VOICEABILITY - History of Changes


DateDescription
2024-03-08 delete chairman Susan Douglas-Scott
2024-03-08 delete coo Louise Abbs
2024-03-08 insert chairman Ali Reid
2024-03-08 delete address The Old Granary, Westwick, Cambridgeshire, CB24 3AR
2024-03-08 delete person Charlotte Gill
2024-03-08 delete person Sarah Iveson
2024-03-08 delete person Susan Douglas-Scott
2024-03-08 delete phone 01223 555800
2024-03-08 insert address 300 Bath Street, Glasgow, G2 4JR
2024-03-08 insert person Ali Reid
2024-03-08 insert person Fiona Beyer
2024-03-08 insert person Liam Cunningham
2024-03-08 insert person Liz Debnam
2024-03-08 insert person Polly Lord
2024-03-08 insert person Ria Davies
2024-03-08 update person_title Louise Abbs: Director of Operations; Member of the Senior Leadership Team => Director of Operations and Practice; Member of the Senior Leadership Team
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-04-17 delete finance_emails fi..@voiceability.org
2023-04-17 delete email fi..@voiceability.org
2023-04-17 delete person Jo Donaldson
2023-04-17 insert email ac..@voiceability.org
2023-04-17 insert email ac..@voiceability.org
2023-04-17 insert person Claire Mills
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
2022-10-12 delete coo Dave Reeve
2022-10-12 insert coo Louise Abbs
2022-10-12 delete address Unit 1, The Old Granary, Westwick, Oakington, Cambridge CB24 3AR
2022-10-12 delete person Dave Reeve
2022-10-12 insert address Invicta House, 108-114 Golden Lane, London, EC1Y 0TL
2022-10-12 insert person Louise Abbs
2022-10-12 update person_title Charlotte Gill: Director of Policy, Public Affairs and Marketing => Director of Policy, Public Affairs and Communications
2022-10-12 update person_title Emma Everitt: Director, Leading on Business Development => Director of Business and Strategy
2022-10-12 update primary_contact Unit 1, The Old Granary, Westwick, Oakington, Cambridge, CB24 3AR => Invicta House, 108-114 Golden Lane, London, EC1Y 0TL
2022-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address THE OLD GRANARY - UNIT 1 WESTWICK OAKINGTON CAMBRIDGE UNITED KINGDOM CB24 3AR
2022-07-07 insert address VOICEABILITY C/O SAYER VINCENT INVICTA HOUSE 108-114 GOLDEN LANE LONDON UNITED KINGDOM EC1Y 0TL
2022-07-07 update registered_address
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2022 FROM INVICTA HOUSE VOICEABILITY, C/O SAYER VINCENT 108-114 GOLDEN LANE LONDON EC1Y 0TL ENGLAND
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM THE OLD GRANARY - UNIT 1 WESTWICK OAKINGTON CAMBRIDGE CB24 3AR UNITED KINGDOM
2022-04-02 delete email vo..@voiceability.org
2022-04-02 insert person Emma Everitt
2022-02-14 insert cfo Richard Jones
2022-02-14 insert coo Dave Reeve
2022-02-14 insert coo Sam Breckell
2022-02-14 delete contact_pages_linkeddomain google.co.uk
2022-02-14 delete person Lauren Stoner
2022-02-14 insert email so..@voiceability.org
2022-02-14 insert management_pages_linkeddomain nice.org.uk
2022-02-14 insert management_pages_linkeddomain shp.org.uk
2022-02-14 insert person Allon Moses
2022-02-14 insert person Charlotte Gill
2022-02-14 insert person Dave Reeve
2022-02-14 insert person Jo Donaldson
2022-02-14 insert person Kerry Duke
2022-02-14 insert person Sarah Iveson
2022-02-14 insert person Sarah Smith
2022-02-14 update person_description Richard Jones => Richard Jones
2022-02-14 update person_description Sam Breckell => Sam Breckell
2022-02-14 update person_description Susan Douglas-Scott => Susan Douglas-Scott
2022-02-14 update person_title Jonathan Senker: Chief Executive; CEO => Chief Executive; Member of the Executive Leadership Team
2022-02-14 update person_title Richard Jones: Director of Finance and Corporate Services => Chief Finance Officer; Member of the Executive Leadership Team
2022-02-14 update person_title Sam Breckell: Director of HR; Director of Operations and People => Chief Operating Officer; Director of HR; Member of the Executive Leadership Team
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
2021-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-08-06 delete feedback_emails co..@voiceability.org
2021-08-06 delete email co..@voiceability.org
2021-08-06 delete person Louisa Whait
2021-08-06 insert email vo..@voiceability.org
2021-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISA WHAIT
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-06-02 delete phone 01223 555830
2021-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER LETLEY
2021-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP TATT
2021-02-04 delete chairman Peter Letley
2021-02-04 delete general_emails in..@voiceability.org
2021-02-04 insert chairman Susan Douglas-Scott
2021-02-04 delete email in..@voiceability.org
2021-02-04 delete person Peter Letley
2021-02-04 delete person Phil Tatt
2021-02-04 delete phone +44(0)1223 555800
2021-02-04 insert person Anthony Osijo
2021-02-04 insert person Mahua Nandi
2021-02-04 insert person Susan Douglas-Scott
2021-02-04 insert phone 07920 482 036
2021-02-04 update person_description Alistair Schofield => Alistair Schofield
2021-02-04 update person_description Andrew Weston => Andrew Weston
2021-02-04 update person_description Louisa Whait => Louisa Whait
2021-02-04 update person_description Matt Smith => Matt Smith
2021-02-04 update person_description Sue Brown => Sue Brown
2020-11-12 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOSEPH OLUFEMI OSIJO
2020-11-12 update statutory_documents DIRECTOR APPOINTED MS IZARO ARBELAIZ-TERESA
2020-11-12 update statutory_documents DIRECTOR APPOINTED MS MAHUA NANDI
2020-11-12 update statutory_documents DIRECTOR APPOINTED MS SUSAN DOUGLAS-SCOTT
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 delete email tv..@voiceability.org
2020-10-12 delete person Kate Markey
2020-10-12 delete phone +44(0)1522 706580
2020-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE MARKEY
2020-07-22 insert email co..@voiceability.org
2020-07-22 insert email pu..@voiceability.org
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-06-16 insert general_emails in..@voiceability.org
2020-06-16 delete index_pages_linkeddomain justgiving.com
2020-06-16 delete source_ip 185.77.82.244
2020-06-16 insert email in..@voiceability.org
2020-06-16 insert index_pages_linkeddomain williamjoseph.co.uk
2020-06-16 insert phone +44(0)1223 555800
2020-06-16 insert source_ip 77.72.1.20
2020-05-17 insert career_pages_linkeddomain prospect-us.co.uk
2020-04-16 delete index_pages_linkeddomain health.org.uk
2020-04-16 delete person Cliff Broadhurst
2020-03-17 insert index_pages_linkeddomain health.org.uk
2020-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIFF BROADHURST
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR GAVIN FRANK SUMNER
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR JAMES ALISTAIR SCHOFIELD
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR VIRAL JATIN SHAH
2019-12-15 update person_description Matt Smith => Matt Smith
2019-11-15 delete email to..@voiceability.org
2019-11-15 delete management_pages_linkeddomain facebook.com
2019-11-15 insert email re..@voiceability.org
2019-11-15 insert management_pages_linkeddomain nurole.com
2019-11-15 insert person Alistair Schofield
2019-11-15 insert person Gavin Sumner
2019-11-15 insert person Viral Shah
2019-11-15 update person_description Andrew Weston => Andrew Weston
2019-11-15 update person_description Cliff Broadhurst => Cliff Broadhurst
2019-11-15 update person_description Kate Markey => Kate Markey
2019-11-15 update person_description Louisa Whait => Louisa Whait
2019-11-15 update person_description Matt Smith => Matt Smith
2019-11-15 update person_description Phil Tatt => Phil Tatt
2019-11-15 update person_description Sue Brown => Sue Brown
2019-09-15 delete contact_pages_linkeddomain mhm.org.uk
2019-09-07 update account_category GROUP => FULL
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-08-16 delete index_pages_linkeddomain mencap.org.uk
2019-08-16 delete index_pages_linkeddomain nationalldawards.co.uk
2019-08-16 insert career_pages_linkeddomain outlook.com
2019-07-16 delete index_pages_linkeddomain carersweek.org
2019-07-16 insert index_pages_linkeddomain mencap.org.uk
2019-07-16 insert index_pages_linkeddomain nationalldawards.co.uk
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-06-26 update statutory_documents ADOPT ARTICLES 05/06/2019
2019-06-16 insert finance_emails fi..@voiceability.org
2019-06-16 delete phone 01223 555815
2019-06-16 insert email fi..@voiceability.org
2019-06-16 insert index_pages_linkeddomain carersweek.org
2019-05-16 delete address Unit 110b, The Big Peg, 120 Vyse Street, The Jewellery Quarter, Birmingham, B18 6NF
2019-04-14 delete office_emails bi..@voiceability.org
2019-04-14 delete address VoiceAbility, 1 Qd North Sands Business Centre, Liberty Way, Sunderland, Tyne & Wear, SR6 0QA
2019-04-14 delete career_pages_linkeddomain livevacancies.co.uk
2019-04-14 delete email bi..@voiceability.org
2019-04-14 delete phone 0121 392 8731
2019-04-14 delete phone 0191 543 7890
2019-04-14 insert management_pages_linkeddomain facebook.com
2019-04-14 insert phone 0191 917 9964
2019-04-14 insert service_pages_linkeddomain pohwer.net
2019-04-14 update person_description Andrew Weston => Andrew Weston
2019-04-14 update person_description Cliff Broadhurst => Cliff Broadhurst
2019-04-14 update person_description Kate Markey => Kate Markey
2019-04-14 update person_description Louisa Whait => Louisa Whait
2019-04-14 update person_description Matt Smith => Matt Smith
2019-04-14 update person_description Phil Tatt => Phil Tatt
2019-03-07 delete index_pages_linkeddomain insidegovernment.co.uk
2019-03-07 delete service_pages_linkeddomain hesleygroup.co.uk
2019-03-07 insert contact_pages_linkeddomain google.co.uk
2019-03-07 insert person Andrew Weston
2019-03-07 insert person Louisa Whait
2019-03-07 insert person Matt Smith
2019-03-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW GEORGE WESTON
2019-03-01 update statutory_documents DIRECTOR APPOINTED MR MATTHEW PAUL SMITH
2019-03-01 update statutory_documents DIRECTOR APPOINTED MS LOUISA ELIZABETH WHAIT
2019-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEPPER
2019-02-02 delete about_pages_linkeddomain nhscomplaintsadvocacy.org
2019-02-02 delete casestudy_pages_linkeddomain nhscomplaintsadvocacy.org
2019-02-02 delete contact_pages_linkeddomain nhscomplaintsadvocacy.org
2019-02-02 delete contact_pages_linkeddomain nyas.net
2019-02-02 delete email ca..@voiceability.org
2019-02-02 delete email im..@voiceability.org
2019-02-02 delete email nh..@voiceability.org
2019-02-02 delete fax 0208 330 6622
2019-02-02 delete index_pages_linkeddomain nhscomplaintsadvocacy.org
2019-02-02 delete management_pages_linkeddomain nhscomplaintsadvocacy.org
2019-02-02 delete person Jonathan Lepper
2019-02-02 delete phone 0300 222 5948
2019-02-02 delete phone 0300 330 5454
2019-02-02 delete phone 0300 330 5499
2019-02-02 delete service_pages_linkeddomain totalvoicelincolnshire.org
