Change For The Better Ltd

General information

Name:

Change For The Better Limited

Office Address:

38 38 Gloucester Road RG14 5JR Newbury

Number: 05981132

Incorporation date: 2006-10-27

Dissolution date: 2022-09-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05981132 eighteen years ago, Change For The Better Ltd had been a private limited company until Tue, 13th Sep 2022 - the date it was formally closed. Its last known registration address was 38 38 Gloucester Road, Newbury. The firm was known under the name Ordish Marketing until Mon, 15th Jul 2019 when the name got changed.

Louise O. was this enterprise's director, appointed in 2006.

Louise O. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Change For The Better Ltd 2019-07-15
  • Ordish Marketing Ltd 2006-10-27

Financial data based on annual reports

Company staff

Louise O.

Role: Director

Appointed: 27 October 2006

Latest update: 4 December 2023

People with significant control

Louise O.
Notified on 27 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 10 November 2022
Confirmation statement last made up date 27 October 2021
Annual Accounts 19 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 August 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 10 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old Travellers Rest Hungerford Lane Southend, Bradfield

Post code:

RG7 6JP

City / Town:

Reading

HQ address,
2013

Address:

The Old Travellers Rest Hungerford Lane Southend, Bradfield

Post code:

RG7 6JP

City / Town:

Reading

HQ address,
2014

Address:

The Old Travellers Rest Hungerford Lane Southend, Bradfield

Post code:

RG7 6JP

City / Town:

Reading

HQ address,
2015

Address:

The Old Travellers Rest Hungerford Lane Southend, Bradfield

Post code:

RG7 6JP

City / Town:

Reading

HQ address,
2016

Address:

The Old Travellers Rest Hungerford Lane Southend, Bradfield

Post code:

RG7 6JP

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Closest Companies - by postcode