CEDAR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-11 delete source_ip 104.17.197.145
2023-09-11 delete source_ip 104.17.198.145
2023-09-11 delete source_ip 104.17.199.145
2023-09-11 delete source_ip 104.17.200.145
2023-09-11 delete source_ip 104.17.201.145
2023-09-11 insert source_ip 104.17.92.94
2023-09-11 insert source_ip 104.17.93.94
2023-09-11 insert source_ip 104.17.94.94
2023-09-11 insert source_ip 104.17.95.94
2023-09-11 insert source_ip 104.17.96.94
2023-07-07 delete address Edenaveys Industrial Estate Newry Road Armagh BT60 1EN
2023-07-07 delete phone (028) 3752 6221
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-04-21 insert address 71 Bloomfield Rd, Bangor, BT20 4UR
2023-04-21 insert email cr..@cedar-foundation.org
2023-04-21 insert phone 028 9145 9784
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents DIRECTOR APPOINTED MR CLIVE DONALD EVANS
2023-03-20 delete source_ip 104.16.197.254
2023-03-20 delete source_ip 104.16.198.254
2023-03-20 delete source_ip 104.16.199.254
2023-03-20 delete source_ip 104.16.200.254
2023-03-20 delete source_ip 104.16.201.254
2023-03-20 insert person Clive Evans
2023-03-20 insert person Johny Turnbull
2023-03-20 insert source_ip 104.17.197.145
2023-03-20 insert source_ip 104.17.198.145
2023-03-20 insert source_ip 104.17.199.145
2023-03-20 insert source_ip 104.17.200.145
2023-03-20 insert source_ip 104.17.201.145
2023-02-17 delete chairman Martin Howell
2023-02-17 delete address 10 Trench Road, Derry, BT47 3UB
2023-02-17 delete person Martin Howell
2023-02-17 insert person Jean Day-Lynn
2023-02-17 insert person Michael Williamson
2023-02-17 update person_title Maura Lavery: Honorary Treasurer Read; Honorary Treasurer; Executive Committee => Executive Committee
2023-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAMSON / 27/09/2022
2023-01-16 insert address 10 Trench Road, Derry, BT47 3UB
2023-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWELL
2022-11-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-18 update statutory_documents DIRECTOR APPOINTED MR RONALD WILLIAMSON
2022-10-13 insert cfo Claire Keating
2022-10-13 insert person Claire Keating
2022-09-12 delete phone (028) 9066 6188
2022-08-08 update statutory_documents DIRECTOR APPOINTED MS JEAN DALY-LYNN
2022-08-07 delete address MALCOLM SINCLAIR HOUSE 31 ULSTERVILLE AVENUE BELFAST BT9 7AS
2022-08-07 insert address RAVENHILL REACH 1 RAVENHILL REACH CLOSE ORMEAU EMBANKMENT BELFAST UNITED KINGDOM BT6 8RB
2022-08-07 update registered_address
2022-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELAINE ARMSTRONG / 22/07/2022
2022-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2022 FROM MALCOLM SINCLAIR HOUSE 31 ULSTERVILLE AVENUE BELFAST BT9 7AS
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-04-11 delete address 5 Castle Park Road Bangor BT20 4TF
2022-04-11 delete phone (028) 91456717
2022-02-06 delete career_pages_linkeddomain instagram.com
2022-02-06 delete career_pages_linkeddomain linkedin.com
2022-02-06 delete career_pages_linkeddomain youtube.com
2022-02-06 delete contact_pages_linkeddomain instagram.com
2022-02-06 delete contact_pages_linkeddomain linkedin.com
2022-02-06 delete contact_pages_linkeddomain youtube.com
2022-02-06 delete index_pages_linkeddomain instagram.com
2022-02-06 delete index_pages_linkeddomain linkedin.com
2022-02-06 delete index_pages_linkeddomain youtube.com
2022-02-06 delete management_pages_linkeddomain instagram.com
2022-02-06 delete management_pages_linkeddomain linkedin.com
2022-02-06 delete management_pages_linkeddomain youtube.com
2022-02-06 delete person Peter Gay
2022-02-06 delete terms_pages_linkeddomain instagram.com
2022-02-06 delete terms_pages_linkeddomain linkedin.com
2022-02-06 delete terms_pages_linkeddomain youtube.com
2022-02-06 insert person Dr Robert Rauch
2021-12-07 update account_category SMALL => GROUP
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARY ARMSTRONG / 01/10/2021
2021-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GAY
2021-10-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-13 update statutory_documents DIRECTOR APPOINTED DR ROBERT JAMES RAUCH
2021-10-13 update statutory_documents DIRECTOR APPOINTED MRS ELAINE MARY ARMSTRONG
2021-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN MATHEWS
2021-10-04 delete ceo Stephen Mathews
2021-10-04 insert ceo Elaine Armstrong
2021-10-04 delete person Sheila Kennedy-Andrews
2021-10-04 delete person Stephen Mathews
2021-10-04 update person_title Elaine Armstrong: Director of Employment & Community Inclusion => Chief Executive Officer
2021-07-29 delete address 1 Upper Lisburn Road Belfast BT10 OGW
2021-07-29 delete fax (028) 9068 2400
2021-07-29 delete phone (028) 9061 2424
2021-06-27 delete personal_emails j...@cedar-foundation.org
2021-06-27 delete personal_emails r...@cedar-foundation.org
2021-06-27 insert personal_emails s...@cedar-foundation.org
2021-06-27 delete contact_pages_linkeddomain choice-housing.org
2021-06-27 delete contact_pages_linkeddomain radiushousing.org
2021-06-27 delete contact_pages_linkeddomain rqia.org.uk
2021-06-27 delete email j...@cedar-foundation.org
2021-06-27 delete email r...@cedar-foundation.org
2021-06-27 delete person Teresa O'Neill
2021-06-27 insert career_pages_linkeddomain sharepoint.com
2021-06-27 insert contact_pages_linkeddomain sharepoint.com
2021-06-27 insert email s...@cedar-foundation.org
2021-06-27 insert index_pages_linkeddomain sharepoint.com
2021-06-27 insert management_pages_linkeddomain sharepoint.com
2021-06-27 insert terms_pages_linkeddomain sharepoint.com
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH KENNEDY-ANDREWS
2021-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN
2021-05-27 update person_description ABI Choices => ABI Choices
2021-05-27 update person_description Anne Woods => Anne Woods
2021-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR (NAN) HILL
2021-04-11 update person_description Johnston Way => Johnston Way
2021-01-16 insert person Kelly Devlin
2020-12-07 update account_category FULL => SMALL
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-11 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-11 update statutory_documents ADOPT ARTICLES 29/09/2020
2020-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-06 insert address 1 Ravenhill Reach Close, Belfast, BT6 8RB
2020-07-08 delete address Location: Belfast Central Library, BT1 1EA Belfast
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-06-02 insert career_pages_linkeddomain youtube.com
2020-06-02 insert contact_pages_linkeddomain youtube.com
2020-06-02 insert index_pages_linkeddomain youtube.com
2020-06-02 insert management_pages_linkeddomain youtube.com
2020-06-02 insert terms_pages_linkeddomain youtube.com
2020-02-01 insert address Location: Belfast Central Library, BT1 1EA Belfast
2020-01-01 insert person Clair Whiteside
2020-01-01 insert person Clare Clarke
2020-01-01 insert person Teresa O'Neill
2019-12-02 insert otherexecutives Carole Veitch
2019-12-02 insert person Carole Veitch
2019-12-02 update person_description Stephen Mathews => Stephen Mathews
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-05 update statutory_documents DIRECTOR APPOINTED MRS CAROLE VEITCH
2019-10-28 update statutory_documents DIRECTOR APPOINTED DR BERNADETTE BEST
2019-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY CALDERWOOD
2019-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-08-03 delete address Duncairn Complex , Duncairn Avenue, Belfast , BT14 6BP
2019-07-03 insert personal_emails r...@cedar-foundation.org
2019-07-03 delete address Belfast Central Library, Belfast , BT1 1EA
2019-07-03 insert address Duncairn Complex , Duncairn Avenue, Belfast , BT14 6BP
2019-07-03 insert email r...@cedar-foundation.org
2019-07-03 insert person Susan McCartney
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-06-01 delete address Duncairn Complex , Duncairn Avenue, Belfast , BT14 6BP
2019-06-01 insert address Belfast Central Library, Belfast , BT1 1EA
2019-05-02 delete general_emails in..@cedar-foundation.org
2019-05-02 delete email in..@cedar-foundation.org
2019-05-02 insert address Duncairn Complex , Duncairn Avenue, Belfast , BT14 6BP
2019-03-31 delete person Mark McShane
2019-03-31 delete person Sharon Butler
2019-03-31 insert person Anne Adams
2019-03-31 update person_description Stephen Mathews => Stephen Mathews
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY CALDERWOOD / 29/03/2019
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CURTIS DULY / 29/03/2019
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HOWELL / 29/03/2019
2019-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHEWS
2019-02-17 insert person Mark McShane
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR (NAN) AGNES ELIZABETH HILL / 29/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PATRICK MCCANN / 29/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY CALDERWOOD / 29/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER CURTIS DULY / 29/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HOWELL / 29/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GAY / 29/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MATHEWS / 29/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRNA YVETTE EVANS / 29/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MAURA FRANCES LAVERY / 29/01/2019
2019-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH (SHEILA) ANN KENNEDY-ANDREWS / 29/01/2019
2019-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MATHEWS / 29/01/2019
2019-01-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY MATHEWS / 29/01/2019
2018-11-28 insert person Jeanette Mc Geown
2018-11-28 insert person Louise Campbell
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-17 update website_status FlippedRobots => OK
2018-10-17 delete source_ip 89.185.145.157
2018-10-17 insert source_ip 104.16.197.254
2018-10-17 insert source_ip 104.16.198.254
2018-10-17 insert source_ip 104.16.199.254
2018-10-17 insert source_ip 104.16.200.254
2018-10-17 insert source_ip 104.16.201.254
2018-09-13 update website_status OK => FlippedRobots
2018-07-29 delete address The Rowan Centre 56 Wallace Avenue Lisburn BT27 4AF
2018-07-29 delete fax (028) 9260 4878
2018-07-29 delete phone (028) 9262 8523
2018-07-29 insert address 5 Castle Park Road Bangor BT20 4TF
2018-07-29 insert address North Down Community Network 5 Castle Park Road Bangor BT20 4TF
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-04-19 delete address Unit 1, Wallace Studios Wallace Avenue Lisburn Co Antrim BT27 4AE
2018-04-19 delete address Unit 1, Wallace Studios Wallace Avenue Lisburn BT27 4AE
2018-04-19 delete phone (028) 9262 9071
2018-04-19 insert address 143A Glen Road West Belfast BT11 8FU
2018-01-30 update person_title Deborah Stevenson: Co Head of Living Options; Head of Living Options => Head of Living Options
2017-12-22 delete person Gavin Hughes
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-30 update statutory_documents ADOPT ARTICLES 03/10/2017
2017-10-25 delete otherexecutives Brian McGuire
2017-10-25 delete person Brian McGuire
2017-10-25 update statutory_documents ADOPT ARTICLES 03/10/2017
2017-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-14 delete otherexecutives Elaine Armstrong
2017-09-14 insert person Gavin Hughes
2017-09-14 update person_title Anne Woods: Co - Head of Community Services => Head of Organisational Development
2017-09-14 update person_title Elaine Armstrong: Member of the Northern Ireland Traumatic Brain Injury Forum; Head of Employability & Inclusion Services ( Northern, Western, Southern ); Co - Head => Member of the Northern Ireland Traumatic Brain Injury Forum; Director of Employability & Community Inclusion
2017-09-14 update person_title Kieran Molloy: Co - Head of Employability & Inclusion Services ( Belfast, South Eastern, SES ) => Head of Employability
2017-09-14 update person_title Linda Keers: Financial Controller; Head of Administration => Financial Controller; Director of Corporate Services
2017-09-14 update person_title Rosie McNaughton: Co - Head of Community Services; Head of Children => Head of Community Inclusion; Head of Children
2017-09-14 update person_title Sharon Butler: Co Head of Living Options => Director of Living Options
2017-07-04 insert email in..@cedar-foundation.org
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES
2017-02-02 delete address Ciara Allen 1 Upper Lisburn Road Belfast BT10 OGW
2017-02-02 delete email c...@cedar-foundation.org
2017-02-02 delete phone 028 9061 7837
2017-02-02 insert phone 028 9030 0609
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGUIRE
2016-09-24 insert office_emails me..@cedar-foundation.org
2016-09-24 delete address Ballymacoss House 1 Johnston Way Lisburn BT28 2XE
2016-09-24 delete address Lisburn Floating Support Unit 1, Wallace Studios Wallace Avenue Lisburn Co Antrim BT27 4AE
2016-09-24 delete email ba..@cedar-foundation.org
2016-09-24 delete email bi..@cedar-foundation.org
2016-09-24 delete fax (028) 9260 3581
2016-09-24 delete phone (028) 9260 3534
2016-09-24 insert address 4 Meadowvale Court 195 Hillsborough Old Road Lisburn BT27 5WQ
2016-09-24 insert email me..@cedar-foundation.org
2016-09-24 insert fax (028) 92661488
2016-09-24 insert phone (028) 92662208
