CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)
Overview
Company Name | CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT) |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03468738 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)?
- Other human health activities (86900) / Human health and social work activities
Where is CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT) located?
Registered Office Address | Unity Business Centre (Suite 3) 26 Roundhay Road LS7 1AB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Daniel Alex Docherty as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Anthony Ross as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Ben Thomas as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Philipa Bragman as a secretary on Aug 31, 2019 | 1 pages | TM02 | ||
Cessation of Philipa Bragman as a person with significant control on Aug 31, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Back Office 1st Floor Devonshire House 38 York Place Leeds LS1 2ED England to Unity Business Centre (Suite 3) 26 Roundhay Road Leeds LS7 1AB on Dec 27, 2019 | 1 pages | AD01 | ||
Director's details changed for Mr Philip Simon Bramson on Jun 04, 2019 | 2 pages | CH01 | ||
Appointment of Mr Edward Wilfred Long as a director on Mar 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Wallace Boland as a director on Feb 18, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Philip Simon Bramson on Jan 31, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 24 pages | AA | ||
Appointment of Mr Daniel Alex Docherty as a director on Jan 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Kenneth Fletcher as a director on Dec 12, 2018 | 1 pages | TM01 | ||
Who are the officers of CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAMSON, Philip Simon | Director | 26 Roundhay Road LS7 1AB Leeds Unity Business Centre (Suite 3) England | England | British | Charity Chief Executive | 176154750002 | ||||
CASE, William | Director | Milton Road Radcliffe M26 3QT Manchester 35 England | England | British | Independent Disability Consultant | 213776970001 | ||||
HELEY, Elizabeth Jayne | Director | 26 Roundhay Road LS7 1AB Leeds Unity Business Centre (Suite 3) England | England | British | Manager | 247579940001 | ||||
KENNEDY, Joanne | Director | 26 Roundhay Road LS7 1AB Leeds Unity Business Centre (Suite 3) England | England | English | N/A | 188913170002 | ||||
LONG, Edward Wilfred | Director | 26 Roundhay Road LS7 1AB Leeds Unity Business Centre (Suite 3) England | England | British | Finance Director | 256626760001 | ||||
MOODY, Jane | Director | Devonshire Close Roundhay LS8 1BF Leeds 18 England | England | British | Trainer | 212582540001 | ||||
MUMFORD, Bill | Director | 26 Roundhay Road LS7 1AB Leeds Unity Business Centre (Suite 3) England | United Kingdom | British | Ceo | 244278610001 | ||||
BRAGMAN, Philipa | Secretary | 26 Roundhay Road LS7 1AB Leeds Unity Business Centre (Suite 3) England | British | 88594760001 | ||||||
BRAGMAN, Philipa | Secretary | First Floor 69-85 Old Street EC1V 9HY London | British | 55638760001 | ||||||
FOX, Viv | Secretary | 123b Abercairn Road SW16 5AH London | British | Director | 70645920001 | |||||
TOMBLIN, Marie | Secretary | 15 Winchcombe Road BN22 8DE Eastbourne East Sussex | British | 86748160001 | ||||||
ADELINE, Paul | Director | Flat D 15 Belsize Crescent NW3 5RY London | United Kingdom | British | Training Adviser | 94952390001 | ||||
ALDERSON, Lynn | Director | 56 Wood End Keighley Road HX7 8HJ Hebden Bridge West Yorkshire | British | Director | 81072500001 | |||||
ASHRAFI, Khalida | Director | Shine Harehill Road LS28 5HS Leeds Unit 41 West Yorkshire England | United Kingdom | British | Regional Manager Of Ehrc | 103017410001 | ||||
ATANDA, Helen | Director | 5 Bradwell Close South Woodford E18 2BT London | British | Advocate | 117458550001 | |||||
