Changes East Lothian EAST LOTHIAN


Founded in 2002, Changes East Lothian, classified under reg no. SC230098 is an active company. Currently registered at 108/9 Market Street EH21 6QA, East Lothian the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 7 directors, namely Dennis R., Maeve O. and Gary C. and others. Of them, Fiona K., Patricia B. have been with the company the longest, being appointed on 24 August 2019 and Dennis R. and Maeve O. have been with the company for the least time - from 21 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Changes East Lothian Address / Contact

Office Address 108/9 Market Street
Office Address2 Musselburgh
Town East Lothian
Post code EH21 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC230098
Date of Incorporation Tue, 9th Apr 2002
Industry Other human health activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Dennis R.

Position: Director

Appointed: 21 November 2023

Maeve O.

Position: Director

Appointed: 21 November 2023

Gary C.

Position: Director

Appointed: 07 March 2023

Donna C.

Position: Director

Appointed: 12 April 2022

Anne C.

Position: Director

Appointed: 21 September 2021

Fiona K.

Position: Director

Appointed: 24 August 2019

Patricia B.

Position: Director

Appointed: 24 August 2019

Paul H.

Position: Director

Appointed: 07 March 2023

Resigned: 20 September 2023

Jasmine R.

Position: Director

Appointed: 12 April 2022

Resigned: 29 March 2023

Flora P.

Position: Director

Appointed: 01 March 2022

Resigned: 24 January 2023

Sarah C.

Position: Director

Appointed: 14 April 2020

Resigned: 02 March 2022

Christine K.

Position: Director

Appointed: 14 April 2020

Resigned: 30 May 2023

Laura H.

Position: Director

Appointed: 10 March 2020

Resigned: 21 September 2021

Neil M.

Position: Director

Appointed: 10 March 2020

Resigned: 07 December 2021

Elaine P.

Position: Director

Appointed: 10 April 2019

Resigned: 24 January 2020

Helen B.

Position: Director

Appointed: 14 August 2018

Resigned: 11 January 2021

Maureen J.

Position: Director

Appointed: 10 October 2017

Resigned: 06 November 2018

Gillian M.

Position: Director

Appointed: 11 October 2016

Resigned: 06 November 2018

Dennis R.

Position: Director

Appointed: 16 May 2016

Resigned: 22 September 2021

Nicola C.

Position: Director

Appointed: 29 September 2015

Resigned: 22 May 2018

Patricia M.

Position: Director

Appointed: 06 May 2014

Resigned: 20 October 2020

Jacqueline C.

Position: Director

Appointed: 24 April 2012

Resigned: 29 September 2015

Carol M.

Position: Director

Appointed: 24 April 2012

Resigned: 03 July 2018

Charles C.

Position: Director

Appointed: 24 April 2012

Resigned: 26 April 2016

Stephen B.

Position: Director

Appointed: 24 April 2012

Resigned: 13 January 2014

Kevin F.

Position: Director

Appointed: 24 April 2012

Resigned: 31 December 2013

Graeme B.

Position: Director

Appointed: 13 July 2010

Resigned: 23 March 2011

Caroline M.

Position: Director

Appointed: 01 June 2009

Resigned: 02 April 2010

James C.

Position: Director

Appointed: 27 June 2008

Resigned: 08 June 2009

Sheena W.

Position: Director

Appointed: 27 May 2008

Resigned: 26 March 2020

John C.

Position: Director

Appointed: 27 May 2008

Resigned: 01 May 2012

Carol M.

Position: Director

Appointed: 27 May 2008

Resigned: 01 May 2012

Anne F.

Position: Director

Appointed: 27 May 2008

Resigned: 01 June 2012

Ingrid B.

Position: Director

Appointed: 27 May 2008

Resigned: 02 August 2012

Sheila G.

Position: Director

Appointed: 26 March 2007

Resigned: 27 May 2008

Lucy H.

Position: Director

Appointed: 26 March 2007

Resigned: 18 February 2014

John P.

Position: Director

Appointed: 26 March 2007

Resigned: 08 June 2009

Bruce T.

Position: Director

Appointed: 26 March 2007

Resigned: 08 June 2009

Sally T.

Position: Director

Appointed: 26 March 2007

Resigned: 18 October 2007

Jennifer T.

Position: Director

Appointed: 24 March 2005

Resigned: 27 May 2008

Caroline H.

Position: Director

Appointed: 24 March 2005

Resigned: 20 February 2007

Margaret H.

Position: Director

Appointed: 24 March 2005

Resigned: 21 August 2005

Karen T.

Position: Director

Appointed: 24 March 2005

Resigned: 21 August 2005

Karen T.

Position: Secretary

Appointed: 24 March 2005

Resigned: 21 August 2005

Matthew D.

Position: Director

Appointed: 24 March 2005

Resigned: 20 February 2007

Joy H.

Position: Director

Appointed: 24 March 2005

Resigned: 27 May 2008

Anne R.

Position: Director

Appointed: 09 April 2002

Resigned: 24 March 2005

Jean P.

Position: Director

Appointed: 09 April 2002

Resigned: 24 March 2005

Kenneth R.

Position: Director

Appointed: 09 April 2002

Resigned: 01 February 2003

Sheena M.

Position: Secretary

Appointed: 09 April 2002

Resigned: 10 October 2017

Sheena M.

Position: Director

Appointed: 09 April 2002

Resigned: 10 October 2017

People with significant control

The list of PSCs that own or have control over the company includes 9 names. As BizStats researched, there is Christine K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Dennis R. This PSC has significiant influence or control over the company,. Moving on, there is Patricia M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Christine K.

Notified on 21 September 2021
Ceased on 8 April 2023
Nature of control: significiant influence or control

Dennis R.

Notified on 6 April 2016
Ceased on 22 September 2021
Nature of control: significiant influence or control

Patricia M.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: significiant influence or control

Carol M.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: significiant influence or control

Sheena W.

Notified on 6 April 2016
Ceased on 26 March 2020
Nature of control: significiant influence or control

Gillian M.

Notified on 6 April 2016
Ceased on 6 November 2018
Nature of control: significiant influence or control

Maureen J.

Notified on 10 October 2017
Ceased on 6 November 2018
Nature of control: significiant influence or control

Nicola C.

Notified on 6 April 2016
Ceased on 22 May 2018
Nature of control: significiant influence or control

Sheena M.

Notified on 9 April 2016
Ceased on 10 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth110 484111 928    
Balance Sheet
Current Assets147 131135 285119 113117 353133 275163 904
Net Assets Liabilities 111 928115 798116 101132 338147 264
Net Assets Liabilities Including Pension Asset Liability110 484111 928    
Reserves/Capital
Shareholder Funds110 484111 928    
Other
Average Number Employees During Period   101011
Creditors 23 3573 3151 25293716 640
Fixed Assets  119 113117 353  
Net Current Assets Liabilities110 484111 928115 7981 252132 338147 264
Total Assets Less Current Liabilities110 484111 928115 798116 101132 338147 264
Creditors Due Within One Year36 64723 357    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (19 pages)

Company search

Advertisements