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-07 update statutory_documents 26/06/16 NO MEMBER LIST
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON
2016-07-02 delete otherexecutives Michael Williamson
2016-07-02 delete address Katherine Dawson 1 Upper Lisburn Road Belfast BT10 OGW
2016-07-02 delete email k...@cedar-foundation.org
2016-07-02 delete person Michael Williamson
2016-07-02 insert address Ciara Allen 1 Upper Lisburn Road Belfast BT10 OGW
2016-07-02 insert email c...@cedar-foundation.org
2016-07-02 update person_description Ms Maura Lavery => Maura Lavery
2016-07-02 update person_title Maura Lavery: Member of the Executive Committee => Member of the Executive Committee; Honorary Treasurer
2016-04-28 delete person Joanne Barnes
2016-04-28 delete person Stella Maguire
2016-01-07 insert otherexecutives Elaine Armstrong
2016-01-07 update person_description Elaine Armstrong => Elaine Armstrong
2016-01-07 update person_description Joanne Barnes => Joanne Barnes
2016-01-07 update person_description Kieran Molloy => Kieran Molloy
2016-01-07 update person_title Anne Woods: Acting Head of Brain Injury Services => Co - Head of Community Services
2016-01-07 update person_title Elaine Armstrong: Head of Brain Injury Services => Member of the Northern Ireland Traumatic Brain Injury Forum; Head of Employability & Inclusion Services ( Northern, Western, Southern ); Co - Head
2016-01-07 update person_title Joanne Barnes: Acting Head of Social & Community Networking => Co - Head of Organisational & Service Development
2016-01-07 update person_title Kieran Molloy: Head of Training Services => Co - Head of Employability & Inclusion Services ( Belfast, South Eastern, SES )
2016-01-07 update person_title Rosie McNaughton: Head of Children & Young People 's Services => Co - Head of Community Services; Head of Children
2016-01-07 update person_title Stella Maguire: Head of Organisation and Service Development => Co - Head of Organisational & Service Development
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-07 insert otherexecutives Michael Williamson
2015-11-07 insert person Michael Williamson
2015-11-07 update person_description Dr Lesley Calderwood => Dr Lesley Calderwood
2015-11-07 update person_description Dr Nan Hill => Dr Nan Hill
2015-11-07 update person_description Martin Howell => Martin Howell
2015-11-07 update person_description Myrna Evans => Myrna Evans
2015-11-07 update person_title Brian McGuire: Member of the Executive Committee; Honorary Treasurer => Member of the Executive Committee
2015-09-12 delete email ts@cedar-foundation.org
2015-08-15 insert about_pages_linkeddomain erecruit.co.uk
2015-08-15 insert contact_pages_linkeddomain erecruit.co.uk
2015-08-15 insert email iw@cedar-foundation.org
2015-08-15 insert index_pages_linkeddomain erecruit.co.uk
2015-08-15 insert management_pages_linkeddomain erecruit.co.uk
2015-08-15 insert terms_pages_linkeddomain erecruit.co.uk
2015-08-08 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-08 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-06 update statutory_documents 26/06/15 NO MEMBER LIST
2015-07-04 insert chairman Brian Murray
2015-07-04 delete address Drumcoo Centre Enniskillen Co. Fermanagh
2015-07-04 delete address Drumcoo Centre Enniskillen BT74 6AY
2015-07-04 delete address Drumcoo Centre Enniskillen Co. Fermanagh BT74 6AY
2015-07-04 delete fax (028) 6632 7197
2015-07-04 delete phone (028) 6632 4400
2015-07-04 delete phone 0758 7887 440
2015-07-04 insert address Fermanagh House Broadmeadow Place, Enniskillen, Fermanagh BT74 7HR
2015-07-04 insert phone (028)6632 7361
2015-07-04 update person_title Brian Murray: Foyle User Forum => Chairman; Foyle User Forum / Regional Chair
2015-05-04 delete personal_emails c...@cedar-foundation.org
2015-05-04 delete email c...@cedar-foundation.org
2015-05-04 delete person Leo Swift
2015-05-04 insert address Katherine Dawson 1 Upper Lisburn Road Belfast BT10 OGW
2015-05-04 insert email k...@cedar-foundation.org
2015-02-07 update person_description David Duly => David Duly
2015-01-10 delete address 547 Antrim Road Belfast BT15 3BU
2015-01-10 delete phone (028) 9077 0551
2015-01-10 insert address 1 Ravenhill Reach Close Ormeau Embankment Belfast BT6 8RB
2015-01-10 insert address Children & Young People's Services 1 Ravenhill Reach Close Ormeau Embankment Belfast BT6 8RB
2015-01-10 insert phone (028) 9046 1834
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 delete index_pages_linkeddomain acrossthedivide.com
2014-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-09-23 insert index_pages_linkeddomain acrossthedivide.com
2014-08-16 delete address 143a Glen Road Belfast BT11 8PB
2014-08-16 delete person Alan Leslie
2014-08-16 insert address Mourneview Court 151 Glen Road Belfast BT11 8BS
2014-08-16 insert person Brian Murray
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-08 update statutory_documents 26/06/14 NO MEMBER LIST
2014-04-22 delete address Causeway Floating Support Rathlea House MountFern Complex 8a Rugby Avenue Coleraine BT52 1JL
2014-04-22 delete email r...@cedar-foundation.org
2014-04-22 delete phone 086 777 5744
2014-04-22 delete phone 086 777 6161
2014-04-22 insert address Brain Injury Services An Stóras Ballybot House 28 Cornmarket Newry BT35 8BG
2014-04-22 insert address Lisburn Floating Support Unit 1, Wallace Studios Wallace Avenue Lisburn Co Antrim BT27 4AE
2014-04-22 insert address Northern Floating Support 1a Woodside Road Industrial Estate Woodside Road Ballymena Co. Antrim BT42 4JQ
2014-04-22 insert address Northern Floating Support Rathlea House MountFern Complex 8a Rugby Avenue Coleraine BT52 1JL
2014-04-22 insert address Western Floating Support Balliniska Business Park Springtown Drive Derry Co Londonderry BT48 0NA
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update person_description Dr John McCann => Dr John McCann
2013-12-04 insert otherexecutives Maurice Mulvenna
2013-12-04 delete address Twisel Lodge 19a Church Avenue Holywood BT18 9BT
2013-12-04 insert address Twisel Lodge 19a Church Avenue Holywood BT18 9BJ
2013-12-04 insert person Maurice Mulvenna
2013-12-04 update person_description Dr Nan Hill => Dr Nan Hill
2013-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-17 insert person Joanne Barnes
2013-11-17 insert phone 028 9061 7837
2013-10-30 update statutory_documents ADOPT ARTICLES 18/10/2013
2013-10-15 update person_title Deborah Stevenson: Head of Living Options => Co Head of Living Options; Head of Living Options
2013-09-14 update person_description Anne Woods => Anne Woods
2013-09-14 update person_title Anne Woods: Head of ConneXions => Acting Head of Brain Injury Services
2013-09-02 insert person Sharon Butler
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-11 delete chairman Anne Straghan
2013-07-11 delete secretary Fiona Currie
2013-07-11 delete index_pages_linkeddomain charitychallenge.com
2013-07-11 delete person Denise Murdock
2013-07-11 delete person Donna Keatings
2013-07-11 delete person Fiona Currie
2013-07-11 delete person Gary Elwood
2013-07-11 delete person Katrina Black
2013-07-11 delete person Nigel Montgomery
2013-07-11 delete person Robbie Wylie
2013-07-11 delete person Robert Watson
2013-07-11 insert person Alan Leslie
2013-07-11 insert person Jim McGeough
2013-07-11 update person_description Anne Straghan => Anne Straghan
2013-07-11 update person_title Anne Straghan: Chairman => Belfast User Forum / Regional Chair
2013-07-02 update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAMSON
2013-07-02 update statutory_documents DIRECTOR APPOINTED PROFESSOR MAURICE MULVENNA
2013-07-02 update statutory_documents 26/06/13 NO MEMBER LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-04-25 delete index_pages_linkeddomain www.twitter.com
2013-04-25 delete phone +0000 2013
2013-04-25 insert index_pages_linkeddomain charitychallenge.com
2013-04-10 delete address Adelaide House Hawthorn Industrial Estate Falcon Road Belfast BT12 6SJ
2013-04-10 delete address Ulidia House 34 Donegal Road Belfast BT12 5JN
2013-04-10 delete fax (028) 9033 159
2013-04-10 delete phone (028) 9033 1299
2013-04-10 delete phone (028) 9038 7040
2013-04-10 insert address 143a Glen Road Belfast BT11 8PB
2013-01-17 delete phone +0000 2012
2013-01-17 insert phone +0000 2013
2012-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-04 insert phone +0000 2012
2012-10-24 insert email h...@cedar-foundation.org
2012-10-24 insert address Causeway Floating Support Rathlea House MountFern Complex 8a Rugby Avenue Coleraine BT52 1JL
2012-10-24 insert address Rathlea House MountFern Complex 8a Rugby Avenue Coleraine BT52 1JL
2012-10-24 insert email r...@cedar-foundation.org
2012-10-24 insert address 547 Antrim Road Belfast BT15 3BU
2012-10-24 insert email c...@cedar-foundation.org
2012-10-24 insert phone (028) 9077 0551
2012-10-24 delete phone +0000 2012
2012-10-24 delete phone 087 777 5744
