Background WavePink WaveYellow Wave

CATALYST CHOICES COMMUNITY INTEREST COMPANY (09353634)

CATALYST CHOICES COMMUNITY INTEREST COMPANY (09353634) is an active UK company. incorporated on 12 December 2014. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. CATALYST CHOICES COMMUNITY INTEREST COMPANY has been registered for 11 years.

Company Number
09353634
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
Woodleigh Residential Callands Road, Warrington, WA5 9RJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALYST CHOICES COMMUNITY INTEREST COMPANY

CATALYST CHOICES COMMUNITY INTEREST COMPANY is an active company incorporated on 12 December 2014 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. CATALYST CHOICES COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 87300, 88100)

Status

active

Active since 11 years ago

Company No

09353634

LTD Company

Age

11 Years

Incorporated 12 December 2014

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 20 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Woodleigh Residential Callands Road Callands Warrington, WA5 9RJ,

Previous Addresses

The Brewhouse Greenalls Avenue Warrington WA4 6HL England
From: 4 September 2018To: 26 February 2021
Whitehouse Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL
From: 4 August 2015To: 4 September 2018
Woodleigh Community Support Centre Callands Road Callands Warrington Cheshire WA5 9RJ
From: 12 December 2014To: 4 August 2015
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Joined
May 15
Director Joined
Aug 15
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Aug 18
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Aug 20
Director Joined
Jul 21
Loan Secured
Dec 21
Director Left
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Aug 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Group
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2015
AP01Appointment of Director
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Incorporation Community Interest Company
12 December 2014
CICINCCICINC