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

CHANGE GROUP OF COMPANIES LIMITED

6 FESTIVAL BUILDING, ASHLEY LANE, SALTAIRE, BD17 7DQ,
Company Registration Number
05603248
Private Limited Company
Liquidation

Company Overview

About Change Group Of Companies Ltd
CHANGE GROUP OF COMPANIES LIMITED was founded on 2005-10-25 and has its registered office in Saltaire. The organisation's status is listed as "Liquidation". Change Group Of Companies Limited is a Private Limited Company registered in 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
CHANGE GROUP OF COMPANIES LIMITED
 
Legal Registered Office
6 FESTIVAL BUILDING
ASHLEY LANE
SALTAIRE
BD17 7DQ
Other companies in TN3
 
Filing Information
Company Number 05603248
Company ID Number 05603248
Date formed 2005-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 12:31:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANGE GROUP OF COMPANIES LIMITED
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 CHANGE GROUP OF COMPANIES LIMITED
The following companies were found which have the same name as CHANGE GROUP OF COMPANIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHANGE GROUP OF COMPANIES Unknown

Company Officers of CHANGE GROUP OF COMPANIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES FRANCIS WATERS O'BRIEN
Company Secretary 2007-10-31
CRAIG DAVID ALLEN
Director 2005-10-25
JANE HOLLAND-PAYNE
Director 2017-01-01
THOMAS JOSEPH HUTCHINSON
Director 2014-08-03
JAMES FRANCIS WATERS O'BRIEN
Director 2005-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS DOMINIC GOODWIN
Director 2009-10-17 2013-09-02
IAN POWELL
Director 2009-10-17 2013-09-02
ANITA PATEL
Company Secretary 2005-10-25 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG DAVID ALLEN SHAND STREET EVENTS LTD Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
CRAIG DAVID ALLEN GOAT WHOLESALE LTD Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JAMES FRANCIS WATERS O'BRIEN GREEDY GOAT LTD Director 2015-02-16 CURRENT 2009-05-11 Active - Proposal to Strike off
JAMES FRANCIS WATERS O'BRIEN CHANGE ACCOUNTANCY & FINANCE LIMITED Director 2011-04-01 CURRENT 2009-09-08 Dissolved 2014-08-19
JAMES FRANCIS WATERS O'BRIEN CHANGE OFFICE SUPPORT LIMITED Director 2011-04-01 CURRENT 2009-09-08 Dissolved 2018-01-16
JAMES FRANCIS WATERS O'BRIEN CHANGE HOSPITALITY LIMITED Director 2011-04-01 CURRENT 2009-09-08 Dissolved 2018-01-16
JAMES FRANCIS WATERS O'BRIEN OB BUSINESS CONSULTING LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active - Proposal to Strike off

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
2023-06-07Voluntary liquidation Statement of receipts and payments to 2023-04-15
2023-02-18REGISTERED OFFICE CHANGED ON 18/02/23 FROM 7 Festival Building Ashley Lane Saltaire BD17 7DQ
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB
2022-06-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-15
2021-04-29600Appointment of a voluntary liquidator
2021-04-16AM22Liquidation. Administration move to voluntary liquidation
2020-12-09AM10Administrator's progress report
2020-05-27AM10Administrator's progress report
2020-05-13AM19liquidation-in-administration-extension-of-period
2020-01-03AM16Notice of order removing administrator from office
2020-01-03AM11Notice of appointment of a replacement or additional administrator
2019-12-05AM10Administrator's progress report
2019-10-01AM03Statement of administrator's proposal
2019-08-01AM07Liquidation creditors meeting
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM Chasewood Cottage Frant Road Frant Tunbridge Wells Kent TN3 9HG
2019-05-21AM01Appointment of an administrator
2019-01-07SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2018-10-27
2019-01-07SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3 on 2018-10-27
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-07-25AAMDAmended account full exemption
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-11-08AP01DIRECTOR APPOINTED MRS JANE HOLLAND-PAYNE
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056032480004
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-20AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-20AD02Register inspection address changed from C/O Jim O'brien 10 Laystall Street London EC1R 4PA United Kingdom to 22 Shand Street London SE1 2ES
2015-11-20AD04Register(s) moved to registered office address Chasewood Cottage Frant Road Frant Tunbridge Wells Kent TN3 9HG
2015-05-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-25AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MR THOMAS JOSEPH HUTCHINSON
2014-03-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-29AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Mr Craig David Allen on 2013-05-10
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN POWELL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GOODWIN
2013-04-16AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-29AR0127/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID ALLEN / 01/02/2012
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-07AR0127/10/11 FULL LIST
2011-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-11-07AD02SAIL ADDRESS CHANGED FROM: C/O JIM O'BRIEN WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT UNITED KINGDOM
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-20AR0127/10/10 FULL LIST
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-07-01AA01PREVSHO FROM 31/10/2009 TO 30/09/2009
2010-01-20AP01DIRECTOR APPOINTED MR FRANCIS DOMINIC GOODWIN
2010-01-20AP01DIRECTOR APPOINTED MR IAN POWELL
2009-12-13SH0117/11/09 STATEMENT OF CAPITAL GBP 200
2009-11-26MISCFORM 123
2009-10-30AR0127/10/09 FULL LIST
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'BRIEN / 27/10/2009
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 16 ST MARTIN'S HOUSE 16 ST MARTIN'S LE GRAND LONDON EC1A 4EN
2008-10-28363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM ST MARTIN'S HOUSE 16 ST MARTIN'S LE GRAND LONDON EC1A 4EN
2008-10-28190LOCATION OF DEBENTURE REGISTER
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-13363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-11-05288aNEW SECRETARY APPOINTED
2007-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-13363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2005-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies


Licences & Regulatory approval
We could not find any licences issued to CHANGE GROUP OF COMPANIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-23
Appointment of Administrators2019-05-09
Fines / Sanctions
No fines or sanctions have been issued against CHANGE GROUP OF COMPANIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-25 Outstanding HSBC BANK PLC
DEBENTURE 2012-01-05 Outstanding EASYPAY SERVICES PLC
RENT DEPOSIT DEED 2010-09-23 Outstanding CHRISTOPHER THEODORE PLOUTARHOU AND NIKI PLOUTARHOU
DEBENTURE 2009-09-30 Satisfied ULTIMATE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-10-01 £ 178,369
Creditors Due Within One Year 2011-10-01 £ 140,109

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 CHANGE GROUP OF COMPANIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 200
Called Up Share Capital 2011-10-01 £ 200
Cash Bank In Hand 2012-10-01 £ 5,881
Cash Bank In Hand 2011-10-01 £ 469
Current Assets 2012-10-01 £ 111,695
Current Assets 2011-10-01 £ 71,064
Debtors 2012-10-01 £ 105,814
Debtors 2011-10-01 £ 70,595
Fixed Assets 2012-10-01 £ 5,355
Fixed Assets 2011-10-01 £ 1,618
Shareholder Funds 2012-10-01 £ 61,319
Shareholder Funds 2011-10-01 £ 67,427
Tangible Fixed Assets 2012-10-01 £ 5,355
Tangible Fixed Assets 2011-10-01 £ 1,518

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHANGE GROUP OF COMPANIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANGE GROUP OF COMPANIES LIMITED
Trademarks
We have not found any records of CHANGE GROUP OF COMPANIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGE GROUP OF COMPANIES LIMITED. 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 (70100 - Activities of head offices) as CHANGE GROUP OF COMPANIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHANGE GROUP OF COMPANIES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCHANGE GROUP OF COMPANIES LIMITEDEvent Date2021-04-23
Name of Company: CHANGE GROUP OF COMPANIES LIMITED Company Number: 05603248 Nature of Business: Recruitment Agents Registered office: 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB T…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGE GROUP OF COMPANIES LIMITED 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 CHANGE GROUP OF COMPANIES LIMITED 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.