CHANGING LIVES TOGETHER

Register to unlock more data on OkredoRegister

CHANGING LIVES TOGETHER

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07400060

Incorporation date

07/10/2010

Size

Small

Contacts

Registered address

Registered address

Unit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2010)
dot icon09/06/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon15/04/2025
Memorandum and Articles of Association
dot icon09/04/2025
Statement of company's objects
dot icon02/04/2025
Appointment of Ruth Blackhurst as a director on 2025-03-28
dot icon11/02/2025
Appointment of Ms Gillian Edwards as a director on 2025-01-21
dot icon11/02/2025
Appointment of Mr Brian Gordon Dunn as a director on 2025-01-21
dot icon18/11/2024
Termination of appointment of Naomi Claire Dake as a director on 2024-11-15
dot icon29/05/2024
Accounts for a small company made up to 2023-12-31
dot icon28/05/2024
Termination of appointment of Sarah Marie Tilling as a director on 2024-05-15
dot icon28/05/2024
Appointment of Ms Naomi Claire Dake as a director on 2024-05-15
dot icon28/05/2024
Appointment of Mr Maurice Mcbride as a director on 2024-05-15
dot icon28/05/2024
Director's details changed for Miss Christina Francis Lees-Jones on 2024-05-15
dot icon28/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon21/03/2024
Termination of appointment of Brian Gordon Dunn as a director on 2024-02-23
dot icon06/02/2024
Termination of appointment of Susan Therese Taylor as a director on 2024-01-19
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Appointment of Miss Christina Francis Lees-Jones as a director on 2023-06-30
dot icon25/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon20/02/2023
Appointment of Mrs Hazel Christine Kinsey as a director on 2022-08-23
dot icon02/11/2022
Amended accounts for a small company made up to 2021-12-31
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon29/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon30/11/2021
Appointment of Mr Brian Michael Clarke as a director on 2021-11-19
dot icon30/11/2021
Termination of appointment of Graeme Sherman as a director on 2021-11-18
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Appointment of Mrs Susan Therese Taylor as a director on 2021-06-07
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon26/04/2021
Termination of appointment of Rachel Waterman as a director on 2021-04-23
dot icon12/04/2021
Director's details changed for Miss Rachel Waterman on 2021-04-12
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon15/08/2020
Satisfaction of charge 074000600002 in full
dot icon17/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon01/01/2020
Termination of appointment of Susan Benyon as a director on 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Appointment of Mrs Sarah Marie Tilling as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr Peter Price as a director on 2019-05-29
dot icon18/04/2019
Notification of a person with significant control statement
dot icon12/04/2019
Cessation of Rachel Waterman as a person with significant control on 2019-04-12
dot icon12/04/2019
Cessation of Graeme Sherman as a person with significant control on 2019-04-12
dot icon12/04/2019
Cessation of Brian Gordon Dunn as a person with significant control on 2019-04-12
dot icon12/04/2019
Cessation of Heidi Elizabeth Lesley Dilliway-Nickson as a person with significant control on 2019-04-12
dot icon12/04/2019
Cessation of Susan Benyon as a person with significant control on 2019-04-12
dot icon09/04/2019
Memorandum and Articles of Association
dot icon09/04/2019
Statement of company's objects
dot icon08/04/2019
Resolutions
dot icon08/04/2019
Miscellaneous
dot icon27/03/2019
Resolutions
dot icon27/03/2019
Change of name notice
dot icon14/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon14/10/2018
Notification of Rachel Waterman as a person with significant control on 2018-09-06
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/09/2018
Appointment of Miss Rachel Waterman as a director on 2018-09-06
dot icon18/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon18/10/2017
Cessation of Nigel Dibb as a person with significant control on 2016-12-31
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Registration of charge 074000600002, created on 2017-03-27
dot icon03/01/2017
Termination of appointment of Nigel Dibb as a director on 2016-12-31
dot icon16/11/2016
Director's details changed for Nigel Dibb on 2016-11-16
dot icon11/10/2016
Satisfaction of charge 074000600001 in full
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Appointment of Mr Brian Gordon Dunn as a director on 2016-09-21
dot icon21/09/2016
Appointment of Mrs Susan Benyon as a director on 2016-09-21
dot icon12/07/2016
Termination of appointment of Donaldeina Margaret Smith as a director on 2016-06-29
dot icon25/05/2016
Appointment of Mrs Heidi Elizabeth Lesley Dilliway-Nickson as a director on 2016-02-18
dot icon13/10/2015
Annual return made up to 2015-10-07 no member list
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon10/11/2014
Amended full accounts made up to 2013-12-31
dot icon06/11/2014
Annual return made up to 2014-10-07 no member list
dot icon19/04/2014
Registration of charge 074000600001
dot icon14/01/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Appointment of Mr Graeme Sherman as a director
dot icon29/10/2013
Annual return made up to 2013-10-07 no member list
dot icon29/10/2013
Termination of appointment of Melanie Davenport as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-07 no member list
dot icon08/10/2012
Director's details changed for Nigel Dibb on 2012-10-07
dot icon08/10/2012
Director's details changed for Donaldeina Margaret Smith on 2012-10-07
dot icon22/09/2012
Termination of appointment of Gary Cliffe as a director
dot icon22/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/05/2012
Appointment of Mrs Melanie Jane Davenport as a director
dot icon19/05/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon19/05/2012
Registered office address changed from the Rookery Clay Lane Marton Winsford Cheshire CW7 2QH on 2012-05-19
dot icon02/11/2011
Annual return made up to 2011-10-07 no member list
dot icon30/12/2010
Memorandum and Articles of Association
dot icon30/12/2010
Statement of company's objects
dot icon17/12/2010
Certificate of change of name
dot icon17/12/2010
Change of name notice
dot icon07/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

