ICHOICE HEALTH LIMITED

Linden House Lime Walk Linden House Lime Walk, Bracknell, RG12 9DY, United Kingdom
StatusACTIVE
Company No.11616957
CategoryPrivate Limited Company
Incorporated11 Oct 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

ICHOICE HEALTH LIMITED is an active private limited company with number 11616957. It was incorporated 5 years, 8 months, 26 days ago, on 11 October 2018. The company address is Linden House Lime Walk Linden House Lime Walk, Bracknell, RG12 9DY, United Kingdom.



Company Fillings

Memorandum articles

Date: 27 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 30 Jan 2024

Action Date: 03 Jan 2024

Category: Capital

Type: SH03

Date: 2024-01-03

Capital : 478.2 GBP

Documents

View document PDF

Resolution

Date: 23 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2024

Action Date: 03 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-03

Capital : 20,814.61 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Frank Rosenbach

Termination date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2023

Action Date: 05 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-05

Capital : 20,590.76 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 07 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-07

Capital : 20,392.57 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Robert Taberner

Termination date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Bond

Appointment date: 2022-09-29

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH04

Date: 2022-10-10

Capital : 432 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Hall

Appointment date: 2022-10-01

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2022

Action Date: 30 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-30

Capital : 20,131.31 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2022

Action Date: 16 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-16

Capital : 19,500.68 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth David Williams

Termination date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 06 Jun 2022

Action Date: 08 Apr 2022

Category: Capital

Type: SH03

Date: 2022-04-08

Capital : 528 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Frank Rosenbach

Appointment date: 2022-05-01

Documents

View document PDF

Resolution

Date: 03 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 23 Nov 2021

Action Date: 06 Oct 2021

Category: Capital

Type: SH03

Date: 2021-10-06

Capital : 287.1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-14

Capital : 18,989.51 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Robert Taberner

Appointment date: 2021-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Mary Brownhill

Appointment date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Ross Macleod

Termination date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joakim Lambotte

Appointment date: 2021-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 04 Dec 2020

Action Date: 20 Oct 2020

Category: Capital

Type: SH03

Date: 2020-10-20

Capital : 240.9 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Green

Termination date: 2020-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 04 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-04

Capital : 18,893.45 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwina Jane Johnston

Termination date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Valerie Louise Michie

Appointment date: 2020-07-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2020

Action Date: 12 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-12

Capital : 18,523.85 GBP

Documents

View document PDF

Memorandum articles

Date: 23 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Jun 2020

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Matthew Paul Hugh Patrick

Appointment date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Christopher Storey

Termination date: 2019-08-31

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2018

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-23

Capital : 17,219.80 GBP

Documents

View document PDF

Capital name of class of shares

Date: 14 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Green

Appointment date: 2018-10-25

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 22 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-22

Capital : 8,870.8 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Christopher Storey

Appointment date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Edwina Jane Johnston

Appointment date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth David Williams

Appointment date: 2018-10-23

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 11 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADIAN LTD

73 CHRISTCHURCH ROAD,LONDON,SW2 3UD

Number:08480683
Status:ACTIVE
Category:Private Limited Company

ARTANY LTD

CLARENCE CENTRE,LONDON,SE1 6FE

Number:09525996
Status:ACTIVE
Category:Private Limited Company
Number:LP009098
Status:ACTIVE
Category:Limited Partnership

FARRELL CONSULTANTS & DEVELOPMENTS LIMITED

97 ALDERLEY ROAD,WILMSLOW,SK9 1PT

Number:09475627
Status:ACTIVE
Category:Private Limited Company

KENELM COURT RTM COMPANY LIMITED

SIX OLTON BRIDGE 245,SOLIHULL,B92 7AH

Number:07071185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPARELL LTD

OFFICE 3 146-148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11334634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source