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

CHOICE PATHWAYS LIMITED

LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9DY,
Company Registration Number
07014707
Private Limited Company
Active

Company Overview

About Choice Pathways Ltd
CHOICE PATHWAYS LIMITED was founded on 2009-09-10 and has its registered office in Bracknell. The organisation's status is listed as "Active". Choice Pathways Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHOICE PATHWAYS LIMITED
 
Legal Registered Office
LINDEN HOUSE LIME WALK
BAGSHOT ROAD
BRACKNELL
BERKSHIRE
RG12 9DY
Other companies in RG12
 
Previous Names
EMPEROR HEALTHCARE LIMITED11/05/2010
DUNCARY 5 LIMITED06/10/2009
Filing Information
Company Number 07014707
Company ID Number 07014707
Date formed 2009-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 09:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE PATHWAYS 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.

Company Officers of CHOICE PATHWAYS LIMITED

Current Directors
Officer Role Date Appointed
EDWINA JANE JOHNSTON
Company Secretary 2010-09-23
EDWINA JANE JOHNSTON
Director 2010-04-30
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 2010-04-30 2014-03-31
KEVIN RICHARDSON WHITTLE
Director 2010-06-18 2013-08-07
ANDREW CHARLES HAYDEN
Director 2009-09-10 2012-09-30
MH SECRETARIES LIMITED
Company Secretary 2009-09-10 2010-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
EDWINA JANE JOHNSTON CHOICE HOLDINGS LIMITED Director 2002-02-23 CURRENT 2001-11-23 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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
TRACY KEREN LANES CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
TRACY KEREN LANES CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED Director 2014-03-31 CURRENT 1992-04-08 Active
GARETH DAVID WILLIAMS CHOICE CARE GROUP 3 LIMITED Director 2014-03-31 CURRENT 2013-07-19 Active
GARETH DAVID WILLIAMS CHOICE HOLDINGS LIMITED Director 2014-03-31 CURRENT 2001-11-23 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
2023-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-21CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-10-13DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-10-13AP01DIRECTOR APPOINTED MRS SAMANTHA BOND
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2022-09-26CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID WILLIAMS
2022-03-17AP01DIRECTOR APPOINTED MR GARY JOHN HALL
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070147070011
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070147070011
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-05-10AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT TABERNER
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREEN
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-09-09AP01DIRECTOR APPOINTED MISS VALERIE LOUISE MICHIE
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA JANE JOHNSTON
2020-09-09TM02Termination of appointment of Edwina Jane Johnston on 2020-08-31
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070147070011
2018-11-14PSC05Change of details for Caledonia Choice 3 Ltd as a person with significant control on 2018-11-08
2018-09-19AP01DIRECTOR APPOINTED MR JONATHAN GREEN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEREN LANES
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070147070010
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25SH20Statement by Directors
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25SH19Statement of capital on 2016-10-25 GBP 1
2016-10-25RES06REDUCE ISSUED CAPITAL 24/10/2016
2016-10-25CAP-SSSolvency Statement dated 24/10/16
