DR CHOYCE LTD

Register to unlock more data on OkredoRegister

DR CHOYCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04834863

Incorporation date

16/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 Sunny Bank, London SE25 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon18/12/2025
Micro company accounts made up to 2025-07-31
dot icon12/12/2025
Termination of appointment of Rachel Ann Illidge as a director on 2025-12-01
dot icon02/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon06/04/2025
Micro company accounts made up to 2024-07-31
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-07-31
dot icon02/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon13/03/2023
Micro company accounts made up to 2022-07-31
dot icon25/08/2022
Appointment of Ms Rachel Ann Illidge as a director on 2022-08-20
dot icon25/08/2022
Termination of appointment of Yudita Dinda Lestari as a director on 2022-08-12
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-07-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-07-31
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-07-31
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-07-31
dot icon01/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon03/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/03/2016
Registered office address changed from 55C Central Hill London SE19 1BS to 12 Sunny Bank London SE25 4TQ on 2016-03-03
dot icon13/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Appointment of Mrs Yudita Dinda Lestari as a director on 2014-07-20
dot icon16/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Carolyne Timberlake as a director
dot icon03/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon07/07/2010
Director's details changed for Dr Andrew Choyce on 2010-01-01
dot icon07/07/2010
Director's details changed for Dr Carolyne Timberlake on 2010-01-01
dot icon07/07/2010
Secretary's details changed for Dr Andrew Choyce on 2010-01-01
dot icon17/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon03/07/2009
Return made up to 30/06/09; full list of members
dot icon22/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 30/06/08; full list of members
dot icon15/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon09/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon03/07/2006
Return made up to 30/06/06; full list of members
dot icon03/07/2006
Director resigned
dot icon27/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon30/06/2005
Return made up to 30/06/05; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon02/07/2004
Return made up to 16/07/04; full list of members
dot icon21/08/2003
New director appointed
dot icon25/07/2003
Resolutions
dot icon16/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
60.48K
-
0.00
-
-
2022
1
63.07K
-
0.00
-
-
2023
1
98.73K
-
0.00
-
-
2023
1
98.73K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

98.73K £Ascended56.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Illidge, Rachel Ann
Director
20/08/2022 - 01/12/2025
2
Choyce, Andrew, Dr
Director
16/07/2003 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR CHOYCE LTD

DR CHOYCE LTD is an(a) Active company incorporated on 16/07/2003 with the registered office located at 12 Sunny Bank, London SE25 4TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DR CHOYCE LTD?

toggle

DR CHOYCE LTD is currently Active. It was registered on 16/07/2003 .

Where is DR CHOYCE LTD located?

toggle

DR CHOYCE LTD is registered at 12 Sunny Bank, London SE25 4TQ.

What does DR CHOYCE LTD do?

toggle

DR CHOYCE LTD operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does DR CHOYCE LTD have?

toggle

DR CHOYCE LTD had 1 employees in 2023.

What is the latest filing for DR CHOYCE LTD?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-07-31.