UKBizDB.co.uk

CHANGE AGENT SUN LIMITED

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

This company is commonly known as Change Agent Sun Limited. The company was founded 24 years ago and was given the registration number 03949595. The firm's registered office is in GILLINGHAM. You can find them at Thorngrove House, Common Mead Lane, Gillingham, Dorset. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:CHANGE AGENT SUN LIMITED
Company Number:03949595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Thorngrove House, Common Mead Lane, Gillingham, Dorset, SP8 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE

Director16 February 2023Active
Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE

Secretary05 March 2008Active
Greenoaks Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE

Secretary14 March 2000Active
3, Heathfield Road, Bideford, England, EX39 4BU

Corporate Secretary01 March 2010Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Secretary06 September 2001Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Secretary13 March 2000Active
Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE

Director07 November 2019Active
Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE

Director07 November 2019Active
Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE

Director14 March 2000Active
Thorngrove House, Gillingham, Dorset, SP8 4RE

Director21 July 2006Active
Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE

Director07 November 2019Active
Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE

Director07 November 2019Active
Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE

Director02 May 2019Active
12 Hatherley Road, Sidcup, DA14 4DT

Corporate Director13 March 2000Active

People with Significant Control

Mr Paul Sharpe
Notified on:01 January 2021
Status:Active
Date of birth:June 1962
Nationality:British
Address:Thorngrove House, Gillingham, SP8 4RE
Nature of control:
  • Significant influence or control
Mr Nicholas Graham Sandberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Thorngrove House, Gillingham, SP8 4RE
Nature of control:
  • Significant influence or control
Ms Andrea Claudia Bibrach
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:German
Address:Thorngrove House, Gillingham, SP8 4RE
Nature of control:
  • Significant influence or control
Ms Anne Skjelkvale
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Norwegian
Address:Thorngrove House, Gillingham, SP8 4RE
Nature of control:
  • Significant influence or control
Mr George Thomas Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Thorngrove House, Gillingham, SP8 4RE
Nature of control:
  • Significant influence or control
Ms Kerstin Peters
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:German
Address:Thorngrove House, Gillingham, SP8 4RE
Nature of control:
  • Significant influence or control
Ms Kate Sophia Seligman
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:Thorngrove House, Gillingham, SP8 4RE
Nature of control:
  • Significant influence or control

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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.