2012-10-24 delete phone 087 777 6161
2012-10-24 insert phone 086 777 5744
2012-10-24 insert phone 086 777 6161
2012-07-10 update statutory_documents 26/06/12 NO MEMBER LIST
2011-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2011-07-07 update statutory_documents 26/06/11 NO MEMBER LIST
2011-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-07-16 update statutory_documents 26/06/10 NO MEMBER LIST
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR (NAN) AGNES ELIZABETH HILL / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN PATRICK MCCANN / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY CALDERWOOD / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURA LAVERY / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAURA LAVERY / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCGUIRE / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DULY / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID HOWELL / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GAY / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER HENDERSON / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MATHEWS / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRNA YVETTE EVANS / 26/06/2010
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH (SHEILA) ANN KENNEDY-ANDREWS / 26/06/2010
2009-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03 update statutory_documents CHANGE OF DIRS/SEC
2009-07-30 update statutory_documents CHANGE OF DIRS/SEC
2009-07-30 update statutory_documents 26/06/09 ANNUAL RETURN SHUTTLE
2008-12-11 update statutory_documents 31/03/08 ANNUAL ACCTS
2008-06-30 update statutory_documents 26/06/08 ANNUAL RETURN SHUTTLE
2008-06-24 update statutory_documents CHANGE OF DIRS/SEC
2008-06-24 update statutory_documents CHANGE OF DIRS/SEC
2007-12-04 update statutory_documents 31/03/07 ANNUAL ACCTS
2007-07-04 update statutory_documents 26/06/07 ANNUAL RETURN SHUTTLE
2006-10-20 update statutory_documents 31/03/06 ANNUAL ACCTS
2006-07-07 update statutory_documents 26/06/06 ANNUAL RETURN SHUTTLE
2005-11-26 update statutory_documents 31/03/05 ANNUAL ACCTS
2005-07-05 update statutory_documents 26/06/05 ANNUAL RETURN SHUTTLE
2004-11-06 update statutory_documents 31/03/04 ANNUAL ACCTS
2004-07-01 update statutory_documents 26/06/04 ANNUAL RETURN SHUTTLE
2004-06-29 update statutory_documents CHANGE OF DIRS/SEC
2003-10-27 update statutory_documents 31/03/03 ANNUAL ACCTS
2003-06-27 update statutory_documents 26/06/03 ANNUAL RETURN SHUTTLE
2002-11-26 update statutory_documents 31/03/02 ANNUAL ACCTS
2002-07-08 update statutory_documents CHANGE OF DIRS/SEC
2002-07-08 update statutory_documents 26/06/02 ANNUAL RETURN SHUTTLE
2002-01-24 update statutory_documents CHANGE OF DIRS/SEC
2002-01-24 update statutory_documents CHANGE OF DIRS/SEC
2002-01-07 update statutory_documents 31/03/01 ANNUAL ACCTS
2001-07-02 update statutory_documents 26/06/01 ANNUAL RETURN SHUTTLE
2000-11-15 update statutory_documents 31/03/00 ANNUAL ACCTS
2000-06-30 update statutory_documents 26/06/00 ANNUAL RETURN SHUTTLE
2000-03-08 update statutory_documents UPDATED MEM AND ARTS
2000-03-07 update statutory_documents RESOLUTION TO CHANGE NAME
2000-01-18 update statutory_documents 31/03/99 ANNUAL ACCTS
1999-08-14 update statutory_documents CHANGE OF DIRS/SEC
1999-07-08 update statutory_documents 26/06/99 ANNUAL RETURN SHUTTLE
1999-01-10 update statutory_documents 31/03/98 ANNUAL ACCTS
1998-06-29 update statutory_documents 26/06/98 ANNUAL RETURN SHUTTLE
1998-05-19 update statutory_documents CHANGE OF DIRS/SEC
1998-01-18 update statutory_documents CHANGE OF DIRS/SEC
1998-01-18 update statutory_documents CHANGE OF DIRS/SEC
1997-12-19 update statutory_documents 31/03/97 ANNUAL ACCTS
1997-06-19 update statutory_documents 26/06/97 ANNUAL RETURN SHUTTLE
1997-02-22 update statutory_documents CHANGE OF DIRS/SEC
1997-02-13 update statutory_documents CHANGE OF DIRS/SEC
1996-08-01 update statutory_documents 31/03/96 ANNUAL ACCTS
1996-07-01 update statutory_documents CHANGE OF DIRS/SEC
1996-07-01 update statutory_documents 26/06/96 ANNUAL RETURN SHUTTLE
1995-06-26 update statutory_documents 26/06/95 ANNUAL RETURN SHUTTLE
1995-06-26 update statutory_documents 01/07/95 ANNUAL ACCTS
1994-07-01 update statutory_documents CHANGE OF DIRS/SEC
1994-06-29 update statutory_documents CHANGE OF DIRS/SEC
1994-06-29 update statutory_documents CHANGE OF DIRS/SEC
1994-06-29 update statutory_documents CHANGE OF DIRS/SEC
