CHANNELS AND CHOICES THERAPEUTIC FOSTERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

14/01/2514 January 2025 Director's details changed for Mr Steven Davison on 2025-01-14

View Document

14/01/2514 January 2025 Director's details changed for Mr Martin Anthony Scholfield on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mr Steven Davison as a person with significant control on 2025-01-14

View Document

03/01/253 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

03/01/253 January 2025

View Document

04/12/244 December 2024 Change of details for Channels and Choices Holdings Limited as a person with significant control on 2024-12-04

View Document

03/12/243 December 2024 Change of details for Mr Steven James Smee as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Martin Anthony Schofield as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Martin Anthony Scholfield on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Steven James Smee on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Steven Davison on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Ross Barnett on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Steven Davison as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Secretary's details changed for Ross Barnett on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr Ross Barnett as a person with significant control on 2024-12-03

View Document

22/10/2422 October 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to Kearsney Manor Alkham Road Temple Ewell Dover CT16 3EQ on 2024-10-22

View Document

16/04/2416 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

08/04/248 April 2024 Current accounting period shortened from 2023-11-30 to 2023-03-31

View Document

06/04/246 April 2024 Total exemption full accounts made up to 2022-11-30

View Document

28/03/2428 March 2024

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Change of details for Mr Martin Anthony Schofield as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Steven Davison as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Steven James Smee as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Steven Davison on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Channels and Choices Holdings Limited as a person with significant control on 2022-10-10

View Document

11/10/2211 October 2022 Director's details changed for Mr Ross Barnett on 2022-10-11

View Document

11/10/2211 October 2022 Secretary's details changed for Ross Barnett on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Martin Anthony Scholfield on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mr Steven James Smee on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mr Ross Barnett as a person with significant control on 2022-10-11

View Document

10/10/2210 October 2022 Registered office address changed from Kearsney Manor Alkham Road Temple Ewell Dover CT16 3EQ England to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2022-10-10

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 45 LONDON ROAD RIVER DOVER KENT CT14 0SG

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN DAVISON / 07/05/2019

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES SMEE

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANTHONY SCHOFIELD

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANNELS AND CHOICES HOLDINGS LIMITED

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS BARNETT / 07/05/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 07/05/2019

View Document

01/03/191 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/03/1428 March 2014 PREVSHO FROM 31/01/2014 TO 31/08/2013

View Document

28/03/1428 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

28/01/1328 January 2013 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