The C:change Partnership Company Limited HOLMFIRTH


Founded in 2003, The C:change Partnership Company, classified under reg no. 04759946 is an active company. Currently registered at 24 Underbank Old Road HD9 1EA, Holmfirth the company has been in the business for 21 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023.

There is a single director in the company at the moment - James L., appointed on 12 May 2003. In addition, a secretary was appointed - Katherine G., appointed on 15 March 2005. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - James L. who worked with the the company until 15 March 2005.

The C:change Partnership Company Limited Address / Contact

Office Address 24 Underbank Old Road
Town Holmfirth
Post code HD9 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04759946
Date of Incorporation Mon, 12th May 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Katherine G.

Position: Secretary

Appointed: 15 March 2005

James L.

Position: Director

Appointed: 12 May 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

Kay D.

Position: Director

Appointed: 12 May 2003

Resigned: 14 March 2005

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

James L.

Position: Secretary

Appointed: 12 May 2003

Resigned: 15 March 2005

Sheila Y.

Position: Director

Appointed: 12 May 2003

Resigned: 15 October 2004

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is James L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Katherine G. This PSC owns 25-50% shares and has 25-50% voting rights.

James L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Katherine G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand27 2485517 9376 879 
Current Assets48 87718 24063 89743 09235 369
Debtors13 37915 90235 11736 213 
Net Assets Liabilities  44 00833 47235 718
Property Plant Equipment8 3476 47312 2509 303 
Total Inventories8 2502 28310 843  
Other Debtors4794 7732 400  
Other
Accumulated Depreciation Impairment Property Plant Equipment32 20634 14838 03840 985 
Administrative Expenses  123 894104 701 
Average Number Employees During Period44443
Creditors24 53513 99232 13918 9237 044
Depreciation Expense Property Plant Equipment  3 8902 947 
Gross Profit Loss  179 939108 420 
Increase From Depreciation Charge For Year Property Plant Equipment 1 9423 8902 947 
Interest Payable Similar Charges Finance Costs  108  
Net Current Assets Liabilities24 3424 24831 75824 16928 325
Profit Loss  46 2872 464 
Profit Loss On Ordinary Activities Before Tax  55 9373 719 
Property Plant Equipment Gross Cost40 55340 62150 28850 288 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  9 6501 255 
Bank Borrowings Overdrafts 5 460   
Other Creditors16 0175 2168 690  
Other Taxation Social Security Payable6 6761 51717 950  
Total Additions Including From Business Combinations Property Plant Equipment 689 667  
Total Assets Less Current Liabilities32 68910 72144 00833 47235 718
Trade Creditors Trade Payables1 8421 7995 499  
Trade Debtors Trade Receivables12 90011 12932 717  
Fixed Assets   9 3037 393

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on May 31, 2023
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements