Background WavePink WaveYellow Wave

TRANSFORMING INVESTMENTS LIMITED (11847931)

TRANSFORMING INVESTMENTS LIMITED (11847931) is an active UK company. incorporated on 26 February 2019. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRANSFORMING INVESTMENTS LIMITED has been registered for 7 years. Current directors include GREEN, Paul Stephen, RICHARDS, Warren Glynn.

Company Number
11847931
Status
active
Type
ltd
Incorporated
26 February 2019
Age
7 years
Address
Unit 13, Freeland Park, Poole, BH16 6FH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Paul Stephen, RICHARDS, Warren Glynn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFORMING INVESTMENTS LIMITED

TRANSFORMING INVESTMENTS LIMITED is an active company incorporated on 26 February 2019 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRANSFORMING INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11847931

LTD Company

Age

7 Years

Incorporated 26 February 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

HEALTHCARE PROPERTY SOLUTIONS LIMITED
From: 26 February 2019To: 4 October 2023
Contact
Address

Unit 13, Freeland Park Wareham Road Poole, BH16 6FH,

Previous Addresses

No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England
From: 28 October 2021To: 9 May 2023
Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
From: 8 October 2020To: 28 October 2021
The Cornerstone Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL England
From: 12 November 2019To: 8 October 2020
Mellor House 65 / 81 st Petersgate Stockport SK1 1DS United Kingdom
From: 26 February 2019To: 12 November 2019
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Aug 21
Loan Secured
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREEN, Paul Stephen

Active
Wareham Road, PooleBH16 6FH
Born January 1949
Director
Appointed 27 Sept 2019

RICHARDS, Warren Glynn

Active
Wareham Road, PooleBH16 6FH
Born February 1992
Director
Appointed 26 Feb 2019

FORD, James

Resigned
Alderley Park, Nether AlderleySK10 4TG
Secretary
Appointed 16 Sept 2020
Resigned 13 Feb 2023

GREEN, Nicholas Edward

Resigned
Lunts Heath Road, WidnesWA8 5SQ
Born December 1990
Director
Appointed 26 Feb 2019
Resigned 17 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Transforming Group Limited

Active
Wareham Road, PooleBH16 6FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2019

Mr Nicholas Edward Green

Ceased
65 / 81 St Petersgate, StockportSK1 1DS
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2019
Ceased 27 Sept 2019

Mr Warren Glynn Richards

Ceased
65 / 81 St Petersgate, StockportSK1 1DS
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2019
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
4 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Incorporation Company
26 February 2019
NEWINCIncorporation