UKBizDB.co.uk

CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)

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

This company is commonly known as Change (an Organisation For People With Both A Learning Disability And A Sensory Impairment). The company was founded 26 years ago and was given the registration number 03468738. The firm's registered office is in LEEDS. You can find them at Unity Business Centre (suite 3), 26 Roundhay Road, Leeds, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)
Company Number:03468738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1997
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unity Business Centre (suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB

Director04 October 2018Active
35, Milton Road, Radcliffe, Manchester, England, M26 3QT

Director01 September 2016Active
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB

Director13 June 2018Active
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB

Director23 May 2014Active
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB

Director12 March 2019Active
18, Devonshire Close, Roundhay, Leeds, England, LS8 1BF

Director01 July 2016Active
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB

Director07 March 2018Active
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB

Secretary01 November 2002Active
First Floor, 69-85 Old Street, London, EC1V 9HY

Secretary20 November 1997Active
123b Abercairn Road, London, SW16 5AH

Secretary05 April 2000Active
15 Winchcombe Road, Eastbourne, BN22 8DE

Secretary26 September 2002Active
Flat D, 15 Belsize Crescent, London, NW3 5RY

Director11 December 2003Active
56 Wood End, Keighley Road, Hebden Bridge, HX7 8HJ

Director11 February 2003Active
Unit 41, Shine Harehill Road, Leeds, England, LS28 5HS

Director22 December 2010Active
5 Bradwell Close, South Woodford, London, E18 2BT

Director14 October 2004Active
Change Unit 11, Shine, Harehills Road, Leeds, England, LS8 5HS

Director20 November 2011Active
4th Floor, Calls Landing, 36-38 The Calls, Leeds, England, LS2 7EW

Director23 May 2014Active
Back Office 1st Floor, Devonshire House, 38 York Place, Leeds, England, LS1 2ED

Director28 September 2006Active
2 Park View, Bishops Stortford, CM23 2EQ

Director24 May 2007Active
Back Office 1st Floor, Devonshire House, 38 York Place, Leeds, England, LS1 2ED

Director21 March 2018Active
Change Unit 11, Shine, Harehills Road, Leeds, England, LS8 5HS

Director20 November 2011Active
94, Sydenham Place, Bradford, England, BD3 0LA

Director25 March 2008Active
Flat 4, 10 Henfield Road, Wimbledon, London, SW19 3HU

Director20 November 2001Active
Change Unit 11, Shine, Harehills Road, Leeds, United Kingdom, LS8 5HS

Director14 December 2010Active
49 Cowper Street, Leeds, LS7 4DR

Director24 May 2007Active
Oak Ridge, Edgton, Horderley, Craven Arms, England, SY7 8HW

Director15 February 2011Active
38 Yarmouth Crescent, London, N17 9PQ

Director20 November 1997Active
Change Unit 11, Shine, Harehills Road, Leeds, United Kingdom, LS8 5HS

Director27 June 2013Active
4th Floor, Calls Landing, 36-38 The Calls, Leeds, England, LS2 7EW

Director11 July 2014Active
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB

Director14 January 2019Active
6 Moorfield Street, Armley, Leeds, LS12 3RU

Director12 May 2005Active
32 Aylands Road, Freezywater, Enfield, EN3 6PN

Director20 November 1997Active
79 Dunes Road, Greatstone, New Romney, TN28 8SW

Director20 November 1997Active
35 Saint Anthonys Flats, Aldenham Street, London, NW1 1SA

Director20 November 1997Active
4th Floor, Calls Landing, 36-38 The Calls, Leeds, England, LS2 7EW

Director30 September 2014Active

People with Significant Control

Ms Philipa Bragman
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Ms Karen Bentley
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Back Office 1st Floor, Devonshire House, Leeds, England, LS1 2ED
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-07-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-30Dissolution

Dissolution application strike off company.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-10-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Address

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

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Change person director company with change date.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.