Date | Description |
2025-05-02 |
update website_status FailedRobots => FlippedRobots |
2025-04-15 |
update website_status FlippedRobots => FailedRobots |
2025-03-23 |
update website_status OK => FlippedRobots |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, NO UPDATES |
2024-10-15 |
update person_title Anna Spencer-Lewis: HR Manager => People Manager |
2024-10-15 |
update person_title Bryony Roberts: Deputy Manager & Assistant Psychologist => Deputy Manager |
2024-10-15 |
update person_title Ellie Claridge: HR Coordinator / Finance => People Administrator / Finance |
2024-10-15 |
update person_title Ian Ellis: Team Administrator / Human Resources => Team Administrator |
2024-10-15 |
update website_status IndexPageFetchError => OK |
2024-09-30 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-12 |
update website_status OK => IndexPageFetchError |
2024-06-08 |
delete managingdirector Andrew Donnelly |
2024-06-08 |
insert chairman Andrew Donnelly |
2024-06-08 |
delete person Aimie Howe |
2024-06-08 |
delete person Dr Bethan Cunnane |
2024-06-08 |
delete person Emily Jones |
2024-06-08 |
delete person Rachel Spence |
2024-06-08 |
insert person Ellie Claridge |
2024-06-08 |
insert person Michael Clement |
2024-06-08 |
update person_title Alex Harvey: Referrals Manager and Assistant Psychologist => Referrals Manager / Service Development |
2024-06-08 |
update person_title Andrew Donnelly: Managing Director => Chairman |
2024-06-08 |
update person_title Emily Morgan: Service Development Director / Service => Service Development Director |
2024-06-08 |
update person_title Haydn Osborne: Operations Director and Responsible Individual => Managing Director & Responsible Individual |
2024-04-01 |
delete about_pages_linkeddomain martinhopkins.co.uk |
2024-04-01 |
delete career_pages_linkeddomain martinhopkins.co.uk |
2024-04-01 |
delete casestudy_pages_linkeddomain martinhopkins.co.uk |
2024-04-01 |
delete contact_pages_linkeddomain martinhopkins.co.uk |
2024-04-01 |
delete index_pages_linkeddomain martinhopkins.co.uk |
2024-04-01 |
delete management_pages_linkeddomain martinhopkins.co.uk |
2024-04-01 |
delete person Bethan Smith |
2024-04-01 |
delete service_pages_linkeddomain martinhopkins.co.uk |
2024-04-01 |
delete source_ip 35.214.26.227 |
2024-04-01 |
delete terms_pages_linkeddomain martinhopkins.co.uk |
2024-04-01 |
insert about_pages_linkeddomain webspection.co.uk |
2024-04-01 |
insert career_pages_linkeddomain webspection.co.uk |
2024-04-01 |
insert casestudy_pages_linkeddomain webspection.co.uk |
2024-04-01 |
insert contact_pages_linkeddomain webspection.co.uk |
2024-04-01 |
insert index_pages_linkeddomain webspection.co.uk |
2024-04-01 |
insert management_pages_linkeddomain webspection.co.uk |
2024-04-01 |
insert person Anna Spencer-Lewis |
2024-04-01 |
insert person Ian Ellis |
2024-04-01 |
insert person Kelly Deakin |
2024-04-01 |
insert person Lauren Campbell |
2024-04-01 |
insert person Teresa Rogers |
2024-04-01 |
insert service_pages_linkeddomain webspection.co.uk |
2024-04-01 |
insert source_ip 35.214.45.226 |
2024-04-01 |
insert terms_pages_linkeddomain webspection.co.uk |
2024-04-01 |
update person_title Aimie Howe: HR Coordinator => HR Coordinator / Quality |
2024-04-01 |
update person_title Emily Jones: Assistant Psychologist / Service => Assistant Psychologist / Service Development |
2024-04-01 |
update person_title Emily Morgan: Head of Service Development => Service Development Director / Service |
2024-04-01 |
update person_title Emmanuella Nicolaou: Creative Engagement Coordinator / Finance => Creative Engagement Coordinator |
2024-04-01 |
update person_title Rachel Spence: Quality Manager / Service Development => Finance; Quality Manager |
2024-04-01 |
update person_title Viv Moss: Deputy Manager / Human Resources => Deputy Manager |
2024-03-22 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL CLEMENT |
2024-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES |
2024-03-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / REACT SUPPORT SERVICES HOLDINGS LTD / 06/03/2024 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-05 |
update statutory_documents DIRECTOR APPOINTED EMILY MORGAN |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-12 |
delete person Donna Haywood |
2023-08-12 |
insert person James Jenkins |
2023-07-09 |
delete person Daniel Alexander |
2023-07-09 |
delete person Seb Donnelly |
2023-07-09 |
insert person Richard Hockin |
2023-07-09 |
insert person Viv Moss |
2023-07-09 |
update person_description Bethan Smith => Bethan Smith |
2023-07-09 |
update person_description Julian Di Benedetto => Julian Di Benedetto |
2023-07-09 |
update person_description Rachel Spence => Rachel Spence |
2023-07-09 |
update person_title Bryony Roberts: Deputy Manager => Deputy Manager & Assistant Psychologist |
2023-07-09 |
update person_title Emily Morgan: Service Development Manager => Head of Service Development |
2023-07-09 |
update person_title Julian Di Benedetto: Software Systems & IT Consultant / Business Development => Software Systems & IT Consultant |
2023-07-09 |
update person_title Rachel Spence: Quality Manager => Quality Manager / Service Development |
2023-07-09 |
update person_title Sophie Gallivan: Deputy Manager / Human Resources => Deputy Manager |
2023-06-07 |
delete address INSOLE HOUSE GLAMORGAN STREET CANTON CARDIFF UNITED KINGDOM CF5 1QW |
2023-06-07 |
insert address 3 OLDFIELD ROAD BOCAM PARK BRIDGEND WALES CF35 5LJ |
2023-06-07 |
update registered_address |
2023-06-06 |
delete address Insole House
Glamorgan Street
Cardiff
CF5 1QW |
2023-06-06 |
delete person Stephanie Slaughter |
2023-06-06 |
insert address 3 Old Field Road, Bocam Park, Pencoed, CF35 5LJ |
2023-06-06 |
update primary_contact Insole House
Glamorgan Street
Cardiff
CF5 1QW => 3 Old Field Road, Bocam Park, Pencoed, CF35 5LJ |
2023-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN RICHARDS / 13/04/2023 |
2023-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 13/04/2023 |
2023-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN MALCOLM OSBORNE / 13/04/2023 |
2023-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA DONNELLY / 13/04/2023 |
2023-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 13/04/2023 |
2023-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BELINDA DONNELLY / 13/04/2023 |
2023-04-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / REACT SUPPORT SERVICES HOLDINGS LTD / 13/04/2023 |
2023-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM
INSOLE HOUSE GLAMORGAN STREET
CANTON
CARDIFF
CF5 1QW
UNITED KINGDOM |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_charges 6 => 7 |
2023-04-07 |
update num_mort_outstanding 4 => 5 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2023-02-17 |
delete person Ameer Ali |
2023-02-17 |
insert person Donna Haywood |
2023-02-17 |
update person_title Emmanuella Nicolaou: Finance; Office Administrator => Creative Engagement Coordinator / Finance |
2022-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068413370008 |
2022-11-14 |
insert person Paul Curbishley |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-12 |
insert cfo Andrew Richards |
2022-09-12 |
insert managingdirector Andrew Donnelly |
2022-09-12 |
insert person Aimie Howe |
2022-09-12 |
insert person Alex Harvey |
2022-09-12 |
insert person Ameer Ali |
2022-09-12 |
insert person Andrew Donnelly |
2022-09-12 |
insert person Andrew Richards |
2022-09-12 |
insert person Bethan Smith |
2022-09-12 |
insert person Bryony Roberts |
2022-09-12 |
insert person Chloe Meyrick |
2022-09-12 |
insert person Daniel Alexander |
2022-09-12 |
insert person Dena Griffiths |
2022-09-12 |
insert person Dr Bethan Cunnane |
2022-09-12 |
insert person Emily Jones |
2022-09-12 |
insert person Emily Morgan |
2022-09-12 |
insert person Emmanuella Nicolaou |
2022-09-12 |
insert person Haydn Osborne |
2022-09-12 |
insert person Jack Donnelly |
2022-09-12 |
insert person Jenna Price |
2022-09-12 |
insert person Julian Di Benedetto |
2022-09-12 |
insert person Julie Morgan |
2022-09-12 |
insert person Rachel Spence |
2022-09-12 |
insert person Rhian Nelms |
2022-09-12 |
insert person Rosario Rios |
2022-09-12 |
insert person Seb Donnelly |
2022-09-12 |
insert person Sophie Gallivan |
2022-09-12 |
insert person Stephanie Slaughter |
2022-07-13 |
delete source_ip 137.135.133.221 |
2022-07-13 |
insert source_ip 35.214.26.227 |
2022-07-13 |
update robots_txt_status www.reactsupportservices.co.uk: 0 => 200 |
2022-04-07 |
update num_mort_charges 5 => 6 |
2022-04-07 |
update num_mort_outstanding 3 => 4 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES |
2022-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068413370007 |
2022-03-07 |
update num_mort_outstanding 5 => 3 |
2022-03-07 |
update num_mort_satisfied 0 => 2 |
2022-02-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-02-05 |
delete otherexecutives John Clement |
2022-02-05 |
delete person Emma Rees |
2022-02-05 |
delete person Huw Goodman |
2022-02-05 |
delete person John Clement |
2022-02-05 |
delete person Rachel Spence |
2022-02-05 |
delete person Ruth Mark |
2022-02-05 |
delete person Simon Davies |
2022-02-05 |
insert person Haydn Osborne |
2022-02-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN RICHARDS / 12/01/2022 |
2022-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-26 |
insert personal_emails se..@reactsupportservices.co.uk |
2021-05-26 |
insert email se..@reactsupportservices.co.uk |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2020-09-30 |
update statutory_documents DIRECTOR APPOINTED MR HAYDN MALCOLM OSBORNE |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-27 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-05 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-19 |
delete source_ip 94.136.40.103 |
2019-04-19 |
insert source_ip 137.135.133.221 |
2019-04-19 |
update robots_txt_status www.reactsupportservices.co.uk: 200 => 0 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH 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 |
2018-05-31 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN RICHARDS / 22/03/2018 |
2018-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017 |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA DONNELLY / 01/10/2017 |
