UKBizDB.co.uk

CHANGING LIVES TOGETHER

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

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).

Company Information

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:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Unit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director19 November 2021Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director18 February 2016Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director23 August 2022Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, England, CW7 3QL

Director30 June 2023Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director29 May 2019Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director29 May 2019Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director21 September 2016Active
The Rookery, Clay Lane, Marton, Winsford, England, CW7 2QH

Director07 October 2010Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QL

Director25 May 2012Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QL

Director07 October 2010Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director21 September 2016Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director02 December 2013Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, United Kingdom, CW7 3QL

Director07 October 2010Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director07 June 2021Active
Unit 12, Road Two, Winsford Industrial Estate, Winsford, CW7 3QL

Director06 September 2018Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • 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 (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
2024-03-21Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-11-02Accounts

Accounts amended with accounts type small.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Change person director company with change date.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-08-15Mortgage

Mortgage satisfy charge full.

Download
2020-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-01Officers

Termination director company with name termination date.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-04-18Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.