LEAD TO CHANGE CIC
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DS

Company number 07756782
Status Active
Incorporation Date 30 August 2011
Company Type Community Interest Company
Address DEANSFIELD HOUSE, 98 LANCASTER ROAD, NEWCASTLE UNDER LYME, STAFFS, ST5 1DS
Home Country United Kingdom
Nature of Business 85200 - Primary education, 85590 - Other education n.e.c., 85600 - Educational support services
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Appointment of Mr James Howard Edwards as a director on 5 July 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of LEAD TO CHANGE CIC are www.leadtochange.co.uk, and www.lead-to-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Lead To Change Cic is a Community Interest Company. The company registration number is 07756782. Lead To Change Cic has been working since 30 August 2011. The present status of the company is Active. The registered address of Lead To Change Cic is Deansfield House 98 Lancaster Road Newcastle Under Lyme Staffs St5 1ds. . EDWARDS, James Howard is a Director of the company. GOODWIN, John Stewart is a Director of the company. KIND, Carole is a Director of the company. Director GUEST, Linda Michelle has been resigned. Director LOVATT, Jon Derek has been resigned. The company operates in "Primary education".


Current Directors

Director
EDWARDS, James Howard
Appointed Date: 05 July 2016
81 years old

Director
GOODWIN, John Stewart
Appointed Date: 07 November 2013
82 years old

Director
KIND, Carole
Appointed Date: 30 August 2011
70 years old

Resigned Directors

Director
GUEST, Linda Michelle
Resigned: 18 October 2013
Appointed Date: 30 August 2011
50 years old

Director
LOVATT, Jon Derek
Resigned: 27 May 2016
Appointed Date: 11 November 2011
58 years old

Persons With Significant Control

Mr James Howard Edwards
Notified on: 5 July 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Stewart Goodwin
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Kind
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEAD TO CHANGE CIC Events

10 Sep 2016
Confirmation statement made on 30 August 2016 with updates
05 Jul 2016
Appointment of Mr James Howard Edwards as a director on 5 July 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
28 May 2016
Termination of appointment of Jon Derek Lovatt as a director on 27 May 2016
11 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

...
... and 9 more events
11 Sep 2012
Annual return made up to 30 August 2012 with full list of shareholders
10 Sep 2012
Registered office address changed from Gower House 17 King Street Newcastle Staffordshire ST5 1JF United Kingdom on 10 September 2012
10 Sep 2012
Registered office address changed from Innovation Centre 1 Keele University Science and Business Park Keele University Newcastle Staffs ST5 5NB on 10 September 2012
25 Nov 2011
Appointment of Mr Jon Derek Lovatt as a director
30 Aug 2011
Incorporation of a Community Interest Company