Background WavePink WaveYellow Wave

ICHOICE HEALTH 2 LIMITED (11617069)

ICHOICE HEALTH 2 LIMITED (11617069) 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 2 LIMITED has been registered for 7 years. Current directors include BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise.

Company Number
11617069
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, HALL, Gary John, MICHIE, Valerie Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICHOICE HEALTH 2 LIMITED

ICHOICE HEALTH 2 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 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11617069

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: Total Exemption (Full)

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

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
May 21
Funding Round
Jun 21
Loan Secured
Nov 21
Director Joined
Mar 22
Director Left
Apr 22
Funding Round
Aug 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Jan 23
Funding Round
Sept 23
Funding Round
Sept 24
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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

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 25 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 25 Oct 2018

MOORE, Peter John

Resigned
10-12 Cork Street, LondonW1S 3NP
Born October 1980
Director
Appointed 11 Oct 2018
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 25 Oct 2018
Resigned 31 Mar 2022

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 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

49

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
13 October 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 Updates
23 October 2024
CS01Confirmation Statement
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
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 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 Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
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
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 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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2018
NEWINCIncorporation