CHANGE PROFESSIONALS LIMITED

Register to unlock more data on OkredoRegister

CHANGE PROFESSIONALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06078526

Incorporation date

01/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2007)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon13/12/2024
Previous accounting period extended from 2024-03-31 to 2024-06-30
dot icon13/12/2024
Micro company accounts made up to 2024-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Director's details changed for Mr David John Charles Garland on 2023-08-29
dot icon29/08/2023
Director's details changed for Mrs Deborah Ann Garland on 2023-08-29
dot icon09/02/2023
Registered office address changed from C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-02-09
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/01/2023
Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Contractor Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2023-01-30
dot icon16/11/2022
Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-16
dot icon19/08/2022
Micro company accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon05/11/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/06/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/04/2016
Registered office address changed from 220D Unthank Road Norwich NR2 2AH England to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 2016-04-27
dot icon05/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Registered office address changed from 20D Unthank Road Norwich Norfolk NR2 2AH England to 220D Unthank Road Norwich NR2 2AH on 2016-03-23
dot icon23/03/2016
Registered office address changed from Unit 2, the Hay Barn Church House Farm Yarpole, Leominster Herefordshire HR6 0BB to 220D Unthank Road Norwich NR2 2AH on 2016-03-23
dot icon23/03/2016
Termination of appointment of Marches Secretarial Limited as a secretary on 2016-03-23
dot icon06/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon18/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Director's details changed for Ms Deborah Ann Garland on 2013-02-17
dot icon19/02/2013
Director's details changed for Mr David Garland on 2013-02-17
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-07-16
dot icon15/09/2011
Appointment of Ms Deborah Ann Garland as a director
dot icon06/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon28/02/2011
Secretary's details changed for Marches Secretarial Limited on 2011-02-01
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Marches Secretarial Limited on 2010-02-01
dot icon01/02/2010
Director's details changed for David Garland on 2010-02-01
dot icon19/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 01/02/09; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon05/02/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon01/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
7.04K
-
0.00
-
-
2022
2
15.52K
-
0.00
-
-
2023
2
1.00K
-
0.00
-
-
2023
2
1.00K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00K £Descended-93.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARCHES SECRETARIAL LIMITED
Corporate Secretary
01/02/2007 - 23/03/2016
12
Mrs Deborah Ann Garland
Director
15/07/2011 - Present
2
Garland, David John Charles
Director
01/02/2007 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANGE PROFESSIONALS LIMITED

CHANGE PROFESSIONALS LIMITED is an(a) Dissolved company incorporated on 01/02/2007 with the registered office located at C/O Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE PROFESSIONALS LIMITED?

toggle

CHANGE PROFESSIONALS LIMITED is currently Dissolved. It was registered on 01/02/2007 and dissolved on 29/07/2025.

Where is CHANGE PROFESSIONALS LIMITED located?

toggle

CHANGE PROFESSIONALS LIMITED is registered at C/O Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne BH21 7SB.

What does CHANGE PROFESSIONALS LIMITED do?

toggle

CHANGE PROFESSIONALS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHANGE PROFESSIONALS LIMITED have?

toggle

CHANGE PROFESSIONALS LIMITED had 2 employees in 2023.

What is the latest filing for CHANGE PROFESSIONALS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.