Background WavePink WaveYellow Wave

CHANGING LIVES TOGETHER (07400060)

CHANGING LIVES TOGETHER (07400060) is an active UK company. incorporated on 7 October 2010. with registered office in Winsford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799). CHANGING LIVES TOGETHER has been registered for 15 years. Current directors include BLACKHURST, Ruth, CLARKE, Brian Michael, DILLIWAY-NICKSON, Heidi Elizabeth Lesley and 6 others.

Company Number
07400060
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 October 2010
Age
15 years
Address
Unit 12 Road Two, Winsford, CW7 3QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BLACKHURST, Ruth, CLARKE, Brian Michael, DILLIWAY-NICKSON, Heidi Elizabeth Lesley, DUNN, Brian Gordon, EDWARDS, Gillian, KINSEY, Hazel Christine, LEES-JONES, Christina Frances, MCBRIDE, Maurice, PRICE, Peter
SIC Codes
47799

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGING LIVES TOGETHER

CHANGING LIVES TOGETHER is an active company incorporated on 7 October 2010 with the registered office located in Winsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799). CHANGING LIVES TOGETHER was registered 15 years ago.(SIC: 47799)

Status

active

Active since 15 years ago

Company No

07400060

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

Age

15 Years

Incorporated 7 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CHANGING LIVES IN CHESHIRE
From: 17 December 2010To: 8 April 2019
CLIC - CHANGING LIVES IN CHESHIRE
From: 7 October 2010To: 17 December 2010
Contact
Address

Unit 12 Road Two Winsford Industrial Estate Winsford, CW7 3QL,

Previous Addresses

the Rookery Clay Lane Marton Winsford Cheshire CW7 2QH
From: 7 October 2010To: 19 May 2012
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
May 12
Director Left
Sept 12
Director Left
Oct 13
Director Joined
Dec 13
Loan Secured
Apr 14
Director Joined
May 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Cleared
Oct 16
Director Left
Jan 17
Loan Secured
Mar 17
Owner Exit
Oct 17
Director Joined
Sept 18
New Owner
Oct 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 19
Loan Cleared
Aug 20
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Feb 24
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
28
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BLACKHURST, Ruth

Active
Road Two, WinsfordCW7 3QL
Born March 1967
Director
Appointed 28 Mar 2025

CLARKE, Brian Michael

Active
Road Two, WinsfordCW7 3QL
Born February 1946
Director
Appointed 19 Nov 2021

DILLIWAY-NICKSON, Heidi Elizabeth Lesley

Active
Road Two, WinsfordCW7 3QL
Born March 1974
Director
Appointed 18 Feb 2016

DUNN, Brian Gordon

Active
Road Two, WinsfordCW7 3QL
Born May 1962
Director
Appointed 21 Jan 2025

EDWARDS, Gillian

Active
Road Two, WinsfordCW7 3QL
Born January 1978
Director
Appointed 21 Jan 2025

KINSEY, Hazel Christine

Active
Road Two, WinsfordCW7 3QL
Born May 1969
Director
Appointed 23 Aug 2022

LEES-JONES, Christina Frances

Active
Road Two, WinsfordCW7 3QL
Born June 1969
Director
Appointed 30 Jun 2023

MCBRIDE, Maurice

Active
Road Two, WinsfordCW7 3QL
Born February 1950
Director
Appointed 15 May 2024

PRICE, Peter

Active
Road Two, WinsfordCW7 3QL
Born May 1970
Director
Appointed 29 May 2019

BENYON, Susan

Resigned
Road Two, WinsfordCW7 3QL
Born June 1944
Director
Appointed 21 Sept 2016
Resigned 31 Dec 2019

CLIFFE, Gary Noel

Resigned
Clay Lane, WinsfordCW7 2QH
Born July 1962
Director
Appointed 07 Oct 2010
Resigned 01 May 2012

DAKE, Naomi Claire

Resigned
Road Two, WinsfordCW7 3QL
Born March 1979
Director
Appointed 15 May 2024
Resigned 15 Nov 2024

DAVENPORT, Melanie Jane

Resigned
Road Two, WinsfordCW7 3QL
Born December 1961
Director
Appointed 25 May 2012
Resigned 29 Oct 2013

DIBB, Nigel

Resigned
Road Two, WinsfordCW7 3QL
Born October 1942
Director
Appointed 07 Oct 2010
Resigned 31 Dec 2016

DUNN, Brian Gordon

Resigned
Road Two, WinsfordCW7 3QL
Born May 1962
Director
Appointed 21 Sept 2016
Resigned 23 Feb 2024

SHERMAN, Graeme

Resigned
Road Two, WinsfordCW7 3QL
Born October 1958
Director
Appointed 02 Dec 2013
Resigned 18 Nov 2021

SMITH, Donaldeina Margaret

Resigned
Road Two, WinsfordCW7 3QL
Born December 1937
Director
Appointed 07 Oct 2010
Resigned 29 Jun 2016

TAYLOR, Susan Therese

Resigned
Road Two, WinsfordCW7 3QL
Born September 1960
Director
Appointed 07 Jun 2021
Resigned 19 Jan 2024

TILLING, Sarah Marie

Resigned
Road Two, WinsfordCW7 3QL
Born October 1987
Director
Appointed 29 May 2019
Resigned 15 May 2024

WATERMAN, Rachel

Resigned
Road Two, WinsfordCW7 3QL
Born May 1974
Director
Appointed 06 Sept 2018
Resigned 23 Apr 2021

Persons with significant control

6

0 Active
6 Ceased

Miss Rachel Waterman

Ceased
Road Two, WinsfordCW7 3QL
Born May 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Sept 2018
Ceased 12 Apr 2019

Mr Brian Gordon Dunn

Ceased
Road Two, WinsfordCW7 3QL
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Sept 2016
Ceased 12 Apr 2019

Mrs Susan Benyon

Ceased
Road Two, WinsfordCW7 3QL
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 21 Sept 2016
Ceased 12 Apr 2019

Mr Graeme Sherman

Ceased
Road Two, WinsfordCW7 3QL
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2019

Mrs Heidi Elizabeth Lesley Dilliway-Nickson

Ceased
Road Two, WinsfordCW7 3QL
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2019

Mr Nigel Dibb

Ceased
Road Two, WinsfordCW7 3QL
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Memorandum Articles
15 April 2025
MAMA
Statement Of Companys Objects
9 April 2025
CC04CC04
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Small
2 November 2022
AAMDAAMD
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 April 2019
MAMA
Statement Of Companys Objects
9 April 2019
CC04CC04
Resolution
8 April 2019
RESOLUTIONSResolutions
Miscellaneous
8 April 2019
MISCMISC
Resolution
27 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
27 March 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 November 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Termination Director Company With Name
22 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 May 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Memorandum Articles
30 December 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
30 December 2010
CC04CC04
Certificate Change Of Name Company
17 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
7 October 2010
NEWINCIncorporation