CHANGE EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CHANGE EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09676878

Incorporation date

08/07/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2015)
dot icon13/11/2025
Registered office address changed from Hygeia Building 1st Floor 66-68 College Road Harrow HA1 1BE England to 124 City Road London EC1V 2NX on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr Christopher John Coyle on 2025-11-13
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon10/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon21/02/2025
Auditor's resignation
dot icon28/10/2024
Full accounts made up to 2023-09-30
dot icon10/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon12/06/2024
Termination of appointment of Ashling Michelle Coyle as a director on 2023-10-01
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon13/10/2023
Termination of appointment of Richard Scott as a director on 2023-10-13
dot icon07/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon13/12/2022
Appointment of Mr Peter Groves as a director on 2022-12-01
dot icon03/11/2022
Termination of appointment of Christopher Walsh as a director on 2022-11-03
dot icon09/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon09/09/2022
Confirmation statement made on 2021-10-19 with no updates
dot icon27/05/2022
Full accounts made up to 2021-09-30
dot icon03/12/2021
Registration of charge 096768780001, created on 2021-11-30
dot icon18/10/2021
Appointment of Mr Richard Scott as a director on 2020-09-28
dot icon18/10/2021
Registered office address changed from 10 Pinchbeck Road Spalding Lincolnshire PE11 1QD England to Hygeia Building 1st Floor 66-68 College Road Harrow HA1 1BE on 2021-10-18
dot icon07/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon23/06/2021
Full accounts made up to 2020-09-30
dot icon24/02/2021
Registered office address changed from 10 Pinchbeck Road, Spalding 10 Pinchbeck Road Spalding Lincolnshire PE11 1QD England to 10 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 2021-02-24
dot icon23/02/2021
Registered office address changed from Hygeia Building 66-68 College Road Harrow HA1 1BE United Kingdom to 10 Pinchbeck Road, Spalding 10 Pinchbeck Road Spalding Lincolnshire PE11 1QD on 2021-02-23
dot icon10/11/2020
Resolutions
dot icon10/11/2020
Memorandum and Articles of Association
dot icon27/08/2020
Resolutions
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon27/08/2020
Cessation of Tapa Holdings Limited as a person with significant control on 2020-08-27
dot icon27/08/2020
Notification of Greencastle Holdings Limited as a person with significant control on 2020-08-27
dot icon26/08/2020
Termination of appointment of Nick Paul Poturicich as a director on 2020-07-31
dot icon26/08/2020
Termination of appointment of Jack Couzins as a director on 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2020
Termination of appointment of Anna Louise Cooper as a director on 2020-03-31
dot icon04/02/2020
Director's details changed for Mr Nick Paul Poturicich on 2020-01-31
dot icon21/01/2020
Appointment of Ms Ashling Michelle Coyle as a director on 2019-10-01
dot icon11/10/2019
Appointment of Mr Christopher Walsh as a director on 2019-10-01
dot icon29/08/2019
Cessation of Kevin Michael Coyle as a person with significant control on 2019-08-05
dot icon29/08/2019
Notification of Tapa Holdings Limited as a person with significant control on 2019-08-05
dot icon29/08/2019
Termination of appointment of Kevin Michael Coyle as a director on 2019-08-05
dot icon17/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon07/05/2019
Appointment of Mr Christopher John Coyle as a secretary on 2019-05-01
dot icon07/05/2019
Termination of appointment of Howard Pepperdine as a secretary on 2019-04-30
dot icon15/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Compulsory strike-off action has been discontinued
dot icon25/09/2018
First Gazette notice for compulsory strike-off
dot icon21/09/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/06/2018
Termination of appointment of Denis Peter Harrington as a director on 2018-05-31
dot icon20/03/2018
Appointment of Mr Howard Pepperdine as a secretary on 2018-03-19
dot icon20/03/2018
Termination of appointment of Christopher Coyle as a secretary on 2018-03-16
dot icon28/02/2018
Appointment of Mr Jack Couzins as a director on 2018-01-01
dot icon14/12/2017
Termination of appointment of Gavin Mcmillan as a director on 2017-09-30
dot icon14/12/2017
Termination of appointment of Ankit Goyal as a director on 2017-09-30
dot icon12/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon16/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon03/02/2017
Termination of appointment of Charles Safapour as a director on 2017-01-27
dot icon19/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon25/11/2015
Director's details changed for Mr Denis Harrington on 2015-07-08
dot icon28/10/2015
Appointment of Mrs Anna Louise Cooper as a director on 2015-10-01
dot icon07/10/2015
Director's details changed for Mr Christopher John Coyle on 2015-09-30
dot icon08/07/2015
Current accounting period extended from 2016-07-31 to 2016-09-30
dot icon08/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,816.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.50K
-
0.00
-
-
2022
6
115.83K
-
660.06K
6.82K
-
2022
6
115.83K
-
660.06K
6.82K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

115.83K £Ascended464.95 % *

Total Assets(GBP)

-

Turnover(GBP)

660.06K £Ascended- *

Cash in Bank(GBP)

6.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyle, Christopher John
Director
08/07/2015 - Present
51
Mr Ankit Goyal
Director
08/07/2015 - 30/09/2017
11
Couzins, Jack
Director
01/01/2018 - 31/07/2020
16
Coyle, Ashling Michelle
Director
01/10/2019 - 01/10/2023
27
Safapour, Charles
Director
08/07/2015 - 27/01/2017
34

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

161
THE GREEN HOUSE SUSSEX HOLDINGS LTD76 Aldwick Road, Bognor Regis, West Sussex PO21 2PE
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01332706

Reg. date:

05/10/1977

Turnover:

-

No. of employees:

3
A&E GÜTERMANN (UK) LIMITED5 South Charlotte Street, Edinburgh EH2 4AN
Active

Category:

Preparation and spinning of textile fibres

Comp. code:

SC016501

Reg. date:

06/07/1931

Turnover:

-

No. of employees:

3
MAKE DESIGN AND PRINT LTDUnit 14 Shipston Business Village, Tilemans Lane, Shipston-On-Stour CV36 4FF
Active

Category:

Printing n.e.c.

Comp. code:

05987653

Reg. date:

03/11/2006

Turnover:

-

No. of employees:

3
COFFEE PLANT LTD4a Oakington Road, London W9 2DH
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08534384

Reg. date:

17/05/2013

Turnover:

-

No. of employees:

4
QUERCUS ELEVEN LIMITED32 Charnwood Road, Shepshed, Loughborough LE12 9QF
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12813501

Reg. date:

14/08/2020

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANGE EDUCATION LIMITED

CHANGE EDUCATION LIMITED is an(a) Active company incorporated on 08/07/2015 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE EDUCATION LIMITED?

toggle

CHANGE EDUCATION LIMITED is currently Active. It was registered on 08/07/2015 .

Where is CHANGE EDUCATION LIMITED located?

toggle

CHANGE EDUCATION LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CHANGE EDUCATION LIMITED do?

toggle

CHANGE EDUCATION LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does CHANGE EDUCATION LIMITED have?

toggle

CHANGE EDUCATION LIMITED had 6 employees in 2022.

What is the latest filing for CHANGE EDUCATION LIMITED?

toggle

The latest filing was on 13/11/2025: Registered office address changed from Hygeia Building 1st Floor 66-68 College Road Harrow HA1 1BE England to 124 City Road London EC1V 2NX on 2025-11-13.