CHANGEMAKERS FOUNDATION

Register to unlock more data on OkredoRegister

CHANGEMAKERS FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04143956

Incorporation date

18/01/2001

Size

Full

Contacts

Registered address

Registered address

50 Scrutton Street, London EC2A 4XQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2001)
dot icon16/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2015
First Gazette notice for voluntary strike-off
dot icon21/02/2015
Application to strike the company off the register
dot icon17/02/2015
Full accounts made up to 2014-09-01
dot icon17/11/2014
Termination of appointment of Andrew John Hamflett as a director on 2014-04-23
dot icon17/11/2014
Previous accounting period extended from 2014-03-31 to 2014-08-31
dot icon21/01/2014
Annual return made up to 2014-01-18 no member list
dot icon21/01/2014
Termination of appointment of Loic Kay Menzies as a director on 2013-12-10
dot icon22/10/2013
Full accounts made up to 2013-03-31
dot icon17/05/2013
Auditor's resignation
dot icon10/04/2013
Registered office address changed from 50 Scrutton Street London EC2A 4XQ England on 2013-04-10
dot icon10/04/2013
Registered office address changed from C/O Changemakers Foundation 22 Upper Woburn Place London WC1H 0TB United Kingdom on 2013-04-10
dot icon06/03/2013
Annual return made up to 2013-01-18 no member list
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon04/12/2012
Appointment of Ms Katy Ann Wilson as a director on 2011-12-08
dot icon28/06/2012
Appointment of Mrs Rebecca Ledlie as a director on 2011-12-08
dot icon28/06/2012
Appointment of Ms Madelaine Buchanan as a director on 2011-12-08
dot icon28/06/2012
Appointment of Mr Andrew John Hamflett as a director on 2011-12-08
dot icon28/06/2012
Appointment of Mrs Tish Patricia Clyde as a director on 2011-12-08
dot icon28/06/2012
Appointment of Mr Martin Sharman as a secretary on 2011-10-03
dot icon28/06/2012
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 2012-06-28
dot icon13/02/2012
Annual return made up to 2012-01-18 no member list
dot icon13/02/2012
Termination of appointment of Laura Katherine Campbell as a secretary on 2011-12-08
dot icon24/01/2012
Secretary's details changed for Miss Laura Katherine Campbell on 2011-12-08
dot icon24/01/2012
Termination of appointment of Cassandra Joy Triggs as a director on 2011-12-08
dot icon24/01/2012
Termination of appointment of Howard Exton-Smith as a director on 2011-12-08
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon21/11/2011
Secretary's details changed for Miss Laura Katherine Campbell on 2011-10-12
dot icon02/08/2011
Appointment of Mr Arwyn Rhys Thomas as a director
dot icon01/08/2011
Appointment of Ms Fiona Dawe as a director
dot icon01/08/2011
Termination of appointment of Jonathan Gibbs as a director
dot icon15/06/2011
Registered office address changed from Ground Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2011-06-15
dot icon16/05/2011
Termination of appointment of Gwen Stirling as a director
dot icon16/05/2011
Termination of appointment of Richard Roberts as a director
dot icon18/01/2011
Annual return made up to 2011-01-18 no member list
dot icon18/01/2011
Termination of appointment of Imogen Wiltshire as a director
dot icon18/01/2011
Director's details changed for Mr Jonathan Gibbs on 2011-01-18
dot icon13/01/2011
Full accounts made up to 2010-03-31
dot icon15/06/2010
Appointment of Miss Clare Laxton as a director
dot icon15/06/2010
Appointment of Mr Kevin Oakhill as a director
dot icon15/06/2010
Appointment of Mr Howard Exton-Smith as a director
dot icon15/06/2010
Appointment of Miss Cassandra Joy Triggs as a director
dot icon14/06/2010
Termination of appointment of Alexander Nairn as a director
dot icon24/03/2010
Termination of appointment of Rajay Naik as a director
dot icon24/03/2010
Termination of appointment of Chad Tatum as a director
dot icon09/02/2010
Annual return made up to 2010-01-18 no member list
dot icon09/02/2010
Director's details changed for Miss Gwen Stirling on 2010-02-09
dot icon09/02/2010
Director's details changed for Rajay Naik on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Alexander Joseph Nairn on 2010-02-09
dot icon09/02/2010
Director's details changed for Ms Imogen Wiltshire on 2010-02-09
dot icon09/02/2010
Secretary's details changed for Miss Laura Katherine Campbell on 2010-02-09
dot icon09/02/2010
Director's details changed for Loic Kay Menzies on 2010-02-09
