CHANGING FUTURES NORTH EAST

Register to unlock more data on OkredoRegister

CHANGING FUTURES NORTH EAST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04009541

Incorporation date

07/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Abbey Street, Headland, Hartlepool TS24 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2000)
dot icon30/03/2026
Appointment of Mrs Nicola Mccurley-Clark as a director on 2026-03-04
dot icon23/02/2026
Termination of appointment of Daniel Richard Blackith as a director on 2026-02-23
dot icon23/02/2026
Termination of appointment of Diana Mary Robertson as a director on 2026-02-13
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Appointment of Mr Andrew Snowball as a director on 2025-11-10
dot icon13/11/2025
Appointment of Ms Ashley Harrison as a director on 2025-11-10
dot icon13/11/2025
Appointment of Ms Linda Scollins Smith as a director on 2025-11-11
dot icon01/10/2025
Registration of charge 040095410007, created on 2025-09-30
dot icon15/08/2025
Appointment of Mr Anthony Devine as a director on 2025-08-06
dot icon13/08/2025
Appointment of Ms Victoria Joan Orr as a director on 2025-08-06
dot icon13/08/2025
Appointment of Mr Ross Copland as a director on 2025-08-06
dot icon01/07/2025
Satisfaction of charge 5 in full
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon23/04/2025
Appointment of Mrs Mairi Mcbain as a director on 2025-04-13
dot icon23/04/2025
Appointment of Ms Jodine Milne as a director on 2025-04-13
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Director's details changed for Mr David Michael Jeffrey on 2024-12-18
dot icon18/12/2024
Termination of appointment of Andrew Steel as a director on 2024-12-18
dot icon31/10/2024
Termination of appointment of Anthony Nigel Jackson as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of Anthony Jackson as a secretary on 2024-10-30
dot icon11/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Termination of appointment of Gillian Walker as a director on 2023-05-31
dot icon08/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon08/02/2023
Appointment of Mr Andrew Steel as a director on 2023-01-25
dot icon03/02/2023
Appointment of Ms Diana Mary Robertson as a director on 2023-01-25
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Termination of appointment of Heather Deacon as a director on 2022-07-27
dot icon25/07/2022
Termination of appointment of Alison Marie Croymans as a director on 2022-07-10
dot icon20/07/2022
Satisfaction of charge 040095410006 in full
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon03/06/2021
Termination of appointment of Craig Wright as a director on 2021-05-25
dot icon19/03/2021
Registration of charge 040095410006, created on 2021-03-18
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/02/2021
Termination of appointment of Jeanette Henderson as a director on 2021-01-28
dot icon26/11/2020
Satisfaction of charge 2 in full
dot icon18/11/2020
Satisfaction of charge 3 in full
dot icon18/11/2020
Satisfaction of charge 1 in full
dot icon27/08/2020
Appointment of Mr Craig Wright as a director on 2020-08-19
dot icon27/08/2020
Appointment of Mrs Gillian Lamb as a director on 2020-08-19
dot icon27/07/2020
Appointment of Mr Daniel Richard Blackith as a director on 2020-07-22
dot icon10/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon10/06/2020
Termination of appointment of Jonathan Martyn Townshend as a director on 2020-01-23
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Resolutions
dot icon09/08/2019
Statement of company's objects
dot icon17/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon09/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Appointment of Miss Heather Deacon as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Sheila Statter as a director on 2018-10-29
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon09/05/2018
Termination of appointment of Gerard George Hall as a director on 2018-04-25
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/11/2017
Appointment of Mr Anthony Jackson as a secretary on 2017-09-27
dot icon06/11/2017
Termination of appointment of Raymond Fowler as a secretary on 2017-09-27
dot icon13/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon11/05/2017
Appointment of Mr Jonathan Martyn Townshend as a director on 2017-04-26
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-07 no member list
dot icon01/02/2016
Director's details changed for Mr David Michael Jeffrey on 2016-02-01
dot icon01/02/2016
Appointment of Mr David Michael Jeffrey as a director on 2016-01-27
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/09/2015
Appointment of Sheila Statter as a director on 2015-07-30
dot icon21/09/2015
Termination of appointment of Peter Leslie Considine as a director on 2015-07-30
dot icon21/09/2015
Termination of appointment of John Cambridge as a director on 2015-07-30
dot icon14/07/2015
Annual return made up to 2015-06-07 no member list
dot icon09/06/2015
Termination of appointment of Alison Edwards as a director on 2015-04-13
dot icon20/02/2015
Second filing of AP01 previously delivered to Companies House
dot icon17/02/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon04/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-06-07 no member list
dot icon11/08/2014
Director's details changed for John Cambridge on 2014-06-07
dot icon08/07/2014
Appointment of Mrs Alison Marie Croymans as a director
dot icon28/02/2014
Certificate of change of name
dot icon28/02/2014
Certificate of change of name
dot icon28/02/2014
Change of name notice
dot icon04/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-06-07 no member list
dot icon12/08/2013
Appointment of Mrs Jeanette Henderson as a director
dot icon12/08/2013
Appointment of Mr Anthony Nigel Jackson as a director
dot icon07/08/2013
Termination of appointment of Keith Thomas as a director
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-06-07 no member list
dot icon14/08/2012
Appointment of Alison Edwards as a director
dot icon14/08/2012
Termination of appointment of Graham Johnson as a director
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-06-07 no member list
dot icon29/07/2011
Appointment of Gillian Walker as a director
dot icon29/07/2011
Appointment of Gerrard Hall as a director
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2010
Annual return made up to 2010-06-07 no member list
dot icon22/06/2010
Director's details changed for Graham Stephen Johnson on 2010-06-07
dot icon22/06/2010
Secretary's details changed for Raymond Fowler on 2010-06-07
dot icon22/06/2010
Director's details changed for Keith Thomas on 2010-06-07
dot icon22/06/2010
Director's details changed for Peter Leslie Considine on 2010-06-07
dot icon22/06/2010
Director's details changed for John Cambridge on 2010-06-07
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon21/12/2009
Termination of appointment of Patricia Mccaffery as a director
dot icon21/12/2009
Termination of appointment of Marjorie James as a director
dot icon20/08/2009
Annual return made up to 07/06/09
dot icon20/08/2009
Appointment terminated director kathleen johnson
dot icon11/08/2009
Director appointed peter leslie considine
dot icon11/06/2009
Appointment terminated director andrew johnson
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2009
Director appointed patricia mccaffery
dot icon16/01/2009
Director appointed andrew george johnson logged form
dot icon16/01/2009
Appointment terminated director kenneth fox
dot icon22/07/2008
Annual return made up to 07/06/08
dot icon07/04/2008
Memorandum and Articles of Association
dot icon07/04/2008
Resolutions
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/08/2007
Annual return made up to 07/06/07
dot icon04/06/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/06/2006
Annual return made up to 07/06/06
dot icon05/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/03/2006
New director appointed
dot icon23/08/2005
Annual return made up to 07/06/05
dot icon26/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
Particulars of mortgage/charge
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon15/04/2005
Annual return made up to 07/06/04
dot icon04/06/2004
New director appointed
dot icon15/05/2004
Director resigned
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon22/04/2004
Director's particulars changed
dot icon13/04/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon24/03/2004
Annual return made up to 07/06/03
dot icon12/11/2003
Particulars of mortgage/charge
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon23/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Director resigned
dot icon15/08/2002
Annual return made up to 07/06/02
dot icon24/01/2002
Resolutions
dot icon31/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon06/07/2001
Annual return made up to 07/06/01
dot icon07/06/2000
Incorporation

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
07/06/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Heather
Director
31/10/2018 - 27/07/2022
1
Lamb, Gillian Marie
Director
19/08/2020 - Present
1
Steel, Andrew
Director
25/01/2023 - 18/12/2024
10
Snowball, Andrew
Director
10/11/2025 - Present
8
Wright, Craig
Director
19/08/2020 - 25/05/2021
6

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 CHANGING FUTURES NORTH EAST

CHANGING FUTURES NORTH EAST is an(a) Active company incorporated on 07/06/2000 with the registered office located at 3 Abbey Street, Headland, Hartlepool TS24 0JR. There are currently 11 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 CHANGING FUTURES NORTH EAST?

toggle

CHANGING FUTURES NORTH EAST is currently Active. It was registered on 07/06/2000 .

Where is CHANGING FUTURES NORTH EAST located?

toggle

CHANGING FUTURES NORTH EAST is registered at 3 Abbey Street, Headland, Hartlepool TS24 0JR.

What does CHANGING FUTURES NORTH EAST do?

toggle

CHANGING FUTURES NORTH EAST operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHANGING FUTURES NORTH EAST?

toggle

The latest filing was on 30/03/2026: Appointment of Mrs Nicola Mccurley-Clark as a director on 2026-03-04.