CHOICE HOLDINGS LIMITED
BRACKNELL MANDACO 289 LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 9DY
Company number 04328015
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address LINDEN HOUSE LIME WALK, BAGSHOT ROAD, BRACKNELL, BERKSHIRE, RG12 9DY
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CHOICE HOLDINGS LIMITED are www.choiceholdings.co.uk, and www.choice-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Bagshot Rail Station is 4 miles; to Blackwater Rail Station is 5.4 miles; to Burnham (Berks) Rail Station is 9.1 miles; to Ash Vale Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choice Holdings Limited is a Private Limited Company. The company registration number is 04328015. Choice Holdings Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Choice Holdings Limited is Linden House Lime Walk Bagshot Road Bracknell Berkshire Rg12 9dy. . JOHNSTON, Edwina Jane is a Secretary of the company. JOHNSTON, Edwina Jane is a Director of the company. LANES, Tracy Keren is a Director of the company. WILLIAMS, Gareth David is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOOTH, James Michael has been resigned. Director COLE, David John has been resigned. Director GOLD, Paul has been resigned. Director HAYDEN, Andrew Charles has been resigned. Director HOWARD, David has been resigned. Director KOTTLER, James Richard has been resigned. Director TAIT, Michael John has been resigned. Director WHITTAKER, David has been resigned. Director WHITTLE, Kevin Richardson has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
JOHNSTON, Edwina Jane
Appointed Date: 06 August 2002

Director
JOHNSTON, Edwina Jane
Appointed Date: 23 February 2002
64 years old

Director
LANES, Tracy Keren
Appointed Date: 31 March 2014
61 years old

Director
WILLIAMS, Gareth David
Appointed Date: 31 March 2014
47 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 22 February 2002
Appointed Date: 23 November 2001

Secretary
OLSWANG COSEC LIMITED
Resigned: 06 August 2002
Appointed Date: 22 February 2002

Director
BOOTH, James Michael
Resigned: 31 May 2014
Appointed Date: 10 November 2011
52 years old

Director
COLE, David John
Resigned: 31 March 2014
Appointed Date: 01 April 2009
63 years old

Director
GOLD, Paul
Resigned: 31 December 2009
Appointed Date: 11 January 2002
71 years old

Director
HAYDEN, Andrew Charles
Resigned: 30 September 2012
Appointed Date: 22 February 2002
63 years old

Director
HOWARD, David
Resigned: 11 October 2004
Appointed Date: 22 November 2002
82 years old

Director
KOTTLER, James Richard
Resigned: 26 February 2007
Appointed Date: 06 July 2004
54 years old

Director
TAIT, Michael John
Resigned: 30 September 2008
Appointed Date: 15 February 2008
77 years old

Director
WHITTAKER, David
Resigned: 02 April 2003
Appointed Date: 22 February 2002
56 years old

Director
WHITTLE, Kevin Richardson
Resigned: 07 August 2013
Appointed Date: 27 September 2005
61 years old

Director
M AND A NOMINEES LIMITED
Resigned: 11 January 2002
Appointed Date: 23 November 2001

Persons With Significant Control

Caledonia Choice 3 Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CHOICE HOLDINGS LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 23 November 2016 with updates
17 Dec 2015
Full accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 168,555.96

20 Feb 2015
Auditor's resignation
...
... and 112 more events
01 Mar 2002
Particulars of mortgage/charge
05 Feb 2002
Company name changed mandaco 289 LIMITED\certificate issued on 05/02/02
16 Jan 2002
Director resigned
16 Jan 2002
New director appointed
23 Nov 2001
Incorporation

CHOICE HOLDINGS LIMITED Charges

7 August 2013
Charge code 0432 8015 0009
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries) (the "Security Agent")
Description: Notification of addition to or amendment of charge…
7 August 2013
Charge code 0432 8015 0008
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
7 July 2010
Legal assignment of keyman policy
Delivered: 10 July 2010
Status: Satisfied on 10 August 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: All the company's rights title interest and benefit in and…
25 March 2010
Legal assignment of keyman policy
Delivered: 26 March 2010
Status: Satisfied on 10 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: With full title guarantee all the companys right title and…
23 November 2009
Debenture and guarantee
Delivered: 1 December 2009
Status: Satisfied on 10 August 2013
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
22 February 2002
Debenture deed
Delivered: 1 March 2002
Status: Satisfied on 4 December 2009
Persons entitled: Sovereign Capital Limited
Description: Fixed and floating charges over the undertaking and all…
22 February 2002
Mortgage of a life policy
Delivered: 4 March 2002
Status: Satisfied on 4 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses, the benefit of all options and…
22 February 2002
Debenture
Delivered: 4 March 2002
Status: Satisfied on 4 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…