BECHANGE

Register to unlock more data on OkredoRegister

BECHANGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05332355

Incorporation date

13/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Veranda Block Unit D Ackholt Road, Aylesham, Canterbury, Kent CT3 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon05/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Director's details changed for Dr Amanda Louise Carr on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Samuel Bennett on 2025-11-17
dot icon17/11/2025
Appointment of Mr Ivan Kent as a director on 2025-10-08
dot icon17/11/2025
Director's details changed for Rebecca Jane Hansell on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/01/2025
Director's details changed for Dr Amanda Louise Carr on 2025-01-12
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon24/01/2025
Appointment of Mr Samuel Bennett as a director on 2020-01-31
dot icon24/01/2025
Appointment of Mr Jonathan Edward Flaig as a director on 2021-10-04
dot icon12/02/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon22/03/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2020
Termination of appointment of Julia Velling as a director on 2019-06-11
dot icon24/02/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Termination of appointment of Elizabeth Pope as a director on 2018-04-01
dot icon28/02/2019
Notification of a person with significant control statement
dot icon28/02/2019
Withdrawal of a person with significant control statement on 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2017
Appointment of Julia Velling as a director on 2017-11-23
dot icon01/12/2017
Termination of appointment of Suzanne O'brien as a director on 2017-11-02
dot icon01/12/2017
Termination of appointment of Janice Elaine Lowdell as a director on 2017-08-30
dot icon01/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/11/2016
Appointment of Ms Suzanne O'brien as a director on 2016-07-26
dot icon17/11/2016
Termination of appointment of Kathryn Michele Rogers as a secretary on 2016-06-22
dot icon17/11/2016
Appointment of Janice Elaine Lowdell as a director on 2016-09-30
dot icon17/11/2016
Termination of appointment of Sarah Christie as a director on 2016-05-24
dot icon29/02/2016
Annual return made up to 2016-01-13 no member list
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/12/2015
Termination of appointment of Matthew Munson as a director on 2015-07-14
dot icon12/03/2015
Registered office address changed from Aylesham Neighbourhood Project Veranda Block Unit D Ackholt Road Aylesham Canterbury Kent CT3 3AJ to Veranda Block Unit D Ackholt Road Aylesham Canterbury Kent CT3 3AJ on 2015-03-12
dot icon10/02/2015
Annual return made up to 2015-01-13 no member list
dot icon09/02/2015
Director's details changed for Dr Amanda Carr on 2015-01-12
dot icon14/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/11/2014
Appointment of Dr Amanda Carr as a director on 2014-09-30
dot icon04/11/2014
Termination of appointment of Christopher Hicks as a director on 2014-09-30
dot icon04/11/2014
Termination of appointment of Kay Marie Sutcliffe as a director on 2014-09-30
dot icon04/11/2014
Appointment of Dr Sarah Christie as a director on 2014-09-30
dot icon04/11/2014
Termination of appointment of Suzanne Collins as a director on 2014-09-30
dot icon04/11/2014
Appointment of Mrs Elizabeth Pope as a director on 2014-09-30
dot icon04/11/2014
Appointment of Mr Matthew Munson as a director on 2014-09-30
dot icon19/02/2014
Certificate of change of name
dot icon19/02/2014
Miscellaneous
dot icon17/02/2014
Annual return made up to 2014-01-13 no member list
dot icon11/02/2014
Resolutions
dot icon11/02/2014
Change of name notice
dot icon27/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/12/2013
Termination of appointment of Paul Dymond as a director
dot icon12/07/2013
Termination of appointment of Ayshea Lennock as a director
dot icon12/07/2013
Termination of appointment of Carina Jarvie as a director
dot icon05/04/2013
Appointment of Christopher Hicks as a director
dot icon08/03/2013
Termination of appointment of Jodie Sharpe as a director
dot icon08/03/2013
Appointment of Mr Paul Dymond as a director
dot icon08/02/2013
Annual return made up to 2013-01-13 no member list
dot icon05/02/2013
Director's details changed for Kay Marie Sutcliffe on 2013-01-12
dot icon30/11/2012
Termination of appointment of Pauline Catterall as a director
dot icon06/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/05/2012
Appointment of Pauline Margaret Catterall as a director
dot icon23/05/2012
Appointment of Kay Marie Sutcliffe as a director
dot icon09/02/2012
Statement of company's objects
dot icon09/02/2012
Resolutions
dot icon02/02/2012
Annual return made up to 2012-01-13 no member list
dot icon01/02/2012
Director's details changed for Jodie - Anne Sharpe on 2012-01-12
dot icon01/02/2012
Secretary's details changed for Miss Kathryn Michele Rogers on 2012-01-12
dot icon01/02/2012
Director's details changed for Rebecca Jane Hansell on 2012-01-12
dot icon01/02/2012
Director's details changed for Suzanne Collins on 2012-01-12
dot icon22/12/2011
Termination of appointment of Olfunbi Adesina as a director
dot icon07/11/2011
Termination of appointment of Lisa Pethick as a director
dot icon20/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon28/04/2011
Appointment of Mrs Olfunbi Alabi Adesina as a director
dot icon28/04/2011
Appointment of Mrs Lisa Pethick as a director
dot icon09/03/2011
Annual return made up to 2011-01-13 no member list
dot icon06/12/2010
Termination of appointment of Nicola Old as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Termination of appointment of Megan Clague as a director
dot icon31/08/2010
Appointment of Miss Ayshea Lennock as a director
dot icon25/08/2010
Appointment of Mrs Carina Jarvie as a director
dot icon04/03/2010
Annual return made up to 2010-01-13 no member list
dot icon04/03/2010
Appointment of Miss Kathryn Michele Rogers as a secretary
dot icon03/03/2010
Director's details changed for Nicola Old on 2010-03-03
dot icon03/03/2010
Termination of appointment of Marsha Sutcliffe as a director
dot icon03/03/2010
Termination of appointment of Amanda Skippen as a director
dot icon03/03/2010
Termination of appointment of Samuel Bennett as a secretary
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Appointment terminated director sara nash
dot icon01/04/2009
Director appointed sara nash
dot icon01/04/2009
Director appointed rebecca jane hansell
dot icon13/03/2009
Appointment terminated director kerry hunt
dot icon06/03/2009
Appointment terminated director samantha ovenden
dot icon06/03/2009
Appointment terminated director emily broadhurst
dot icon06/03/2009
Appointment terminated director emma cowie
dot icon25/02/2009
Appointment terminated director ana cavilla
dot icon26/01/2009
Annual return made up to 13/01/09
dot icon06/10/2008
Partial exemption accounts made up to 2008-03-31
dot icon03/10/2008
Appointment terminated director kirsty andrews
dot icon08/08/2008
Appointment terminated director mary bowden
dot icon08/08/2008
Appointment terminated director eileen seddon
dot icon03/03/2008
Director appointed mrs kerry hunt
dot icon19/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon13/02/2008
New director appointed
dot icon07/02/2008
Annual return made up to 13/01/08
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Director resigned
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Director resigned
dot icon11/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon09/08/2007
New director appointed
dot icon15/03/2007
Memorandum and Articles of Association
dot icon15/03/2007
Resolutions
dot icon24/01/2007
Annual return made up to 13/01/07
dot icon23/10/2006
Secretary's particulars changed
dot icon17/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Annual return made up to 13/01/06
dot icon13/01/2006
New director appointed
dot icon13/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon12/12/2005
New director appointed
dot icon23/11/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon13/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flaig, Jonathan Edward
Director
04/10/2021 - Present
1
Hansell, Rebecca Jane
Director
18/03/2009 - Present
1
Carr, Amanda Louise, Dr
Director
30/09/2014 - Present
2
Bennett, Samuel
Director
31/01/2020 - Present
-
Kent, Ivan
Director
08/10/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECHANGE

BECHANGE is an(a) Active company incorporated on 13/01/2005 with the registered office located at Veranda Block Unit D Ackholt Road, Aylesham, Canterbury, Kent CT3 3AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECHANGE?

toggle

BECHANGE is currently Active. It was registered on 13/01/2005 .

Where is BECHANGE located?

toggle

BECHANGE is registered at Veranda Block Unit D Ackholt Road, Aylesham, Canterbury, Kent CT3 3AJ.

What does BECHANGE do?

toggle

BECHANGE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BECHANGE?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-03-31.