CHANGING OUR LIVES LTD
STOURBRIDGE PEOPLE FIRST (SANDWELL) LIMITED

Hellopages » Worcestershire » Bromsgrove » DY9 9LQ

Company number 04404093
Status Active
Incorporation Date 26 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 22/24 HAGLEY MEWS HALL DRIVE, HAGLEY, STOURBRIDGE, WEST MIDLANDS, DY9 9LQ
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Statement of company's objects. The most likely internet sites of CHANGING OUR LIVES LTD are www.changingourlives.co.uk, and www.changing-our-lives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Changing Our Lives Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04404093. Changing Our Lives Ltd has been working since 26 March 2002. The present status of the company is Active. The registered address of Changing Our Lives Ltd is 22 24 Hagley Mews Hall Drive Hagley Stourbridge West Midlands Dy9 9lq. . BAKER, John Harvey is a Director of the company. GRANT, Richard is a Director of the company. HUGHES, Adam is a Director of the company. MIDDLETON, Anthony John is a Director of the company. SEABRIGHT, Rachel is a Director of the company. Secretary NEAL, Sidney Roger has been resigned. Director BILLINGHAM, Tina has been resigned. Director CHANCE, Robert Christopher has been resigned. Director DUGMORE, Steven Charles has been resigned. Director ELLIS, Stephen has been resigned. Director GARFIELD, Lisa Jane has been resigned. Director HAMILTON, Alan Frederick William has been resigned. Director HARVEY, Steven Thomas has been resigned. Director HUGHES, Neil has been resigned. Director LOVE, William Roderick has been resigned. Director MABLEY, Elizabeth Anne has been resigned. Director MCCATEER, Kathleen Mary has been resigned. Director MITCHELL BARNES, Jane has been resigned. Director NEAL, Sidney Roger has been resigned. Director O'BRIEN, Shaun has been resigned. Director PEAKE, Stephen has been resigned. Director PROCTOR, Steven has been resigned. Director RAI, Nareas has been resigned. Director SELMAN, Darren Francis has been resigned. Director SILVESTER, Ron has been resigned. Director SIMON, Florence Robina has been resigned. Director SMITH, Nigel has been resigned. Director WARNER, Mandy Caroline has been resigned. Director WATERS, Mark has been resigned. Director WHITCOMB, Sean has been resigned. Director WILSON, Michelle has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Director
BAKER, John Harvey
Appointed Date: 06 May 2009
61 years old

Director
GRANT, Richard
Appointed Date: 01 July 2014
54 years old

Director
HUGHES, Adam
Appointed Date: 21 May 2013
40 years old

Director
MIDDLETON, Anthony John
Appointed Date: 18 July 2007
49 years old

Director
SEABRIGHT, Rachel
Appointed Date: 01 July 2014
46 years old

Resigned Directors

Secretary
NEAL, Sidney Roger
Resigned: 05 December 2008
Appointed Date: 26 March 2002

Director
BILLINGHAM, Tina
Resigned: 04 December 2007
Appointed Date: 27 October 2006
44 years old

Director
CHANCE, Robert Christopher
Resigned: 31 March 2013
Appointed Date: 05 December 2008
45 years old

Director
DUGMORE, Steven Charles
Resigned: 20 February 2014
Appointed Date: 11 March 2011
69 years old

Director
ELLIS, Stephen
Resigned: 07 May 2008
Appointed Date: 27 October 2006
70 years old

Director
GARFIELD, Lisa Jane
Resigned: 19 November 2010
Appointed Date: 13 December 2006
53 years old

Director
HAMILTON, Alan Frederick William
Resigned: 01 February 2016
Appointed Date: 21 May 2013
83 years old

Director
HARVEY, Steven Thomas
Resigned: 04 September 2002
Appointed Date: 26 March 2002
61 years old

Director
HUGHES, Neil
Resigned: 04 December 2009
Appointed Date: 27 October 2006
62 years old

Director
LOVE, William Roderick
Resigned: 09 October 2003
Appointed Date: 22 May 2002
60 years old

Director
MABLEY, Elizabeth Anne
Resigned: 20 December 2011
Appointed Date: 06 May 2009
75 years old

Director
MCCATEER, Kathleen Mary
Resigned: 26 June 2008
Appointed Date: 26 March 2002
70 years old

Director
MITCHELL BARNES, Jane
Resigned: 27 October 2006
Appointed Date: 19 June 2004
59 years old

Director
NEAL, Sidney Roger
Resigned: 05 December 2008
Appointed Date: 26 March 2002
84 years old

Director
O'BRIEN, Shaun
Resigned: 28 October 2004
Appointed Date: 09 October 2003
54 years old

Director
PEAKE, Stephen
Resigned: 27 October 2006
Appointed Date: 23 October 2002
69 years old

Director
PROCTOR, Steven
Resigned: 04 December 2009
Appointed Date: 09 October 2003
44 years old

Director
RAI, Nareas
Resigned: 04 November 2005
Appointed Date: 19 April 2004
54 years old

Director
SELMAN, Darren Francis
Resigned: 31 January 2004
Appointed Date: 23 October 2002
57 years old

Director
SILVESTER, Ron
Resigned: 10 April 2014
Appointed Date: 28 October 2004
72 years old

Director
SIMON, Florence Robina
Resigned: 09 October 2003
Appointed Date: 26 March 2002
73 years old

Director
SMITH, Nigel
Resigned: 30 June 2012
Appointed Date: 28 October 2004
56 years old

Director
WARNER, Mandy Caroline
Resigned: 28 October 2004
Appointed Date: 23 October 2002
53 years old

Director
WATERS, Mark
Resigned: 27 October 2006
Appointed Date: 23 October 2002
62 years old

Director
WHITCOMB, Sean
Resigned: 04 December 2007
Appointed Date: 04 November 2005
59 years old

Director
WILSON, Michelle
Resigned: 16 June 2005
Appointed Date: 09 October 2003
43 years old

Persons With Significant Control

Mr John Baker
Notified on: 1 April 2017
61 years old
Nature of control: Right to appoint and remove directors

Miss Jayne Leeson
Notified on: 1 April 2017
58 years old
Nature of control: Right to appoint and remove directors

CHANGING OUR LIVES LTD Events

13 Apr 2017
Confirmation statement made on 4 April 2017 with updates
21 Dec 2016
Total exemption full accounts made up to 31 March 2016
16 May 2016
Statement of company's objects
16 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Apr 2016
Annual return made up to 4 April 2016 no member list
...
... and 86 more events
06 Dec 2002
New director appointed
25 Sep 2002
Director resigned
10 Jul 2002
New director appointed
10 Jul 2002
Registered office changed on 10/07/02 from: shakespeare buildings 26 cradley road cradley heath warley west midlands B64 6AG
26 Mar 2002
Incorporation