2017-10-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017 |
2017-10-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BELINDA DONNELLY / 01/10/2017 |
2017-10-21 |
delete email ca..@reactsupportservices.co.uk |
2017-10-21 |
delete person Carina Henriques |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-05 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2016-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-15 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-07-03 |
delete coo Helen Kift |
2016-07-03 |
delete address Sherborne House
Sherborne Avenue
Cyncoed
Cardiff, CF23 6SA
United Kingdom |
2016-07-03 |
delete address Sherborne House, Cyncoed, Cardiff, CF23 6SA |
2016-07-03 |
delete email he..@reactsupportservices.co.uk |
2016-07-03 |
delete email ma..@reactsupportservices.co.uk |
2016-07-03 |
delete person Helen Kift |
2016-07-03 |
delete person Mark Marshall |
2016-07-03 |
insert address Insole House
Glamorgan Street
Canton
Cardiff, CF5 1QW
United Kingdom |
2016-07-03 |
insert address Insole House, Glamorgan Street, Canton, Cardiff CF5 1QW |
2016-07-03 |
update primary_contact Sherborne House
Sherborne Avenue
Cyncoed
Cardiff, CF23 6SA
United Kingdom => Insole House
Glamorgan Street
Canton
Cardiff, CF5 1QW
United Kingdom |
2016-05-13 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-13 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-30 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JULIAN RICHARDS |
2016-03-30 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT CLEMENT |
2016-03-30 |
update statutory_documents 10/03/16 FULL LIST |
2015-12-08 |
delete address SHERBOURNE HOUSE SHERBOURNE AVENUE CYNCOED CARDIFF CF23 6SA |
2015-12-08 |
insert address INSOLE HOUSE GLAMORGAN STREET CANTON CARDIFF UNITED KINGDOM CF5 1QW |
2015-12-08 |
update registered_address |
2015-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
SHERBOURNE HOUSE SHERBOURNE AVENUE
CYNCOED
CARDIFF
CF23 6SA |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-03 |
update robots_txt_status www.reactsupportservices.co.uk: 404 => 200 |
2015-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN KIFT |
2015-05-08 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-23 |
update statutory_documents 10/03/15 FULL LIST |
2015-03-07 |
update num_mort_charges 4 => 5 |
2015-03-07 |
update num_mort_outstanding 4 => 5 |
2015-02-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068413370006 |
2014-12-13 |
delete address Cadoc House Case Study 1, Paul Case Study 2, Martin Case Study 3, Andrew
Admissions - Cadoc House |
2014-12-13 |
insert registration_number 06841337 |
2014-07-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-27 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-26 |
update statutory_documents 10/03/14 FULL LIST |
2014-01-07 |
update num_mort_charges 3 => 4 |
2014-01-07 |
update num_mort_outstanding 3 => 4 |
2013-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068413370005 |
2013-07-22 |
delete person Andrew Donnelly |
2013-07-22 |
delete person Linda Mogridge |
2013-07-22 |
insert address Cadoc House Case Study 1, Paul Case Study 2, Martin Case Study 3, Andrew
Admissions - Cadoc House |
2013-07-02 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-07-02 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
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 |
delete address 36 CONNAUGHT ROAD CARDIFF CF24 3PU |
2013-06-24 |
insert address SHERBOURNE HOUSE SHERBOURNE AVENUE CYNCOED CARDIFF CF23 6SA |
2013-06-24 |
update registered_address |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-12 |
update statutory_documents 10/03/13 NO CHANGES |
2013-03-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
SHERBOURNE HOUSE SHERBOURNE AVE
CYNCOED
CARDIFF
CF23 6RX |
2013-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2013 FROM
36 CONNAUGHT ROAD
CARDIFF
CF24 3PU |
2012-10-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-03-15 |
update statutory_documents 10/03/12 FULL LIST |
2012-01-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2011-10-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents 10/03/11 FULL LIST |
2010-11-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3 |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CLEMENT |
2010-06-22 |
update statutory_documents DIRECTOR APPOINTED HELEN RUTH KIFT |
2010-06-22 |
update statutory_documents DIRECTOR APPOINTED MRS BELINDA DONNELLY |
2010-06-22 |
update statutory_documents 20/04/10 STATEMENT OF CAPITAL GBP 100 |
2010-04-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2010 FROM
298 CYNCOED ROAD
CARDIFF
CF23 6RX
WALES |
2010-04-13 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2010-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-03-10 |
update statutory_documents 10/03/10 FULL LIST |
2009-08-05 |
update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009 |
2009-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
RADNOR HOUSE GREENWOOD CLOSE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8AA |
2009-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |