Company NameFacilitating Change (UK) Limited
Company StatusActive
Company NumberSC252256
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Whitehead
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleFounder
Country of ResidenceScotland
Correspondence Address10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameMrs Jennifer Whitehead
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameMrs Victoria Jane McCusker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Secretary NameMrs Jennifer Whitehead
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitefchange.com

Location

Registered AddressWEBB & Wallace
10 Main Street
Doune
Perthshire
FK16 6BJ
Scotland
ConstituencyStirling
WardTrossachs and Teith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Chris Whitehead
66.67%
Ordinary
1 at £1Jennifer Whitehead
33.33%
Ordinary

Financials

Year2014
Net Worth£6,356
Current Liabilities£22,487

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Filing History

2 November 2020Micro company accounts made up to 31 July 2020 (4 pages)
13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
9 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 July 2018 (4 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
9 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
16 March 2016Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to C/O Webb & Wallace 10 Main Street Doune Perthshire FK16 6BJ on 16 March 2016 (1 page)
16 March 2016Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE to C/O Webb & Wallace 10 Main Street Doune Perthshire FK16 6BJ on 16 March 2016 (1 page)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 August 2012Statement of capital following an allotment of shares on 4 July 2011
  • GBP 3
(3 pages)
7 August 2012Statement of capital following an allotment of shares on 4 July 2011
  • GBP 3
(3 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
7 August 2012Statement of capital following an allotment of shares on 4 July 2011
  • GBP 3
(3 pages)
7 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Director's details changed for Christopher Whitehead on 3 July 2011 (2 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Register inspection address has been changed (1 page)
7 July 2011Secretary's details changed for Jennifer Whitehead on 3 July 2011 (1 page)
7 July 2011Director's details changed for Jenny Whitehead on 3 July 2011 (2 pages)
7 July 2011Director's details changed for Christopher Whitehead on 3 July 2011 (2 pages)
7 July 2011Director's details changed for Jenny Whitehead on 3 July 2011 (2 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Register inspection address has been changed (1 page)
7 July 2011Secretary's details changed for Jennifer Whitehead on 3 July 2011 (1 page)
7 July 2011Director's details changed for Christopher Whitehead on 3 July 2011 (2 pages)
7 July 2011Secretary's details changed for Jennifer Whitehead on 3 July 2011 (1 page)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
7 July 2011Director's details changed for Jenny Whitehead on 3 July 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Jenny Whitehead on 3 July 2010 (2 pages)
19 July 2010Director's details changed for Jenny Whitehead on 3 July 2010 (2 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Jenny Whitehead on 3 July 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
21 July 2009Return made up to 03/07/09; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from unit 5, rfl house anderson street dunblane perthshire FK15 9AJ united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from unit 5, rfl house anderson street dunblane perthshire FK15 9AJ united kingdom (1 page)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (11 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (11 pages)
20 August 2008Return made up to 03/07/08; full list of members (4 pages)
20 August 2008Return made up to 03/07/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from 61 montgomery crescent dunblane perthshire FK15 9FB (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Registered office changed on 19/08/2008 from 61 montgomery crescent dunblane perthshire FK15 9FB (1 page)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
26 July 2007Return made up to 03/07/07; full list of members (2 pages)
26 July 2007Return made up to 03/07/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
31 July 2006Return made up to 03/07/06; full list of members (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2005Return made up to 03/07/05; full list of members (2 pages)
3 August 2005Return made up to 03/07/05; full list of members (2 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 03/07/04; full list of members (6 pages)
27 July 2004Return made up to 03/07/04; full list of members (6 pages)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Ad 03/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Ad 03/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
3 July 2003Incorporation (9 pages)
3 July 2003Incorporation (9 pages)