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

KNOWLEDGE CHANGE ACTION LTD

THE PRIORY, LONG STREET, DURSLEY, GL11 4HR,
Company Registration Number
07532558
Private Limited Company
Active

Company Overview

About Knowledge Change Action Ltd
KNOWLEDGE CHANGE ACTION LTD was founded on 2011-02-16 and has its registered office in Dursley. The organisation's status is listed as "Active". Knowledge Change Action Ltd is a Private Limited Company 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
KNOWLEDGE CHANGE ACTION LTD
 
Legal Registered Office
THE PRIORY
LONG STREET
DURSLEY
GL11 4HR
Other companies in GL11
 
Previous Names
KATE CAIRNS ASSOCIATES LTD27/07/2021
Filing Information
Company Number 07532558
Company ID Number 07532558
Date formed 2011-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB107243544  
Last Datalog update: 2024-03-06 22:47:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNOWLEDGE CHANGE ACTION LTD
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 KNOWLEDGE CHANGE ACTION LTD

Current Directors
Officer Role Date Appointed
KATHRYN ELIZABETH CAIRNS
Director 2011-02-16
THOMAS ROWAN STANWAY CAIRNS
Director 2011-02-16
SARAH MARGARET POSKETT
Director 2014-12-18
JONATHAN FRANK RALLINGS
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
FELICIA ANNE WOOD
Director 2016-08-01 2017-12-31
PAUL RICHARD MILLS
Director 2011-06-09 2014-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ROWAN STANWAY CAIRNS WORKING MEMORY LTD Director 2016-12-16 CURRENT 2016-12-16 Dissolved 2018-03-27
THOMAS ROWAN STANWAY CAIRNS LONELY SCRIBE LTD Director 2013-01-07 CURRENT 2013-01-07 Dissolved 2014-05-27
THOMAS ROWAN STANWAY CAIRNS ARMADILLO DESIGN LIMITED Director 2002-09-03 CURRENT 2002-09-03 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
2024-02-29CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05AP01DIRECTOR APPOINTED MS CATHERINE FIONA GORDON
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET BLOMLEY
2022-05-26AP01DIRECTOR APPOINTED MS ANISHA DINESH GADHIA
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-09CESSATION OF SARAH MARGARET POSKETT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC07CESSATION OF SARAH MARGARET POSKETT AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 075325580002
2021-10-07RES12Resolution of varying share rights or name
2021-10-07MEM/ARTSARTICLES OF ASSOCIATION
2021-09-22PSC07CESSATION OF KATHRYN ELIZABETH CAIRNS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22PSC02Notification of Kca Eot Ltd as a person with significant control on 2021-09-20
2021-07-27RES15CHANGE OF COMPANY NAME 27/07/21
2021-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/21 FROM PO Box GL11 4HR the Priory Long Street Dursley Gloucestershire GL11 4HR England
2021-07-26AP01DIRECTOR APPOINTED MR RICHARD IAN HOLMES
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ELIZABETH CAIRNS
2021-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-07CH01Director's details changed for Mrs Kathryn Elizabeth Cairns on 2021-04-16
2021-05-07PSC04Change of details for Mr Thomas Rowan Stanway Cairns as a person with significant control on 2021-03-02
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET POSKETT
2020-12-01AP01DIRECTOR APPOINTED MRS SUSAN MARGARET BLOMLEY
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FRANK RALLINGS
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09AP01DIRECTOR APPOINTED MR DAVID ROBINSON
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM Drake House Drake Lane Dursley Gloucestershire GL11 4HH
2018-03-04LATEST SOC04/03/18 STATEMENT OF CAPITAL;GBP 1200
2018-03-04CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR FELICIA ANNE WOOD
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23SH08Change of share class name or designation
2017-03-23RES12VARYING SHARE RIGHTS AND NAMES
2017-03-23RES01ADOPT ARTICLES 23/03/17
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1200.0001
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-16AP01DIRECTOR APPOINTED MRS FELICIA ANNE WOOD
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1200.0001
2016-02-22AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AP01DIRECTOR APPOINTED MR JONATHAN FRANK RALLINGS
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1200.0001
2015-02-17AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for Mrs Kathryn Elizabeth Cairns on 2014-07-01
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD MILLS
2015-01-12AP01DIRECTOR APPOINTED MS SARAH MARGARET POSKETT
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/14 FROM Peak Villa Drake Lane Dursley Gloucestershire GL11 5HD England
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07MG01Particulars of a mortgage or charge / charge no: 1
2013-02-21AR0116/02/13 ANNUAL RETURN FULL LIST
2012-11-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0116/02/12 FULL LIST
2011-12-19AA01CURREXT FROM 31/03/2011 TO 31/03/2012
2011-08-31SH0122/08/11 STATEMENT OF CAPITAL GBP 1200
2011-08-31RES01ADOPT ARTICLES 22/08/2011
2011-08-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-31RES12VARYING SHARE RIGHTS AND NAMES
2011-07-13AP01DIRECTOR APPOINTED MR PAUL RICHARD MILLS
2011-03-17SH0108/03/11 STATEMENT OF CAPITAL GBP 1
2011-03-11AA01CURRSHO FROM 28/02/2012 TO 31/03/2011
2011-02-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

85 - Education
855 - Other education
85590 - Other education n.e.c.

Licences & Regulatory approval
We could not find any licences issued to KNOWLEDGE CHANGE ACTION LTD 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 KNOWLEDGE CHANGE ACTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-07 Outstanding ST MODWEN DEVELOPMENTS LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 73,372
Creditors Due After One Year 2012-03-31 £ 62,916
Creditors Due Within One Year 2013-03-31 £ 151,329
Creditors Due Within One Year 2012-03-31 £ 70,502

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KNOWLEDGE CHANGE ACTION LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 19,098
Cash Bank In Hand 2012-03-31 £ 23,433
Current Assets 2013-03-31 £ 145,381
Current Assets 2012-03-31 £ 73,441
Debtors 2013-03-31 £ 126,283
Debtors 2012-03-31 £ 50,008
Tangible Fixed Assets 2013-03-31 £ 8,298
Tangible Fixed Assets 2012-03-31 £ 4,565

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KNOWLEDGE CHANGE ACTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KNOWLEDGE CHANGE ACTION LTD
Trademarks
We have not found any records of KNOWLEDGE CHANGE ACTION LTD registering or being granted any trademarks
Income
Government Income

Government spend with KNOWLEDGE CHANGE ACTION LTD

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-3 GBP £1,000 Miscellaneous Expenses
SUNDERLAND CITY COUNCIL 2017-2 GBP £1,000 SERVICES
Southampton City Council 2017-1 GBP £1,800 Training - General
Wakefield Metropolitan District Council 2016-11 GBP £1,150 Grants
Borough of Poole 2016-4 GBP £2,650 Conslt Misc Adhoc, Other
Derbyshire County Council 2016-4 GBP £4,982
Gloucestershire County Council 2016-3 GBP £5,200
Gloucestershire County Council 2016-2 GBP £24,850
North Lincolnshire Council 2015-6 GBP £18,000 Payments To Private Orgs
Salford City Council 2015-6 GBP £1,200
Derbyshire County Council 2015-3 GBP £30,000
Cambridgeshire County Council 2015-3 GBP £7,630 Printing
Southampton City Council 2015-3 GBP £7,300 Conferences
Milton Keynes Council 2015-2 GBP £2,400 Employees
London Borough of Newham 2015-1 GBP £4,900 TRAINING > TRAINING EXPENSES
Milton Keynes Council 2015-1 GBP £1,700 Employees
Southampton City Council 2014-12 GBP £1,500 Workforce Development
West Sussex County Council 2014-11 GBP £2,150 Ad-Hoc Accommodation
Gateshead Council 2014-10 GBP £1,300 Indirect Employee Expenses
Central Bedfordshire Council 2014-10 GBP £1,600 Training
Surrey County Council 2014-10 GBP £720 Training Expenses - External General
Southampton City Council 2014-9 GBP £13,800 Provision of Courses - General
East Sussex County Council 2014-8 GBP £1,200 General Payments Other Establishments
Central Bedfordshire Council 2014-8 GBP £1,000 Training
Bristol City Council 2014-8 GBP £16,750
Bath & North East Somerset Council 2014-7 GBP £2,100 Training
Plymouth City Council 2014-7 GBP £2,600
Gateshead Council 2014-7 GBP £440 Indirect Employee Expenses
Central Bedfordshire Council 2014-7 GBP £1,600 Training
Gateshead Council 2014-6 GBP £1,200 Indirect Employee Expenses
The Borough of Calderdale 2014-6 GBP £1,000 Expenses
London Borough of Haringey 2014-5 GBP £1,000
Isle of Wight Council 2014-5 GBP £306
Hartlepool Borough Council 2014-5 GBP £1,300 Training - Course Fees-Other
Norfolk County Council 2014-5 GBP £1,700
London Borough Of Enfield 2014-5 GBP £2,000
Nottinghamshire County Council 2014-4 GBP £4,085
Cambridgeshire County Council 2014-4 GBP £9,080 Consultancy & Hired Services
Hartlepool Borough Council 2014-4 GBP £1,300 Training - Course Fees-Other
London Borough of Hillingdon 2014-4 GBP £11,480
Walsall Council 2014-4 GBP £2,258
Kent County Council 2014-3 GBP £1,000 Consultants
City of Westminster Council 2014-3 GBP £2,100
