CATALYST CHOICES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

01/05/251 May 2025 Appointment of Mr Mark William Bygroves as a director on 2025-04-01

View Document

30/04/2530 April 2025 Appointment of Ms Sarah Woodward as a director on 2025-04-01

View Document

30/04/2530 April 2025 Appointment of Mrs Joanne Naylor as a director on 2025-04-01

View Document

30/04/2530 April 2025 Appointment of Mrs Alicia Bell as a director on 2025-04-01

View Document

12/03/2512 March 2025 Director's details changed for Mr Chris Wright on 2025-03-12

View Document

10/01/2510 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Appointment of Mrs Grace Kerins as a director on 2024-10-01

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

15/08/2415 August 2024 Appointment of Mrs Michelle Brammeier as a director on 2023-04-01

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

04/04/234 April 2023 Termination of appointment of Lisa Marie Best as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Christopher Ball as a director on 2023-03-31

View Document

23/01/2323 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Termination of appointment of Margaret Dandy as a director on 2022-09-14

View Document

22/12/2122 December 2021 Registration of charge 093536340001, created on 2021-12-21

View Document

22/10/2122 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Change of details for Catalyst Choices Ebt Limited as a person with significant control on 2016-04-06

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

08/07/218 July 2021 Appointment of Ms Lisa Marie Best as a director on 2021-04-01

View Document

06/07/216 July 2021 Director's details changed for Mr David John Osborne on 2021-02-05

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE PAGE

View Document

24/01/1924 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM WHITEHOUSE WILDERSPOOL BUSINESS PARK GREENALLS AVENUE WARRINGTON CHESHIRE WA4 6HL

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WRIGHT

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR GEOFFREY CYRIL LINNELL

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE HASSAN

View Document

14/09/1614 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR GRENVILLE VICTOR PAGE

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MS CAROLE ANN HASSAN

View Document

26/08/1526 August 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM WOODLEIGH COMMUNITY SUPPORT CENTRE CALLANDS ROAD CALLANDS WARRINGTON CHESHIRE WA5 9RJ

View Document

30/05/1530 May 2015 DIRECTOR APPOINTED COUNCILLOR PATRICIA MARGARET WRIGHT

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MARGARET DANDY

View Document

12/03/1512 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 317

View Document

04/03/154 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 317

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MARGARET DANDY

View Document

12/12/1412 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company