UKBizDB.co.uk

CHOICECIRCLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Choicecircle Limited. The company was founded 26 years ago and was given the registration number 03408186. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, Highdown Road, Leamington Spa, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHOICECIRCLE LIMITED
Company Number:03408186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Highdown House, Highdown Road, Leamington Spa, CV31 1XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Aintree Drive, Leamington Spa, CV32 7TU

Secretary24 November 2007Active
Siloam, Little Lawford, Nr Rugby, England, CV23 0JJ

Director02 January 2018Active
Siloam, Little Lawford, Rugby, CV23

Secretary27 June 2002Active
3 Sylvan Drive, Coventry, CV3 6AB

Secretary21 August 1997Active
63 Rugby Road, Cubbington, Leamington Spa, CV32 7HY

Secretary08 August 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 1997Active
Siloam, Little Lawford, Rugby, England, CV23 0JJ

Director08 August 1997Active
3 Sylvan Drive, Coventry, CV3 6AB

Director21 August 1997Active
Playfels Grange, 141 Kenilworth Road, Coventry, CV4 7AP

Director21 August 1997Active
63 Rugby Road, Cubbington, Leamington Spa, CV32 7HY

Director08 August 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 July 1997Active

People with Significant Control

Mrs Linda Evans
Notified on:28 June 2022
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom, CV31 1XT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Bryan Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2022-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-08-30Address

Change registered office address company with date old address new address.

Download
2021-08-30Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.