CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)

CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03468738
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    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 ToMar 31, 2020

    What are the latest filings for CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Daniel Alex Docherty as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of David Anthony Ross as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of Ben Thomas as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of Philipa Bragman as a secretary on Aug 31, 2019

    1 pagesTM02

    Cessation of Philipa Bragman as a person with significant control on Aug 31, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Philip Simon Bramson on Jun 04, 2019

    2 pagesCH01

    Appointment of Mr Edward Wilfred Long as a director on Mar 12, 2019

    2 pagesAP01

    Termination of appointment of John Wallace Boland as a director on Feb 18, 2019

    1 pagesTM01

    Director's details changed for Mr Philip Simon Bramson on Jan 31, 2019

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2018

    24 pagesAA

    Appointment of Mr Daniel Alex Docherty as a director on Jan 14, 2019

    2 pagesAP01

    Termination of appointment of Kenneth Fletcher as a director on Dec 12, 2018

    1 pagesTM01

    Who are the officers of CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAMSON, Philip Simon
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    Director
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    EnglandBritishCharity Chief Executive176154750002
    CASE, William
    Milton Road
    Radcliffe
    M26 3QT Manchester
    35
    England
    Director
    Milton Road
    Radcliffe
    M26 3QT Manchester
    35
    England
    EnglandBritishIndependent Disability Consultant213776970001
    HELEY, Elizabeth Jayne
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    Director
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    EnglandBritishManager247579940001
    KENNEDY, Joanne
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    Director
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    EnglandEnglishN/A188913170002
    LONG, Edward Wilfred
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    Director
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    EnglandBritishFinance Director256626760001
    MOODY, Jane
    Devonshire Close
    Roundhay
    LS8 1BF Leeds
    18
    England
    Director
    Devonshire Close
    Roundhay
    LS8 1BF Leeds
    18
    England
    EnglandBritishTrainer212582540001
    MUMFORD, Bill
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    Director
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    United KingdomBritishCeo244278610001
    BRAGMAN, Philipa
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    Secretary
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    British88594760001
    BRAGMAN, Philipa
    First Floor
    69-85 Old Street
    EC1V 9HY London
    Secretary
    First Floor
    69-85 Old Street
    EC1V 9HY London
    British55638760001
    FOX, Viv
    123b Abercairn Road
    SW16 5AH London
    Secretary
    123b Abercairn Road
    SW16 5AH London
    BritishDirector70645920001
    TOMBLIN, Marie
    15 Winchcombe Road
    BN22 8DE Eastbourne
    East Sussex
    Secretary
    15 Winchcombe Road
    BN22 8DE Eastbourne
    East Sussex
    British86748160001
    ADELINE, Paul
    Flat D
    15 Belsize Crescent
    NW3 5RY London
    Director
    Flat D
    15 Belsize Crescent
    NW3 5RY London
    United KingdomBritishTraining Adviser94952390001
    ALDERSON, Lynn
    56 Wood End
    Keighley Road
    HX7 8HJ Hebden Bridge
    West Yorkshire
    Director
    56 Wood End
    Keighley Road
    HX7 8HJ Hebden Bridge
    West Yorkshire
    BritishDirector81072500001
    ASHRAFI, Khalida
    Shine Harehill Road
    LS28 5HS Leeds
    Unit 41
    West Yorkshire
    England
    Director
    Shine Harehill Road
    LS28 5HS Leeds
    Unit 41
    West Yorkshire
    England
    United KingdomBritishRegional Manager Of Ehrc103017410001
    ATANDA, Helen
    5 Bradwell Close
    South Woodford
    E18 2BT London
    Director
    5 Bradwell Close
    South Woodford
    E18 2BT London
    BritishAdvocate117458550001
    BARNES, Colin, Professor
    Shine
    Harehills Road
    LS8 5HS Leeds
    Change Unit 11
    England
    Director
    Shine
    Harehills Road
    LS8 5HS Leeds
    Change Unit 11
    England
    EnglandBritishLecturer91237830002
    BENSON, Amy
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor, Calls Landing
    England
    Director
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor, Calls Landing
    England
    United KingdomBritishN/A188997830001
    BENTLEY, Karen
    Devonshire House
    38 York Place
    LS1 2ED Leeds
    Back Office 1st Floor
    England
    Director
    Devonshire House
    38 York Place
    LS1 2ED Leeds
    Back Office 1st Floor
    England
    EnglandBritishHr Manager118245640002
    BLAKE, Richard
    2 Park View
    CM23 2EQ Bishops Stortford
    Hertfordshire
    Director
    2 Park View
    CM23 2EQ Bishops Stortford
    Hertfordshire
    BritishSelf Employed123235040001
    BOLAND, John Wallace
    Devonshire House
    38 York Place
    LS1 2ED Leeds
    Back Office 1st Floor
    England
    Director
    Devonshire House
    38 York Place
    LS1 2ED Leeds
    Back Office 1st Floor
    England
    EnglandBritishDirector244966260001
    BOXALL, Kathryn Ann, Dr
    Shine
    Harehills Road
    LS8 5HS Leeds
    Change Unit 11
    England
    Director
    Shine
    Harehills Road
    LS8 5HS Leeds
    Change Unit 11
    England
    EnglandBritishLecturer164738340002
    BRADSHAW, Austin, Mr Austin
    Sydenham Place
    BD3 0LA Bradford
    94
    West Yorkshire
    England
    Director
    Sydenham Place
    BD3 0LA Bradford
    94
    West Yorkshire
    England
    EnglandBritishTeam Leader Learner Support (Fe)128982710001
    BUSBRIDGE, Wayne Albert
    10 Henfield Road
    Wimbledon
    SW19 3HU London
    Flat 4
    Director
    10 Henfield Road
    Wimbledon
    SW19 3HU London
    Flat 4
    BritishConsultant135354180001
    CARTER, Brenda Joan
    Shine
    Harehills Road
    LS8 5HS Leeds
    Change Unit 11
    United Kingdom
    Director
    Shine
    Harehills Road
    LS8 5HS Leeds
    Change Unit 11
    United Kingdom
    EnglandBritishSelf-Employed158245030003
    CHOUDHRY, Aqila
    49 Cowper Street
    LS7 4DR Leeds
    West Yorkshire
    Director
    49 Cowper Street
    LS7 4DR Leeds
    West Yorkshire
    EnglandBritishExecutive Director88688440001
    COBB, Janet Mary
    Edgton
    Horderley
    SY7 8HW Craven Arms
    Oak Ridge
    Shropshire
    England
    Director
    Edgton
    Horderley
    SY7 8HW Craven Arms
    Oak Ridge
    Shropshire
    England
    United KingdomBritishIndependent Consultant113961580003
    COLLIER, Trudi
    38 Yarmouth Crescent
    N17 9PQ London
    Director
    38 Yarmouth Crescent
    N17 9PQ London
    BritishHealth Advocate55638750001
    COOPER, Anne
    Shine
    Harehills Road
    LS8 5HS Leeds
    Change Unit 11
    United Kingdom
    Director
    Shine
    Harehills Road
    LS8 5HS Leeds
    Change Unit 11
    United Kingdom
    EnglandBritishNational Clinical Lead For Nursing, Nhs England180035280001
    CROWTHER, Neil Martin
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor, Calls Landing
    England
    Director
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor, Calls Landing
    England
    United KingdomBritishConsultant189488040001
    DOCHERTY, Daniel Alex
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    Director
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    EnglandBritishSpice Member (Zero Hour Contract)254391280001
    DOWELL, Sally
    6 Moorfield Street
    Armley
    LS12 3RU Leeds
    Yorkshire
    Director
    6 Moorfield Street
    Armley
    LS12 3RU Leeds
    Yorkshire
    BritishAccountant52500010001
    DYAB, Agnes Louise
    32 Aylands Road
    Freezywater
    EN3 6PN Enfield
    Middlesex
    Director
    32 Aylands Road
    Freezywater
    EN3 6PN Enfield
    Middlesex
    EnglandBritishFreelance55638740001
    EDMUNDS, Karen Margaret
    79 Dunes Road
    Greatstone
    TN28 8SW New Romney
    Kent
    Director
    79 Dunes Road
    Greatstone
    TN28 8SW New Romney
    Kent
    BritishDirector Of Disability Organis55638720002
    ETHERINGTON, Alice
    35 Saint Anthonys Flats
    Aldenham Street
    NW1 1SA London
    Director
    35 Saint Anthonys Flats
    Aldenham Street
    NW1 1SA London
    EnglandBritishAdmin Worker55638690002
    FARQUHARSON, Clenton Anthony
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor, Calls Landing
    England
    Director
    36-38 The Calls
    LS2 7EW Leeds
    4th Floor, Calls Landing
    England
    EnglandBritishSelf Employed Consultant - Director80202720002

    Who are the persons with significant control of CHANGE (AN ORGANISATION FOR PEOPLE WITH BOTH A LEARNING DISABILITY AND A SENSORY IMPAIRMENT)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Philipa Bragman
    26 Roundhay Road
    LS7 1AB Leeds
    Unity Business Centre (Suite 3)
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Ms Karen Bentley
    Devonshire House
    38 York Place
    LS1 2ED Leeds
    Back Office 1st Floor
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2019The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Gle Properties Limited
    Transactions
    • Feb 06, 2001Registration of a charge (395)

    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