This company is commonly known as Changing Lives Together. The company was founded 13 years ago and was given the registration number 07400060. The firm's registered office is in WINSFORD. You can find them at Unit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | CHANGING LIVES TOGETHER |
---|---|---|
Company Number | : | 07400060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 19 November 2021 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 18 February 2016 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 23 August 2022 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, England, CW7 3QL | Director | 30 June 2023 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 29 May 2019 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 29 May 2019 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 21 September 2016 | Active |
The Rookery, Clay Lane, Marton, Winsford, England, CW7 2QH | Director | 07 October 2010 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QL | Director | 25 May 2012 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QL | Director | 07 October 2010 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 21 September 2016 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 02 December 2013 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QL | Director | 07 October 2010 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 07 June 2021 | Active |
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL | Director | 06 September 2018 | Active |
Miss Rachel Waterman | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Address | : | Unit 12, Road Two, Winsford, CW7 3QL |
Nature of control | : |
|
Mrs Susan Benyon | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Unit 12, Road Two, Winsford, CW7 3QL |
Nature of control | : |
|
Mr Brian Gordon Dunn | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Unit 12, Road Two, Winsford, CW7 3QL |
Nature of control | : |
|
Mr Graeme Sherman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | Unit 12, Road Two, Winsford, CW7 3QL |
Nature of control | : |
|
Mrs Heidi Elizabeth Lesley Dilliway-Nickson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Unit 12, Road Two, Winsford, CW7 3QL |
Nature of control | : |
|
Mr Nigel Dibb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1942 |
Nationality | : | British |
Address | : | Unit 12, Road Two, Winsford, CW7 3QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts amended with accounts type small. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-01 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.