ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GW Changes Cic

GW Changes Cic is an active company incorporated on 16 March 2022 with the registered office located in Houghton Le Spring, Tyne and Wear. GW Changes Cic was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13979732
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated 16 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (9 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
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 (13 days remaining)
Address
Former Ymca
Herrington Burn House
Houghton Le Spring
DH4 4JW
England
Address changed on 7 Nov 2025 (1 month ago)
Previous address was 31 Polden Close Peterlee County Durham SR8 2LH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • Engineer • British • Lives in UK • Born in Feb 1986
Director • Care Worker • British • Lives in UK • Born in Mar 1987
Director • Nurse • British • Lives in England • Born in Apr 1960
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.36K
Decreased by £196 (-8%)
Turnover
£20.71K
Increased by £794 (+4%)
Employees
3
Same as previous period
Total Assets
£2.36K
Decreased by £196 (-8%)
Total Liabilities
-£1.18K
Increased by £190 (+19%)
Net Assets
£1.18K
Decreased by £386 (-25%)
Debt Ratio (%)
50%
Increased by 11.29% (+29%)
Latest Activity
David Nellis Resigned
9 Days Ago on 8 Dec 2025
Registered Address Changed
1 Month Ago on 7 Nov 2025
Confirmation Submitted
8 Months Ago on 8 Apr 2025
Full Accounts Submitted
1 Year Ago on 12 Dec 2024
Notification of PSC Statement
1 Year 6 Months Ago on 6 Jun 2024
Mr David Nellis Appointed
1 Year 6 Months Ago on 28 May 2024
Conrad Hunter (PSC) Resigned
1 Year 6 Months Ago on 28 May 2024
Gavin Whiting (PSC) Resigned
1 Year 6 Months Ago on 28 May 2024
Conrad Hunter Resigned
1 Year 6 Months Ago on 28 May 2024
Lynda Whiting Appointed
1 Year 6 Months Ago on 28 May 2024
Get Credit Report
Discover GW Changes Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of David Nellis as a director on 8 December 2025
Submitted on 8 Dec 2025
Registered office address changed from 31 Polden Close Peterlee County Durham SR8 2LH United Kingdom to Former Ymca Herrington Burn House Houghton Le Spring DH4 4JW on 7 November 2025
Submitted on 7 Nov 2025
Confirmation statement made on 15 March 2025 with updates
Submitted on 8 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Cessation of Zoe Johnson as a person with significant control on 28 May 2024
Submitted on 6 Jun 2024
Appointment of Lynda Whiting as a director on 28 May 2024
Submitted on 6 Jun 2024
Termination of appointment of Conrad Hunter as a director on 28 May 2024
Submitted on 6 Jun 2024
Cessation of Gavin Whiting as a person with significant control on 28 May 2024
Submitted on 6 Jun 2024
Cessation of Conrad Hunter as a person with significant control on 28 May 2024
Submitted on 6 Jun 2024
Notification of a person with significant control statement
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year