Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COMMUNITY CHANGE (C. CHANGE)
Company Information for

COMMUNITY CHANGE (C. CHANGE)

BELFAST, NORTHERN IRELAND, BT11,
Company Registration Number
NI021099
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-05-23

Company Overview

About Community Change (c. Change)
COMMUNITY CHANGE (C. CHANGE) was founded on 1987-12-01 and had its registered office in Belfast. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
COMMUNITY CHANGE (C. CHANGE)
 
Legal Registered Office
BELFAST
NORTHERN IRELAND
 
Filing Information
Company Number NI021099
Date formed 1987-12-01
Country NORTHERN IRELAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-23
Type of accounts FULL
Last Datalog update: 2017-08-18 11:04:20
Primary Source:Companies House
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 COMMUNITY CHANGE (C. CHANGE)

Current Directors
Officer Role Date Appointed
MARGARET LAVINIA BRYSON
Director 2016-03-09
JIM DENNISON
Director 2013-11-12
COLIN FLINN
Director 2012-04-17
IAN HUGH MCAVOY
Director 2012-04-17
ROGER WILLIAM FULTON MCCALLUM
Director 2012-04-17
WILLIAM JAMES MOORE
Director 2010-01-29
ROSLYN DIANE SMALL
Director 2015-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE MCKINLEY
Director 2007-12-17 2016-01-06
MARGARET FERGUSON
Company Secretary 2012-05-23 2015-08-28
ELLEN MCCLENAGHAN
Director 2012-04-17 2015-03-20
ALAN HOUSTON
Director 2009-04-22 2013-12-06
GRACE HENRY
Director 2011-09-09 2013-09-06
TREVOR ROBERT BINGHAM
Director 2012-04-17 2013-05-20
MAURICE MCNICHOLL
Director 2007-10-19 2013-04-15
PATRICIA BRENNAN
Director 2007-10-19 2012-05-09
ANNE MCKENNA
Company Secretary 1987-12-01 2011-12-02
CHARMAIN JONES
Director 2009-04-22 2010-11-25
NIAMH GOGGIN
Director 2008-12-17 2010-01-29
EDDIE BANNON
Director 2007-10-19 2008-11-14
EAMON JOSEPH BAKER
Director 2001-11-23 2006-12-05
WILLIAM JOSEPH DAMIAN CONDREN
Director 2003-10-10 2006-12-05
MICHAEL ADAMS
Director 2003-10-10 2005-12-15
JAMAL IWEIDA
Director 2001-11-23 2005-04-13
CATHERINE MARY ANNE CLIFFORD
Director 2000-08-09 2004-09-14
ANNE BAIRD
Director 2000-05-03 2003-10-10
RICHARD JAY
Director 1987-12-01 2003-10-10
WILHELMINA MCCULLOUGH
Director 1999-03-16 2003-10-10
MICHAEL ROBERT BURNS
Director 2001-11-23 2003-08-06
GABRIELLE MARY DOHERTY
Director 2001-11-23 2003-01-29
DOROTHY EAGLESON
Director 1987-12-01 2001-11-23
SUSAN HODGETT
Director 1999-12-01 2001-11-23
ANNE E MCEVOY
Director 1999-12-01 2001-11-23
DANIEL OLIVER DORAN
Director 1987-12-01 2000-11-15
JAMES ANTHONY DEERY
Director 1987-12-01 2000-01-26
PAUL ANDERSON
Director 1987-12-01 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET LAVINIA BRYSON CAUSEWAY AND MID ULSTER WOMEN'S AID Director 1995-11-09 CURRENT 1995-11-09 Active
IAN HUGH MCAVOY EXTERN NORTHERN IRELAND Director 2017-03-20 CURRENT 1982-09-10 Active
IAN HUGH MCAVOY EXTERN SUPPORTING COMMUNITIES Director 2017-03-20 CURRENT 2016-04-05 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
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-01DS01APPLICATION FOR STRIKING-OFF
2016-11-30DISS40DISS40 (DISS40(SOAD))
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 407 LISBURN ROAD BELFAST BT9 7EW NORTHERN IRELAND
2016-10-04GAZ1FIRST GAZETTE
2016-05-25AP01DIRECTOR APPOINTED MRS MARGARET LAVINIA BRYSON
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCKINLEY
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MORGAN
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 407 2ND FLOOR LISBURN ROAD BELFAST BT9 7EW NORTHERN IRELAND
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 4C WEAVERS COURT BUSINESS PARK LINFIELD ROAD BELFAST ANTRIM BT12 5GH
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21TM02APPOINTMENT TERMINATED, SECRETARY MARGARET FERGUSON
2015-09-21AP01DIRECTOR APPOINTED MISS ROSLYN DIANE SMALL
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WARNOCK
2015-07-16AR0108/07/15 NO MEMBER LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MOORE / 01/04/2015
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN MCCLENAGHAN