2016-10-25RES13Resolutions passed:
  • Share premium account be reduced 24/10/2016
  • Resolution of reduction in issued share capital
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1276.4
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 1276.4
2015-10-01AR0110/09/15 ANNUAL RETURN FULL LIST
2015-02-20AUDAUDITOR'S RESIGNATION
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM Po Box 2101 Unit 10 Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1276.4
2014-09-17AR0110/09/14 ANNUAL RETURN FULL LIST
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
2013-12-11AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-10-02AR0110/09/13 FULL LIST
2013-09-09RES12VARYING SHARE RIGHTS AND NAMES
2013-08-20SH0107/08/13 STATEMENT OF CAPITAL GBP 1276.40
2013-08-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-20MEM/ARTSARTICLES OF ASSOCIATION
2013-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-20RES01ADOPT ARTICLES 07/08/2013
2013-08-12SH0107/08/13 STATEMENT OF CAPITAL GBP 1176.4
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070147070009
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070147070010
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITTLE
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070147070009
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-21RP04SECOND FILING WITH MUD 10/09/12 FOR FORM AR01
2013-06-21ANNOTATIONClarification
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYDEN
2012-09-12AR0110/09/12 FULL LIST
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-21AP01DIRECTOR APPOINTED MR JAMES MICHAEL BOOTH
2011-09-28AR0110/09/11 FULL LIST
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-24AR0110/09/10 FULL LIST
2010-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MH SECRETARIES LIMITED / 10/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARDSON WHITTLE / 10/09/2010
2010-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2010 FROM PO BOX 2101 KIRTONS FARM ROAD PINGEWOOD READING BERKSHIRE RG30 3ZR
2010-09-23AP03SECRETARY APPOINTED MRS EDWINA JANE JOHNSTON
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWAINA JANE JOHNSTON / 10/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HAYDEN / 10/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLE / 10/09/2010
2010-07-08AP01DIRECTOR APPOINTED KEVIN RICHARDSON WHITTLE
2010-07-08SH0121/06/10 STATEMENT OF CAPITAL GBP 1176.40
2010-07-08RES13SHARES ALLOTTED 18/06/2010
2010-07-08RES01ADOPT ARTICLES 18/06/2010
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-19AP01DIRECTOR APPOINTED MR DAVID JOHN COLE
2010-05-19AP01DIRECTOR APPOINTED EDWAINA JANE JOHNSTON
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 PATHWAYS 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 PATHWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) (THE "SECURITY AGENT")
2013-07-08 Satisfied THE ROYAL BANK OF SCOTLAND AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
LEGAL CHARGE 2012-08-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS SECURITY AGENT)
LEGAL CHARGE 2012-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS SECURITY AGENT)
LEGAL CHARGE 2012-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS SECURITY AGENT)
LEGAL CHARGE 2011-08-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS SECURITY AGENT)
LEGAL CHARGE 2010-11-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS SECURITY AGENT)
DEBENTURE 2010-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (ACTING AS SECURITY AGENT)
DEBENTURE 2010-06-21 Satisfied SOVEREIGN CAPITAL PARTNERSHIP II AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31

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 PATHWAYS LIMITED

Intangible Assets
Patents
We have not found any records of CHOICE PATHWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE PATHWAYS LIMITED
Trademarks
We have not found any records of CHOICE PATHWAYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHOICE PATHWAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-3 GBP £40,527 Res care-permanent - other
Wiltshire Council 2016-3 GBP £6,800 Adult Residential Placements - Spot Purchase
Wiltshire Council 2016-2 GBP £6,800 Adult Residential Placements - Spot Purchase
Wiltshire Council 2016-1 GBP £6,800 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-12 GBP £6,800 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-11 GBP £6,800 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-10 GBP £13,112 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-9 GBP £53,912 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-8 GBP £14,878 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-7 GBP £19,955 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-6 GBP £16,915 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-5 GBP £20,072 Adult Residential Placements - Spot Purchase
Buckinghamshire County Council 2015-4 GBP £16,456 Res care-permanent - other
Wiltshire Council 2015-4 GBP £26,446 Adult Residential Placements - Spot Purchase
Buckinghamshire County Council 2015-3 GBP £8,522 Res care-permanent - other
Wiltshire Council 2015-3 GBP £38,078 Adult Residential Placements - Spot Purchase
Wiltshire Council 2015-2 GBP £5,200 Adult Residential Placements - Spot Purchase
Buckinghamshire County Council 2015-2 GBP £16,456 Res care-permanent - other
Wiltshire Council 2015-1 GBP £12,099 Adult Residential Placements - Spot Purchase
London Borough of Harrow 2014-12 GBP £8,196 Fees and Charges
Wiltshire Council 2014-12 GBP £6,696 Adult Residential Placements - Spot Purchase
Oxfordshire County Council 2014-12 GBP £8,540 Balance Sheet General
Buckinghamshire County Council 2014-12 GBP £16,456 Res care-permanent - other
Oxfordshire County Council 2014-11 GBP £65,275 Other Agency and Contracted Services
London Borough of Harrow 2014-11 GBP £7,932 Residential Placements
Wiltshire Council 2014-11 GBP £14,109 Adult Residential Placements - Spot Purchase
Buckinghamshire County Council 2014-11 GBP £8,228 Res care-permanent - other
London Borough of Harrow 2014-10 GBP £8,196 Fees and Charges
Oxfordshire County Council 2014-10 GBP £77,620 Balance Sheet General
Buckinghamshire County Council 2014-10 GBP £8,228 Res care-permanent - other
London Borough of Harrow 2014-9 GBP £7,932 Residential Placements
Buckinghamshire County Council 2014-9 GBP £8,228 Res care-permanent - other
Oxfordshire County Council 2014-9 GBP £54,282 Balance Sheet General
London Borough of Harrow 2014-8 GBP £8,196 Residential Placements
Buckinghamshire County Council 2014-8 GBP £8,228
Oxfordshire County Council 2014-8 GBP £56,092 Balance Sheet General
London Borough of Harrow 2014-7 GBP £8,177 Fees and Charges
Buckinghamshire County Council 2014-7 GBP £8,228
Oxfordshire County Council 2014-7 GBP £55,892 Balance Sheet General
London Borough of Harrow 2014-6 GBP £7,938 Residential Placements
Buckinghamshire County Council 2014-6 GBP £8,228
Oxfordshire County Council 2014-6 GBP £77,282 Balance Sheet General
Buckinghamshire County Council 2014-5 GBP £8,228
London Borough of Harrow 2014-5 GBP £8,203 Residential Placements
Oxfordshire County Council 2014-5 GBP £45,292 Balance Sheet General
London Borough of Harrow 2014-4 GBP £7,938 Fees and Charges
Buckinghamshire County Council 2014-4 GBP £8,230
Oxfordshire County Council 2014-4 GBP £124,304 Balance Sheet General
Buckinghamshire County Council 2014-3 GBP £16,763
Oxfordshire County Council 2014-3 GBP £42,830
Harrow Council 2014-3 GBP £8,203
Oxfordshire County Council 2014-2 GBP £38,685
Harrow Council 2014-2 GBP £7,800
Oxfordshire County Council 2014-1 GBP £80,314
Buckinghamshire County Council 2014-1 GBP £16,469
Harrow Council 2014-1 GBP £8,203
Oxfordshire County Council 2013-12 GBP £47,860
Buckinghamshire County Council 2013-12 GBP £8,234
Borough of Poole 2013-12 GBP £10,710 Non Eld Residential
Oxfordshire County Council 2013-11 GBP £34,860
Buckinghamshire County Council 2013-11 GBP £8,234
Buckinghamshire County Council 2013-10 GBP £8,234
Oxfordshire County Council 2013-10 GBP £35,726
Buckinghamshire County Council 2013-9 GBP £7,355
Oxfordshire County Council 2013-9 GBP £34,714
Buckinghamshire County Council 2013-8 GBP £8,625
Oxfordshire County Council 2013-8 GBP £35,871
Buckinghamshire County Council 2013-7 GBP £8,882
Oxfordshire County Council 2013-7 GBP £35,871
Buckinghamshire County Council 2013-6 GBP £8,540
Oxfordshire County Council 2013-6 GBP £34,714
Buckinghamshire County Council 2013-5 GBP £8,540
Oxfordshire County Council 2013-5 GBP £58,559
Buckinghamshire County Council 2013-4 GBP £8,540
Buckinghamshire County Council 2013-3 GBP £17,385

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHOICE PATHWAYS 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 PATHWAYS 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 PATHWAYS 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.