Active
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWINA JANE JOHNSTON |
||
CHARLES HUGH EDWARDS |
||
EDWINA JANE JOHNSTON |
||
TRACY KEREN LANES |
||
TOM LEADER |
||
ROGER CHRISTOPHER STOREY |
||
GARETH DAVID WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY DEBORAH FLANAGAN |
Director | ||
STEPHEN ROBERT PAGE |
Director | ||
JAMES BOOTH |
Director | ||
DAVID JOHN COLE |
Director | ||
DUNCAN EDWARD JOHNSON |
Director | ||
GRAEME PHILIP DENISON |
Director | ||
OVAL NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE STONE FAMILY FOUNDATION | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active | |
CALEDONIA THAMES HOLDINGS LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active | |
CHOICE CARE GROUP 2 LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-11 | Active | |
CHOICE CARE GROUP 3 LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-19 | Active | |
CHOICE CARE GROUP 2 LIMITED | Director | 2013-08-07 | CURRENT | 2013-07-11 | Active | |
CHOICE CARE GROUP 3 LIMITED | Director | 2013-08-07 | CURRENT | 2013-07-19 | Active | |
EXCEL SUPPORT SERVICES LTD | Director | 2010-11-12 | CURRENT | 2005-08-05 | Active | |
CHOICE PATHWAYS LIMITED | Director | 2010-04-30 | CURRENT | 2009-09-10 | Active | |
CHOICE CARE GROUP LIMITED | Director | 2005-11-04 | CURRENT | 2003-07-08 | Active | |
TRUECARE GROUP LIMITED | Director | 2004-06-19 | CURRENT | 1998-06-11 | Active | |
TRUECARE HOLDINGS LIMITED | Director | 2004-06-19 | CURRENT | 2004-04-30 | Active | |
ORCHARD END LIMITED | Director | 2004-01-26 | CURRENT | 2003-07-07 | Active | |
CCG CONTRACTS LIMITED | Director | 2004-01-26 | CURRENT | 2003-07-06 | Active | |
COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED | Director | 2002-02-23 | CURRENT | 1992-04-08 | Active | |
CHOICE HOLDINGS LIMITED | Director | 2002-02-23 | CURRENT | 2001-11-23 | Active | |
CHOICE CARE GROUP LIMITED | Director | 2014-03-31 | CURRENT | 2003-07-08 | Active | |
EXCEL SUPPORT SERVICES LTD | Director | 2014-03-31 | CURRENT | 2005-08-05 | Active | |
CHOICE CARE GROUP 2 LIMITED | Director | 2014-03-31 | CURRENT | 2013-07-11 | Active | |
TRUECARE GROUP LIMITED | Director | 2014-03-31 | CURRENT | 1998-06-11 | Active | |
ORCHARD END LIMITED | Director | 2014-03-31 | CURRENT | 2003-07-07 | Active | |
TRUECARE HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2004-04-30 | Active | |
COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED | Director | 2014-03-31 | CURRENT | 1992-04-08 | Active | |
CHOICE PATHWAYS LIMITED | Director | 2014-03-31 | CURRENT | 2009-09-10 | Active | |
CHOICE CARE GROUP 3 LIMITED | Director | 2014-03-31 | CURRENT | 2013-07-19 | Active | |
CHOICE HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2001-11-23 | Active | |
HFH COMPLEX CARE LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-18 | Active | |
CHOICE CARE GROUP 2 LIMITED | Director | 2015-05-01 | CURRENT | 2013-07-11 | Active | |
CHOICE CARE GROUP 3 LIMITED | Director | 2015-05-01 | CURRENT | 2013-07-19 | Active | |
CHOICE CARE GROUP LIMITED | Director | 2014-03-31 | CURRENT | 2003-07-08 | Active | |
EXCEL SUPPORT SERVICES LTD | Director | 2014-03-31 | CURRENT | 2005-08-05 | Active | |
CHOICE CARE GROUP 2 LIMITED | Director | 2014-03-31 | CURRENT | 2013-07-11 | Active | |
TRUECARE GROUP LIMITED | Director | 2014-03-31 | CURRENT | 1998-06-11 | Active | |
ORCHARD END LIMITED | Director | 2014-03-31 | CURRENT | 2003-07-07 | Active | |
TRUECARE HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2004-04-30 | Active | |
COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED | Director | 2014-03-31 | CURRENT | 1992-04-08 | Active | |
CHOICE PATHWAYS LIMITED | Director | 2014-03-31 | CURRENT | 2009-09-10 | Active | |
CHOICE CARE GROUP 3 LIMITED | Director | 2014-03-31 | CURRENT | 2013-07-19 | Active | |
CHOICE HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2001-11-23 | Active | |
CCG CONTRACTS LIMITED | Director | 2014-03-31 | CURRENT | 2003-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/07/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS SAMANTHA BOND | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN HALL | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086048710002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN ROBERT TABERNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN | |
AP01 | DIRECTOR APPOINTED MISS VALERIE LOUISE MICHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWINA JANE JOHNSTON | |
TM02 | Termination of appointment of Edwina Jane Johnston on 2020-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086048710001 | |
SH05 | Cancellation of treasury shares. Treasury capital:GBP0 on 2018-10-25 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2018-10-25 | |
RES12 | Resolution of varying share rights or name | |
CERTNM | Company name changed caledonia choice LIMITED\certificate issued on 08/11/18 | |
PSC02 | Notification of Ichoice Health 3 Limited as a person with significant control on 2018-10-23 | |
PSC07 | CESSATION OF CALEDONIA INVESTMENTS PLC AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER STOREY | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR IAIN ROSS MACLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM LEADER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY KEREN LANES | |
LATEST SOC | 23/07/18 STATEMENT OF CAPITAL;GBP 11423.2003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 11411.44 | |
SH01 | 28/07/17 STATEMENT OF CAPITAL GBP 11411.44 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR TOM LEADER | |
AP01 | DIRECTOR APPOINTED MR TOM LEADER | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 11397.4 | |
SH01 | 27/07/16 STATEMENT OF CAPITAL GBP 11397.40 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY DEBORAH FLANAGAN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES 31/03/17 TREASURY CAPITAL GBP 141.582 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 11332.5813 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 10899.498 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 10899.4980 | |
SH01 | 28/01/16 STATEMENT OF CAPITAL GBP 10873.6880 | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 10765.8580 | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 10690.8480 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 11332.5800 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/03/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 10651.876 | |
AR01 | 10/07/15 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 26/06/2015 | |
SH01 | 26/06/15 STATEMENT OF CAPITAL GBP 10651.8840 | |
AP01 | DIRECTOR APPOINTED MR ROGER CHRISTOPHER STOREY | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 9799.027 | |
SH01 | 31/03/15 STATEMENT OF CAPITAL GBP 9799.0270 | |
SH01 | 22/12/14 STATEMENT OF CAPITAL GBP 9769.3100 | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 9729.7900 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
SH01 | 17/10/14 STATEMENT OF CAPITAL GBP 9704.99 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM PO BOX 2101 UNIT 10 READING LAKE HOTEL KIRTONS FARM ROAD PINGEWOOD READING BERKSHIRE RG30 3ZR | |
SH01 | 19/12/13 STATEMENT OF CAPITAL GBP 9668.99 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 9668.997 | |
AR01 | 10/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COLE | |
AP01 | DIRECTOR APPOINTED MR GARETH DAVID WILLIAMS | |
AP01 | DIRECTOR APPOINTED MRS TRACY KEREN LANES | |
AP03 | SECRETARY APPOINTED MRS EDWINA JANE JOHNSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN UNITED KINGDOM | |
SH01 | 07/08/13 STATEMENT OF CAPITAL GBP 9599.19 | |
AP01 | DIRECTOR APPOINTED DAVID COLE | |
AP01 | DIRECTOR APPOINTED JAMES BOOTH | |
AP01 | DIRECTOR APPOINTED MRS EDWINA JANE JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSON | |
SH02 | SUB-DIVISION 07/08/13 | |
RES01 | ADOPT ARTICLES 07/08/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED SALLY DEBORAH FLANAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME DENISON | |
AP01 | DIRECTOR APPOINTED MR CHARLES HUGH EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED | |
AA01 | CURRSHO FROM 31/07/2014 TO 31/03/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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:
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. |