About

Registered Number: 07310220
Date of Incorporation: 09/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Cwrt Isaf Farmhouse, Llangattock, Crickhowell, Powys, NP8 1PH,

 

Resources for Change Ltd was setup in 2010, it has a status of "Active". We do not know the number of employees at this business. The current directors of Resources for Change Ltd are Tod, Harriet Victoria, Davies, Alison, King, Michael Neil, Kirkwood, Andrew John Talbot, Cranidge, Emma Alexandra Lucy, Davies, Thelma Alison, Fairweather, Helen, Howells, Rosamund Joy, Thomas, Cerys Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alison 09 February 2016 - 1
KING, Michael Neil 01 May 2012 - 1
CRANIDGE, Emma Alexandra Lucy 10 January 2018 04 October 2019 1
DAVIES, Thelma Alison 09 July 2010 12 March 2013 1
FAIRWEATHER, Helen 09 July 2010 26 February 2013 1
HOWELLS, Rosamund Joy 09 July 2010 31 December 2011 1
THOMAS, Cerys Elizabeth 10 January 2018 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
TOD, Harriet Victoria 10 January 2018 - 1
KIRKWOOD, Andrew John Talbot 09 July 2010 10 January 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 26 March 2020
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 18 October 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 26 April 2019
SH01 - Return of Allotment of shares 04 February 2019
CS01 - N/A 24 July 2018
SH06 - Notice of cancellation of shares 21 June 2018
AA - Annual Accounts 26 March 2018
SH03 - Return of purchase of own shares 16 March 2018
AP03 - Appointment of secretary 10 January 2018
TM02 - Termination of appointment of secretary 10 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AD01 - Change of registered office address 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 19 April 2017
CH01 - Change of particulars for director 28 October 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 07 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 15 July 2013
TM01 - Termination of appointment of director 20 March 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 22 August 2012
SH01 - Return of Allotment of shares 14 May 2012
SH01 - Return of Allotment of shares 14 May 2012
AP01 - Appointment of director 11 May 2012
RESOLUTIONS - N/A 16 April 2012
RESOLUTIONS - N/A 16 April 2012
SH06 - Notice of cancellation of shares 16 April 2012
SH03 - Return of purchase of own shares 16 April 2012
SH01 - Return of Allotment of shares 06 April 2012
AA - Annual Accounts 02 April 2012
TM01 - Termination of appointment of director 15 March 2012
AD01 - Change of registered office address 21 November 2011
AR01 - Annual Return 26 July 2011
SH01 - Return of Allotment of shares 06 January 2011
RESOLUTIONS - N/A 15 December 2010
MEM/ARTS - N/A 15 December 2010
RESOLUTIONS - N/A 08 December 2010
SH08 - Notice of name or other designation of class of shares 29 November 2010
RESOLUTIONS - N/A 23 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 23 November 2010
CERTNM - Change of name certificate 24 August 2010
CONNOT - N/A 24 August 2010
NEWINC - New incorporation documents 09 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.