Background WavePink WaveYellow Wave

FAITHS4CHANGE (07201450)

FAITHS4CHANGE (07201450) is an active UK company. incorporated on 24 March 2010. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. FAITHS4CHANGE has been registered for 16 years. Current directors include ATHERTON, Liz, ATKINSON, Eleanor Lucy, EATON, Helen and 4 others.

Company Number
07201450
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 2010
Age
16 years
Address
St James House 20, Liverpool, L1 7BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ATHERTON, Liz, ATKINSON, Eleanor Lucy, EATON, Helen, LEIGH, Philip Simon, MIAH, Piara, RYAN, Laird, WATCHORN, Jonathan Richard
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAITHS4CHANGE

FAITHS4CHANGE is an active company incorporated on 24 March 2010 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. FAITHS4CHANGE was registered 16 years ago.(SIC: 74901)

Status

active

Active since 16 years ago

Company No

07201450

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

Age

16 Years

Incorporated 24 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

St James House 20 St James Road Liverpool, L1 7BY,

Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Joined
May 11
Director Left
May 11
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Apr 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Feb 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Dec 22
Director Left
May 24
Director Left
Jul 24
Director Joined
Dec 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

CORCORAN, Roisin Cariad

Active
St. James Road, LiverpoolL1 7BY
Secretary
Appointed 27 Oct 2025

ATHERTON, Liz

Active
St James Road, LiverpoolL1 7BY
Born May 1987
Director
Appointed 17 Sept 2024

ATKINSON, Eleanor Lucy

Active
St James Road, LiverpoolL1 7BY
Born October 1969
Director
Appointed 07 Sept 2018

EATON, Helen

Active
Ewanville, LiverpoolL36 5YS
Born February 1972
Director
Appointed 06 Nov 2015

LEIGH, Philip Simon

Active
Woolton Park, LiverpoolL25 6DS
Born March 1969
Director
Appointed 24 Apr 2010

MIAH, Piara

Active
St James Road, LiverpoolL1 7BY
Born March 1973
Director
Appointed 11 Dec 2020

RYAN, Laird

Active
College Road, Stoke-On-TrentST7 2ST
Born May 1952
Director
Appointed 07 Mar 2012

WATCHORN, Jonathan Richard

Active
School Hill, Melton MowbrayLE14 4RB
Born October 1968
Director
Appointed 01 Dec 2022

AHMAD, Nafis

Resigned
Mauldeth Road West, ManchesterM21 7RA
Born September 1971
Director
Appointed 24 May 2010
Resigned 11 May 2011

BATE, Karen

Resigned
Liverpool Rd,, WarringtonWA5 1QZ
Born July 1960
Director
Appointed 24 Mar 2010
Resigned 11 Sept 2013

BRADLEY, David Louis

Resigned
Harbord Road, LiverpoolL22 8QG
Born August 1952
Director
Appointed 19 May 2010
Resigned 19 Apr 2021

CANEY, Peter James

Resigned
Bilsborrow, PrestonPR3 0RY
Born January 1977
Director
Appointed 24 Jun 2010
Resigned 05 Jun 2015

DEVINE, John Peter, Monsignor

Resigned
Room 049 Eden Building, LiverpoolL16 9JU
Born May 1948
Director
Appointed 24 Mar 2010
Resigned 21 Nov 2012

JOSLYN, Mark

Resigned
Ascot Close, WarringtonWA1 4HE
Born August 1965
Director
Appointed 11 May 2011
Resigned 15 Apr 2015

PATEL, Hansa Jitendra

Resigned
5 Litherland Road, BootleL20 3BY
Born September 1951
Director
Appointed 01 Feb 2011
Resigned 13 Mar 2020

ROBERTS, Seana

Resigned
St James Road, LiverpoolL1 7BY
Born May 1966
Director
Appointed 01 Apr 2020
Resigned 15 Jul 2024

SYKES, Stephen

Resigned
Factory Row, St. HelensWA10 3LX
Born October 1963
Director
Appointed 05 Jun 2015
Resigned 13 Mar 2020

THOMPSON, Donald

Resigned
Brodie Avenue, LiverpoolL18 4RF
Born July 1952
Director
Appointed 24 Mar 2010
Resigned 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 May 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Incorporation Company
24 March 2010
NEWINCIncorporation