CHOICE SUPPORT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCHOICE SUPPORT
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02189556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHOICE SUPPORT?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities

    Where is CHOICE SUPPORT located?

    Registered Office Address
    100 Westminster Bridge Road
    London
    SE1 7XA
    Undeliverable Registered Office AddressNo

    What were the previous names of CHOICE SUPPORT?

    Previous Company Names
    Company NameFromUntil
    SOUTHWARK CONSORTIUMNov 06, 1987Nov 06, 1987

    What are the latest accounts for CHOICE SUPPORT?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CHOICE SUPPORT?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Form z convert to rs
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 06/08/2018
    RES13

    Termination of appointment of Anne Lesley Chapman as a director on Aug 28, 2018

    1 pagesTM01

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Barry John Coker as a director on Mar 31, 2018

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2017

    51 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Partnership Support Group as a person with significant control on Nov 01, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 02, 2017

    2 pagesPSC09

    Director's details changed for Ms Anne Lesley Chapman on Nov 01, 2017

    2 pagesCH01

    Director's details changed for Ms Kate Victoria Wood on Nov 01, 2017

    2 pagesCH01

    Director's details changed for Mr Colin George Mills on Nov 01, 2017

    2 pagesCH01

    Director's details changed for Mr Oliver Arthur Seymour Mills on Nov 01, 2017

    2 pagesCH01

    Appointment of Mr Peter Vincence Hasler as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Ms Kate Victoria Wood as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Ms Anne Lesley Chapman as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Mr Colin George Mills as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Mr Oliver Arthur Seymour Mills as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of Lorraine Yearsley as a director on Oct 31, 2017

    1 pagesTM01

    Termination of appointment of Kevin Sean Rodgers as a director on Oct 31, 2017

    1 pagesTM01

    Termination of appointment of Anthony Edward Millson as a director on Oct 31, 2017

    1 pagesTM01

    Termination of appointment of Kenneth Oliver James as a director on Oct 31, 2017

    1 pagesTM01

    Termination of appointment of Helen Hopkinson as a director on Oct 31, 2017

    1 pagesTM01

    Who are the officers of CHOICE SUPPORT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERRY, Mark
    100 Westminster Bridge Road
    London
    SE1 7XA
    Secretary
    100 Westminster Bridge Road
    London
    SE1 7XA
    207006600001
    BELL, Ian
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish162365290001
    DOREY, Chris
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish188693840001
    FRAMPTON, Lynda
    Westminster Bridge Road
    SE1 7XA London
    Choice Support
    England
    Director
    Westminster Bridge Road
    SE1 7XA London
    Choice Support
    England
    EnglandBritish152421700001
    HASLER, Peter
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish220164930001
    MCGEE, Paul
    100 Westminster Bridge Road
    SE1 7XA London
    Choice Support
    England
    Director
    100 Westminster Bridge Road
    SE1 7XA London
    Choice Support
    England
    EnglandBritish134366270002
    MILLS, Colin George
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish186472660001
    MILLS, Oliver Arthur Seymour
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish84235160002
    WOOD, Kate Victoria
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish190367260003
    ROSE, Steven John
    100 Westminster Bridge Road
    London
    SE1 7XA
    Secretary
    100 Westminster Bridge Road
    London
    SE1 7XA
    British59416970005
    AMARATUNGA, Milton, Dr
    54 Bramdean Crescent
    SE12 0NS London
    Director
    54 Bramdean Crescent
    SE12 0NS London
    British65360860001
    ASADI, Roxanne
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish174783070001
    AUSTIN, Valerie Anne
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish95364340001
    BYATT, Michael Patrick
    38 Greville Road
    Walthamstow
    E17 9HG London
    Director
    38 Greville Road
    Walthamstow
    E17 9HG London
    British49764510001
    CARLE, Nan Louise
    124 Albert Street
    NW1 7NE London
    Director
    124 Albert Street
    NW1 7NE London
    American23378450001
    CHAPMAN, Anne Lesley
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish96486830002
    COKER, Barry John
    100 Westminster Bridge Road
    SE1 7XA London
    Choice Support
    England
    Director
    100 Westminster Bridge Road
    SE1 7XA London
    Choice Support
    England
    EnglandBritish31001150001
    COOPER, Jane
    Welton Rise
    TN37 7RP St. Leonards-On-Sea
    43
    East Sussex
    England
    Director
    Welton Rise
    TN37 7RP St. Leonards-On-Sea
    43
    East Sussex
    England
    United KingdomBritish180565060001
    COOPER, Jane
    Thorpe Cottage
    Old Ipswich Road
    IP23 8BP Yaxley
    Suffolk
    Director
    Thorpe Cottage
    Old Ipswich Road
    IP23 8BP Yaxley
    Suffolk
    United KingdomBritish105669760001
    DRAKE, John Michael Francis
    34 Devonshire Mews West
    W1G 6QF London
    Director
    34 Devonshire Mews West
    W1G 6QF London
    British79755230001
    FROST, Gwyneth Ann
    Stable Lane
    Findon
    BN14 0RR Worthing
    Muthaiga
    West Sussex
    United Kingdom
    Director
    Stable Lane
    Findon
    BN14 0RR Worthing
    Muthaiga
    West Sussex
    United Kingdom
    United KingdomBritish76012700002
    GIBSON, Roger
    96 Marlow Road
    Bromley
    SE20 7XA London
    Director
    96 Marlow Road
    Bromley
    SE20 7XA London
    British12027170001
    GREIG, Robert Douglas
    7 Fenwick Grove
    SE15 4HT London
    Director
    7 Fenwick Grove
    SE15 4HT London
    British28520930001
    HAMMER, Margaret Eileen
    10 Allison Grove
    West Dulwich
    SE21 7ER London
    Director
    10 Allison Grove
    West Dulwich
    SE21 7ER London
    English12027150001
    HARRINGTON, Judith Gail
    98 Erlanger Road
    SE14 5TH London
    Director
    98 Erlanger Road
    SE14 5TH London
    United KingdomBritish14124680001
    HODGEN, Jeremy
    194 Adelaide Avenue
    SE4 1JN London
    Director
    194 Adelaide Avenue
    SE4 1JN London
    British26842680001
    HOPKINSON, Helen
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    United KingdomBritish168328570001
    HOUSE, Garden
    127 Friary Road
    Peckham
    SE15 5UW London
    Director
    127 Friary Road
    Peckham
    SE15 5UW London
    British35106780001
    HOUSING ASSOCIATION, London & Quadrant
    Osborn House
    Osbourn Terrace
    SE3 9DN London
    Director
    Osborn House
    Osbourn Terrace
    SE3 9DN London
    British35107100001
    HUMBER, Lesley
    32 Pymers Mead
    Dulwich
    SE21 8NH London
    Director
    32 Pymers Mead
    Dulwich
    SE21 8NH London
    British34448060001
    JAMES, Kenneth Oliver
    100 Westminster Bridge Road
    London
    SE1 7XA
    Director
    100 Westminster Bridge Road
    London
    SE1 7XA
    EnglandBritish170272160001
    JEFFREY, Catherine
    15 Carver Road
    SE24 9LS London
    Director
    15 Carver Road
    SE24 9LS London
    EnglandBritish33964710001
    LAMBERT, John
    17 Camplin Street
    SE14 5QX London
    Director
    17 Camplin Street
    SE14 5QX London
    British64929360001
    LEE, Carol Christine
    6 Radley Court
    144 Selhurst Road
    SE25 6LP London
    Director
    6 Radley Court
    144 Selhurst Road
    SE25 6LP London
    British88751460001
    MILLER, Claire
    26 Humber Road
    SE3 7LT London
    Director
    26 Humber Road
    SE3 7LT London
    EnglandBritish77136110001

    Who are the persons with significant control of CHOICE SUPPORT?

    Persons with significant controls
    NameNotified OnAddressCeased
    Partnership Support Group
    Westminster Bridge Road
    SE1 7XA London
    Ground Floor, 100
    England
    Nov 01, 2017
    Westminster Bridge Road
    SE1 7XA London
    Ground Floor, 100
    England
    No
    Legal FormRegistered Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number10805894
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CHOICE SUPPORT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017Oct 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CHOICE SUPPORT have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 07, 1998
    Delivered On Oct 16, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    25 dorrien walk drewstaed road streatham l/b of lambeth t/n TGL13987.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1998Registration of a charge (395)
    Legal charge
    Created On Oct 07, 1998
    Delivered On Oct 16, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1, 14, 15 and 16 barry parade barry road l/b of southwark t/n SGL225475.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1998Registration of a charge (395)
    Legal charge
    Created On Nov 01, 1995
    Delivered On Nov 14, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5A cornflower terrace, L.B. of southwark t/n-SGL324122.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1995Registration of a charge (395)
    Legal charge
    Created On May 11, 1995
    Delivered On May 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 5A cornflower terrace, london t/no. SGL324122.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 23, 1995Registration of a charge (395)
    • Apr 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 17, 1992
    Delivered On Sep 24, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27 barry road, dulwich, l/b of southwark t/no. TGL62295.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 1992Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0