CHANGES CHARITY
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 4DY

Company number 09035693
Status Active
Incorporation Date 12 May 2014
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RECOVERY CENTRAL 9 ALLCOCK STREET, DIGBETH, BIRMINGHAM, WEST MIDLANDS, B9 4DY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Termination of appointment of Edward James Day as a director on 14 January 2017; Compulsory strike-off action has been discontinued. The most likely internet sites of CHANGES CHARITY are www.changes.co.uk, and www.changes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. The distance to to Birmingham Snow Hill Rail Station is 0.9 miles; to Blake Street Rail Station is 9 miles; to Bloxwich Rail Station is 11.3 miles; to Bloxwich North Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Changes Charity is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 09035693. Changes Charity has been working since 12 May 2014. The present status of the company is Active. The registered address of Changes Charity is Recovery Central 9 Allcock Street Digbeth Birmingham West Midlands B9 4dy. . ALLEN, Michael Anthony is a Director of the company. Director DAY, Edward James has been resigned. Director DERBY, Paul Christopher, Dr has been resigned. Director REED, Edward has been resigned. Director STADNIK, Pamela Jean has been resigned. The company operates in "Other human health activities".


changes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ALLEN, Michael Anthony
Appointed Date: 12 May 2014
64 years old

Resigned Directors

Director
DAY, Edward James
Resigned: 14 January 2017
Appointed Date: 12 May 2014
54 years old

Director
DERBY, Paul Christopher, Dr
Resigned: 18 January 2016
Appointed Date: 12 May 2014
56 years old

Director
REED, Edward
Resigned: 18 January 2016
Appointed Date: 12 May 2014
54 years old

Director
STADNIK, Pamela Jean
Resigned: 10 February 2016
Appointed Date: 12 May 2014
72 years old

Persons With Significant Control

Mr Steven Patrick Dixon
Notified on: 12 May 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHANGES CHARITY Events

24 May 2017
Confirmation statement made on 12 May 2017 with updates
24 May 2017
Termination of appointment of Edward James Day as a director on 14 January 2017
22 Apr 2017
Compulsory strike-off action has been discontinued
19 Apr 2017
Accounts for a dormant company made up to 31 March 2016
07 Mar 2017
First Gazette notice for compulsory strike-off
...
... and 4 more events
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 12 May 2015 no member list
01 May 2015
Registered office address changed from All Saints Church Hall Ownall Road Shard End Birmingham West Midlands B37 7UR to Recovery Central 9 Allcock Street Digbeth Birmingham West Midlands B9 4DY on 1 May 2015
17 Jun 2014
Current accounting period shortened from 31 May 2015 to 31 March 2015
12 May 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted