CUBE LEARNING & DEVELOPMENT - History of Changes


DateDescription
2025-03-09 insert person Irwin Mitchell
2025-03-09 insert person Nicola Childs
2024-10-02 delete address Suite 1c Chapel Allerton House, 114 Harrogate Road, Leeds, England, LS7 4NY
2024-10-02 insert address Unit 11, Fusion Court, Aberford road, Garforth, Leeds, LS25 2GH
2024-10-02 update person_description Sue Marsh => Sue Marsh
2024-10-02 update person_description Suzanne Shaw => Suzanne Shaw
2024-10-02 update primary_contact Suite 1c Chapel Allerton House, 114 Harrogate Road, Leeds, England, LS7 4NY => Unit 11, Fusion Court, Aberford road, Garforth, Leeds, LS25 2GH
2024-09-01 insert person Amy Dunmall
2024-09-01 insert person Kelen Beauchamp
2024-09-01 insert person Lucy Whitehall
2024-09-01 insert person Sue Marsh
2024-09-01 insert person Suzanne Shaw
2024-09-01 update person_title Anna Masheter: Associate L & D Facilitator; Member of the CIPD West Yorkshire Committee => Member of the CIPD West Yorkshire Committee; Associate Trainer & Facilitator
2024-09-01 update person_title Brenda Etchells: Strategic Planning Consultant => Associate Strategic Planning Consultant, Business Mentor and Coach; Strategic Planning Consultant
2024-09-01 update person_title Justine Mooney: Consultant; HR Specialist => Lead Associate Leadership Coach & Facilitator; Consultant; HR Specialist
2024-09-01 update person_title Kay Taylor: Lead Associate, HR Consultant & Coach => Lead Associate Coach & Facilitator
2024-09-01 update person_title Sarah Hinchliffe: Associate; Consultant => Associate; Consultant; Associate Trainer & Facilitator
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-04-17 delete source_ip 194.12.14.228
2022-04-17 insert source_ip 213.246.108.75
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-04-10 insert person Anna Masheter
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-16 insert person Brenda Etchells
2021-01-16 insert person Karen Bharaj
2021-01-16 insert person Kate Smith
2021-01-16 insert person Kay Taylor
2021-01-16 insert person Paula Louise Dixon
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-02-22 insert address Suite 1c Chapel Allerton House, 114 Harrogate Road, Leeds, England, LS7 4NY
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-31 insert general_emails in..@cube-ld.co.uk
2017-12-31 insert about_pages_linkeddomain companieshouse.gov.uk
2017-12-31 insert client CABA, United Response and The Hepworth Charities
2017-12-31 insert client Covéa Insurance
2017-12-31 insert client Emsleys
2017-12-31 insert client Morgan Sindall Construction, Balfour Beatty
2017-12-31 insert client New Look
2017-12-31 insert client The Pink Link, Sidhill Ltd
2017-12-31 insert client World Wise Foods
2017-12-31 insert email in..@cube-ld.co.uk
2017-12-31 insert index_pages_linkeddomain companieshouse.gov.uk
2017-12-31 insert person Balfour Beatty
2017-12-31 insert person Bev Ashby
2017-12-31 insert person Fiona Wales
2017-12-31 insert person Jayne McPhillimy
2017-12-31 insert person Justine Mooney
2017-12-31 insert person Sarah Hinchliffe
2017-12-31 insert phone 07765 894040
2017-12-31 insert phone 07879 602002
2017-12-31 update person_description Meg Burton => Meg Burton
2017-12-31 update person_title Meg Burton: Cube 's Personal Coach; Associate Member of the CIPD => Lead Consultant / Executive Coach
2017-12-31 update person_title Myers Briggs: Type Personality Practitioner => Type Personality Practitioner & SDI Qualified Facilitator
2017-07-07 delete address PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB
2017-07-07 insert address SUITE 1C CHAPEL ALLERTON HOUSE 114 HARROGATE ROAD LEEDS ENGLAND LS7 4NY
2017-07-07 update reg_address_care_of MHA MACINTYRE HUDSON => null
2017-07-07 update registered_address
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-09 update returns_last_madeup_date 2014-07-16 => 2015-07-16
2015-08-09 update returns_next_due_date 2015-08-13 => 2016-08-13
2015-03-13 delete source_ip 188.227.173.162
2015-03-13 insert source_ip 194.12.14.228
2015-01-10 insert address Peterbridge House, The Lakes, Northampton, NN4 7HB
2015-01-10 update primary_contact null => Peterbridge House, The Lakes, Northampton, NN4 7HB
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-07 update returns_last_madeup_date 2014-04-09 => 2014-07-16
2014-08-07 update returns_next_due_date 2015-05-07 => 2015-08-13
2014-05-07 delete address PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHANTS UNITED KINGDOM NN4 7HB
2014-05-07 insert address PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB
2014-05-07 update reg_address_care_of MACINTYRE HUDSON LLP => MHA MACINTYRE HUDSON
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-05-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2013-11-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-11-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-10-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-26 update website_status FlippedRobotsTxt => DNSError
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-04-15 update statutory_documents 09/04/13 FULL LIST
2013-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURTON / 15/04/2013
2013-03-08 delete source_ip 81.94.206.18
2013-03-08 insert source_ip 188.227.173.162
2012-12-20 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 09/04/12 FULL LIST
2011-12-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 09/04/11 FULL LIST
2011-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 5 MADISON COURT GEORGE MANN ROAD HUNSLET LEEDS LS10 1DJ UNITED KINGDOM
2010-11-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents DIRECTOR APPOINTED MRS ANN ELIZABETH JONES
2010-04-09 update statutory_documents 09/04/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURTON / 09/04/2010
2009-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EMMITT
2009-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DEACON
2009-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL PRIESTLEY
2009-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID DEACON
2009-10-14 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-15 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION