AGENTS OF CHANGE LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4AF

Company number 04789250
Status Active
Incorporation Date 5 June 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 FAIRLAND ROAD, STRATFORD, LONDON, E15 4AF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88100 - Social work activities without accommodation for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 April 2016 no member list; Appointment of Reverend Fiona Thomas as a director on 9 April 2016. The most likely internet sites of AGENTS OF CHANGE LIMITED are www.agentsofchange.co.uk, and www.agents-of-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Agents of Change Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04789250. Agents of Change Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Agents of Change Limited is 18 Fairland Road Stratford London E15 4af. The company`s financial liabilities are £65.67k. It is £31.26k against last year. The cash in hand is £67.33k. It is £32.46k against last year. And the total assets are £71.53k, which is £35.39k against last year. CLARK, Caroline Honor is a Secretary of the company. CLARK, Caroline Honor is a Director of the company. SMITH, Peter John is a Director of the company. THOMAS, Fiona, Reverend is a Director of the company. Secretary HAROON, Sophie Natalie, Dr has been resigned. Secretary JONES, David James Hammond, The Rev has been resigned. Director BUTCHER, Alison Lillie has been resigned. Director HAROON, Mohammad Munib, Dr has been resigned. Director HAROON, Mohammad Munib, Dr has been resigned. Director HAROON, Sophie Natalie, Dr has been resigned. Director HARPER, Andrew Charles has been resigned. Director JONES, David James Hammond, The Rev has been resigned. Director KIRCHNER, Janet Stephanie has been resigned. Director REILLY, Sally has been resigned. The company operates in "Other human health activities".


agents of change Key Finiance

LIABILITIES £65.67k
+90%
CASH £67.33k
+93%
TOTAL ASSETS £71.53k
+97%
All Financial Figures

Current Directors

Secretary
CLARK, Caroline Honor
Appointed Date: 30 January 2011

Director
CLARK, Caroline Honor
Appointed Date: 30 January 2011
72 years old

Director
SMITH, Peter John
Appointed Date: 30 January 2011
72 years old

Director
THOMAS, Fiona, Reverend
Appointed Date: 09 April 2016
65 years old

Resigned Directors

Secretary
HAROON, Sophie Natalie, Dr
Resigned: 30 January 2011
Appointed Date: 09 July 2003

Secretary
JONES, David James Hammond, The Rev
Resigned: 09 July 2003
Appointed Date: 05 June 2003

Director
BUTCHER, Alison Lillie
Resigned: 09 July 2003
Appointed Date: 05 June 2003
71 years old

Director
HAROON, Mohammad Munib, Dr
Resigned: 30 January 2011
Appointed Date: 29 October 2005
51 years old

Director
HAROON, Mohammad Munib, Dr
Resigned: 22 September 2005
Appointed Date: 29 July 2005
51 years old

Director
HAROON, Sophie Natalie, Dr
Resigned: 30 January 2011
Appointed Date: 05 June 2003
49 years old

Director
HARPER, Andrew Charles
Resigned: 31 July 2005
Appointed Date: 11 November 2004
73 years old

Director
JONES, David James Hammond, The Rev
Resigned: 13 April 2005
Appointed Date: 05 June 2003
80 years old

Director
KIRCHNER, Janet Stephanie
Resigned: 09 April 2016
Appointed Date: 18 June 2005
77 years old

Director
REILLY, Sally
Resigned: 30 November 2004
Appointed Date: 05 June 2003
71 years old

AGENTS OF CHANGE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Apr 2016
Annual return made up to 25 April 2016 no member list
26 Apr 2016
Appointment of Reverend Fiona Thomas as a director on 9 April 2016
25 Apr 2016
Termination of appointment of Janet Stephanie Kirchner as a director on 9 April 2016
18 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 49 more events
10 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Aug 2003
Director resigned
10 Aug 2003
Secretary resigned
10 Aug 2003
New secretary appointed
05 Jun 2003
Incorporation