2014-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-20AP01DIRECTOR APPOINTED MRS JOANNE PATRICIA ELIZABETH MORGAN
2014-07-29AR0108/07/14 NO MEMBER LIST
2014-07-29AP01DIRECTOR APPOINTED MR JIM DENNISON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOUSTON
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GRACE HENRY
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-08AR0108/07/13 NO MEMBER LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MCWILLIAMS
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MCNICHOLL
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BINGHAM
2012-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-09AR0113/06/12 NO MEMBER LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ROGERS
2012-06-27AP01DIRECTOR APPOINTED MR TREVOR ROBERT BINGHAM
2012-06-07AP01DIRECTOR APPOINTED MRS ELLEN MCCLENAGHAN
2012-06-01AP01DIRECTOR APPOINTED MR COLIN FLINN
2012-05-31AP01DIRECTOR APPOINTED MR IAN HUGH MCAVOY
2012-05-31AP01DIRECTOR APPOINTED MR ROGER WILLIAM FULTON MCCALLUM
2012-05-31AP01DIRECTOR APPOINTED MR ROGER ANTHONY WARNOCK
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM UNIT 8A WEAVERS COURT BUSINESS PARK LINFIELD ROAD BELFAST BT12 5GH
2012-05-23AP03SECRETARY APPOINTED MRS MARGARET FERGUSON
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRENNAN
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY ANNE MCKENNA
2012-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-14AP01DIRECTOR APPOINTED MS GRACE HENRY
2011-06-27AR0113/06/11 NO MEMBER LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAIN JONES
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-28AR0113/06/10 NO MEMBER LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRENNAN / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CATHERINE ROGERS / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMAIN JONES / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOUSTON / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MCWILLIAMS / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MCNICHOLL / 13/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MCKINLEY / 13/06/2010
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIAMH GOGGIN
2010-06-22AP01DIRECTOR APPOINTED CHARMAIN JONES
2010-06-22AP01DIRECTOR APPOINTED MR ALAN HOUSTON
2010-02-26AP01DIRECTOR APPOINTED WILLIAM JAMES MOORE
2010-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-15371S(NI)13/06/09 ANNUAL RETURN SHUTTLE
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-18296(NI)CHANGE OF DIRS/SEC
2009-03-18296(NI)CHANGE OF DIRS/SEC
2008-11-27AC(NI)31/03/08 ANNUAL ACCTS
2008-08-01371S(NI)13/06/08 ANNUAL RETURN SHUTTLE
2008-07-24295(NI)CHANGE IN SIT REG ADD
2008-07-24296(NI)CHANGE OF DIRS/SEC
2008-02-16296(NI)CHANGE OF DIRS/SEC
2008-02-10296(NI)CHANGE OF DIRS/SEC
2008-01-24296(NI)CHANGE OF DIRS/SEC
2008-01-19296(NI)CHANGE OF DIRS/SEC
2008-01-08296(NI)CHANGE OF DIRS/SEC
2008-01-08296(NI)CHANGE OF DIRS/SEC
2008-01-08296(NI)CHANGE OF DIRS/SEC
2008-01-08296(NI)CHANGE OF DIRS/SEC
2007-12-04AC(NI)31/03/07 ANNUAL ACCTS
2007-06-25371S(NI)13/06/07 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY CHANGE (C. CHANGE) 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 COMMUNITY CHANGE (C. CHANGE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNITY CHANGE (C. CHANGE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 COMMUNITY CHANGE (C. CHANGE)

Intangible Assets
Patents
We have not found any records of COMMUNITY CHANGE (C. CHANGE) registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNITY CHANGE (C. CHANGE)
Trademarks
We have not found any records of COMMUNITY CHANGE (C. CHANGE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY CHANGE (C. CHANGE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as COMMUNITY CHANGE (C. CHANGE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY CHANGE (C. CHANGE) 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 COMMUNITY CHANGE (C. CHANGE) 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 COMMUNITY CHANGE (C. CHANGE) 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.