CHANGEWORKS RESOURCES FOR LIFE
Overview
| Company Name | CHANGEWORKS RESOURCES FOR LIFE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC103904 |
| Jurisdiction | Scotland |
| 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 CHANGEWORKS RESOURCES FOR LIFE?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHANGEWORKS RESOURCES FOR LIFE located?
| Registered Office Address | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHANGEWORKS RESOURCES FOR LIFE?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN AND EDINBURGH ENVIRONMENTAL PARTNERSHIP | May 31, 1990 | May 31, 1990 |
| HEATCARE EDINBURGH | Oct 26, 1987 | Oct 26, 1987 |
| HEATWISE EDINBURGH | Mar 31, 1987 | Mar 31, 1987 |
What are the latest accounts for CHANGEWORKS RESOURCES FOR LIFE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHANGEWORKS RESOURCES FOR LIFE?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for CHANGEWORKS RESOURCES FOR LIFE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Steven John Russell as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Nigel Grant Douglas as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 73 pages | AA | ||
Appointment of Mr Michael Paul Covington as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Selina Shanti Sagayam as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jason John Macgilp as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 74 pages | AA | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 36 Newhaven Road Edinburgh EH6 5PY to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Nov 30, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Jason Macglip on Sep 07, 2023 | 2 pages | CH01 | ||
Appointment of Mr Jason Macglip as a director on Sep 07, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 53 pages | AA | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Josiah Adam Lockhart as a person with significant control on Oct 12, 2022 | 1 pages | PSC07 | ||
Notification of Josiah Adam Lockhart as a person with significant control on Sep 19, 2022 | 2 pages | PSC01 | ||
Appointment of Mr Josiah Adam Lockhart as a secretary on Sep 18, 2022 | 2 pages | AP03 | ||
Termination of appointment of Teresa Alison Bray as a secretary on Sep 19, 2022 | 1 pages | TM02 | ||
Cessation of Teresa Alison Bray as a person with significant control on Sep 19, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2022 | 54 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Perry as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Margaret Somverville as a director on Oct 25, 2021 | 1 pages | TM01 | ||
Second filing for the termination of Philip Wright as a director | 5 pages | RP04TM01 | ||
Who are the officers of CHANGEWORKS RESOURCES FOR LIFE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOCKHART, Josiah Adam | Secretary | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | 300545690001 | |||||||
| BIRD, Eleanor | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | Scottish | 236417020001 | |||||
| COVINGTON, Michael Paul | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British | 141883450001 | |||||
| GARDNER, Abigail | Director | Newhaven Road EH6 5PY Edinburgh The Company's Registered Office Scotland | Scotland | British | 279648820001 | |||||
| O'HARA, Joanne Lesley | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | United Kingdom | British | 100539890004 | |||||
| REDVERS, Derek | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | United Kingdom | British | 231018000001 | |||||
| SAGAYAM, Selina Shanti | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | Malaysian | 179493200001 | |||||
| SCOTT, Lindsay Margaret | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | 280043290001 | |||||
| WALTERS, Nicola | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | 241892720001 | |||||
| BRAY, Teresa Alison | Secretary | Warrender Park Terrace EH9 1ED Edinburgh 32 | British | 128326300001 | ||||||
| LEE, Simon Jonathan | Secretary | 6 Mayville Park EH42 1AH Dunbar | British | 82128510002 | ||||||
| MCGARRY, Daniel | Secretary | 6 Fair A Far EH4 6QE Edinburgh Midlothian | British | 446540001 | ||||||
| ROSS, Ray | Secretary | 178 Moray Bay Dalgety Fife | British | 1106950001 | ||||||
| THORNTON, Michael Christopher | Secretary | 1 The Trows Carberry EH21 8PU Musselburgh | British | 1137170002 | ||||||
| ALDRIDGE, Robert Christopher | Director | 52 Barntongate Drive EH4 8BY Edinburgh Midlothian | Scotland | British | 27233190001 | |||||
| ALDRIDGE, Robert Christopher | Director | 52 Barntongate Drive EH4 8BY Edinburgh Midlothian | Scotland | British | 27233190001 | |||||
| ASHTON, Michael | Director | Ucatt Ruskin House 15 Windsor Street EH7 5LA Edinburgh Midlothian | British | 446590001 | ||||||
| AYLETT, Anne, Coucillor | Director | 7 Alvanley Terrace EH9 1DU Edinburgh | British | 4760670002 | ||||||
| BURGESS, Stephen Alexander Mackay | Director | 23 Royal Park Terrace EH8 8JB Edinburgh Midlothian | United Kingdom | British | 122948550001 | |||||
| BURNETT, James | Director | 10 Straiton Place Portobello EH15 2BB Edinburgh Midlothian | British | 809380001 | ||||||
| CHILD, Maureen Margaret, Councillor | Director | 8 Lee Crescent EH15 1LW Edinburgh | Scotland | British | 38674860001 | |||||
| CHURCH, Mary Madeleine | Director | c/o Friends Of The Earth Rose Street EH2 2PR Edinburgh 5 Scotland | Scotland | British | 176621270001 | |||||
| CLAYTON, Anthony Michael Hugh, Dr | Director | The Old Schoolhouse 9 Old Stage Road, Fountainhall TD1 2SY Galashiels Selkirkshire | British | 43295400002 | ||||||
| CLIFFORD, John Gilmore | Director | Howard Place EH3 5JZ Edinburgh 9 | Scotland | British | 40401270001 | |||||
| DIXON, Richard Igor John | Director | 10 Hawthornvale EH6 4JL Edinburgh | British | 56035580001 | ||||||
| DOUGLAS, Nigel Grant | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | 221063960001 | |||||
| DUNION, Kevin | Director | 6 Murieston Crescent EH17 8QJ Edinburgh | British | 68544140001 | ||||||
| FARRELLY, Robert | Director | Dick Street KY12 0AG Dunfermline 1 Fife Scotland | Scotland | British | 58540690005 | |||||
| FLEMING, Adam | Director | 5 Langhill Drive Balloch G68 9AP Cumbernauld Lanarkshire | British | 109188480001 | ||||||
| FORBES, John Stuart | Director | 3 Swanston Village EH10 7DT Edinburgh | British | 51078530002 | ||||||
| FOWLER, Susan Marie | Director | 4 Easter Middleton EH23 4RE Gorebridge Midlothian | British | 61668800001 | ||||||
| GILL, Frank | Director | Edinburgh District Council 25 Waterloo Place EH1 Edinburgh | British | 446600001 | ||||||
| HALL, Christopher Scott | Director | 7a Greenhill Park EH10 4DW Edinburgh Midlothian | British | 113403840001 | ||||||
| HANNAH, Anne | Director | Welfare Rights Team 65 Cockburn Street EH1 1BU Edinburgh Midlothian | British | 446630001 | ||||||
| INNES, John | Director | 34-37 Clovenstone Park EH14 3BL Edinburgh Midlothian | British | 99260001 |
Who are the persons with significant control of CHANGEWORKS RESOURCES FOR LIFE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Josiah Adam Lockhart | Sep 19, 2022 | 36 Newhaven Road Edinburgh EH6 5PY | Yes |
Nationality: British,American Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Teresa Alison Bray | Jun 30, 2016 | 36 Newhaven Road Edinburgh EH6 5PY | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CHANGEWORKS RESOURCES FOR LIFE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 12, 2022 | 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 |
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