CHANGE OF SCENE

Register to unlock more data on OkredoRegister

CHANGE OF SCENE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06448598

Incorporation date

07/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Swinburne Avenue, Broadstairs, Kent CT10 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon16/03/2026
Termination of appointment of Tanya Tungabhadra Das as a director on 2026-03-10
dot icon16/03/2026
Termination of appointment of Abraham Rajnesh Purathootu as a director on 2026-03-10
dot icon20/02/2026
Director's details changed for Mr Rajnesh Purathootu Abraham on 2026-02-19
dot icon04/02/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon15/01/2026
-
dot icon21/12/2025
Termination of appointment of Tanya Tungabhadra Das as a director on 2025-12-19
dot icon19/12/2025
Appointment of Miss Tanya Tungabhadra Das as a director on 2014-09-04
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Resolutions
dot icon17/06/2025
Registered office address changed from C/O Tremarga Cottage Browns Walk Rowledge Surrey GU10 4BE United Kingdom to 16 Swinburne Avenue Broadstairs Kent CT10 2DP on 2025-06-17
dot icon03/04/2025
Appointment of Miss Chor Wane Cherry Ko as a director on 2025-04-01
dot icon02/04/2025
Appointment of Mrs Alice Cleary Kozub as a director on 2025-04-01
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Memorandum and Articles of Association
dot icon22/05/2024
Resolutions
dot icon14/05/2024
Statement of company's objects
dot icon26/03/2024
Registered office address changed from C/O C/O Lfm C/O Lfm the Stables 23 Lenten Street Alton Hants GU34 1HG England to C/O Tremarga Cottage Browns Walk Rowledge Surrey GU10 4BE on 2024-03-26
dot icon27/12/2023
Appointment of Mr Rajnesh Purathootu Abraham as a director on 2023-11-16
dot icon27/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon07/12/2023
Termination of appointment of Thomas William Butler as a director on 2023-11-16
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Termination of appointment of Rekha Ladwa as a director on 2023-07-23
dot icon07/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon13/12/2022
Appointment of Miss Gillian Rosemary Baxter as a director on 2022-11-08
dot icon20/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon20/12/2021
Appointment of Ms Emma Jane Blowers as a director on 2021-10-16
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/09/2021
Termination of appointment of David Martin Waine as a director on 2021-08-04
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon23/10/2020
Appointment of Mrs Rekha Ladwa as a director on 2020-09-29
dot icon30/09/2020
Termination of appointment of Paul John Noke as a director on 2020-09-29
dot icon30/09/2020
Termination of appointment of Joanna Lucy Susan Elliott as a director on 2020-09-29
dot icon30/09/2020
Termination of appointment of James Andrew Cockerill as a director on 2020-09-29
dot icon30/09/2020
Director's details changed for Mr Thomas Bulter on 2020-09-29
dot icon30/09/2020
Termination of appointment of Penelope Jane Carey as a director on 2020-09-29
dot icon07/02/2020
Appointment of Ms Pamela Robinson as a secretary on 2020-02-01
dot icon07/02/2020
Termination of appointment of Susan Dorothy Owen-Weaver as a secretary on 2020-02-01
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon08/10/2019
Appointment of Mrs Rosalind Jane Panayiotou as a director on 2019-09-24
dot icon18/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon18/01/2019
Appointment of Mr Thomas Bulter as a director on 2018-09-25
dot icon18/01/2019
Termination of appointment of Anna Linda Smith as a director on 2018-09-25
dot icon18/01/2019
Termination of appointment of Paul Anthony Francis as a director on 2018-09-25
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Appointment of Mr David Martin Waine as a director on 2017-09-26
dot icon04/06/2018
Appointment of Mr James Cockerill as a director on 2017-09-26
dot icon04/06/2018
Termination of appointment of John Charles Barwick as a director on 2017-09-26
dot icon20/02/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon08/12/2016
Appointment of Mr John Charles Barwick as a director on 2016-10-04
dot icon08/12/2016
Appointment of Mr Paul John Noke as a director on 2016-10-04
dot icon08/12/2016
Termination of appointment of Stewart Dakers as a director on 2016-10-04
dot icon08/12/2016
Termination of appointment of Stewart Dakers as a director on 2016-10-04
dot icon08/12/2016
Termination of appointment of Douglas Aitken Birt as a director on 2016-10-04
dot icon23/09/2016
Appointment of Ms Susan Dorothy Owen-Weaver as a secretary on 2015-10-28
dot icon23/09/2016
Registered office address changed from C/O C/O Wedlake Bell 52 Bedford Row London WC1R 4LR to C/O C/O Lfm C/O Lfm the Stables 23 Lenten Street Alton Hants GU34 1HG on 2016-09-23
dot icon23/09/2016
Termination of appointment of Thomas Adam Edwards as a director on 2015-10-28
dot icon23/09/2016
Termination of appointment of Thomas Adam Edwards as a director on 2015-10-28
dot icon23/09/2016
Appointment of Mrs Anna Linda Smith as a director
dot icon23/09/2016
Termination of appointment of Thomas Adam Edwards as a secretary on 2015-10-28
dot icon10/12/2015
Annual return made up to 2015-12-07 no member list
dot icon24/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/06/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon09/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/01/2015
Annual return made up to 2014-12-07 no member list
dot icon04/01/2015
Appointment of Mr Stewart Dakers as a director on 2014-09-04
dot icon04/01/2015
Appointment of Mrs Anna Linda Smith as a director on 2014-09-04
dot icon04/01/2015
Appointment of Miss Tanya Tungabhadra Das as a director on 2014-09-04
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/12/2013
Annual return made up to 2013-12-07 no member list
dot icon08/12/2013
Director's details changed for Mr Douglas Aitken Birt on 2013-10-02
dot icon07/12/2013
Appointment of Mr Douglas Aitken Birt as a director
dot icon24/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/12/2012
Annual return made up to 2012-12-07 no member list
dot icon03/12/2012
Registered office address changed from Atrium Court 15 Jockey's Fields London WC1R 4QR on 2012-12-03
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-07 no member list
dot icon21/12/2011
Appointment of Mr Paul Anthony Francis as a director
dot icon21/12/2011
Termination of appointment of June Mckerrow as a director
dot icon21/12/2011
Termination of appointment of Andrew Clarke as a director
dot icon25/09/2011
Appointment of Mrs Joanna Lucy Susan Elliott as a director
dot icon31/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-12-07 no member list
dot icon09/12/2010
Director's details changed for Miss June Mckerrow on 2010-08-08
dot icon09/12/2010
Director's details changed for Mr Thomas Adam Edwards on 2010-12-08
dot icon09/12/2010
Secretary's details changed for Thomas Adam Edwards on 2010-12-08
dot icon09/12/2010
Director's details changed for Penelope Jane Carey on 2010-12-08
dot icon09/12/2010
Director's details changed for Mr Andrew James Clarke on 2010-12-08
dot icon05/01/2010
Annual return made up to 2009-12-07 no member list
dot icon05/01/2010
Director's details changed for Andrew James Clarke on 2010-01-05
dot icon05/01/2010
Director's details changed for June Mckerrow on 2010-01-05
dot icon05/01/2010
Director's details changed for Penelope Jane Carey on 2010-01-05
dot icon30/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon02/01/2009
Annual return made up to 07/12/08
dot icon07/12/2007
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
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ladwa, Rekha
Director
29/09/2020 - 23/07/2023
7
Barwick, John Charles
Director
04/10/2016 - 26/09/2017
7
Francis, Paul Anthony
Director
30/11/2011 - 25/09/2018
37
Elliott, Joanna Lucy Susan
Director
20/10/2010 - 29/09/2020
1
Edwards, Thomas Adam
Director
07/12/2007 - 28/10/2015
20

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 OF SCENE

CHANGE OF SCENE is an(a) Active company incorporated on 07/12/2007 with the registered office located at 16 Swinburne Avenue, Broadstairs, Kent CT10 2DP. There are currently 6 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 OF SCENE?

toggle

CHANGE OF SCENE is currently Active. It was registered on 07/12/2007 .

Where is CHANGE OF SCENE located?

toggle

CHANGE OF SCENE is registered at 16 Swinburne Avenue, Broadstairs, Kent CT10 2DP.

What does CHANGE OF SCENE do?

toggle

CHANGE OF SCENE operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CHANGE OF SCENE?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Tanya Tungabhadra Das as a director on 2026-03-10.