WEST BERKSHIRE THERAPY CENTRE - History of Changes


DateDescription
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