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
Capability For Change Limited
Capability For Change Limited is an active company incorporated on 27 May 2022 with the registered office located in Stafford, Staffordshire. Capability For Change Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14135856
Private limited company
Age
3 years
Incorporated
27 May 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 May 2025
(3 months ago)
Next confirmation dated
14 May 2026
Due by
28 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Capability For Change Limited
Contact
Address
33 Eastgate Street
Stafford
ST16 2LZ
England
Address changed on
8 May 2024
(1 year 4 months ago)
Previous address was
88 North Street Hornchurch RM11 1SR England
Companies in ST16 2LZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Melanie Franklin
Director • PSC • British • Lives in Spain • Born in Nov 1968
Marlene Clement Ive
Director • Operations Director • British • Lives in Spain • Born in May 1963
Gillian Anne Perry
Director • British • Lives in UK • Born in Jul 1962
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
Igap Solutions Limited
Gillian Anne Perry is a mutual person.
Active
Agile Change Management Limited
Marlene Clement Ive is a mutual person.
Active
Ascea Ltd
Gillian Anne Perry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£92.12K
Decreased by £30.05K (-25%)
Total Liabilities
-£281.14K
Increased by £131.34K (+88%)
Net Assets
-£189.02K
Decreased by £161.39K (+584%)
Debt Ratio (%)
305%
Increased by 182.56% (+149%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Mrs Marlene Clement Ive Appointed
7 Months Ago on 20 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Confirmation Submitted
2 Years 3 Months Ago on 1 Jun 2023
Michelle Sharon Broer Resigned
2 Years 5 Months Ago on 23 Mar 2023
Registered Address Changed
2 Years 9 Months Ago on 12 Dec 2022
Mrs Gillian Anne Perry Appointed
2 Years 9 Months Ago on 8 Dec 2022
Get Alerts
Get Credit Report
Discover Capability For Change Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 May 2025 with updates
Submitted on 3 Jun 2025
Statement of capital following an allotment of shares on 1 April 2025
Submitted on 2 Jun 2025
Statement of capital following an allotment of shares on 1 April 2025
Submitted on 2 Jun 2025
Appointment of Mrs Marlene Clement Ive as a director on 20 January 2025
Submitted on 20 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 2 Aug 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 14 May 2024
Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 33 Eastgate Street Stafford ST16 2LZ on 8 May 2024
Submitted on 8 May 2024
Micro company accounts made up to 31 March 2023
Submitted on 31 Oct 2023
Confirmation statement made on 26 May 2023 with no updates
Submitted on 1 Jun 2023
Termination of appointment of Michelle Sharon Broer as a director on 23 March 2023
Submitted on 23 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs