CHOICE SUPPORT -


Overview

CHOICE SUPPORT is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from and has the status: Dissolved - no longer trading.
CHOICE SUPPORT was incorporated 36 years ago on 06/11/1987 and has the registered number: 02189556. The accounts status is GROUP.

CHOICE SUPPORT -

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2017

Registered Office

100 WESTMINSTER BRIDGE ROAD
SE1 7XA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KATE VICTORIA WOOD May 1970 British Director 2017-11-01 CURRENT
MR OLIVER ARTHUR SEYMOUR MILLS Oct 1951 British Director 2017-11-01 CURRENT
COLIN GEORGE MILLS Jan 1954 British Director 2017-11-01 CURRENT
MR MARK FERRY Secretary 2016-04-06 CURRENT
MR PAUL MCGEE May 1944 British Director 2008-04-01 CURRENT
MR IAN BELL Jan 1962 British Director 2011-08-03 CURRENT
MR CHRIS DOREY Apr 1953 British Director 2014-02-05 CURRENT
MS LYNDA FRAMPTON Mar 1949 British Director 2009-04-01 CURRENT
MR PETER VINCENCE HASLER Sep 1958 British Director 2017-11-01 CURRENT
LONDON & QUADRANT HOUSING ASSOCIATION British Director RESIGNED
CATHERINE JEFFREY Dec 1950 British Director 1993-03-03 UNTIL 1993-12-22 RESIGNED
MR MAURITS JOHAN TALEN Apr 1962 British Director 2010-02-03 UNTIL 2011-05-16 RESIGNED
LESLEY HUMBER Apr 1948 British Director 1993-04-05 UNTIL 1996-03-06 RESIGNED
MR ANTHONY EDWARD MILLSON Jan 1952 British Director 2013-12-04 UNTIL 2017-10-31 RESIGNED
MR KENNETH OLIVER JAMES Mar 1948 British Director 2014-06-11 UNTIL 2017-10-31 RESIGNED
MS ABOSEDE OMOLOLA OSUNSANYA Oct 1974 British Director 2011-12-07 UNTIL 2013-03-26 RESIGNED
CHARLES GEORGE SPENCER Jul 1924 British Director 1991-09-10 UNTIL 2011-08-23 RESIGNED
SOUTH LONDON FAMILY HOUSING ASSOCIATION Director 1991-10-08 UNTIL 1994-05-26 RESIGNED
MS HELEN HOPKINSON Apr 1979 British Director 2012-04-11 UNTIL 2017-10-31 RESIGNED
GARDEN HOUSE British Director RESIGNED
JOHN JAMES MILLER Apr 1945 British Director RESIGNED
MR JOHN LAMBERT Jul 1959 British Director 1992-04-01 UNTIL 1993-06-04 RESIGNED
MS CLAIRE MILLER Dec 1956 British Director 1991-10-08 UNTIL 1992-09-25 RESIGNED
LONDON & QUADRANT HOUSING TRUST Director 1990-12-19 UNTIL 1993-05-26 RESIGNED
CAROL CHRISTINE LEE Feb 1941 British Director 2007-03-31 UNTIL 2007-07-30 RESIGNED
MR STEVEN JOHN ROSE Jul 1956 British Secretary 1991-06-19 UNTIL 2016-04-06 RESIGNED
MR BARRY JOHN COKER Mar 1950 British Director 1991-10-08 UNTIL 2018-03-31 RESIGNED
MRS JANE COOPER Mar 1946 British Director 2013-06-05 UNTIL 2014-04-09 RESIGNED
MR JEREMY HODGEN Jun 1959 British Director RESIGNED
DR MILTON AMARATUNGA Feb 1936 British Director 1999-04-09 UNTIL 2004-06-02 RESIGNED
MS NAN LOUISE CARLE Jul 1950 American Director RESIGNED
JANE COOPER Mar 1946 British Director 2005-06-01 UNTIL 2012-08-15 RESIGNED
JOHN MICHAEL FRANCIS DRAKE Nov 1933 British Director 1995-09-27 UNTIL 2008-09-25 RESIGNED
MRS MARGARET EILEEN HAMMER Sep 1928 English Director RESIGNED
MR ROBERT DOUGLAS GREIG May 1957 British Director 1992-05-20 UNTIL 1993-03-31 RESIGNED
MR ROGER GIBSON Oct 1948 British Director RESIGNED
MRS GWYNETH ANN FROST Nov 1946 British Director 2001-04-04 UNTIL 2015-06-03 RESIGNED
MR MICHAEL PATRICK BYATT Mar 1950 British Director RESIGNED
MS VALERIE ANNE AUSTIN Mar 1958 British Director 2015-12-09 UNTIL 2017-10-06 RESIGNED
MISS ROXANNE ASADI Jan 1984 British Director 2012-12-05 UNTIL 2015-04-08 RESIGNED
MARGARET TOZER May 1944 British Director 2005-06-01 UNTIL 2009-11-25 RESIGNED
MS JUDITH GAIL HARRINGTON May 1954 British Director 1991-07-16 UNTIL 1993-06-04 RESIGNED
BRIAN MARTIN NORBURY Mar 1938 British Director 1997-04-09 UNTIL 2014-10-01 RESIGNED
DOCTOR HARRY SCHAPIRA May 1928 British Director 1999-11-03 UNTIL 2004-01-13 RESIGNED
MR JOHN PATRICK BROOKE ROWLEY Aug 1955 British Director 2012-12-05 UNTIL 2013-07-16 RESIGNED
KEVIN SEAN RODGERS May 1977 British Director 2007-12-05 UNTIL 2017-10-31 RESIGNED
MS ANNE LESLEY CHAPMAN Feb 1960 British Director 2017-11-01 UNTIL 2018-08-28 RESIGNED
CAROL ANN SIBSON Apr 1943 British Director 2004-02-04 UNTIL 2013-09-19 RESIGNED
PROF. DAVID THOMAS SINES Apr 1954 British Director 2005-02-02 UNTIL 2009-06-03 RESIGNED
NS MICHELE TYNAN Feb 1965 British Director 2012-01-18 UNTIL 2013-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Partnership Support Group 2017-11-01 London   Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SITRA (SERVICES) LONDON ENGLAND Dissolved... DORMANT 63990 - Other information service activities n.e.c.
KCA (UK) FAVERSHAM Dissolved... FULL 86900 - Other human health activities
AUTISM UNLIMITED LIMITED CHRISTCHURCH ENGLAND Active FULL 85590 - Other education n.e.c.
WE ARE WITH YOU LONDON ENGLAND Active FULL 86900 - Other human health activities
CHOICE CONSULTANCY SERVICES LTD MAIDSTONE ENGLAND Active DORMANT 99999 - Dormant Company
THE BLUE RIVER PROJECT MAIDSTONE ENGLAND Active DORMANT 87900 - Other residential care activities n.e.c.
CHOICE CONSULTANCY SERVICES LIMITED LONDON Dissolved... 82990 - Other business support service activities n.e.c.
ZEN ENHANCED LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
CBUSINESS LIMITED SWINDON Dissolved... TOTAL EXEMPTION SMALL 69202 - Bookkeeping activities
UTILITY AID LIMITED SLEAFORD ENGLAND Active SMALL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
CBUSINESS CONSULTANCY LIMITED SWINDON ... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
PAUL MCGEE CONSULTANCY LTD GILLINGHAM ENGLAND Dissolved... 85600 - Educational support services
AGE UK BATH AND NORTH EAST SOMERSET LIMITED BATH ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
STRATFORD BREWERY LTD. WARWICKSHIRE Dissolved... DORMANT 11050 - Manufacture of beer
GLOUCESTER ACADEMY TRUST BROMLEY Dissolved... FULL 85310 - General secondary education
HILLVIEW SCHOOL FOR GIRLS ACADEMY TRUST TONBRIDGE Active FULL 85310 - General secondary education
THE PROGRESS WAY LONDON ENGLAND Dissolved... DORMANT 85600 - Educational support services
CHOICE SUPPORT MAIDSTONE ENGLAND Dissolved... GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
PARTNERSHIP SUPPORT GROUP MAIDSTONE ENGLAND Active -... GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRINIDADE CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ORLINGBURY ORCHARD LIMITED LONDON ENGLAND Active DORMANT 01250 - Growing of other tree and bush fruits and nuts
PUKI I LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate