London
SW2 3NX
Director Name | Mrs Christina Morris |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Freelance Editor |
Country of Residence | Scotland |
Correspondence Address | 6 Hartington Gardens Edinburgh EH10 4LD Scotland |
Director Name | Mr Vikram Setia |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Apartment 3, Oyster Wharf Lombard Road London SW11 3RJ |
Director Name | Gregory Stephen Barton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Ceo Charity |
Country of Residence | Scotland |
Correspondence Address | 6 Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Director Name | William Grieve |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6d Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Secretary Name | Douglas Riddle Ross Graham |
---|---|
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilmorack House Kilmorack Beauly Inverness-Shire IV4 7AL Scotland |
Director Name | Christine Suzanne Ruckley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6d Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Director Name | Mr David Nicol Mackie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 09 September 2011) |
Role | Sheriff |
Country of Residence | Scotland |
Correspondence Address | 6 Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Director Name | Mr Michael Wynne Reynolds |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bruntsfield Terrace Edinburgh EH10 4EX Scotland |
Director Name | George Graham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 December 2011) |
Role | Charity Executive |
Country of Residence | Unted Kingdom |
Correspondence Address | Tigh Breagha Culduie Applecross Strathcarron Ross-Shire IV54 8LX Scotland |
Secretary Name | Michael Wynne Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 43 High Street Eton Windsor Berks SL4 6BD |
Director Name | Bruce Britton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2014) |
Role | Organisational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Priestden Park St. Andrews Fife KY16 8DL Scotland |
Director Name | Mr Jonathan Confino |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 December 2018) |
Role | Journalist |
Country of Residence | United States |
Correspondence Address | Pipers End Woodcote Road Forest Row East Sussex RH18 5AP |
Director Name | Kathleen Quigley-Ruby |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 October 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2014) |
Role | Develooment Manager/Fund Raiser/Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 6/1 Arborfield Close Palace Road London SW2 3NX |
Secretary Name | June Sinclair |
---|---|
Status | Resigned |
Appointed | 07 November 2012(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Mr David Campbell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2020) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 3 Trotter Haugh Edinburgh EH9 2GZ Scotland |
Website | chanceforchange.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 11/1 Drumlanrig Square Drumlanrig Square Hawick TD9 0AS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Hawick and Hermitage |
Year | 2014 |
---|---|
Turnover | £380,461 |
Net Worth | £316 |
Cash | £14,645 |
Current Liabilities | £17,262 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
24 January 2017 | Delivered on: 31 January 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: Striding edge hostel and swirrel camping bard, greenside road, glenridding, penrith being part of the land registered at the land registry with title number CU212280 as shown edged red on the plan attached to the instrument. Outstanding |
---|---|
24 January 2017 | Delivered on: 31 January 2017 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Particulars: Striding edge hostel and swirrel camping bard, greenside road, glenridding, penrith being part of the land registered at the land registry with title number CU212280 as shown edged red on the plan attached to the instrument. Outstanding |
26 February 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
2 May 2023 | Termination of appointment of Christine Suzanne Ruckley as a director on 1 May 2023 (1 page) |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
10 November 2022 | Appointment of Ms Christine Suzanne Ruckley as a director on 1 November 2022 (2 pages) |
10 November 2022 | Termination of appointment of Christina Morris as a director on 1 November 2022 (1 page) |
7 November 2022 | Registered office address changed from 34 Warrender Park Terrace Warrender Park Terrace (3F1) Edinburgh EH9 1ED Scotland to 11/1 Drumlanrig Square Drumlanrig Square Hawick TD9 0AS on 7 November 2022 (1 page) |
7 November 2022 | Appointment of Mrs Eunice Nkemuamuna Onyema as a director on 1 November 2022 (2 pages) |
7 November 2022 | Appointment of Mr Andrew Ashworth as a secretary on 7 November 2022 (2 pages) |
13 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2022 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
8 April 2022 | Registered office address changed from 8 Glenorchy Terrace Gf1 Glenorchy Terrace Edinburgh EH9 2DQ Scotland to 34 Warrender Park Terrace Warrender Park Terrace (3F1) Edinburgh EH9 1ED on 8 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
19 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
14 March 2021 | Appointment of Mr Vikram Setia as a director on 1 April 2020 (2 pages) |
14 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
14 March 2021 | Termination of appointment of David Campbell as a director on 2 March 2020 (1 page) |
21 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
28 June 2019 | Satisfaction of charge SC3716560001 in full (1 page) |
18 March 2019 | Full accounts made up to 31 March 2017 (24 pages) |
18 March 2019 | Accounts for a small company made up to 31 March 2018 (23 pages) |
13 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Jonathan Confino as a director on 1 December 2018 (1 page) |
13 December 2018 | Registered office address changed from 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland to 8 Glenorchy Terrace Gf1 Glenorchy Terrace Edinburgh EH9 2DQ on 13 December 2018 (1 page) |
13 December 2018 | Appointment of Mrs Christina Morris as a director on 12 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr David Campbell as a director on 12 December 2018 (2 pages) |
13 December 2018 | Appointment of Mrs Kate Quigley Ruby as a director on 10 December 2018 (2 pages) |
21 November 2018 | Termination of appointment of David Nicol Mackie as a director on 21 November 2018 (1 page) |
18 June 2018 | Termination of appointment of June Sinclair as a secretary on 15 June 2018 (1 page) |
8 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
21 April 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
7 February 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
7 February 2017 | Alteration to charge SC3716560001, created on 24 January 2017 (20 pages) |
7 February 2017 | Alteration to charge SC3716560002, created on 24 January 2017 (20 pages) |
7 February 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
7 February 2017 | Alteration to charge SC3716560002, created on 24 January 2017 (20 pages) |
7 February 2017 | Alteration to charge SC3716560001, created on 24 January 2017 (20 pages) |
31 January 2017 | Registration of charge SC3716560001, created on 24 January 2017 (37 pages) |
31 January 2017 | Registration of charge SC3716560002, created on 24 January 2017 (33 pages) |
10 August 2016 | Registered office address changed from Bruntsfield House / 6C Bruntsfield Terrace Edinburgh City of Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Bruntsfield House / 6C Bruntsfield Terrace Edinburgh City of Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page) |
12 March 2016 | Annual return made up to 22 January 2016 no member list (3 pages) |
12 March 2016 | Annual return made up to 22 January 2016 no member list (3 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
7 April 2015 | Annual return made up to 22 January 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 22 January 2015 no member list (3 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 July 2014 | Termination of appointment of Kathleen Quigley-Ruby as a director (1 page) |
11 July 2014 | Termination of appointment of Bruce Britton as a director (1 page) |
11 July 2014 | Termination of appointment of Kathleen Quigley-Ruby as a director (1 page) |
11 July 2014 | Termination of appointment of Bruce Britton as a director (1 page) |
21 March 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
21 March 2014 | Annual return made up to 22 January 2014 no member list (5 pages) |
3 February 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 February 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 April 2013 | Annual return made up to 22 January 2013 no member list (4 pages) |
8 April 2013 | Annual return made up to 22 January 2013 no member list (4 pages) |
20 March 2013 | Appointment of Sheriff David Nicol Mackie as a director (2 pages) |
20 March 2013 | Appointment of Sheriff David Nicol Mackie as a director (2 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 November 2012 | Appointment of June Sinclair as a secretary (1 page) |
7 November 2012 | Appointment of June Sinclair as a secretary (1 page) |
18 September 2012 | Registered office address changed from 8 Glenorchy Terrace Edinburgh EH9 2DQ on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from 8 Glenorchy Terrace Edinburgh EH9 2DQ on 18 September 2012 (2 pages) |
17 May 2012 | Termination of appointment of Michael Reynolds as a secretary (4 pages) |
17 May 2012 | Termination of appointment of Michael Reynolds as a secretary (4 pages) |
16 April 2012 | Annual return made up to 22 January 2012 (15 pages) |
16 April 2012 | Annual return made up to 22 January 2012 (15 pages) |
31 January 2012 | Appointment of Kathleen Quigley-Ruby as a director (3 pages) |
31 January 2012 | Appointment of Kathleen Quigley-Ruby as a director (3 pages) |
13 January 2012 | Termination of appointment of Gregory Barton as a director (2 pages) |
13 January 2012 | Termination of appointment of George Graham as a director (2 pages) |
13 January 2012 | Termination of appointment of George Graham as a director (2 pages) |
13 January 2012 | Termination of appointment of Michael Reynolds as a director (2 pages) |
13 January 2012 | Termination of appointment of Michael Reynolds as a director (2 pages) |
13 January 2012 | Termination of appointment of Gregory Barton as a director (2 pages) |
10 October 2011 | Appointment of Mr Jonathan Confino as a director (3 pages) |
10 October 2011 | Appointment of Mr Jonathan Confino as a director (3 pages) |
3 October 2011 | Termination of appointment of David Mackie as a director (2 pages) |
3 October 2011 | Termination of appointment of David Mackie as a director (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 September 2011 | Appointment of Bruce Britton as a director (3 pages) |
7 September 2011 | Appointment of Bruce Britton as a director (3 pages) |
20 June 2011 | Company name changed inspiring young futures\certificate issued on 20/06/11
|
20 June 2011 | Company name changed inspiring young futures\certificate issued on 20/06/11
|
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
29 March 2011 | Memorandum and Articles of Association (16 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Memorandum and Articles of Association (16 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Statement of company's objects (2 pages) |
29 March 2011 | Statement of company's objects (2 pages) |
28 March 2011 | Company name changed theatre for a change scotland\certificate issued on 28/03/11
|
28 March 2011 | Company name changed theatre for a change scotland\certificate issued on 28/03/11
|
28 March 2011 | Resolutions
|
28 March 2011 | Resolutions
|
23 March 2011 | Appointment of George Graham as a director (3 pages) |
23 March 2011 | Appointment of George Graham as a director (3 pages) |
16 March 2011 | Registered office address changed from 6D Bruntsfield Terrace Edinburgh EH10 4EX on 16 March 2011 (2 pages) |
16 March 2011 | Appointment of Michael Wynne Reynolds as a secretary (3 pages) |
16 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
16 March 2011 | Appointment of Michael Wynne Reynolds as a secretary (3 pages) |
16 March 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
16 March 2011 | Termination of appointment of Douglas Graham as a secretary (2 pages) |
16 March 2011 | Registered office address changed from 6D Bruntsfield Terrace Edinburgh EH10 4EX on 16 March 2011 (2 pages) |
16 March 2011 | Termination of appointment of Douglas Graham as a secretary (2 pages) |
15 March 2011 | Annual return made up to 22 January 2011 (14 pages) |
15 March 2011 | Annual return made up to 22 January 2011 (14 pages) |
15 March 2011 | Director's details changed for Gregory Stephen Barton on 11 March 2011 (3 pages) |
15 March 2011 | Director's details changed for Gregory Stephen Barton on 11 March 2011 (3 pages) |
8 March 2011 | Secretary's details changed for Douglas Riddle Ross Graham on 28 February 2011 (3 pages) |
8 March 2011 | Secretary's details changed for Douglas Riddle Ross Graham on 28 February 2011 (3 pages) |
15 December 2010 | Appointment of Mr David Nicol Mackie as a director (3 pages) |
15 December 2010 | Appointment of Mr David Nicol Mackie as a director (3 pages) |
27 October 2010 | Termination of appointment of William Grieve as a director (2 pages) |
27 October 2010 | Termination of appointment of Christine Ruckley as a director (2 pages) |
27 October 2010 | Termination of appointment of Christine Ruckley as a director (2 pages) |
27 October 2010 | Termination of appointment of William Grieve as a director (2 pages) |
15 October 2010 | Appointment of Michael Wynne Reynolds as a director (3 pages) |
15 October 2010 | Appointment of Michael Wynne Reynolds as a director (3 pages) |
18 February 2010 | Appointment of Christine Suzanne Ruckley as a director (3 pages) |
18 February 2010 | Appointment of Christine Suzanne Ruckley as a director (3 pages) |
22 January 2010 | Incorporation (34 pages) |
22 January 2010 | Incorporation (34 pages) |