UKBizDB.co.uk

CHAMPIONS 4 CHANGE WELLBEING C.I.C.

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

This company is commonly known as Champions 4 Change Wellbeing C.i.c.. The company was founded 5 years ago and was given the registration number 11836981. The firm's registered office is in LONDON. You can find them at 57 Pettacre Close, , London, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:CHAMPIONS 4 CHANGE WELLBEING C.I.C.
Company Number:11836981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:57 Pettacre Close, London, England, SE28 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Holdens, Bosham, Chichester, United Kingdom, PO18 8LN

Director10 January 2022Active
Vintage House, 36-37 Albert Embankment, London, United Kingdom, SE1 7TL

Director10 November 2023Active
31, Hunts Mead, Enfield, United Kingdom, EN3 7LX

Director30 May 2023Active
4, Glyndon Road, London, United Kingdom, SE18 7PB

Secretary01 April 2022Active
6, St. Georges Circus, London, United Kingdom, SE1 6FE

Secretary15 April 2019Active
SE7

Director19 October 2021Active
3 The Gables, 16 Victoria Drive, Bognor Regis, England, PO21 2RJ

Director01 April 2022Active
4, Glyndon Road, London, United Kingdom, SE18 7PB

Director13 June 2022Active
57, Pettacre Close, London, England, SE28 0BU

Director20 February 2019Active
2, Veridion Way, Erith, England, DA18 4AL

Director24 January 2020Active
6, St. Georges Circus, London, United Kingdom, SE1 6FE

Director15 April 2019Active

People with Significant Control

Mr Douglas Oswald Cosbert
Notified on:10 January 2022
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:8, The Holdens, Chichester, United Kingdom, PO18 8LN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott O'Connor
Notified on:20 February 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:57, Pettacre Close, London, England, SE28 0BU
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Accounts

Change account reference date company current shortened.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-06-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-07-09Officers

Appoint person director company with name date.

Download
2022-07-01Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Change person secretary company with change date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Resolution

Resolution.

Download
2022-02-04Resolution

Resolution.

Download
2022-02-04Incorporation

Memorandum articles.

Download
2022-02-01Address

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

Download
2022-01-18Address

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

Download

Copyright © 2024. All rights reserved.