WORK FOR CHANGE LIMITED
Status | ACTIVE |
Company No. | 02862131 |
Category | |
Incorporated | 13 Oct 1993 |
Age | 30 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
WORK FOR CHANGE LIMITED is an active with number 02862131. It was incorporated 30 years, 9 months, 5 days ago, on 13 October 1993. The company address is 3 Corkland Road, Manchester, M21 8UP.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-13
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 03 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Elizabeth Vermes
Termination date: 2023-08-02
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-13
Documents
Change person director company with change date
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-28
Officer name: Mr Robert Francis Harrison
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-13
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 10 Nov 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-28
Officer name: Ms Tamsin Drury
Documents
Annual return company with made up date no member list
Date: 14 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2013
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Accounts with accounts type total exemption full
Date: 16 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 14 Oct 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 13 Oct 2010
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Accounts with accounts type total exemption full
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 15 Oct 2009
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Ms Clare Elizabeth Vermes
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Miss Deborah Cunliffe
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Mr Robert Francis Harrison
Documents
Change registered office address company with date old address
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-15
Old address: Unit 25 41 Old Birley Street Hulme Manchester M15 5RF
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed ms clare elizabeth vermes
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/10/08
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lauren sagar
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/07
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/06
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/05
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/04
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/02
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/00
Documents
Legacy
Date: 12 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/99
Documents
Accounts with accounts type full
Date: 16 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/98
Documents
Accounts with accounts type full
Date: 01 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/97
Documents
Legacy
Date: 22 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 1996
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 30 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 30/10/96 from: 9 otterburn close hulme manchester M15 5HB
Documents
Legacy
Date: 30 Oct 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/96
Documents
Accounts with accounts type full
Date: 05 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/95
Documents
Legacy
Date: 15 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 16 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/10/94
Documents
Legacy
Date: 09 Nov 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Aug 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/10 to 31/12
Documents
Some Companies
MB PROPERTIES SOUTH EAST LIMITED
2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX
Number: | 09966138 |
Status: | ACTIVE |
Category: | Private Limited Company |
80A HIGHGATE HIGH STREET,LONDON,N6 5HX
Number: | 06840349 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARBOROUGH AND RYEDALE COMMUNITY HEALTH AND SOCIAL CARE PARTNERSHIP CIC
CASTLE HOUSE,SCARBOROUGH,YO11 1DZ
Number: | 11019874 |
Status: | ACTIVE |
Category: | Community Interest Company |
LINDEN LEA,LEYBURN,DL8 5DH
Number: | 10149099 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPROSON GALLERY AND FRAMER ST ANDREWS LTD
CHESTNEY HOUSE,ST. ANDREWS,KY16 9PF
Number: | SC579473 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 ELM DRIVE,NEWPORT,NP11 6PP
Number: | 11138615 |
Status: | ACTIVE |
Category: | Private Limited Company |