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.
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 | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Secretary | 01 February 2002 | Active |
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Director | 17 July 2019 | Active |
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Director | 23 November 1993 | Active |
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Director | 20 May 2014 | Active |
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Director | 20 May 2014 | Active |
Unit 92-93, John Wilson Business Park, Whitstable, CT5 3QT | Director | 25 July 2014 | Active |
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Director | 07 October 2002 | Active |
5 Withycombe, Furzton, Milton Keynes, MK4 1ET | Secretary | 23 November 1993 | Active |
2 Ridgeway Walk, Herne, Canterbury, CT6 7LX | Secretary | 17 September 1995 | Active |
55 King Edward Road, New Barnet, EN5 5AU | Secretary | 12 April 1996 | Active |
9 Lynton Road, Petersfield, England, GU32 2EX | Nominee Secretary | 23 November 1993 | Active |
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Director | 01 May 2016 | Active |
5 Withycombe, Furzton, Milton Keynes, MK4 1ET | Director | 23 November 1993 | Active |
75 Eastfields, Folkestone, CT19 5RT | Director | 01 December 2001 | Active |
76 Clare Gardens, Petersfield, GU31 4UE | Nominee Director | 23 November 1993 | Active |
70 New Dover Road, Canterbury, CT1 3EQ | Director | 01 January 2001 | Active |
Stone Acra, Stone Street Stelling Minnis, Canterbury, CT4 6DD | Director | 01 August 1997 | Active |
45 Curtiswood Park Road, Herne, Herne Bay, CT6 7TZ | Director | 30 September 2004 | Active |
45 Curtiswood Park Road, Herne, Herne Bay, CT6 7TZ | Director | 15 September 2003 | Active |
524 Manhatten Building, The Bow Quarter, London, E3 2UP | Director | 24 July 1998 | Active |
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Director | 06 November 2003 | Active |
5 Colonial Drive, Lakeside Collingtree Park, Northampton, NN4 0BL | Director | 23 November 1993 | Active |
Unit 92-93, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QT | Director | 01 April 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-12-08 | Officers | Change person director company with change date. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2017-12-19 | Officers | Change person director company with change date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type full. | Download |
2017-01-20 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type full. | Download |
2016-05-16 | Officers | Appoint person director company with name date. | Download |
2015-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.