Company NameThe Change Management Group Limited
DirectorsJulia Harmon Cook and John Lee Hoerner
Company StatusActive
Company Number05598202
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Julia Harmon Cook
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Masons Yard
London
SW1Y 6BU
Secretary NameMr Jeremy Edward Cox
StatusCurrent
Appointed05 March 2010(4 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address9 Masons Yard
London
SW1Y 6BU
Director NameMr John Lee Hoerner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2010(4 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHawling Lodge Hawling
Cheltenham
Gloucestershire
GL54 5SY
Wales
Secretary NameBrendon Knoetze
NationalitySouth African
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Crossway
Ealing Broadway
London
W13 0AX
Secretary NameMrs Karen Lesley Whinney
NationalityBritish
StatusResigned
Appointed22 March 2006(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Church Street
Great Gransden
Sandy
Bedfordshire
SG19 3AF
Secretary NameMr Jonathan Jack Farrington
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2010)
RoleAccountant
Correspondence Address14 Woodstock Grove
Shepherds Bush
London
W4 4LQ
Director NameMr Darren Mark Shapland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Masons Yard
London
SW1Y 6BU

Contact

Websitecmg-change.com
Email address[email protected]
Telephone020 88199459
Telephone regionLondon

Location

Registered Address9 Masons Yard
London
SW1Y 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

235.8k at £1Julia Harmon Cook
80.00%
Ordinary
59k at £1John Hoerner
20.00%
Ordinary

Financials

Year2014
Net Worth£1,165,231
Cash£967,411
Current Liabilities£862,051

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

23 June 2020Delivered on: 24 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
18 December 2007Delivered on: 28 December 2007
Persons entitled: Lifschutz Davidson Sandilands Limited

Classification: Rent deposit deed
Secured details: £7,655.00 due or to become due from the company to.
Particulars: The sum of £7,655.00 is charged as security. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2023Termination of appointment of Darren Mark Shapland as a director on 30 November 2023 (1 page)
31 October 2023Amended total exemption full accounts made up to 31 December 2022 (7 pages)
25 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 August 2021Satisfaction of charge 055982020002 in full (1 page)
13 July 2021Registered office address changed from Island Studios 22 st Peters Square Hammersmith London W6 9NW to 9 Masons Yard London SW1Y 6BU on 13 July 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
24 August 2020Appointment of Mr Darren Mark Shapland as a director on 5 August 2020 (2 pages)
24 June 2020Registration of charge 055982020002, created on 23 June 2020 (24 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 December 2018Director's details changed for Mr John Lee Hoerner on 12 December 2018 (2 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
5 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Purchase of own shares. (3 pages)
25 February 2016Purchase of own shares. (3 pages)
25 February 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 259,173
(4 pages)
25 February 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 259,173
(4 pages)
25 January 2016Cancellation of shares. Statement of capital on 8 December 2015
  • GBP 283,599
(4 pages)
25 January 2016Purchase of own shares. (4 pages)
25 January 2016Cancellation of shares. Statement of capital on 8 December 2015
  • GBP 283,599
(4 pages)
25 January 2016Purchase of own shares. (4 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 294,810
(4 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 294,810
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 294,810
(4 pages)
13 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 294,810
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 December 2013Director's details changed for Julia Harmon Cook on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Julia Harmon Cook on 10 December 2013 (2 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 294,810
(4 pages)
12 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 294,810
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
14 November 2012Director's details changed for Julia Harmon Cook on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Julia Harmon Cook on 14 November 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Appointment of Mr John Lee Hoerner as a director (2 pages)
10 March 2010Appointment of Mr John Lee Hoerner as a director (2 pages)
9 March 2010Appointment of Mr Jeremy Edward Cox as a secretary (1 page)
9 March 2010Termination of appointment of Jonathan Farrington as a secretary (1 page)
9 March 2010Appointment of Mr Jeremy Edward Cox as a secretary (1 page)
9 March 2010Termination of appointment of Jonathan Farrington as a secretary (1 page)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Mr Jonathan Jack Farrington on 20 December 2008 (1 page)
20 October 2009Secretary's details changed for Mr Jonathan Jack Farrington on 20 December 2008 (1 page)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
23 October 2008Secretary's change of particulars / jack farrington / 23/10/2008 (2 pages)
23 October 2008Secretary's change of particulars / jack farrington / 23/10/2008 (2 pages)
24 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 secretary of state approval (2 pages)
24 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 secretary of state approval (2 pages)
7 August 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
7 August 2008Total exemption full accounts made up to 30 November 2007 (8 pages)
9 January 2008Registered office changed on 09/01/08 from: the retail academy, 15-17 gresse street, london, W1T 1QL (1 page)
9 January 2008Registered office changed on 09/01/08 from: the retail academy, 15-17 gresse street, london, W1T 1QL (1 page)
28 December 2007Particulars of mortgage/charge (3 pages)
28 December 2007Particulars of mortgage/charge (3 pages)
16 November 2007Return made up to 20/10/07; full list of members (2 pages)
16 November 2007Return made up to 20/10/07; full list of members (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: 22 church street, great gransden, sandy, bedfordshire SG19 3AF (1 page)
8 August 2007Registered office changed on 08/08/07 from: 22 church street, great gransden, sandy, bedfordshire SG19 3AF (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
11 May 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
11 May 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
24 November 2006Ad 04/04/06--------- £ si 58962@1 (2 pages)
24 November 2006Ad 04/04/06--------- £ si 58962@1 (2 pages)
13 November 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
13 November 2006Accounting reference date extended from 31/07/06 to 30/11/06 (1 page)
17 July 2006Ad 04/04/06--------- £ si 164152@1=164152 £ ic 235848/400000 (2 pages)
17 July 2006Ad 04/04/06--------- £ si 164152@1=164152 £ ic 235848/400000 (2 pages)
15 May 2006Ad 04/04/06--------- £ si 64154@1=64154 £ ic 235848/300002 (2 pages)
15 May 2006Ad 04/04/06--------- £ si 64154@1=64154 £ ic 235848/300002 (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 27 airedale avenue, chiswick london, W4 2NW (1 page)
10 April 2006Registered office changed on 10/04/06 from: 27 airedale avenue, chiswick london, W4 2NW (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
7 April 2006Nc inc already adjusted 23/03/06 (2 pages)
7 April 2006Statement of affairs (5 pages)
7 April 2006Nc inc already adjusted 23/03/06 (2 pages)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Statement of affairs (5 pages)
7 April 2006Ad 23/03/06--------- £ si 235846@1=235846 £ ic 2/235848 (2 pages)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Ad 23/03/06--------- £ si 235846@1=235846 £ ic 2/235848 (2 pages)
20 October 2005Incorporation (10 pages)
20 October 2005Incorporation (10 pages)