FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD

Register to unlock more data on OkredoRegister

FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430637

Incorporation date

08/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Stag House, Old London Road, Hertford, Hertfordshire SG13 7LACopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon28/10/2025
Micro company accounts made up to 2025-01-30
dot icon08/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-30
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-01-30
dot icon19/09/2023
Director's details changed for Geraldine Edel Whelan on 2023-09-19
dot icon19/09/2023
Change of details for Mr John Gerard O'meara as a person with significant control on 2023-09-19
dot icon19/09/2023
Change of details for Ms Geraldine Edel Whelan as a person with significant control on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr John Gerard O'meara on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-01-30
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon28/01/2022
Micro company accounts made up to 2021-01-30
dot icon21/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon23/01/2021
Micro company accounts made up to 2020-01-30
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon03/01/2020
Micro company accounts made up to 2019-01-30
dot icon31/10/2019
Previous accounting period shortened from 2019-01-31 to 2019-01-30
dot icon16/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon28/06/2019
Previous accounting period extended from 2018-09-30 to 2019-01-31
dot icon17/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon23/09/2013
Secretary's details changed for John Gerard O'meara on 2012-11-23
dot icon23/09/2013
Director's details changed for Geraldine Edel Whelan on 2012-11-23
dot icon23/09/2013
Director's details changed for John Gerard O'meara on 2012-11-23
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/11/2012
Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 2012-11-23
dot icon01/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/09/2009
Return made up to 08/09/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/09/2008
Return made up to 08/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/09/2007
Return made up to 08/09/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/10/2006
Return made up to 08/09/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/10/2005
Ad 26/09/05--------- £ si 3@1=3 £ ic 5/8
dot icon16/09/2005
Return made up to 08/09/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/06/2005
Registered office changed on 20/06/05 from: 3 campine close brookfield lane cheshunt waltham cross hertfordshire EN8 0UH
dot icon16/09/2004
Return made up to 08/09/04; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 08/09/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 08/09/02; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon12/06/2002
Ad 22/05/02--------- £ si 3@1=3 £ ic 2/5
dot icon21/09/2001
Return made up to 08/09/01; full list of members
dot icon20/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon27/09/2000
Return made up to 08/09/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-09-30
dot icon05/10/1999
Return made up to 08/09/99; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-09-30
dot icon07/10/1998
Return made up to 08/09/98; full list of members
dot icon30/09/1998
Ad 23/09/98--------- £ si 1@1=1 £ ic 1/2
dot icon07/05/1998
New director appointed
dot icon30/03/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon17/09/1997
Registered office changed on 17/09/97 from: 3 campine close brookfield lane cheshunt hertfordshire EN8 0UH
dot icon15/09/1997
Secretary resigned
dot icon15/09/1997
Director resigned
dot icon08/09/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
390.63K
-
0.00
-
-
2022
2
350.90K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whelan, Geraldine
Director
08/09/1997 - Present
1
O'meara, John Gerard
Director
06/04/1998 - Present
-

Persons with Significant Control

2
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 FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD

FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD is an(a) Active company incorporated on 08/09/1997 with the registered office located at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA. There are currently 2 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 FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD?

toggle

FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD is currently Active. It was registered on 08/09/1997 .

Where is FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD located?

toggle

FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD is registered at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA.

What does FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD do?

toggle

FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for FACILITATED BUSINESS CHANGE & DEVELOPMENT LTD?

toggle

The latest filing was on 28/10/2025: Micro company accounts made up to 2025-01-30.