Background WavePink WaveYellow Wave

ICHOICE HEALTH LIMITED (11616957)

ICHOICE HEALTH LIMITED (11616957) is an active UK company. incorporated on 11 October 2018. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICHOICE HEALTH LIMITED has been registered for 7 years. Current directors include BOND, Samantha, BROWNHILL, Alison Mary, HALL, Gary John and 4 others.

Company Number
11616957
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
Linden House Lime Walk, Bracknell, RG12 9DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOND, Samantha, BROWNHILL, Alison Mary, HALL, Gary John, LAMBOTTE, Joakim, MICHIE, Valerie Louise, MOORE, Peter John, PATRICK, Matthew Paul Hugh, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICHOICE HEALTH LIMITED

ICHOICE HEALTH LIMITED is an active company incorporated on 11 October 2018 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICHOICE HEALTH LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11616957

LTD Company

Age

7 Years

Incorporated 11 October 2018

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

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

Timeline

38 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Funding Round
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Jun 20
Director Joined
Aug 20
Director Left
Sept 20
Funding Round
Sept 20
Director Left
Nov 20
Share Buyback
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
May 21
Funding Round
Jun 21
Share Buyback
Nov 21
Director Joined
May 22
Share Buyback
Jun 22
Director Left
Jun 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Jan 23
Funding Round
Sept 23
Director Left
Nov 23
Funding Round
Jan 24
Share Buyback
Jan 24
Funding Round
Sept 24
Funding Round
Oct 24
Share Buyback
Oct 24
Funding Round
Nov 25
18
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BOND, Samantha

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

BROWNHILL, Alison Mary

Active
Lime Walk, BracknellRG12 9DY
Born January 1963
Director
Appointed 28 Jan 2021

HALL, Gary John

Active
Lime Walk, BracknellRG12 9DY
Born December 1979
Director
Appointed 01 Oct 2022

LAMBOTTE, Joakim

Active
Lime Walk, BracknellRG12 9DY
Born October 1987
Director
Appointed 28 Jan 2021

MICHIE, Valerie Louise

Active
Lime Walk, BracknellRG12 9DY
Born July 1975
Director
Appointed 30 Jul 2020

MOORE, Peter John

Active
10-12 Cork Street, LondonW1S 3NP
Born October 1980
Director
Appointed 11 Oct 2018

PATRICK, Matthew Paul Hugh, Dr

Active
Lime Walk, BracknellRG12 9DY
Born August 1960
Director
Appointed 01 Sept 2019

GREEN, Jonathan

Resigned
Lime Walk, BracknellRG12 9DY
Born March 1974
Director
Appointed 25 Oct 2018
Resigned 20 Oct 2020

JOHNSTON, Edwina Jane

Resigned
Lime Walk, BracknellRG12 9DY
Born March 1961
Director
Appointed 23 Oct 2018
Resigned 31 Aug 2020

MACLEOD, Iain Ross

Resigned
10-12 Cork Street, LondonW1S 3NP
Born September 1970
Director
Appointed 11 Oct 2018
Resigned 28 Jan 2021

ROSENBACH, Alan Frank

Resigned
Lime Walk, BracknellRG12 9DY
Born June 1954
Director
Appointed 01 May 2022
Resigned 31 Oct 2023

STOREY, Roger Christopher

Resigned
Lime Walk, BracknellRG12 9DY
Born October 1948
Director
Appointed 25 Oct 2018
Resigned 31 Aug 2019

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 23 Oct 2018
Resigned 31 Mar 2022

Persons with significant control

1

10-12 Cork Street, LondonW1S 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
21 October 2024
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 October 2024
SH04Notice of Sale or Transfer under s727
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Memorandum Articles
27 June 2024
MAMA
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
30 January 2024
SH03Return of Purchase of Own Shares
Resolution
23 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 October 2022
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
6 June 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Resolution
3 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
23 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
4 December 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Memorandum Articles
23 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 June 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Resolution
15 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2018
NEWINCIncorporation