Informed Choice (south West) Limited BATH


Founded in 1983, Informed Choice (south West), classified under reg no. 01738451 is an active company. Currently registered at 18 Church Farm Business Park BA2 9AP, Bath the company has been in the business for fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 23rd Jan 2001 Informed Choice (south West) Limited is no longer carrying the name Queen Square Administration.

At present there are 2 directors in the the firm, namely Christine M. and Terence O.. In addition one secretary - Irene O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Informed Choice (south West) Limited Address / Contact

Office Address 18 Church Farm Business Park
Office Address2 Corston
Town Bath
Post code BA2 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01738451
Date of Incorporation Mon, 11th Jul 1983
Industry Fund management activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Christine M.

Position: Director

Appointed: 02 April 2000

Irene O.

Position: Secretary

Appointed: 20 December 1999

Terence O.

Position: Director

Appointed: 19 April 1991

Nicholas B.

Position: Director

Appointed: 03 June 1998

Resigned: 13 May 2009

Timothy S.

Position: Secretary

Appointed: 13 March 1998

Resigned: 20 December 1999

Christine M.

Position: Secretary

Appointed: 02 September 1996

Resigned: 13 March 1998

Timothy S.

Position: Secretary

Appointed: 17 July 1996

Resigned: 02 September 1996

Subramaniam A.

Position: Director

Appointed: 19 April 1991

Resigned: 20 December 1999

Peter G.

Position: Director

Appointed: 19 April 1991

Resigned: 17 July 1996

Timothy S.

Position: Director

Appointed: 19 April 1991

Resigned: 20 December 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Terence O. The abovementioned PSC has 50,01-75% voting rights.

Terence O.

Notified on 20 April 2017
Nature of control: 50,01-75% voting rights

Company previous names

Queen Square Administration January 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets27 46845 29669 96089 183154 593151 557163 657
Net Assets Liabilities 59 93372 13491 793139 063146 863153 198
Other
Average Number Employees During Period-2-2-2-2-3-3-3
Creditors26 49127 88129 61621 13333 23817 87620 246
Fixed Assets57 21942 91332 18524 13818 10313 57710 182
Net Current Assets Liabilities1 16717 41540 34468 050121 355133 681143 411
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal190      
Provisions For Liabilities Balance Sheet Subtotal395395395395395395395
Total Assets Less Current Liabilities58 38660 32872 52992 188139 458147 258153 593

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 14th, February 2024
Free Download (4 pages)

Company search

Advertisements