UKBizDB.co.uk

THE CHANGE ORGANISATION LIMITED

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

This company is commonly known as The Change Organisation Limited. The company was founded 30 years ago and was given the registration number 02874305. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE CHANGE ORGANISATION LIMITED
Company Number:02874305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Secretary01 February 2002Active
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Director17 July 2019Active
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Director23 November 1993Active
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Director20 May 2014Active
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Director20 May 2014Active
Unit 92-93, John Wilson Business Park, Whitstable, CT5 3QT

Director25 July 2014Active
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Director07 October 2002Active
5 Withycombe, Furzton, Milton Keynes, MK4 1ET

Secretary23 November 1993Active
2 Ridgeway Walk, Herne, Canterbury, CT6 7LX

Secretary17 September 1995Active
55 King Edward Road, New Barnet, EN5 5AU

Secretary12 April 1996Active
9 Lynton Road, Petersfield, England, GU32 2EX

Nominee Secretary23 November 1993Active
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Director01 May 2016Active
5 Withycombe, Furzton, Milton Keynes, MK4 1ET

Director23 November 1993Active
75 Eastfields, Folkestone, CT19 5RT

Director01 December 2001Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director23 November 1993Active
70 New Dover Road, Canterbury, CT1 3EQ

Director01 January 2001Active
Stone Acra, Stone Street Stelling Minnis, Canterbury, CT4 6DD

Director01 August 1997Active
45 Curtiswood Park Road, Herne, Herne Bay, CT6 7TZ

Director30 September 2004Active
45 Curtiswood Park Road, Herne, Herne Bay, CT6 7TZ

Director15 September 2003Active
524 Manhatten Building, The Bow Quarter, London, E3 2UP

Director24 July 1998Active
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Director06 November 2003Active
5 Colonial Drive, Lakeside Collingtree Park, Northampton, NN4 0BL

Director23 November 1993Active
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT

Director01 April 2010Active

People with Significant Control

Mr Graham Henderson Quinton Burns
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type full.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type full.

Download
2017-01-20Officers

Termination director company with name termination date.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type full.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.