This company is commonly known as Choice Care Group Holdings Limited. The company was founded 10 years ago and was given the registration number 08604871. The firm's registered office is in BRACKNELL. You can find them at Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | CHOICE CARE GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08604871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY | Director | 29 September 2022 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY | Director | 03 March 2022 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY | Director | 31 August 2020 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Secretary | 24 January 2014 | Active |
Unit 10, Reading Lake Hotel, Kirtons Farm Road Pingewood, Reading, England, RG30 3ZR | Director | 07 August 2013 | Active |
Unit 10, Reading Lake Hotel, Kirtons Farm Road Pingewood, Reading, England, RG30 3ZR | Director | 07 August 2013 | Active |
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 10 July 2013 | Active |
Cayzer House, 30 Buckingham Gate, London, SW1E 6NN | Director | 30 July 2013 | Active |
Cayzer House, 30 Buckingham Gate, London, Uk, SW1E 6NN | Director | 30 July 2013 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY | Director | 19 September 2018 | Active |
Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN | Director | 10 July 2013 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Director | 07 August 2013 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Director | 31 March 2014 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY | Director | 30 June 2017 | Active |
1st Floor, Pollen House, 10-12 Cork Street, London, England, W1S 3NP | Director | 23 October 2018 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Director | 01 June 2014 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Director | 01 May 2015 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY | Director | 29 April 2021 | Active |
Linden House, Lime Walk, Bagshot Road, Bracknell, England, RG12 9DY | Director | 31 March 2014 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 10 July 2013 | Active |
Ichoice Health 3 Limited | ||
Notified on | : | 23 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Linden House, Lime Walk, Bracknell, England, RG12 9DY |
Nature of control | : |
|
Caledonia Investments Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Second Floor Stratton House, 5 Stratton Street, London, England, W1J 8LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-19 | Accounts | Legacy. | Download |
2024-01-19 | Other | Legacy. | Download |
2024-01-19 | Other | Legacy. | Download |
2023-12-24 | Other | Legacy. | Download |
2023-12-24 | Other | Legacy. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Officers | Termination secretary company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.