CompanyTrack
1

1ST CHOICE HOUSING LIMITED

Active Bracknell

Residential care activities for learning difficulties, mental health and substance abuse

0 employees
Residential care activities for learning difficulties, mental health and substance abuseOther residential care activities n.e.c.
1

1ST CHOICE HOUSING LIMITED

Residential care activities for learning difficulties, mental health and substance abuse

Founded 17 May 2019 Active Bracknell,, United Kingdom 0 employees
Residential care activities for learning difficulties, mental health and substance abuseOther residential care activities n.e.c.
Accounts Submitted 20 Jan 2025
Confirmation Statement Submitted 19 May 2025
Net assets £0.00
Total assets £76.89K £22.30K 2023 year on year
Total Liabilities £76.89K £22.30K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover 1ST CHOICE HOUSING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2019–2023)

Cash in Bank

£32.20k

Decreased by £55.38k (-63%)

Net Assets

N/A

Total Liabilities

£76.89k

Decreased by £22.30k (-22%)

Turnover

£145.98k

Increased by £1.06k (+1%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 5 resigned
Status
Elaine JohnsonSecretaryUnknownUnknown2 Dec 2019Active
Gary John HallDirectorBritishEngland461 Sept 2022Active
Samantha BondDirectorBritishEngland511 Feb 2023Active
Valerie Louise MichieDirectorBritishScotland501 Sept 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Choice Holdings Limited

United Kingdom

Active
Notified 1 Sept 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

David Patrick Smith

Ceased 1 Sept 2022

Ceased

David Patrick Smith

Ceased 28 May 2019

Ceased

Group Structure

Group Structure

CHOICE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHOICE CARE GROUP 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHOICE CARE GROUP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHOICE CARE GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICHOICE HEALTH 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICHOICE HEALTH 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICHOICE HEALTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICON INFRASTRUCTURE OPERATIONS (STERLING) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICON INFRASTRUCTURE LLP united kingdom
1ST CHOICE HOUSING LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersTermination of Elaine Johnson as director on 2022-09-01View(1 page)
19 May 2025Confirmation StatementConfirmation statement made on 2025-05-16 with no updatesView(3 pages)
19 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Jan 2025AccountsAnnual accounts made up to 2024-03-31View(16 pages)
20 Jan 2025AccountsAnnual accounts filedView(50 pages)
4 Dec 2025 Officers

Termination of Elaine Johnson as director on 2022-09-01

19 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-16 with no updates

19 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

20 Jan 2025 Accounts

Annual accounts made up to 2024-03-31

20 Jan 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Termination of Elaine Johnson as director on 2022-09-01

2 months ago on 4 Dec 2025

Confirmation statement made on 2025-05-16 with no updates

9 months ago on 19 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 19 May 2025

Annual accounts made up to 2024-03-31

1 years ago on 20 Jan 2025

Annual accounts filed

1 years ago on 20 Jan 2025