Company NameInstinct4Change Limited
DirectorsCatherine Ward and Christopher John Ward
Company StatusActive
Company NumberSC336569
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Catherine Ward
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Christopher John Ward
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameChristopher John Ward
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Ravelrig Gait
Edinburgh
EH14 7NH
Scotland

Contact

Websitewww.instinct4change.co.uk/
Email address[email protected]
Telephone0131 4496812
Telephone regionEdinburgh

Location

Registered Address36 Cassidy Wynd
Balerno
EH14 7FE
Scotland

Shareholders

500 at £1Arlene Ward
50.00%
Ordinary A
500 at £1Christopher Ward
50.00%
Ordinary B

Financials

Year2014
Net Worth£74,317
Cash£89,503
Current Liabilities£28,620

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return25 October 2023 (5 months ago)
Next Return Due8 November 2024 (7 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 January 2019 (4 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
3 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
3 February 2017Director's details changed for Christopher John Ward on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Catherine Ward on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Christopher John Ward on 3 February 2017 (2 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
3 February 2017Director's details changed for Catherine Ward on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Christopher John Ward as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Christopher John Ward as a secretary on 3 February 2017 (1 page)
18 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
16 February 2016Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to 4th Floor, 115 George Street Edinburgh EH2 4JN on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 115 4th Floor 115 George Street Edinburgh EH2 4JN to 4th Floor, 115 George Street Edinburgh EH2 4JN on 16 February 2016 (1 page)
16 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 February 2015Director's details changed for Christopher John Ward on 10 February 2015 (2 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Director's details changed for Catherine Ward on 10 January 2015 (2 pages)
10 February 2015Director's details changed for Catherine Ward on 10 January 2015 (2 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Director's details changed for Christopher John Ward on 10 February 2015 (2 pages)
7 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Particulars of variation of rights attached to shares (2 pages)
8 April 2013Particulars of variation of rights attached to shares (2 pages)
8 April 2013Change of share class name or designation (2 pages)
8 April 2013Change of share class name or designation (2 pages)
27 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2013Second filing of AR01 previously delivered to Companies House made up to 23 January 2013 (16 pages)
15 March 2013Second filing of AR01 previously delivered to Companies House made up to 23 January 2013 (16 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2013.
(6 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2013.
(6 pages)
13 February 2013Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Register inspection address has been changed (1 page)
26 January 2012Register inspection address has been changed (1 page)
26 January 2012Director's details changed for Arlene Ward on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Arlene Ward on 26 January 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 May 2011Registered office address changed from , 36 Ravelrig Gait, Edinburgh, EH14 7NH on 26 May 2011 (1 page)
26 May 2011Registered office address changed from , 36 Ravelrig Gait, Edinburgh, EH14 7NH on 26 May 2011 (1 page)
28 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Christopher John Ward on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Arlene Ward on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Arlene Ward on 22 February 2010 (2 pages)
24 February 2010Director's details changed for Christopher John Ward on 22 February 2010 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
2 February 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2008Incorporation (17 pages)
23 January 2008Incorporation (17 pages)