ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Regionchoice Limited

Regionchoice Limited is an active company incorporated on 26 November 1976 with the registered office located in London, Greater London. Regionchoice Limited was registered 48 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
01288255
Private limited company
Age
48 years
Incorporated 26 November 1976
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 October 2025 (1 month ago)
Next confirmation dated 2 October 2026
Due by 16 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 139 days
For period 1 Jul31 Oct 2023 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 17 June 2025 (4 months ago)
Address
Level 5a, Maple House
149 Tottenham Court Road
London
W1T 7NF
England
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was 37 Warren Street London W1T 6AD England
Telephone
02077902984
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Pharmacist • British • Lives in England • Born in Feb 1969
Director • Pharmacist • British • Lives in England • Born in Nov 1966
Greenlight Healthcare Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenlight Healthcare Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Keencare Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Dejure Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Greenlight Wellbeing Limited
John White Foreman is a mutual person.
Active
Angel Pharmacies Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Thepharmaclinic Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Greenlight Operations Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Greenlight Dejure Limited
Sanjay Pralhad Ganvir and John White Foreman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Oct 2023
For period 1 Jul31 Oct 2023
Traded for 16 months
Cash in Bank
£183.59K
Decreased by £632.22K (-77%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£1.63M
Increased by £117.9K (+8%)
Total Liabilities
-£121.68K
Increased by £37.33K (+44%)
Net Assets
£1.51M
Increased by £80.57K (+6%)
Debt Ratio (%)
7%
Increased by 1.88% (+34%)
Latest Activity
Confirmation Submitted
28 Days Ago on 6 Oct 2025
New Charge Registered
1 Month Ago on 2 Oct 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 16 Aug 2025
Compulsory Gazette Notice
2 Months Ago on 12 Aug 2025
Greenlight Healthcare Limited (PSC) Details Changed
7 Months Ago on 17 Mar 2025
Accounting Period Shortened
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
9 Months Ago on 29 Jan 2025
Confirmation Submitted
1 Year Ago on 16 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
New Charge Registered
1 Year 6 Months Ago on 1 May 2024
Get Credit Report
Discover Regionchoice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 October 2025 with no updates
Submitted on 6 Oct 2025
Registration of charge 012882550004, created on 2 October 2025
Submitted on 6 Oct 2025
Compulsory strike-off action has been discontinued
Submitted on 16 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 12 Aug 2025
Change of details for Greenlight Healthcare Limited as a person with significant control on 17 March 2025
Submitted on 17 Mar 2025
Previous accounting period shortened from 31 October 2024 to 30 June 2024
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 October 2023
Submitted on 29 Jan 2025
Confirmation statement made on 2 October 2024 with updates
Submitted on 16 Oct 2024
Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a, Maple House 149 Tottenham Court Road London W1T 7NF on 24 July 2024
Submitted on 24 Jul 2024
Registration of charge 012882550003, created on 1 May 2024
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year