Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Time To Change (West Cumbria) Project Cic
Time To Change (West Cumbria) Project Cic is an active company incorporated on 20 June 2013 with the registered office located in Whitehaven, Cumbria. Time To Change (West Cumbria) Project Cic was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08578477
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated
20 June 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
20 June 2025
(2 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Time To Change (West Cumbria) Project Cic
Contact
Address
8 Lincoln Road
Hensingham
Whitehaven
Cumbria
CA28 8NP
Address changed on
25 Jun 2024
(1 year 2 months ago)
Previous address was
Companies in CA28 8NP
Telephone
07725 734280
Email
Unreported
Website
Ttcwestcumbria.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Dr Ronald Thomas Proudfoot
Director • Medical Practitioner • British • Lives in England • Born in Apr 1950
Michael Robertson
Director • Retired • British • Lives in England • Born in Jul 1956
Luke Richardson
Director • British • Lives in UK • Born in Sep 1988
Rachel Margaret Holliday
Director • Project Worker • British • Lives in England • Born in Aug 1979
Emma Jane Gooch
Director • British • Lives in UK • Born in Feb 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Well Communities C.I.C
Rachel Margaret Holliday is a mutual person.
Active
Plain Purpose Limited
Emma Jane Gooch is a mutual person.
Active
Aspire Academy Cumbria Cic
Rachel Margaret Holliday is a mutual person.
Active
Mick Robertson Associates Ltd
Michael Robertson is a mutual person.
Active
Focused Therapies Cic
Rachel Margaret Holliday is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£138.21K
Increased by £7.67K (+6%)
Turnover
£491.62K
Decreased by £260.39K (-35%)
Employees
16
Decreased by 5 (-24%)
Total Assets
£668.56K
Decreased by £37.48K (-5%)
Total Liabilities
-£630.41K
Decreased by £29.07K (-4%)
Net Assets
£38.15K
Decreased by £8.41K (-18%)
Debt Ratio (%)
94%
Increased by 0.89% (+1%)
See 10 Year Full Financials
Latest Activity
Mr Luke Richardson Appointed
1 Month Ago on 17 Jul 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Michael Ashley Wright Resigned
4 Months Ago on 7 May 2025
Ronald Thomas Proudfoot Resigned
6 Months Ago on 20 Feb 2025
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Emma Jane Gooch Resigned
11 Months Ago on 26 Sep 2024
Michael Robertson Resigned
1 Year 1 Month Ago on 1 Aug 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 25 Jun 2024
Inspection Address Changed
1 Year 2 Months Ago on 25 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Get Alerts
Get Credit Report
Discover Time To Change (West Cumbria) Project Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Luke Richardson as a director on 17 July 2025
Submitted on 28 Aug 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 30 Jun 2025
Termination of appointment of Michael Ashley Wright as a director on 7 May 2025
Submitted on 5 Jun 2025
Termination of appointment of Ronald Thomas Proudfoot as a director on 20 February 2025
Submitted on 22 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Termination of appointment of Emma Jane Gooch as a director on 26 September 2024
Submitted on 2 Oct 2024
Termination of appointment of Michael Robertson as a director on 1 August 2024
Submitted on 2 Aug 2024
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Submitted on 25 Jun 2024
Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Submitted on 25 Jun 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 24 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs