Background WavePink WaveYellow Wave

CHOICES ISLINGTON (06517231)

CHOICES ISLINGTON (06517231) is an active UK company. incorporated on 28 February 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHOICES ISLINGTON has been registered for 18 years. Current directors include CARTER, Hannah Rachel, DAVIS, Matthew, DULLEY, Elizabeth Anne and 4 others.

Company Number
06517231
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 February 2008
Age
18 years
Address
390 Caledonian Road, London, N1 1DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CARTER, Hannah Rachel, DAVIS, Matthew, DULLEY, Elizabeth Anne, GUTHRIE-KUMMER, Sophie, SELBY, Chloe Joy, SQUIRES, Diana, WYATT, Celia Joyce
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICES ISLINGTON

CHOICES ISLINGTON is an active company incorporated on 28 February 2008 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHOICES ISLINGTON was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06517231

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

390 Caledonian Road Islington London, N1 1DN,

Timeline

49 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Feb 19
Director Joined
Sept 19
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

CARTER, Hannah Rachel

Active
Caledonian Road, LondonN1 1DN
Born October 1984
Director
Appointed 20 Oct 2011

DAVIS, Matthew

Active
Malpas Road, LondonSE4 1BS
Born February 1978
Director
Appointed 26 Jan 2022

DULLEY, Elizabeth Anne

Active
Caledonian Road, LondonN1 1DN
Born September 1985
Director
Appointed 30 Sept 2019

GUTHRIE-KUMMER, Sophie

Active
Caledonian Road, LondonN1 1DN
Born March 1979
Director
Appointed 01 Nov 2017

SELBY, Chloe Joy

Active
Caledonian Road, LondonN1 1DN
Born May 1987
Director
Appointed 18 Jul 2023

SQUIRES, Diana

Active
Caledonian Road, LondonN1 1DN
Born December 1983
Director
Appointed 21 Oct 2025

WYATT, Celia Joyce

Active
Caledonian Road, LondonN1 1DN
Born November 1957
Director
Appointed 14 Nov 2023

GUTHRIE-KUMMER, Sophie

Resigned
Caledonian Road, LondonN1 1DN
Secretary
Appointed 21 Feb 2018
Resigned 09 Oct 2024

WYATT, Celia

Resigned
Caledonian Road, LondonN1 1DN
Secretary
Appointed 01 Sept 2010
Resigned 21 Feb 2018

WYATT, Celia Joyce

Resigned
Queens Drive, LondonN4 2HW
Secretary
Appointed 28 Feb 2008
Resigned 31 Aug 2010

BAUGHEN, Rachel

Resigned
4 Owens Row, LondonEC1V 4NP
Born October 1962
Director
Appointed 28 Feb 2008
Resigned 04 Oct 2010

CATON, Christine Ann

Resigned
Caledonian Road, LondonN1 1DN
Born March 1943
Director
Appointed 07 Mar 2012
Resigned 27 Jul 2013

CHAPMAN, Howard Andrew

Resigned
Caledonian Road, LondonN1 1DN
Born April 1949
Director
Appointed 27 Jan 2010
Resigned 27 Jul 2013

COY, Sarah

Resigned
Stanmore Street, LondonN1 0LQ
Born August 1952
Director
Appointed 28 Feb 2008
Resigned 10 Jun 2008

DOCK, Valerie June, Dr

Resigned
2 Manse Road, LondonN16 7QD
Born May 1950
Director
Appointed 28 Feb 2008
Resigned 14 Sept 2010

FEENEY, Sarah Rose

Resigned
390 Caledonian Road, LondonN1 1DN
Born May 1993
Director
Appointed 22 May 2018
Resigned 31 Jul 2021

GAMBIER, Ian Daniel

Resigned
Caledonian Road, LondonN1 1DN
Born February 1986
Director
Appointed 30 Jan 2019
Resigned 18 Jul 2023

GRANT-FROST, Dimity

Resigned
Caledonian Road, LondonN1 1DN
Born January 1981
Director
Appointed 26 Jul 2013
Resigned 11 Jun 2015

HALLAM, Ann

Resigned
Caledonian Road, LondonN1 1DN
Born April 1988
Director
Appointed 08 Jul 2017
Resigned 09 Feb 2021

HUGHES, Stacey

Resigned
390 Caledonian Road, LondonN1 1DN
Born July 1982
Director
Appointed 12 Jun 2013
Resigned 01 Mar 2017

HYDE, Sara Kathryn Sabiers

Resigned
Caledonian Road, LondonN1 1DN
Born June 1979
Director
Appointed 16 Sept 2010
Resigned 16 Jul 2016

KELLY, Priscila

Resigned
Caledonian Road, LondonN1 1DN
Born April 1984
Director
Appointed 01 Jul 2017
Resigned 22 May 2018

LEWIS, Jonathan

Resigned
37 Thornhill Square, LondonN1 1BE
Born May 1966
Director
Appointed 28 Feb 2008
Resigned 15 Sept 2010

MAKINDE, Oluwadamilola

Resigned
Caledonian Road, LondonN1 1DN
Born September 1994
Director
Appointed 04 Mar 2022
Resigned 02 Jul 2025

MERCHANT, Tamsin Laetitia Rachel, Rev

Resigned
Caledonian Road, LondonN1 1DN
Born May 1970
Director
Appointed 01 Jul 2017
Resigned 18 Jul 2023

OSBORNE, Elizabeth

Resigned
Hadley Street, LondonNW1 8SS
Born May 1985
Director
Appointed 26 Jan 2022
Resigned 09 Jul 2024

PAINTER, Catharine

Resigned
Highbury Quadrant, LondonN5 2TE
Born June 1968
Director
Appointed 28 Feb 2008
Resigned 25 Nov 2013

PLOWMAN, Sarita

Resigned
Caledonian Road, LondonN1 1DN
Born April 1980
Director
Appointed 20 Nov 2014
Resigned 22 May 2018

POLLARD, Benjamin David Hunter

Resigned
Caledonian Road, LondonN1 1DN
Born December 1979
Director
Appointed 16 Sept 2010
Resigned 01 Aug 2011

QUARMBY, Charlotte

Resigned
Caledonian Road, LondonN1 1DN
Born December 1988
Director
Appointed 23 Nov 2015
Resigned 26 Jan 2022

SWIFT, Jessica, Reverend

Resigned
Caledonian Road, LondonN1 1DN
Born August 1975
Director
Appointed 02 May 2012
Resigned 01 Mar 2017

WOOD, Heather Jean

Resigned
55 Sotheby Road, LondonN5 2UP
Born November 1956
Director
Appointed 28 Feb 2008
Resigned 11 Jul 2012

WYATT, Celia Joyce

Resigned
Queens Drive, LondonN4 2HW
Born November 1957
Director
Appointed 28 Feb 2008
Resigned 31 Aug 2010

WYATT, John Stephen, Professor

Resigned
84 Queens Drive, LondonN4 2HW
Born September 1952
Director
Appointed 28 Feb 2008
Resigned 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Termination Director Company
8 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2011
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
14 January 2009
225Change of Accounting Reference Date
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
16 July 2008
288bResignation of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation