CHOICE SUPPORT

Register to unlock more data on OkredoRegister

CHOICE SUPPORT

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

08971493

Incorporation date

01/04/2014

Size

Group

Contacts

Registered address

Registered address

Compass House, 84 Holland Road, Maidstone, Kent ME14 1UTCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon03/05/2023
Resolutions
dot icon03/05/2023
Miscellaneous
dot icon17/04/2023
Appointment of Ms Jayne Suzanne Kilgallen as a director on 2023-04-05
dot icon17/04/2023
Appointment of Mr Robert Tindall as a director on 2023-04-05
dot icon23/03/2023
Director's details changed for Mr Peter Vincence Hasler on 2023-03-23
dot icon14/02/2023
Director's details changed for Mr Chester Manuel on 2023-02-14
dot icon24/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon18/01/2023
Termination of appointment of Alison Louise Hume as a director on 2023-01-18
dot icon12/07/2022
Director's details changed for Shubhangi Karmakar on 2022-07-12
dot icon19/04/2022
Termination of appointment of Chris Dorey as a director on 2022-04-13
dot icon05/04/2022
Registration of charge 089714930009, created on 2022-03-31
dot icon05/04/2022
Registration of charge 089714930010, created on 2022-03-31
dot icon09/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon21/02/2022
Registration of charge 089714930008, created on 2022-02-11
dot icon16/02/2022
Registration of charge 089714930007, created on 2022-02-11
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon28/10/2021
Appointment of Shubhangi Karmakar as a director on 2021-10-20
dot icon06/10/2021
Termination of appointment of Andrea Corbett as a director on 2021-10-05
dot icon06/09/2021
Registered office address changed from One Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Compass House 84 Holland Road Maidstone Kent ME14 1UT on 2021-09-06
dot icon12/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Resolutions
dot icon27/05/2021
Appointment of Ms Andrea Corbett as a director on 2021-05-19
dot icon19/05/2021
Director's details changed for Ms Nas Asghar on 2021-05-19
dot icon29/04/2021
Appointment of Ms Nas Asghar as a director on 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon10/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon27/08/2020
Termination of appointment of Philippa Jane Holroyd as a director on 2020-08-27
dot icon27/08/2020
Termination of appointment of Sharon Landa as a director on 2020-08-27
dot icon27/08/2020
Termination of appointment of Maurice Edward Rumbold as a director on 2020-08-27
dot icon21/08/2020
Registration of charge 089714930006, created on 2020-08-03
dot icon06/08/2020
Appointment of Mr Tim James Coppard as a director on 2020-07-31
dot icon06/08/2020
Appointment of Ms Alison Louise Hume as a director on 2020-07-31
dot icon31/03/2020
Termination of appointment of Colin George Mills as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Paul Mcgee as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Lynda Frampton as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Ian Bell as a director on 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon23/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon21/10/2019
Appointment of Mr Babatunde Adefemi Richard Adewopo as a director on 2019-05-17
dot icon03/05/2019
Appointment of Mr Chester Manuel as a director on 2019-05-01
dot icon01/05/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon29/03/2019
Termination of appointment of Kate Victoria Wood as a director on 2019-03-28
dot icon27/03/2019
Registration of charge 089714930005, created on 2019-03-25
dot icon31/01/2019
Appointment of Mr Mark Richard Ferry as a secretary on 2019-01-18
dot icon04/01/2019
Resolutions
dot icon04/01/2019
Miscellaneous
dot icon04/01/2019
Change of name notice
dot icon03/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon12/12/2018
Appointment of Mr Maurice Edward Rumbold as a director on 2018-11-29
dot icon12/12/2018
Appointment of Ms Philippa Jane Holroyd as a director on 2018-12-04
dot icon12/12/2018
Appointment of Ms Sharon Landa as a director on 2018-12-04
dot icon05/09/2018
Termination of appointment of Anne Lesley Chapman as a director on 2018-08-28
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon21/02/2018
Termination of appointment of Barry John Coker as a director on 2018-01-31
dot icon10/01/2018
Notification of Partnership Support Group as a person with significant control on 2017-11-01
dot icon10/01/2018
Withdrawal of a person with significant control statement on 2018-01-10
dot icon09/01/2018
Termination of appointment of David Kingsley Hall as a secretary on 2017-12-31
dot icon10/11/2017
Memorandum and Articles of Association
dot icon10/11/2017
Resolutions
dot icon08/11/2017
Resolutions
dot icon06/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon01/11/2017
Appointment of Mr Barry John Coker as a director on 2017-11-01
dot icon01/11/2017
Appointment of Ms Lynda Frampton as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Ian Bell as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Chris Dorey as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Paul Mcgee as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Philip John Sayer as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Kultar Nayyar as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Phil John Miller as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Robert Martin Maslinski as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Maria Metaxia Callias as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Patricia Ann Cooke as a director on 2017-11-01
dot icon17/10/2017
Registration of a charge with Charles court order to extend. Charge code 089714930004, created on 2017-03-29
dot icon30/08/2017
Termination of appointment of Angela Slaven as a director on 2017-08-30
dot icon08/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon03/04/2017
Termination of appointment of John Edmund Maccabe as a director on 2017-03-30
dot icon03/04/2017
Termination of appointment of Nadra Khanum Ahmed as a director on 2017-03-30
dot icon28/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon16/12/2016
Memorandum and Articles of Association
dot icon16/12/2016
Resolutions
dot icon04/10/2016
Appointment of Mr David Kingsley Hall as a secretary on 2016-09-29
dot icon12/09/2016
Second filing for the appointment of Kate Victoria Wood as a director
dot icon31/08/2016
Director's details changed for Ms Angela Slaven on 2016-03-29
dot icon12/08/2016
Termination of appointment of Peter James Thompson as a secretary on 2016-07-31
dot icon03/08/2016
Appointment of Ms Anne Lesley Chapman as a director on 2016-07-28
dot icon02/08/2016
Appointment of Mr Oliver Arthur Seymour Mills as a director on 2016-07-28
dot icon02/08/2016
Appointment of Mrs Kate Victoria Wood as a director on 2016-07-28
dot icon02/08/2016
Appointment of Doctor Maria Metaxia Callias as a director on 2016-07-28
dot icon02/08/2016
Appointment of Mr Peter Vincence Hasler as a director on 2016-07-28
dot icon08/06/2016
Annual return made up to 2016-04-01 no member list
dot icon31/05/2016
Termination of appointment of Ray Wilkinson as a director on 2016-05-31
dot icon18/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-01 no member list
dot icon10/03/2015
Registration of charge 089714930003, created on 2015-02-19
dot icon24/02/2015
Registration of charge 089714930002, created on 2015-02-19
dot icon27/10/2014
Registration of charge 089714930001, created on 2014-10-23
dot icon12/05/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon01/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hasler, Peter
Director
28/07/2016 - Present
2
Kilgallen, Jayne Suzanne
Director
05/04/2023 - Present
7
Hume, Alison Louise
Director
30/07/2020 - 17/01/2023
7
Manuel, Chester
Director
30/04/2019 - Present
2
Tindall, Robert
Director
05/04/2023 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOICE SUPPORT

CHOICE SUPPORT is an(a) Converted / Closed company incorporated on 01/04/2014 with the registered office located at Compass House, 84 Holland Road, Maidstone, Kent ME14 1UT. There are currently 4 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 CHOICE SUPPORT?

toggle

CHOICE SUPPORT is currently Converted / Closed. It was registered on 01/04/2014 and dissolved on 03/05/2023.

Where is CHOICE SUPPORT located?

toggle

CHOICE SUPPORT is registered at Compass House, 84 Holland Road, Maidstone, Kent ME14 1UT.

What does CHOICE SUPPORT do?

toggle

CHOICE SUPPORT operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for CHOICE SUPPORT?

toggle

The latest filing was on 03/05/2023: Resolutions.