Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHOICE HOLDINGS LIMITED
Company Information for

CHOICE HOLDINGS LIMITED

LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9DY,
Company Registration Number
04328015
Private Limited Company
Active

Company Overview

About Choice Holdings Ltd
CHOICE HOLDINGS LIMITED was founded on 2001-11-23 and has its registered office in Bracknell. The organisation's status is listed as "Active". Choice Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHOICE HOLDINGS LIMITED
 
Legal Registered Office
LINDEN HOUSE LIME WALK
BAGSHOT ROAD
BRACKNELL
BERKSHIRE
RG12 9DY
Other companies in RG12
 
Filing Information
Company Number 04328015
Company ID Number 04328015
Date formed 2001-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 12:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHOICE HOLDINGS LIMITED
The following companies were found which have the same name as CHOICE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHOICE HOLDINGS (UK) LIMITED DENMARK HOUSE BRICK CLOSE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3DP Active Company formed on the 2012-03-26
CHOICE HOLDINGS NORTH WEST LIMITED 1ST FLOOR COURT BUILDING ALEXANDRA PARK PRESCOT RD ST HELENS MERSEYSIDE WA10 3TP Dissolved Company formed on the 2014-03-05
CHOICE HOLDINGS INTERNATIONAL, INC. 9402 AVENUE L Kings BROOKLYN NY 11236 Active Company formed on the 2003-08-07
CHOICE HOLDINGS, LLC 505 RAILROAD AVE TONASKET WA 988558812 Active Company formed on the 2007-04-11
CHOICE HOLDINGS, LLC 34700 COAST HWY., STE. 200 CAPISTRANO BEACH CA 92624 FTB SUSPENDED Company formed on the 1998-06-11
Choice Holdings, LLC 203-9129 Capella Dr Burnaby, BC V3J 7K4 Canada Inactive - Administratively Dissolved (Tax) Company formed on the 2015-12-21
CHOICE HOLDINGS, LLC NV Dissolved Company formed on the 2002-01-28
CHOICE HOLDINGS, LLC 1500 AVE F SUITE 3 ELY NV 89301 Dissolved Company formed on the 2008-07-02
CHOICE HOLDINGS LLC 7125 POLLOCK DR LAS VEGAS NV 89119 Default Company formed on the 2013-04-19
Choice Holdings, Inc. 11550 N. Sheridan Blvd, #102 Westminster CO 80020 Voluntarily Dissolved Company formed on the 2015-05-04
CHOICE HOLDINGS (AUST) PTY LTD Dissolved Company formed on the 2010-11-08
CHOICE HOLDINGS (WA) PTY LTD Active Company formed on the 2007-05-11
CHOICE HOLDINGS PTY LTD Active Company formed on the 1987-07-28
CHOICE HOLDINGS GROUP, LLC 116 WOODMILL LN CARTHAGE TX 75633 Active Company formed on the 2016-09-14
CHOICE HOLDINGS INC Delaware Unknown
Choice Holdings Group, Ltd. Delaware Unknown
Choice Holdings, Inc. 737 South Garfield Avenue, #A Alhambra CA 91801 Dissolved Company formed on the 1994-03-28
CHOICE HOLDINGS LIMITED Active Company formed on the 2006-11-25
CHOICE HOLDINGS, INC. 5025 GINNIE CT. SPRING HILL FL 34608 Inactive Company formed on the 1997-08-04
CHOICE HOLDINGS, LLC FL Inactive Company formed on the 2004-02-03

Company Officers of CHOICE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWINA JANE JOHNSTON
Company Secretary 2002-08-06
EDWINA JANE JOHNSTON
Director 2002-02-23
TRACY KEREN LANES
Director 2014-03-31
GARETH DAVID WILLIAMS
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL BOOTH
Director 2011-11-10 2014-05-31
DAVID JOHN COLE
Director 2009-04-01 2014-03-31
KEVIN RICHARDSON WHITTLE
Director 2005-09-27 2013-08-07
ANDREW CHARLES HAYDEN
Director 2002-02-22 2012-09-30
PAUL GOLD
Director 2002-01-11 2009-12-31
MICHAEL JOHN TAIT
Director 2008-02-15 2008-09-30
JAMES RICHARD KOTTLER
Director 2004-07-06 2007-02-26
DAVID HOWARD
Director 2002-11-22 2004-10-11
DAVID WHITTAKER
Director 2002-02-22 2003-04-02
OLSWANG COSEC LIMITED
Company Secretary 2002-02-22 2002-08-06
ACUITY SECRETARIES LIMITED
Company Secretary 2001-11-23 2002-02-22
M AND A NOMINEES LIMITED
Director 2001-11-23 2002-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWINA JANE JOHNSTON CHOICE CARE GROUP LIMITED Company Secretary 2005-11-04 CURRENT 2003-07-08 Active
EDWINA JANE JOHNSTON TRUECARE GROUP LIMITED Company Secretary 2004-07-08 CURRENT 1998-06-11 Active
EDWINA JANE JOHNSTON TRUECARE HOLDINGS LIMITED Company Secretary 2004-06-08 CURRENT 2004-04-30 Active
EDWINA JANE JOHNSTON ORCHARD END LIMITED Company Secretary 2004-01-26 CURRENT 2003-07-07 Active
EDWINA JANE JOHNSTON CCG CONTRACTS LIMITED Company Secretary 2004-01-26 CURRENT 2003-07-06 Active
EDWINA JANE JOHNSTON COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Company Secretary 2002-08-06 CURRENT 1992-04-08 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP HOLDINGS LIMITED Director 2013-08-07 CURRENT 2013-07-10 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 2 LIMITED Director 2013-08-07 CURRENT 2013-07-11 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP 3 LIMITED Director 2013-08-07 CURRENT 2013-07-19 Active
EDWINA JANE JOHNSTON EXCEL SUPPORT SERVICES LTD Director 2010-11-12 CURRENT 2005-08-05 Active
EDWINA JANE JOHNSTON CHOICE PATHWAYS LIMITED Director 2010-04-30 CURRENT 2009-09-10 Active
EDWINA JANE JOHNSTON CHOICE CARE GROUP LIMITED Director 2005-11-04 CURRENT 2003-07-08 Active
EDWINA JANE JOHNSTON TRUECARE GROUP LIMITED Director 2004-06-19 CURRENT 1998-06-11 Active
EDWINA JANE JOHNSTON TRUECARE HOLDINGS LIMITED Director 2004-06-19 CURRENT 2004-04-30 Active
EDWINA JANE JOHNSTON ORCHARD END LIMITED Director 2004-01-26 CURRENT 2003-07-07 Active
EDWINA JANE JOHNSTON CCG CONTRACTS LIMITED Director 2004-01-26 CURRENT 2003-07-06 Active
EDWINA JANE JOHNSTON COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2002-02-23 CURRENT 1992-04-08 Active
TRACY KEREN LANES CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
TRACY KEREN LANES EXCEL SUPPORT SERVICES LTD Director 2014-03-31 CURRENT 2005-08-05 Active
TRACY KEREN LANES CHOICE CARE GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-07-10 Active
TRACY KEREN LANES CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
TRACY KEREN LANES TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
TRACY KEREN LANES ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
TRACY KEREN LANES TRUECARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2004-04-30 Active
TRACY KEREN LANES CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
TRACY KEREN LANES CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
TRACY KEREN LANES COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP LIMITED Director 2014-03-31 CURRENT 2003-07-08 Active
GARETH DAVID WILLIAMS EXCEL SUPPORT SERVICES LTD Director 2014-03-31 CURRENT 2005-08-05 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-07-10 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 2 LIMITED Director 2014-03-31 CURRENT 2013-07-11 Active
GARETH DAVID WILLIAMS TRUECARE GROUP LIMITED Director 2014-03-31 CURRENT 1998-06-11 Active
GARETH DAVID WILLIAMS ORCHARD END LIMITED Director 2014-03-31 CURRENT 2003-07-07 Active
GARETH DAVID WILLIAMS TRUECARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2004-04-30 Active
GARETH DAVID WILLIAMS CHOICE PATHWAYS LIMITED Director 2014-03-31 CURRENT 2009-09-10 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
GARETH DAVID WILLIAMS COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
GARETH DAVID WILLIAMS CCG CONTRACTS LIMITED Director 2014-03-31 CURRENT 2003-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-19Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-11-24CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-10-04DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-10-04AP01DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID WILLIAMS
2022-03-17AP01DIRECTOR APPOINTED MR GARY JOHN HALL
2022-01-11CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-12-17MR05
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 043280150011
2021-05-10AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT TABERNER
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA JANE JOHNSTON
2020-09-09TM02Termination of appointment of Edwina Jane Johnston on 2020-08-31
2020-09-09AP01DIRECTOR APPOINTED MISS VALERIE LOUISE MICHIE
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-18RP04CS01Second filing of Confirmation Statement dated 23/11/2018
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043280150010
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-11-14PSC05Change of details for Caledonia Choice 3 Ltd as a person with significant control on 2018-11-08
2018-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043280150008
2018-09-19AP01DIRECTOR APPOINTED MR JONATHAN GREEN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEREN LANES
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 168555.96
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 168555.96
2015-12-14AR0123/11/15 ANNUAL RETURN FULL LIST
2015-02-20AUDAUDITOR'S RESIGNATION
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 168555.96
2014-11-24AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM P O Box 2101 Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH
2014-04-04AP01DIRECTOR APPOINTED MR GARETH DAVID WILLIAMS
2014-04-04AP01DIRECTOR APPOINTED MRS TRACY KEREN LANES
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 168555.96
2013-12-17AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-11AA01Current accounting period extended from 30/09/13 TO 31/03/14
2013-09-09RES12VARYING SHARE RIGHTS AND NAMES
2013-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-15RES01ADOPT ARTICLES 07/08/2013
2013-08-15SH0107/08/13 STATEMENT OF CAPITAL GBP 168555.96
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043280150009
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043280150008
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITTLE
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-07-01RP04SECOND FILING WITH MUD 23/11/12 FOR FORM AR01
2013-07-01ANNOTATIONClarification
2012-11-23AR0123/11/12 FULL LIST
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYDEN
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-12-14AR0123/11/11 FULL LIST
2011-11-18AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOOTH
2011-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-12-21AR0123/11/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWAINA JANE JOHNSTON / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARDSON WHITTLE / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HAYDEN / 21/12/2010
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLE / 21/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS EDWAINA JANE JOHNSTON / 21/12/2010
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLD
2009-12-21AR0123/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARDSON WHITTLE / 20/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA JANE JOHNSTON / 20/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLD / 20/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COLE / 20/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / EDWINA JANE JOHNSTON / 17/12/2009
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-01ANNOTATIONRectified
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-05-02288aDIRECTOR APPOINTED DAVID JOHN COLE
2008-12-16363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TAIT
2008-04-14288aDIRECTOR APPOINTED MICHAEL JOHN TAIT
2007-12-14363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-04-28288bDIRECTOR RESIGNED
2006-12-07363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-28363sRETURN MADE UP TO 23/11/05; CHANGE OF MEMBERS
2005-10-06288aNEW DIRECTOR APPOINTED
2005-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-15169£ IC 99282/95842 03/03/05 £ SR 344068@.01=3440
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CHOICE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHOICE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE "SECURITY AGENT")
2013-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHOICE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHOICE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE HOLDINGS LIMITED
Trademarks
We have not found any records of CHOICE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as CHOICE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHOICE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHOICE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHOICE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.