Background WavePink WaveYellow Wave

TRANSFORMING NOTTS TOGETHER (08399842)

TRANSFORMING NOTTS TOGETHER (08399842) is an active UK company. incorporated on 12 February 2013. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. TRANSFORMING NOTTS TOGETHER has been registered for 13 years. Current directors include HEELEY, Timothy Desmond, HILL, Peter, Right Reverend, O'BOYLE, Liam Patrick Butler, Rev and 1 others.

Company Number
08399842
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2013
Age
13 years
Address
25 Lilac Close, Nottingham, NG12 5DN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
HEELEY, Timothy Desmond, HILL, Peter, Right Reverend, O'BOYLE, Liam Patrick Butler, Rev, PAINTER, Angela Mary
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMING NOTTS TOGETHER

TRANSFORMING NOTTS TOGETHER is an active company incorporated on 12 February 2013 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. TRANSFORMING NOTTS TOGETHER was registered 13 years ago.(SIC: 88990)

Status

active

Active since 13 years ago

Company No

08399842

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

Age

13 Years

Incorporated 12 February 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

25 Lilac Close Keyworth Nottingham, NG12 5DN,

Previous Addresses

Jubilee House Westgate Southwell Nottinghamshire NG25 0JH
From: 3 May 2013To: 12 February 2026
C/O Anthony Collins Solicitors Llp 134 Edmund Street Birmingham West Midlands B3 2ES
From: 12 February 2013To: 3 May 2013
Timeline

32 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
May 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
Mar 21
Director Left
May 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Feb 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HEELEY, Timothy Desmond

Active
Lilac Close, NottinghamNG12 5DN
Secretary
Appointed 26 Nov 2025

HEELEY, Timothy Desmond

Active
Lilac Close, NottinghamNG12 5DN
Born July 1952
Director
Appointed 28 Sept 2016

HILL, Peter, Right Reverend

Active
Lilac Close, NottinghamNG12 5DN
Born February 1950
Director
Appointed 14 Nov 2022

O'BOYLE, Liam Patrick Butler, Rev

Active
Lilac Close, NottinghamNG12 5DN
Born October 1966
Director
Appointed 28 Sept 2016

PAINTER, Angela Mary

Active
Lilac Close, NottinghamNG12 5DN
Born August 1958
Director
Appointed 06 Feb 2024

BOWES, Rebecca Alison Jane

Resigned
Westgate, SouthwellNG25 0JH
Secretary
Appointed 01 May 2021
Resigned 24 Feb 2023

BULLETT, Colin Richard

Resigned
Willerby Road, NottinghamNG5 4PB
Secretary
Appointed 25 Apr 2013
Resigned 30 Apr 2021

CARTWRIGHT, Simon John, Rev Dr

Resigned
Unity House, NottinghamNG7 2FF
Secretary
Appointed 25 May 2023
Resigned 27 Dec 2025

BAKER, Jennifer Mary

Resigned
Westgate, SouthwellNG25 0JH
Born March 1965
Director
Appointed 12 Feb 2013
Resigned 23 Mar 2015

BOWES, Rebecca Alison Jane

Resigned
Westgate, SouthwellNG25 0JH
Born October 1971
Director
Appointed 01 Mar 2021
Resigned 24 Feb 2023

BULLETT, Colin Richard

Resigned
Westgate, SouthwellNG25 0JH
Born January 1955
Director
Appointed 01 Mar 2013
Resigned 15 May 2021

CHAMBERS, John Andrew

Resigned
Westgate, SouthwellNG25 0JH
Born May 1951
Director
Appointed 23 Jul 2015
Resigned 07 Aug 2025

CRAWFORD, Samuel John

Resigned
Westgate, SouthwellNG25 0JH
Born April 1985
Director
Appointed 31 Jan 2018
Resigned 18 Dec 2024

LEE, Simon Geoffrey Howard

Resigned
Edmund Street, BirminghamB3 2ES
Born November 1977
Director
Appointed 12 Feb 2013
Resigned 16 Sept 2013

LOWE, Stephen Michael

Resigned
Lilac Close, NottinghamNG12 5DN
Born December 1966
Director
Appointed 08 Sept 2025
Resigned 25 Feb 2026

LYONS, Philip Arthur

Resigned
Westgate, SouthwellNG25 0JH
Born April 1949
Director
Appointed 01 Mar 2013
Resigned 03 Dec 2014

MARLOW, Ruth Elizabeth

Resigned
Westgate, SouthwellNG25 0JH
Born April 1961
Director
Appointed 12 Mar 2014
Resigned 18 Dec 2024

MCCOULOUGH, David

Resigned
Westgate, SouthwellNG25 0JH
Born October 1961
Director
Appointed 01 Mar 2013
Resigned 15 Nov 2022

MILES, Jonathan Robert

Resigned
Westgate, SouthwellNG25 0JH
Born April 1974
Director
Appointed 23 Mar 2015
Resigned 19 Mar 2020

OSBORN, Kathryn Jayne

Resigned
Westgate, SouthwellNG25 0JH
Born March 1977
Director
Appointed 10 Sept 2018
Resigned 12 Oct 2023

TODD, Jane Clare

Resigned
Westgate, SouthwellNG25 0JH
Born March 1951
Director
Appointed 01 Mar 2013
Resigned 18 Jan 2016

WAKEFIELD, Penelope

Resigned
Westgate, SouthwellNG25 0JH
Born February 1952
Director
Appointed 01 Mar 2013
Resigned 31 Dec 2017

Persons with significant control

2

Southwell And Nottingham Diocesan Board Of Finance

Active
Westgate, SouthwellNG25 0JH

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Church Urban Fund

Active
Great Smith Street, LondonSW1P 3AZ

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 February 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 February 2026
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Second Filing Of Director Termination With Name
14 July 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
14 July 2025
RP04TM01RP04TM01
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
27 April 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Memorandum Articles
23 February 2021
MAMA
Resolution
23 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 February 2015
AR01AR01
Termination Director Company With Name Termination Date
14 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Move Registers To Sail Company
26 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2013
NEWINCIncorporation