Buckinghamshire County Council 2014-3 GBP £2,520
Southampton City Council 2014-3 GBP £5,700
Cambridgeshire County Council 2014-2 GBP £960 Staff Training & Development
Birmingham City Council 2014-1 GBP £3,120
Gateshead Council 2014-1 GBP £3,750 Indirect Employee Expenses
Windsor and Maidenhead Council 2013-12 GBP £195
Gateshead Council 2013-11 GBP £1,475 Indirect Employee Expenses
Southampton City Council 2013-11 GBP £1,300
Birmingham City Council 2013-11 GBP £900
Southampton City Council 2013-10 GBP £4,000
The Borough of Calderdale 2013-9 GBP £550 Grants And Subscriptions
Royal Borough of Greenwich 2013-8 GBP £960
Dorset County Council 2013-7 GBP £1,978 General Training Cos
Bath & North East Somerset Council 2013-6 GBP £1,400 Consultants Fees
Cambridgeshire County Council 2013-5 GBP £2,160 Staff Training & Development
Salford City Council 2013-4 GBP £2,183 Training expenses
Bath & North East Somerset Council 2013-4 GBP £720 Fees
Cornwall Council 2013-4 GBP £4,306
Cornwall Council 2013-3 GBP £1,000
South Gloucestershire Council 2013-3 GBP £4,000 Training Expenses
Bath & North East Somerset Council 2013-3 GBP £3,484 Fees
Kent County Council 2013-3 GBP £2,020 External Training
Gateshead Council 2013-3 GBP £2,330 Licenses, Housing, Fees
Windsor and Maidenhead Council 2013-3 GBP £570
Royal Borough of Windsor & Maidenhead 2013-3 GBP £592
Derby City Council 2013-2 GBP £1,500 Employee Costs
Bath & North East Somerset Council 2013-2 GBP £1,027 Fees
Windsor and Maidenhead Council 2013-2 GBP £1,021
Kent County Council 2013-1 GBP £5,400 External Training
Royal Borough of Windsor & Maidenhead 2013-1 GBP £1,021
London Borough of Barnet Council 2013-1 GBP £1,150 Other Agencs- TPP
Dorset County Council 2013-1 GBP £1,800 Adult Educ Course Re
Rochdale Borough Council 2012-12 GBP £1,328 Education CSF TARGETED SUPPORT FOSTERING TEAM
Salford City Council 2012-12 GBP £949 Pupil Assistance
Bath & North East Somerset Council 2012-12 GBP £1,327 Fees
Windsor and Maidenhead Council 2012-12 GBP £2,104
South Gloucestershire Council 2012-12 GBP £1,027 Training Expenses
Gateshead Council 2012-12 GBP £1,380 Licenses, Housing, Fees
Royal Borough of Windsor & Maidenhead 2012-11 GBP £2,104
Kent County Council 2012-11 GBP £742 External Training
Isle of Wight Council 2012-11 GBP £2,800
South Gloucestershire Council 2012-11 GBP £2,684 Training Expenses
Wigan Council 2012-11 GBP £2,000 Supplies & Services
Bath & North East Somerset Council 2012-11 GBP £1,566 Other Expenses
Salford City Council 2012-9 GBP £2,291 Pupil Assistance
Newcastle City Council 2012-8 GBP £750 Educ Fossway S/Start
Bournemouth Borough Council 2012-6 GBP £1,949
Kent County Council 2012-4 GBP £4,104 External Training
Oxfordshire County Council 2012-4 GBP £1,200 Training Expenses
Kent County Council 2012-3 GBP £2,500 External Training
London Borough of Barnet Council 2012-2 GBP £2,500 Other Agencs- TPP
Southend-on-Sea Borough Council 2012-2 GBP £1,400
Rotherham Metropolitan Borough Council 2012-1 GBP £3,513
Hampshire County Council 2011-12 GBP £1,576 Other Hired & Contracted Servs
Kent County Council 2011-11 GBP £2,025 External Training
South Gloucestershire Council 2011-11 GBP £2,056 Training Expenses
Somerset County Council 2011-8 GBP £630 Miscellaneous Expenses
Derby City Council 0-0 GBP £17,790 Conferences And Seminars

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.

Outgoings
Business Rates/Property Tax
No properties were found where KNOWLEDGE CHANGE ACTION LTD 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 KNOWLEDGE CHANGE ACTION LTD 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 KNOWLEDGE CHANGE ACTION LTD 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.