BARNES, Colin, Professor | Director | Shine Harehills Road LS8 5HS Leeds Change Unit 11 England | England | British | Lecturer | 91237830002 | ||||
BENSON, Amy | Director | 36-38 The Calls LS2 7EW Leeds 4th Floor, Calls Landing England | United Kingdom | British | N/A | 188997830001 | ||||
BENTLEY, Karen | Director | Devonshire House 38 York Place LS1 2ED Leeds Back Office 1st Floor England | England | British | Hr Manager | 118245640002 | ||||
BLAKE, Richard | Director | 2 Park View CM23 2EQ Bishops Stortford Hertfordshire | British | Self Employed | 123235040001 | |||||
BOLAND, John Wallace | Director | Devonshire House 38 York Place LS1 2ED Leeds Back Office 1st Floor England | England | British | Director | 244966260001 | ||||
BOXALL, Kathryn Ann, Dr | Director | Shine Harehills Road LS8 5HS Leeds Change Unit 11 England | England | British | Lecturer | 164738340002 | ||||
BRADSHAW, Austin, Mr Austin | Director | Sydenham Place BD3 0LA Bradford 94 West Yorkshire England | England | British | Team Leader Learner Support (Fe) | 128982710001 | ||||
BUSBRIDGE, Wayne Albert | Director | 10 Henfield Road Wimbledon SW19 3HU London Flat 4 | British | Consultant | 135354180001 | |||||
CARTER, Brenda Joan | Director | Shine Harehills Road LS8 5HS Leeds Change Unit 11 United Kingdom | England | British | Self-Employed | 158245030003 | ||||
CHOUDHRY, Aqila | Director | 49 Cowper Street LS7 4DR Leeds West Yorkshire | England | British | Executive Director | 88688440001 | ||||
COBB, Janet Mary | Director | Edgton Horderley SY7 8HW Craven Arms Oak Ridge Shropshire England | United Kingdom | British | Independent Consultant | 113961580003 | ||||
COLLIER, Trudi | Director | 38 Yarmouth Crescent N17 9PQ London | British | Health Advocate | 55638750001 | |||||
COOPER, Anne | Director | Shine Harehills Road LS8 5HS Leeds Change Unit 11 United Kingdom | England | British | National Clinical Lead For Nursing, Nhs England | 180035280001 | ||||
CROWTHER, Neil Martin | Director | 36-38 The Calls LS2 7EW Leeds 4th Floor, Calls Landing England | United Kingdom | British | Consultant | 189488040001 | ||||
DOCHERTY, Daniel Alex | Director | 26 Roundhay Road LS7 1AB Leeds Unity Business Centre (Suite 3) England | England | British | Spice Member (Zero Hour Contract) | 254391280001 | ||||
DOWELL, Sally | Director | 6 Moorfield Street Armley LS12 3RU Leeds Yorkshire | British | Accountant | 52500010001 | |||||
DYAB, Agnes Louise | Director | 32 Aylands Road Freezywater EN3 6PN Enfield Middlesex | England | British | Freelance | 55638740001 | ||||
EDMUNDS, Karen Margaret | Director | 79 Dunes Road Greatstone TN28 8SW New Romney Kent | British | Director Of Disability Organis | 55638720002 | |||||
ETHERINGTON, Alice | Director | 35 Saint Anthonys Flats Aldenham Street NW1 1SA London | England | British | Admin Worker | 55638690002 | ||||
FARQUHARSON, Clenton Anthony | Director | 36-38 The Calls LS2 7EW Leeds 4th Floor, Calls Landing England | England | British | Self Employed Consultant - Director | 80202720002 |
Who are the persons with significant control of CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Philipa Bragman | Apr 06, 2016 | 26 Roundhay Road LS7 1AB Leeds Unity Business Centre (Suite 3) England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Karen Bentley | Apr 06, 2016 | Devonshire House 38 York Place LS1 2ED Leeds Back Office 1st Floor England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)?
Notified On | Ceased On | Statement |
---|---|---|
Aug 31, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Feb 02, 2001 Delivered On Feb 06, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the lease | |
Short particulars The sum £5,485.78 paid into a separate interest earning deposit account. | ||||
Persons Entitled
| ||||
Transactions
|
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