UKBizDB.co.uk

INFORMED CHOICE LIMITED

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

This company is commonly known as Informed Choice Limited. The company was founded 29 years ago and was given the registration number 02947466. The firm's registered office is in CRANLEIGH. You can find them at Sundial House, 20 High Street, Cranleigh, Surrey. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:INFORMED CHOICE LIMITED
Company Number:02947466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Sundial House, 20 High Street, Cranleigh, Surrey, GU6 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chatteris, 85 Horsham Road, Cranleigh, GU6 8DX

Secretary11 July 1994Active
Chatteris, 85 Horsham Road, Cranleigh, GU6 8DX

Director15 July 1994Active
16 Fettes Road, Cranleigh, GU6 7EU

Director04 July 2003Active
Chatteris 85 Horsham Road, Cranleigh, GU6 8DX

Director11 July 1994Active
Sundial House, 20 High Street, Cranleigh, GU6 8AE

Director07 January 2016Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary11 July 1994Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director11 July 1994Active
Sundial House, 20 High Street, Cranleigh, GU6 8AE

Director02 July 2012Active
Sundial House, 20 High Street, Cranleigh, GU6 8AE

Director20 November 2018Active

People with Significant Control

Mr Martin Robert Bamford
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Sundial House, Cranleigh, GU6 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Bamford
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Sundial House, Cranleigh, GU6 8AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Andrea Ruth Bamford
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Sundial House, Cranleigh, GU6 8AE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-12-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2016-01-07Officers

Termination director company with name termination date.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.