Date | Description |
2024-04-15 |
delete otherexecutives Angela Ashwell |
2024-04-15 |
delete otherexecutives Gill Brunsdsen |
2024-04-15 |
insert otherexecutives Ben Fedrick |
2024-04-15 |
delete person Angela Ashwell |
2024-04-15 |
delete person Anna Nicolau Torrent |
2024-04-15 |
delete person Craig Guyatt |
2024-04-15 |
delete person Gill Brunsdsen |
2024-04-15 |
delete person Jo Byrne |
2024-04-15 |
update person_title Ben Fedrick: Gym Supervisor => Therapist; Member of the Board |
2024-04-15 |
update person_title Catherine Belcher: Centre Coordinator; Member of the Board => Centre Coordinator / Therapist; Member of the Board |
2024-04-15 |
update person_title Steve Jones: Member of the Board; Director => Member of the Board; Coordinator; Director |
2023-08-22 |
insert otherexecutives Gill Brunsdsen |
2023-08-22 |
insert person Gill Brunsdsen |
2023-08-22 |
update person_title Angela Ashwell: Trustee; Member of the Board; Coordinator => Trustee; Member of the Board |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-06-30 |
update statutory_documents DIRECTOR APPOINTED GILLIAN BRUNSDON |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-01-09 |
delete person Hungerford Rotarians |
2023-01-09 |
delete person James Podger |
2022-09-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-09-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-08-02 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2022-06-28 |
insert alias West Berkshire Therapy Centre |
2022-06-28 |
insert index_pages_linkeddomain easyfundraising.org.uk |
2022-06-28 |
insert index_pages_linkeddomain swainwebdesign.com |
2022-06-28 |
insert index_pages_linkeddomain thegoodexchange.com |
2022-06-28 |
insert person Richard Benyon |
2022-06-28 |
insert registration_number 1164954 |
2022-06-28 |
update founded_year null => 2014 |
2022-05-27 |
delete alias West Berkshire Therapy Centre |
2022-05-27 |
delete index_pages_linkeddomain easyfundraising.org.uk |
2022-05-27 |
delete index_pages_linkeddomain swainwebdesign.com |
2022-05-27 |
delete index_pages_linkeddomain thegoodexchange.com |
2022-05-27 |
delete person Richard Benyon |
2022-05-27 |
delete registration_number 1164954 |
2022-05-27 |
update founded_year 2014 => null |
2022-03-25 |
delete contact_pages_linkeddomain bandcamp.com |
2022-03-25 |
delete index_pages_linkeddomain bandcamp.com |
2022-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA ASHWELL-GARLICK |
2021-12-03 |
insert contact_pages_linkeddomain bandcamp.com |
2021-12-03 |
insert index_pages_linkeddomain bandcamp.com |
2021-10-21 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP RUSSELL SHORE |
2021-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RUSSELL SHORE / 15/09/2021 |
2021-08-19 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY NEIL PRITCHARD |
2021-07-07 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PATRICK SPELLMAN |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-07-05 |
insert alias West Berkshire Therapy Centre |
2021-07-05 |
insert index_pages_linkeddomain easyfundraising.org.uk |
2021-07-05 |
insert index_pages_linkeddomain swainwebdesign.com |
2021-07-05 |
insert index_pages_linkeddomain thegoodexchange.com |
2021-07-05 |
insert person Richard Benyon |
2021-07-05 |
insert registration_number 1164954 |
2021-07-05 |
update founded_year null => 2014 |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-07 |
delete alias West Berkshire Therapy Centre |
2021-04-07 |
delete index_pages_linkeddomain easyfundraising.org.uk |
2021-04-07 |
delete index_pages_linkeddomain swainwebdesign.com |
2021-04-07 |
delete person Richard Benyon |
2021-04-07 |
delete registration_number 1164954 |
2021-04-07 |
update founded_year 2014 => null |
2021-04-01 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-01-30 |
delete source_ip 70.33.246.50 |
2021-01-30 |
insert source_ip 76.74.128.247 |
2020-10-09 |
insert alias West Berkshire Therapy Centre |
2020-10-09 |
insert index_pages_linkeddomain easyfundraising.org.uk |
2020-10-09 |
insert index_pages_linkeddomain swainwebdesign.com |
2020-10-09 |
insert person Anna Nicolau Torrent |
2020-10-09 |
insert person Richard Benyon |
2020-10-09 |
insert registration_number 1164954 |
2020-10-09 |
update founded_year null => 2014 |
2020-07-31 |
delete alias West Berkshire Therapy Centre |
2020-07-31 |
delete index_pages_linkeddomain easyfundraising.org.uk |
2020-07-31 |
delete index_pages_linkeddomain swainwebdesign.com |
2020-07-31 |
delete person Richard Benyon |
2020-07-31 |
delete registration_number 1164954 |
2020-07-31 |
update founded_year 2014 => null |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-07-01 |
delete otherexecutives Terri Costain |
2020-07-01 |
delete person Terri Costain |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRI COSTAIN |
2020-06-15 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-01 |
insert person Richard Benyon |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-18 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-20 |
insert otherexecutives Angela Ashwell |
2019-04-20 |
insert person Angela Ashwell |
2019-04-20 |
update person_title Iwona Kielbon: Assistant Gym Supervisor => Gym Supervisor |
2019-04-20 |
update person_title Terri Costain: Member of the Board; Coordinator; Director => Member of the Board; Director |
2018-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-06-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA CHARLOTTE BLAISE ASHWELL-GARLICK |
2018-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM HOLT / 15/10/2017 |
2017-10-14 |
insert person Iwona Kielbon |
2017-07-24 |
insert person Chris Treacher |
2017-07-08 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/07/2017 |
2017-07-07 |
update account_category TOTAL EXEMPTION FULL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
2017-06-17 |
insert otherexecutives Terri Costain |
2017-06-17 |
insert contact_pages_linkeddomain easyfundraising.org.uk |
2017-06-17 |
insert index_pages_linkeddomain easyfundraising.org.uk |
2017-06-17 |
insert person Ben Fedrick |
2017-06-17 |
insert person Craig Guyatt |
2017-06-17 |
insert person Jo Byrne |
2017-06-17 |
insert person Terri Costain |
2017-06-17 |
update person_description Rhiannon Swain => Rhiannon Swain |
2017-06-17 |
update person_title Steve Jones: Member of the Board; Coordinator; Director => Member of the Board; Director |
2017-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
2017-06-07 |
delete address BUCKLE COTTAGE BUCKLEBURY ALLEY COLD ASH THATCHAM BERKSHIRE RG18 9NN |
2017-06-07 |
insert address FRANK HUTCHINGS COMMUNITY HALL BRADLEY-MOORE SQUARE HARTS HILL ROAD THATCHAM BERKSHIRE ENGLAND RG18 4QH |
2017-06-07 |
update registered_address |
2017-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
BUCKLE COTTAGE BUCKLEBURY ALLEY
COLD ASH
THATCHAM
BERKSHIRE
RG18 9NN |
2017-04-02 |
delete cfo Jenny Thurgut |
2017-04-02 |
delete otherexecutives Jenny Thurgut |
2017-04-02 |
insert otherexecutives Margaret Savage |
2017-04-02 |
delete person Henry Johnson |
2017-04-02 |
delete person Jenny Thurgut |
2017-04-02 |
delete person Tom Rosier |
2017-04-02 |
insert person Grazyna Hutek |
2017-04-02 |
update person_title Irene Waters: Member of the Board; Clinical Director => Trustee; Member of the Board; Clinical Director |
2017-04-02 |
update person_title John Holt: Member of the Board; Director => Member of the Board; Development Trustee |
2017-04-02 |
update person_title Margaret Savage: Gym Supervisor => Centre Coordinator; Member of the Board |
2017-04-02 |
update person_title Steve Jones: Member of the Board; Director => Member of the Board; Coordinator; Director |
2016-11-14 |
update statutory_documents DIRECTOR APPOINTED MS TERRI COSTAIN |
2016-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER THURGUT |
2016-08-11 |
delete address The Frank Hutchings Hall,
Harts Hill,
Thatcham
RG18 4QH |
2016-08-11 |
delete address The Moors Playing Field,
The Moors,
Thatcham
RG19 3AZ |
2016-08-11 |
delete person Emily Herbert |
2016-08-11 |
insert address The Frank Hutchings Hall,
Bradley-Moore Square,
Harts Hill Road, Thatcham
RG18 4QH |
2016-08-11 |
update primary_contact The Frank Hutchings Hall, Harts Hill, Thatcham RG18 4QH => The Frank Hutchings Hall,
Bradley-Moore Square,
Harts Hill Road, Thatcham
RG18 4QH |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-21 |
update statutory_documents 30/09/15 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-08-12 => 2016-06-29 |
2016-07-07 |
update returns_next_due_date 2016-09-09 => 2017-07-27 |
2016-06-29 |
update statutory_documents 29/06/16 NO MEMBER LIST |
2016-04-04 |
insert address The Frank Hutchings Hall,
Harts Hill,
Thatcham
RG18 4QH |
2016-01-17 |
insert registration_number 1164954 |
2015-12-07 |
delete address 7 Clerewater Place
Lower Way
Thatcham
RG19 3RF |
2015-11-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2015-11-04 |
update statutory_documents ALTER ARTICLES 07/08/2015 |
2015-10-16 |
insert address The Moors Playing Field,
The Moors,
Thatcham
RG19 3AZ |
2015-09-07 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-09-07 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-08-26 |
update statutory_documents 12/08/15 NO MEMBER LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-02 |
update statutory_documents 30/09/14 TOTAL EXEMPTION FULL |
2015-03-15 |
delete address West Berkshire Therapy Centre 7 Clerewater Place, Lower Way, Thatcham RG19 3RF |
2015-03-15 |
delete index_pages_linkeddomain navbits.co.uk |
2015-03-15 |
insert index_pages_linkeddomain swainwebdesign.com |
2015-03-15 |
insert index_pages_linkeddomain twitter.com |
2015-02-12 |
delete person Nick Tuson |
2015-01-08 |
update person_title Gill Tancock: Gymn Supervisor; Member of the West Berkshire Therapy Centre Team => Gym Supervisor; Member of the West Berkshire Therapy Centre Team |
2015-01-08 |
update person_title Henry Johnson: Gymn Supervisor; Member of the West Berkshire Therapy Centre Team => Gym Supervisor; Member of the West Berkshire Therapy Centre Team |
2015-01-08 |
update person_title Rhiannon Swain: Gymn Supervisor; Member of the West Berkshire Therapy Centre Team => Physiotherapist; Member of the West Berkshire Therapy Centre Team |
2014-12-10 |
delete person Serap Mustafa |
2014-12-10 |
insert person Grazyna Hutek |
2014-12-10 |
insert person Henry Johnson |
2014-10-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-10-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-09-01 |
update statutory_documents 12/08/14 NO MEMBER LIST |
2014-08-30 |
delete phone 01635 33582 |
2014-08-30 |
insert person Gill Hall |
2014-08-30 |
insert person Margaret Savage |
2014-08-30 |
insert person Nick Tuson |
2014-08-30 |
insert person Rhiannon Swain |
2014-07-20 |
insert management_pages_linkeddomain rosiertherapy.com |
2014-07-09 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER LUCY THURGUT |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-25 |
update statutory_documents 30/09/13 TOTAL EXEMPTION FULL |
2014-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TEW |
2014-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN LEAHY |
2014-04-24 |
insert general_emails in..@westberkshiretherapycentre.org.uk |
2014-04-24 |
insert email in..@westberkshiretherapycentre.org.uk |
2014-04-24 |
insert phone 01635 864561 |
2014-04-04 |
insert address West Berkshire Therapy Centre 7 Clerewater Place, Lower Way, Thatcham RG19 3RF |
2014-01-08 |
insert email jo..@aol.com |
2013-10-07 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-10-07 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-05 |
update statutory_documents 12/08/13 NO MEMBER LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update statutory_documents 30/09/12 TOTAL EXEMPTION FULL |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 86900 - Other human health activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-09-10 |
update statutory_documents 12/08/12 NO MEMBER LIST |
2012-09-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN ROBERT JONES |
2012-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORNAM STEVEN DAVID HODNEBO CASSON / 08/09/2012 |
2012-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CARTER |
2012-07-02 |
update statutory_documents 30/09/11 TOTAL EXEMPTION FULL |
2011-09-26 |
update statutory_documents 12/08/11 NO MEMBER LIST |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARGARET WATERS / 12/08/2011 |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM HOLT / 12/08/2011 |
2011-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORNAM STEVEN DAVID HODNEBO CASSON / 12/08/2011 |
2011-05-24 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2011-05-09 |
update statutory_documents PREVEXT FROM 31/08/2010 TO 30/09/2010 |
2010-09-08 |
update statutory_documents 12/08/10 |
2010-08-26 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM TEW |
2010-08-26 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN LEAHY |
2010-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FOTHERGILL |
2009-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |