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

CHANGEMAKER INTERNATIONAL LIMITED

SWINDON, SN1,
Company Registration Number
04341957
Private Limited Company
Dissolved

Dissolved 2018-01-06

Company Overview

About Changemaker International Ltd
CHANGEMAKER INTERNATIONAL LIMITED was founded on 2001-12-18 and had its registered office in Swindon. The company was dissolved on the 2018-01-06 and is no longer trading or active.

Key Data
Company Name
CHANGEMAKER INTERNATIONAL LIMITED
 
Legal Registered Office
SWINDON
 
Previous Names
M-LEARN LIMITED03/03/2003
Filing Information
Company Number 04341957
Date formed 2001-12-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-01-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.

Company Officers of CHANGEMAKER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SUZANNAH LOUISE HILLIER
Company Secretary 2015-09-17
DAVID SPENCER WHIPP
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HOWE
Director 2001-12-18 2017-03-23
JULIE WHIPP
Company Secretary 2011-12-01 2015-03-31
ANDREW PETER NEAL
Company Secretary 2010-02-12 2011-12-01
ANDREW PETER NEAL
Director 2001-12-18 2011-12-01
JULIE MARGARET SMITH
Company Secretary 2006-07-07 2010-02-12
CATHERINE LAWSON
Director 2008-05-01 2008-12-31
LESLEY D'WAN
Company Secretary 2001-12-18 2006-07-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-12-18 2001-12-18
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-12-18 2001-12-18

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
2018-01-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-06LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-124.70DECLARATION OF SOLVENCY
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-124.70DECLARATION OF SOLVENCY
2017-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWE
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 871
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-19AA30/04/16 TOTAL EXEMPTION SMALL
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER WHIPP / 01/01/2016
2015-10-01AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 871
2015-09-22AR0131/08/15 FULL LIST
2015-09-17AP03SECRETARY APPOINTED MS SUZANNAH LOUISE HILLIER
2015-07-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-14TM02APPOINTMENT TERMINATED, SECRETARY JULIE WHIPP
2015-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SPENCER WHIPP / 26/02/2015
2014-10-01AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 971
2014-09-10AR0131/08/14 FULL LIST
2013-09-09AR0131/08/13 FULL LIST
2013-08-13AA30/04/13 TOTAL EXEMPTION SMALL
2012-12-14AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-07AR0131/08/12 FULL LIST
2012-02-06SH0606/02/12 STATEMENT OF CAPITAL GBP 989
2012-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-05AP03SECRETARY APPOINTED JULIE WHIPP
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEAL
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW NEAL
2011-10-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-23AR0131/08/11 FULL LIST
2011-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-18RES13NO AUTH SHARE CAP 01/05/2010
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-08AR0131/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER NEAL / 01/10/2009
2010-06-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-09AP03SECRETARY APPOINTED ANDREW PETER NEAL
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY JULIE SMITH
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE LAWSON
2009-03-13169GBP IC 1732/1457 31/12/08 GBP SR 275@1=275
2009-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-29288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ROWBOTTOM / 14/10/2008
2008-09-22363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-12288aDIRECTOR APPOINTED CATHERINE ROWBOTTOM
2008-06-12288aDIRECTOR APPOINTED DAVID SPENCER WHIPP
2008-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-22169GBP IC 2071/1732 30/04/08 GBP SR 339@1=339
2007-09-21363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-02225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-07-02128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-07-02RES13VOTING RIGHTS 30/04/07
2007-07-02RES12VARYING SHARE RIGHTS AND NAMES
2007-07-0288(2)RAD 01/05/07--------- £ SI 339@1=339 £ IC 1457/1796
2007-07-0288(2)RAD 01/05/07--------- £ SI 275@1=275 £ IC 1796/2071
2007-07-0288(2)RAD 01/05/07--------- £ SI 457@1=457 £ IC 1000/1457
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-19363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-08-24128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-08-24RES12VARYING SHARE RIGHTS AND NAMES
2006-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-2488(2)RAD 07/07/06--------- £ SI 998@1=998 £ IC 2/1000
2006-08-15288aNEW SECRETARY APPOINTED
2006-08-15288bSECRETARY RESIGNED
2006-02-21287REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 27 MORTIMER STREET LONDON W1T 3BL
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-08363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-01-04363aRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363aRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-06-13RES13RE ALLOT SHARES 30/05/03
2003-06-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-03CERTNMCOMPANY NAME CHANGED M-LEARN LIMITED CERTIFICATE ISSUED ON 03/03/03
2003-01-24363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHANGEMAKER INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-07
Appointmen2017-04-07
Resolution2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against CHANGEMAKER INTERNATIONAL LIMITED
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
DEBENTURE 2007-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 CHANGEMAKER INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CHANGEMAKER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANGEMAKER INTERNATIONAL LIMITED
Trademarks
We have not found any records of CHANGEMAKER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGEMAKER INTERNATIONAL 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 (85590 - Other education not elsewhere classified) as CHANGEMAKER INTERNATIONAL LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where CHANGEMAKER INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by CHANGEMAKER INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHANGEMAKER INTERNATIONAL LIMITEDEvent Date2017-03-30
Nature of Business: Training, development, consultancy & coaching Date of Appointment: 30 March 2017 Office Holder: Steve Elliott ( 11110 ) Firm and Address: Monahans , 38-42 Newport Street, Swindon, SN1 3DR Tel: 01793 818300 NOTICE IS HEREBY GIVEN that Steve Elliott of Monahans, 38-42 Newport Street, Swindon SN1 3DR, was appointed Liquidator of the above-named Company following a General Meeting held on 30th March 2017. The Liquidator gives notice that the Creditors of the Company must send details in writing of any claim against the Company to the Liquidator at Monahans, 38-42 Newport Street, Swindon SN1 3DR, by 9 May 2017. Notice is also given that the Liquidator intends to make a distribution to Creditors who have submitted claims by 9 May 2017; otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of 12 months from the commencement of the winding-up. For further information, please contact Steve Elliott of Monahans on 01793 818300 or at steve.elliott@monahans.co.uk . Steve Elliott :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHANGEMAKER INTERNATIONAL LIMITEDEvent Date2017-03-30
Steve Elliott , Monahans , 38-42 Newport Street, Swindon, SN1 3DR . Tel: 01793 818300 . Email: steve.elliott@monahans.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHANGEMAKER INTERNATIONAL LIMITEDEvent Date2017-03-30
At a general meeting of the company held at Hotel Mercure Napoli, Centro Angioino, Via Agostino Depretis, 123, 80133 Napoli, Italy on 30 March 2017 , the following Resolutions were duly passed: 1. That Changemaker International Limited be wound up voluntarily. 2. That Steve Elliott, Licensed Insolvency Practitioner of Monahans, 38-42 Newport Street, Swindon, Wiltshire SN1 3DR is hereby appointed liquidator for the purpose of winding up the Company's affairs and distributing its assets and that any act required or authorised under any enactment to be done by the liquidator may be done by one or more of the persons for the time being holding the office of liquidator.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGEMAKER INTERNATIONAL 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 CHANGEMAKER INTERNATIONAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1