UKBizDB.co.uk

CHANGEWORKS RESOURCES FOR LIFE

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

This company is commonly known as Changeworks Resources For Life. The company was founded 37 years ago and was given the registration number SC103904. The firm's registered office is in . You can find them at 36 Newhaven Road, Edinburgh, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHANGEWORKS RESOURCES FOR LIFE
Company Number:SC103904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:36 Newhaven Road, Edinburgh, EH6 5PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Secretary18 September 2022Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director24 July 2017Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director26 April 2017Active
The Company's Registered Office, Newhaven Road, Edinburgh, Scotland, EH6 5PY

Director01 February 2021Active
36 Newhaven Road, Edinburgh, EH6 5PY

Director07 September 2023Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director24 April 2019Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director26 April 2017Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director24 April 2019Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director01 February 2021Active
Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director24 April 2019Active
32, Warrender Park Terrace, Edinburgh, EH9 1ED

Secretary26 February 2008Active
6 Mayville Park, Dunbar, EH42 1AH

Secretary29 April 2002Active
6 Fair A Far, Edinburgh, EH4 6QE

Secretary-Active
178 Moray Bay, Dalgety,

Secretary02 June 1989Active
1 The Trows, Carberry, Musselburgh, EH21 8PU

Secretary-Active
52 Barntongate Drive, Edinburgh, EH4 8BY

Director21 August 2007Active
52 Barntongate Drive, Edinburgh, EH4 8BY

Director14 August 1992Active
Ucatt Ruskin House 15 Windsor Street, Edinburgh, EH7 5LA

Director-Active
7 Alvanley Terrace, Edinburgh, EH9 1DU

Director05 April 1991Active
23 Royal Park Terrace, Edinburgh, EH8 8JB

Director21 August 2007Active
10 Straiton Place, Portobello, Edinburgh, EH15 2BB

Director-Active
8 Lee Crescent, Edinburgh, EH15 1LW

Director28 June 1996Active
5, Rose Street, Edinburgh, Scotland, EH2 2PR

Director06 March 2013Active
The Old Schoolhouse, 9 Old Stage Road, Fountainhall, Galashiels, TD1 2SY

Director27 June 1989Active
9, Howard Place, Edinburgh, EH3 5JZ

Director15 September 1994Active
10 Hawthornvale, Edinburgh, EH6 4JL

Director22 September 1996Active
6 Murieston Crescent, Edinburgh, EH17 8QJ

Director19 October 1993Active
1, Dick Street, Dunfermline, Scotland, KY12 0AG

Director26 February 2008Active
5 Langhill Drive, Balloch, Cumbernauld, G68 9AP

Director23 May 2006Active
3 Swanston Village, Edinburgh, EH10 7DT

Director22 September 1996Active
4 Easter Middleton, Gorebridge, EH23 4RE

Director10 April 1992Active
Edinburgh District Council 25 Waterloo Place, Edinburgh, EH1

Director-Active
7a Greenhill Park, Edinburgh, EH10 4DW

Director23 May 2006Active
Welfare Rights Team 65 Cockburn Street, Edinburgh, EH1 1BU

Director-Active
34-37 Clovenstone Park, Edinburgh, EH14 3BL

Director-Active

People with Significant Control

Mr Josiah Adam Lockhart
Notified on:19 September 2022
Status:Active
Date of birth:September 1983
Nationality:British,American
Address:36 Newhaven Road, EH6 5PY
Nature of control:
  • Significant influence or control
Ms Teresa Alison Bray
Notified on:30 June 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:36 Newhaven Road, EH6 5PY
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
2023-11-30Address

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

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Officers

Appoint person secretary company with name date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-20Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-09-23Officers

Second filing of director termination with name.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-11-04Change of constitution

Statement of companys objects.

Download
2020-11-02Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.