The Seeds Of Change Uk Limited

General information

Name:

The Seeds Of Change Uk Ltd

Office Address:

Unit 3 Mobbs Miller House Christchurch Road NN1 5LL Northampton

Number: 06454512

Incorporation date: 2007-12-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06454512 seventeen years ago, The Seeds Of Change Uk Limited is categorised as a Private Limited Company. Its current registration address is Unit 3 Mobbs Miller House, Christchurch Road Northampton. This business's classified under the NACE and SIC code 85600 and their NACE code stands for Educational support services. The Seeds Of Change Uk Ltd released its account information for the financial year up to 2022-12-31. Its latest annual confirmation statement was released on 2022-12-17.

5 transactions have been registered in 2014 with a sum total of £9,176. In 2013 there was a similar number of transactions (exactly 10) that added up to £18,353. The Council conducted 2 transactions in 2012, this added up to £3,374. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 17 transactions and issued invoices for £30,902. Cooperation with the Oxfordshire County Council council covered the following areas: Services and Expenses.

At present, this specific limited company is administered by one director: Rachael F., who was selected to lead the company in December 2007. For nearly one year Helen C., had performed the duties for the limited company till the resignation in December 2007. What is more a different director, specifically Katherine W. gave up the position in 2023.

Financial data based on annual reports

Company staff

Rachael F.

Role: Director

Appointed: 17 December 2007

Latest update: 17 January 2024

Rachael F.

Role: Secretary

Appointed: 17 December 2007

Latest update: 17 January 2024

People with significant control

Rachael F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Rachael F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Katherine W.
Notified on 6 April 2016
Ceased on 2 January 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 14 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 August 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 May 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 28 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

HQ address,
2013

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

HQ address,
2014

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

HQ address,
2015

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

Accountant/Auditor,
2012 - 2014

Name:

Harris & Clarke Llp

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 5 £ 9 175.54
2014-05-23 4100849787 £ 4 567.01 Services
2014-05-29 4100852180 £ 1 700.37 Services
2014-09-15 4100884254 £ 1 541.37 Services
2013 Oxfordshire County Council 10 £ 18 352.71
2013-07-24 4100752977 £ 4 978.98 Services
2013-05-17 4100730404 £ 4 784.49 Services
2013-02-12 4100697817 £ 3 590.61 Services
2012 Oxfordshire County Council 2 £ 3 373.56
2012-10-08 4100650016 £ 2 313.56 Expenses
2012-09-17 4100646105 £ 1 060.00 Services

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
16
Company Age

Similar companies nearby

Closest companies