dot icon09/02/2010
Director's details changed for Mr Jonathan Gibbs on 2010-02-09
dot icon09/02/2010
Director's details changed for Richard John Roberts on 2010-02-09
dot icon09/02/2010
Director's details changed for Chad Aaron Tatum on 2010-02-09
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon01/12/2009
Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 2009-12-01
dot icon09/10/2009
Termination of appointment of Sarah Hodgkinson as a director
dot icon26/05/2009
Appointment terminated director robert sadotti
dot icon12/03/2009
Annual return made up to 18/01/09
dot icon12/03/2009
Director appointed mr alexander joseph nairn
dot icon11/03/2009
Appointment terminated secretary JS2 LIMITED
dot icon03/03/2009
Secretary appointed miss laura katherine campbell
dot icon22/12/2008
Full accounts made up to 2008-03-31
dot icon08/12/2008
Appointment terminated director martin weisselberg
dot icon22/09/2008
Director appointed miss gwen stirling
dot icon22/09/2008
Director appointed mr jonathan gibbs
dot icon20/03/2008
Director appointed ms imogen wiltshire
dot icon07/02/2008
Annual return made up to 18/01/08
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon08/10/2007
Director resigned
dot icon13/02/2007
Annual return made up to 18/01/07
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Secretary resigned
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon06/10/2006
Director resigned
dot icon18/08/2006
New director appointed
dot icon09/06/2006
Director resigned
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon21/03/2006
Resolutions
dot icon06/03/2006
Annual return made up to 18/01/06
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
Secretary resigned
dot icon17/01/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
Memorandum and Articles of Association
dot icon16/01/2006
Resolutions
dot icon06/01/2006
New director appointed
dot icon13/12/2005
Registered office changed on 13/12/05 from: baybrook farm lower godney wells somerset BA5 1RZ
dot icon09/05/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon05/02/2005
New director appointed
dot icon26/01/2005
Annual return made up to 18/01/05
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
New secretary appointed
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
New secretary appointed
dot icon12/02/2004
Annual return made up to 18/01/04
dot icon10/10/2003
Full accounts made up to 2003-03-31
dot icon07/03/2003
Secretary resigned
dot icon09/02/2003
New secretary appointed
dot icon08/02/2003
Full accounts made up to 2002-03-31
dot icon28/01/2003
Annual return made up to 18/01/03
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon05/08/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon16/06/2002
New director appointed
dot icon18/01/2002
Annual return made up to 18/01/02
dot icon14/05/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Director resigned
dot icon02/04/2001
New director appointed
dot icon28/01/2001
Registered office changed on 28/01/01 from: baybrook farm lower godney wells somerset BA5 1RZ
dot icon28/01/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon18/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2014
dot iconLast change occurred
01/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/09/2014
dot iconNext account date
01/09/2015
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Richard John
Director
22/01/2005 - 10/03/2011
5
Dawe, Fiona
Director
05/04/2011 - Present
9
Gibbs, Jonathan
Director
22/05/2008 - 26/05/2011
10
Stirling, Gwen
Director
22/05/2008 - 10/03/2011
3
Oakhill, Kevin
Director
11/03/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGEMAKERS FOUNDATION

CHANGEMAKERS FOUNDATION is an(a) Dissolved company incorporated on 18/01/2001 with the registered office located at 50 Scrutton Street, London EC2A 4XQ. There are currently 9 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 CHANGEMAKERS FOUNDATION?

toggle

CHANGEMAKERS FOUNDATION is currently Dissolved. It was registered on 18/01/2001 and dissolved on 16/06/2015.

Where is CHANGEMAKERS FOUNDATION located?

toggle

CHANGEMAKERS FOUNDATION is registered at 50 Scrutton Street, London EC2A 4XQ.

What does CHANGEMAKERS FOUNDATION do?

toggle

CHANGEMAKERS FOUNDATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHANGEMAKERS FOUNDATION?

toggle

The latest filing was on 16/06/2015: Final Gazette dissolved via voluntary strike-off.