Company NameTransforming Culture Limited
DirectorsColin John Mitchell and Kathryn May Mitchell
Company StatusActive
Company Number07594021
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin John Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(6 days after company formation)
Appointment Duration13 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Ayton Court
Bedlington
Northumberland
NE22 6NS
Director NameMrs Kathryn May Mitchell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(6 days after company formation)
Appointment Duration13 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Ayton Court
Bedlington
Northumberland
NE22 6NS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.transformingculture.co.uk

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£17,693
Cash£15,920
Current Liabilities£6,462

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 April 2024 (3 weeks ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

29 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
9 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
20 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
20 April 2021Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 20 April 2021 (1 page)
16 June 2020Micro company accounts made up to 30 April 2020 (5 pages)
18 April 2020Confirmation statement made on 6 April 2020 with updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
17 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
2 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2011Appointment of Mrs Kathryn May Mitchell as a director (2 pages)
12 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 100
(3 pages)
12 April 2011Appointment of Mrs Kathryn May Mitchell as a director (2 pages)
12 April 2011Appointment of Mr Colin John Mitchell as a director (2 pages)
12 April 2011Appointment of Mr Colin John Mitchell as a director (2 pages)
6 April 2011Incorporation (29 pages)
6 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
6 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
6 April 2011Incorporation (29 pages)