Date | Description |
2025-03-27 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2024-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LUCY FRASER / 09/12/2024 |
2024-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/24, NO UPDATES |
2024-04-23 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-03-24 |
delete chairman Tony Fraser |
2024-03-24 |
delete otherexecutives James Traeger |
2024-03-24 |
delete otherexecutives Martin Saville |
2024-03-24 |
insert ceo Martin Saville |
2024-03-24 |
delete person MA (Cantab) AoEC |
2024-03-24 |
delete person Tony Fraser |
2024-03-24 |
delete source_ip 35.189.126.89 |
2024-03-24 |
insert alias Mayvin Ltd |
2024-03-24 |
insert email da..@mayvin.co.uk |
2024-03-24 |
insert index_pages_linkeddomain bozboz.co.uk |
2024-03-24 |
insert source_ip 141.193.213.21 |
2024-03-24 |
insert source_ip 141.193.213.20 |
2024-03-24 |
insert terms_pages_linkeddomain bozboz.co.uk |
2024-03-24 |
insert terms_pages_linkeddomain cookiefirst.com |
2024-03-24 |
insert terms_pages_linkeddomain ico.org.uk |
2024-03-24 |
update person_description Carolyn Norgate => Carolyn Norgate |
2024-03-24 |
update person_description Liz Finney => Liz Finney |
2024-03-24 |
update person_description Sophie Tidman => Sophie Tidman |
2024-03-24 |
update person_description Steve Hearsum => Steve Hearsum |
2024-03-24 |
update person_description Suria Lonsdale => Suria Lonsdale |
2024-03-24 |
update person_description Tony Nicholls => Tony Nicholls |
2024-03-24 |
update person_title Carolyn Norgate: Principal Consultant; Programme Lead Year 1 => Principal Consultant |
2024-03-24 |
update person_title Coral Huggins: Senior Operational Support Administrator => Senior HR and Operations Administrator |
2024-03-24 |
update person_title James Traeger: Programme Director; Associate Editor of the Action Research; Leadership and Organisational Development Specialist; Director => Chairman and Director of Qualifications; Leadership and Organisational Development Specialist |
2024-03-24 |
update person_title Martin Saville: Programme Lead Year 2; Director => Chief Executive Officer |
2024-03-24 |
update person_title Melissa Luckhurst: Operations Support Administrator => Marketing and Masters Programme Coordinator |
2024-03-24 |
update robots_txt_status www.mayvin.co.uk: 200 => 404 |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES |
2023-10-15 |
insert person MA (Cantab) AoEC |
2023-10-15 |
insert person Rajni Martin |
2023-10-15 |
update person_description Liz Finney => Liz Finney |
2023-09-10 |
insert about_pages_linkeddomain office.com |
2023-08-08 |
delete otherexecutives Rachael Geddes |
2023-08-08 |
delete person Rachael Geddes |
2023-08-08 |
insert person Griff Griffiths |
2023-07-06 |
delete person Zoë Morrison |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-03 |
delete person Anne Painter |
2023-04-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-19 |
update person_description Caroline Bottrell => Caroline Bottrell |
2023-03-19 |
update person_description Cindy Cox => Cindy Cox |
2023-03-19 |
update person_description Val Sedounik => Val Sedounik |
2023-02-16 |
insert person Helen Charles-Edwards |
2023-01-15 |
update person_title Melissa Luckhurst: Support Administrator => Operations Support Administrator |
2023-01-09 |
update statutory_documents CESSATION OF ANTHONY STEPHEN FRASER AS A PSC |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRASER |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES |
2022-10-12 |
delete general_emails in..@mayvin.co.uk |
2022-10-12 |
insert general_emails ma..@mayvin.co.uk |
2022-10-12 |
delete email in..@mayvin.co.uk |
2022-10-12 |
delete person Joanne Doherty |
2022-10-12 |
insert email ma..@mayvin.co.uk |
2022-10-12 |
insert person Charlotte Smith |
2022-09-11 |
delete person Charlotte Smith |
2022-09-11 |
insert person Anna Beyer |
2022-09-11 |
insert person Melissa Luckhurst |
2022-09-11 |
update person_description Liz Goold => Liz Goold |
2022-07-11 |
insert person Joanne Doherty |
2022-06-11 |
update person_description Satwant Kaur => Satwant Kaur |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-11 |
delete person Debbie Hannan |
2022-03-11 |
delete person Katrina Shoesmith |
