CHOICES ISLINGTON
LONDON

Hellopages » Greater London » Islington » N1 1DN

Company number 06517231
Status Active
Incorporation Date 28 February 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 390 CALEDONIAN ROAD, ISLINGTON, LONDON, N1 1DN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Jessica Swift as a director on 1 March 2017; Termination of appointment of Stacey Hughes as a director on 1 March 2017. The most likely internet sites of CHOICES ISLINGTON are www.choices.co.uk, and www.choices.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choices Islington is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06517231. Choices Islington has been working since 28 February 2008. The present status of the company is Active. The registered address of Choices Islington is 390 Caledonian Road Islington London N1 1dn. . WYATT, Celia is a Secretary of the company. CARTER, Hannah Rachel is a Director of the company. PLOWMAN, Sarita is a Director of the company. QUARMBY, Charlotte is a Director of the company. WYATT, John Stephen, Professor is a Director of the company. Secretary WYATT, Celia Joyce has been resigned. Director BAUGHEN, Rachel has been resigned. Director CATON, Christine Ann has been resigned. Director CHAPMAN, Howard Andrew has been resigned. Director COY, Sarah has been resigned. Director DOCK, Valerie June, Dr has been resigned. Director GRANT-FROST, Dimity has been resigned. Director HUGHES, Stacey has been resigned. Director HYDE, Sarah Kathryn has been resigned. Director LEWIS, Jonathan has been resigned. Director PAINTER, Catharine has been resigned. Director POLLARD, Benjamin David Hunter has been resigned. Director SWIFT, Jessica, Reverend has been resigned. Director WOOD, Heather Jean has been resigned. Director WYATT, Celia Joyce has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WYATT, Celia
Appointed Date: 01 September 2010

Director
CARTER, Hannah Rachel
Appointed Date: 20 October 2011
40 years old

Director
PLOWMAN, Sarita
Appointed Date: 20 November 2014
45 years old

Director
QUARMBY, Charlotte
Appointed Date: 23 November 2015
36 years old

Director
WYATT, John Stephen, Professor
Appointed Date: 28 February 2008
73 years old

Resigned Directors

Secretary
WYATT, Celia Joyce
Resigned: 31 August 2010
Appointed Date: 28 February 2008

Director
BAUGHEN, Rachel
Resigned: 04 October 2010
Appointed Date: 28 February 2008
62 years old

Director
CATON, Christine Ann
Resigned: 27 July 2013
Appointed Date: 07 March 2012
82 years old

Director
CHAPMAN, Howard Andrew
Resigned: 27 July 2013
Appointed Date: 27 January 2010
76 years old

Director
COY, Sarah
Resigned: 10 June 2008
Appointed Date: 28 February 2008
73 years old

Director
DOCK, Valerie June, Dr
Resigned: 14 September 2010
Appointed Date: 28 February 2008
75 years old

Director
GRANT-FROST, Dimity
Resigned: 11 June 2015
Appointed Date: 26 July 2013
44 years old

Director
HUGHES, Stacey
Resigned: 01 March 2017
Appointed Date: 12 June 2013
43 years old

Director
HYDE, Sarah Kathryn
Resigned: 16 July 2016
Appointed Date: 16 September 2010
46 years old

Director
LEWIS, Jonathan
Resigned: 15 September 2010
Appointed Date: 28 February 2008
59 years old

Director
PAINTER, Catharine
Resigned: 25 November 2013
Appointed Date: 28 February 2008
57 years old

Director
POLLARD, Benjamin David Hunter
Resigned: 01 August 2011
Appointed Date: 16 September 2010
45 years old

Director
SWIFT, Jessica, Reverend
Resigned: 01 March 2017
Appointed Date: 02 May 2012
50 years old

Director
WOOD, Heather Jean
Resigned: 11 July 2012
Appointed Date: 28 February 2008
68 years old

Director
WYATT, Celia Joyce
Resigned: 31 August 2010
Appointed Date: 28 February 2008
67 years old

CHOICES ISLINGTON Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
14 Mar 2017
Termination of appointment of Jessica Swift as a director on 1 March 2017
14 Mar 2017
Termination of appointment of Stacey Hughes as a director on 1 March 2017
29 Jul 2016
Termination of appointment of Sarah Kathryn Hyde as a director on 16 July 2016
20 May 2016
Total exemption full accounts made up to 31 December 2015
...
... and 45 more events
18 Mar 2009
Registered office changed on 18/03/2009 from 18 cross street islington london N1 2BG england
14 Jan 2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
02 Oct 2008
Particulars of a mortgage or charge / charge no: 1
16 Jul 2008
Appointment terminated director sarah coy
28 Feb 2008
Incorporation

CHOICES ISLINGTON Charges

29 September 2008
Rent deposit deed
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: David Arnhem Collins and Richard Sidney Collins
Description: £4,000.