Date | Description |
2025-04-23 |
update description |
2025-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/25, NO UPDATES |
2025-01-17 |
delete address 46 Shenley Pavilions
Chalkdell Drive
Shenley Wood
Milton Keynes
MK5 6LB |
2025-01-17 |
delete address Room 16
The Junction
Charles Street
Horbury
Wakefield
WF4 5FH |
2025-01-17 |
delete address Unit 200
Room 7, Langstone Gate
Solent Road
Havant
PO9 1TR |
2025-01-17 |
insert address 82-84 Childers Street
Deptford
London
SE8 5FS |
2025-01-17 |
insert address Bletchley Business Centre
Unit C108
1-9 Barton Road
Water Eaton
Bletchley
Milton Keynes
MK2 3HU |
2025-01-17 |
insert address Room 19
The Junction
Charles Street
Horbury
Wakefield
WF4 5FH |
2025-01-17 |
insert address Room 7, Building 400
Solent Road
Havant
PO9 1TR |
2024-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24 |
2024-11-15 |
update person_description Jayne Kilgallen => Jayne Kilgallen |
2024-09-11 |
update statutory_documents DIRECTOR APPOINTED MS KINDRA HYTTNER |
2024-09-10 |
update statutory_documents DIRECTOR APPOINTED MS ANDRIANA VINNITCHOK |
2024-06-08 |
delete address Pear Tree Farm Barn
Back Lane
Smallwood
Sandbach
Cheshire
CW11 2UN |
2024-06-08 |
insert about_pages_linkeddomain mind.org.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-11 |
delete coo Dave Jackson |
2024-03-11 |
delete person Dave Jackson |
2024-03-11 |
delete terms_pages_linkeddomain career-portal.co.uk |
2024-03-11 |
insert terms_pages_linkeddomain accesscharity.org.uk |
2024-03-11 |
insert vat 915885879 |
2024-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, NO UPDATES |
2023-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-08-16 |
delete terms_pages_linkeddomain doit.life |
2023-07-13 |
delete registration_number 1156486 |
2023-07-13 |
delete registration_number 8971493 |
2023-07-13 |
insert person Bob Tindall |
2023-04-24 |
update person_title Ade Orhiere: Associate; Chief Finance Officer => Chief Finance Officer |
2023-04-24 |
update person_title Brendan Smith: Interim Chief Finance and Information Officer => Chief Digital and Information Officer; Interim Chief Finance and Information Officer |
2023-04-17 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT TINDALL |
2023-04-17 |
update statutory_documents DIRECTOR APPOINTED MS JAYNE SUZANNE KILGALLEN |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-23 |
delete about_pages_linkeddomain career-portal.co.uk |
2023-03-23 |
delete contact_pages_linkeddomain career-portal.co.uk |
2023-03-23 |
delete index_pages_linkeddomain career-portal.co.uk |
2023-03-23 |
delete management_pages_linkeddomain career-portal.co.uk |
2023-02-20 |
delete person Alison Hume |
2023-01-19 |
delete address 196 Nantwich Road
Crewe
Cheshire
CW2 6BP |
2023-01-19 |
insert address Pear Tree Farm Barn
Back Lane
Smallwood
Sandbach
Cheshire
CW11 2UN |
2023-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES |
2023-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HUME |
2022-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-12-18 |
insert cfo Ade Orhiere |
2022-12-18 |
delete source_ip 77.73.1.239 |
2022-12-18 |
insert person Ade Orhiere |
2022-12-18 |
insert source_ip 195.191.164.138 |
2022-12-18 |
update robots_txt_status www.choicesupport.org.uk: 200 => 404 |
2022-09-14 |
delete person Chris Dorey |
2022-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHUBHANGI KARMAKAR / 12/07/2022 |
2022-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS DOREY |
2022-04-11 |
delete terms_pages_linkeddomain surveymonkey.com |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2022-02-06 |
delete person Helen Choudhury |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-28 |
update statutory_documents DIRECTOR APPOINTED SHUBHANGI KARMAKAR |
2021-10-07 |
delete address ONE HERMITAGE COURT HERMITAGE LANE MAIDSTONE KENT ME16 9NT |
2021-10-07 |
insert address COMPASS HOUSE 84 HOLLAND ROAD MAIDSTONE ENGLAND ME14 1UT |
2021-10-07 |
update registered_address |
2021-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA CORBETT |
2021-10-05 |
delete address One Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT |
2021-09-07 |
insert company_previous_name MCCH SERVICES LIMITED |
2021-09-07 |
update name MCCH SERVICES LIMITED => CHOICE CONSULTANCY SERVICES LTD |
2021-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM
ONE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT |
2021-08-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-08-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-12 |
update statutory_documents CHNGE OF NAME 02/08/2021 |
2021-08-02 |
update statutory_documents COMPANY NAME CHANGED MCCH SERVICES LIMITED
CERTIFICATE ISSUED ON 02/08/21 |
2021-07-29 |
delete address Choice Support, One Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT |
2021-07-29 |
insert address Compass House, 84 Holland Road, Maidstone, Kent ME14 1UT |
2021-07-29 |
insert terms_pages_linkeddomain doit.life |
2021-06-28 |
insert person Andrea Corbett |
2021-06-28 |
insert person Naz Asghar |
2021-06-01 |
update statutory_documents DIRECTOR APPOINTED MS ANDREA CORBETT |
2021-04-29 |
update statutory_documents DIRECTOR APPOINTED MS NAZ ASGHAR |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
2021-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HOLROYD |
2020-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-10-05 |
delete address 26 Shenley Pavilions
Chalkdell Drive
Shenley Wood
Milton Keynes
MK5 6LB |
2020-10-05 |
delete person Maurice Rumbold |
2020-10-05 |
delete person Philippa Holroyd |
2020-10-05 |
delete person Sharon Landa |
2020-10-05 |
insert address 46 Shenley Pavilions
Chalkdell Drive
Shenley Wood
Milton Keynes
MK5 6LB |
2020-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAURICE RUMBOLD |
2020-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON LANDA |
2020-08-06 |
update statutory_documents DIRECTOR APPOINTED MR TIM JAMES COPPARD |
2020-08-06 |
update statutory_documents DIRECTOR APPOINTED MS ALISON LOUISE HUME |
2020-07-31 |
update person_title David Holt: Acting Group Director of Housing and Development => Group Director of Housing and Development |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-01 |
delete person Colin Mills |
2020-05-01 |
delete person Ian Bell |
2020-05-01 |
delete person Lynda Frampton |
2020-05-01 |
delete person Paul McGee |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MILLS |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BELL |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNDA FRAMPTON |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MCGEE |
2020-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-12-01 |
delete address Unit 5
Clarke Hall Farm
Aberford Road
Wakefield
WF1 4AL |
2019-12-01 |
insert address Room 16
The Junction
Charles Street
Horbury
Wakefield
WF4 5FH |
2019-10-02 |
delete terms_pages_linkeddomain justgiving.com |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES |
2019-08-02 |
delete terms_pages_linkeddomain virginmoneygiving.com |
2019-07-03 |
delete about_pages_linkeddomain cqc.org.uk |
2019-07-03 |
delete about_pages_linkeddomain respond.org.uk |
2019-07-03 |
delete address 48 Middle Hillgate
(Side Entrance)
Stockport
SK1 3DL |
2019-06-01 |
update website_status DomainNotFound => OK |
2019-06-01 |
delete general_emails en..@choicesupport.org.uk |
2019-06-01 |
delete otherexecutives Sarah Maguire |
2019-06-01 |
insert ceo Sarah Maguire |
2019-06-01 |
delete about_pages_linkeddomain addtoany.com |
2019-06-01 |
delete about_pages_linkeddomain drivingupquality.org.uk |
2019-06-01 |
delete about_pages_linkeddomain partnershipsupport.org.uk |
2019-06-01 |
delete address 100 Westminster Bridge Road
London, SE1 7XA
United Kingdom |
2019-06-01 |
delete alias Choice Support Ltd |
2019-06-01 |
delete email en..@choicesupport.org.uk |
2019-06-01 |
delete index_pages_linkeddomain addtoany.com |
2019-06-01 |
delete index_pages_linkeddomain drivingupquality.org.uk |
2019-06-01 |
delete index_pages_linkeddomain partnershipsupport.org.uk |
2019-06-01 |
delete person David Sines |
2019-06-01 |
delete source_ip 176.32.230.3 |
2019-06-01 |
insert about_pages_linkeddomain amhp.org.uk |
2019-06-01 |
insert about_pages_linkeddomain campaign.gov.uk |
2019-06-01 |
insert about_pages_linkeddomain career-portal.co.uk |
2019-06-01 |
insert about_pages_linkeddomain cqc.org.uk |
2019-06-01 |
insert about_pages_linkeddomain learningdisabilityengland.org.uk |
2019-06-01 |
insert about_pages_linkeddomain mindfulemployer.net |
2019-06-01 |
insert about_pages_linkeddomain red-stone.com |
2019-06-01 |
insert about_pages_linkeddomain respond.org.uk |
2019-06-01 |
insert about_pages_linkeddomain vodg.org.uk |
2019-06-01 |
insert index_pages_linkeddomain career-portal.co.uk |
2019-06-01 |
insert index_pages_linkeddomain red-stone.com |
2019-06-01 |
insert person Red Stone |
2019-06-01 |
insert registration_number 8971493 |
2019-06-01 |
insert source_ip 77.73.1.239 |
2019-06-01 |
update founded_year null => 1991 |
2019-06-01 |
update person_title Sarah Maguire: Chief Executive at an Event to Celebrate Our 30th Anniversary; Director => Chief Executive |
2019-05-22 |
update statutory_documents DIRECTOR APPOINTED MR BABATUNDE ADEFEMI RICHARD ADEWOPO |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MR COLIN GEORGE MILLS |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MR MAURICE EDWARD RUMBOLD |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MR PETER HASLER |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MS PHILIPPA JANE HOLROYD |
2019-05-21 |
update statutory_documents DIRECTOR APPOINTED MS SHARON LANDA |
2019-05-21 |
update statutory_documents SECRETARY APPOINTED MR MARK FERRY |
2019-05-09 |
update statutory_documents DIRECTOR APPOINTED MR CHESTER MANUEL |
2019-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MCCH / 23/12/2018 |
2019-04-21 |
update website_status OK => DomainNotFound |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS DOREY |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MR IAN BELL |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER ARTHUR SEYMOUR MILLS |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MCGEE |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MS LYNDA FRAMPTON |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD BRAND MBE |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-12-09 |
delete otherexecutives Steven Rose |
2018-12-09 |
delete personal_emails st..@choicesupport.org.uk |
2018-12-09 |
delete about_pages_linkeddomain bt.com |
2018-12-09 |
delete about_pages_linkeddomain readspeaker.com |
2018-12-09 |
delete career_pages_linkeddomain bt.com |
2018-12-09 |
delete contact_pages_linkeddomain bt.com |
2018-12-09 |
delete contact_pages_linkeddomain readspeaker.com |
2018-12-09 |
delete email ba..@choicesupport.org.uk |
2018-12-09 |
delete email st..@choicesupport.org.uk |
2018-12-09 |
delete index_pages_linkeddomain bt.com |
2018-12-09 |
delete index_pages_linkeddomain readspeaker.com |
2018-12-09 |
delete management_pages_linkeddomain bt.com |
2018-12-09 |
delete management_pages_linkeddomain readspeaker.com |
2018-12-09 |
delete person Barry Coker |
2018-12-09 |
delete person Steven Rose |
2018-12-09 |
delete registration_number 2189556 |
2018-12-09 |
insert address 1 Hermitage Court
Hermitage Lane
Maidstone, Kent
ME16 9NT |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES |
2018-02-28 |
delete otherexecutives Beatrice St. Matthew-Daniel |
2018-02-28 |
delete email be..@choicesupport.org.uk |
2018-02-28 |
delete person Beatrice St. Matthew-Daniel |
2018-02-28 |
update person_title Colin Mills: Partner at MHA MacIntyre Hudson; Registered Auditor => Partner at MHA MacIntyre Hudson; Auditor; Accountant |
2018-02-28 |
update person_title Paul McGee: Trustee, at a Driving Up Quality Feedback Event; Retired Director Education & Leisure, Company Director => Vice Chair, at a Driving Up Quality Feedback Event; Vice Chair / Retired Director of Education & Leisure, Company Director |
2018-02-28 |
update person_title Peter Hasler: Independent Mental Health Consultant to NHS Organisations => null |
2018-01-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HALL |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-01 |
delete chairman Ken James |
2017-12-01 |
delete personal_emails he..@choicesupport.org.uk |
2017-12-01 |
delete personal_emails ke..@choicesupport.org.uk |
2017-12-01 |
delete personal_emails va..@zen.co.uk |
2017-12-01 |
insert personal_emails j...@mcch.org.uk |
2017-12-01 |
delete email he..@choicesupport.org.uk |
2017-12-01 |
delete email ke..@choicesupport.org.uk |
2017-12-01 |
delete email ke..@choicesupport.org.uk |
2017-12-01 |
delete email lo..@choicesupport.org.uk |
2017-12-01 |
delete email to..@choicesupport.org.uk |
2017-12-01 |
delete email va..@zen.co.uk |
2017-12-01 |
delete person Helen Hopkinson |
2017-12-01 |
delete person Ken James |
2017-12-01 |
delete person Kevin Rodgers |
2017-12-01 |
delete person Lorraine Yearsley |
2017-12-01 |
delete person Tony Milson |
2017-12-01 |
delete person Valerie Austin |
2017-12-01 |
insert about_pages_linkeddomain partnershipsupport.org.uk |
2017-12-01 |
insert career_pages_linkeddomain partnershipsupport.org.uk |
2017-12-01 |
insert contact_pages_linkeddomain partnershipsupport.org.uk |
2017-12-01 |
insert email j...@mcch.org.uk |
2017-12-01 |
insert index_pages_linkeddomain partnershipsupport.org.uk |
2017-12-01 |
insert management_pages_linkeddomain partnershipsupport.org.uk |
2017-12-01 |
insert person Anne Chapman |
2017-12-01 |
insert person Colin Mills |
2017-12-01 |
insert person Kate Wood |
2017-12-01 |
insert person Oliver Mills |
2017-12-01 |
insert person Peter Hasler |
2017-12-01 |
insert terms_pages_linkeddomain partnershipsupport.org.uk |
2017-12-01 |
update person_title Chris Dorey: Vice Chair / Retired Local Authority Commissioner => Retired Local Authority Commissioner |
2017-12-01 |
update person_title Lynda Frampton: Vice Chair => null |
2017-12-01 |
update person_title Paul McGee: Chairman Board of Trustees, at a Driving Up Quality Feedback Event; Chairman / Retired Director Education & Leisure, Company Director => Trustee, at a Driving Up Quality Feedback Event; Retired Director Education & Leisure, Company Director |
2017-11-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES |
2017-06-23 |
delete coo Ann White |
2017-06-23 |
delete person Chris Curtis |
2017-06-23 |
delete person Chris Yearsley |
2017-06-23 |
delete person Emily Baddeley |
2017-06-23 |
delete person Laura Eyre |
2017-06-23 |
delete person Liam Walsh |
2017-06-23 |
delete person Rita Kelsey |
2017-06-23 |
delete person Thalia Morris |
2017-06-23 |
update person_title Ann White: Operational Director, Southern Region; Operations Director => Operational Director, Southern Region |
2017-04-04 |
delete source_ip 82.146.130.30 |
2017-04-04 |
insert alias Choice Support Ltd |
2017-04-04 |
insert source_ip 176.32.230.3 |
2017-04-04 |
update person_title Barry Coker: Chairman / Retired Accountant; Chairman of Our Board of Trustees, Hosting Our 30th Anniversary Celebration => Retired Accountant |
2017-04-04 |
update person_title Paul McGee: Vice Chair / Retired Director Education & Leisure, Company Director => Chairman Board of Trustees, at a Driving Up Quality Feedback Event; Chairman / Retired Director Education & Leisure, Company Director |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-10-08 |
delete index_pages_linkeddomain goagency.co.uk |
2016-10-08 |
insert address 100 Westminster Bridge Road
London, SE1 7XA
United Kingdom |
2016-10-08 |
insert index_pages_linkeddomain addtoany.com |
2016-10-08 |
insert index_pages_linkeddomain readspeaker.com |
2016-10-04 |
update statutory_documents SECRETARY APPOINTED MR DAVID KINGSLEY HALL |
2016-09-10 |
insert person Dr Thomas Doukas |
2016-09-10 |
update person_description Dr Nan Carle Beauregard => Dr Nan Carle Beauregard |
2016-09-10 |
update person_title Dr Nan Carle Beauregard: null => Professor David Sines |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON |
2016-08-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER THOMPSON |
2016-08-05 |
delete personal_emails ka..@choicesupport.org.uk |
2016-08-05 |
delete email ka..@choicesupport.org.uk |
2016-08-05 |
delete partner Learning Disability England |
2016-08-05 |
delete person Karen Singleton |
2016-08-05 |
insert career_pages_linkeddomain indeed.co.uk |
2016-08-05 |
insert person Laura Broughton |
2016-08-05 |
insert service_pages_linkeddomain indeed.co.uk |
2016-06-25 |
update website_status InternalTimeout => OK |
2016-06-25 |
insert partner Association of Quality Checkers |
2016-06-25 |
insert partner Learning Disability England |
2015-10-07 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-07 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update statutory_documents 16/08/15 NO MEMBER LIST |
2015-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-07-04 |
update website_status FlippedRobots => InternalTimeout |
2015-03-31 |
update website_status OK => FlippedRobots |
2014-10-07 |
delete personal_emails pi..@choicesupport.org.uk |
2014-10-07 |
delete email pi..@choicesupport.org.uk |
2014-10-07 |
delete person Pippa Gascoigne |
2014-10-07 |
delete phone 07894 566 843 |
2014-10-07 |
insert person Ken James |
2014-10-07 |
insert person Lorraine Yearsley |
2014-10-07 |
update person_description Chris Dorey => Chris Dorey |
2014-10-07 |
update person_title Chris Dorey: Retired Local Authority Commissioner ( Awaiting Profile ) => Retired Local Authority Commissioner |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-09-08 |
update statutory_documents 16/08/14 NO MEMBER LIST |
2014-08-25 |
delete person Sarah Hadley |
2014-07-10 |
delete personal_emails rh..@choicesupport.org.uk |
2014-07-10 |
delete email rh..@choicesupport.org.uk |
2014-07-10 |
delete phone 07734550789 |
2014-07-10 |
update person_description Kevin Rodgers => Kevin Rodgers |
2014-05-28 |
delete personal_emails ca..@choicesupport.org.uk |
2014-05-28 |
delete personal_emails ch..@choicesupport.org.uk |
2014-05-28 |
delete personal_emails gr..@choicesupport.org.uk |
2014-05-28 |
delete email ca..@choicesupport.org.uk |
2014-05-28 |
delete email ch..@choicesupport.org.uk |
2014-05-28 |
delete email gr..@choicesupport.org.uk |
2014-05-28 |
delete person Charan Singh |
2014-05-28 |
delete phone 020 7261 4139 |
2014-05-28 |
update person_description Barry Coker => Barry Coker |
2014-05-28 |
update person_description Brian Norbury => Brian Norbury |
2014-05-28 |
update person_description Gwyneth Frost => Gwyneth Frost |
2014-05-28 |
update person_description Helen Hopkinson => Helen Hopkinson |
2014-05-28 |
update person_description Ian Bell => Ian Bell |
2014-05-28 |
update person_description Kevin Rodgers => Kevin Rodgers |
2014-05-28 |
update person_description Lynda Frampton => Lynda Frampton |
2014-05-28 |
update person_description Paul McGee => Paul McGee |
2014-05-28 |
update person_description Roxanne Asadi => Roxanne Asadi |
2014-05-28 |
update person_description Sarah Hadley => Sarah Hadley |
2014-05-28 |
update person_description Tony Milson => Tony Milson |
2014-05-28 |
update person_title Chris Dorey: Member of the Management Team => Retired Local Authority Commissioner ( Awaiting Profile ) |
2014-05-28 |
update person_title Roxanne Asadi: Member of the Management Team => NHS Manager |
2014-04-21 |
delete phone 0115 978 9654 |
2014-04-21 |
insert phone 0115 822 4815 |
2014-04-21 |
update person_description Steven Rose => Steven Rose |
2014-03-24 |
delete personal_emails la..@choicesupport.org.uk |
2014-03-24 |
insert personal_emails mi..@choicesupport.org.uk |
2014-03-24 |
insert personal_emails rh..@choicesupport.org.uk |
2014-03-24 |
delete about_pages_linkeddomain cqc.org.uk |
2014-03-24 |
delete email la..@choicesupport.org.uk |
2014-03-24 |
delete person Carol Sibson |
2014-03-24 |
insert email mi..@choicesupport.org.uk |
2014-03-24 |
insert email rh..@choicesupport.org.uk |
2014-03-24 |
insert person Chris Dorey |
2014-03-24 |
insert person Sarah Hadley |
2014-03-24 |
insert person Tony Milson |
2014-03-24 |
insert phone 0115 978 9654 |
2014-03-24 |
insert phone 07734550789 |
2014-03-24 |
insert phone 07887414473 |
2014-03-24 |
update person_title Helen Hopkinson: Member of the Management Team => Learning Disability Consultant; Member of the Management Team |
2014-03-08 |
delete personal_emails ke..@choicesupport.org.uk |
2014-03-08 |
insert personal_emails ca..@choicesupport.org.uk |
2014-03-08 |
insert personal_emails pi..@choicesupport.org.uk |
2014-03-08 |
insert personal_emails th..@choicesupport.org.uk |
2014-03-08 |
delete email ke..@choicesupport.org.uk |
2014-03-08 |
delete person David Sines |
2014-03-08 |
delete person Roger Ellis |
2014-03-08 |
insert email ca..@choicesupport.org.uk |
2014-03-08 |
insert email pi..@choicesupport.org.uk |
2014-03-08 |
insert email th..@choicesupport.org.uk |
2014-03-08 |
insert person Pippa Gascoigne |
2014-03-08 |
insert person Thomas Doukas Involvement |
2014-03-08 |
insert phone 07894 566 843 |
2014-01-12 |
insert casestudy_pages_linkeddomain centreforwelfarereform.org |
2014-01-12 |
insert management_pages_linkeddomain centreforwelfarereform.org |
2013-12-29 |
update website_status FlippedRobots => OK |
2013-12-29 |
delete casestudy_pages_linkeddomain centreforwelfarereform.org |
2013-12-29 |
delete management_pages_linkeddomain centreforwelfarereform.org |
2013-12-29 |
delete source_ip 82.146.139.100 |
2013-12-29 |
insert source_ip 82.146.130.30 |
2013-12-26 |
update website_status OK => FlippedRobots |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-10-14 |
insert career_pages_linkeddomain centreforwelfarereform.org |
2013-10-07 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-10-07 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-09-02 |
update statutory_documents 16/08/13 NO MEMBER LIST |
2013-08-17 |
delete personal_emails th..@choicesupport.org.uk |
2013-08-17 |
insert personal_emails gr..@choicesupport.org.uk |
2013-08-17 |
insert personal_emails ke..@choicesupport.org.uk |
2013-08-17 |
delete email th..@choicesupport.org.uk |
2013-08-17 |
delete person John Rowley |
2013-08-17 |
delete phone 07894 566 844 |
2013-08-17 |
insert email gr..@choicesupport.org.uk |
2013-08-17 |
insert email ke..@choicesupport.org.uk |
2013-08-17 |
insert phone 020 7261 4139 |
2013-07-05 |
insert personal_emails ni..@choicesupport.org.uk |
2013-07-05 |
delete person Abosede Osunsanya |
2013-07-05 |
delete person Michele Tynan |
2013-07-05 |
insert email ni..@choicesupport.org.uk |
2013-07-05 |
insert person John Rowley |
2013-07-05 |
insert person Nicki Wakefield |
2013-07-05 |
insert person Roxanne Asadi |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2013-04-09 |
delete person Laura Broughton |
2013-01-31 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-12-15 |
insert personal_emails la..@choicesupport.org.uk |
2012-12-15 |
insert email la..@choicesupport.org.uk |
2012-10-28 |
delete address 4b Cambridge House
11 Bell Business Park
Smeaton Close
Aylesbury
Buckinghamshire
HP19 8JR |
2012-10-28 |
delete email av..@choicesupport.org.uk |
2012-10-28 |
delete email gr..@choicesupport.org.uk |
2012-10-28 |
delete phone 07919 321 395 |
2012-10-28 |
insert address 2nd Floor
136 Dunthorne Way
Grange Farm
Milton Keynes
MK8 0LW |
2012-10-28 |
insert person David Sines |
2012-10-28 |
insert person Roger Ellis |
2012-10-28 |
insert phone 01908 691 802 |
2012-10-28 |
insert phone 0300 123 3377 |
2012-10-24 |
delete email ha..@choicesupport.org.uk |
2012-10-24 |
delete email pi..@choicesupport.org.uk |
2012-10-24 |
delete person Jane Cooper |
2012-10-24 |
delete phone 07717 760 817 |
2012-10-24 |
delete phone 07894 566 843 |
2012-10-24 |
delete email si..@choicesupport.org.uk |
2012-10-24 |
delete phone 07919 321 389 |
2012-10-24 |
insert email ca..@choicesupport.org.uk |
2012-10-24 |
delete email de..@choicesupport.org.uk |
2012-10-24 |
delete email ja..@choicesupport.org.uk |
2012-10-24 |
delete email ka..@choicesupport.org.uk |
2012-10-24 |
delete email ki..@choicesupport.org.uk |
2012-10-24 |
delete email na..@choicesupport.org.uk |
2012-10-24 |
delete phone 07557 230 321 |
2012-10-24 |
delete phone 07887 414 479 |
2012-10-24 |
delete phone 07919 321 396 |
2012-10-24 |
insert email ja..@choicesupport.org.uk |
2012-10-24 |
insert phone 07887414478 |
2012-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-08-16 |
update statutory_documents 16/08/12 NO MEMBER LIST |
2011-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-08-19 |
update statutory_documents 16/08/11 NO MEMBER LIST |
2010-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-11-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER THOMPSON |
2010-11-03 |
update statutory_documents SECRETARY APPOINTED MR PETER THOMPSON |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON BOXALL |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON BOXALL |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON BOXALL |
2010-08-04 |
update statutory_documents 29/07/10 NO MEMBER LIST |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES BRAND / 29/07/2010 |
2010-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM BOXALL / 29/07/2010 |
2010-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2010 FROM
RAGLAN HOUSE
ST PETER STREET
MAIDSTONE
KENT
ME16 0SN |
2010-01-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-07-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/09 |
2008-11-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON BOXALL / 17/11/2008 |
2008-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD BRAND / 17/11/2008 |
2008-08-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-08-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/08 |
2007-08-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/07 |
2007-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-09-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/06 |
2006-09-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-08-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/05 |
2004-11-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-08-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/04 |
2003-09-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/03 |
2003-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-08-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/02 |
2002-01-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-09-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/01 |
2001-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/00 |
2000-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/99 |
1998-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-08-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/98 |
1998-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-09 |
update statutory_documents DIRECTOR RESIGNED |
1998-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-10-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/97 |
1997-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-09-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/96 |
1995-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-08-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/95 |
1995-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-12 |
update statutory_documents DIRECTOR RESIGNED |
1995-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/94 |
1994-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-09-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/93 |
1993-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-10-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/07/92 |
1992-02-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1991-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |