About

Registered Number: 05332355
Date of Incorporation: 13/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Veranda Block Unit D Ackholt Road, Aylesham, Canterbury, Kent, CT3 3AJ,

 

Bechange was founded on 13 January 2005, it's status at Companies House is "Active". We don't know the number of employees at the company. This company has 30 directors listed as Carr, Amanda, Dr, Hansell, Rebecca Jane, Rogers, Kathryn Michele, Adesina, Olfunbi Alabi, Andrews, Kirsty Michelle Margaret, Broadhurst, Emily, Catterall, Pauline Margaret, Cavilla, Ana Sharif, Clague, Megan, Collins, Suzanne, Cowie, Emma Jane, Dymond, Paul, Hicks, Christopher, Hunt, Kerry, Jarvie, Carina, Lennock, Ayshea, Lowdell, Janice Elaine, Munson, Matthew, Nash, Sara, Old, Nicola, Ovenden, Samantha, Pethick, Lisa, Pope, Elizabeth, Richards, April Joy, Ross, Lisa, Sharpe, Jodie Anne, Skippen, Amanda, Sutcliffe, Kay Marie, Sutcliffe, Marsha, Velling, Julia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Amanda, Dr 30 September 2014 - 1
HANSELL, Rebecca Jane 18 March 2009 - 1
ADESINA, Olfunbi Alabi 30 March 2011 11 November 2011 1
ANDREWS, Kirsty Michelle Margaret 16 January 2008 01 October 2008 1
BROADHURST, Emily 06 December 2005 02 March 2009 1
CATTERALL, Pauline Margaret 30 April 2012 28 November 2012 1
CAVILLA, Ana Sharif 13 January 2005 11 February 2009 1
CLAGUE, Megan 16 January 2008 16 July 2010 1
COLLINS, Suzanne 17 October 2007 30 September 2014 1
COWIE, Emma Jane 16 January 2008 02 March 2009 1
DYMOND, Paul 25 February 2013 25 November 2013 1
HICKS, Christopher 25 March 2013 30 September 2014 1
HUNT, Kerry 16 January 2008 09 March 2009 1
JARVIE, Carina 21 May 2010 02 July 2013 1
LENNOCK, Ayshea 16 July 2010 24 June 2013 1
LOWDELL, Janice Elaine 30 September 2016 30 August 2017 1
MUNSON, Matthew 30 September 2014 14 July 2015 1
NASH, Sara 18 March 2009 25 August 2009 1
OLD, Nicola 13 January 2005 20 October 2010 1
OVENDEN, Samantha 14 November 2005 02 March 2009 1
PETHICK, Lisa 26 January 2011 30 September 2011 1
POPE, Elizabeth 30 September 2014 01 April 2018 1
RICHARDS, April Joy 14 November 2005 21 November 2007 1
ROSS, Lisa 14 November 2005 21 November 2007 1
SHARPE, Jodie Anne 16 January 2008 25 February 2013 1
SKIPPEN, Amanda 16 January 2008 01 October 2009 1
SUTCLIFFE, Kay Marie 30 April 2012 30 September 2014 1
SUTCLIFFE, Marsha 15 May 2007 01 October 2009 1
VELLING, Julia 23 November 2017 11 June 2019 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Kathryn Michele 13 January 2010 22 June 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 20 December 2019
TM01 - Termination of appointment of director 28 February 2019
PSC08 - N/A 28 February 2019
PSC09 - N/A 28 February 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 26 January 2018
AA - Annual Accounts 11 December 2017
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 17 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 09 January 2016
TM01 - Termination of appointment of director 21 December 2015
AD01 - Change of registered office address 12 March 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 14 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 04 November 2014
CERTNM - Change of name certificate 19 February 2014
MISC - Miscellaneous document 19 February 2014
AR01 - Annual Return 17 February 2014
RESOLUTIONS - N/A 11 February 2014
CONNOT - N/A 11 February 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 12 July 2013
TM01 - Termination of appointment of director 12 July 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 05 February 2013
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 06 November 2012
AP01 - Appointment of director 23 May 2012
AP01 - Appointment of director 23 May 2012
RESOLUTIONS - N/A 09 February 2012
CC04 - Statement of companies objects 09 February 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
TM01 - Termination of appointment of director 22 December 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 20 October 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AR01 - Annual Return 09 March 2011
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 26 October 2010
TM01 - Termination of appointment of director 14 September 2010
AP01 - Appointment of director 31 August 2010
AP01 - Appointment of director 25 August 2010
AR01 - Annual Return 04 March 2010
AP03 - Appointment of secretary 04 March 2010
CH01 - Change of particulars for director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AA - Annual Accounts 14 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
RESOLUTIONS - N/A 15 March 2007
MEM/ARTS - N/A 15 March 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
225 - Change of Accounting Reference Date 23 November 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.