CHOICES & RIGHTS DISABILITY COALITION

Register to unlock more data on OkredoRegister

CHOICES & RIGHTS DISABILITY COALITION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03982194

Incorporation date

27/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jude Lodge Tiverton House Tiverton Road, Bransholme, Hull HU7 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2000)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Appointment of Mr Stephen Thomas Westerman as a director on 2025-10-24
dot icon28/10/2025
Termination of appointment of Michelle Taylor as a director on 2025-10-24
dot icon28/10/2025
Appointment of Mr Kenneth Stephen Staves as a director on 2025-10-24
dot icon26/09/2025
Termination of appointment of Chris Smith as a director on 2025-09-22
dot icon26/09/2025
Termination of appointment of Robin Maunoury as a director on 2025-09-22
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon31/01/2025
Appointment of Ms Michelle Taylor as a director on 2025-01-27
dot icon29/01/2025
Termination of appointment of Amy Robinson as a director on 2024-10-24
dot icon29/01/2025
Appointment of Mr Chris Smith as a director on 2025-01-27
dot icon29/01/2025
Appointment of Mrs Elizabeth Theresa Staves as a director on 2025-01-27
dot icon29/01/2025
Appointment of Mrs Helen Denise Thompson as a director on 2025-01-27
dot icon29/01/2025
Appointment of Mr Robin Paul Thompson as a director on 2025-01-27
dot icon29/01/2025
Director's details changed for Ms Dawn Laidlaw on 2025-01-27
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Chris Larkin as a director on 2023-07-02
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Termination of appointment of Owen Jones as a director on 2023-04-03
dot icon03/04/2023
Registered office address changed from Jude Lodge (Tiverton House) Tiverton Road Bransholme Hull East Yorks HU7 4DQ to Jude Lodge Tiverton House Tiverton Road Bransholme Hull HU7 4QS on 2023-04-03
dot icon03/04/2023
Termination of appointment of Catherine Scarlett as a director on 2023-04-03
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon19/04/2017
Appointment of Ms Catherine Scarlett as a director on 2017-04-10
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-04-09 no member list
dot icon22/04/2016
Termination of appointment of Pamela Louise Quick as a director on 2016-02-01
dot icon22/04/2016
Termination of appointment of Ian Bourne as a director on 2016-01-04
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-09 no member list
dot icon15/04/2015
Appointment of Mr Ian Bourne as a director on 2015-01-10
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/12/2014
Termination of appointment of Michelle Rondell as a director on 2014-12-01
dot icon30/10/2014
Appointment of Mr Owen Jones as a director on 2013-03-01
dot icon14/07/2014
Appointment of Mr Robin Maunoury as a director on 2014-01-01
dot icon14/07/2014
Appointment of Ms Michelle Rondell as a director on 2014-06-01
dot icon21/05/2014
Annual return made up to 2014-04-09 no member list
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/08/2013
Termination of appointment of Brian Archibald as a director
dot icon16/07/2013
Termination of appointment of Deborah Parsons as a director
dot icon16/07/2013
Termination of appointment of Richard Ralph as a director
dot icon11/04/2013
Annual return made up to 2013-04-09 no member list
dot icon11/04/2013
Termination of appointment of Sheena Kurring as a director
dot icon11/04/2013
Termination of appointment of Tracy Dearing as a director
dot icon04/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon09/07/2012
Appointment of Mr Mark Baggley as a secretary
dot icon09/07/2012
Termination of appointment of Frances Golder as a director
dot icon23/04/2012
Annual return made up to 2012-04-09 no member list
dot icon19/04/2012
Appointment of Ms Sheena Kurring as a director
dot icon19/04/2012
Appointment of Mr Richard Ralph as a director
dot icon19/04/2012
Appointment of Mr Chris Larkin as a director
dot icon10/04/2012
Termination of appointment of Mark Baggley as a director
dot icon19/01/2012
Termination of appointment of Karen Stretton as a director
dot icon30/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Appointment of Mrs Amy Robinson as a director
dot icon12/04/2011
Annual return made up to 2011-04-09 no member list
dot icon12/04/2011
Termination of appointment of Michael Rouse-Deane as a director
dot icon02/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon02/09/2010
Memorandum and Articles of Association
dot icon02/09/2010
Resolutions
dot icon06/08/2010
Appointment of Ms Frances Susan Golder as a director
dot icon15/07/2010
Appointment of Miss Deborah Parsons as a director
dot icon15/07/2010
Appointment of Miss Pamela Louise Quick as a director
dot icon18/05/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2010
