Background WavePink WaveYellow Wave

CHANGE, GROW, LIVE SERVICES LIMITED (06228752)

CHANGE, GROW, LIVE SERVICES LIMITED (06228752) is an active UK company. incorporated on 27 April 2007. with registered office in Brighton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CHANGE, GROW, LIVE SERVICES LIMITED has been registered for 18 years. Current directors include DENHOLM, Craig Nicholas, DRABU, Hamza Nabi, KILLEN, Susan Ann and 8 others.

Company Number
06228752
Status
active
Type
ltd
Incorporated
27 April 2007
Age
18 years
Address
North Suite, First Floor, Brighton, BN1 1GE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DENHOLM, Craig Nicholas, DRABU, Hamza Nabi, KILLEN, Susan Ann, PAULL-HARRY, Jonathan James, ROZANSKY, Deborah Ruth, SAMPEY, Timothy Richard, SHULDHAM, Caroline Mary, SINGLETON, Angelene, STEELE, Victoria, VAVAKIS, Michael, WILSON, Richard William
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGE, GROW, LIVE SERVICES LIMITED

CHANGE, GROW, LIVE SERVICES LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Brighton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CHANGE, GROW, LIVE SERVICES LIMITED was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06228752

LTD Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

SOCIAL CARE AND HEALTH INITIATIVES LIMITED
From: 4 October 2013To: 13 April 2017
CRI UK LIMITED
From: 27 April 2007To: 4 October 2013
Contact
Address

North Suite, First Floor 1 Jubilee Street Brighton, BN1 1GE,

Previous Addresses

3rd Floor, Tower Point 44 North Road Brighton Uk BN1 1YR
From: 27 April 2007To: 1 April 2024
Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jun 18
Director Left
Jun 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
May 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

12 Active
20 Resigned

PHILLIPS, Lee John

Active
1 Jubilee Street, BrightonBN1 1GE
Secretary
Appointed 14 Jun 2023

DENHOLM, Craig Nicholas

Active
1 Jubilee Street, BrightonBN1 1GE
Born November 1965
Director
Appointed 24 Mar 2020

DRABU, Hamza Nabi

Active
1 Jubilee Street, BrightonBN1 1GE
Born January 1982
Director
Appointed 18 Sept 2024

KILLEN, Susan Ann

Active
1 Jubilee Street, BrightonBN1 1GE
Born April 1958
Director
Appointed 14 Dec 2021

PAULL-HARRY, Jonathan James

Active
1 Jubilee Street, BrightonBN1 1GE
Born July 1983
Director
Appointed 18 Sept 2024

ROZANSKY, Deborah Ruth

Active
1 Jubilee Street, BrightonBN1 1GE
Born October 1961
Director
Appointed 14 Dec 2021

SAMPEY, Timothy Richard

Active
1 Jubilee Street, BrightonBN1 1GE
Born May 1961
Director
Appointed 14 Dec 2021

SHULDHAM, Caroline Mary

Active
1 Jubilee Street, BrightonBN1 1GE
Born June 1953
Director
Appointed 24 Mar 2020

SINGLETON, Angelene

Active
1 Jubilee Street, BrightonBN1 1GE
Born May 1972
Director
Appointed 10 Dec 2025

STEELE, Victoria

Active
1 Jubilee Street, BrightonBN1 1GE
Born November 1976
Director
Appointed 10 Dec 2025

VAVAKIS, Michael

Active
1 Jubilee Street, BrightonBN1 1GE
Born May 1970
Director
Appointed 13 Dec 2023

WILSON, Richard William

Active
1 Jubilee Street, BrightonBN1 1GE
Born August 1953
Director
Appointed 21 Sept 2021

BIDDLE, David, Dr

Resigned
Floor, Tower Point, BrightonBN1 1YR
Secretary
Appointed 29 Apr 2017
Resigned 31 Jan 2018

HILL, Christopher Nigel

Resigned
177 Nevill Road, HoveBN3 7QN
Secretary
Appointed 27 Apr 2007
Resigned 29 Apr 2017

MOODY, Mark

Resigned
Floor, Tower Point, BrightonBN1 1YR
Secretary
Appointed 31 Jan 2018
Resigned 14 Jun 2023

ASTHANA, Sheena Nadine Marie

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born February 1964
Director
Appointed 13 Jun 2017
Resigned 14 Dec 2022

ATKINSON, Rachel

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born October 1972
Director
Appointed 13 Jun 2017
Resigned 21 Sept 2023

BARDSLEY, Wilfred John

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born June 1958
Director
Appointed 29 Apr 2017
Resigned 12 Jun 2019

BIDDLE, David

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born November 1953
Director
Appointed 01 Oct 2013
Resigned 29 Apr 2017

BURSTIN, Nicholas Ernest

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born April 1957
Director
Appointed 29 Apr 2017
Resigned 14 Dec 2021

DAINTITH, Jean Margaret

Resigned
1 Jubilee Street, BrightonBN1 1GE
Born February 1953
Director
Appointed 13 Jun 2017
Resigned 11 Dec 2024

FALLON, Paul Michael

Resigned
St. Annes Crescent, LewesBN7 1SD
Born July 1952
Director
Appointed 29 Apr 2017
Resigned 19 Sept 2017

HARRIS, John Howard

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born September 1956
Director
Appointed 19 Sept 2017
Resigned 21 Sept 2021

HEPTINSTALL, William James, Dr

Resigned
1 Jubilee Street, BrightonBN1 1GE
Born September 1982
Director
Appointed 14 Dec 2021
Resigned 11 Dec 2024

HINDAL, Elaine

Resigned
1 Jubilee Street, BrightonBN1 1GE
Born August 1962
Director
Appointed 14 Dec 2021
Resigned 11 Dec 2024

JACKSON, Hilary May, Ms.

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born April 1953
Director
Appointed 29 Apr 2017
Resigned 19 Jun 2018

JAITLY, Rahul

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born April 1969
Director
Appointed 24 Mar 2020
Resigned 26 Apr 2023

MCMINNIES, Stuart Russell

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born March 1968
Director
Appointed 29 Apr 2017
Resigned 20 Oct 2022

PARKER, Gillian

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born October 1954
Director
Appointed 29 Apr 2017
Resigned 24 Sept 2019

PRINGLE, Michael Alexander Leary

Resigned
44 North Road, BrightonBN1 1YR
Born May 1950
Director
Appointed 29 Apr 2017
Resigned 14 Dec 2021

RAFFEL, Andreas, Dr

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born November 1958
Director
Appointed 29 Apr 2017
Resigned 14 Dec 2021

ROYCE, David

Resigned
Floor, Tower Point, BrightonBN1 1YR
Born January 1952
Director
Appointed 27 Apr 2007
Resigned 30 Sept 2013

Persons with significant control

1

44 North Road, BrightonBN1 1YR

Nature of Control

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

Filing History

98

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Resolution
13 April 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Legacy
1 May 2008
225Change of Accounting Reference Date
Incorporation Company
27 April 2007
NEWINCIncorporation