Background WavePink WaveYellow Wave

THE GAME CHANGE PROJECT CIC (11861101)

THE GAME CHANGE PROJECT CIC (11861101) is an active UK company. incorporated on 5 March 2019. with registered office in Newtown. The company operates in the Education sector, engaged in technical and vocational secondary education. THE GAME CHANGE PROJECT CIC has been registered for 7 years. Current directors include COPPIN, Andrew Charles, EVANS, Andrew Frost, LAWRENCE, Stephen and 3 others.

Company Number
11861101
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2019
Age
7 years
Address
Llwydcoed Mill, Newtown, SY16 3JE
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
COPPIN, Andrew Charles, EVANS, Andrew Frost, LAWRENCE, Stephen, MORRIS, James Michael Owen, ROBERTS, Karen Sian, SPEARING, Rosamund Helen
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GAME CHANGE PROJECT CIC

THE GAME CHANGE PROJECT CIC is an active company incorporated on 5 March 2019 with the registered office located in Newtown. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. THE GAME CHANGE PROJECT CIC was registered 7 years ago.(SIC: 85320)

Status

active

Active since 7 years ago

Company No

11861101

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 5 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Llwydcoed Mill Aberhafesp Newtown, SY16 3JE,

Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Director Joined
Dec 19
Director Joined
Oct 21
Director Left
Mar 23
Director Left
May 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

COPPIN, Andrew Charles

Active
4 Racecourse Avenue, ShrewsburySY2 5BU
Born March 1980
Director
Appointed 24 Jan 2024

EVANS, Andrew Frost

Active
Aberhafesp, NewtownSY16 3JE
Born January 1972
Director
Appointed 05 Mar 2019

LAWRENCE, Stephen

Active
Aberhafesp, NewtownSY16 3JE
Born February 1956
Director
Appointed 11 Feb 2025

MORRIS, James Michael Owen

Active
Aberhafesp, NewtownSY16 3JE
Born September 1973
Director
Appointed 22 Aug 2023

ROBERTS, Karen Sian

Active
Aberhafesp, NewtownSY16 3JE
Born October 1971
Director
Appointed 05 Mar 2019

SPEARING, Rosamund Helen

Active
Aberhafesp, NewtownSY16 3JE
Born February 1960
Director
Appointed 08 Aug 2024

CROMPTON, Sorrell Amanda

Resigned
Trefeglwys Road, CaerswsSY17 5HN
Born March 1970
Director
Appointed 05 Mar 2019
Resigned 12 May 2023

HEMINGSLEY, Anna Marie

Resigned
Aberhafesp, NewtownSY16 3JE
Born December 1973
Director
Appointed 03 Dec 2019
Resigned 26 Feb 2024

SHARP, Colin George

Resigned
Aberhafesp, NewtownSY16 3JE
Born August 1956
Director
Appointed 11 Feb 2025
Resigned 20 Nov 2025

THOMAS, Carol Ann

Resigned
Aberhafesp, NewtownSY16 3JE
Born January 1958
Director
Appointed 19 Oct 2021
Resigned 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Incorporation Community Interest Company
5 March 2019
CICINCCICINC