Company NameCTCM Change Management Specialists Limited
DirectorsRuth Maria Deane-Webster and Gregory Christopher Webster
Company StatusActive
Company Number06604641
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Previous NameCTCM Consultancy Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management

Directors

Director NameMrs Ruth Maria Deane-Webster
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Cleeve Way
Wellingborough
Northamptonshire
NN8 2RT
Director NameMr Gregory Christopher Webster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Cleeve Way
Wellingborough
Northamptonshire
NN8 2RT
Secretary NameMr Gregory Christopher Webster
NationalityBritish
StatusCurrent
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cleeve Way
Wellingborough
Northamptonshire
NN8 2RT

Contact

Websitectcmconsultancyservices.co.uk/
Email address[email protected]
Telephone01933 278580
Telephone regionWellingborough

Location

Registered AddressOffice 4
219 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ruth Deane-webster & Gregory Webster
100.00%
Ordinary

Financials

Year2014
Net Worth£6,716
Current Liabilities£7,774

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
10 June 2020Register inspection address has been changed to 10 Cleeve Way Wellingborough NN8 2RT (1 page)
6 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
(3 pages)
6 April 2020Registered office address changed from 10 Cleeve Way Wellingborough Northamptonshire NN8 2RT to Office 4 219 Kensington High Street London W8 6BD on 6 April 2020 (1 page)
26 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
10 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
1 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
7 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2010Director's details changed for Gregory Webster on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Ruth Deane-Webster on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Ruth Deane-Webster on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Gregory Webster on 28 May 2010 (2 pages)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
17 February 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
14 August 2009Return made up to 28/05/09; full list of members (4 pages)
14 August 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2008Incorporation (12 pages)
28 May 2008Incorporation (12 pages)