2019-02-02 delete service_pages_linkeddomain totalvoicesuffolk.org
2019-02-02 delete service_pages_linkeddomain wellbeingnands.co.uk
2019-02-02 insert about_pages_linkeddomain justgiving.com
2019-02-02 insert address Ipswich Road, Stowmarket, Suffolk, IP14 1BE
2019-02-02 insert address The Northfield Centre, Magnolia Avenue, Stafford, Staffordshire, ST16 3DU
2019-02-02 insert address Unit F17, Moulton Park Business Centre, Redhouse Road , Moulton Park , Northampton, NN3 6AQ
2019-02-02 insert address VoiceAbility, 1 Qd North Sands Business Centre, Liberty Way, Sunderland, Tyne & Wear, SR6 0QA
2019-02-02 insert casestudy_pages_linkeddomain justgiving.com
2019-02-02 insert contact_pages_linkeddomain doncastercarers.org.uk
2019-02-02 insert contact_pages_linkeddomain facebook.com
2019-02-02 insert contact_pages_linkeddomain healthwatchdoncaster.org.uk
2019-02-02 insert contact_pages_linkeddomain justgiving.com
2019-02-02 insert contact_pages_linkeddomain mhm.org.uk
2019-02-02 insert contact_pages_linkeddomain partsight.org.uk
2019-02-02 insert contact_pages_linkeddomain totalvoicelincolnshire.org
2019-02-02 insert contact_pages_linkeddomain totalvoicesuffolk.org
2019-02-02 insert contact_pages_linkeddomain wellbeingnands.co.uk
2019-02-02 insert email to..@voiceability.org
2019-02-02 insert email tv..@voiceability.org
2019-02-02 insert index_pages_linkeddomain insidegovernment.co.uk
2019-02-02 insert index_pages_linkeddomain justgiving.com
2019-02-02 insert management_pages_linkeddomain justgiving.com
2019-02-02 insert phone 01473 857631
2019-02-02 insert phone 0191 543 7890
2019-02-02 insert service_pages_linkeddomain justgiving.com
2018-12-29 delete about_pages_linkeddomain justgiving.com
2018-12-29 delete phone 01223 555810
2018-12-29 delete service_pages_linkeddomain eepurl.com
2018-12-29 insert address Unit 1, The Old Granary, Westwick, Oakington, Cambridge, CB24 3AR
2018-12-29 insert contact_pages_linkeddomain eepurl.com
2018-12-29 insert phone 01223 555812
2018-12-29 insert phone 01223 555815
2018-11-11 insert feedback_emails co..@voiceability.org
2018-11-11 delete contact_pages_linkeddomain eepurl.com
2018-11-11 delete contact_pages_linkeddomain facebook.com
2018-11-11 delete contact_pages_linkeddomain totalvoicecp.org
2018-11-11 delete contact_pages_linkeddomain totalvoicesuffolk.org
2018-11-11 delete contact_pages_linkeddomain wellbeingnands.co.uk
2018-11-11 delete index_pages_linkeddomain justgiving.com
2018-11-11 delete terms_pages_linkeddomain www.gov.uk
2018-11-11 insert address Unit 1, The Old Granary, Westwick, Cambridgeshire, CB24 3AR
2018-11-11 insert email co..@voiceability.org
2018-11-11 insert email ma..@voiceability.org.uk
2018-11-11 insert service_pages_linkeddomain eepurl.com
2018-11-11 insert service_pages_linkeddomain facebook.com
2018-11-11 insert service_pages_linkeddomain totalvoicecp.org
2018-11-11 insert service_pages_linkeddomain totalvoicelincolnshire.org
2018-11-11 insert service_pages_linkeddomain twitter.com
2018-11-11 insert terms_pages_linkeddomain aboutcookies.org
2018-11-11 insert terms_pages_linkeddomain aboutcookies.org.uk
2018-11-11 insert terms_pages_linkeddomain campaignmonitor.com
2018-11-11 insert terms_pages_linkeddomain easywebgroup.co.uk
2018-11-11 insert terms_pages_linkeddomain ico.org.uk
2018-11-11 insert terms_pages_linkeddomain justgiving.com
2018-11-11 insert terms_pages_linkeddomain mailchimp.com
2018-11-11 insert terms_pages_linkeddomain totalvoicecp.org
2018-11-11 insert terms_pages_linkeddomain totalvoicelincolnshire.org
2018-11-11 insert terms_pages_linkeddomain totalvoicestaffs.org
2018-11-11 insert terms_pages_linkeddomain totalvoicesuffolk.org
2018-10-07 delete phone 18001
2018-10-07 delete service_pages_linkeddomain eepurl.com
2018-10-07 delete service_pages_linkeddomain facebook.com
2018-10-07 delete service_pages_linkeddomain totalvoicecp.org
2018-10-07 delete service_pages_linkeddomain twitter.com
2018-10-07 insert contact_pages_linkeddomain eepurl.com
2018-10-07 insert contact_pages_linkeddomain facebook.com
2018-10-07 insert contact_pages_linkeddomain totalvoicecp.org
2018-10-07 insert contact_pages_linkeddomain totalvoicesuffolk.org
2018-10-07 insert contact_pages_linkeddomain wellbeingnands.co.uk
2018-10-07 insert phone 01223 555810
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEREDITH VIVIAN
2018-04-23 delete contact_pages_linkeddomain facebook.com
2018-03-26 insert contact_pages_linkeddomain facebook.com
2018-03-26 insert contact_pages_linkeddomain nyas.net
2018-03-26 insert contact_pages_linkeddomain twitter.com
2018-03-26 insert email br..@voiceability.org
2018-03-26 insert phone 01274 888017
2018-03-26 insert service_pages_linkeddomain facebook.com
2018-03-26 insert service_pages_linkeddomain healthwatchwakefield.co.uk
2018-03-26 insert service_pages_linkeddomain together-uk.org
2018-03-26 insert service_pages_linkeddomain totalvoicecp.org
2018-03-26 insert service_pages_linkeddomain twitter.com
2018-02-01 delete career_emails re..@voiceability.org
2018-02-01 delete email re..@voiceability.org
2018-02-01 delete service_pages_linkeddomain dsl.pipex.com
2018-02-01 insert email my..@voiceability.org
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 insert service_pages_linkeddomain eepurl.com
2017-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-14 delete contact_pages_linkeddomain sheffieldadvocacyhub.org.uk
2017-09-14 delete contact_pages_linkeddomain totalvoicesuffolk.org
2017-09-14 insert service_pages_linkeddomain totalvoicesuffolk.org
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-08-07 delete address MOUNT PLEASANT HOUSE HUNTINGDON ROAD CAMBRIDGE CB3 0RN
2017-08-07 insert address THE OLD GRANARY - UNIT 1 WESTWICK OAKINGTON CAMBRIDGE UNITED KINGDOM CB24 3AR
2017-08-07 update registered_address
2017-08-04 update statutory_documents DIRECTOR APPOINTED MR JONATHAN LEPPER
2017-08-03 delete service_pages_linkeddomain totalvoicesuffolk.org
2017-08-03 insert contact_pages_linkeddomain sheffieldadvocacyhub.org.uk
2017-08-03 insert contact_pages_linkeddomain totalvoicesuffolk.org
2017-07-07 update statutory_documents SECRETARY APPOINTED MR RICHARD ANDREW JONES
2017-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH GARNER
2017-07-06 delete address Mount Pleasant House Huntingdon Road Cambridge CB3 0RN
2017-07-06 delete address Royce Road, Hulme, Manchester, M15 5BP
2017-07-06 delete contact_pages_linkeddomain sheffieldadvocacyhub.org.uk
2017-07-06 delete contact_pages_linkeddomain totalvoicesuffolk.org
2017-07-06 insert address The Old Granary Westwick Oakington Cambridge CB24 3AR
2017-07-06 insert service_pages_linkeddomain totalvoicesuffolk.org
2017-07-06 update primary_contact Mount Pleasant House Huntingdon Road Cambridge CB3 0RN => The Old Granary Westwick Oakington Cambridge CB24 3AR
2017-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2017 FROM MOUNT PLEASANT HOUSE HUNTINGDON ROAD CAMBRIDGE CB3 0RN
2017-03-21 insert service_pages_linkeddomain justgiving.com
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-24 delete index_pages_linkeddomain kingsfund.org.uk
2016-10-24 delete index_pages_linkeddomain richmondgroupofcharities.org.uk
2016-10-24 delete service_pages_linkeddomain totalvoicesuffolk.org
2016-10-24 insert contact_pages_linkeddomain totalvoicesuffolk.org
2016-10-24 insert service_pages_linkeddomain northamptonshire-carers.org
2016-09-30 update statutory_documents SECRETARY APPOINTED MRS SARAH GARNER
2016-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GENEVIEVE COWCHER
2016-09-25 insert index_pages_linkeddomain kingsfund.org.uk
2016-09-25 insert index_pages_linkeddomain richmondgroupofcharities.org.uk
2016-08-28 delete index_pages_linkeddomain lawcom.gov.uk
2016-08-28 insert about_pages_linkeddomain qualityadvocacy.org.uk
2016-08-28 insert contact_pages_linkeddomain qualityadvocacy.org.uk
2016-08-28 insert index_pages_linkeddomain qualityadvocacy.org.uk
2016-08-28 insert management_pages_linkeddomain qualityadvocacy.org.uk
2016-08-28 insert service_pages_linkeddomain qualityadvocacy.org.uk
2016-08-28 insert terms_pages_linkeddomain qualityadvocacy.org.uk
2016-07-31 delete terms_pages_linkeddomain ico.gov.uk
2016-07-31 insert terms_pages_linkeddomain www.gov.uk
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-03 insert index_pages_linkeddomain lawcom.gov.uk
2016-06-27 update statutory_documents ADOPT ARTICLES 20/06/2016
2016-06-21 update statutory_documents DIRECTOR APPOINTED MS SUSAN CATHERINE BROWN
2016-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIS
2016-04-29 insert person Jonathan Lepper
2016-02-12 delete source_ip 87.76.30.175
2016-02-12 insert service_pages_linkeddomain sefton.gov.uk
2016-02-12 insert source_ip 185.77.82.244
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-15 delete source_ip 185.26.149.20
2016-01-15 insert index_pages_linkeddomain nhscomplaintsadvocacy.org
2016-01-15 insert source_ip 87.76.30.175
2016-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-12 update statutory_documents ADOPT ARTICLES 14/12/2009
2015-11-08 delete personal_emails em..@voiceability.org
2015-11-08 delete address Highgate Mental Health Centre Megan Karnes. The Highgate Mental Health Centre, Dartmouth Park Hill, N19 5NX
2015-11-08 delete address Huntley Centre St Pancras Hospital, 4 St Pancras Way London NW1 OPE
2015-11-08 delete address Neurosupport Building, Norton Street, Liverpool, L3 8LR
2015-11-08 delete email do..@voiceability.org
2015-11-08 delete email em..@voiceability.org
2015-11-08 insert address The Brain Charity, Norton Street, Liverpool, L3 8LR
2015-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLORIA FERRIS
2015-09-13 delete email ju..@voiceability.org
2015-09-13 insert email jo..@voiceability.org
2015-08-16 delete personal_emails ra..@voiceability.org
2015-08-16 delete address 24-26 Wood Street, Doncaster, DN1 3LW
2015-08-16 delete address 3rd Floor, Cobalt Square, 83 Hagley Road, Birmingham, B16 8QG
2015-08-16 delete address 5 Mill House, Carre Street, Sleaford, NG34 7TW
2015-08-16 delete address Courtaulds Way, Coventry, CV6 5NX
2015-08-16 delete address Doddridge Centre, 109 St James road, Northampton, NN5 5LD
2015-08-16 delete address Omnia One, Queen Street, Sheffield S1 2DG
2015-08-16 delete address PO Box 16733, Oldbury, B69 9FJ
2015-08-16 delete address Suite 5B, Inglestan, Brewery Lane, LEIGH, WN7 2RJ
2015-08-16 delete address Suite 6 Yarn, Lingfield House, Lingfield Point, Darlington, DL1 1RW
2015-08-16 delete address Unit 4a Delta Terrace, West Road, Ransomes Europark, Ipswich, IP3 9FH
2015-08-16 delete address Unit 5 Saxilby Enterprise Park, Skellingthorpe Road, LN1 2LR
2015-08-16 delete address Unit B203, Trident Business Centre, 89 Bickersteth Road, Tooting, London, SW17 9SH
2015-08-16 delete address United House, 39-41 North Road, London, N7 9DP
2015-08-16 delete email ra..@voiceability.org
2015-08-16 delete phone 01302 319052
2015-08-16 delete phone 01325 609005
2015-08-16 delete phone 01529 400479 / 07860 018887
2015-08-16 delete phone 01902 255015
2015-08-16 delete phone 01925 414443
2015-08-16 delete phone 020 8590 2666
2015-08-16 delete phone 0208 597 4026
2015-08-16 delete phone 0845 0175 198
2015-08-16 insert email ca..@voiceability.org
2015-08-13 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-13 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-15 update statutory_documents 30/06/15 NO MEMBER LIST
2015-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX FOX
2015-07-13 delete address CVS Centre, Level 1, Room 4, 43 Bromham Road, Bedford, MK40 2AA
2015-07-13 delete phone 01234 880623
2015-07-13 insert address 5 Mill House, Carre Street, Sleaford, NG34 7TW
2015-07-13 insert phone 01529 400479 / 07860 018887
2015-06-15 insert contact_pages_linkeddomain mentalhealthmatters.com
2015-05-17 delete general_emails in..@voiceability.org
2015-05-17 insert personal_emails la..@voiceability.org
2015-05-17 insert personal_emails pe..@voiceability.org
2015-05-17 delete email in..@voiceability.org
2015-05-17 delete email lo..@voiceability.org
2015-05-17 insert address 1st Floor, Cobalt Square 83 Hagley Road Birmingham B16 8QG
2015-05-17 insert address Neurosupport Building, Norton Street, Liverpool, L3 8LR
2015-05-17 insert email la..@voiceability.org
2015-05-17 insert email pe..@voiceability.org
2015-05-17 insert email we..@voiceability.org
2015-05-17 insert phone 0151 207 7557
2015-04-19 delete about_pages_linkeddomain nationalforum.co.uk
2015-04-19 delete address 1 Harrow Road, Wembley, Middlesex, HA9 6DE
2015-04-19 delete address Barley Lane Ilford Essex IG3 8XJ
2015-04-19 delete address Mount Pleasant House, Cambridge Mount Pleasant House Cambridge CB3 0RN
2015-04-19 delete address Unit 12, Oakwell Business Centre, Oakwell View, Off Pontefract Road, Barnsley, S71 1HX
2015-04-19 delete career_pages_linkeddomain nationalforum.co.uk
2015-04-19 delete contact_pages_linkeddomain nationalforum.co.uk
2015-04-19 delete email ti..@voiceability.org
2015-04-19 delete index_pages_linkeddomain nationalforum.co.uk
2015-04-19 delete phone 01226 776830
2015-04-19 delete service_pages_linkeddomain nationalforum.co.uk
2015-04-19 delete terms_pages_linkeddomain nationalforum.co.uk
2015-04-19 insert address 24-26 Wood Street, Doncaster, DN1 3LW
2015-04-19 insert address Barley Lane Illford, Essex IG3 8XJ
2015-04-19 insert contact_pages_linkeddomain totalvoicesuffolk.org
2015-04-19 insert email ca..@voiceability.org
2015-04-19 insert fax 0203 468 6902
2015-04-19 insert phone 01302 319052
2015-04-19 insert phone 0203 468 6902
2015-04-19 insert phone 0300 222 5948
2015-04-19 insert phone 0300 3300 5499
2015-03-22 insert personal_emails da..@voiceability.org
2015-03-22 delete phone 01223 555820/22
2015-03-22 insert email da..@voiceability.org
2015-03-22 insert email no..@voiceability.org
2015-03-22 insert phone 0300 330 5499
2015-02-19 delete address Oakwood House (Next door to Coventry Law Centre), Cheylesmore, Coventry, CV1 2HL
2015-02-19 delete address Suite 100G Crown House North Circular Road London NW10 7PW
2015-02-19 delete contact_pages_linkeddomain actionforadvocacy.org.uk
2015-02-19 insert address Courtaulds Way, Coventry, CV6 5NX
2015-02-19 insert address Suite 100G Crown House North Circular Road London NW10 7PN
2015-02-19 insert email be..@voiceability.org
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 delete address risk hospital and into 24-hour supported accommodation. Dan
2015-01-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-05 delete address St Andrew's Healthcare, 70 Dogpool Lane, Stirchley, Birmingham, B30 2XR
2014-12-05 insert address 70 Dogpool Ln, Birmingham, West Midlands B30 2XR
2014-12-05 insert address VoiceAbility NHS Complaints Advocacy, Mount Pleasant House, Cambridge, CB3 0RN
2014-12-05 insert phone 01223 555820/22
2014-11-06 delete address 109 Rose Lane, Chadwell Heath, Essex, RM6 5NR
2014-11-06 delete address 190 Barnet Road, Potters Bar, Herts, EN6 2SE
2014-11-06 delete address 42 Alexandra Road, Lowestoft, NR32 1PJ
2014-11-06 delete address Doderidge Centre, 109 St James road, Northampton, NN5 5LD
2014-11-06 delete address New Business Centre, Annie Reed Road, Beverley, Yorkshire, HU17 0LF
2014-11-06 delete address Unit 4 Delta Terrace, West Road, Ransomes Europark, Ipswich, IP3 9FH
2014-11-06 delete phone 01502 561200
2014-11-06 delete phone 07818 542374
2014-11-06 delete phone 07872 601134
2014-11-06 insert address Doddridge Centre, 109 St James road, Northampton, NN5 5LD
2014-11-06 insert address Oakwood House (Next door to Coventry Law Centre), Cheylesmore, Coventry, CV1 2HL
2014-11-06 insert address Suite 5B, Inglestan, Brewery Lane, LEIGH, WN7 2RJ
2014-11-06 insert address Unit 4a Delta Terrace, West Road, Ransomes Europark, Ipswich, IP3 9FH
2014-11-06 insert address risk hospital and into 24-hour supported accommodation. Dan
2014-11-06 insert phone 01223 555830
2014-11-06 insert phone 01925 414443
2014-10-09 delete address 109 Rose Lane Marks Gate Romford RM6 5NR
2014-10-09 delete phone 020 8733 0465
2014-10-09 insert address Barley Lane Ilford Essex IG3 8XJ
2014-10-09 insert address Suite 100G Crown House North Circular Road London NW10 7PW
2014-10-09 insert email br..@voiceability.org
2014-08-28 insert personal_emails ra..@voiceability.org
2014-08-28 delete address 100 South Park Drive Ilford Essex IG3 9AN
2014-08-28 delete address Mount Pleasant House Huntingdon Road Cambridgeshire CB3 0RN
2014-08-28 delete email ha..@voiceability.org
2014-08-28 delete fax 0300 088 3804
2014-08-28 delete phone 0845 175 198
2014-08-28 insert address 3rd Floor, Cobalt Square 83 Hagley Road Birmingham B16 8QG
2014-08-28 insert address Highgate Mental Health Centre Megan Karnes. The Highgate Mental Health Centre, Dartmouth Park Hill, N19 5NX
2014-08-28 insert email bi..@voiceability.org
2014-08-28 insert email lo..@voiceability.org
2014-08-28 insert email ra..@voiceability.org
2014-08-28 insert email si..@voiceability.org
2014-08-28 insert fax 0121 392 8722
2014-08-28 insert phone 0121 392 8731
2014-08-28 insert phone 020 3355 7113
2014-08-28 insert phone 020 8733 0471
2014-08-07 delete address MOUNT PLEASANT HOUSE HUNTINGDON ROAD CAMBRIDGE ENGLAND CB3 0RN
2014-08-07 insert address MOUNT PLEASANT HOUSE HUNTINGDON ROAD CAMBRIDGE CB3 0RN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-08-04 update statutory_documents DIRECTOR APPOINTED MS KATE MARKEY
2014-07-20 delete personal_emails el..@voiceability.org
2014-07-20 delete address Bowthorpe Hall, Bowthorpe Hall Road Norwich, NR5 9AA
2014-07-20 delete address Hollies Social Centre St Clement's Hospital Foxhall Road Ipswich, IP3 8LS
2014-07-20 delete email el..@voiceability.org
2014-07-20 delete email sa..@essexcc.gov.uk
2014-07-20 delete fax 0330 0883804
2014-07-20 delete phone 01223 555830
2014-07-20 delete phone 01603 741556
2014-07-20 delete phone 07909 093672
2014-07-20 insert address 109 Rose Lane, Chadwell Heath, Essex, RM6 5NR
2014-07-20 insert address New Business Centre, Annie Reed Road, Beverley, Yorkshire, HU17 0LF
2014-07-20 insert address Omnia One, Queen Street, Sheffield S1 2DG
2014-07-20 insert address Unit 4 Delta Terrace, West Road, Ransomes Europark, Ipswich, IP3 9FH
2014-07-20 insert email ti..@voiceability.org
2014-07-20 insert fax 0300 088 3804
2014-07-20 insert phone 07818 542374
2014-07-20 insert phone 0845 175 198
2014-07-10 update statutory_documents 30/06/14 NO MEMBER LIST
2014-06-11 delete otherexecutives Paul Morrish
2014-06-11 insert personal_emails ai..@voiceability.org
2014-06-11 insert personal_emails fu..@voiceability.org
2014-06-11 delete address 275 Alexandra Avenue Harrow HA2 9DX
2014-06-11 delete address Post Box C11, Billing Road Northampton NN1 5DG
2014-06-11 delete email vo..@standrew.co.uk
2014-06-11 delete person Paul Morrish
2014-06-11 delete phone 0208 966 6369
2014-06-11 insert address Mount Pleasant House Huntingdon Road Cambridgeshire CB3 0RN
2014-06-11 insert contact_pages_linkeddomain aceanglia.com
2014-06-11 insert contact_pages_linkeddomain dsl.pipex.com
2014-06-11 insert contact_pages_linkeddomain suffolk-carers.org.uk
2014-06-11 insert email ai..@voiceability.org
2014-06-11 insert email fu..@voiceability.org
2014-06-11 insert email ja..@voiceability.org
2014-06-11 insert person Aimee Rowland
2014-06-11 insert phone 01449 678088
2014-06-11 insert phone 020 8900 2221
2014-06-11 insert phone 0844 225 3099
2014-05-06 update statutory_documents DIRECTOR APPOINTED MR ALEX FOX
2014-05-01 update statutory_documents DIRECTOR APPOINTED MR CLIFF BROADHURST
2014-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY CHALK
2014-04-25 delete personal_emails cr..@voiceability.org
2014-04-25 delete email cr..@voiceability.org
2014-04-25 delete email ea..@voiceability.org
2014-04-25 delete phone 01226 693491
2014-04-25 insert address United House, 39-41 North Road London N7 9DP
2014-04-25 insert email no..@voiceability.org
2014-04-25 insert fax 0330 0883804
2014-04-25 insert phone 0300 222 5947
2014-03-13 delete personal_emails he..@voiceability.org
2014-03-13 delete email he..@voiceability.org
2013-12-05 insert partner_pages_linkeddomain ageuk.org.uk
2013-11-19 delete finance_emails fi..@voiceability.org
2013-11-19 delete email fi..@voiceability.org
2013-11-07 update account_category FULL => GROUP
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-05 delete about_pages_linkeddomain britishparking.co.uk
2013-11-05 delete about_pages_linkeddomain can-online.org.uk
2013-11-05 delete about_pages_linkeddomain simplyhealth.co.uk
2013-11-05 delete address Karen Wilkinson. 6 Peckwater Centre, Peckwater Street, London NW5 2UP
2013-11-05 delete career_pages_linkeddomain britishparking.co.uk
2013-11-05 delete career_pages_linkeddomain can-online.org.uk
2013-11-05 delete career_pages_linkeddomain simplyhealth.co.uk
2013-11-05 delete contact_pages_linkeddomain britishparking.co.uk
2013-11-05 delete contact_pages_linkeddomain can-online.org.uk
2013-11-05 delete contact_pages_linkeddomain simplyhealth.co.uk
2013-11-05 delete index_pages_linkeddomain britishparking.co.uk
2013-11-05 delete index_pages_linkeddomain can-online.org.uk
2013-11-05 delete index_pages_linkeddomain simplyhealth.co.uk
2013-11-05 delete partner_pages_linkeddomain britishparking.co.uk
2013-11-05 delete partner_pages_linkeddomain can-online.org.uk
2013-11-05 delete partner_pages_linkeddomain simplyhealth.co.uk
2013-11-05 delete service_pages_linkeddomain britishparking.co.uk
2013-11-05 delete service_pages_linkeddomain can-online.org.uk
2013-11-05 delete service_pages_linkeddomain simplyhealth.co.uk
2013-11-05 delete terms_pages_linkeddomain britishparking.co.uk
2013-11-05 delete terms_pages_linkeddomain can-online.org.uk
2013-11-05 delete terms_pages_linkeddomain simplyhealth.co.uk
2013-10-21 delete email sa..@essexcc.gov.uk
2013-10-21 insert email sa..@essexcc.gov.uk
2013-10-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-09 delete address 2c Falkland Road London NW5 2PT
2013-10-09 delete address Barley Lane Redbridge IG3 8XJ
2013-10-09 delete phone 01226 776841
2013-10-09 insert address 7 Althorne Way Dagenham Essex RM10 7AY
2013-10-09 insert address Unit B102, Trident Business Centre 89 Bickersteth Road Tooting SW17 9SH
2013-10-09 insert email sa..@essexcc.gov.uk
2013-10-09 insert phone 01226 693491
2013-10-09 insert phone 0208 593 6677
2013-09-11 delete address VoiceAbility Peterborough Mount Pleasant House Cambridge CB3 0RN
2013-09-11 delete source_ip 213.175.197.14
2013-09-11 insert address Mount Pleasant House, Cambridge Mount Pleasant House Cambridge CB3 0RN
2013-09-11 insert source_ip 185.26.149.20
2013-08-25 insert personal_emails cr..@voiceability.org
2013-08-25 delete email jc..@standrew.co.uk
2013-08-25 delete phone 01226 776851
2013-08-25 delete phone 07948 160240
2013-08-25 insert address Post Box C11, Billing Road Northampton NN1 5DG
2013-08-25 insert email cr..@voiceability.org
2013-08-25 insert email vo..@standrew.co.uk
2013-08-25 insert partner_pages_linkeddomain suffolk-carers.org.uk
2013-08-25 insert phone 01226 776841
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-17 update statutory_documents 30/06/13 NO MEMBER LIST
2013-07-06 insert personal_emails ga..@voiceability.org
2013-07-06 delete address Rushbrook House, Paper Mill Lane, Bramford, Ipswich, IP8 4DE
2013-07-06 delete contact_pages_linkeddomain ipswichandeastsuffolkccg.nhs.uk
2013-07-06 delete contact_pages_linkeddomain readytochange.org.uk
2013-07-06 delete contact_pages_linkeddomain suffolk.nhs.uk
2013-07-06 delete email ge..@suffolkpct.nhs.uk
2013-07-06 delete phone 01473 770014
2013-07-06 insert address United House North Road London N7 9DP
2013-07-06 insert email ga..@voiceability.org
2013-07-06 insert phone 01473 857631
2013-06-24 update account_category GROUP => FULL
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 address MOUNT PLEASANT HOUSE HUNTINGTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0RN
2013-06-21 delete sic_code 8532 - Social work without accommodation
2013-06-21 insert address MOUNT PLEASANT HOUSE HUNTINGDON ROAD CAMBRIDGE ENGLAND CB3 0RN
2013-06-21 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-04-17 delete address Carlisle Business Centre 60 Carlisle Road Bradford, BD8 8BD
2013-04-17 delete address Direct 2 Industrial Estate, Roway Lane Oldbury B69 3EG
2013-04-17 delete address Room 24, Oakwell Business Centre Oakwell View Off Pontefract Road Barnsley, S71 1HX
2013-04-17 delete address Unit 7, Carlisle Business Centre Carlisle Road Bradford BD8 8BD
2013-04-17 delete email bd..@voiceabiliity.org
2013-04-17 delete fax 01223 555801
2013-04-17 insert address Lower Warrengate Wakefield WF1 1SA
2013-04-17 insert address PO Box 16733 Oldbury B69 9FJ
2013-04-17 insert address Suite 14-15, Shipley Business Centre Kirkgate House 30 Kirkgate Shipley BD18 3QN
2013-04-17 insert address Unit 12, Oakwell Business Centre Oakwell View Off Pontefract Road Barnsley, S71 1HX
2013-04-17 insert contact_pages_linkeddomain nhscomplaintsadvocacy.org
2013-04-17 insert email bd..@voiceability.org
2013-04-17 insert email nh..@voiceability.org
2013-04-17 insert fax 0330 088 3762
2013-04-17 insert phone 01924 688032
2013-04-17 insert phone 0300 330 5454
2013-04-17 insert phone 0786 002 2939
2013-03-04 update statutory_documents SECRETARY APPOINTED MS GENEVIEVE COWCHER
2013-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG WINSTON
2013-02-21 delete address Geoffrey Harris House Coombe Road Croydon, CR0 5RD
2013-02-21 delete phone 020 8681 4903
2013-02-12 update statutory_documents DIRECTOR APPOINTED MR MEREDITH NICHOLAS VIVIAN
2013-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE LEVETT
2013-01-12 delete address The Coach House 50 Long Brackland Bury St Edmunds, IP33 1JH
2013-01-12 delete phone 07985 924 102
2013-01-12 insert address Direct 2 Industrial Estate, Roway Lane Oldbury B69 3EG
2013-01-12 insert phone 01902 255015
2013-01-05 delete personal_emails la..@voiceability.org
2013-01-05 delete personal_emails pa..@voiceability.org
2013-01-05 insert personal_emails gi..@voiceability.org
2013-01-05 delete address Barley Lane Redbridge Essex IG3 8XJ
2013-01-05 delete email la..@voiceability.org
2013-01-05 delete email pa..@voiceability.org
2013-01-05 delete email re..@voiceability.org
2013-01-05 insert address 100 South Park Drive Ilford Essex IG3 9AN
2013-01-05 insert email ad..@voiceability.org
2013-01-05 insert email gi..@voiceability.org
2013-01-05 insert phone 020 3355 7133
2012-12-25 insert personal_emails la..@voiceability.org
2012-12-25 insert email la..@voiceability.org
2012-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA CARTER
2012-12-16 delete address Karen Wilkinson. Queen Mary's House, Room G-03 Ground Floor, 23 East Heath Road, Hampstead, London NW3 1DU
2012-12-16 delete address McMillan House 54 Cheam Common Road Worcester Park, Surrey KT4 8RH
2012-12-16 delete phone 07946 141959
2012-12-16 insert address Karen Wilkinson. 6 Peckwater Centre, Peckwater Street, London NW5 2UP
2012-11-11 insert address Rushbrook House, Paper Mill Lane, Bramford, Ipswich, IP8 4DE
2012-11-11 insert email ge..@suffolkpct.nhs.uk
2012-11-11 insert phone 01473 770014
2012-10-25 delete address 55/61 Heath Road Twickenham Middlesex, TW1 4AW
2012-10-25 delete address McMillan House 54 Cheam Common Road Surrey KT4 8RH
2012-10-25 delete person Martin Coyle
2012-10-25 insert address CVS Centre Level 1, Room 4 43 Bromham Road Bedford MK40 2AA
2012-10-25 insert email sa..@essex.gov.uk
2012-10-25 insert phone 01234 880623
2012-10-25 insert phone 01245 435608
2012-10-25 insert phone 08444 432 459
2012-10-25 insert phone 08444 432 459
