About

Registered Number: 04072985
Date of Incorporation: 18/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf,, London, E14 5LQ,

 

Founded in 2000, Choice Healthcare Solutions Ltd are based in London, it's status in the Companies House registry is set to "Active". This business has 20 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Timothy Herbert 18 September 2000 29 February 2008 1
CASSOULIDES, Yiannos 11 March 2008 07 September 2009 1
GRAY, Alexander Wolfgang 18 September 2000 09 September 2004 1
GREEN, Brian Peter 18 September 2000 29 August 2007 1
HISKETT, Geoffrey Ian 29 August 2007 06 January 2009 1
KENNERLEY, Elizabeth 05 September 2007 30 March 2010 1
KENNERLEY, Peter Mark, Dr 05 September 2007 30 March 2010 1
NICOLAOU, Nicos 11 March 2008 03 January 2011 1
PAPAMICHALAKI, Ecaterini 05 September 2009 16 May 2016 1
SAVVIDES, Aristotelis 30 March 2010 13 October 2014 1
SAVVIDES, Pavlos 28 August 2009 16 May 2016 1
VERNON, Margaret Winifred 02 July 2012 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ANTONIOU, Kyriacos 30 March 2010 03 January 2011 1
AUSTIN, Emma Katherine 24 October 2008 30 March 2010 1
CALLANAN, John 21 May 2008 24 October 2008 1
CROWTHER, David 01 April 2017 31 December 2017 1
DAVISON, Robert Edward 16 May 2016 31 March 2017 1
DEVERAUX, Kathleen 04 July 2007 21 May 2008 1
SAVVIDES, Aristotelis 03 January 2011 13 October 2014 1
TOLLISS, Thomas George 31 December 2017 03 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
PARENT_ACC - N/A 01 October 2020
AGREEMENT2 - N/A 01 October 2020
GUARANTEE2 - N/A 01 October 2020
AD01 - Change of registered office address 01 July 2020
AD01 - Change of registered office address 01 July 2020
AD01 - Change of registered office address 30 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2020
CH01 - Change of particulars for director 01 May 2020
CH01 - Change of particulars for director 01 May 2020
CH01 - Change of particulars for director 01 May 2020
TM02 - Termination of appointment of secretary 01 May 2020
AP04 - Appointment of corporate secretary 01 May 2020
AD01 - Change of registered office address 01 May 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 03 October 2019
PARENT_ACC - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
CH04 - Change of particulars for corporate secretary 09 May 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 18 January 2019
AP04 - Appointment of corporate secretary 07 January 2019
AD01 - Change of registered office address 04 January 2019
TM02 - Termination of appointment of secretary 12 December 2018
RESOLUTIONS - N/A 11 December 2018
MR01 - N/A 11 December 2018
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 23 March 2018
TM02 - Termination of appointment of secretary 18 January 2018
AP03 - Appointment of secretary 18 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 16 October 2017
AP03 - Appointment of secretary 30 June 2017
TM02 - Termination of appointment of secretary 18 April 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 02 June 2016
AD01 - Change of registered office address 01 June 2016
AP01 - Appointment of director 01 June 2016
AP03 - Appointment of secretary 01 June 2016
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
MR04 - N/A 12 May 2016
AA - Annual Accounts 26 April 2016
RESOLUTIONS - N/A 25 April 2016
SH01 - Return of Allotment of shares 25 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2016
SH08 - Notice of name or other designation of class of shares 25 April 2016
CH01 - Change of particulars for director 13 January 2016
AD01 - Change of registered office address 13 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 20 October 2015
MR01 - N/A 20 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
MR04 - N/A 19 May 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 15 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
MR01 - N/A 27 November 2014
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 September 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 04 January 2013
AP01 - Appointment of director 31 August 2012
AA - Annual Accounts 14 June 2012
MISC - Miscellaneous document 23 April 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 24 February 2012
CERTNM - Change of name certificate 06 February 2012
CONNOT - N/A 06 February 2012
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 26 April 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 18 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
RESOLUTIONS - N/A 17 May 2010
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2010
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2010
SH08 - Notice of name or other designation of class of shares 17 May 2010
AP01 - Appointment of director 16 April 2010
AP01 - Appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
AP03 - Appointment of secretary 15 April 2010
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 09 July 2009
395 - Particulars of a mortgage or charge 01 June 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 20 August 2008
395 - Particulars of a mortgage or charge 08 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 25 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
287 - Change in situation or address of Registered Office 09 November 2007
CERTNM - Change of name certificate 08 November 2007
AA - Annual Accounts 04 November 2007
363a - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
SA - Shares agreement 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 23 September 2006
395 - Particulars of a mortgage or charge 23 September 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 26 April 2005
AUD - Auditor's letter of resignation 26 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 04 July 2003
287 - Change in situation or address of Registered Office 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 09 February 2003
363a - Annual Return 08 October 2002
AA - Annual Accounts 24 June 2002
363a - Annual Return 20 September 2001
225 - Change of Accounting Reference Date 01 August 2001
RESOLUTIONS - N/A 21 March 2001
RESOLUTIONS - N/A 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
RESOLUTIONS - N/A 28 September 2000
123 - Notice of increase in nominal capital 28 September 2000
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

A registered charge 18 May 2015 Fully Satisfied

N/A

A registered charge 21 November 2014 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 18 May 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 July 2008 Fully Satisfied

N/A

Debenture 21 September 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 06 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.