Company Information for CHANGING LIVES TOGETHER
UNIT 12 ROAD TWO, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 3QL,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||||
---|---|---|---|---|
CHANGING LIVES TOGETHER | ||||
Legal Registered Office | ||||
UNIT 12 ROAD TWO WINSFORD INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3QL Other companies in CW7 | ||||
Previous Names | ||||
|
Company Number | 07400060 | |
---|---|---|
Company ID Number | 07400060 | |
Date formed | 2010-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-07-06 00:49:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CHANGING LIVES TOGETHER | 811 9TH ST PO BOX 209 DAVENPORT WA 99122 | Dissolved | Company formed on the 2004-09-29 |
![]() |
Changing Lives Together, Inc. | 203 MARKET ST SUFFOLK VA 23434 | ACTIVE | Company formed on the 2013-09-06 |
![]() |
CHANGING LIVES TOGETHER INCORPORATED | California | Unknown | |
![]() |
CHANGING LIVES TOGETHER LLC | 12215 GATEWOOD DR MONT BELVIEU TX 77535 | Active | Company formed on the 2024-03-06 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN BENYON |
||
HEIDI ELIZABETH LESLEY DILLIWAY-NICKSON |
||
BRIAN GORDON DUNN |
||
GRAEME SHERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL DIBB |
Director | ||
DONALDEINA MARGARET SMITH |
Director | ||
MELANIE JANE DAVENPORT |
Director | ||
GARY NOEL CLIFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORRESTER (SALES) LIMITED | Director | 2003-03-31 | CURRENT | 1972-12-07 | Active | |
FORRESTERS OF CHESHIRE LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-13 | Active | |
DEEPSTORE LIMITED | Director | 2015-10-16 | CURRENT | 1991-12-17 | Active | |
DEEPSTORE HOLDINGS LIMITED | Director | 2015-10-16 | CURRENT | 2008-12-18 | Active | |
COMPASS MINERALS UK HOLDINGS LIMITED | Director | 2015-10-16 | CURRENT | 1991-10-16 | Active | |
COMPASS MINERALS (EUROPE) LIMITED | Director | 2015-10-16 | CURRENT | 1995-09-27 | Active | |
SALT UNION LIMITED | Director | 2015-10-16 | CURRENT | 2000-06-27 | Active | |
WOLF TRAX EUROPE LIMITED | Director | 2015-01-01 | CURRENT | 2008-09-17 | Active - Proposal to Strike off | |
COMPASS MINERALS UK LIMITED | Director | 2014-01-01 | CURRENT | 1991-10-16 | Active | |
COMPASS MINERALS STORAGE & ARCHIVES LIMITED | Director | 2012-03-01 | CURRENT | 1981-09-29 | Active | |
MINING ASSOCIATION OF THE UNITED KINGDOM (THE) | Director | 2009-11-17 | CURRENT | 1946-08-13 | Active | |
CHANGING LIVES IN WARRINGTON LIMITED | Director | 2016-06-29 | CURRENT | 2015-10-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS GILLIAN EDWARDS | ||
DIRECTOR APPOINTED MR BRIAN GORDON DUNN | ||
APPOINTMENT TERMINATED, DIRECTOR NAOMI CLAIRE DAKE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH MARIE TILLING | ||
DIRECTOR APPOINTED MS NAOMI CLAIRE DAKE | ||
DIRECTOR APPOINTED MR MAURICE MCBRIDE | ||
Director's details changed for Miss Christina Francis Lees-Jones on 2024-05-15 | ||
CONFIRMATION STATEMENT MADE ON 17/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON DUNN | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN THERESE TAYLOR | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MISS CHRISTINA FRANCIS LEES-JONES | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS HAZEL CHRISTINE KINSEY | ||
AAMD | Amended small company accounts made up to 2021-12-31 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN THERESE TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL WATERMAN | |
CH01 | Director's details changed for Miss Rachel Waterman on 2021-04-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074000600002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BENYON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MRS SARAH MARIE TILLING | |
AP01 | DIRECTOR APPOINTED MR PETER PRICE | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SUSAN BENYON AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES15 | CHANGE OF COMPANY NAME 23/08/22 | |
MISC | NE01 | |
RES15 | CHANGE OF COMPANY NAME 12/10/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL WATERMAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MISS RACHEL WATERMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF NIGEL DIBB AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074000600002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DIBB | |
CH01 | Director's details changed for Nigel Dibb on 2016-11-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074000600001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRIAN GORDON DUNN | |
AP01 | DIRECTOR APPOINTED MRS SUSAN BENYON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALDEINA SMITH | |
AP01 | DIRECTOR APPOINTED MRS HEIDI ELIZABETH LESLEY DILLIWAY-NICKSON | |
AR01 | 07/10/15 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 07/10/14 NO MEMBER LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074000600001 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GRAEME SHERMAN | |
AR01 | 07/10/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE DAVENPORT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALDEINA MARGARET SMITH / 07/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DIBB / 07/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CLIFFE | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS MELANIE JANE DAVENPORT | |
AA01 | PREVEXT FROM 31/10/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2012 FROM THE ROOKERY CLAY LANE MARTON WINSFORD CHESHIRE CW7 2QH | |
AR01 | 07/10/11 NO MEMBER LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES15 | CHANGE OF NAME 09/12/2010 | |
CERTNM | COMPANY NAME CHANGED CLIC - CHANGING LIVES IN CHESHIRE CERTIFICATE ISSUED ON 17/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | KEY FUND INVESTMENTS LIMITED |
Creditors Due Within One Year | 2013-01-01 | £ 140,093 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 67,829 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CHANGING LIVES TOGETHER
Cash Bank In Hand | 2013-01-01 | £ 16,748 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,563 |
Current Assets | 2013-01-01 | £ 125,234 |
Current Assets | 2012-01-01 | £ 34,182 |
Debtors | 2013-01-01 | £ 95,872 |
Debtors | 2012-01-01 | £ 31,319 |
Fixed Assets | 2013-01-01 | £ 17,087 |
Fixed Assets | 2012-01-01 | £ 3,695 |
Shareholder Funds | 2013-01-01 | £ 2,228 |
Shareholder Funds | 2012-01-01 | £ 29,952 |
Stocks Inventory | 2013-01-01 | £ 12,614 |
Stocks Inventory | 2012-01-01 | £ 300 |
Tangible Fixed Assets | 2013-01-01 | £ 14,623 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester Council | |
|
Specialist Services |
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester Council | |
|
Recycling Payments |
Cheshire West and Chester Council | |
|
Specialist Services |
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester Council | |
|
Adult Delivery Partners |
Cheshire East Council | |
|
|
Cheshire West and Chester Council | |
|
Adult Delivery Partners |
Cheshire East Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester Council | |
|
Specialist Services |
Cheshire East Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Specialist Services |
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire East Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester | |
|
|
Cheshire West and Chester Council | |
|
Specialist Services |
Cheshire East Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire East Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire East Council | |
|
Office Furniture & Equipment |
Cheshire East Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire East Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire East Council | |
|
|
Cheshire West and Chester | |
|
|
Cheshire East Council | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Warrington Borough Council | |
|
Campaigns, Projects and Events |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |