013Satisfaction of charge 2 in full (1 page)
19 December 2013Satisfaction of charge 2 in full (1 page)
19 December 2013Total exemption full accounts made up to 31 August 2013 (14 pages)
18 September 2013Annual return made up to 13 September 2013 no member list (4 pages)
18 September 2013Annual return made up to 13 September 2013 no member list (4 pages)
29 November 2012Total exemption full accounts made up to 31 August 2012 (14 pages)
29 November 2012Total exemption full accounts made up to 31 August 2012 (14 pages)
9 October 2012Termination of appointment of Margaret Ball as a director (1 page)
9 October 2012Director's details changed for Margaret Sewell on 26 January 2012 (2 pages)
9 October 2012Termination of appointment of Margaret Ball as a secretary (1 page)
9 October 2012Director's details changed for Margaret Sewell on 26 January 2012 (2 pages)
9 October 2012Termination of appointment of Margaret Ball as a director (1 page)
9 October 2012Annual return made up to 13 September 2012 no member list (4 pages)
9 October 2012Termination of appointment of Margaret Ball as a secretary (1 page)
9 October 2012Annual return made up to 13 September 2012 no member list (4 pages)
7 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
7 December 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
16 September 2011Annual return made up to 13 September 2011 no member list (6 pages)
16 September 2011Annual return made up to 13 September 2011 no member list (6 pages)
14 December 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
14 December 2010Total exemption full accounts made up to 31 August 2010 (12 pages)
17 September 2010Director's details changed for Margaret Ball on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Margaret Ball on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Margaret Sewell on 13 September 2010 (2 pages)
17 September 2010Annual return made up to 13 September 2010 no member list (6 pages)
17 September 2010Director's details changed for Margaret Sewell on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Guy Readman on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Guy Readman on 13 September 2010 (2 pages)
17 September 2010Annual return made up to 13 September 2010 no member list (6 pages)
24 November 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
24 November 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
14 October 2009Annual return made up to 13 September 2009 no member list (3 pages)
14 October 2009Annual return made up to 13 September 2009 no member list (3 pages)
14 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
14 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
3 November 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
3 November 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
21 October 2008Annual return made up to 13/09/08 (3 pages)
21 October 2008Annual return made up to 13/09/08 (3 pages)
8 November 2007Annual return made up to 13/09/07
  • 363(288) ‐ Secretary resigned
(4 pages)
8 November 2007Annual return made up to 13/09/07
  • 363(288) ‐ Secretary resigned
(4 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed;new director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed;new director appointed (2 pages)
24 July 2007Full accounts made up to 31 March 2007 (13 pages)
24 July 2007Full accounts made up to 31 March 2007 (13 pages)
9 June 2007Particulars of mortgage/charge (6 pages)
9 June 2007Particulars of mortgage/charge (6 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 October 2006Annual return made up to 13/09/06
  • 363(287) ‐ Registered office changed on 30/10/06
  • 363(288) ‐ Director resigned
(4 pages)
30 October 2006Annual return made up to 13/09/06
  • 363(287) ‐ Registered office changed on 30/10/06
  • 363(288) ‐ Director resigned
(4 pages)
29 November 2005Annual return made up to 13/09/05 (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
29 November 2005Annual return made up to 13/09/05 (2 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
26 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 November 2004Annual return made up to 13/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 2004Annual return made up to 13/09/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2004Full accounts made up to 31 March 2004 (9 pages)
7 July 2004Full accounts made up to 31 March 2004 (9 pages)
6 November 2003Full accounts made up to 31 March 2003 (9 pages)
6 November 2003Full accounts made up to 31 March 2003 (9 pages)
11 September 2003Annual return made up to 13/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 2003Annual return made up to 13/09/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002Annual return made up to 13/09/02 (4 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Annual return made up to 13/09/02 (4 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
12 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
12 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
13 September 2001Incorporation (27 pages)
13 September 2001Incorporation (27 pages)