Change Specialists Limited MAIDSTONE


Change Specialists started in year 2012 as Private Limited Company with registration number 08320269. The Change Specialists company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Maidstone at Brooks House. Postal code: ME14 5DY. Since 2014/11/04 Change Specialists Limited is no longer carrying the name J F Change.

The firm has 2 directors, namely Stella M., John D.. Of them, John D. has been with the company the longest, being appointed on 6 December 2012 and Stella M. has been with the company for the least time - from 30 December 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stella M. who worked with the the firm until 20 September 2021.

Change Specialists Limited Address / Contact

Office Address Brooks House
Office Address2 1 Albion Place
Town Maidstone
Post code ME14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08320269
Date of Incorporation Thu, 6th Dec 2012
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Stella M.

Position: Director

Appointed: 30 December 2021

John D.

Position: Director

Appointed: 06 December 2012

Stella M.

Position: Director

Appointed: 30 November 2021

Resigned: 30 November 2021

James D.

Position: Director

Appointed: 18 December 2019

Resigned: 30 December 2021

Dan L.

Position: Director

Appointed: 19 January 2015

Resigned: 16 February 2016

Richard H.

Position: Director

Appointed: 06 December 2012

Resigned: 06 December 2012

Francis D.

Position: Director

Appointed: 06 December 2012

Resigned: 20 December 2019

Stella M.

Position: Secretary

Appointed: 06 December 2012

Resigned: 20 September 2021

Crs Legal Services Limited

Position: Corporate Secretary

Appointed: 06 December 2012

Resigned: 06 December 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is John D. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

John D.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

J F Change November 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 57910 31516 154       
Balance Sheet
Cash Bank On Hand  69 21711 8497 8732 18812 15047 40165 18574 447
Current Assets7 54812 943214 84297 115150 616112 651109 242245 698259 549491 995
Debtors 92145 62585 266142 743110 46397 092198 297194 364417 548
Net Assets Liabilities  16 1543 1194 460-31 6524 7446 35911 85321 252
Other Debtors   426 5 43310 06694 45390 453100 453
Property Plant Equipment  1 8331 3751 8451 6705 1274 1763 9228 750
Cash Bank In Hand7 54812 85169 217       
Net Assets Liabilities Including Pension Asset Liability5 57910 31516 154       
Tangible Fixed Assets  1 833       
Reserves/Capital
Called Up Share Capital1001001 100       
Profit Loss Account Reserve5 47910 21515 054       
Shareholder Funds5 57910 31516 154       
Other
Accumulated Depreciation Impairment Property Plant Equipment  6111 0691 6852 2423 9515 7407 0479 964
Additions Other Than Through Business Combinations Property Plant Equipment    1 0863825 1668381 0537 745
Bank Borrowings Overdrafts     6 528 50 00011 13010 884
Comprehensive Income Expense  4 839-35      
Corporation Tax Payable  751106208   7071 321
Creditors  200 45595 371148 001145 973109 625193 515217 746455 374
Depreciation Expense Property Plant Equipment  611458      
Depreciation Rate Used For Property Plant Equipment   25252525252525
Dividends Paid   13 000      
Income Expense Recognised Directly In Equity  1 000-13 000      
Increase From Depreciation Charge For Year Property Plant Equipment   4586165571 7091 7891 3072 917
Issue Equity Instruments  1 000       
Net Current Assets Liabilities5 57910 31514 3211 7442 615-33 322-38352 18341 80336 621
Other Creditors  14 25525 44539 75356 00790 12831 88973 99591 720
Other Taxation Social Security Payable  4 2843 3515 324  5 46834 35477 101
Profit Loss  4 839-35      
Property Plant Equipment Gross Cost   2 4443 5303 9129 0789 91610 96918 714
Total Assets Less Current Liabilities5 57910 31516 1543 1194 460-31 6524 74456 35945 72545 371
Trade Creditors Trade Payables  181 16566 469102 71683 43819 497156 15897 560274 348
Trade Debtors Trade Receivables  145 55984 840142 743105 03087 026103 844103 911317 095
Creditors Due Within One Year1 9692 628200 521       
Fixed Assets  1 833       
Number Shares Allotted 1001 100       
Par Value Share 11       
Share Capital Allotted Called Up Paid1001001 100       
Tangible Fixed Assets Additions  2 444       
Tangible Fixed Assets Cost Or Valuation  2 444       
Tangible Fixed Assets Depreciation  611       
Tangible Fixed Assets Depreciation Charged In Period  611       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/03/10
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements