CHANGES UK COMMUNITY INTEREST COMPANY - BIRMINGHAM


Company Profile Company Filings

Overview

CHANGES UK COMMUNITY INTEREST COMPANY is a Community Interest Company from BIRMINGHAM and has the status: Active.
CHANGES UK COMMUNITY INTEREST COMPANY was incorporated 14 years ago on 28/09/2009 and has the registered number: 07032583. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

CHANGES UK COMMUNITY INTEREST COMPANY - BIRMINGHAM

This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

RECOVERY CENTRAL 9 ALLCOCK STREET
BIRMINGHAM
B9 4DY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY COKELEY Mar 1986 British Director 2018-03-01 CURRENT
MRS MICHELLE EVERITT Jan 1974 British Director 2019-10-31 CURRENT
MISS NICOLA FLEMING Dec 1969 British Director 2022-04-12 CURRENT
MR STEPHEN THOMAS HATCH Oct 1972 Irish Director 2022-05-01 CURRENT
MR JOHN PINNINGTON Mar 1967 English Director 2023-05-30 CURRENT
MR MICHAEL ANTHONY ALLEN Dec 1960 British Director 2010-09-27 CURRENT
MR NEIL GEOFFREY BEAUMONT Apr 1959 British Director 2019-01-29 CURRENT
MRS PAMELA JEAN STADNIK Oct 1952 British Director 2012-10-01 UNTIL 2016-02-18 RESIGNED
MS ALISON SIMPSON Secretary 2018-07-18 UNTIL 2018-11-16 RESIGNED
MR CLIFFORD TERANCE HOYLE Jan 1963 English Director 2010-08-23 UNTIL 2012-09-02 RESIGNED
MRS PAMELA JEAN STADNIK Oct 1952 British Director 2012-10-10 UNTIL 2013-10-16 RESIGNED
MS SALLIE RYAN May 1963 British Director 2016-07-26 UNTIL 2017-01-16 RESIGNED
MR EDWARD REED Nov 1970 British Director 2012-09-01 UNTIL 2015-07-09 RESIGNED
MR STEPHEN DOUGLAS PRICE Apr 1974 British Director 2014-09-08 UNTIL 2015-07-09 RESIGNED
MS CLAIRE PENNELL Jul 1973 British Director 2016-04-15 UNTIL 2016-06-29 RESIGNED
MRS PATRICIA LORRAINE MERRICK Jun 1961 British Director 2010-03-28 UNTIL 2010-06-24 RESIGNED
MRS JOANNE MACKINNON Nov 1969 British Director 2010-06-24 UNTIL 2014-03-10 RESIGNED
MS ALISON SIMPSON Jun 1962 British Director 2018-11-16 UNTIL 2019-04-15 RESIGNED
PATRICIA ELLEN LINFORD Secretary 2009-09-28 UNTIL 2010-09-19 RESIGNED
MR STEVEN PATRICK DIXON Secretary 2010-10-28 UNTIL 2023-07-22 RESIGNED
KENNETH MALCOLM WOOD Sep 1955 British Director 2009-09-28 UNTIL 2010-08-23 RESIGNED
MRS PAMELA JEAN STADNIK Oct 1952 British Director 2012-10-01 UNTIL 2012-10-01 RESIGNED
MRS SIOBHAN LOUISE STEVENSON Aug 1972 British Director 2014-03-10 UNTIL 2017-03-15 RESIGNED
MR KEVIN TREVOR TAYLOR May 1958 British Director 2016-11-07 UNTIL 2017-03-08 RESIGNED
MS MARGARET ANN THROUP Jan 1957 British Director 2010-03-29 UNTIL 2012-07-27 RESIGNED
MS CARLY LOUISE JONES Sep 1981 British Director 2017-05-22 UNTIL 2019-08-07 RESIGNED
MR STEVEN PATRICK DIXON Apr 1975 British Director 2009-09-28 UNTIL 2010-10-28 RESIGNED
MISS NICOLA FLEMING Dec 1969 British Director 2017-03-08 UNTIL 2017-07-03 RESIGNED
MR STEVEN PATRICK DIXON Apr 1975 British Director 2011-08-10 UNTIL 2023-05-30 RESIGNED
MRS DEBBIE DIXON Oct 1975 British Director 2009-09-28 UNTIL 2010-08-23 RESIGNED
MR CHRISTOPHER DERBY Sep 1969 British Director 2010-11-08 UNTIL 2016-01-18 RESIGNED
MR EDWARD JAMES DAY May 1971 British Director 2014-01-27 UNTIL 2017-01-16 RESIGNED
MISS KIRSTY LEE DAVIES Jun 1972 British Director 2018-07-01 UNTIL 2019-05-21 RESIGNED
JOAN BRIDGET GEMMA COCKBURN Oct 1960 British Director 2016-11-07 UNTIL 2019-01-26 RESIGNED
MR CHRISTOPHER FRANCIS CLARKE Oct 1952 British Director 2017-05-22 UNTIL 2019-08-07 RESIGNED
MR ALEXANDER IAN BARNES Jun 1974 British Director 2014-05-12 UNTIL 2016-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Nicola Fleming 2023-05-30 12/1969 Birmingham   Significant influence or control
Mr Steven Patrick Dixon 2017-05-11 - 2023-05-30 4/1975 Birmingham   Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUE HORIZON MANAGEMENT LIMITED BIRMINGHAM Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
AAB INVESTMENTS LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
CASTLE HILL DUDLEY LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 68100 - Buying and selling of own real estate
WOKING DEVELOPMENTS LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BRINDLEY HOUSE MANAGEMENT COMPANY LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ACTION ON ADDICTION WILTSHIRE Active GROUP 87200 - Residential care activities for learning difficulties, mental health and substance abuse
WELCOME CHANGE CIC BIRMINGHAM ENGLAND Active SMALL 81100 - Combined facilities support activities
CUCUMBER PR LTD DUDLEY ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
EVERITT HR LIMITED LICHFIELD Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
FIT 4 FREEDOM CIC OLTON Dissolved... TOTAL EXEMPTION SMALL 93199 - Other sports activities
CHANGES CHARITY BIRMINGHAM Active DORMANT 86900 - Other human health activities
MY HR LIMITED LICHFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BIRMINGHAM ROLLER DERBY LIMITED SMETHWICK UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BREAKING ADDICTION LTD LEEDS Dissolved... DORMANT 87100 - Residential nursing care facilities
TOUCHSTONE HOUSING LTD SOLIHULL ENGLAND Active -... DORMANT 68100 - Buying and selling of own real estate
FACING ADDICTION LTD SOLIHULL ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TOUCHSTONE TRADING LTD SOLIHULL ENGLAND Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods
MC PARTNERS LLP TUNBRIDGE WELLS ... FULL None Supplied
TROWERS & HAMLINS LLP LONDON Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
CHANGES UK COMMUNITY INTEREST COMPANY 2022-10-29 31-03-2022 £72,993 Cash £155,967 equity
CHANGES UK COMMUNITY INTEREST COMPANY 2021-12-04 31-03-2021 £289,960 Cash £138,668 equity
CHANGES UK COMMUNITY INTEREST COMPANY 2021-03-11 31-03-2020 £100,045 Cash £114,027 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.GILLIGAN & SONS LIMITED BORDESLEY Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
A. GILLIGAN (COATINGS) LTD WEST MIDLANDS Active TOTAL EXEMPTION FULL 25610 - Treatment and coating of metals
VIP CHAUFFEUR (UK) LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
CHANGES CHARITY BIRMINGHAM Active DORMANT 86900 - Other human health activities
YAMINATION STUDIOS LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
DREAM HOMES 4 U LTD BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BIRMINGHAM EASTSIDE PROPERTIES LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MKZS PROPERTY MANAGEMENT LTD BIRMINGHAM ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
NEW LEAF CO-OPERATIVE CIC BIRMINGHAM Active DORMANT 85590 - Other education n.e.c.