BIG CHANGE CHARITABLE TRUST

Register to unlock more data on OkredoRegister

BIG CHANGE CHARITABLE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07679479

Incorporation date

22/06/2011

Size

Group

Contacts

Registered address

Registered address

7 Savoy Court, London WC2R 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2011)
dot icon16/03/2026
Director's details changed for Mr Philip Michael Nevin on 2026-03-16
dot icon27/10/2025
Appointment of Mr Christopher John Adcock as a director on 2025-10-24
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/07/2025
Memorandum and Articles of Association
dot icon21/07/2025
Resolutions
dot icon21/07/2025
Statement of company's objects
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon27/05/2025
Termination of appointment of Jonathan Mills as a director on 2025-05-23
dot icon27/02/2025
Termination of appointment of Nyasha Kuzivakwashe Duri as a director on 2025-02-18
dot icon13/02/2025
Appointment of Ms Kathryn Ann Scott as a director on 2025-02-13
dot icon13/02/2025
Appointment of Miss Rebecca Enobongabasi Esther Bassey as a director on 2025-02-13
dot icon13/02/2025
Appointment of Mr Nicholas John Iltid Kind as a director on 2025-02-13
dot icon13/02/2025
Appointment of Mr Jonathan Mills as a director on 2025-02-13
dot icon13/02/2025
Appointment of Miss Maryam Chowdhury as a director on 2025-02-13
dot icon11/12/2024
Director's details changed for Holly Katie Templeman Branson on 2014-12-01
dot icon31/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon05/03/2024
Memorandum and Articles of Association
dot icon06/02/2024
Resolutions
dot icon04/01/2024
Termination of appointment of David William Scott as a director on 2024-01-03
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/05/2023
Resolutions
dot icon03/04/2023
Director's details changed for Mr Philip Michael Nevin on 2021-10-01
dot icon31/10/2022
Director's details changed for Beatrice York on 2022-10-26
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon11/05/2022
Termination of appointment of Hayley Charlotte Gordon as a director on 2022-02-14
dot icon05/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon18/08/2021
Appointment of Dame Alison Margaret Peacock as a director on 2021-07-06
dot icon17/08/2021
Appointment of Miss Nyasha Kuzivakwashe Duri as a director on 2021-07-06
dot icon01/07/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon19/01/2021
Appointment of Mrs Hayley Charlotte Gordon as a director on 2021-01-01
dot icon16/12/2020
Termination of appointment of Sam Patrick Richardson as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Derek Thomas Gannon as a director on 2020-12-16
dot icon16/12/2020
Termination of appointment of Richard John Perry as a director on 2020-12-16
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon24/02/2020
Director's details changed for Mr Derek Thomas Gannon on 2020-02-24
dot icon12/11/2019
Termination of appointment of Alistair Mcgregor as a director on 2019-11-06
dot icon06/08/2019
Director's details changed for Alistair Mcgregor on 2019-08-05
dot icon06/08/2019
Director's details changed for Ms Holly Katie Templeman Branson on 2019-07-29
dot icon06/08/2019
Director's details changed for Beatrice York on 2019-07-29
dot icon05/08/2019
Director's details changed for Mr Philip Michael Nevin on 2019-07-29
dot icon05/08/2019
Director's details changed for Alistair Mcgregor on 2019-07-29
dot icon05/08/2019
Director's details changed for Mr Benjamin James Hay on 2019-07-29
dot icon05/08/2019
Director's details changed for Richard John Perry on 2019-07-29
dot icon05/08/2019
Director's details changed for Mr Sam Patrick Richardson on 2019-07-29
dot icon01/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/07/2019
Registered office address changed from , 14 Hanover Square, London, W1S 1HP to 7 Savoy Court London WC2R 0EX on 2019-07-26
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon01/11/2018
Appointment of Mr Derek Thomas Gannon as a director on 2018-11-01
dot icon23/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon17/05/2018
Director's details changed for Alistair Mcgregor on 2018-05-17
dot icon17/05/2018
Director's details changed for Mr Sam Patrick Richardson on 2018-05-17
dot icon17/05/2018
Director's details changed for Mr Philip Michael Nevin on 2018-05-17
dot icon14/05/2018
Termination of appointment of Sam Edward Charles Branson as a director on 2018-04-05
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Ms Holly Katie Templeman Branson on 2017-06-27
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon26/05/2017
Appointment of Sam Edward Charles Branson as a director on 2017-01-12
dot icon25/05/2017
Appointment of Mr Benjamin James Hay as a director on 2017-01-12
dot icon08/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-22 no member list
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-12 no member list
dot icon01/07/2014
Annual return made up to 2014-06-22 no member list
dot icon30/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/09/2013
Amended group of companies' accounts made up to 2012-12-31
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/07/2013
Annual return made up to 2013-06-22 no member list
dot icon21/05/2013
Appointment of Alistair Mcgregor as a director
dot icon14/05/2013
Appointment of Beatrice York as a director
dot icon02/05/2013
Appointment of Richard John Perry as a director
dot icon25/02/2013
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-06-22 no member list
dot icon04/07/2012
Director's details changed for Ms Holly Katie Templeman Branson on 2012-06-22
dot icon04/07/2012
Director's details changed for Mr Philip Michael Nevin on 2012-06-22
dot icon04/07/2012
Director's details changed for Mr Sam Patrick Richardson on 2012-06-22
dot icon20/04/2012
Appointment of David William Scott as a director
dot icon28/12/2011
Memorandum and Articles of Association
dot icon28/12/2011
Statement of company's objects
dot icon21/12/2011
Certificate of change of name
dot icon21/12/2011
Change of name notice
dot icon21/12/2011
Change of name with request to seek comments from relevant body
dot icon12/12/2011
Registered office address changed from , Unit 7 Talina Centre, 23a Bagleys Lane, London, SW6 2BW, England on 2011-12-12
dot icon22/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Alison Margaret, Dame
Director
06/07/2021 - Present
10
Scott, Kathryn Ann
Director
13/02/2025 - Present
-
Bassey, Rebecca Enobongabasi Esther
Director
13/02/2025 - Present
-
Branson, Sam Edward Charles
Director
12/01/2017 - 05/04/2018
10
Mills, Jonathan
Director
13/02/2025 - 23/05/2025
8

Persons with Significant Control

1
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 BIG CHANGE CHARITABLE TRUST

BIG CHANGE CHARITABLE TRUST is an(a) Active company incorporated on 22/06/2011 with the registered office located at 7 Savoy Court, London WC2R 0EX. There are currently 10 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 BIG CHANGE CHARITABLE TRUST?

toggle

BIG CHANGE CHARITABLE TRUST is currently Active. It was registered on 22/06/2011 .

Where is BIG CHANGE CHARITABLE TRUST located?

toggle

BIG CHANGE CHARITABLE TRUST is registered at 7 Savoy Court, London WC2R 0EX.

What does BIG CHANGE CHARITABLE TRUST do?

toggle

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

What is the latest filing for BIG CHANGE CHARITABLE TRUST?

toggle

The latest filing was on 16/03/2026: Director's details changed for Mr Philip Michael Nevin on 2026-03-16.