I CHOOSE FREEDOM CHARITY - REIGATE


Company Profile Company Filings

Overview

I CHOOSE FREEDOM CHARITY is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from REIGATE and has the status: Active.
I CHOOSE FREEDOM CHARITY was incorporated 40 years ago on 04/04/1984 and has the registered number: 01806055. The accounts status is FULL and accounts are next due on 31/12/2024.

I CHOOSE FREEDOM CHARITY - REIGATE

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PO BOX 54
REIGATE
SURREY
RH2 0AZ

This Company Originates in : United Kingdom
Previous trading names include:
REIGATE & BANSTEAD WOMEN'S AID (until 30/05/2022)

Confirmation Statements

Last Statement Next Statement Due
05/11/2023 19/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MONIQUE KING Jan 1973 English Director 2022-12-10 CURRENT
MRS HILARY ANN EDWARDS Aug 1956 British Director 2021-09-21 CURRENT
MISS CAROLYNE NJOKI KINYANJUI Aug 1985 Kenyan Director 2021-07-26 CURRENT
MRS SALLY JANE STIMPSON Mar 1966 British Director 2019-03-19 CURRENT
MRS KATHERINE ELLEN HALLIWELL Nov 1976 British Director 2019-10-15 CURRENT
MISS SUSAN GREGORY Jun 1981 British Director 2023-02-10 CURRENT
MS CHARLENE BOOTH Sep 1976 British Director 2022-12-10 CURRENT
MRS ELLA JENNIFER GREEN Dec 1942 British Director 2006-10-16 UNTIL 2011-04-18 RESIGNED
MISS SIAN HAWKINS Mar 1986 Brtish Director 2014-06-16 UNTIL 2016-02-15 RESIGNED
PHILIPPA HARDING Feb 1970 British Director 1999-09-16 UNTIL 2003-06-02 RESIGNED
MRS JULIETTE IMOGEN ASTLEY MARSH Mar 1977 British Director 2016-02-15 UNTIL 2019-09-03 RESIGNED
MRS ELLA JENNIFER GREEN Dec 1942 British Director 2014-01-20 UNTIL 2016-10-28 RESIGNED
PATRICIA ANNE LEYLAND May 1942 British Director 2004-04-19 UNTIL 2008-01-21 RESIGNED
MRS MARGARET MCBRIEN Aug 1940 British Director RESIGNED
BETTY LOVELAND Sep 1942 British Director 2006-03-06 UNTIL 2016-03-15 RESIGNED
CONSTANCE MARGARET MARKHAM Aug 1930 British Director RESIGNED
MRS ANASTASIA MIHAILIDOU Aug 1978 Greek,British Director 2016-11-21 UNTIL 2022-10-31 RESIGNED
MARY IRVING Mar 1952 British Director 2010-12-12 UNTIL 2015-12-09 RESIGNED
MRS BOBBIE LLEWELLYN Jun 1921 British Director RESIGNED
ASTRID JEAN KENNEDY Jan 1984 Director 2006-03-27 UNTIL 2008-09-15 RESIGNED
PAMELA JEAN KNOWLER May 1951 British Director 2004-04-19 UNTIL 2005-07-12 RESIGNED
MRS JENNY GREEN Secretary 2014-01-21 UNTIL 2016-11-21 RESIGNED
VERNON FREDERICK BARNES Apr 1947 Secretary 1997-07-01 UNTIL 2006-09-18 RESIGNED
ASTRID JEAN KENNEDY Jan 1984 Secretary 2006-03-27 UNTIL 2008-09-15 RESIGNED
MRS ANASTASIA MIHAILIDOU Secretary 2016-11-21 UNTIL 2022-10-31 RESIGNED
MRS MARIA SMITH Mar 1963 British Secretary 2008-09-15 UNTIL 2013-10-21 RESIGNED
MRS MARGARET ELAINE GOODFELLOW Apr 1931 Secretary RESIGNED
CATHERINE FINCH Aug 1969 British Secretary 2006-09-18 UNTIL 2010-11-25 RESIGNED
MRS JANE ARTIS Aug 1947 British Director 2011-11-21 UNTIL 2016-07-18 RESIGNED
MARIE CHRISTINE DEWSON Dec 1943 British Director 2005-11-14 UNTIL 2014-09-21 RESIGNED
JANE HELEN CUNDALL Aug 1948 British Director 2005-01-17 UNTIL 2005-12-19 RESIGNED
MARIS CODLING Jun 1948 Director 2001-01-19 UNTIL 2005-07-31 RESIGNED
JANE ANN BYWATERS May 1952 British Director 1995-03-30 UNTIL 2000-05-10 RESIGNED
JULIE DOROTHY ANN BROCKING Aug 1949 British Director 1996-02-22 UNTIL 1997-11-14 RESIGNED
MR JOHN ALAN BIGNELL Mar 1933 British Director 1995-11-15 UNTIL 2001-09-17 RESIGNED
MRS. PENELOPE BATEMAN Feb 1982 British Director 2016-10-30 UNTIL 2018-04-23 RESIGNED
MIHIRI PRIYAMBIKA ROSE DIAS Oct 1973 Sri Lankan Director 2007-09-18 UNTIL 2010-11-22 RESIGNED
VERNON FREDERICK BARNES Apr 1947 Director 1997-07-01 UNTIL 2006-09-18 RESIGNED
MRS CHRISTINE AYRES Mar 1944 British Director RESIGNED
MRS SHARON MARY GILBERT MAHON Jul 1954 British Director 2013-02-04 UNTIL 2017-03-20 RESIGNED
LORNA ALEXANDER Dec 1953 British Director 1994-10-20 UNTIL 1996-04-28 RESIGNED
JENNY BALDREY British Director 1995-10-19 UNTIL 2000-06-04 RESIGNED
CATHERINE FINCH Aug 1969 British Director 2006-09-18 UNTIL 2010-11-25 RESIGNED
MRS LORRAINE DANBURY Mar 1969 British Director 2015-01-19 UNTIL 2019-03-19 RESIGNED
MRS MARGARET ELAINE GOODFELLOW Apr 1931 Director 1993-10-14 UNTIL 1997-06-30 RESIGNED
MRS SALLY ANNE PENMAN Oct 1966 British Director 2016-11-21 UNTIL 2017-09-18 RESIGNED
MRS ALISON MILLER Apr 1963 British Director 2016-02-15 UNTIL 2016-07-18 RESIGNED
KATHLEEN SUSAN PEPPER Mar 1940 British Director 1994-10-20 UNTIL 1996-03-22 RESIGNED
MS LYNN MCSEVENEY Apr 1974 British Director 2016-11-21 UNTIL 2018-05-10 RESIGNED
SHIRLEYANNE MCDONALD Nov 1959 British Director 2004-05-17 UNTIL 2005-07-18 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFIELD SOUTHERN OAKS EPSOM ENGLAND Active FULL 87900 - Other residential care activities n.e.c.
ABBEYFIELD REIGATE SOCIETY LIMITED REIGATE Active TOTAL EXEMPTION FULL 55900 - Other accommodation
S.W.I.F.T. (U.K.) LIMITED YORK ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
MEDALMAX LIMITED BRIGHTON ... FULL 7487 - Other business activities
CASTLE DRIVE MANAGEMENT COMPANY LIMITED HORLEY Active DORMANT 99999 - Dormant Company
LYNDHURST CONTRACTS (UK) LIMITED BRIGHTON ... TOTAL EXEMPTION SMALL 4531 - Installation electrical wiring etc.
EAST SURREY DOMESTIC ABUSE SERVICES ACRONYM - ESDAS REDHILL ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
JM BROCKING ASSOCIATES LIMITED HAYWARDS HEATH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AGE UK KENSINGTON AND CHELSEA LONDON Active GROUP 88100 - Social work activities without accommodation for the elderly and disabled
DIBC 2002 LIMITED REDHILL Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
GATWICK DETAINEES WELFARE GROUP CRAWLEY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
4 OXFORD ROAD RTM COMPANY LIMITED REDHILL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
AY CONSULTANCY LIMITED HEMEL HEMPSTEAD Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
LEON MILLER CONSULTING LIMITED BECKENHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
KATE HALLIWELL LEGAL SERVICES LIMITED REIGATE Dissolved... TOTAL EXEMPTION FULL 69102 - Solicitors
MERCERS' COMPANY HOUSING ASSOCIATION LONDON ENGLAND Active FULL 68201 - Renting and operating of Housing Association real estate
RED ROBIN CONSULTING LTD BECKENHAM UNITED KINGDOM Active MICRO ENTITY 58190 - Other publishing activities
LMCS CONSULTING LTD CATERHAM UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
I Choose Freedom Charity - Charities report - 22.2 2023-11-18 31-03-2023 £989,834 Cash
I Choose Freedom Charity - Charities report - 22.2 2022-11-08 31-03-2022 £932,486 Cash
Reigate & Banstead Women's Aid - Charities report - 21.1 2021-08-10 31-03-2021 £494,404 Cash
Micro-entity Accounts - REIGATE & BANSTEAD WOMEN'S AID 2020-10-06 31-03-2020 £297,385 equity
Micro-entity Accounts - REIGATE & BANSTEAD WOMEN'S AID 2019-11-06 31-03-2019 £169,517 equity
Micro-entity Accounts - REIGATE & BANSTEAD WOMEN'S AID 2018-11-20 31-03-2018 £179,045 equity
Micro-entity Accounts - REIGATE & BANSTEAD WOMEN'S AID 2017-10-31 31-03-2017 £156,644 equity