Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFLICT AND CHANGE
Company Information for

CONFLICT AND CHANGE

OFFICE 14 1ST FLOOR OFFICES, 185 HIGH STREET NORTH, EAST HAM, LONDON, E6 2JA,
Company Registration Number
01968227
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Conflict And Change
CONFLICT AND CHANGE was founded on 1985-12-03 and has its registered office in East Ham. The organisation's status is listed as "Active - Proposal to Strike off". Conflict And Change is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONFLICT AND CHANGE
 
Legal Registered Office
OFFICE 14 1ST FLOOR OFFICES
185 HIGH STREET NORTH
EAST HAM
LONDON
E6 2JA
Other companies in E6
 
Charity Registration
Charity Number 295990
Charity Address CONFLICT AND CHANGE, CHRISTOPHER HOUSE, 2A STREATFEILD AVENUE, LONDON, E6 2LA
Charter GENERAL CHARITABLE PURPOSES
Filing Information
Company Number 01968227
Company ID Number 01968227
Date formed 1985-12-03
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 20:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFLICT AND CHANGE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONFLICT AND CHANGE
The following companies were found which have the same name as CONFLICT AND CHANGE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Conflict and Resolution Services LLC 15895 Greenstone Circle Parker CO 80134 Voluntarily Dissolved Company formed on the 2010-11-04
CONFLICT AND DEVELOPMENT FOUNDATION 502 FLORENCE ST CASTROVILLE TX 78009 ACTIVE Company formed on the 2012-09-18
CONFLICT AND RESOLUTION, INC. 4542 E. TROPICANA AVE #128 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2003-01-13
CONFLICT AND HARMONY, LLC 5125 ADANSON ST. ORLANDO FL 32804 Inactive Company formed on the 2010-03-26
Conflict and Resilience Research Institute Canada 179 Singh Trail Winnipeg Manitoba R2R 2A5 Active Company formed on the 2017-12-12
CONFLICT AND DISPUTE RESOLUTIONS OF THE SOUTHWEST 6090 SURETY DR STE 102 EL PASO TX 79905 Active Company formed on the 2018-04-23
CONFLICT AND DEVELOPMENT RESEARCH FUND 502 FLORENCE ST CASTROVILLE TX 78009 Active Company formed on the 2017-12-05
CONFLICT AND DISPUTE RESOLUTION OF SAN ANTONIO, LI 13407 PECAN STABLE HELOTES TX 78023 Active Company formed on the 2019-08-19

Company Officers of CONFLICT AND CHANGE

Current Directors
Officer Role Date Appointed
LEONA BROWN
Director 2015-06-03
PHYLLIS ANN EMILY CAMPLING
Director 2015-06-03
SIMON BENJAMIN GIBSON
Director 2015-06-03
BEVERLEY MARTIN
Director 2015-06-03
SHAZAD YASIN
Director 2015-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BURGH
Director 2016-09-22 2017-05-22
SEON DESMOND ANDERSON
Director 2013-05-14 2014-07-29
HILDA DARKWAH
Company Secretary 2013-06-24 2014-02-06
MARTIN BUDD
Director 2011-10-27 2013-12-10
SHIRLEY DIANE BIRO
Company Secretary 2013-04-15 2013-10-29
SHIRLEY DIANE BIRO
Director 2009-11-09 2013-10-29
PAUL JONATHAN BRAGMAN
Director 2011-10-27 2013-10-24
ANGELINE PAYNE
Company Secretary 2011-11-21 2013-04-15
ANITA MCCONNELL
Company Secretary 2009-11-16 2011-11-21
MOHAMMED AYYAZ
Director 2011-10-27 2011-11-21
MARK TUCKER
Company Secretary 2004-09-20 2009-11-09
GEURDA BONDONGA
Director 2008-10-27 2009-09-30
MABINTOU BAH
Director 2008-10-27 2009-04-20
MICHELLE ANGELA BINGHAM
Director 2006-11-07 2008-10-27
SHIRLEY DIANE BIRO
Director 1992-11-28 2008-10-27
FOLA AKINMUTANDE
Director 2003-09-16 2005-03-21
CLARE ELIZABETH ALLCOCK
Director 2001-09-11 2005-03-21
YASMIN AHMED PATEL
Director 2003-09-16 2005-02-21
KWEKU WOODS
Company Secretary 1998-12-01 2004-09-20
MARTIN BUDD
Director 1993-10-23 1999-09-22
ALAN PAUL DOBSON
Company Secretary 1997-11-23 1998-12-01
ASIF JAVAID BHATTI
Director 1997-11-23 1998-03-31
DANIEL WOOLF
Company Secretary 1997-11-17 1997-11-23
JAMES CHARLES LIV
Company Secretary 1995-11-18 1997-11-17
CAROLINE ANN BAINBRIDGE
Director 1995-11-18 1997-04-02
TARIQ QURESHI
Company Secretary 1994-11-12 1996-09-26
PATRICK PHILIP VERNON
Company Secretary 1993-10-23 1994-11-11
PETER RAYMOND BEVAN
Director 1992-11-28 1994-11-11
PETER RAYMOND BEVAN
Company Secretary 1992-11-28 1993-11-30
LOUISE HART
Company Secretary 1991-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONA BROWN LB LEGAL CONSULTANCY ADVOCACY AND MEDIATION SERVICE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
LEONA BROWN CLIC CONNECT LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
LEONA BROWN TRANSCULTURAL LEARNING AND COUNSELLING SERVICES LTD Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
LEONA BROWN LB LEGAL LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Compulsory strike-off action has been suspended
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-07-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 478 Barking Road London E13 8QB England
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM 478 Barking Road London E13 8QB England
2021-07-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-10-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS ANN EMILY CAMPLING
2019-07-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SHAZAD YASIN
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGH
2017-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SCOTT
2017-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURGH
2017-07-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-20AP01DIRECTOR APPOINTED MS DEBORAH SCOTT
2016-12-16AP01DIRECTOR APPOINTED MR DAVID BURGH
2016-12-16AP01DIRECTOR APPOINTED MR DAVID BURGH
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-11AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MAY RICHARDS
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR DA SILVA
2015-07-09AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-30AP01DIRECTOR APPOINTED MISS FLEUR DA SILVA
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAZAD YASIN / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY MARTIN / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENJAMIN GIBSON / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PHYLLIS ANN EMILY CAMPLING / 30/06/2015
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LEONA BROWN / 30/06/2015
2015-06-29AP01DIRECTOR APPOINTED MS BEVERLEY MARTIN
2015-06-29AP01DIRECTOR APPOINTED MR SIMON BENJAMIN GIBSON
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-29AP01DIRECTOR APPOINTED MR SHAZAD YASIN
2015-06-29AP01DIRECTOR APPOINTED MISS PHYLLIS ANN EMILY CAMPLING
2015-06-29AP01DIRECTOR APPOINTED MISS LEONA BROWN
2015-06-23RES01ADOPT ARTICLES 03/06/2015
2015-02-10AR0131/12/14 NO MEMBER LIST
2014-11-12AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 2A STREATFEILD AVENUE LONDON E6 2LA
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SEON ANDERSON
2014-09-14TM02APPOINTMENT TERMINATED, SECRETARY HILDA DARKWAH
2014-01-24AR0131/12/13 NO MEMBER LIST
2013-12-28TM01APPOINTMENT TERMINATED, DIRECTOR DONNA SPENCER
2013-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BUDD
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HILDA DARKWAH
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRAGMAN
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BIRO
2013-10-29TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY BIRO
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14AUDAUDITOR'S RESIGNATION
2013-07-31MISCSECTION 519
2013-07-23AP03SECRETARY APPOINTED MS HILDA DARKWAH
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HILDA DARKWAH / 11/06/2013
2013-06-11AP01DIRECTOR APPOINTED MS HILDA DARKWAH
2013-06-11AP01DIRECTOR APPOINTED MS MAY RICHARDS
2013-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-20AP01DIRECTOR APPOINTED MR SEON DESMOND ANDERSON
2013-04-17AP03SECRETARY APPOINTED MRS SHIRLEY DIANE BIRO
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANGÉLINE PAYNE
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANITA MCCONNELL
2013-04-17TM02APPOINTMENT TERMINATED, SECRETARY ANGELINE PAYNE
2013-03-05AR0131/12/12 NO MEMBER LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ATHANASIUS NWOGU
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE EGGETT
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-31AR0131/12/11 NO MEMBER LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ
2011-12-13AP01DIRECTOR APPOINTED DONNA SPENCER
2011-12-13AP01DIRECTOR APPOINTED MR ATHANASIUS NWOGU
2011-12-13AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2011-12-12AP01DIRECTOR APPOINTED MR MARTIN BUDD
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELINE PAYNE / 12/12/2011
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MAY RICHARDS
2011-12-12AP03SECRETARY APPOINTED ANGELINE PAYNE
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NEETA PATEL
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY ANITA MCCONNELL
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS KERRIDGE
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FINCH
2011-12-12AP01DIRECTOR APPOINTED MR PAUL BRAGMAN
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-04AR0131/12/10 NO MEMBER LIST
2011-02-04AP01DIRECTOR APPOINTED MISS LOUISE CAROLINE EGGETT
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SOLLE
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PIRAMEENA SARAVANAMUTHU
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS STANLEY KERRIDGE / 23/09/2010
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-28AR0131/12/09 NO MEMBER LIST
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM, 2A STREATFIELD AVENUE, EAST HAM, LONDON, E6 2LA
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAY RICHARDS / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NEETA PATEL / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS STANLEY KERRIDGE / 28/01/2010
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY MARK TUCKER
2010-01-25AP01DIRECTOR APPOINTED MISS ANITA MCCONNELL
2010-01-25AP01DIRECTOR APPOINTED MR DANIEL PETER SOLLE
2010-01-25AP03SECRETARY APPOINTED MISS ANITA MCCONNELL
2010-01-17AP01DIRECTOR APPOINTED ANGELINE PAYNE
2010-01-17AP01DIRECTOR APPOINTED HELEN FINCH
2010-01-17AP01DIRECTOR APPOINTED PIRAMEENA SARAVANAMUTHU
2010-01-17AP01DIRECTOR APPOINTED SHIRLEY BIRO
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONFLICT AND CHANGE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONFLICT AND CHANGE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-01-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONFLICT AND CHANGE

Intangible Assets
Patents
We have not found any records of CONFLICT AND CHANGE registering or being granted any patents
Domain Names
We do not have the domain name information for CONFLICT AND CHANGE
Trademarks
We have not found any records of CONFLICT AND CHANGE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFLICT AND CHANGE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as CONFLICT AND CHANGE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where CONFLICT AND CHANGE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONFLICT AND CHANGE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONFLICT AND CHANGE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.