CHANGE, GROW, LIVE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHANGE, GROW, LIVE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06228752

Incorporation date

27/04/2007

Size

Full

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 27/04/2007)
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
Full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
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
Full accounts made up to 2024-03-31
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 icon30/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon01/04/2024
Registered office address changed from 3rd Floor, Tower Point 44 North Road Brighton Uk BN1 1YR to North Suite, First Floor 1 Jubilee Street Brighton East Sussex BN1 1GE on 2024-04-01
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon13/12/2023
Appointment of Mr Michael Vavakis as a director on 2023-12-13
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 icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon14/12/2022
Termination of appointment of Sheena Nadine Marie Asthana as a director on 2022-12-14
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
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 2021-09-21
dot icon29/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon19/01/2022
Accounts for a small company made up to 2021-03-31
dot icon29/12/2021
Appointment of Ms Deborah Ruth Rozansky 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
Termination of appointment of Andreas Raffel 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
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 icon30/09/2021
Termination of appointment of John Howard Harris as a director on 2021-09-21
dot icon05/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon11/11/2020
Accounts for a small company made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon06/05/2020
Termination of appointment of Gillian Parker as a director on 2019-09-24
dot icon20/04/2020
Appointment of Mr Craig Nicholas Denholm as a director on 2020-03-24
dot icon17/04/2020
Appointment of Mr Rahul Jaitly as a director on 2020-03-24
dot icon17/04/2020
Appointment of Ms Caroline Mary Shuldham as a director on 2020-03-24
dot icon01/10/2019
Accounts for a small company made up to 2019-03-31
dot icon13/06/2019
Termination of appointment of Wilfred John Bardsley as a director on 2019-06-12
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon13/08/2018
Full 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 icon04/06/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon22/02/2018
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 icon21/09/2017
Appointment of Mr John Howard Harris as a director on 2017-09-19
dot icon21/09/2017
Appointment of Ms Jean Margaret Daintith as a director on 2017-06-13
dot icon21/09/2017
Appointment of Mrs Sheena Nadine Marie Asthana as a director on 2017-06-13
dot icon21/09/2017
Appointment of Mrs Rachel Atkinson as a director on 2017-06-13
dot icon21/09/2017
Termination of appointment of Paul Michael Fallon as a director on 2017-09-19
dot icon19/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/05/2017
Appointment of Mr Michael Alexander Leary Pringle as a director on 2017-04-29
dot icon08/05/2017
Termination of appointment of David Biddle as a director on 2017-04-29
dot icon08/05/2017
Appointment of Dr David Biddle as a secretary on 2017-04-29
dot icon05/05/2017
Appointment of Mr Nicholas Ernest Burstin as a director on 2017-04-29
dot icon05/05/2017
Appointment of Dr Andreas Raffel as a director on 2017-04-29
dot icon05/05/2017
Appointment of Ms Gillian Parker as a director on 2017-04-29
dot icon05/05/2017
Appointment of Mr Stuart Russell Mcminnies as a director on 2017-04-29
dot icon05/05/2017
Appointment of Ms. Hilary May Jackson as a director on 2017-04-29
dot icon05/05/2017
Appointment of Mr Paul Michael Fallon as a director on 2017-04-29
dot icon05/05/2017
Appointment of Mr Wilfred John Bardsley as a director on 2017-04-29
dot icon05/05/2017
Termination of appointment of Christopher Nigel Hill as a secretary on 2017-04-29
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon13/04/2017
Resolutions
dot icon06/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon05/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon28/04/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon28/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/10/2013
Certificate of change of name
dot icon03/10/2013
Appointment of Mr David Biddle as a director
dot icon03/10/2013
Termination of appointment of David Royce as a director
dot icon07/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon07/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon04/05/2012
Director's details changed for Mr David Royce on 2012-05-03
dot icon02/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon17/05/2010
Director's details changed for David Royce on 2010-04-27
dot icon01/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/05/2009
Return made up to 27/04/09; full list of members
dot icon09/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/05/2008
Return made up to 27/04/08; full list of members
dot icon01/05/2008
Registered office changed on 01/05/2008 from 3RD floor, tower point 44 north road brighton uk BN1 1YR
dot icon01/05/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon27/04/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,026.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
11.03K
-
2022
0
0.00
-
0.00
11.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

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
21/09/2021 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGE, GROW, LIVE SERVICES LIMITED

CHANGE, GROW, LIVE SERVICES LIMITED is an(a) Active company incorporated on 27/04/2007 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE, GROW, LIVE SERVICES LIMITED?

toggle

CHANGE, GROW, LIVE SERVICES LIMITED is currently Active. It was registered on 27/04/2007 .

Where is CHANGE, GROW, LIVE SERVICES LIMITED located?

toggle

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

What does CHANGE, GROW, LIVE SERVICES LIMITED do?

toggle

CHANGE, GROW, LIVE SERVICES LIMITED 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 SERVICES LIMITED?

toggle

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