CHANGING LIVES IN CLEVEDON LIMITED

Register to unlock more data on OkredoRegister

CHANGING LIVES IN CLEVEDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07278752

Incorporation date

09/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Kimberley Rd, Kimberley Road, Clevedon, N Somerset BS21 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2023
Total exemption full accounts made up to 2021-09-30
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon24/06/2022
Application to strike the company off the register
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon20/06/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon01/01/2020
Termination of appointment of Rebecca Evelyn Radford Jury as a director on 2019-12-19
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon16/07/2019
Appointment of Mrs Rebecca Evelyn Radford Jury as a director on 2019-07-12
dot icon22/06/2019
Termination of appointment of Catherine Lorna Morrison as a secretary on 2019-06-21
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Notification of Jeffrey Peacock as a person with significant control on 2018-10-09
dot icon17/10/2018
Notification of Raymond James Wilson as a person with significant control on 2018-10-09
dot icon17/10/2018
Notification of David Tomlinson as a person with significant control on 2018-10-09
dot icon17/10/2018
Withdrawal of a person with significant control statement on 2018-10-17
dot icon14/08/2018
Notification of a person with significant control statement
dot icon25/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon25/07/2018
Cessation of Re:Mission as a person with significant control on 2018-07-25
dot icon13/11/2017
Micro company accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon12/07/2017
Notification of Re:Mission as a person with significant control on 2017-07-11
dot icon10/07/2017
Cessation of Andrew Street as a person with significant control on 2017-04-01
dot icon26/04/2017
Termination of appointment of Andrew Street as a director on 2017-03-31
dot icon25/04/2017
Termination of appointment of Andrew Richard Lord as a director on 2017-03-31
dot icon25/04/2017
Appointment of Mr David Tomlinson as a director on 2017-04-01
dot icon25/04/2017
Appointment of Mr Raymond James Wilson as a director on 2017-04-01
dot icon25/04/2017
Appointment of Mr Jeffrey Peacock as a director on 2017-04-01
dot icon25/04/2017
Termination of appointment of David Eaton Seabright as a director on 2017-03-31
dot icon25/04/2017
Termination of appointment of Jonathan Peter Lee as a director on 2017-03-31
dot icon06/04/2017
Appointment of Mrs Catherine Lorna Morrison as a secretary on 2017-04-01
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Termination of appointment of Catherine Lorna Morrison as a secretary on 2016-11-08
dot icon20/07/2016
Termination of appointment of Arnett Mccluskey as a director on 2016-07-19
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon07/07/2016
Termination of appointment of Jeffrey Peacock as a director on 2016-05-10
dot icon24/02/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon25/08/2015
Appointment of Mr Jonathan Peter Lee as a director on 2015-04-27
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon09/09/2014
Director's details changed for Mrs Arnett Mccluskey on 2014-07-01
dot icon09/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon22/05/2014
Registered office address changed from 9-10 Changing Lives in Clevedon Clevedon Triangle Centre Clevedon North Somerset BS21 6HX on 2014-05-22
dot icon20/05/2014
Appointment of Mr Andrew Richard Lord as a director
dot icon20/05/2014
Termination of appointment of Christa-Marie North as a director
dot icon01/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Jeffrey Peacock on 2013-04-01
dot icon18/06/2013
Appointment of Mr David Eaton Seabright as a director
dot icon18/06/2013
Appointment of Mrs Catherine Lorna Morrison as a secretary
dot icon18/06/2013
Termination of appointment of Sarah Sweet as a secretary
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2013
Appointment of Ms Christa-Marie North as a director
dot icon12/03/2013
Termination of appointment of Andrew Bailey as a director
dot icon06/03/2013
Director's details changed for Mr Arnett Mccluskey on 2013-03-05
dot icon05/03/2013
Termination of appointment of Jonathan Swithinbank as a director
dot icon05/07/2012
Statement of capital following an allotment of shares on 2011-10-07
dot icon26/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon19/03/2012
Appointment of Jonathan Swithinbank as a director
dot icon08/03/2012
Termination of appointment of Martin Cross as a director
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/09/2011
Termination of appointment of Paul Hazelden as a director
dot icon02/09/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon29/07/2011
Termination of appointment of Dorothy Redwood as a director
dot icon21/07/2011
Appointment of Mr Andrew James Bailey as a director
dot icon20/07/2011
Appointment of Sarah Bernice Sweet as a secretary
dot icon15/07/2011
Termination of appointment of Gemma Nokes as a director
dot icon20/06/2011
Appointment of Dr Martin John Cross as a director
dot icon20/06/2011
Registered office address changed from 4 Careys Close Clevedon North Somerset BS21 6BA United Kingdom on 2011-06-20
dot icon14/06/2010
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ United Kingdom on 2010-06-14
dot icon14/06/2010
Appointment of Mrs Dorothy Redwood as a director
dot icon14/06/2010
Appointment of Paul Hazelden as a director
dot icon14/06/2010
Appointment of Miss Gemma Nokes as a director
dot icon14/06/2010
Appointment of Mr Arnett Mccluskey as a director
dot icon14/06/2010
Appointment of Mr Andrew Street as a director
dot icon09/06/2010
Director's details changed for Mr Jeffrey Peacock on 2010-06-09
dot icon09/06/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Street, Andrew
Director
09/06/2010 - 31/03/2017
24
Peacock, Jeffrey
Director
09/06/2010 - 10/05/2016
9
Peacock, Jeffrey
Director
01/04/2017 - Present
9
Tomlinson, David
Director
01/04/2017 - Present
13
Seabright, David Eaton
Director
01/05/2013 - 31/03/2017
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGING LIVES IN CLEVEDON LIMITED

CHANGING LIVES IN CLEVEDON LIMITED is an(a) Dissolved company incorporated on 09/06/2010 with the registered office located at 2a Kimberley Rd, Kimberley Road, Clevedon, N Somerset BS21 6QJ. There are currently 3 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 CHANGING LIVES IN CLEVEDON LIMITED?

toggle

CHANGING LIVES IN CLEVEDON LIMITED is currently Dissolved. It was registered on 09/06/2010 and dissolved on 26/09/2023.

Where is CHANGING LIVES IN CLEVEDON LIMITED located?

toggle

CHANGING LIVES IN CLEVEDON LIMITED is registered at 2a Kimberley Rd, Kimberley Road, Clevedon, N Somerset BS21 6QJ.

What does CHANGING LIVES IN CLEVEDON LIMITED do?

toggle

CHANGING LIVES IN CLEVEDON LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHANGING LIVES IN CLEVEDON LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.