Background WavePink WaveYellow Wave

"WE THE CHANGE" FOUNDATION (06915649)

"WE THE CHANGE" FOUNDATION (06915649) is an active UK company. incorporated on 26 May 2009. with registered office in Ulverston. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. "WE THE CHANGE" FOUNDATION has been registered for 16 years. Current directors include ARNOTT, Susan, EVANS, Alexander Rainsford, GECAGA, Soiya Gathoni.

Company Number
06915649
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 May 2009
Age
16 years
Address
5 Brogden Street, Ulverston, LA12 7AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARNOTT, Susan, EVANS, Alexander Rainsford, GECAGA, Soiya Gathoni
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
"

"WE THE CHANGE" FOUNDATION

"WE THE CHANGE" FOUNDATION is an active company incorporated on 26 May 2009 with the registered office located in Ulverston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. "WE THE CHANGE" FOUNDATION was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

06915649

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

Age

16 Years

Incorporated 26 May 2009

Size

N/A

Accounts

ARD: 24/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 January 2026
Period: 1 May 2024 - 24 April 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

THE HARAMBEE FUND
From: 26 May 2009To: 19 April 2010
Contact
Address

5 Brogden Street Ulverston, LA12 7AH,

Previous Addresses

, C/O Suzanne Edgley, the Office 12 Union Street, Ulverston, Cumbria, LA12 7HR
From: 10 August 2015To: 28 March 2018
, C/O Suzanne Edgley,, Standsure House Billings Road, Dalton in Furness, LA13 0SG
From: 27 June 2014To: 10 August 2015
, 2-6 Cannon Street, London, EC4M 6YH
From: 26 May 2009To: 27 June 2014
Timeline

11 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
May 09
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Dec 10
Director Joined
Mar 12
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ARNOTT, Susan

Active
Brogden Street, UlverstonLA12 7AH
Born September 1972
Director
Appointed 02 Sept 2010

EVANS, Alexander Rainsford

Active
Esmond Road, LondonW4 1JQ
Born March 1972
Director
Appointed 26 May 2009

GECAGA, Soiya Gathoni

Active
Brogden Street, UlverstonLA12 7AH
Born March 1974
Director
Appointed 26 Mar 2018

BWB SECRETARIAL LIMITED

Resigned
Cannon Street, LondonEC4M 6YH
Corporate secretary
Appointed 26 May 2009
Resigned 13 Aug 2013

BIDEN, Stephanie Clare

Resigned
42 Bronson Road, LondonSW20 8DY
Born January 1980
Director
Appointed 26 May 2009
Resigned 13 Aug 2013

BOLTON, Giles Robert

Resigned
Brogden Street, UlverstonLA12 7AH
Born April 1973
Director
Appointed 22 Nov 2010
Resigned 28 Mar 2018

DAWSON-DAMER, Alexandra Louise, The Honourable Mrs

Resigned
The Crescent, Syndey
Born November 1973
Director
Appointed 14 Jul 2010
Resigned 27 Mar 2017

OGILVIE-THOMPSON, Iliane Elizabeth

Resigned
Thurloe Square, LondonSW7 2TA
Born September 1970
Director
Appointed 22 Nov 2010
Resigned 06 Mar 2017

YEOMANS, Lucy Margaret

Resigned
Cannon Street, LondonEC4M 6YH
Born November 1970
Director
Appointed 26 May 2009
Resigned 26 May 2012
Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
19 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
19 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
26 May 2009
NEWINCIncorporation