73
2022
change arrow icon-14.93 % *

* during past year

Cash in Bank

£574,185.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
75
561.75K
-
2.58M
674.95K
-
2022
73
485.66K
-
2.44M
574.19K
-
2022
73
485.66K
-
2.44M
574.19K
-

Employees

2022

Employees

73 Descended-3 % *

Net Assets(GBP)

485.66K £Descended-13.54 % *

Total Assets(GBP)

-

Turnover(GBP)

2.44M £Descended-5.39 % *

Cash in Bank(GBP)

574.19K £Descended-14.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Peter
Director
29/05/2019 - Present
16
Edwards, Gillian
Director
21/01/2025 - Present
2
Taylor, Susan Therese
Director
07/06/2021 - 19/01/2024
3
Dunn, Brian Gordon
Director
21/09/2016 - 23/02/2024
10
Dunn, Brian Gordon
Director
21/01/2025 - Present
10

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

78
H.R. PHILPOT & SON (BARLEYLANDS) LIMITEDBarleylands Farmhouse, Barleylands Road, Billericay, Essex CM11 2UD
Active

Category:

Mixed farming

Comp. code:

00799344

Reg. date:

03/04/1964

Turnover:

-

No. of employees:

70
TENSOR SYSTEMS LIMITEDHail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire PE19 5JY
Active

Category:

Manufacture of electronic industrial process control equipment

Comp. code:

02718543

Reg. date:

29/05/1992

Turnover:

-

No. of employees:

74
CRANFIELD AEROSPACE SOLUTIONS LIMITEDTrent House, (Part) 1st Floor University Way, Wharley End, Cranfield, Bedfordshire MK43 0AN
Active

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

02415720

Reg. date:

22/08/1989

Turnover:

-

No. of employees:

82
DIVA GIFT LTD1132 Silverstone Business Park Buckingham Road, Silverstone, Towcester NN12 8FU
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

11762822

Reg. date:

11/01/2019

Turnover:

-

No. of employees:

73
THE GARDEN MILLS RETAIL GROUP LIMITEDOswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington BB5 0EY
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

02840101

Reg. date:

28/07/1993

Turnover:

-

No. of employees:

86

Description

copy info iconCopy

About CHANGING LIVES TOGETHER

CHANGING LIVES TOGETHER is an(a) Active company incorporated on 07/10/2010 with the registered office located at Unit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL. There are currently 9 active directors according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGING LIVES TOGETHER?

toggle

CHANGING LIVES TOGETHER is currently Active. It was registered on 07/10/2010 .

Where is CHANGING LIVES TOGETHER located?

toggle

CHANGING LIVES TOGETHER is registered at Unit 12 Road Two, Winsford Industrial Estate, Winsford, Cheshire CW7 3QL.

What does CHANGING LIVES TOGETHER do?

toggle

CHANGING LIVES TOGETHER operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

How many employees does CHANGING LIVES TOGETHER have?

toggle

CHANGING LIVES TOGETHER had 73 employees in 2022.

What is the latest filing for CHANGING LIVES TOGETHER?

toggle

The latest filing was on 09/06/2025: Accounts for a small company made up to 2024-12-31.