2022-03-11 |
delete person Sharon Brockway |
2022-03-11 |
insert person Satwant Kaur |
2022-03-11 |
insert person Zoë Morrison |
2022-03-11 |
update person_description Tom Kenward => Tom Kenward |
2022-03-11 |
update person_title Charlotte Smith: Client Coordinator => Client Manager |
2022-03-11 |
update person_title Coral Huggins: Operational Support Administrator => Senior Operational Support Administrator |
2021-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN OLIVER SAVILLE / 13/12/2021 |
2021-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LUCY FRASER / 13/12/2021 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES |
2021-12-06 |
insert person Rita Evans |
2021-09-08 |
delete person Niki Bowles |
2021-09-08 |
insert person Kate Firth |
2021-09-08 |
update person_title Carolyn Norgate: Principal Consultant => Principal Consultant; Programme Lead Year 1 |
2021-09-08 |
update person_title James Traeger: Associate Editor of the Action Research; Leadership and Organisational Development Specialist; Director => Programme Director; Associate Editor of the Action Research; Leadership and Organisational Development Specialist; Director |
2021-09-08 |
update person_title Martin Saville: Director => Director; Programme Lead Year 2 |
2021-08-08 |
insert person Coral Huggins |
2021-07-08 |
insert otherexecutives Rachael Geddes |
2021-07-08 |
insert person Niki Bowles |
2021-07-08 |
insert person Sophie Tidman |
2021-07-08 |
insert person Suria Lonsdale |
2021-07-08 |
update person_title Rachael Geddes: Operations Manager => Head of Operations |
2021-07-07 |
delete address CURTIS HOUSE 34 THIRD AVENUE HOVE BN3 2PD |
2021-07-07 |
insert address 1A CITY GATE 185 DYKE ROAD HOVE ENGLAND BN3 1TL |
2021-07-07 |
update registered_address |
2021-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2021 FROM
CURTIS HOUSE 34 THIRD AVENUE
HOVE
BN3 2PD |
2021-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCY FRASER / 18/06/2021 |
2021-06-07 |
insert person Cindy Cox |
2021-06-07 |
update person_description Martin Saville => Martin Saville |
2021-04-14 |
delete person Hannah Cutts |
2021-04-14 |
delete source_ip 35.214.105.93 |
2021-04-14 |
insert person Tory Strethill-Wright |
2021-04-14 |
insert source_ip 35.189.126.89 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-17 |
insert person Claire Newell |
2021-02-17 |
insert person Katrina Shoesmith |
2021-02-17 |
insert person Olivia Margo |
2021-02-17 |
insert person Tom Kenward |
2021-01-13 |
delete person Pip Rowson |
2021-01-13 |
insert person Sharon Brockway |
2021-01-13 |
update person_title Alison Vickers: Associate => Associate; Consultant |
2021-01-13 |
update person_title Paul Mulligan: null => Associate; Consultant |
2021-01-13 |
update person_title Shelly Hossain: null => Associate; Consultant |
2020-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
2020-09-24 |
delete person Don Gunther |
2020-09-24 |
delete person Kiran Chitta |
2020-09-24 |
delete person Patricia Van Overstraeten |
2020-09-24 |
delete source_ip 77.104.171.233 |
2020-09-24 |
insert person Charlotte Smith |
2020-09-24 |
insert source_ip 35.214.105.93 |
2020-09-24 |
update person_title Debbie Hannan: Programme Coordinator => Client Coordinator |
2020-09-24 |
update person_title Hannah Cutts: Client Focused Administrator; Hannah Cutts / Client Support; Client Support => Client Focused Administrator; Support Administrator |
2020-07-15 |
insert person Hannah Cutts |
2020-07-15 |
insert person Shelly Hossain |
2020-06-14 |
delete person Noel E K Tan |
2020-06-14 |
insert person Caroline Bottrell |
2020-06-14 |
insert person Rachel Rann |
2020-04-14 |
insert person Chris Williams |
2020-04-14 |
insert person Dorothee Stoffels |
2020-04-14 |
insert person Paul Mulligan |
2020-04-14 |
update person_description Carol Daniels => Carol Daniels |
2020-04-14 |
update person_description Val Sedounik => Val Sedounik |
2020-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-12 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-14 |
delete person Stuart Wigham |
2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
2019-10-07 |
insert management_pages_linkeddomain hrmagazine.co.uk |
2019-10-07 |
insert management_pages_linkeddomain mimecast.com |
2019-08-05 |
delete person Holly Pattison |
2019-08-05 |
delete person Linda Holbeche |
2019-08-05 |
delete person Philip Mix |
2019-08-05 |
insert person Stuart Wigham |
2019-08-05 |
update person_description Carol Daniels => Carol Daniels |
2019-08-05 |
update person_description Liz Goold => Liz Goold |
2019-08-05 |
update person_description Pip Rowson => Pip Rowson |
2019-08-05 |
update person_description Steve Hearsum => Steve Hearsum |
2019-07-05 |
insert person Kiran Chitta |
2019-06-04 |
insert person Clare Joghee |
2019-06-04 |
insert person Liz Goold |
2019-06-04 |
insert person Noel E K Tan |
2019-06-04 |
insert person Philippa Morris |
2019-06-04 |
insert person Steve Hearsum |
2019-06-04 |
insert person Vee Halliwell |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-03-29 |
delete person Val Woodcock |
2019-03-29 |
insert person Alison Vickers |
2019-03-29 |
insert person Debbie Hannan |
2019-03-29 |
insert person Don Gunther |
2019-03-29 |
update person_description Pip Rowson => Pip Rowson |
2019-03-29 |
update person_title Holly Pattison: Programme Coordinator; Administrator => Programme Coordinator |
2019-03-29 |
update person_title Pip Rowson: Marketing and Client Relationship Manager => Marketing Manager |
2019-02-08 |
delete person Andrew Manterfield |
2019-02-08 |
delete person Dan Burningham |
2019-02-08 |
delete person David Rosenbauer |
2019-02-08 |
delete person Geoff Roberts |
2019-02-08 |
delete person Pia Struck |
2019-02-08 |
delete person Sharon Brockway |
2019-02-08 |
delete person Teresa Edmondson |
2019-02-08 |
insert person Val Sedounik |
2019-02-08 |
insert person Val Woodcock |
2018-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT TRAEGER / 11/12/2018 |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-03-30 |
delete person Natalie Roberts |
2018-03-30 |
insert person Holly Pattison |
2018-02-10 |
delete source_ip 134.213.60.81 |
2018-02-10 |
insert source_ip 77.104.171.233 |
2017-12-28 |
update person_title Pip Rowson: null => Marketing and Client Relationship Manager |
2017-12-28 |
update person_title Tony Nicholls: Senior Consultant => Principal Consultant |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
2017-08-12 |
delete person Val Woodcock |
2017-08-12 |
insert person Liz Finney |
2017-07-15 |
insert person Natalie Roberts |
2017-07-15 |
insert person Tony Nicholls |
2017-07-15 |
update person_title Rachael Geddes: Rachael Geddes / Client Support; Client Support => Operations Manager |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-28 |
insert person Peter Lawrence |
2017-02-12 |
delete person Rachael Gasco |
2017-01-13 |
insert person Geoff Roberts |
2016-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-10-31 |
insert person Val Sedounik |
2016-09-05 |
insert person Carol Daniels |
2016-09-05 |
insert person Satu Kreula |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-07-11 |
insert person Patricia Van Overstraeten |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-25 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-17 |
update person_description Sue Belgrave => Sue Belgrave |
2016-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCY FRASER / 21/03/2016 |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT TRAEGER / 21/03/2016 |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN OLIVER SAVILLE / 21/03/2016 |
2016-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY STEPHEN FRASER / 21/03/2016 |
2016-03-07 |
insert person Steve Tarpey |
2016-03-07 |
insert person Sue Belgrave |
2016-03-07 |
insert person Teresa Edmondson |
2016-02-11 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-02-11 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2016-02-08 |
update website_status FlippedRobots => OK |
2016-02-08 |
delete source_ip 5.10.105.41 |
2016-02-08 |
insert source_ip 134.213.60.81 |
2016-02-08 |
update robots_txt_status www.mayvin.co.uk: 404 => 200 |
2016-02-02 |
update website_status OK => FlippedRobots |
2016-01-05 |
insert index_pages_linkeddomain nhsemployers.org |
2016-01-05 |
update statutory_documents 06/12/15 FULL LIST |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCY FRASER / 01/08/2015 |
2015-12-04 |
delete index_pages_linkeddomain ashridge.org.uk |
2015-09-15 |
insert index_pages_linkeddomain ashridge.org.uk |
2015-08-18 |
delete index_pages_linkeddomain katycatalyst.co.uk |
2015-07-01 |
insert index_pages_linkeddomain katycatalyst.co.uk |
2015-07-01 |
insert management_pages_linkeddomain gowerpublishing.com |
2015-05-20 |
insert person Penny Lock |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-22 |
delete person Penny Lock |
2015-02-18 |
delete index_pages_linkeddomain tandfonline.com |
2015-01-15 |
delete index_pages_linkeddomain nhsemployers.org |
2015-01-15 |
insert index_pages_linkeddomain tandfonline.com |
2015-01-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-01-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2014-12-17 |
update statutory_documents 06/12/14 FULL LIST |
2014-12-04 |
insert person Penny Lock |
2014-11-28 |
update statutory_documents DIRECTOR APPOINTED SARAH LUCY FRASER |
2014-11-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-11-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-11-19 |
update statutory_documents 01/11/14 STATEMENT OF CAPITAL GBP 118 |
2014-11-06 |
delete person Penny Lock |
2014-11-06 |
insert index_pages_linkeddomain nhsemployers.org |
2014-10-09 |
delete source_ip 46.20.119.159 |
2014-10-09 |
insert person Penny Lock |
2014-10-09 |
insert source_ip 5.10.105.41 |
2014-08-28 |
delete person Penny Lock |
2014-07-20 |
delete personal_emails sa..@mayvin.co.uk |
2014-07-20 |
delete email sa..@mayvin.co.uk |
2014-07-20 |
insert person Penny Lock |
2014-06-12 |
delete person Penny Lock |
2014-05-27 |
insert person Penny Lock |
2014-04-18 |
insert personal_emails sa..@mayvin.co.uk |
2014-04-18 |
delete person Penny Lock |
2014-04-18 |
insert email sa..@mayvin.co.uk |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address CURTIS HOUSE 34 THIRD AVENUE HOVE UNITED KINGDOM BN3 2PD |
2014-02-07 |
insert address CURTIS HOUSE 34 THIRD AVENUE HOVE BN3 2PD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-02-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2014-02-05 |
delete about_pages_linkeddomain perfect-layout.com |
2014-02-05 |
delete client_pages_linkeddomain perfect-layout.com |
2014-02-05 |
delete contact_pages_linkeddomain perfect-layout.com |
2014-02-05 |
delete index_pages_linkeddomain gestaltcentre.co.uk |
2014-02-05 |
delete index_pages_linkeddomain perfect-layout.com |
2014-02-05 |
delete management_pages_linkeddomain perfect-layout.com |
2014-02-05 |
delete terms_pages_linkeddomain perfect-layout.com |
2014-01-16 |
delete index_pages_linkeddomain cleveland.com |
2014-01-16 |
update website_status FlippedRobots => OK |
2014-01-16 |
update statutory_documents 06/12/13 FULL LIST |
2014-01-12 |
update website_status OK => FlippedRobots |
2013-11-26 |
insert index_pages_linkeddomain cleveland.com |
2013-11-26 |
insert person Penny Lock |
2013-10-28 |
delete index_pages_linkeddomain embodiedleadership.net |
2013-10-28 |
delete person Penny Lock |
2013-10-28 |
insert index_pages_linkeddomain gestaltcentre.co.uk |
2013-07-01 |
update website_status DNSError => OK |
2013-07-01 |
delete index_pages_linkeddomain odneurope.org |
2013-07-01 |
delete person Penny Lock |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-03 |
update website_status OK => DNSError |
2013-05-19 |
insert index_pages_linkeddomain embodiedleadership.net |
2013-05-19 |
insert person Penny Lock |
2013-04-18 |
delete person Penny Lock |
2013-03-26 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-12 |
insert person Penny Lock |
2012-12-25 |
delete person Penny Lock |
2012-12-18 |
update statutory_documents 06/12/12 FULL LIST |
2012-12-16 |
insert person Penny Lock |
2012-11-18 |
delete client Oil & Gas company |
2012-11-18 |
delete person Penny Lock |
2012-11-16 |
insert client Oil & Gas company |
2012-11-16 |
insert person Penny Lock |
2012-11-06 |
delete client International Financial Services company |
2012-10-25 |
delete person Penny Lock |
2012-10-25 |
delete person Penny Lock |
2012-10-25 |
insert person Penny Lock |
2012-03-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents 06/12/11 FULL LIST |
2010-12-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |