Background WavePink WaveYellow Wave

CHOICE CARE GROUP 2 LIMITED (08606208)

CHOICE CARE GROUP 2 LIMITED (08606208) is an active UK company. incorporated on 11 July 2013. with registered office in Bracknell. 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. CHOICE CARE GROUP 2 LIMITED has been registered for 12 years. Current directors include BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise.

Company Number
08606208
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
Linden House Lime Walk, Bracknell, RG12 9DY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE CARE GROUP 2 LIMITED

CHOICE CARE GROUP 2 LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Bracknell. 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. CHOICE CARE GROUP 2 LIMITED was registered 12 years ago.(SIC: 87200)

Status

active

Active since 12 years ago

Company No

08606208

LTD Company

Age

12 Years

Incorporated 11 July 2013

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

CALEDONIA CHOICE 2 LIMITED
From: 11 July 2013To: 8 November 2018
Contact
Address

Linden House Lime Walk Bagshot Road Bracknell, RG12 9DY,

Previous Addresses

Po Box 2101 Unit 10 Reading Lake Hotel Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR England
From: 27 January 2014To: 6 October 2014
Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom
From: 11 July 2013To: 27 January 2014
Timeline

32 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Secured
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Share Issue
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Loan Cleared
Oct 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
May 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BOND, Samantha

Active
Lime Walk, BracknellRG12 9DY
Born December 1974
Director
Appointed 29 Sept 2022

HALL, Gary John

Active
Lime Walk, BracknellRG12 9DY
Born December 1979
Director
Appointed 03 Mar 2022

MICHIE, Valerie Louise

Active
Lime Walk, BracknellRG12 9DY
Born July 1975
Director
Appointed 31 Aug 2020

JOHNSTON, Edwina Jane

Resigned
Lime Walk, BracknellRG12 9DY
Secretary
Appointed 24 Jan 2014
Resigned 31 Aug 2020

BOOTH, James Michael

Resigned
Reading Lake Hotel, ReadingRG30 3ZR
Born October 1973
Director
Appointed 07 Aug 2013
Resigned 31 May 2014

DENISON, Graeme Philip

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born July 1960
Director
Appointed 11 Jul 2013
Resigned 30 Jul 2013

EDWARDS, Charles Hugh

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born November 1979
Director
Appointed 30 Jul 2013
Resigned 23 Oct 2018

GREEN, Jonathan

Resigned
Lime Walk, BracknellRG12 9DY
Born March 1974
Director
Appointed 19 Sept 2018
Resigned 20 Oct 2020

JOHNSON, Duncan Edward

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born May 1970
Director
Appointed 11 Jul 2013
Resigned 07 Aug 2013

JOHNSTON, Edwina Jane

Resigned
Lime Walk, BracknellRG12 9DY
Born March 1961
Director
Appointed 07 Aug 2013
Resigned 31 Aug 2020

LANES, Tracy Keren

Resigned
Lime Walk, BracknellRG12 9DY
Born January 1965
Director
Appointed 31 Mar 2014
Resigned 14 Sept 2018

PAGE, Stephen Robert

Resigned
Lime Walk, BracknellRG12 9DY
Born October 1962
Director
Appointed 01 Jun 2014
Resigned 16 Jan 2015

STOREY, Roger Christopher

Resigned
Lime Walk, BracknellRG12 9DY
Born October 1948
Director
Appointed 01 May 2015
Resigned 25 Oct 2018

TABERNER, Benjamin Robert

Resigned
Lime Walk, BracknellRG12 9DY
Born January 1972
Director
Appointed 29 Apr 2021
Resigned 12 Oct 2022

WILLIAMS, Gareth David

Resigned
Lime Walk, BracknellRG12 9DY
Born June 1978
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 11 Jul 2013
Resigned 11 Jul 2013

Persons with significant control

1

Lime Walk, BracknellRG12 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Resolution
15 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 November 2018
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Resolution
31 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Capital Allotment Shares
22 August 2013
SH01Allotment of Shares
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Resolution
15 August 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 August 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
15 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Incorporation Company
11 July 2013
NEWINCIncorporation