CHANNELS AND CHOICES LIMITED

Register to unlock more data on OkredoRegister

CHANNELS AND CHOICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06704774

Incorporation date

23/09/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon19/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon27/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon29/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon11/09/2025
Change of details for Mr Steve Davison as a person with significant control on 2025-09-11
dot icon11/09/2025
Director's details changed for Mr Steven Davison on 2025-09-11
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/12/2024
Change of details for Channel and Choices Holdings Limited as a person with significant control on 2024-12-09
dot icon04/12/2024
Director's details changed for Mr Martin Anthony Scholfield on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Steven James Smee on 2024-12-04
dot icon04/12/2024
Secretary's details changed for Mr Martin Anthony Scholfield on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Steven Davison on 2024-12-04
dot icon04/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-04
dot icon04/12/2024
Change of details for Mr Ross Barnett as a person with significant control on 2024-12-04
dot icon04/12/2024
Change of details for Mr Martin Anthony Scholfield as a person with significant control on 2024-12-04
dot icon04/12/2024
Change of details for Mr Steve Davison as a person with significant control on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Ross Barnett on 2024-12-04
dot icon03/12/2024
Change of details for Mr Steven James Smee as a person with significant control on 2024-12-03
dot icon24/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon16/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon29/11/2022
Current accounting period extended from 2022-11-28 to 2023-03-31
dot icon12/10/2022
Change of details for Channel and Choices Holdings Limited as a person with significant control on 2022-10-10
dot icon12/10/2022
Change of details for Mr Steve Davison as a person with significant control on 2022-10-11
dot icon11/10/2022
Change of details for Mr Steven James Smee as a person with significant control on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Steven James Smee on 2022-10-11
dot icon11/10/2022
Secretary's details changed for Mr Martin Anthony Scholfield on 2022-10-11
dot icon11/10/2022
Change of details for Mr Martin Anthony Scholfield as a person with significant control on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Martin Anthony Scholfield on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Steven Davison on 2022-10-11
dot icon11/10/2022
Change of details for Mr Ross Barnett as a person with significant control on 2022-10-11
dot icon11/10/2022
Director's details changed for Mr Ross Barnett on 2022-10-11
dot icon10/10/2022
Registered office address changed from 44 the Pantiles the Pantiles Tunbridge Wells Kent TN2 5TN England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-10-10
dot icon10/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon15/10/2019
Notification of Channel and Choices Holdings Limited as a person with significant control on 2019-05-07
dot icon15/10/2019
Notification of Steve Davison as a person with significant control on 2019-05-07
dot icon15/10/2019
Notification of Ross Barnett as a person with significant control on 2019-05-07
dot icon15/10/2019
Change of details for Mr Steven James Smee as a person with significant control on 2019-05-07
dot icon15/10/2019
Change of details for Mr Martin Anthony Scholfield as a person with significant control on 2019-05-07
dot icon09/10/2019
Director's details changed for Mr Steven James Smee on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Martin Anthony Scholfield on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Steven Davison on 2019-10-09
dot icon09/10/2019
Director's details changed for Mr Ross Barnett on 2019-10-09
dot icon09/10/2019
Secretary's details changed for Mr Martin Anthony Scholfield on 2019-10-09
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon09/08/2019
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 44 the Pantiles the Pantiles Tunbridge Wells Kent TN2 5TN on 2019-08-09
dot icon17/06/2019
Resolutions
dot icon04/03/2019
Satisfaction of charge 3 in full
dot icon04/03/2019
Satisfaction of charge 1 in full
dot icon04/03/2019
Satisfaction of charge 2 in full
dot icon10/12/2018
Registration of charge 067047740006, created on 2018-12-07
dot icon07/12/2018
Registration of charge 067047740004, created on 2018-12-07
dot icon07/12/2018
Registration of charge 067047740005, created on 2018-12-07
dot icon09/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/12/2017
Total exemption small company accounts made up to 2016-11-28
dot icon20/11/2017
Confirmation statement made on 2017-09-23 with updates
dot icon20/11/2017
Director's details changed for Mr Ross Barnett on 2016-09-30
dot icon27/09/2017
Director's details changed for Mr Ross Barnett on 2016-09-24
dot icon29/08/2017
Previous accounting period shortened from 2016-11-29 to 2016-11-28
dot icon24/11/2016
Total exemption small company accounts made up to 2015-11-29
dot icon09/11/2016
Confirmation statement made on 2016-09-23 with updates
dot icon22/09/2016
Director's details changed for Mr Ross Barnett on 2016-07-14
dot icon20/09/2016
Director's details changed for Mr Martin Anthony Scholfield on 2016-07-14
dot icon20/09/2016
Director's details changed for Mr Martin Anthony Scholfield on 2014-01-31
dot icon20/09/2016
Secretary's details changed for Mr Martin Anthony Scholfield on 2016-07-14
dot icon20/09/2016
Director's details changed for Mr Steven James Smee on 2016-07-14
dot icon20/09/2016
Director's details changed for Mr Steven Davison on 2016-07-14
dot icon31/08/2016
Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2016-08-31
dot icon31/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon10/12/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon13/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/03/2013
Appointment of Steven Davison as a director
dot icon26/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon07/11/2011
Director's details changed for Mr Ross Barnett on 2011-09-01
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon12/10/2010
Director's details changed for Martin Anthony Scholfield on 2010-09-23
dot icon12/10/2010
Director's details changed for Steven James Smee on 2010-09-23
dot icon12/10/2010
Director's details changed for Ross Barnett on 2010-09-23
dot icon12/10/2010
Secretary's details changed for Martin Anthony Scholfield on 2010-09-23
dot icon15/03/2010
Previous accounting period extended from 2009-09-30 to 2009-11-30
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon07/07/2009
Secretary appointed martin anthony scholfield
dot icon07/07/2009
Appointment terminated secretary sally smee
dot icon12/12/2008
Ad 01/12/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon12/12/2008
Appointment terminated secretary steven smee
dot icon12/12/2008
Secretary appointed sally anne smee
dot icon06/10/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon06/10/2008
Appointment terminated director company directors LIMITED
dot icon06/10/2008
Director and secretary appointed steven james smee
dot icon06/10/2008
Director appointed martin anthony scholfield
dot icon06/10/2008
Director appointed ross barnett
dot icon23/09/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£426,677.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
3.66M
-
0.00
426.68K
-
2021
35
3.66M
-
0.00
426.68K
-

Employees

2021

Employees

35 Ascended- *

Net Assets(GBP)

3.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

426.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Ross
Director
23/09/2008 - Present
18
Davison, Steven
Director
01/02/2013 - Present
10
Smee, Steven James
Director
23/09/2008 - Present
12
Scholfield, Martin Anthony
Director
23/09/2008 - Present
6
Scholfield, Martin Anthony
Secretary
27/03/2009 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHANNELS AND CHOICES LIMITED

CHANNELS AND CHOICES LIMITED is an(a) Active company incorporated on 23/09/2008 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNELS AND CHOICES LIMITED?

toggle

CHANNELS AND CHOICES LIMITED is currently Active. It was registered on 23/09/2008 .

Where is CHANNELS AND CHOICES LIMITED located?

toggle

CHANNELS AND CHOICES LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does CHANNELS AND CHOICES LIMITED do?

toggle

CHANNELS AND CHOICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CHANNELS AND CHOICES LIMITED have?

toggle

CHANNELS AND CHOICES LIMITED had 35 employees in 2021.

What is the latest filing for CHANNELS AND CHOICES LIMITED?

toggle

The latest filing was on 19/12/2025: Audit exemption subsidiary accounts made up to 2025-03-31.