GAMECHANGERS INTERNATIONAL CIC

Active Doncaster

Sports and recreation education

Sports and recreation education
G

GAMECHANGERS INTERNATIONAL CIC

Sports and recreation education

Founded 20 Apr 2020 Active Doncaster, England website.com
Sports and recreation education

Previous Company Names

REGENERATION NORTH CIC CIC 20 Jan 2026 — 28 Jan 2026
GAMECHANGERS INTERNATIONAL CIC 20 Apr 2020 — 20 Jan 2026
Accounts Submitted 3 Dec 2025 Next due 31 Jan 2027 8 months remaining
Confirmation Submitted 23 Apr 2025 Next due 24 Apr 2026 14 days overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Canberra Farm Moor Dike Road Hatfield Woodhouse Doncaster DN7 6DP England

Full company profile for GAMECHANGERS INTERNATIONAL CIC (12564552), an active company based in Doncaster, England. Incorporated 20 Apr 2020. Sports and recreation education. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 30 April 2026
Due by 31 January 2027 8 months remaining

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Mark TurnerDirectorEnglishEngland4320 Apr 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (4)

4 Active 3 Ceased

Mark Hippey

English

Active
Notified 19 Feb 2025
Residence England
DOB October 1976
Nature of Control
  • Voting Rights 25 To 50 Percent,voting Rights 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Firm,right To Appoint And Remove Directors

Ms Amie Victoria Canham

English

Active
Notified 22 Jan 2026
Residence England
DOB February 1985
Nature of Control
  • Voting Rights 25 To 50 Percent

Mark Turner

British

Active
Notified 1 Apr 2022
Residence England
DOB January 1983
Nature of Control
  • Significant Influence Or Control

Mr Mark John Hippey

English

Active
Notified 19 Feb 2025
Residence England
DOB October 1976
Nature of Control
  • Voting Rights 25 To 50 Percent
  • Voting Rights 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Firm
  • Right To Appoint And Remove Directors

Paul Evans

Ceased 18 Feb 2025

Ceased

Mark Hippey

Ceased 10 Apr 2023

Ceased

Mr Mark John Hippey

Ceased 10 Apr 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Jan 2026Change Of NameCertificate Change Of Name Company
22 Jan 2026Persons With Significant ControlAmie Victoria Canham notified as a person with significant control
20 Jan 2026Change Of NameCertificate Change Of Name Company
20 Jan 2026OfficersTermination of Matthew Rogers as director on 20 Jan 2026
20 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
28 Jan 2026 Change Of Name

Certificate Change Of Name Company

22 Jan 2026 Persons With Significant Control

Amie Victoria Canham notified as a person with significant control

20 Jan 2026 Change Of Name

Certificate Change Of Name Company

20 Jan 2026 Officers

Termination of Matthew Rogers as director on 20 Jan 2026

20 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Certificate Change Of Name Company

3 months ago on 28 Jan 2026

Amie Victoria Canham notified as a person with significant control

3 months ago on 22 Jan 2026

Certificate Change Of Name Company

3 months ago on 20 Jan 2026

Termination of Matthew Rogers as director on 20 Jan 2026

3 months ago on 20 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 20 Jan 2026