ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FND.Change C.I.C

FND.Change C.I.C is an active company incorporated on 4 March 2021 with the registered office located in Birmingham, West Midlands. FND.Change C.I.C was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13244008
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated 4 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 March 2025 (6 months ago)
Next confirmation dated 3 March 2026
Due by 17 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 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)
Contact
Address
248a Gospel Lane
Acocks Green
Birmingham
B27 7AH
Address changed on 27 Jul 2022 (3 years ago)
Previous address was C/O Harris Accountancy Services Ltd Cobalt Square 83 Hagley Road Birmingham West Midlands B16 8QG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • PSC • Community Worker • British • Lives in England • Born in Aug 1975
Director • Group Facilitator/ Support Worker • British • Lives in UK • Born in Aug 1956
Director • British • Lives in England • Born in Jun 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FND 2 Housing Cic
Mr Jay John Arnold and Mr Andrew Stuart Shelton are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£28.77K
Increased by £8.82K (+44%)
Turnover
£67.33K
Increased by £23.85K (+55%)
Employees
2
Increased by 2 (%)
Total Assets
£31.71K
Increased by £8.53K (+37%)
Total Liabilities
-£43.5K
Increased by £43.5K (%)
Net Assets
-£11.79K
Decreased by £34.96K (-151%)
Debt Ratio (%)
137%
Increased by 137.17% (%)
Latest Activity
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Full Accounts Submitted
11 Months Ago on 5 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 10 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 7 Mar 2023
Full Accounts Submitted
2 Years 10 Months Ago on 11 Nov 2022
Mr Freddie Hipkiss Appointed
3 Years Ago on 10 Aug 2022
Registered Address Changed
3 Years Ago on 27 Jul 2022
Confirmation Submitted
3 Years Ago on 10 Mar 2022
Mr Andrew Stuart Shelton Appointed
3 Years Ago on 30 Sep 2021
Get Credit Report
Discover FND.Change C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 March 2025 with no updates
Submitted on 4 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Oct 2024
Confirmation statement made on 3 March 2024 with no updates
Submitted on 14 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 10 Dec 2023
Confirmation statement made on 3 March 2023 with no updates
Submitted on 7 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 11 Nov 2022
Appointment of Mr Freddie Hipkiss as a director on 10 August 2022
Submitted on 22 Aug 2022
Registered office address changed from C/O Harris Accountancy Services Ltd Cobalt Square 83 Hagley Road Birmingham West Midlands B16 8QG United Kingdom to 248a Gospel Lane Acocks Green Birmingham B27 7AH on 27 July 2022
Submitted on 27 Jul 2022
Confirmation statement made on 3 March 2022 with no updates
Submitted on 10 Mar 2022
Appointment of Mr Andrew Stuart Shelton as a director on 30 September 2021
Submitted on 6 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year