Background WavePink WaveYellow Wave

CHANGE OF SCENE (06448598)

CHANGE OF SCENE (06448598) is an active UK company. incorporated on 7 December 2007. with registered office in Broadstairs. The company operates in the Education sector, engaged in educational support activities. CHANGE OF SCENE has been registered for 18 years. Current directors include BAXTER, Gillian Rosemary, BLOWERS, Emma Jane, KO, Chor Wane Cherry and 2 others.

Company Number
06448598
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2007
Age
18 years
Address
16 Swinburne Avenue, Broadstairs, CT10 2DP
Industry Sector
Education
Business Activity
Educational support activities
Directors
BAXTER, Gillian Rosemary, BLOWERS, Emma Jane, KO, Chor Wane Cherry, KOZUB, Alice Cleary, PANAYIOTOU, Rosalind Jane
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGE OF SCENE

CHANGE OF SCENE is an active company incorporated on 7 December 2007 with the registered office located in Broadstairs. The company operates in the Education sector, specifically engaged in educational support activities. CHANGE OF SCENE was registered 18 years ago.(SIC: 85600)

Status

active

Active since 18 years ago

Company No

06448598

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 7 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

16 Swinburne Avenue Broadstairs, CT10 2DP,

Previous Addresses

C/O Tremarga Cottage Browns Walk Rowledge Surrey GU10 4BE United Kingdom
From: 26 March 2024To: 17 June 2025
C/O C/O Lfm C/O Lfm the Stables 23 Lenten Street Alton Hants GU34 1HG England
From: 23 September 2016To: 26 March 2024
C/O C/O Wedlake Bell 52 Bedford Row London WC1R 4LR
From: 3 December 2012To: 23 September 2016
Atrium Court 15 Jockey's Fields London WC1R 4QR
From: 7 December 2007To: 3 December 2012
Timeline

41 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 22
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

ROBINSON, Pamela

Active
Swinburne Avenue, BroadstairsCT10 2DP
Secretary
Appointed 01 Feb 2020

BAXTER, Gillian Rosemary

Active
Swinburne Avenue, BroadstairsCT10 2DP
Born December 1976
Director
Appointed 08 Nov 2022

BLOWERS, Emma Jane

Active
Swinburne Avenue, BroadstairsCT10 2DP
Born September 1978
Director
Appointed 16 Oct 2021

KO, Chor Wane Cherry

Active
Swinburne Avenue, BroadstairsCT10 2DP
Born November 1986
Director
Appointed 01 Apr 2025

KOZUB, Alice Cleary

Active
Swinburne Avenue, BroadstairsCT10 2DP
Born November 1982
Director
Appointed 01 Apr 2025

PANAYIOTOU, Rosalind Jane

Active
Swinburne Avenue, BroadstairsCT10 2DP
Born January 1974
Director
Appointed 24 Sept 2019

EDWARDS, Thomas Adam

Resigned
Bedford Row, LondonWC1R 4LR
Secretary
Appointed 07 Dec 2007
Resigned 28 Oct 2015

OWEN-WEAVER, Susan Dorothy

Resigned
The Stables, AltonGU34 1HG
Secretary
Appointed 28 Oct 2015
Resigned 01 Feb 2020

BARWICK, John Charles

Resigned
The Stables, AltonGU34 1HG
Born December 1956
Director
Appointed 04 Oct 2016
Resigned 26 Sept 2017

BIRT, Douglas Aitken

Resigned
The Stables, AltonGU34 1HG
Born February 1960
Director
Appointed 02 Oct 2013
Resigned 04 Oct 2016

BUTLER, Thomas William

Resigned
Browns Walk, FarnhamGU10 4BE
Born April 1959
Director
Appointed 25 Sept 2018
Resigned 16 Nov 2023

CAREY, Penelope Jane

Resigned
The Stables, AltonGU34 1HG
Born July 1967
Director
Appointed 07 Dec 2007
Resigned 29 Sept 2020

CLARKE, Andrew James

Resigned
Atrium Court, LondonWC1R 4QR
Born March 1947
Director
Appointed 07 Dec 2007
Resigned 28 Sept 2011

COCKERILL, James Andrew

Resigned
The Stables, AltonGU34 1HG
Born November 1987
Director
Appointed 26 Sept 2017
Resigned 29 Sept 2020

DAKERS, Stewart

Resigned
The Stables, AltonGU34 1HG
Born September 1938
Director
Appointed 04 Sept 2014
Resigned 04 Oct 2016

DAS, Tanya Tungabhadra

Resigned
Swinburne Avenue, BroadstairsCT10 2DP
Born November 1972
Director
Appointed 04 Sept 2014
Resigned 19 Dec 2025

DAS, Tanya Tungabhadra

Resigned
Swinburne Avenue, BroadstairsCT10 2DP
Born November 1972
Director
Appointed 04 Sept 2014
Resigned 10 Mar 2026

EDWARDS, Thomas Adam

Resigned
Bedford Row, LondonWC1R 4LR
Born July 1969
Director
Appointed 07 Dec 2007
Resigned 28 Oct 2015

ELLIOTT, Joanna Lucy Susan

Resigned
The Stables, AltonGU34 1HG
Born January 1969
Director
Appointed 20 Oct 2010
Resigned 29 Sept 2020

FRANCIS, Paul Anthony

Resigned
The Stables, AltonGU34 1HG
Born August 1965
Director
Appointed 30 Nov 2011
Resigned 25 Sept 2018

LADWA, Rekha

Resigned
The Stables, AltonGU34 1HG
Born December 1975
Director
Appointed 29 Sept 2020
Resigned 23 Jul 2023

MCKERROW, June Lorna

Resigned
Atrium Court, LondonWC1R 4QR
Born June 1950
Director
Appointed 07 Dec 2007
Resigned 28 Sept 2011

NOKE, Paul John

Resigned
The Stables, AltonGU34 1HG
Born December 1960
Director
Appointed 04 Oct 2016
Resigned 29 Sept 2020

PURATHOOTU, Abraham Rajnesh

Resigned
Swinburne Avenue, BroadstairsCT10 2DP
Born July 1976
Director
Appointed 16 Nov 2023
Resigned 10 Mar 2026

SMITH, Anna Linda

Resigned
The Stables, AltonGU34 1HG
Born December 1971
Director
Appointed 04 Sept 2014
Resigned 25 Sept 2018

WAINE, David Martin

Resigned
The Stables, AltonGU34 1HG
Born February 1950
Director
Appointed 26 Sept 2017
Resigned 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
15 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
21 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Resolution
9 September 2025
RESOLUTIONSResolutions
Memorandum Articles
9 September 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Memorandum Articles
28 May 2024
MAMA
Resolution
22 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
14 May 2024
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2015
AR01AR01
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2013
AR01AR01
Change Person Director Company With Change Date
8 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
30 June 2009
225Change of Accounting Reference Date
Legacy
2 January 2009
363aAnnual Return
Incorporation Company
7 December 2007
NEWINCIncorporation