CH@NGE C.I.C.

Register to unlock more data on OkredoRegister

CH@NGE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14318428

Incorporation date

25/08/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Hayfield Avenue, Bredbury, Stockport SK6 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2022)
dot icon01/09/2025
Registered office address changed from 26 Hayfield Avenue Hayfield Avenue Bredbury Stockport SK6 1EG England to 26 Hayfield Avenue Bredbury Stockport SK6 1EG on 2025-09-01
dot icon01/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon28/06/2025
Registered office address changed from 31 Franklin Street Eccles Manchester M30 0GY England to 26 Hayfield Avenue Hayfield Avenue Bredbury Stockport SK6 1EG on 2025-06-28
dot icon22/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/03/2025
Notification of Jennifer Mary Edwards as a person with significant control on 2025-03-02
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon25/04/2023
Change of details for Miss Lisa Jane Rogers as a person with significant control on 2023-04-19
dot icon04/04/2023
Cessation of Nicola Margaret Noone as a person with significant control on 2023-03-26
dot icon04/04/2023
Notification of Lisa Jane Rogers as a person with significant control on 2023-03-27
dot icon01/04/2023
Termination of appointment of Nicola Margaret Noone as a director on 2023-03-26
dot icon30/03/2023
Appointment of Miss Lisa Jane Rogers as a director on 2023-03-27
dot icon29/03/2023
Registered office address changed from 13 Grange Avenue Marsden Huddersfield HD7 6AQ England to 31 Franklin Street Eccles Manchester M30 0GY on 2023-03-29
dot icon29/11/2022
Registered office address changed from 67 Highclove Lane Worsley Manchester M28 1GZ England to 13 Grange Avenue Marsden Huddersfield HD7 6AQ on 2022-11-29
dot icon14/11/2022
Cessation of Andrea Bernadette Caldwell as a person with significant control on 2022-11-01
dot icon12/11/2022
Termination of appointment of Andrea Bernadette Caldwell as a director on 2022-11-01
dot icon25/08/2022
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
Noone, Nicola Margaret
Director
25/08/2022 - 26/03/2023
4
Miss Catherine Louise Brown
Director
25/08/2022 - Present
-
Andrea Bernadette Caldwell
Director
25/08/2022 - 01/11/2022
-
Rogers, Lisa Jane
Director
27/03/2023 - Present
-
Edwards, Jennifer Mary
Director
02/03/2025 - Present
-

Persons with Significant Control

6
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 CH@NGE C.I.C.

CH@NGE C.I.C. is an(a) Active company incorporated on 25/08/2022 with the registered office located at 26 Hayfield Avenue, Bredbury, Stockport SK6 1EG. There are currently 3 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 CH@NGE C.I.C.?

toggle

CH@NGE C.I.C. is currently Active. It was registered on 25/08/2022 .

Where is CH@NGE C.I.C. located?

toggle

CH@NGE C.I.C. is registered at 26 Hayfield Avenue, Bredbury, Stockport SK6 1EG.

What does CH@NGE C.I.C. do?

toggle

CH@NGE C.I.C. operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CH@NGE C.I.C.?

toggle

The latest filing was on 01/09/2025: Registered office address changed from 26 Hayfield Avenue Hayfield Avenue Bredbury Stockport SK6 1EG England to 26 Hayfield Avenue Bredbury Stockport SK6 1EG on 2025-09-01.