Company number 08383207
Status Active
Incorporation Date 31 January 2013
Company Type Private Limited Company
Address 32 THE WOODLANDS, ESHER, SURREY, KT10 8DB
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 86900 - Other human health activities, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 2
. The most likely internet sites of RELATIONAL CHANGE LTD are www.relationalchange.co.uk, and www.relational-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Feltham Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 5.8 miles; to Brentford Rail Station is 7.7 miles; to Barnes Bridge Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Relational Change Ltd is a Private Limited Company.
The company registration number is 08383207. Relational Change Ltd has been working since 31 January 2013.
The present status of the company is Active. The registered address of Relational Change Ltd is 32 The Woodlands Esher Surrey Kt10 8db. The company`s financial liabilities are £13.75k. It is £5.77k against last year. The cash in hand is £15.66k. It is £5.48k against last year. And the total assets are £15.66k, which is £5.48k against last year. CHIDIAC, Marie- Anne is a Director of the company. DENHAM-VAUGHAN, Sally is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "First-degree level higher education".
relational change Key Finiance
LIABILITIES
£13.75k
+72%
CASH
£15.66k
+53%
TOTAL ASSETS
£15.66k
+53%
All Financial Figures
Current Directors
Resigned Directors
Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2013
Appointed Date: 31 January 2013
Persons With Significant Control
Dr Marie-Anne Chidiac
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Dr Sally Denham-Vaughan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RELATIONAL CHANGE LTD Events
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
...
... and 1 more events
03 Feb 2014
Current accounting period extended from 31 January 2014 to 31 March 2014
31 Jan 2014
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
07 Feb 2013
Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 7 February 2013
07 Feb 2013
Termination of appointment of Oakley Secretarial Services Limited as a secretary
31 Jan 2013
Incorporation