Background WavePink WaveYellow Wave

YOUR CHOICE (BARNET) LIMITED (07873969)

YOUR CHOICE (BARNET) LIMITED (07873969) is an active UK company. incorporated on 7 December 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. YOUR CHOICE (BARNET) LIMITED has been registered for 14 years. Current directors include FARRAR, Penelope Helen, MANSELL, Adam Paul, MCGOLDRICK, Eamon Peter and 2 others.

Company Number
07873969
Status
active
Type
ltd
Incorporated
7 December 2011
Age
14 years
Address
2 Bristol Avenue, London, NW9 4EW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
FARRAR, Penelope Helen, MANSELL, Adam Paul, MCGOLDRICK, Eamon Peter, STEVENS, Richard Austin, SWEETMAN, Elliott George
SIC Codes
87200, 87300, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR CHOICE (BARNET) LIMITED

YOUR CHOICE (BARNET) LIMITED is an active company incorporated on 7 December 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. YOUR CHOICE (BARNET) LIMITED was registered 14 years ago.(SIC: 87200, 87300, 88990)

Status

active

Active since 14 years ago

Company No

07873969

LTD Company

Age

14 Years

Incorporated 7 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

2 Bristol Avenue Colindale London, NW9 4EW,

Previous Addresses

Barnet House 1255 High Road Whetstone London N20 0EJ
From: 7 December 2011To: 9 July 2019
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
New Owner
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Feb 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

SWEETMAN, Elliott George

Active
Bristol Avenue, LondonNW9 4EW
Secretary
Appointed 16 Aug 2025

FARRAR, Penelope Helen

Active
Bristol Avenue, LondonNW9 4EW
Born February 1957
Director
Appointed 30 Apr 2021

MANSELL, Adam Paul

Active
Bristol Avenue, LondonNW9 4EW
Born April 1976
Director
Appointed 30 Apr 2021

MCGOLDRICK, Eamon Peter

Active
Bristol Avenue, LondonNW9 4EW
Born June 1956
Director
Appointed 01 Aug 2019

STEVENS, Richard Austin

Active
Bristol Avenue, LondonNW9 4EW
Born December 1955
Director
Appointed 01 Oct 2023

SWEETMAN, Elliott George

Active
Bristol Avenue, LondonNW9 4EW
Born July 1981
Director
Appointed 12 Jul 2024

GERRARD, Michael John

Resigned
High Road, LondonN20 0EJ
Secretary
Appointed 04 May 2018
Resigned 18 Oct 2019

HENSHALL, Troy Gordon Mark

Resigned
High Road, LondonN20 0EJ
Secretary
Appointed 12 Nov 2013
Resigned 07 Nov 2016

KLEANTHOUS, Trudi

Resigned
High Road, LondonN20 0EJ
Secretary
Appointed 07 Nov 2016
Resigned 04 May 2018

MCLEAN, Shaun

Resigned
Bristol Avenue, LondonNW9 4EW
Secretary
Appointed 23 Jan 2020
Resigned 15 Aug 2025

MULVENNA, Tim John

Resigned
Bristol Avenue, LondonNW9 4EW
Secretary
Appointed 21 Oct 2019
Resigned 23 Jan 2020

PAPACOSTAS, Corinna Demetriou

Resigned
High Road, LondonN20 0EJ
Secretary
Appointed 07 Dec 2011
Resigned 12 Nov 2013

HENSHALL, Troy Gordon Mark

Resigned
High Road, LondonN20 0EJ
Born May 1972
Director
Appointed 30 Mar 2015
Resigned 15 Dec 2017

HENSHALL, Troy Gordon Mark

Resigned
High Road, LondonN20 0EJ
Born May 1972
Director
Appointed 07 Dec 2011
Resigned 12 Nov 2013

JACKSON, Amanda

Resigned
High Road, LondonN20 0EJ
Born October 1967
Director
Appointed 30 Jan 2012
Resigned 15 Mar 2013

LEES, Tracey Dawn

Resigned
High Road, LondonN20 0EJ
Born November 1961
Director
Appointed 27 Jan 2012
Resigned 30 Mar 2015

MULVENNA, Tim John

Resigned
Bristol Avenue, LondonNW9 4EW
Born May 1972
Director
Appointed 05 Feb 2018
Resigned 12 Jul 2024

RILEY, June Murene

Resigned
Bristol Avenue, LondonNW9 4EW
Born June 1963
Director
Appointed 05 Oct 2017
Resigned 01 Aug 2019

ROGERS, Terrence Piers Edward

Resigned
Bristol Avenue, LondonNW9 4EW
Born April 1945
Director
Appointed 23 Jun 2013
Resigned 01 Aug 2019

SAGAR, Deep

Resigned
High Road, LondonN20 0EJ
Born September 1959
Director
Appointed 26 Jan 2012
Resigned 14 Dec 2012

SOLOMONS, Anthony Clive

Resigned
Bristol Avenue, LondonNW9 4EW
Born March 1938
Director
Appointed 01 Oct 2017
Resigned 01 Aug 2019

STEPHEN, John Alexander

Resigned
Bristol Avenue, LondonNW9 4EW
Born October 1947
Director
Appointed 01 Aug 2019
Resigned 30 Sept 2023

TOLOUI-MARKS, Rebecca Nancy Louise

Resigned
Bristol Avenue, LondonNW9 4EW
Born December 1961
Director
Appointed 01 Aug 2019
Resigned 26 Feb 2021

TOULOUI, Rebecca Nancy Louise

Resigned
High Road, LondonN20 0EJ
Born December 1961
Director
Appointed 30 Jan 2012
Resigned 01 May 2015

TOWNSEND, Roma Louise

Resigned
High Road, LondonN20 0EJ
Born April 1970
Director
Appointed 01 May 2015
Resigned 04 Dec 2016

TURNER, Nigel Clifford

Resigned
Bristol Avenue, LondonNW9 4EW
Born December 1956
Director
Appointed 20 Feb 2012
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Bristol Avenue, LondonNW9 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2020

Mr Tim John Mulvenna

Ceased
Bristol Avenue, LondonNW9 4EW
Born May 1972

Nature of Control

Significant influence or control
Notified 05 Feb 2018
Ceased 05 Feb 2020

Mr Troy Gordon Mark Henshall

Ceased
High Road, LondonN20 0EJ
Born May 1972

Nature of Control

Significant influence or control
Notified 12 Nov 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

85

Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Memorandum Articles
10 October 2023
MAMA
Resolution
5 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 March 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2015
AAAnnual Accounts
Resolution
16 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Memorandum Articles
9 February 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Incorporation Company
7 December 2011
NEWINCIncorporation