TLC: TALK, LISTEN, CHANGE.
Overview
| Company Name | TLC: TALK, LISTEN, CHANGE. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01559314 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TLC: TALK, LISTEN, CHANGE.?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is TLC: TALK, LISTEN, CHANGE. located?
| Registered Office Address | Floor 5, Trafford House Chester Road M32 0RS Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TLC: TALK, LISTEN, CHANGE.?
| Company Name | From | Until |
|---|---|---|
| RELATE GREATER MANCHESTER SOUTH | Jul 21, 2003 | Jul 21, 2003 |
| GREATER MANCHESTER SOUTH RELATE COUNCIL | Sep 02, 1991 | Sep 02, 1991 |
| MANCHESTER MARRIAGE GUIDANCE COUNCIL | May 01, 1981 | May 01, 1981 |
What are the latest accounts for TLC: TALK, LISTEN, CHANGE.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TLC: TALK, LISTEN, CHANGE.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | Yes |
What are the latest filings for TLC: TALK, LISTEN, CHANGE.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Adiba Sultan on Nov 30, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||
Termination of appointment of Charlotte Josephine Spain as a director on Jan 28, 2026 | 1 pages | TM01 | ||
Termination of appointment of Christopher Michael Gaskell as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Registration of charge 015593140003, created on Nov 10, 2025 | 34 pages | MR01 | ||
Appointment of Mrs Jennifer Brearley as a director on Aug 06, 2025 | 2 pages | AP01 | ||
Appointment of Catherine Jowitt as a director on Aug 06, 2025 | 2 pages | AP01 | ||
Appointment of Sabreen Ahsan as a director on Aug 06, 2025 | 2 pages | AP01 | ||
Director's details changed for Miss Charlotte Josephine Spain on Aug 08, 2025 | 2 pages | CH01 | ||
Registration of charge 015593140002, created on Jun 30, 2025 | 23 pages | MR01 | ||
Termination of appointment of Carolyn Michelle Blunt as a director on May 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 09, 2025 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 33 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 09, 2024 with updates | 3 pages | CS01 | ||
Cessation of Margaret Alison Shannon as a person with significant control on Dec 07, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2023 | 30 pages | AA | ||
Termination of appointment of Margaret Alison Shannon as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Brandon Sless as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ruhena Tarafder as a director on Oct 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Keith Mitchell as a director on Jul 25, 2023 | 1 pages | TM01 | ||
Director's details changed for Miss Chong Liu on Jan 18, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 09, 2023 with updates | 3 pages | CS01 | ||
Appointment of Ms Ruhena Tarafder as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Appointment of Miss Chong Liu as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Who are the officers of TLC: TALK, LISTEN, CHANGE.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Michelle | Secretary | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | British | 234022660001 | ||||||
| AHSAN, Sabreen | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | United Kingdom | British | 339172590001 | |||||
| BREARLEY, Jennifer | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | United Kingdom | British | 282475110002 | |||||
| DRUGAN, Gerard Anthony, Dr | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | England | British | 168087660001 | |||||
| INGLEBY, Sarah Elizabeth | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | United Kingdom | British | 305902200001 | |||||
| JOWITT, Catherine Anne | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | United Kingdom | British | 252310710002 | |||||
| LIU, Chong | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | United Kingdom | Chinese | 305902220001 | |||||
| LOWE, Grant Nicholas | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | England | British | 305902190001 | |||||
| RAYMODE, Alvin | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | United Kingdom | British | 280095730001 | |||||
| SHUTTLEWORTH, Barbara Mary | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | England | British | 49147640001 | |||||
| SULTAN, Adiba | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | United Kingdom | British | 280095700002 | |||||
| PARKES, Susan Joan | Secretary | 346 Chester Road Cornbrook M16 9EZ Manchester | British | 37805580002 | ||||||
| RAIKES, Patricia Ann | Secretary | 121 College Road Whalley Range M16 0AA Manchester Lancashire | British | 23749000001 | ||||||
| ACKROYD, David Martin | Director | 57 Clement Road SK6 5AG Stockport Cheshire | British | 123910350001 | ||||||
| AGARWALA, Rosemary | Director | 346 Chester Road Cornbrook M16 9EZ Manchester | England | British | 74638090002 | |||||
| AGARWALA, Rosemary | Director | 346 Chester Road Cornbrook M16 9EZ Manchester | England | British | 74638090002 | |||||
| AGBALYA, Rasheeda | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | United Kingdom | British | 280095710001 | |||||
| BAKER, Kathleen Mary | Director | Camelot Leicester Road Hale WA15 9PS Altrincham Cheshire | British | 57059670001 | ||||||
| BIRKETT, Malcolm David | Director | 346 Chester Road Cornbrook M16 9EZ Manchester | United Kingdom | British | 68556370002 | |||||
| BLUNT, Carolyn Michelle | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | England | British | 95357320003 | |||||
| BROADBENT, Gerald Stanley | Director | 33 Whitsundale Westhoughton BL5 3LQ Bolton Lancashire | British | 60643600001 | ||||||
| CALDERBANK, Verity | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | England | British | 252543230002 | |||||
| CALLAGHAN, Christopher Patrick | Director | 346 Chester Road Cornbrook M16 9EZ Manchester | England | British | 129968750001 | |||||
| ELLIS, Graham | Director | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | England | British | 252542940001 | |||||
| FENWICK, Ian Graham Keith | Director | 146 Bramhall Lane Davenport SK3 8SB Stockport | British | 61419320002 | ||||||
| GASKELL, Christopher Michael | Director | 346 Chester Road Cornbrook M16 9EZ Manchester | United Kingdom | British | 99450490001 | |||||
| GASKELL, Michael | Director | 346 Chester Road Cornbrook M16 9EZ Manchester | England | British | 242450480001 | |||||
| GIBSON, Michael | Director | 19 Buckingham Road SK9 5JU Wilmslow Cheshire | British | 95498290001 | ||||||
| GOUDE, Bryan George | Director | Bromryhurst Priory Road Bowdon WA14 3BS Altrincham Cheshire | British | 57059720001 | ||||||
| HARRIS, Michael Roy | Director | 4 Syddal Green SK7 1HP Bramhall Cheshire | British | 57059770001 | ||||||
| HEYWORTH, Benjamin | Director | 346 Chester Road Cornbrook M16 9EZ Manchester | England | British | 202425990001 | |||||
| HUSSAIN, Rozita | Director | 27 Dairyground Road Bramhall SK7 2HW Stockport | England | British | 57059480002 | |||||
| JNO-BAPTISTE, Luke | Director | Chester Road Cornbrook M16 9EZ Manchester 346 United Kingdom | United Kingdom | British | 280151670001 | |||||
| JOHNSON, Gordon Labron | Director | 19 Fernwood Marple Bridge SK6 5BE Stockport Cheshire | British | 16121420001 | ||||||
| LAWTON, Claire Louise | Director | Beech Grove CW11 4JW Sandbach 24 Cheshire | United Kingdom | British | 131018400001 |
Who are the persons with significant control of TLC: TALK, LISTEN, CHANGE.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Michael Gaskell | Jan 10, 2018 | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Michelle Hill | Feb 09, 2017 | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Margaret Alison Shannon | Feb 08, 2017 | Chester Road M32 0RS Manchester Floor 5, Trafford House United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Keith William Marsland | Feb 08, 2017 | 346 Chester Road Cornbrook M16 9EZ Manchester | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0