CHANGES UK COMMUNITY INTEREST COMPANY
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 4DY

Company number 07032583
Status Active
Incorporation Date 28 September 2009
Company Type Community Interest Company
Address RECOVERY CENTRAL 9 ALLCOCK STREET, DIGBETH, BIRMINGHAM, B9 4DY
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Confirmation statement made on 9 May 2017 with updates; Appointment of Mrs Nicola Fleming as a director on 8 March 2017. The most likely internet sites of CHANGES UK COMMUNITY INTEREST COMPANY are www.changesukcommunityinterest.co.uk, and www.changes-uk-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve 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 Uk Community Interest Company is a Community Interest Company. The company registration number is 07032583. Changes Uk Community Interest Company has been working since 28 September 2009. The present status of the company is Active. The registered address of Changes Uk Community Interest Company is Recovery Central 9 Allcock Street Digbeth Birmingham B9 4dy. . DIXON, Steven Patrick is a Secretary of the company. ALLEN, Michael Anthony is a Director of the company. COCKBURN, Joan Bridget Gemma is a Director of the company. DIXON, Steven Patrick is a Director of the company. FLEMING, Nicola is a Director of the company. Secretary LINFORD, Patricia Ellen has been resigned. Director BARNES, Alex Ian has been resigned. Director DAY, Edward James has been resigned. Director DERBY, Christopher has been resigned. Director DIXON, Debbie has been resigned. Director DIXON, Steven Patrick has been resigned. Director HOYLE, Clifford Terance has been resigned. Director MACKINNON, Joanne has been resigned. Director MERRICK, Patricia Lorraine has been resigned. Director PENNELL, Claire has been resigned. Director PRICE, Stephen Douglas has been resigned. Director REED, Edward has been resigned. Director RYAN, Sallie has been resigned. Director STADNIK, Pamela Jean has been resigned. Director STADNIK, Pamela Jean has been resigned. Director STADNIK, Pamela Jean has been resigned. Director STEVENSON, Siobhan Louise has been resigned. Director TAYLOR, Kevin Trevor has been resigned. Director THROUP, Margaret Ann has been resigned. Director WOOD, Kenneth Malcolm has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
DIXON, Steven Patrick
Appointed Date: 28 October 2010

Director
ALLEN, Michael Anthony
Appointed Date: 27 September 2010
64 years old

Director
COCKBURN, Joan Bridget Gemma
Appointed Date: 07 November 2016
64 years old

Director
DIXON, Steven Patrick
Appointed Date: 10 August 2011
50 years old

Director
FLEMING, Nicola
Appointed Date: 08 March 2017
55 years old

Resigned Directors

Secretary
LINFORD, Patricia Ellen
Resigned: 19 September 2010
Appointed Date: 28 September 2009

Director
BARNES, Alex Ian
Resigned: 27 June 2016
Appointed Date: 12 May 2014
51 years old

Director
DAY, Edward James
Resigned: 16 January 2017
Appointed Date: 27 January 2014
54 years old

Director
DERBY, Christopher
Resigned: 18 January 2016
Appointed Date: 08 November 2010
56 years old

Director
DIXON, Debbie
Resigned: 23 August 2010
Appointed Date: 28 September 2009
49 years old

Director
DIXON, Steven Patrick
Resigned: 28 October 2010
Appointed Date: 28 September 2009
50 years old

Director
HOYLE, Clifford Terance
Resigned: 02 September 2012
Appointed Date: 23 August 2010
62 years old

Director
MACKINNON, Joanne
Resigned: 10 March 2014
Appointed Date: 24 June 2010
55 years old

Director
MERRICK, Patricia Lorraine
Resigned: 24 June 2010
Appointed Date: 28 March 2010
64 years old

Director
PENNELL, Claire
Resigned: 29 June 2016
Appointed Date: 15 April 2016
52 years old

Director
PRICE, Stephen Douglas
Resigned: 09 July 2015
Appointed Date: 08 September 2014
51 years old

Director
REED, Edward
Resigned: 09 July 2015
Appointed Date: 01 September 2012
54 years old

Director
RYAN, Sallie
Resigned: 16 January 2017
Appointed Date: 26 July 2016
62 years old

Director
STADNIK, Pamela Jean
Resigned: 16 October 2013
Appointed Date: 10 October 2012
72 years old

Director
STADNIK, Pamela Jean
Resigned: 01 October 2012
Appointed Date: 01 October 2012
72 years old

Director
STADNIK, Pamela Jean
Resigned: 18 February 2016
Appointed Date: 01 October 2012
72 years old

Director
STEVENSON, Siobhan Louise
Resigned: 15 March 2017
Appointed Date: 10 March 2014
53 years old

Director
TAYLOR, Kevin Trevor
Resigned: 08 March 2017
Appointed Date: 07 November 2016
67 years old

Director
THROUP, Margaret Ann
Resigned: 27 July 2012
Appointed Date: 29 March 2010
68 years old

Director
WOOD, Kenneth Malcolm
Resigned: 23 August 2010
Appointed Date: 28 September 2009
70 years old

Persons With Significant Control

Mr Steven Patrick Dixon
Notified on: 11 May 2017
50 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CHANGES UK COMMUNITY INTEREST COMPANY Events

11 May 2017
Confirmation statement made on 11 May 2017 with updates
11 May 2017
Confirmation statement made on 9 May 2017 with updates
24 Apr 2017
Appointment of Mrs Nicola Fleming as a director on 8 March 2017
21 Apr 2017
Termination of appointment of Siobhan Louise Stevenson as a director on 15 March 2017
13 Mar 2017
Termination of appointment of Kevin Trevor Taylor as a director on 8 March 2017
...
... and 53 more events
14 Oct 2010
Termination of appointment of Kenneth Wood as a director
14 Oct 2010
Termination of appointment of Patricia Merrick as a director
31 Mar 2010
Appointment of Mrs Patricia Lorraine Merrick as a director
31 Mar 2010
Appointment of Ms Margaret Ann Throup as a director
28 Sep 2009
Incorporation of a Community Interest Company

CHANGES UK COMMUNITY INTEREST COMPANY Charges

20 January 2015
Charge code 0703 2583 0001
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Birmingham City Council
Description: F/H western house 9 allcock street digbeth birmingham…