About

Registered Number: 07078637
Date of Incorporation: 17/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 31 Hunt Lane, Doncaster, South Yorkshire, DN5 9SF,

 

Founded in 2009, Change Aid Ltd have registered office in South Yorkshire. There are 6 directors listed as Battersby, Janette Beatrice, Sanderson, Kerry, Brownhill, Robert Gordon, Buxton, Terrance, Naphtali, Jayne Louise, Sanderson, Kerry for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNHILL, Robert Gordon 14 June 2011 24 October 2011 1
BUXTON, Terrance 17 November 2009 30 April 2010 1
NAPHTALI, Jayne Louise 17 November 2009 18 October 2012 1
SANDERSON, Kerry 17 November 2009 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
BATTERSBY, Janette Beatrice 01 November 2010 01 January 2013 1
SANDERSON, Kerry 17 November 2009 31 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 12 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 10 February 2018
CS01 - N/A 21 December 2017
TM01 - Termination of appointment of director 20 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 24 November 2016
AP01 - Appointment of director 22 August 2016
AA - Annual Accounts 19 August 2016
AD01 - Change of registered office address 06 May 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 11 December 2015
AD01 - Change of registered office address 11 November 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 14 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AR01 - Annual Return 31 December 2012
TM01 - Termination of appointment of director 19 October 2012
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 17 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 06 October 2011
AD01 - Change of registered office address 11 September 2011
AD01 - Change of registered office address 28 June 2011
AD01 - Change of registered office address 28 June 2011
CH01 - Change of particulars for director 23 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 24 November 2010
AP03 - Appointment of secretary 23 November 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
TM01 - Termination of appointment of director 14 May 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 24 February 2010
NEWINC - New incorporation documents 17 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.