BROADENING CHOICES FOR OLDER PEOPLE

Register to unlock more data on OkredoRegister

BROADENING CHOICES FOR OLDER PEOPLE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03685650

Incorporation date

18/12/1998

Size

Group

Contacts

Registered address

Registered address

Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road, Stirchley, Birmingham, West Midlands B30 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1998)
dot icon03/04/2026
Appointment of Mrs Oluwatosin Durojaiye as a director on 2026-03-18
dot icon12/02/2026
Termination of appointment of John Anthony Bennett as a director on 2026-02-07
dot icon12/02/2026
Termination of appointment of Nicola Bradbury as a director on 2026-02-08
dot icon04/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon30/06/2025
Appointment of Mr Zahid Sarfraz Bhatti as a director on 2025-06-18
dot icon11/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/10/2024
Registered office address changed from 7-8 Imperial Court 12 Sovereign Road Kings Norton Birmingham B30 3FH England to Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road Stirchley Birmingham West Midlands B30 3DR on 2024-10-12
dot icon08/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon07/08/2024
Termination of appointment of Jamie Lindon-Lewis as a director on 2024-07-25
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon29/09/2023
Appointment of Mr Graham Mark Hall as a director on 2023-09-06
dot icon03/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon13/07/2023
Appointment of Mrs Peta Susan Mandleberg as a director on 2023-05-24
dot icon13/07/2023
Termination of appointment of Vanessa Pritchard-Wilkes as a director on 2023-07-11
dot icon10/05/2023
Termination of appointment of Adrian Jones as a director on 2023-04-24
dot icon09/02/2023
Appointment of Mr Jamie Lindon-Lewis as a director on 2022-11-23
dot icon17/01/2023
Appointment of Miss Emma Mary Davies as a director on 2022-11-23
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon08/12/2022
Termination of appointment of Kathryn Halliday as a director on 2022-11-30
dot icon03/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon06/07/2022
Appointment of Mrs Helen Louise Gore as a director on 2022-06-27
dot icon15/06/2022
Termination of appointment of Brian James Toner as a director on 2022-06-10
dot icon30/03/2022
Resolutions
dot icon29/03/2022
Memorandum and Articles of Association
dot icon22/03/2022
Termination of appointment of Caroline Cooban as a director on 2022-03-18
dot icon22/03/2022
Termination of appointment of Caroline Cooban as a secretary on 2022-03-18
dot icon11/01/2022
Registered office address changed from C/O Caroline Cooban 7-8 Imperial Court 12 Sovereign Road Kings Norton Birmingham B30 3FH United Kingdom to 7-8 Imperial Court 12 Sovereign Road Kings Norton Birmingham B30 3FH on 2022-01-11
dot icon24/09/2021
Termination of appointment of Neville William Topping as a director on 2021-09-18
dot icon24/09/2021
Director's details changed for Mr John Anthony Bennett on 2021-09-22
dot icon14/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon04/08/2021
Termination of appointment of Gillian Maidens as a director on 2021-06-16
dot icon23/12/2020
Appointment of Mrs Deborah Anne Sizer as a director on 2020-11-25
dot icon23/12/2020
Appointment of Mrs Tapshum Pattni as a director on 2020-11-25
dot icon23/12/2020
Appointment of Dr Vanessa Pritchard-Wilkes as a director on 2020-11-25
dot icon26/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon05/08/2020
Director's details changed for Mr Neville William Topping on 2018-12-06
dot icon30/12/2019
Director's details changed for Mr John Anthony Bennett on 2019-01-31
dot icon15/12/2019
Resolutions
dot icon15/12/2019
Statement of company's objects
dot icon23/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/09/2019
Satisfaction of charge 1 in full
dot icon18/09/2019
Satisfaction of charge 2 in full
dot icon13/08/2019
Notification of a person with significant control statement
dot icon07/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon07/08/2019
Cessation of Brian Toner as a person with significant control on 2019-08-06
dot icon19/09/2018
Termination of appointment of Stephen John Long as a director on 2018-08-30
dot icon14/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon09/05/2018
Memorandum and Articles of Association
dot icon19/04/2018
Resolutions
dot icon05/04/2018
Termination of appointment of Benjamin Henry Edward Wiggin as a director on 2018-03-31
dot icon03/01/2018
Satisfaction of charge 3 in full
dot icon06/12/2017
Registration of charge 036856500005, created on 2017-11-29
dot icon06/12/2017
Registration of charge 036856500006, created on 2017-11-29
dot icon24/11/2017
Registration of charge 036856500004, created on 2017-11-21
dot icon13/09/2017
Appointment of Ms Kathryn Halliday as a director on 2017-09-12
dot icon13/09/2017
Appointment of Mr Adrian Jones as a director on 2017-09-12
dot icon03/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/07/2017
Notification of Brian Toner as a person with significant control on 2017-07-18
dot icon25/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon25/07/2017
Cessation of Diane Jessie Gagnon as a person with significant control on 2017-03-21
dot icon02/06/2017
Termination of appointment of Anita Stone as a director on 2017-03-21
dot icon02/06/2017
Termination of appointment of Diane Jessie Gagnon as a director on 2017-03-21
dot icon02/06/2017
Appointment of Ms Gillian Maidens as a director on 2017-03-21
dot icon17/02/2017
Appointment of Dr Nicola Bradbury as a director on 2017-02-07
dot icon17/02/2017
Appointment of Mr John Anthony Bennett as a director on 2017-02-07
dot icon18/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon15/07/2016
Appointment of Dr Caroline Cooban as a secretary on 2016-06-27
dot icon13/07/2016
Termination of appointment of Kanwarbir Singh Sawhney as a director on 2015-08-30
dot icon13/07/2016
Appointment of Dr Caroline Cooban as a director on 2016-06-27
dot icon13/07/2016
Registered office address changed from 7-8 Imperial Court 12 Sovereign Road Kings Norton Birmingham West Midlands B30 3FH England to C/O Caroline Cooban 7-8 Imperial Court 12 Sovereign Road Kings Norton Birmingham B30 3FH on 2016-07-13
dot icon13/07/2016
Registered office address changed from C/O Fawzia Radman 7-8 Imperial Court 12 Sovereign Road Kings Norton Birmingham England to C/O Caroline Cooban 7-8 Imperial Court 12 Sovereign Road Kings Norton Birmingham B30 3FH on 2016-07-13
dot icon27/06/2016
Registered office address changed from Imperial Court 40B First Floor Kings Norton Business Park Pershore Road South Birmingham B30 3ES to C/O Fawzia Radman 7-8 Imperial Court 12 Sovereign Road Kings Norton Birmingham on 2016-06-27
dot icon27/06/2016
Termination of appointment of Marcus Fellows as a director on 2016-06-24
dot icon27/06/2016
Termination of appointment of Marcus Fellows as a secretary on 2016-06-24
dot icon24/06/2016
Termination of appointment of Sheila Dixon as a director on 2016-06-06
dot icon17/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-08-04 no member list
dot icon04/08/2015
Termination of appointment of Donald James Mechem as a director on 2014-09-09
dot icon07/08/2014
Annual return made up to 2014-08-05 no member list
dot icon07/08/2014
Appointment of Mr Marcus Fellows as a director on 2009-10-01
dot icon07/08/2014
Termination of appointment of Robert William Moseley as a director on 2013-05-17
dot icon05/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon05/08/2013
Annual return made up to 2013-08-05 no member list
dot icon29/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/07/2013
Appointment of Mrs Sheila Dixon as a director
dot icon24/07/2013
Appointment of Mr Brian James Toner as a director
dot icon07/01/2013
Appointment of Mr Neville William Topping as a director
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2012
Annual return made up to 2012-10-24 no member list
dot icon19/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon31/08/2012
Appointment of Mr Stephen John Long as a director
dot icon30/08/2012
Appointment of Mr Robert William Moseley as a director
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/12/2011
