Background WavePink WaveYellow Wave

TRANSFORMING LIVES TOGETHER (08419285)

TRANSFORMING LIVES TOGETHER (08419285) is an active UK company. incorporated on 26 February 2013. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. TRANSFORMING LIVES TOGETHER has been registered for 13 years. Current directors include JONES, Margaret, Rev Dr, KNIGHT, Andrew, Dr, LACEY, Myrtle Rosalind Ruth and 3 others.

Company Number
08419285
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 February 2013
Age
13 years
Address
30 St. Werburgh Street, Chester, CH1 2DY
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
JONES, Margaret, Rev Dr, KNIGHT, Andrew, Dr, LACEY, Myrtle Rosalind Ruth, LEES-SMITH, Anthony James, Canon, UPTON, Christina Phoebe, Reverend, WELLS, Anne Victoria
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMING LIVES TOGETHER

TRANSFORMING LIVES TOGETHER is an active company incorporated on 26 February 2013 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. TRANSFORMING LIVES TOGETHER was registered 13 years ago.(SIC: 94910)

Status

active

Active since 13 years ago

Company No

08419285

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

Age

13 Years

Incorporated 26 February 2013

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

30 St. Werburgh Street Chester, CH1 2DY,

Previous Addresses

9 Abbey Square Chester CH1 2HU England
From: 14 January 2021To: 2 January 2025
Church House 5500 Daresbury Park Daresbury Warrington WA4 4GE
From: 17 December 2013To: 14 January 2021
134 Edmund Street Birmingham West Midlands B3 2ES
From: 26 February 2013To: 17 December 2013
Timeline

44 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Feb 16
Director Left
May 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Sept 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Nov 19
Director Left
May 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

WELLS, Anne Victoria

Active
St. Werburgh Street, ChesterCH1 2DY
Secretary
Appointed 01 Jan 2018

JONES, Margaret, Rev Dr

Active
St. Werburgh Street, ChesterCH1 2DY
Born May 1947
Director
Appointed 10 Jun 2020

KNIGHT, Andrew, Dr

Active
St. Werburgh Street, ChesterCH1 2DY
Born August 1971
Director
Appointed 16 Jan 2019

LACEY, Myrtle Rosalind Ruth

Active
St. Werburgh Street, ChesterCH1 2DY
Born October 1952
Director
Appointed 04 Jul 2019

LEES-SMITH, Anthony James, Canon

Active
St. Werburgh Street, ChesterCH1 2DY
Born May 1977
Director
Appointed 08 Jan 2025

UPTON, Christina Phoebe, Reverend

Active
St. Werburgh Street, ChesterCH1 2DY
Born July 1961
Director
Appointed 14 Jun 2018

WELLS, Anne Victoria

Active
St. Werburgh Street, ChesterCH1 2DY
Born June 1960
Director
Appointed 01 Jan 2018

SCOTT-DUNN, Ian Neil

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Secretary
Appointed 18 Aug 2014
Resigned 21 Mar 2017

ALLEN, Christine Ann

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born December 1950
Director
Appointed 08 Sept 2015
Resigned 31 Mar 2018

BAKER, Jennifer Mary

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born March 1965
Director
Appointed 08 Oct 2013
Resigned 16 Jun 2016

BISHOP, Ian Gregory, The Ven

Resigned
Abbey Square, ChesterCH1 2HU
Born November 1962
Director
Appointed 08 Oct 2013
Resigned 16 May 2023

BLEAZARD, John George, Revd

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born October 1957
Director
Appointed 04 Dec 2013
Resigned 15 Oct 2018

BROOKE, Rosemary Jane, Canon

Resigned
Abbey Square, ChesterCH1 2HU
Born May 1953
Director
Appointed 04 Dec 2020
Resigned 07 Jan 2024

CLEGHORN, Catherine Grace

Resigned
St. Werburgh Street, ChesterCH1 2DY
Born December 1979
Director
Appointed 12 Jun 2024
Resigned 03 Oct 2025

FORREST, Diana Rosemary, Dr

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born March 1950
Director
Appointed 08 Oct 2013
Resigned 01 Jun 2017

GREENHALGH, Sarah Melrose

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born September 1987
Director
Appointed 26 Feb 2013
Resigned 12 Dec 2013

HAYES, Timothy James, Rev

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born June 1962
Director
Appointed 08 Oct 2013
Resigned 20 Mar 2019

LEE, Simon Geoffrey Howard

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born November 1977
Director
Appointed 26 Feb 2013
Resigned 12 Dec 2013

LEIGH, Kath

Resigned
St. Werburgh Street, ChesterCH1 2DY
Born January 1957
Director
Appointed 06 Jan 2022
Resigned 04 Jan 2025

LEIGH, Kath

Resigned
Abbey Square, ChesterCH1 2HU
Born November 1957
Director
Appointed 21 Nov 2021
Resigned 22 Oct 2024

MASON, Janice Margaret

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born October 1954
Director
Appointed 08 Oct 2013
Resigned 16 Jun 2016

NOTHHELFER-BATTEN, Sibylle Eva

Resigned
Great Smith Street, LondonSW1P 3AZ
Born April 1962
Director
Appointed 21 Mar 2017
Resigned 21 Feb 2020

QUAK-WINSLOW, Corniel

Resigned
Abbey Square, ChesterCH1 2HU
Born October 1982
Director
Appointed 14 Jun 2018
Resigned 17 Oct 2021

QUAYLE, Jill Christine

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born May 1950
Director
Appointed 08 Oct 2013
Resigned 17 Mar 2016

SCOTT-DUNN, Ian Neil

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born April 1951
Director
Appointed 18 Aug 2014
Resigned 21 Mar 2017

SPEED, Peter

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born July 1962
Director
Appointed 08 Oct 2013
Resigned 05 Feb 2014

WYKES, Robert John

Resigned
5500 Daresbury Park, DaresburyWA4 4GE
Born March 1962
Director
Appointed 08 Oct 2013
Resigned 18 Aug 2014

Persons with significant control

2

Great Smith Street, LondonSW1P 3AZ

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
5000 Daresbury Park, WarringtonWA4 4GE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

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