Background WavePink WaveYellow Wave

MAKE A DIFFERENCE (UK) LIMITED (04476666)

MAKE A DIFFERENCE (UK) LIMITED (04476666) is an active UK company. incorporated on 3 July 2002. with registered office in Peterborough. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. MAKE A DIFFERENCE (UK) LIMITED has been registered for 23 years. Current directors include ATKIN, Gemma, BRADY, John Patrick.

Company Number
04476666
Status
active
Type
ltd
Incorporated
3 July 2002
Age
23 years
Address
44 Tyndall Court, Peterborough, PE2 6LR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ATKIN, Gemma, BRADY, John Patrick
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE A DIFFERENCE (UK) LIMITED

MAKE A DIFFERENCE (UK) LIMITED is an active company incorporated on 3 July 2002 with the registered office located in Peterborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. MAKE A DIFFERENCE (UK) LIMITED was registered 23 years ago.(SIC: 86900)

Status

active

Active since 23 years ago

Company No

04476666

LTD Company

Age

23 Years

Incorporated 3 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

44 Tyndall Court Peterborough, PE2 6LR,

Previous Addresses

The Exchange Haslucks Green Road Solihull West Midlands B90 2EL
From: 3 July 2002To: 17 October 2017
Timeline

9 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Jan 18
Loan Secured
Aug 18
Funding Round
Sept 21
Director Joined
Aug 22
Director Left
Sept 22
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRADY, Susan Jane

Active
PeterboroughPE2 6LR
Secretary
Appointed 05 Jul 2020

ATKIN, Gemma

Active
Haslucks Green Road, SolihullB90 2EL
Born December 1984
Director
Appointed 17 Oct 2017

BRADY, John Patrick

Active
PeterboroughPE2 6LR
Born December 1964
Director
Appointed 03 Jul 2002

BRADY, John Patrick

Resigned
PeterboroughPE2 6LR
Secretary
Appointed 03 Jul 2002
Resigned 05 Jul 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 Jul 2002
Resigned 03 Jul 2002

BRADY, Susan Jane

Resigned
Haslucks Green Road, SolihullB90 2EL
Born March 1974
Director
Appointed 03 Jul 2002
Resigned 01 Feb 2016

EDEN, Mark James

Resigned
Blythe Gate, SolihullB90 8AH
Born August 1963
Director
Appointed 16 Aug 2022
Resigned 16 Aug 2022

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 03 Jul 2002
Resigned 03 Jul 2002

Persons with significant control

1

Mr John Patrick Brady

Active
PeterboroughPE2 6LR
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Memorandum Articles
7 October 2021
MAMA
Resolution
7 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Resolution
5 February 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 January 2018
SH10Notice of Particulars of Variation
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Secretary Company With Change Date
23 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
7 July 2008
287Change of Registered Office
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
6 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Gazette Notice Compulsary
27 December 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
287Change of Registered Office
Legacy
13 June 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
27 May 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
287Change of Registered Office
Incorporation Company
3 July 2002
NEWINCIncorporation