CHANGE SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

CHANGE SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08320269

Incorporation date

06/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brooks House, 1 Albion Place, Maidstone, Kent ME14 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2012)
dot icon18/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon31/12/2021
Appointment of Ms. Stella Male as a director on 2021-12-30
dot icon31/12/2021
Termination of appointment of Stella Male as a director on 2021-11-30
dot icon31/12/2021
Appointment of Ms. Stella Male as a director on 2021-11-30
dot icon31/12/2021
Termination of appointment of James John Stelios Dean as a director on 2021-12-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of Stella Male as a secretary on 2021-09-20
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon20/12/2019
Termination of appointment of Francis Thomas Devlin as a director on 2019-12-20
dot icon18/12/2019
Appointment of Mr James John Stelios Dean as a director on 2019-12-18
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/02/2016
Termination of appointment of Dan Leyland as a director on 2016-02-16
dot icon04/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-09-01
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Appointment of Mr Daniel Leyland as a director on 2015-01-19
dot icon15/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/11/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon04/11/2014
Certificate of change of name
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon16/01/2013
Appointment of Frank Devlin as a director
dot icon11/01/2013
Termination of appointment of Richard Hardbattle as a director
dot icon11/01/2013
Termination of appointment of Crs Legal Services Limited as a secretary
dot icon11/01/2013
Appointment of John Dean as a director
dot icon11/01/2013
Appointment of Stella Male as a secretary
dot icon11/01/2013
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 2013-01-11
dot icon06/12/2012
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 icon+14.21 % *

* during past year

Cash in Bank

£74,447.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.85K
-
0.00
65.19K
-
2022
0
21.25K
-
0.00
74.45K
-
2022
0
21.25K
-
0.00
74.45K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

21.25K £Ascended79.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.45K £Ascended14.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CRS LEGAL SERVICES LIMITED
Corporate Secretary
06/12/2012 - 06/12/2012
262
Mr John Christopher Dean
Director
06/12/2012 - Present
6
Hardbattle, Richard Stuart
Director
06/12/2012 - 06/12/2012
397
Dean, James John Stelios
Director
18/12/2019 - 30/12/2021
4
Male, Stella
Director
30/11/2021 - 30/11/2021
1

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+
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 SPECIALISTS LIMITED

CHANGE SPECIALISTS LIMITED is an(a) Active company incorporated on 06/12/2012 with the registered office located at Brooks House, 1 Albion Place, Maidstone, Kent ME14 5DY. There are currently 2 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 SPECIALISTS LIMITED?

toggle

CHANGE SPECIALISTS LIMITED is currently Active. It was registered on 06/12/2012 .

Where is CHANGE SPECIALISTS LIMITED located?

toggle

CHANGE SPECIALISTS LIMITED is registered at Brooks House, 1 Albion Place, Maidstone, Kent ME14 5DY.

What does CHANGE SPECIALISTS LIMITED do?

toggle

CHANGE SPECIALISTS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CHANGE SPECIALISTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-05 with no updates.