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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB | Director | 04 October 2018 | Active |
35, Milton Road, Radcliffe, Manchester, England, M26 3QT | Director | 01 September 2016 | Active |
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB | Director | 13 June 2018 | Active |
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB | Director | 23 May 2014 | Active |
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB | Director | 12 March 2019 | Active |
18, Devonshire Close, Roundhay, Leeds, England, LS8 1BF | Director | 01 July 2016 | Active |
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB | Director | 07 March 2018 | Active |
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB | Secretary | 01 November 2002 | Active |
First Floor, 69-85 Old Street, London, EC1V 9HY | Secretary | 20 November 1997 | Active |
123b Abercairn Road, London, SW16 5AH | Secretary | 05 April 2000 | Active |
15 Winchcombe Road, Eastbourne, BN22 8DE | Secretary | 26 September 2002 | Active |
Flat D, 15 Belsize Crescent, London, NW3 5RY | Director | 11 December 2003 | Active |
56 Wood End, Keighley Road, Hebden Bridge, HX7 8HJ | Director | 11 February 2003 | Active |
Unit 41, Shine Harehill Road, Leeds, England, LS28 5HS | Director | 22 December 2010 | Active |
5 Bradwell Close, South Woodford, London, E18 2BT | Director | 14 October 2004 | Active |
Change Unit 11, Shine, Harehills Road, Leeds, England, LS8 5HS | Director | 20 November 2011 | Active |
4th Floor, Calls Landing, 36-38 The Calls, Leeds, England, LS2 7EW | Director | 23 May 2014 | Active |
Back Office 1st Floor, Devonshire House, 38 York Place, Leeds, England, LS1 2ED | Director | 28 September 2006 | Active |
2 Park View, Bishops Stortford, CM23 2EQ | Director | 24 May 2007 | Active |
Back Office 1st Floor, Devonshire House, 38 York Place, Leeds, England, LS1 2ED | Director | 21 March 2018 | Active |
Change Unit 11, Shine, Harehills Road, Leeds, England, LS8 5HS | Director | 20 November 2011 | Active |
94, Sydenham Place, Bradford, England, BD3 0LA | Director | 25 March 2008 | Active |
Flat 4, 10 Henfield Road, Wimbledon, London, SW19 3HU | Director | 20 November 2001 | Active |
Change Unit 11, Shine, Harehills Road, Leeds, United Kingdom, LS8 5HS | Director | 14 December 2010 | Active |
49 Cowper Street, Leeds, LS7 4DR | Director | 24 May 2007 | Active |
Oak Ridge, Edgton, Horderley, Craven Arms, England, SY7 8HW | Director | 15 February 2011 | Active |
38 Yarmouth Crescent, London, N17 9PQ | Director | 20 November 1997 | Active |
Change Unit 11, Shine, Harehills Road, Leeds, United Kingdom, LS8 5HS | Director | 27 June 2013 | Active |
4th Floor, Calls Landing, 36-38 The Calls, Leeds, England, LS2 7EW | Director | 11 July 2014 | Active |
Unity Business Centre (Suite 3), 26 Roundhay Road, Leeds, England, LS7 1AB | Director | 14 January 2019 | Active |
6 Moorfield Street, Armley, Leeds, LS12 3RU | Director | 12 May 2005 | Active |
32 Aylands Road, Freezywater, Enfield, EN3 6PN | Director | 20 November 1997 | Active |
79 Dunes Road, Greatstone, New Romney, TN28 8SW | Director | 20 November 1997 | Active |
35 Saint Anthonys Flats, Aldenham Street, London, NW1 1SA | Director | 20 November 1997 | Active |
4th Floor, Calls Landing, 36-38 The Calls, Leeds, England, LS2 7EW | Director | 30 September 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-30 | Dissolution | Dissolution application strike off company. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Termination secretary company with name termination date. | Download |
2020-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Change person director company with change date. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.