CHANGEMAKERS NETWORK C.I.C.

Register to unlock more data on OkredoRegister

CHANGEMAKERS NETWORK C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12350900

Incorporation date

05/12/2019

Size

Dormant

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2019)
dot icon16/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/04/2025
Change of details for Mr Alastair Ayrton Fleming as a person with significant control on 2025-04-14
dot icon14/04/2025
Change of details for Mr Vipul Arvind Patel as a person with significant control on 2025-04-14
dot icon14/04/2025
Change of details for Dr Elaine Anne Gallagher as a person with significant control on 2025-04-14
dot icon12/04/2025
Director's details changed for Mr Alastair Ayrton Fleming on 2025-04-12
dot icon12/04/2025
Director's details changed for Dr Elaine Anne Gallagher on 2025-04-12
dot icon12/04/2025
Director's details changed for Dr Elaine Anne Gallagher on 2025-04-12
dot icon10/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2025
Director's details changed for Mr Vipul Arvind Patel on 2025-01-01
dot icon11/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon22/04/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2024-04-22
dot icon19/04/2024
Registered office address changed from The Mount 72 Paris Street Exeter Devon EX1 2JY England to 61 Bridge Street Kington HR5 3DJ on 2024-04-19
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/03/2023
Director's details changed for Mr Vipul Arvind Patel on 2022-11-21
dot icon10/03/2023
Director's details changed for Mr Alastair Ayrton Fleming on 2023-03-10
dot icon16/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Change of details for Mr Vipul Arvind Patel as a person with significant control on 2022-04-12
dot icon12/04/2022
Registered office address changed from 72 Paris Street Exeter Devon EX1 2JY England to The Mount 72 Paris Street Exeter Devon EX1 2JY on 2022-04-12
dot icon12/04/2022
Registered office address changed from 72 72 Paris Street Exeter Devon EX1 2JY England to 72 Paris Street Exeter Devon EX1 2JY on 2022-04-12
dot icon12/04/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 72 72 Paris Street Exeter Devon EX1 2JY on 2022-04-12
dot icon15/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon15/02/2021
Confirmation statement made on 2020-12-04 with updates
dot icon26/05/2020
Resolutions
dot icon26/05/2020
Resolutions
dot icon15/05/2020
Notification of Alastair Ayrton Fleming as a person with significant control on 2020-05-14
dot icon15/05/2020
Notification of Elaine Anne Gallagher as a person with significant control on 2020-05-14
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon14/05/2020
Appointment of Alastair Ayrton Fleming as a director on 2020-05-14
dot icon14/05/2020
Appointment of Dr Elaine Anne Gallagher as a director on 2020-05-14
dot icon20/02/2020
Change of details for Mr Vipul Arvind Patel as a person with significant control on 2020-02-20
dot icon20/02/2020
Director's details changed for Mr Vipul Arvind Patel on 2020-02-20
dot icon18/12/2019
Director's details changed for Mr Vipul Arvind Patel on 2019-12-18
dot icon18/12/2019
Registered office address changed from Flat 1, 9 Paragon Bath Somerset BA1 5LX England to 27 Old Gloucester Street London WC1N 3AX on 2019-12-18
dot icon05/12/2019
Incorporation of a Community Interest Company
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
3
3.00
-
0.00
3.00
-
2021
3
3.00
-
0.00
3.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended- *

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
Mr Alastair Ayrton Fleming
Director
14/05/2020 - Present
-
Patel, Vipul Arvind
Director
05/12/2019 - Present
9
Dr Elaine Anne Gallagher
Director
14/05/2020 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHANGEMAKERS NETWORK C.I.C.

CHANGEMAKERS NETWORK C.I.C. is an(a) Active company incorporated on 05/12/2019 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGEMAKERS NETWORK C.I.C.?

toggle

CHANGEMAKERS NETWORK C.I.C. is currently Active. It was registered on 05/12/2019 .

Where is CHANGEMAKERS NETWORK C.I.C. located?

toggle

CHANGEMAKERS NETWORK C.I.C. is registered at 61 Bridge Street, Kington HR5 3DJ.

What does CHANGEMAKERS NETWORK C.I.C. do?

toggle

CHANGEMAKERS NETWORK C.I.C. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHANGEMAKERS NETWORK C.I.C. have?

toggle

CHANGEMAKERS NETWORK C.I.C. had 3 employees in 2021.

What is the latest filing for CHANGEMAKERS NETWORK C.I.C.?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-04 with no updates.