ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1ST Choice Housing Limited

1ST Choice Housing Limited is an active company incorporated on 17 May 2019 with the registered office located in Bracknell, Berkshire. 1ST Choice Housing Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12001770
Private limited by guarantee without share capital
Age
6 years
Incorporated 17 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 May 2025 (3 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Linden House,
Lime Walk, Bagshot Road,
Bracknell,
RG12 9DY
United Kingdom
Address changed on 19 May 2025 (3 months ago)
Previous address was Baden Powell Centre Victoria Street Chesterfield S41 7LP England
Telephone
0115 8373232
Email
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Dec 1979
Director • British • Lives in Scotland • Born in Jul 1975
Director • Commercial Director • British • Lives in England • Born in Dec 1974
Choice Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Community Homes Of Intensive Care And Education Limited
Valerie Louise Michie, Gary John Hall, and 1 more are mutual people.
Active
Truecare Group Limited
Valerie Louise Michie, Gary John Hall, and 1 more are mutual people.
Active
Choice Holdings Limited
Valerie Louise Michie, Gary John Hall, and 1 more are mutual people.
Active
Quality Care (Em) Limited
Valerie Louise Michie, Gary John Hall, and 1 more are mutual people.
Active
CCG Contracts Limited
Valerie Louise Michie, Gary John Hall, and 1 more are mutual people.
Active
Orchard End Limited
Valerie Louise Michie, Gary John Hall, and 1 more are mutual people.
Active
Truecare Holdings Limited
Valerie Louise Michie, Gary John Hall, and 1 more are mutual people.
Active
Excel Support Services Ltd
Valerie Louise Michie, Gary John Hall, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£32.2K
Decreased by £55.38K (-63%)
Turnover
£145.98K
Increased by £1.06K (+1%)
Employees
Unreported
Same as previous period
Total Assets
£76.89K
Decreased by £22.3K (-22%)
Total Liabilities
-£76.89K
Decreased by £22.3K (-22%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Registered Address Changed
3 Months Ago on 19 May 2025
Subsidiary Accounts Submitted
7 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 15 Jun 2023
Mrs Samantha Bond Appointed
2 Years 7 Months Ago on 1 Feb 2023
Accounting Period Extended
2 Years 9 Months Ago on 29 Nov 2022
David Patrick Smith (PSC) Resigned
3 Years Ago on 1 Sep 2022
Choice Holdings Limited (PSC) Appointed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover 1ST Choice Housing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Baden Powell Centre Victoria Street Chesterfield S41 7LP England to Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 16 May 2025 with no updates
Submitted on 19 May 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Jan 2025
Confirmation statement made on 16 May 2024 with no updates
Submitted on 16 May 2024
Full accounts made up to 31 March 2023
Submitted on 8 Jan 2024
Confirmation statement made on 16 May 2023 with no updates
Submitted on 15 Jun 2023
Appointment of Mrs Samantha Bond as a director on 1 February 2023
Submitted on 1 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year