UKBizDB.co.uk

CHANGES UK COMMUNITY INTEREST COMPANY

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

This company is commonly known as Changes Uk Community Interest Company. The company was founded 14 years ago and was given the registration number 07032583. The firm's registered office is in BIRMINGHAM. You can find them at Recovery Central 9 Allcock Street, Digbeth, Birmingham, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:CHANGES UK COMMUNITY INTEREST COMPANY
Company Number:07032583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Recovery Central 9 Allcock Street, Digbeth, Birmingham, B9 4DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Rouen Road, Norwich, NR1 1RE

Director27 September 2010Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director29 January 2019Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director01 March 2018Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director31 October 2019Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director12 April 2022Active
Prospect House, Rouen Road, Norwich, NR1 1RE

Director01 May 2022Active
Dean House, Chapel Lane, Knockin Heath, Oswestry, England, SY10 8ED

Director30 May 2023Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, England, B9 4DY

Secretary28 October 2010Active
236, Shirley Road, Acocks Green, Birmingham, B27 7PA

Secretary28 September 2009Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Secretary18 July 2018Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, England, B9 4DY

Director12 May 2014Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director22 May 2017Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director07 November 2016Active
12, Sanstone Road, Walsall, England, WS3 3SH

Director01 July 2018Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, England, B9 4DY

Director27 January 2014Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, England, B9 4DY

Director08 November 2010Active
156, Wagon Lane, Solihull, England, B92 7PA

Director28 September 2009Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director10 August 2011Active
156 Wagon Lane, Solihull, B92 7PA

Director28 September 2009Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director08 March 2017Active
156, Wagon Lane, Solihull, England, B92 7PA

Director23 August 2010Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director22 May 2017Active
15, Larch Croft, Birmingham, United Kingdom, B37 7UR

Director24 June 2010Active
156, Wagon Lane, Solihull, B92 7PA

Director28 March 2010Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director15 April 2016Active
9, Allcock Street, Digbeth, Birmingham, England, B9 4DY

Director08 September 2014Active
9, Allcock Street, Digbeth, Birmingham, England, B9 4DY

Director01 September 2012Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director26 July 2016Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director16 November 2018Active
15, Larch Croft, Solihull, England, B37 7UR

Director10 October 2012Active
15, Larch Croft, Solihull, England, B37 7UR

Director01 October 2012Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, England, B9 4DY

Director01 October 2012Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, England, B9 4DY

Director10 March 2014Active
Recovery Central, 9 Allcock Street, Digbeth, Birmingham, B9 4DY

Director07 November 2016Active
15, Larch Croft, Solihull, England, B37 7UR

Director29 March 2010Active

People with Significant Control

Mrs Nicola Fleming
Notified on:30 May 2023
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:9, Allcock Street, Birmingham, England, B9 4DY
Nature of control:
  • Significant influence or control
Mr Steven Patrick Dixon
Notified on:11 May 2017
Status:Active
Date of birth:April 1975
Nationality:British
Address:Recovery Central, 9 Allcock Street, Birmingham, B9 4DY
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-03-06Insolvency

Liquidation disclaimer notice.

Download
2024-03-04Address

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

Download
2024-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-02Resolution

Resolution.

Download
2024-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-06-14Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Change person director company with change date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.