1994-06-29 update statutory_documents 26/06/94 ANNUAL RETURN SHUTTLE
1994-06-29 update statutory_documents 31/03/94 ANNUAL ACCTS
1993-07-09 update statutory_documents UPDATED MEM AND ARTS
1993-07-08 update statutory_documents SPECIAL/EXTRA RESOLUTION
1993-06-30 update statutory_documents 26/06/93 ANNUAL RETURN SHUTTLE
1993-06-30 update statutory_documents 31/03/93 ANNUAL ACCTS
1993-05-18 update statutory_documents CHANGE IN SIT REG ADD
1992-11-13 update statutory_documents CHANGE OF DIRS/SEC
1992-11-06 update statutory_documents CHANGE OF DIRS/SEC
1992-11-06 update statutory_documents 26/06/92 ANNUAL RETURN FORM
1992-07-15 update statutory_documents 31/03/92 ANNUAL ACCTS
1991-08-28 update statutory_documents CHANGE OF DIRS/SEC
1991-08-28 update statutory_documents CHANGE OF DIRS/SEC
1991-08-12 update statutory_documents CHANGE OF DIRS/SEC
1991-08-12 update statutory_documents 31/03/91 ANNUAL ACCTS
1991-08-01 update statutory_documents CHANGE OF DIRS/SEC
1991-08-01 update statutory_documents CHANGE OF DIRS/SEC
1991-08-01 update statutory_documents CHANGE OF DIRS/SEC
1991-08-01 update statutory_documents CHANGE OF DIRS/SEC
1991-08-01 update statutory_documents CHANGE OF DIRS/SEC
1991-07-29 update statutory_documents 26/06/91 ANNUAL RETURN
1991-03-02 update statutory_documents CHANGE OF DIRS/SEC
1991-03-02 update statutory_documents CHANGE OF DIRS/SEC
1991-03-02 update statutory_documents CHANGE OF DIRS/SEC
1991-03-02 update statutory_documents CHANGE OF DIRS/SEC
1991-03-02 update statutory_documents 21/06/90 ANNUAL RETURN
1990-06-28 update statutory_documents 31/03/90 ANNUAL ACCTS
1989-09-01 update statutory_documents CHANGE OF DIRS/SEC
1989-09-01 update statutory_documents CHANGE OF DIRS/SEC
1989-09-01 update statutory_documents CHANGE OF DIRS/SEC
1989-09-01 update statutory_documents CHANGE OF DIRS/SEC
1989-09-01 update statutory_documents 21/06/89 ANNUAL RETURN
1989-06-28 update statutory_documents 31/03/89 ANNUAL ACCTS
1988-09-23 update statutory_documents 23/09/88 ANNUAL RETURN
1988-09-22 update statutory_documents CHANGE OF DIRS/SEC
1988-09-22 update statutory_documents CHANGE OF DIRS/SEC
1988-09-22 update statutory_documents CHANGE OF DIRS/SEC
1988-09-22 update statutory_documents CHANGE OF DIRS/SEC
1988-09-22 update statutory_documents CHANGE OF DIRS/SEC
1988-08-06 update statutory_documents 31/03/88 ANNUAL ACCTS
1988-05-13 update statutory_documents CHANGE OF DIRS/SEC
1988-03-12 update statutory_documents 30/06/87 ANNUAL RETURN
1987-12-30 update statutory_documents CHANGE OF DIRS/SEC
1987-07-15 update statutory_documents 31/03/87 ANNUAL ACCTS
1987-05-28 update statutory_documents UPDATED MEM AND ARTS
1987-05-11 update statutory_documents RESOLUTION TO CHANGE NAME
1986-11-19 update statutory_documents CHANGE OF DIRS/SEC
1986-09-26 update statutory_documents CHANGE OF DIRS/SEC
1986-09-26 update statutory_documents 30/06/86 ANNUAL RETURN
1986-09-26 update statutory_documents 30/06/86 ANNUAL RETURN
1986-06-23 update statutory_documents 31/03/86 ANNUAL ACCTS
1985-07-19 update statutory_documents CHANGE OF DIRS/SEC
1985-07-19 update statutory_documents CHANGE OF DIRS/SEC
1985-07-19 update statutory_documents 31/03/85 ANNUAL ACCTS
1985-07-19 update statutory_documents 28/06/85 ANNUAL RETURN
1985-02-11 update statutory_documents 31/03/84 ANNUAL ACCTS
1984-08-20 update statutory_documents CHANGE OF DIRS/SEC
1984-08-20 update statutory_documents CHANGE OF DIRS/SEC
1984-08-20 update statutory_documents CHANGE OF DIRS/SEC
1984-08-20 update statutory_documents 01/08/84 ANNUAL RETURN
1983-09-02 update statutory_documents ANNUAL ACCTS
1983-09-02 update statutory_documents 31/12/82 ANNUAL RETURN
1983-09-02 update statutory_documents PARTICULARS RE DIRECTORS
1983-09-02 update statutory_documents PARTICULARS RE DIRECTORS
1983-09-02 update statutory_documents PARTICULARS RE DIRECTORS
1983-09-02 update statutory_documents PARTICULARS RE DIRECTORS
1983-09-02 update statutory_documents PARTICULARS RE DIRECTORS
1982-07-02 update statutory_documents 31/12/82 ANNUAL RETURN
1982-07-02 update statutory_documents PARTICULARS RE DIRECTORS
1982-06-11 update statutory_documents NOTICE OF ARD
1982-02-09 update statutory_documents 31/12/81 ANNUAL RETURN
1982-02-09 update statutory_documents PARTICULARS RE DIRECTORS
1980-10-08 update statutory_documents 31/12/80 ANNUAL RETURN
1980-10-08 update statutory_documents 31/12/80 ANNUAL RETURN
1980-10-08 update statutory_documents PARTICULARS RE DIRECTORS