Annual return made up to 2011-11-29 no member list
dot icon08/12/2011
Termination of appointment of Neville Topping as a director
dot icon21/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-11-29 no member list
dot icon02/12/2010
Termination of appointment of Patricia Whitley as a director
dot icon19/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Memorandum and Articles of Association
dot icon09/12/2009
Annual return made up to 2009-11-29 no member list
dot icon08/12/2009
Director's details changed for Diane Jessie Gagnon on 2009-12-07
dot icon08/12/2009
Director's details changed for Donald James Mechem on 2009-12-07
dot icon08/12/2009
Director's details changed for Kanwarbir Singh Sawhney on 2009-12-07
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon02/12/2008
Annual return made up to 29/11/08
dot icon02/12/2008
Appointment terminated director alderman lewis
dot icon02/12/2008
Appointment terminated director peter grace
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon04/12/2007
Annual return made up to 29/11/07
dot icon04/12/2007
Director's particulars changed
dot icon05/10/2007
Full accounts made up to 2007-03-31
dot icon19/09/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon12/12/2006
Annual return made up to 29/11/06
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Director resigned
dot icon01/08/2006
Full accounts made up to 2006-03-31
dot icon19/01/2006
Annual return made up to 29/11/05
dot icon16/11/2005
Registered office changed on 16/11/05 from: onneley house 109 court oak road harborne birmingham B17 9AA
dot icon16/08/2005
Full accounts made up to 2005-03-31
dot icon29/06/2005
New director appointed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Annual return made up to 29/11/04
dot icon13/08/2004
New director appointed
dot icon26/07/2004
Full accounts made up to 2004-03-31
dot icon10/02/2004
Annual return made up to 29/11/03
dot icon14/08/2003
Full accounts made up to 2003-03-31
dot icon18/12/2002
Annual return made up to 29/11/02
dot icon13/11/2002
New director appointed
dot icon28/10/2002
Memorandum and Articles of Association
dot icon28/10/2002
Resolutions
dot icon08/09/2002
Full accounts made up to 2002-03-31
dot icon01/06/2002
New director appointed
dot icon18/12/2001
Annual return made up to 12/12/01
dot icon18/12/2001
New director appointed
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon21/12/2000
Annual return made up to 18/12/00
dot icon21/12/2000
New director appointed
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon23/12/1999
Annual return made up to 18/12/99
dot icon28/10/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned;director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon22/04/1999
Miscellaneous
dot icon18/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topping, Neville William
Director
20/11/2012 - 18/09/2021
23
Mandleberg, Peta Susan
Director
24/05/2023 - Present
7
Bennett, John Anthony
Director
07/02/2017 - 07/02/2026
10
Wilson, Nigel Peter
Director
18/12/2024 - Present
21
Pattni, Tapshum
Director
25/11/2020 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADENING CHOICES FOR OLDER PEOPLE

BROADENING CHOICES FOR OLDER PEOPLE is an(a) Active company incorporated on 18/12/1998 with the registered office located at Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road, Stirchley, Birmingham, West Midlands B30 3DR. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADENING CHOICES FOR OLDER PEOPLE?

toggle

BROADENING CHOICES FOR OLDER PEOPLE is currently Active. It was registered on 18/12/1998 .

Where is BROADENING CHOICES FOR OLDER PEOPLE located?

toggle

BROADENING CHOICES FOR OLDER PEOPLE is registered at Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road, Stirchley, Birmingham, West Midlands B30 3DR.

What does BROADENING CHOICES FOR OLDER PEOPLE do?

toggle

BROADENING CHOICES FOR OLDER PEOPLE operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BROADENING CHOICES FOR OLDER PEOPLE?

toggle

The latest filing was on 03/04/2026: Appointment of Mrs Oluwatosin Durojaiye as a director on 2026-03-18.