CHANGEKITCHEN CIC

Register to unlock more data on OkredoRegister

CHANGEKITCHEN CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07279049

Incorporation date

09/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

196-198 Edward Road, Balsall Heath, Birmingham B12 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon05/06/2024
Termination of appointment of Joanne Claire Burrill as a director on 2024-06-01
dot icon05/06/2024
Appointment of Ms Hannah-Louise Leggatt as a director on 2024-06-01
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Appointment of Ms Kirsty Jane Palmer as a director on 2023-04-26
dot icon22/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon06/02/2019
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon03/07/2017
Notification of Birgit Kehrer as a person with significant control on 2016-04-06
dot icon25/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2015
Compulsory strike-off action has been discontinued
dot icon16/10/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/10/2015
Director's details changed for Dr Birgit Kehrer on 2015-04-01
dot icon08/10/2015
Registered office address changed from C/O Bordersley Centre Stratford Road Sparkhill Birmingham B11 1AR to 196-198 Edward Road Balsall Heath Birmingham B12 9LX on 2015-10-08
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon29/07/2014
Registered office address changed from Fireside Building 122 Pershore Street Birmingham West Midlands B5 6PA to C/O Bordersley Centre Stratford Road Sparkhill Birmingham B11 1AR on 2014-07-29
dot icon11/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon07/05/2012
Termination of appointment of Sifa Fireside as a director
dot icon07/05/2012
Termination of appointment of Mary Bogie as a director
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon07/07/2011
Appointment of Sister Mary Jude Bogie as a director
dot icon07/07/2011
Appointment of Sifa Fireside as a director
dot icon07/07/2011
Appointment of Mr Anthony Phillp Colville as a director
dot icon09/06/2010
Incorporation of a Community Interest Company

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
09/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SIFA FIRESIDE
Corporate Director
09/06/2010 - 03/02/2012
-
Kehrer, Birgit, Dr
Director
09/06/2010 - Present
2
Palmer, Kirsty Jane
Director
26/04/2023 - Present
3
Bogie, Mary Jude, Sister
Director
09/06/2010 - 03/02/2012
2
Burrill, Joanne Claire
Director
09/06/2010 - 01/06/2024
2

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 CHANGEKITCHEN CIC

CHANGEKITCHEN CIC is an(a) Active company incorporated on 09/06/2010 with the registered office located at 196-198 Edward Road, Balsall Heath, Birmingham B12 9LX. There are currently 4 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 CHANGEKITCHEN CIC?

toggle

CHANGEKITCHEN CIC is currently Active. It was registered on 09/06/2010 .

Where is CHANGEKITCHEN CIC located?

toggle

CHANGEKITCHEN CIC is registered at 196-198 Edward Road, Balsall Heath, Birmingham B12 9LX.

What does CHANGEKITCHEN CIC do?

toggle

CHANGEKITCHEN CIC operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CHANGEKITCHEN CIC?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.