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

CHOICE CARE GROUP HOLDINGS LIMITED

LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9DY,
Company Registration Number
08604871
Private Limited Company
Active

Company Overview

About Choice Care Group Holdings Ltd
CHOICE CARE GROUP HOLDINGS LIMITED was founded on 2013-07-10 and has its registered office in Bracknell. The organisation's status is listed as "Active". Choice Care Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHOICE CARE GROUP HOLDINGS LIMITED
 
Legal Registered Office
LINDEN HOUSE LIME WALK
BAGSHOT ROAD
BRACKNELL
BERKSHIRE
RG12 9DY
Other companies in RG12
 
Previous Names
CALEDONIA CHOICE LIMITED08/11/2018
Filing Information
Company Number 08604871
Company ID Number 08604871
Date formed 2013-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-08-05 14:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE CARE GROUP HOLDINGS LIMITED
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 CHOICE CARE GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWINA JANE JOHNSTON
Company Secretary 2014-01-24
CHARLES HUGH EDWARDS
Director 2013-07-30
EDWINA JANE JOHNSTON
Director 2013-08-07
TRACY KEREN LANES
Director 2014-03-31
TOM LEADER
Director 2017-06-30
ROGER CHRISTOPHER STOREY
Director 2015-05-01
GARETH DAVID WILLIAMS
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY DEBORAH FLANAGAN
Director 2013-07-30 2017-05-25
STEPHEN ROBERT PAGE
Director 2014-06-01 2015-01-16
JAMES BOOTH
Director 2013-08-07 2014-05-31
DAVID JOHN COLE
Director 2013-08-07 2014-03-31
DUNCAN EDWARD JOHNSON
Director 2013-07-10 2013-08-07
GRAEME PHILIP DENISON
Director 2013-07-10 2013-07-30
OVAL NOMINEES LIMITED
Director 2013-07-10 2013-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES HUGH EDWARDS THE STONE FAMILY FOUNDATION Director 2015-09-30 CURRENT 2015-09-30 Active
CHARLES HUGH EDWARDS CALEDONIA THAMES HOLDINGS LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
CHARLES HUGH EDWARDS CHOICE CARE GROUP 2 LIMITED Director 2013-07-30 CURRENT 2013-07-11 Active
CHARLES HUGH EDWARDS CHOICE CARE GROUP 3 LIMITED Director 2013-07-30 CURRENT 2013-07-19 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 2 LIMITED Director 2013-08-07 CURRENT 2013-07-11 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 3 LIMITED Director 2013-08-07 CURRENT 2013-07-19 Active
EDWINA JANE JOHNSTON EXCEL SUPPORT SERVICES LTD Director 2010-11-12 CURRENT 2005-08-05 Active
EDWINA JANE JOHNSTON CHOICE PATHWAYS LIMITED Director 2010-04-30 CURRENT 2009-09-10 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP LIMITED Director 2005-11-04 CURRENT 2003-07-08 Active
EDWINA JANE JOHNSTON TRUECARE GROUP LIMITED Director 2004-06-19 CURRENT 1998-06-11 Active
EDWINA JANE JOHNSTON TRUECARE HOLDINGS LIMITED Director 2004-06-19 CURRENT 2004-04-30 Active
EDWINA JANE JOHNSTON ORCHARD END LIMITED Director 2004-01-26 CURRENT 2003-07-07 Active
EDWINA JANE JOHNSTON CCG CONTRACTS LIMITED Director 2004-01-26 CURRENT 2003-07-06 Active
EDWINA JANE JOHNSTON COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2002-02-23 CURRENT 1992-04-08 Active
EDWINA JANE JOHNSTON CHOICE HOLDINGS LIMITED Director 2002-02-23 CURRENT 2001-11-23 Active
TRACY KEREN LANES CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
TRACY KEREN LANES EXCEL SUPPORT SERVICES LTD Director 2014-03-31 CURRENT 2005-08-05 Active
TRACY KEREN LANES CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
TRACY KEREN LANES TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
TRACY KEREN LANES ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
TRACY KEREN LANES TRUECARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2004-04-30 Active
TRACY KEREN LANES COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
TRACY KEREN LANES CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
TRACY KEREN LANES CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
TRACY KEREN LANES CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 Active
ROGER CHRISTOPHER STOREY HFH COMPLEX CARE LIMITED Director 2016-03-22 CURRENT 2016-03-18 Active
ROGER CHRISTOPHER STOREY CHOICE CARE GROUP 2 LIMITED Director 2015-05-01 CURRENT 2013-07-11 Active
ROGER CHRISTOPHER STOREY CHOICE CARE GROUP 3 LIMITED Director 2015-05-01 CURRENT 2013-07-19 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
GARETH DAVID WILLIAMS EXCEL SUPPORT SERVICES LTD Director 2014-03-31 CURRENT 2005-08-05 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
GARETH DAVID WILLIAMS TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
GARETH DAVID WILLIAMS ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
GARETH DAVID WILLIAMS TRUECARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2004-04-30 Active
GARETH DAVID WILLIAMS COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
GARETH DAVID WILLIAMS CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
GARETH DAVID WILLIAMS CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 Active
GARETH DAVID WILLIAMS CCG CONTRACTS LIMITED Director 2014-03-31 CURRENT 2003-07-06 Active

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
2024-07-19CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-07-28CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-10-13DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-10-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID WILLIAMS
2022-03-17AP01DIRECTOR APPOINTED MR GARY JOHN HALL
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048710002
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT TABERNER
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2020-09-09AP01DIRECTOR APPOINTED MISS VALERIE LOUISE MICHIE
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA JANE JOHNSTON
2020-09-09TM02Termination of appointment of Edwina Jane Johnston on 2020-08-31
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 086048710001
2018-11-14SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2018-10-25
2018-11-13SH10Particulars of variation of rights attached to shares
2018-11-13SH08Change of share class name or designation
2018-11-13SH02Sub-division of shares on 2018-10-25
2018-11-13RES12Resolution of varying share rights or name
2018-11-08CERTNMCompany name changed caledonia choice LIMITED\certificate issued on 08/11/18
2018-11-06PSC02Notification of Ichoice Health 3 Limited as a person with significant control on 2018-10-23
2018-11-06PSC07CESSATION OF CALEDONIA INVESTMENTS PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER STOREY
2018-10-31RES13Resolutions passed:
  • Dividend 22/10/2018
2018-10-23AP01DIRECTOR APPOINTED MR IAIN ROSS MACLEOD
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM LEADER
2018-09-19AP01DIRECTOR APPOINTED MR JONATHAN GREEN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEREN LANES
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 11423.2003
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-05-11RES13Resolutions passed:
  • Date of which G2 shares and G3 shares are held by the shareholders 10/04/2018
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 11411.44
2018-03-21SH0128/07/17 STATEMENT OF CAPITAL GBP 11411.44
2017-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-11AP01DIRECTOR APPOINTED MR TOM LEADER
2017-07-11AP01DIRECTOR APPOINTED MR TOM LEADER
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 11397.4
2017-06-16SH0127/07/16 STATEMENT OF CAPITAL GBP 11397.40
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DEBORAH FLANAGAN
2017-05-02SH03RETURN OF PURCHASE OF OWN SHARES 31/03/17 TREASURY CAPITAL GBP 141.582
2017-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 11332.5813
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 10899.498
2016-04-22SH0131/03/16 STATEMENT OF CAPITAL GBP 10899.4980
2016-04-22SH0128/01/16 STATEMENT OF CAPITAL GBP 10873.6880
2016-04-22SH0130/09/15 STATEMENT OF CAPITAL GBP 10765.8580
2016-04-22SH0131/07/15 STATEMENT OF CAPITAL GBP 10690.8480
2016-04-21SH0131/03/16 STATEMENT OF CAPITAL GBP 11332.5800
2016-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-21RES01ADOPT ARTICLES 31/03/2016
2015-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 10651.876
2015-08-05AR0110/07/15 FULL LIST
2015-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-20RES01ADOPT ARTICLES 26/06/2015
2015-07-20SH0126/06/15 STATEMENT OF CAPITAL GBP 10651.8840
2015-06-12AP01DIRECTOR APPOINTED MR ROGER CHRISTOPHER STOREY
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 9799.027
2015-05-08SH0131/03/15 STATEMENT OF CAPITAL GBP 9799.0270
2015-03-25SH0122/12/14 STATEMENT OF CAPITAL GBP 9769.3100
2015-03-25SH0112/12/14 STATEMENT OF CAPITAL GBP 9729.7900
2015-02-25MISCSECTION 519
2015-02-24MISCSECTION 519
2015-02-20MISCSECTION 519
2015-02-20MISCSECTION 519
2015-02-20MISCSECTION 519
2015-02-20MISCSECTION 519
2015-02-20MISCSECTION 519
2015-02-20MISCSECTION 519
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-03SH0117/10/14 STATEMENT OF CAPITAL GBP 9704.99
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM PO BOX 2101 UNIT 10 READING LAKE HOTEL KIRTONS FARM ROAD PINGEWOOD READING BERKSHIRE RG30 3ZR
2014-08-13SH0119/12/13 STATEMENT OF CAPITAL GBP 9668.99
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 9668.997
2014-07-31AR0110/07/14 FULL LIST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH
2014-06-25AP01DIRECTOR APPOINTED MR STEPHEN ROBERT PAGE
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2014-04-30AP01DIRECTOR APPOINTED MR GARETH DAVID WILLIAMS
2014-04-30AP01DIRECTOR APPOINTED MRS TRACY KEREN LANES
2014-01-27AP03SECRETARY APPOINTED MRS EDWINA JANE JOHNSTON
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN UNITED KINGDOM
2013-08-22SH0107/08/13 STATEMENT OF CAPITAL GBP 9599.19
2013-08-15AP01DIRECTOR APPOINTED DAVID COLE
2013-08-15AP01DIRECTOR APPOINTED JAMES BOOTH
2013-08-15AP01DIRECTOR APPOINTED MRS EDWINA JANE JOHNSTON
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSON
2013-08-15SH02SUB-DIVISION 07/08/13
2013-08-15RES01ADOPT ARTICLES 07/08/2013
2013-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-12AP01DIRECTOR APPOINTED SALLY DEBORAH FLANAGAN
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DENISON
2013-08-02AP01DIRECTOR APPOINTED MR CHARLES HUGH EDWARDS
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2013-07-12AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CHOICE CARE GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHOICE CARE GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHOICE CARE GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHOICE CARE GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE CARE GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of CHOICE CARE GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE CARE GROUP HOLDINGS LIMITED. 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as CHOICE CARE GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHOICE CARE GROUP HOLDINGS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICE CARE GROUP HOLDINGS LIMITED 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 CHOICE CARE GROUP HOLDINGS LIMITED 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.