UKBizDB.co.uk

3-D CHANGE COMMUNITY INTEREST COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3-d Change Community Interest Company. The company was founded 17 years ago and was given the registration number 06147565. The firm's registered office is in CROYDON. You can find them at No.1 Croydon 11th Floor, 12-16 Addiscombe Road, Croydon, Surrey. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:3-D CHANGE COMMUNITY INTEREST COMPANY
Company Number:06147565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:No.1 Croydon 11th Floor, 12-16 Addiscombe Road, Croydon, Surrey, United Kingdom, CR0 0XT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.1 Croydon, 11th Floor, 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Director01 April 2013Active
83, Beechwood Road, South Croydon, United Kingdom, CR2 0AF

Director29 November 2007Active
No.1 Croydon, 11th Floor, 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Director25 November 2020Active
494 Lordship Lane, Dulwich, London, SE22 8NF

Secretary29 November 2007Active
Gable End 26 Chesham Road, Bovingdon, Hemel Hempstead, HP3 0ED

Secretary08 March 2007Active
109, Fawnbrake Avenue, London, SE24 0BG

Secretary27 April 2009Active
494 Lordship Lane, Dulwich, London, SE22 8NF

Director29 November 2007Active
11 Eastfields, Pinner, HA5 2SR

Director29 November 2007Active
Berkeley House, West Tytherley, Salisbury, SP5 1NF

Director08 March 2007Active
Gable End 26 Chesham Road, Bovingdon, Hemel Hempstead, HP3 0ED

Director08 March 2007Active
Flat 12, 108 Westbourne Terrace, London, W2 6QJ

Director08 March 2007Active
30 Folly Lane, North Crawley, Newport Pagnell, MK16 9LW

Director08 March 2007Active
109, Fawnbrake Avenue, London, SE24 0BG

Director27 April 2009Active

People with Significant Control

Ms Migara Dilhan Ratnayake
Notified on:01 January 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:109, Fawnbrake Avenue, London, England, SE24 0BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Moira Nilmini Skinner
Notified on:01 January 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:11th Floor, Addiscombe Road, Croydon, England, CR0 0XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Chandra Padmini Ratnayake
Notified on:01 January 2017
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:No 1 Croydon, Addiscombe Road, Croydon, England, CR0 0XT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download
2017-08-17Address

Change registered office address company with date old address new address.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.