General information

Name:

Shaping Change Ltd

Office Address:

The Engine Room Off Albany Street NW1 4DY London

Number: 07932886

Incorporation date: 2012-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Shaping Change Limited firm has been offering its services for at least 12 years, as it's been established in 2012. Started with Companies House Reg No. 07932886, Shaping Change was set up as a Private Limited Company located in The Engine Room, London NW1 4DY. This company's Standard Industrial Classification Code is 96040 meaning Physical well-being activities. Shaping Change Ltd reported its latest accounts for the period up to 2022-03-31. The business most recent confirmation statement was released on 2023-02-02.

With two recruitment advert since June 27, 2017, the company has been a relatively active employer on the employment market. On June 27, 2017, it started seeking new workers for a full time Programme Director for Health and Wellness post in London.

Currently, the directors chosen by this specific firm include: Kelly H. selected to lead the company in 2014 and Christopher H. selected to lead the company in 2012.

Financial data based on annual reports

Company staff

Kelly H.

Role: Director

Appointed: 01 February 2014

Latest update: 11 March 2024

Christopher H.

Role: Director

Appointed: 02 February 2012

Latest update: 11 March 2024

People with significant control

Executives who have control over the firm are as follows: Kelly H. owns 1/2 or less of company shares. Christopher H. owns 1/2 or less of company shares.

Kelly H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts 23 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 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 21 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Jobs and Vacancies at Shaping Change Ltd

Programme Director for Health and Wellness in London, posted on Tuesday 27th June 2017
Region / City London, London
Industry sports and recreation industry
Salary £31500.00 per year
Job type full time
Career level managerial
Education level an undergraduate degree
 
Programme Director for Health and Wellness in London, posted on Tuesday 27th June 2017
Region / City London
Salary £31500.00 per year
Job type permanent
Expiration date Wednesday 26th July 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2014

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2015

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

HQ address,
2016

Address:

Oppenheim And Company Limited 52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Accountant/Auditor,
2014 - 2015

Name:

Oppenheim And Company Limited

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

Shoreditch

Search other companies

Services (by SIC Code)

  • 96040 : Physical well-being activities
12
Company Age

Closest Companies - by postcode