1979-09-21 update statutory_documents 31/12/79 ANNUAL RETURN
1979-09-21 update statutory_documents PARTICULARS RE DIRECTORS
1978-09-12 update statutory_documents PARTICULARS RE DIRECTORS
1978-07-24 update statutory_documents 31/12/78 ANNUAL RETURN
1978-07-24 update statutory_documents PARTICULARS RE DIRECTORS
1977-10-06 update statutory_documents 31/12/77 ANNUAL RETURN
1977-10-06 update statutory_documents PARTICULARS RE DIRECTORS
1976-10-06 update statutory_documents 31/12/76 ANNUAL RETURN
1976-10-06 update statutory_documents PARTICULARS RE DIRECTORS
1975-10-27 update statutory_documents PARTICULARS RE DIRECTORS
1975-10-08 update statutory_documents 31/12/75 ANNUAL RETURN
1975-10-08 update statutory_documents PARTICULARS RE DIRECTORS
1974-10-09 update statutory_documents 31/12/74 ANNUAL RETURN
1974-10-09 update statutory_documents PARTICULARS RE DIRECTORS
1972-10-11 update statutory_documents LIQ NOTICE OF RESIGNATION
1972-10-11 update statutory_documents 31/12/72 ANNUAL RETURN
1972-10-11 update statutory_documents 31/12/73 ANNUAL RETURN
1972-10-11 update statutory_documents PARTICULARS RE DIRECTORS
1971-10-07 update statutory_documents 31/12/71 ANNUAL RETURN
1971-10-07 update statutory_documents PARTICULARS RE DIRECTORS
1970-10-08 update statutory_documents SITUATION OF REG OFFICE
1970-09-25 update statutory_documents 31/12/70 ANNUAL RETURN
1970-09-25 update statutory_documents PARTICULARS RE DIRECTORS
1969-11-03 update statutory_documents 31/12/69 ANNUAL RETURN
1969-11-03 update statutory_documents PARTICULARS RE DIRECTORS
1968-07-30 update statutory_documents 31/12/68 ANNUAL RETURN
1968-07-30 update statutory_documents PARTICULARS RE DIRECTORS
1967-09-26 update statutory_documents 31/12/67 ANNUAL RETURN
1967-09-26 update statutory_documents PARTICULARS RE DIRECTORS
1966-07-15 update statutory_documents 31/12/66 ANNUAL RETURN
1966-07-15 update statutory_documents PARTICULARS RE DIRECTORS
1965-09-21 update statutory_documents 31/12/65 ANNUAL RETURN
1965-09-21 update statutory_documents PARTICULARS RE DIRECTORS
1964-06-17 update statutory_documents 31/12/64 ANNUAL RETURN
1964-06-17 update statutory_documents PARTICULARS RE DIRECTORS
1964-05-22 update statutory_documents PARTICULARS RE DIRECTORS
1964-04-20 update statutory_documents 31/12/63 ANNUAL RETURN
1963-04-10 update statutory_documents 31/12/62 ANNUAL RETURN
1962-04-10 update statutory_documents SITUATION OF REG OFFICE
1962-03-06 update statutory_documents 31/12/61 ANNUAL RETURN
1960-05-13 update statutory_documents PARTICULARS RE DIRECTORS
1960-05-12 update statutory_documents 31/12/60 ANNUAL RETURN
1959-05-11 update statutory_documents 31/12/59 ANNUAL RETURN
1959-05-11 update statutory_documents PARTICULARS RE DIRECTORS
1958-05-20 update statutory_documents PARTICULARS RE DIRECTORS
1958-05-05 update statutory_documents 31/12/58 ANNUAL RETURN
1957-05-24 update statutory_documents 31/12/57 ANNUAL RETURN
1956-06-11 update statutory_documents PARTICULARS RE DIRECTORS
1956-05-16 update statutory_documents 31/12/56 ANNUAL RETURN
1955-05-03 update statutory_documents 31/12/55 ANNUAL RETURN
1954-06-02 update statutory_documents 31/12/54 ANNUAL RETURN
1954-06-02 update statutory_documents PARTICULARS RE DIRECTORS
1953-07-15 update statutory_documents 31/12/53 ANNUAL RETURN
1953-07-15 update statutory_documents PARTICULARS RE DIRECTORS
1952-05-16 update statutory_documents 31/12/52 ANNUAL RETURN
1951-07-03 update statutory_documents 31/12/51 ANNUAL RETURN
1951-07-03 update statutory_documents PARTICULARS RE DIRECTORS
1950-06-14 update statutory_documents 31/12/50 ANNUAL RETURN
1950-06-14 update statutory_documents PARTICULARS RE DIRECTORS
1949-05-20 update statutory_documents 31/12/49 ANNUAL RETURN
1949-01-31 update statutory_documents 31/12/49 ANNUAL RETURN
1949-01-31 update statutory_documents PARTICULARS RE DIRECTORS
1948-11-01 update statutory_documents PARTICULARS RE DIRECTORS
1948-05-18 update statutory_documents 31/12/48 ANNUAL RETURN
1948-05-18 update statutory_documents PARTICULARS RE DIRECTORS
1947-06-16 update statutory_documents 31/12/47 ANNUAL RETURN
1947-01-10 update statutory_documents RETURN OF ALLOTS (CASH)
1946-08-09 update statutory_documents ARTICLES
1946-08-09 update statutory_documents DECL ON COMPL ON INCORP
1946-08-09 update statutory_documents PARTICULARS RE DIRECTORS
1946-08-09 update statutory_documents MEMORANDUM
1946-08-09 update statutory_documents SITUATION OF REG OFFICE