CHANGE, GROW, LIVE

Register to unlock more data on OkredoRegister

CHANGE, GROW, LIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03861209

Incorporation date

19/10/1999

Size

Group

Contacts

Registered address

Registered address

North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex BN1 1GECopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon19/01/2026
Appointment of Ms Angelene Singleton as a director on 2025-12-10
dot icon14/01/2026
Appointment of Ms Victoria Steele as a director on 2025-12-10
dot icon10/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon22/07/2025
Resolutions
dot icon26/06/2025
Memorandum and Articles of Association
dot icon25/06/2025
Statement of company's objects
dot icon11/12/2024
Termination of appointment of Jean Margaret Daintith as a director on 2024-12-11
dot icon11/12/2024
Termination of appointment of William James Heptinstall as a director on 2024-12-11
dot icon11/12/2024
Termination of appointment of Elaine Hindal as a director on 2024-12-11
dot icon21/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon01/10/2024
Appointment of Mr Jonathan James Paull-Harry as a director on 2024-09-18
dot icon01/10/2024
Appointment of Mr Hamza Nabi Drabu as a director on 2024-09-18
dot icon01/04/2024
Registered office address changed from 3rd Floor North West Suite Tower Point 44 North Road Brighton East Sussex BN1 1YR to North Suite, First Floor 1 Jubilee Street Brighton East Sussex BN1 1GE on 2024-04-01
dot icon09/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Mr Michael Vavakis as a director on 2023-12-13
dot icon31/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon29/09/2023
Termination of appointment of Rachel Atkinson as a director on 2023-09-21
dot icon27/06/2023
Termination of appointment of Mark Moody as a secretary on 2023-06-14
dot icon27/06/2023
Appointment of Mr Lee John Phillips as a secretary on 2023-06-14
dot icon23/05/2023
Termination of appointment of Rahul Jaitly as a director on 2023-04-26
dot icon14/12/2022
Termination of appointment of Sheena Nadine Marie Asthana as a director on 2022-12-14
dot icon23/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon20/10/2022
Termination of appointment of Stuart Russell Mcminnies as a director on 2022-10-20
dot icon17/10/2022
Appointment of Mr Richard William Wilson as a director on 2022-09-21
dot icon22/12/2021
Appointment of Ms Deborah Ruth Rozansky as a director on 2021-12-14
dot icon21/12/2021
Termination of appointment of Michael Alexander Leary Pringle as a director on 2021-12-14
dot icon21/12/2021
Termination of appointment of Andreas Raffel as a director on 2021-12-14
dot icon21/12/2021
Termination of appointment of Nicholas Ernest Burstin as a director on 2021-12-14
dot icon21/12/2021
Appointment of Mr Timothy Richard Sampey as a director on 2021-12-14
dot icon21/12/2021
Appointment of Mr William James Heptinstall as a director on 2021-12-14
dot icon21/12/2021
Appointment of Ms Elaine Hindal as a director on 2021-12-14
dot icon21/12/2021
Appointment of Ms Susan Ann Killen as a director on 2021-12-14
dot icon17/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon30/09/2021
Termination of appointment of John Howard Harris as a director on 2021-09-21
dot icon04/01/2021
Memorandum and Articles of Association
dot icon04/01/2021
Resolutions
dot icon24/12/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon11/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon20/04/2020
Appointment of Mr Craig Nicholas Denholm as a director on 2020-03-24
dot icon17/04/2020
Appointment of Ms Caroline Mary Shuldham as a director on 2020-03-24
dot icon17/04/2020
Appointment of Mr Rahul Jaitly as a director on 2020-03-24
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/10/2019
Termination of appointment of Gillian Parker as a director on 2019-09-24
dot icon13/06/2019
Termination of appointment of Wilfred John Bardsley as a director on 2019-06-12
dot icon16/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon15/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/07/2018
Director's details changed for Dr Andreas Raffel on 2018-07-13
dot icon13/07/2018
Director's details changed for Ms Gillian Parker on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Stuart Russell Mcminnies on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Wilfred John Bardsley on 2018-07-13
dot icon20/06/2018
Termination of appointment of Hilary May Jackson as a director on 2018-06-19
dot icon21/02/2018
Appointment of Mr Mark Moody as a secretary on 2018-01-31
dot icon21/02/2018
Termination of appointment of David Biddle as a secretary on 2018-01-31
dot icon30/10/2017
Director's details changed for Mrs Rachel Findlay on 2017-06-19
dot icon20/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon22/09/2017
Appointment of Mr John Howard Harris as a director on 2017-09-19
dot icon20/09/2017
Termination of appointment of Paul Michael Fallon as a director on 2017-09-19
dot icon07/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon19/06/2017
Appointment of Mrs Rachel Findlay as a director on 2017-06-13
dot icon19/06/2017
Appointment of Professor Sheena Nadine Marie Asthana as a director on 2017-06-13
dot icon19/06/2017
Appointment of Ms Jean Margaret Daintith as a director on 2017-06-13
dot icon03/01/2017
Termination of appointment of Roger Kitson Perkin as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Deborah Jane Loudon as a director on 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon25/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/04/2016
Certificate of change of name
dot icon01/04/2016
Change of name notice
dot icon01/04/2016
Miscellaneous
dot icon04/01/2016
Termination of appointment of David John Gregson as a director on 2015-12-31
dot icon04/12/2015
Appointment of Mr Stuart Russell Mcminnies as a director on 2015-12-02
dot icon04/12/2015
Appointment of Dr Andreas Raffel as a director on 2015-12-02
dot icon03/12/2015
Appointment of Mr Wilfred John Bardsley as a director on 2015-12-02
dot icon19/10/2015
Annual return made up to 2015-10-19 no member list
dot icon18/09/2015
Appointment of Mr Nicholas Ernest Burstin as a director on 2015-09-15
dot icon18/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon01/06/2015
Termination of appointment of Carolyn Grace Downs as a director on 2015-05-31
dot icon09/12/2014
Termination of appointment of Andrew Charles Marsden as a director on 2014-12-03
dot icon20/10/2014
Annual return made up to 2014-10-19 no member list
dot icon17/10/2014
Termination of appointment of Ann Phoenix as a director on 2014-10-15
dot icon24/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon26/06/2014
Appointment of Mrs Carolyn Grace Downs as a director
dot icon26/06/2014
Termination of appointment of Jacob West as a director
dot icon20/06/2014
All of the property or undertaking has been released from charge 8
dot icon13/02/2014
Appointment of Mr David Biddle as a secretary
dot icon13/02/2014
Termination of appointment of Anne-Marie Vine-Lott as a secretary
dot icon05/12/2013
Appointment of Mrs Gillian Parker as a director
dot icon21/10/2013
Annual return made up to 2013-10-19 no member list
dot icon03/10/2013
Appointment of Ms Anne-Marie Elizabeth Vine-Lott as a secretary
dot icon01/10/2013
Termination of appointment of David Royce as a secretary
dot icon10/09/2013
Registration of charge 038612090009
dot icon10/09/2013
Registration of charge 038612090010
dot icon21/08/2013
Termination of appointment of David Calvert Smith as a director
dot icon17/07/2013
Full accounts made up to 2013-03-31
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon01/02/2013
Termination of appointment of Moira Nangle as a director
dot icon30/10/2012
Annual return made up to 2012-10-19 no member list
dot icon19/10/2012
Appointment of Professor Ann Phoenix as a director
dot icon20/09/2012
Termination of appointment of Nicholas Reeves as a director
dot icon31/08/2012
Secretary's details changed for Mr David Royce on 2012-08-31
dot icon31/07/2012
Full accounts made up to 2012-03-31
dot icon26/07/2012
Appointment of Ms Hilary May Jackson as a director
dot icon26/10/2011
Annual return made up to 2011-10-19 no member list
dot icon10/10/2011
Amended full accounts made up to 2011-03-31
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon22/09/2011
Termination of appointment of Varinder Singh as a director
dot icon22/09/2011
Termination of appointment of Christopher Newell as a director
dot icon27/07/2011
Termination of appointment of Katrina Moss as a director
dot icon04/04/2011
Appointment of Mr Roger Kitson Perkin as a director
dot icon04/04/2011
Appointment of Mr Michael Alexander Leary Pringle as a director
dot icon31/03/2011
Appointment of Mrs Deborah Jane Loudon Woudhuysen as a director
dot icon31/03/2011
Appointment of Mr Andrew Charles Marsden as a director
dot icon31/03/2011
Appointment of Ms Katrina Rachel Moss as a director
dot icon11/11/2010
Annual return made up to 2010-10-19 no member list
dot icon17/09/2010
Full accounts made up to 2010-03-31
dot icon03/09/2010
Termination of appointment of Carolyn Salisbury as a director
dot icon03/09/2010
Termination of appointment of Nigel Fisher as a director
dot icon14/01/2010
Amended full accounts made up to 2009-03-31
dot icon13/01/2010
Appointment of Mr David John Gregson as a director
dot icon12/01/2010
Termination of appointment of Anthony Woodhead as a director
dot icon29/10/2009
Annual return made up to 2009-10-19 no member list
dot icon29/10/2009
Director's details changed for Vice Admiral Sir Anthony Peter Woodhead on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Varinder Singh on 2009-10-28
dot icon29/10/2009
Director's details changed for Jacob West on 2009-10-28
dot icon29/10/2009
Director's details changed for Mr Paul Fallon on 2009-10-28
dot icon29/10/2009
Director's details changed for Nicholas Reeves on 2009-10-28
dot icon29/10/2009
Director's details changed for Carolyn Salisbury on 2009-10-28
dot icon29/10/2009
Director's details changed for Dr Nigel Fisher on 2009-10-28
dot icon29/10/2009
Director's details changed for Mrs Moira Jean Nangle on 2009-10-28
dot icon29/10/2009
Director's details changed for Christopher William Paul Newell on 2009-10-28
dot icon29/10/2009
Director's details changed for Sir David Calvert Smith on 2009-10-28
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon07/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2009
Appointment terminated director robin reeder
dot icon10/03/2009
Director appointed mr paul fallon
dot icon19/02/2009
Appointment terminated director robert wright
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/10/2008
Annual return made up to 19/10/08
dot icon02/09/2008
Memorandum and Articles of Association
dot icon02/09/2008
Resolutions
dot icon07/08/2008
Full accounts made up to 2008-03-31
dot icon20/05/2008
Appointment terminated director caroline copeman
dot icon28/01/2008
Resolutions
dot icon29/10/2007
Annual return made up to 19/10/07
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon15/03/2007
New director appointed
dot icon17/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
New director appointed
dot icon20/10/2006
Annual return made up to 19/10/06
dot icon20/10/2006
Director's particulars changed
dot icon20/10/2006
Director's particulars changed
dot icon04/09/2006
Full accounts made up to 2006-03-31
dot icon07/11/2005
Full accounts made up to 2005-03-31
dot icon27/10/2005
Annual return made up to 19/10/05
dot icon27/10/2005
Director's particulars changed
dot icon27/10/2005
Director's particulars changed
dot icon21/09/2005
New director appointed
dot icon29/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
New director appointed
dot icon26/01/2005
Memorandum and Articles of Association
dot icon26/01/2005
Resolutions
dot icon10/11/2004
Full accounts made up to 2004-03-31
dot icon25/10/2004
Annual return made up to 19/10/04
dot icon08/09/2004
Registered office changed on 08/09/04 from: 2-4 ash lane rustington west sussex BN16 3BZ
dot icon14/05/2004
New director appointed
dot icon11/05/2004
Director resigned
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon08/01/2004
New director appointed
dot icon15/12/2003
Annual return made up to 19/10/03
dot icon28/01/2003
New director appointed
dot icon10/12/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon13/11/2002
Annual return made up to 19/10/02
dot icon04/11/2002
Particulars of mortgage/charge
dot icon18/09/2002
Full accounts made up to 2002-03-31
dot icon22/05/2002
New director appointed
dot icon04/01/2002
Particulars of property mortgage/charge
dot icon05/12/2001
Particulars of property mortgage/charge
dot icon25/10/2001
Annual return made up to 19/10/01
dot icon07/09/2001
Full accounts made up to 2001-03-31
dot icon26/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/03/2001
Registered office changed on 09/03/01 from: 9 churchill court the street, rustington littlehampton west sussex BN16 3DJ
dot icon02/11/2000
Annual return made up to 19/10/00
dot icon08/09/2000
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon30/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon10/02/2000
Memorandum and Articles of Association
dot icon10/02/2000
Resolutions
dot icon02/12/1999
Certificate of change of name
dot icon19/10/1999
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
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaitly, Rahul
Director
24/03/2020 - 26/04/2023
4
Rozansky, Deborah Ruth
Director
14/12/2021 - Present
9
Heptinstall, William James, Dr
Director
14/12/2021 - 11/12/2024
9
Killen, Susan Ann
Director
14/12/2021 - Present
6
Wilson, Richard William
Director
21/09/2022 - Present
11

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 CHANGE, GROW, LIVE

CHANGE, GROW, LIVE is an(a) Active company incorporated on 19/10/1999 with the registered office located at North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex BN1 1GE. There are currently 12 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 CHANGE, GROW, LIVE?

toggle

CHANGE, GROW, LIVE is currently Active. It was registered on 19/10/1999 .

Where is CHANGE, GROW, LIVE located?

toggle

CHANGE, GROW, LIVE is registered at North Suite, First Floor, 1 Jubilee Street, Brighton, East Sussex BN1 1GE.

What does CHANGE, GROW, LIVE do?

toggle

CHANGE, GROW, LIVE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHANGE, GROW, LIVE?

toggle

The latest filing was on 19/01/2026: Appointment of Ms Angelene Singleton as a director on 2025-12-10.