2012-10-25 insert phone 0755 774 6416
2012-10-25 insert phone 07557746415
2012-10-25 delete email in..@voiceabiliity.org
2012-10-25 delete phone 07535 605072
2012-10-25 insert email bd..@voiceabiliity.org
2012-10-25 insert email yo..@voiceability.org
2012-10-25 insert phone 07826 528445
2012-10-25 insert phone 07948 160240
2012-10-25 delete email yv..@voiceability.org
2012-10-25 insert email do..@voiceability.org
2012-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2012 FROM MOUNT PLEASANT HOUSE HUNTINGTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0RN
2012-07-04 update statutory_documents 30/06/12 NO MEMBER LIST
2012-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GLORIA SHEILA FERRIS / 04/07/2012
2012-03-23 update statutory_documents DIRECTOR APPOINTED MR PETER ANTHONY LETLEY
2012-03-21 update statutory_documents SECRETARY APPOINTED MR CRAIG WINSTON
2012-03-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GENEVIEVE COWCHER
2012-02-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MUNRO
2011-08-01 update statutory_documents 30/06/11 NO MEMBER LIST
2011-02-01 update statutory_documents DIRECTOR APPOINTED MS REBECCA CARTER
2010-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-10-25 update statutory_documents 30/06/10 NO MEMBER LIST
2010-10-22 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN FITZPATRICK / 01/04/2010
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD PEAT / 01/04/2010
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIS / 01/04/2010
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TATT / 01/03/2010
2010-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN FITZPATRICK
2010-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEAT
2010-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK HEDDELL
2010-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CULVERHOUSE
2010-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YUSUF FIRAT
2010-10-10 update statutory_documents COMPANY NAME CHANGED "SPEAKING UP" CERTIFICATE ISSUED ON 10/10/10
2010-05-28 update statutory_documents SECRETARY APPOINTED MS GENEVIEVE COWCHER
2010-05-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONI WHITE
2010-03-11 update statutory_documents DIRECTOR APPOINTED MISS GLORIA SHEILA FERRIS
2010-03-11 update statutory_documents DIRECTOR APPOINTED MR IAN KENNETH MUNRO
2010-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPARKES
2010-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, 1A FORTESCUE ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 2JS
2009-07-22 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/09
2009-04-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID CURTIS
2009-03-24 update statutory_documents DIRECTOR APPOINTED JOHN MICHAEL WILLIS
2009-02-27 update statutory_documents DIRECTOR APPOINTED YUSUF FIRAT
2009-02-20 update statutory_documents DIRECTOR APPOINTED DAVID EDWARD PEAT
2009-02-20 update statutory_documents DIRECTOR APPOINTED JANICE LEVETT
2009-02-20 update statutory_documents DIRECTOR APPOINTED JONATHAN WINSTON SPARKES
2008-12-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTINE MALONE
2008-12-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY FOWLER
2008-11-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK HEDDELL / 01/02/2008
2008-09-01 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/08
2007-12-04 update statutory_documents NEW SECRETARY APPOINTED
2007-12-03 update statutory_documents DIRECTOR RESIGNED
2007-12-03 update statutory_documents SECRETARY RESIGNED
2007-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-17 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/07
2007-01-02 update statutory_documents DIRECTOR RESIGNED
2006-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-06 update statutory_documents COMPANY NAME CHANGED SPEAKING UP! CERTIFICATE ISSUED ON 06/09/06
2006-07-12 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/06
2005-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-27 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/05
2005-03-21 update statutory_documents NEW SECRETARY APPOINTED
2005-03-21 update statutory_documents SECRETARY RESIGNED
2005-02-02 update statutory_documents DIRECTOR RESIGNED
2004-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 162 TENISON ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB1 2DP
2004-07-19 update statutory_documents DIRECTOR RESIGNED
2004-07-19 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/04
2004-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-10 update statutory_documents DIRECTOR RESIGNED
2004-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-10 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/03
2003-05-08 update statutory_documents NEW SECRETARY APPOINTED
2003-05-08 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/02
2002-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-20 update statutory_documents DIRECTOR RESIGNED
2002-02-20 update statutory_documents DIRECTOR RESIGNED
2002-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/01 FROM: WESLEY METHODIST CHURCH, CHRISTS PIECES, CAMBRIDGE, CAMBRIDGESHIRE CB1 1LG
2001-06-25 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/01
2001-04-09 update statutory_documents DIRECTOR RESIGNED
2001-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-11-14 update statutory_documents DIRECTOR RESIGNED
2000-10-17 update statutory_documents ANNUAL RETURN MADE UP TO 30/06/00
1999-07-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION