About

Registered Number: 03233774
Date of Incorporation: 05/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: The Warren Centre Plus Warren Crescent, Shirley Warren, Southampton, Hampshire, SO16 6AY

 

Choices Advocacy was founded on 05 August 1996, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 6 directors listed as Oddy, Pamela Frances, Macdonald, Ian James, Clayton, Judith Helen, Flack, Alison Louise, Hodgson, Charles Edward, Cooke, Kieran for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Ian James 01 July 1999 - 1
COOKE, Kieran 05 August 1996 18 December 2008 1
Secretary Name Appointed Resigned Total Appointments
ODDY, Pamela Frances 06 July 2020 - 1
CLAYTON, Judith Helen 27 July 2018 06 July 2020 1
FLACK, Alison Louise 02 July 2012 27 July 2018 1
HODGSON, Charles Edward 05 August 1996 29 June 2012 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 28 July 2020
TM02 - Termination of appointment of secretary 06 July 2020
AP03 - Appointment of secretary 06 July 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 07 August 2018
AP03 - Appointment of secretary 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 14 August 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 04 August 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 06 August 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 13 August 2012
AP03 - Appointment of secretary 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 20 August 2003
287 - Change in situation or address of Registered Office 29 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 18 September 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 03 August 2000
363s - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 12 August 1997
MEM/ARTS - N/A 11 June 1997
287 - Change in situation or address of Registered Office 25 January 1997
225 - Change of Accounting Reference Date 21 January 1997
NEWINC - New incorporation documents 05 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.