UKBizDB.co.uk

CHANGEFIRST LIMITED

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

This company is commonly known as Changefirst Limited. The company was founded 29 years ago and was given the registration number 03025458. The firm's registered office is in BURGESS HILL. You can find them at Delmon House, 36-38 Church Road, Burgess Hill, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHANGEFIRST LIMITED
Company Number:03025458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, England, RH15 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basepoint Business Centre, Metcalf Way, Crawley, England, RH11 7XX

Director24 February 2016Active
1, Harley Street, London, W1A 4DG

Secretary15 March 1995Active
Great Cooper's Corner Farm, Handcross Road, Balcombe, Haywards Heath, RH17 6PP

Secretary13 March 2001Active
The Oaks, Common Lane Ditchling, Hassocks, BN6 8TN

Secretary13 April 1995Active
Burns House, Harlands Road, Haywards Heath, England, RH16 1LR

Secretary14 March 2011Active
Basepoint Business Centre, Metcalf Way, Crawley, England, RH11 7XX

Secretary01 November 2021Active
47, Ryecroft, Haywards Heath, RH16 4NW

Secretary17 March 2008Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 February 1995Active
Bennington Towers Apartment 1712, 2460 Peachtree Street, Atlanta, United States, 30305

Director13 April 1995Active
Mill House, Borde Hill Lane, Haywards Heath, RH16 1XR

Director17 April 2001Active
120 East Road, London, N1 6AA

Nominee Director23 February 1995Active
Delmon House, 36-38 Church Road, Burgess Hill, England, RH15 9AE

Director15 March 1995Active
Burns House, Harlands Road, Haywards Heath, England, RH16 1LR

Director24 February 2016Active

People with Significant Control

C-Foundry Limited
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:75, Park Lane, Croydon, England, CR9 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
C-Foundry Ltd
Notified on:19 March 2021
Status:Active
Country of residence:England
Address:75, Park Lane, Croydon, England, CR9 1XS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:Delmon House, 36-38 Church Road, Burgess Hill, England, RH15 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Susan Beverly Miller
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Burns House, Harlands Road, Haywards Heath, England, RH16 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-16Address

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

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-22Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.