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

CHOICE HEALTHCARE SOLUTIONS LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
04072985
Private Limited Company
Active

Company Overview

About Choice Healthcare Solutions Ltd
CHOICE HEALTHCARE SOLUTIONS LIMITED was founded on 2000-09-18 and has its registered office in London. The organisation's status is listed as "Active". Choice Healthcare Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHOICE HEALTHCARE SOLUTIONS LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
5 CHURCHILL PLACE, 10TH FLOOR
LONDON
E14 5HU
Other companies in SG4
 
Previous Names
CHOICE PHARMA LIMITED06/02/2012
CHOICE MEDICAL COMMUNICATIONS LIMITED08/11/2007
Filing Information
Company Number 04072985
Company ID Number 04072985
Date formed 2000-09-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-09 10:03:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHOICE HEALTHCARE SOLUTIONS 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 HEALTHCARE SOLUTIONS LIMITED
The following companies were found which have the same name as CHOICE HEALTHCARE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHOICE HEALTHCARE SOLUTIONS (HK) LIMITED Unknown Company formed on the 2014-12-11
Choice Healthcare Solutions Us Inc. Delaware Unknown
CHOICE HEALTHCARE SOLUTIONS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CHOICE HEALTHCARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
DAVID ALAN ROWLEY
Director 2016-05-16
SANDRA MARY ROYDEN
Director 2016-05-16
ROGER MALCOLM SELMAN
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
MARGARET WINIFRED VERNON
Director 2012-07-02 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2016-05-16 2017-03-31
ECATERINI PAPAMICHALAKI
Director 2009-09-05 2016-05-16
PAVLOS SAVVIDES
Director 2009-08-28 2016-05-16
ARISTOTELIS SAVVIDES
Company Secretary 2011-01-03 2014-10-13
ARISTOTELIS SAVVIDES
Director 2010-03-30 2014-10-13
ANDREW WILLIAM BOWMAN
Director 2010-03-30 2011-04-01
KYRIACOS ANTONIOU
Company Secretary 2010-03-30 2011-01-03
NICOS NICOLAOU
Director 2008-03-11 2011-01-03
EMMA KATHERINE AUSTIN
Company Secretary 2008-10-24 2010-03-30
ELIZABETH KENNERLEY
Director 2007-09-05 2010-03-30
PETER MARK KENNERLEY
Director 2007-09-05 2010-03-30
YIANNOS CASSOULIDES
Director 2008-03-11 2009-09-07
GEOFFREY IAN HISKETT
Director 2007-08-29 2009-01-06
JOHN CALLANAN
Company Secretary 2008-05-21 2008-10-24
KATHLEEN DEVERAUX
Company Secretary 2007-07-04 2008-05-21
TIMOTHY HERBERT BALL
Director 2000-09-18 2008-02-29
BRIAN PETER GREEN
Director 2000-09-18 2007-08-29
TIMOTHY HERBERT BALL
Company Secretary 2000-09-18 2007-07-04
ALEXANDER WOLFGANG GRAY
Director 2000-09-18 2004-09-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-09-18 2000-09-18
COMBINED NOMINEES LIMITED
Nominated Director 2000-09-18 2000-09-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-09-18 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN ROWLEY OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
DAVID ALAN ROWLEY LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
DAVID ALAN ROWLEY OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID ALAN ROWLEY ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALAN ROWLEY PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
DAVID ALAN ROWLEY OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
DAVID ALAN ROWLEY HARVEY WALSH LIMITED Director 2012-05-15 CURRENT 2002-10-29 Active
DAVID ALAN ROWLEY SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
DAVID ALAN ROWLEY OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
DAVID ALAN ROWLEY OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
DAVID ALAN ROWLEY LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
DAVID ALAN ROWLEY OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
DAVID ALAN ROWLEY OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
SANDRA MARY ROYDEN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2016-04-22 CURRENT 2012-01-19 Active
SANDRA MARY ROYDEN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
SANDRA MARY ROYDEN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
SANDRA MARY ROYDEN HARVEY WALSH LIMITED Director 2013-04-16 CURRENT 2002-10-29 Active
SANDRA MARY ROYDEN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
SANDRA MARY ROYDEN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
SANDRA MARY ROYDEN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
SANDRA MARY ROYDEN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
SANDRA MARY ROYDEN OHC LONDON HOLDINGS LIMITED Director 2011-04-06 CURRENT 2011-03-17 Active
SANDRA MARY ROYDEN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
SANDRA MARY ROYDEN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
ROGER MALCOLM SELMAN OH INVESTORS LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
ROGER MALCOLM SELMAN LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROGER MALCOLM SELMAN OHC US HOLDINGS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
ROGER MALCOLM SELMAN ACCRETIO LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
ROGER MALCOLM SELMAN FORMIDABLE MEDIA LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
ROGER MALCOLM SELMAN PH ASSOCIATES LIMITED Director 2012-10-15 CURRENT 1999-08-26 Active
ROGER MALCOLM SELMAN OPEN HEALTH PATIENT ENGAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-01-19 Active
ROGER MALCOLM SELMAN HARVEY WALSH LIMITED Director 2012-05-16 CURRENT 2002-10-29 Active
ROGER MALCOLM SELMAN SUCCINCT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1999-09-28 Active
ROGER MALCOLM SELMAN OPEN VP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-18 Active
ROGER MALCOLM SELMAN OPEN HEALTH ADVERTISING LIMITED Director 2011-07-12 CURRENT 2004-10-05 Active
ROGER MALCOLM SELMAN LEC COMMUNICATIONS LIMITED Director 2011-04-04 CURRENT 1995-12-22 Active
ROGER MALCOLM SELMAN OPEN LEC LIMITED Director 2011-04-04 CURRENT 1993-01-13 Active
ROGER MALCOLM SELMAN OHC LONDON HOLDINGS LIMITED Director 2011-03-17 CURRENT 2011-03-17 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
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-05APPOINTMENT TERMINATED, DIRECTOR DAVID MACKNEY
2022-12-14CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARY ROYDEN
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040729850010
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040729850009
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-21CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/21 FROM C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf, London E14 5LQ United Kingdom
2021-11-21PSC05Change of details for Ohc London Holdings Limited as a person with significant control on 2021-11-18
2021-08-26AP01DIRECTOR APPOINTED MR DAVID MACKNEY
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MALCOLM SELMAN
2021-08-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR ROBERT JOHN BARKER
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN ROWLEY
2020-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor Canary Wharf London, E14 5LQ United Kingdom
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ United Kingdom
2020-05-01AD02Register inspection address changed to Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF
2020-05-01CH01Director's details changed for Mrs Sandra Mary Royden on 2020-04-30
2020-05-01TM02Termination of appointment of 7Side Secretarial Limited on 2020-04-30
2020-05-01AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-04-30
2020-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/20 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-05-09CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2019-01-07AP04Appointment of 7Side Secretarial Limited as company secretary on 2019-01-04
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2018-12-12TM02Termination of appointment of Thomas George Tolliss on 2018-12-03
2018-12-11RES01ADOPT ARTICLES 11/12/18
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 040729850009
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET WINIFRED VERNON
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 250142.5
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-30AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 250142.5
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-02AP01DIRECTOR APPOINTED SANDRA MARY ROYDEN
2016-06-02AP01DIRECTOR APPOINTED SANDRA MARY ROYDEN
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 71 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 71 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY ENGLAND
2016-06-01AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLEY
2016-06-01AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLEY
2016-06-01AP03SECRETARY APPOINTED MR ROBERT EDWARD DAVISON
2016-06-01AP01DIRECTOR APPOINTED MR ROGER MALCOLM SELMAN
2016-06-01AP03SECRETARY APPOINTED MR ROBERT EDWARD DAVISON
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAVLOS SAVVIDES
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAVLOS SAVVIDES
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ECATERINI PAPAMICHALAKI
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ECATERINI PAPAMICHALAKI
2016-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040729850008
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25SH0130/12/11 STATEMENT OF CAPITAL GBP 250142.5
2016-04-25SH10Particulars of variation of rights attached to shares
2016-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-25RES13COMPANY BUSINESS 13/04/2016
2016-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAVLOS SAVVIDES / 09/01/2016
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 65 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 250142.5
2016-01-05AR0119/12/15 FULL LIST
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040729850008
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040729850006
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040729850007
2015-02-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 250142.5
2015-01-15AR0119/12/14 FULL LIST
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY ARISTOTELIS SAVVIDES
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040729850007
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ARISTOTELIS SAVVIDES
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 250142.5
2014-01-13AR0119/12/13 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040729850006
2013-01-04AR0119/12/12 FULL LIST
2012-08-31AP01DIRECTOR APPOINTED MARGARET VERNON
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23MISCSECTION 519
2012-03-27AR0130/12/11 FULL LIST
2012-02-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-06RES15CHANGE OF NAME 06/02/2012
2012-02-06CERTNMCOMPANY NAME CHANGED CHOICE PHARMA LIMITED CERTIFICATE ISSUED ON 06/02/12
2012-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-19AR0119/12/11 FULL LIST
2011-07-05AR0123/04/11 FULL LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWMAN
2011-03-09AP03SECRETARY APPOINTED MR ARISTOTELIS SAVVIDES
2011-03-09TM02APPOINTMENT TERMINATED, SECRETARY KYRIACOS ANTONIOU
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOS NICOLAOU
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0123/04/10 FULL LIST
2010-06-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-17RES12VARYING SHARE RIGHTS AND NAMES
2010-05-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-05-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-16AP01DIRECTOR APPOINTED MR. ANDREW BOWMAN
2010-04-15AP01DIRECTOR APPOINTED MR. ARISTOTELIS SAVVIDES
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENNERLEY
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KENNERLEY
2010-04-15TM02APPOINTMENT TERMINATED, SECRETARY EMMA AUSTIN
2010-04-15AP03SECRETARY APPOINTED MR. KYRIACOS ANTONIOU
2009-09-09288aDIRECTOR APPOINTED ECATERINI PAPAMICHALAKI
2009-09-09288aDIRECTOR APPOINTED MR PAVLOS SAVVIDES
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR YIANNOS CASSOULIDES
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-24363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HISKETT
2008-10-31288aSECRETARY APPOINTED MS EMMA KATHERINE AUSTIN
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM C/O HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY JOHN CALLANAN
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY KATHLEEN DEVERAUX
2008-06-24288aSECRETARY APPOINTED JOHN CALLANAN
2008-04-25363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BALL
2008-04-18288aDIRECTOR APPOINTED NICOS NICOLAOU
2008-04-18288aDIRECTOR APPOINTED YIANNOS CASSOULIDES
2008-01-30288cSECRETARY'S PARTICULARS CHANGED
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 65 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2007-11-08CERTNMCOMPANY NAME CHANGED CHOICE MEDICAL COMMUNICATIONS LI MITED CERTIFICATE ISSUED ON 08/11/07
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-09-18SASHARES AGREEMENT OTC
2007-09-18288bSECRETARY RESIGNED
2007-09-17288bDIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-12288aNEW SECRETARY APPOINTED
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-16363aRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHOICE HEALTHCARE SOLUTIONS 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 HEALTHCARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Satisfied BARCLAYS BANK PLC
2014-11-27 Satisfied PAVLOS SAVVIDES
2013-05-08 Satisfied BARCLAYS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-06-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-08 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-09-23 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-09-06 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 HEALTHCARE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHOICE HEALTHCARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHOICE HEALTHCARE SOLUTIONS LIMITED
Trademarks
We have not found any records of CHOICE HEALTHCARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHOICE HEALTHCARE SOLUTIONS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CHOICE HEALTHCARE SOLUTIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CHOICE HEALTHCARE SOLUTIONS 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 HEALTHCARE SOLUTIONS 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 HEALTHCARE SOLUTIONS 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.