Annual return made up to 2010-04-09 no member list
dot icon20/04/2010
Registered office address changed from Tiverton House, Tiverton Rd Bransholme Hull HU7 4DQ on 2010-04-20
dot icon20/04/2010
Director's details changed for Tracy Marie Dearing on 2010-04-07
dot icon20/04/2010
Director's details changed for Ms Dawn Laidlaw on 2010-04-07
dot icon20/04/2010
Director's details changed for Brian Hillar Archibald on 2010-04-09
dot icon20/04/2010
Director's details changed for Mark Baggley on 2010-04-09
dot icon20/04/2010
Director's details changed for Ms Karen Stretton on 2010-04-07
dot icon20/04/2010
Termination of appointment of Daniel Brown as a director
dot icon20/04/2010
Director's details changed for Michael Vernon Rouse-Deane on 2010-04-07
dot icon15/06/2009
Director appointed michael vernon rouse-deane
dot icon16/04/2009
Annual return made up to 09/04/09
dot icon16/04/2009
Appointment terminated director joyce korczak fields
dot icon01/04/2009
Director appointed ms dawn laidlaw
dot icon01/04/2009
Director appointed ms karen stretton
dot icon06/02/2009
Full accounts made up to 2008-03-31
dot icon23/06/2008
Director appointed tracy marie dearing
dot icon29/04/2008
Annual return made up to 09/04/08
dot icon29/04/2008
Appointment terminated director wendy hine
dot icon29/04/2008
Appointment terminated director martin walker
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Secretary resigned
dot icon28/04/2007
Annual return made up to 09/04/07
dot icon05/01/2007
New director appointed
dot icon14/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Director resigned
dot icon11/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2006
Annual return made up to 09/04/06
dot icon13/04/2006
Director resigned
dot icon28/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon17/06/2005
Annual return made up to 09/04/05
dot icon10/03/2005
New director appointed
dot icon05/02/2005
Registered office changed on 05/02/05 from: arthur richardson centre savoy road hull north humberside HU8 0TX
dot icon23/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon20/12/2004
New director appointed
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/11/2004
New secretary appointed;new director appointed
dot icon26/11/2004
Director resigned
dot icon26/11/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
Secretary resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
Annual return made up to 09/04/04
dot icon21/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon31/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon11/04/2003
Annual return made up to 09/04/03
dot icon25/03/2003
Full accounts made up to 2002-03-31
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon22/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon16/09/2002
Director resigned
dot icon18/08/2002
Director resigned
dot icon17/04/2002
Secretary resigned
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Annual return made up to 09/04/02
dot icon25/01/2002
Director resigned
dot icon21/01/2002
New director appointed
dot icon21/01/2002
New secretary appointed
dot icon27/12/2001
Resolutions
dot icon20/11/2001
Accounts for a small company made up to 2001-03-31
dot icon03/07/2001
Director resigned
dot icon03/07/2001
Director resigned
dot icon08/05/2001
Annual return made up to 25/04/01
dot icon02/01/2001
Director resigned
dot icon25/07/2000
Director resigned
dot icon11/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon27/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
9
-
-
0.00
-
-
2023
9
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Amy
Director
17/03/2011 - 24/10/2024
4
Larkin, Chris
Director
26/03/2012 - 02/07/2023
1
Laidlaw, Dawn
Director
12/02/2009 - Present
-
Baggley, Mark
Secretary
26/03/2012 - Present
-
Maunoury, Robin
Director
01/01/2014 - 22/09/2025
-

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

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 CHOICES & RIGHTS DISABILITY COALITION

CHOICES & RIGHTS DISABILITY COALITION is an(a) Active company incorporated on 27/04/2000 with the registered office located at Jude Lodge Tiverton House Tiverton Road, Bransholme, Hull HU7 4QS. There are currently 7 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 CHOICES & RIGHTS DISABILITY COALITION?

toggle

CHOICES & RIGHTS DISABILITY COALITION is currently Active. It was registered on 27/04/2000 .

Where is CHOICES & RIGHTS DISABILITY COALITION located?

toggle

CHOICES & RIGHTS DISABILITY COALITION is registered at Jude Lodge Tiverton House Tiverton Road, Bransholme, Hull HU7 4QS.

What does CHOICES & RIGHTS DISABILITY COALITION do?

toggle

CHOICES & RIGHTS DISABILITY COALITION operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CHOICES & RIGHTS DISABILITY COALITION?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.