About

Registered Number: 06617821
Date of Incorporation: 12/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

 

Having been setup in 2008, Change the Future Ltd has its registered office in Cleckheaton in West Yorkshire, it's status at Companies House is "Active". Collins, Reese, O`hara, Stephen Michael, Ramsay, Benjamin Peter, Thompson, Ian James, York Place Company Nominees Limited are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Reese 01 November 2009 01 August 2013 1
O`HARA, Stephen Michael 16 June 2008 24 November 2009 1
RAMSAY, Benjamin Peter 24 April 2017 24 July 2019 1
THOMPSON, Ian James 01 June 2011 11 November 2015 1
YORK PLACE COMPANY NOMINEES LIMITED 12 June 2008 16 June 2008 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 11 March 2020
PSC04 - N/A 24 July 2019
PSC07 - N/A 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 25 October 2018
CH01 - Change of particulars for director 03 August 2018
PSC04 - N/A 03 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 13 June 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 07 February 2017
SH01 - Return of Allotment of shares 27 January 2017
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 11 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 23 June 2014
RESOLUTIONS - N/A 21 February 2014
CC04 - Statement of companies objects 21 February 2014
AA - Annual Accounts 30 January 2014
CH01 - Change of particulars for director 29 January 2014
AP01 - Appointment of director 29 January 2014
CERTNM - Change of name certificate 17 January 2014
AD01 - Change of registered office address 06 November 2013
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 29 September 2011
SH01 - Return of Allotment of shares 28 September 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
AD01 - Change of registered office address 17 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 29 July 2010
AP01 - Appointment of director 18 March 2010
AA - Annual Accounts 16 March 2010
TM01 - Termination of appointment of director 14 February 2010
CERTNM - Change of name certificate 24 November 2009
RESOLUTIONS - N/A 10 November 2009
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
287 - Change in situation or address of Registered Office 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.