FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05901899

Incorporation date

10/08/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FNCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2006)
dot icon05/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/06/2016
Statement of capital on 2016-06-01
dot icon11/05/2016
Statement by Directors
dot icon11/05/2016
Solvency Statement dated 03/03/16
dot icon11/05/2016
Resolutions
dot icon19/04/2016
First Gazette notice for voluntary strike-off
dot icon08/04/2016
Application to strike the company off the register
dot icon10/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Narinder Singh as a director on 2015-05-13
dot icon19/05/2015
Termination of appointment of Patrick Walter Stirland as a director on 2015-05-13
dot icon19/05/2015
Termination of appointment of Martin Staunton as a director on 2015-05-13
dot icon19/05/2015
Appointment of Mr Colin Andrew Dobell as a director on 2015-05-13
dot icon06/11/2014
Termination of appointment of Jeff Flanagan as a director on 2014-11-04
dot icon06/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon06/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon06/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon02/06/2014
Director's details changed for Jeff Flanagan on 2014-06-02
dot icon31/03/2014
Director's details changed for Jeff Flanagan on 2014-03-27
dot icon31/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon07/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon20/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH United Kingdom on 2014-01-20
dot icon02/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Andrew Dun as a director
dot icon31/01/2013
Termination of appointment of David Harland as a director
dot icon15/11/2012
Resolutions
dot icon08/11/2012
Appointment of Jeff Flanagan as a director
dot icon08/11/2012
Appointment of David Harland as a director
dot icon07/11/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-11-07
dot icon07/11/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon07/11/2012
Appointment of Wayne Felton as a director
dot icon07/11/2012
Termination of appointment of David Jackson as a director
dot icon07/11/2012
Termination of appointment of Susan Gray as a director
dot icon07/11/2012
Termination of appointment of Stephen Booty as a director
dot icon07/11/2012
Termination of appointment of David Jackson as a secretary
dot icon19/10/2012
Auditor's resignation
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/10/2012
Accounts for a small company made up to 2012-03-31
dot icon12/09/2012
Previous accounting period shortened from 2012-08-01 to 2012-03-31
dot icon05/09/2012
Amended accounts made up to 2011-03-31
dot icon05/09/2012
Total exemption small company accounts made up to 2011-08-02
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon14/06/2012
Previous accounting period shortened from 2012-03-31 to 2011-08-01
dot icon04/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2012
Memorandum and Articles of Association
dot icon15/12/2011
Statement of company's objects
dot icon14/12/2011
Resolutions
dot icon10/10/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon10/10/2011
Appointment of Mr David Jackson as a secretary
dot icon10/10/2011
Appointment of Mr David Jackson as a secretary
dot icon07/10/2011
Appointment of Mr Stephen Martin Booty as a director
dot icon07/10/2011
Appointment of Mr David Jackson as a director
dot icon07/10/2011
Appointment of Mrs Susan Annette Gray as a director
dot icon07/10/2011
Appointment of Mr Andrew Dun as a director
dot icon07/10/2011
Termination of appointment of Keith Ralph as a director
dot icon07/10/2011
Termination of appointment of Debra Davies as a director
dot icon07/10/2011
Termination of appointment of Debra Davies as a secretary
dot icon06/10/2011
Resolutions
dot icon30/08/2011
Registered office address changed from Unit 6 Stanton Road Ind Est Stanton Road Southampton SO15 4HU on 2011-08-30
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2011
Annual return made up to 2010-08-11 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/09/2010
Director's details changed for Keith John Ralph on 2010-08-10
dot icon11/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/09/2009
Return made up to 10/08/09; full list of members
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Return made up to 10/08/08; full list of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from 17 poplar drive, marchwood southampton hampshire SO40 4XH
dot icon02/06/2008
Appointment terminated director michael davies
dot icon02/06/2008
Director appointed keith john ralph
dot icon23/08/2007
Return made up to 10/08/07; full list of members
dot icon15/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/10/2006
New secretary appointed;new director appointed
dot icon02/10/2006
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon29/09/2006
New director appointed
dot icon18/08/2006
Secretary resigned
dot icon18/08/2006
Director resigned
dot icon10/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Narinder
Director
13/05/2015 - Present
51
Mr Patrick Walter Stirland
Director
04/11/2014 - 13/05/2015
90
Jackson, David
Director
02/08/2011 - 09/10/2012
108
Mannan, Rohit
Director
29/08/2013 - 31/10/2014
62
Baker, Julianne
Director
04/11/2014 - Present
93

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED

FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 10/08/2006 with the registered office located at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN. 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 FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED?

toggle

FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 10/08/2006 and dissolved on 05/07/2016.

Where is FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED located?

toggle

FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED is registered at 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England BS16 7FN.

What does FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED do?

toggle

FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 05/07/2016: Final Gazette dissolved via voluntary strike-off.