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
Innate Change Cic
Innate Change Cic is an active company incorporated on 13 December 2021 with the registered office located in Ascot, Berkshire. Innate Change Cic was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13795873
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated
13 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 December 2024
(9 months ago)
Next confirmation dated
12 December 2025
Due by
26 December 2025
(3 months remaining)
No changes
occurred since incorporation
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(19 days remaining)
Learn more about Innate Change Cic
Contact
Address
Trax Innate Change
Mill Ride
Ascot
SL5 8LX
England
Address changed on
24 Jun 2025
(2 months ago)
Previous address was
7 Bell Yard London WC2A 2JR United Kingdom
Companies in SL5 8LX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Julia Clare Gaskell
Director • Secretary • Homeopath • British • Lives in England • Born in Nov 1964
Mr Dominic Keohane
PSC • Director • British • Lives in UK • Born in Aug 1967 • Managing Director
Samantha Conran
Director • Associate Director • British • Lives in England • Born in Dec 1985
Amanda Therese Edmond
Director • Head Of Quality & Standards & Registrar • British • Lives in UK • Born in Aug 1966
James Liasi
Director • Marketing Analytics Leader • British • Lives in England • Born in Dec 1990
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
Playaway Day Nursery (UK) Limited
Julia Clare Gaskell is a mutual person.
Active
Hyping Fox Limited
Rachel Claire Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £347 (-100%)
Turnover
£26.08K
Increased by £26.08K (%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£7.26K
Increased by £6.91K (+1993%)
Total Liabilities
-£26.14K
Increased by £22.59K (+636%)
Net Assets
-£18.88K
Decreased by £15.67K (+489%)
Debt Ratio (%)
360%
Decreased by 663.9% (-65%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 24 Jun 2025
Julia Clare Gaskell Resigned
2 Months Ago on 20 Jun 2025
Samantha Conran Resigned
2 Months Ago on 20 Jun 2025
Confirmation Submitted
8 Months Ago on 27 Dec 2024
Mrs Kate Spry Appointed
9 Months Ago on 18 Nov 2024
Julia Clare Gaskell Resigned
9 Months Ago on 15 Nov 2024
Micro Accounts Submitted
11 Months Ago on 25 Sep 2024
Mr James Liasi Appointed
1 Year Ago on 1 Sep 2024
Sebastian Fleming Resigned
1 Year 2 Months Ago on 28 Jun 2024
Mrs Rachel Claire Brown Appointed
1 Year 7 Months Ago on 12 Feb 2024
Get Alerts
Get Credit Report
Discover Innate Change 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
Termination of appointment of Samantha Conran as a director on 20 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Julia Clare Gaskell as a director on 20 June 2025
Submitted on 24 Jun 2025
Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Trax Innate Change Mill Ride Ascot SL5 8LX on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 12 December 2024 with no updates
Submitted on 27 Dec 2024
Termination of appointment of Julia Clare Gaskell as a secretary on 15 November 2024
Submitted on 18 Nov 2024
Appointment of Mrs Kate Spry as a secretary on 18 November 2024
Submitted on 18 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Appointment of Mr James Liasi as a director on 1 September 2024
Submitted on 13 Sep 2024
Termination of appointment of Sebastian Fleming as a director on 28 June 2024
Submitted on 28 Jun 2024
Appointment of Mrs Rachel Claire Brown as a director on 12 February 2024
Submitted on 13 Feb 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