EMPLOYERS FOR CHILDCARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-19 insert otherexecutives Catrina Dowding
2023-10-19 delete index_pages_linkeddomain highriseni.org
2023-10-19 insert person Edward Dube
2023-10-19 insert person Maeve Hoyt
2023-10-19 update person_title Catrina Dowding: Office Administrator => Finance Officer
2023-09-11 delete person Carrie-Anne Mooney
2023-09-11 insert person David Agnew
2023-06-04 delete about_pages_linkeddomain cvpa.org.uk
2023-06-04 delete person Nicola Gregory
2023-06-04 insert index_pages_linkeddomain highriseni.org
2023-06-04 update person_title Aoife Hamilton: Policy and Information Manager; Head of Charity Services => Associate; Policy and Information Manager
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-04-21 insert otherexecutives Samantha Keenan
2023-04-21 delete person Carole Small
2023-04-21 insert person Samantha Keenan
2023-04-21 insert person Sarah McGeown
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-16 delete person Gemma McBride
2023-01-16 delete career_pages_linkeddomain highriseni.org
2023-01-16 delete person Dorota Pardo
2023-01-16 insert person Catrina Dowding
2022-12-15 insert otherexecutives Laura Flannery
2022-12-15 delete person Catrina Walsh
2022-12-15 insert about_pages_linkeddomain helplinesni.com
2022-12-15 insert about_pages_linkeddomain highriseni.org
2022-12-15 insert about_pages_linkeddomain ncsc.gov.uk
2022-12-15 insert person Laura Flannery
2022-11-13 delete otherexecutives Gemma McBride
2022-11-13 insert person Nicola Gregory
2022-11-13 update person_title Carole Small: Office Administrator => Finance Administrator
2022-11-13 update person_title Gemma McBride: Finance Officer => Senior Finance Officer
2022-09-12 insert otherexecutives Gemma McBride
2022-09-12 delete person Chris McBride
2022-09-12 insert person Gemma McBride
2022-09-12 update person_title Catrina Walsh: Operations Manager, High Rise => General Manager, High Rise
2022-07-11 update person_title Carrie-Anne Mooney: Accounting Technician => Senior Finance Officer
2022-07-11 update person_title Ruth Sherlock: Administrator; Officer => Finance Officer
2022-06-11 delete index_pages_linkeddomain highriseni.org
2022-06-11 insert career_pages_linkeddomain bamboohr.com
2022-05-11 insert index_pages_linkeddomain highriseni.org
2022-05-11 insert person Chris McBride
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-04-10 insert person Catrina Walsh
2022-03-11 delete otherexecutives Janine Snyman
2022-03-11 delete person Ciara Harvey
2022-03-11 delete person Janine Snyman
2022-03-11 insert person Carrie-Anne Mooney
2022-03-07 update account_category GROUP => FULL
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2021-09-07 delete person Dr. Alexandra Chapman
2021-06-08 delete person Kathy Doran
2021-06-08 insert about_pages_linkeddomain socialenterpriseni.org
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-04-15 delete person Tommy McLaughlin
2021-04-15 insert about_pages_linkeddomain youtube.com
2021-04-15 insert career_pages_linkeddomain youtube.com
2021-04-15 insert index_pages_linkeddomain youtube.com
2021-04-15 insert management_pages_linkeddomain youtube.com
2021-02-10 update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD O'NEILL
2021-01-20 delete person Meabh McCann
2021-01-20 update person_title Aoife Hamilton: Policy and Information Manager => Policy and Information Manager; Head of Charity Services
2021-01-20 update person_title Ciara Harvey: Accounts Technician => Accounting Technician
2021-01-20 update person_title Dorota Pardo: Finance Manager => Senior Finance Manager
2020-09-30 delete person Aaron Murray
2020-09-30 delete person Adam Louden
2020-09-30 delete person Linda Murphy
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-21 delete person Ellen Hutton
2020-05-21 delete person Michelle Hearst-Orme
2020-05-11 update statutory_documents DIRECTOR APPOINTED MRS ANNE-MARIE MERVYN
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE TAYLOR
2020-04-21 delete person Denise Jones
2020-04-21 delete person Diane Forsythe
2020-04-21 delete person Ella Rath
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2020-01-12 insert person Denise Jones
2020-01-12 insert person Ellen Hutton
2020-01-12 insert person Meabh McCann
2020-01-12 insert person Michelle Hearst-Orme
2019-11-11 delete person Laura Devlin
2019-11-11 delete person Sarah Clarke
2019-10-12 delete person Sinead Curry
2019-10-12 insert person Laura Devlin
2019-09-11 delete person Ella Lindsay
2019-09-11 delete person Naomi Bryans
2019-09-11 insert person Adam Louden
2019-09-11 insert person Ella Rath
2019-07-13 delete otherexecutives Gráinne Magennis
2019-07-13 delete person Gráinne Magennis
2019-07-13 delete person Lauren Rea
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-05-12 insert person Ella Lindsay
2019-05-12 insert person Sarah Clarke
2019-04-11 delete person Jordan Gilmore
2019-04-11 insert person Ciara Harvey
2019-04-11 insert person Diane Forsythe
2019-04-11 update person_description Aoife Hamilton => Aoife Hamilton
2019-04-11 update person_description Chris Briggs => Chris Briggs
2019-04-11 update person_description Marie Marin => Marie Marin
2019-04-11 update person_title Marie Marin: Chief Executive => Chief Executive; Chief Executive, Explains What Is at the Heart of What We Do
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2019-02-03 delete person Sharon McIntyre
2019-02-03 insert person Sharon Sloss
2018-12-30 delete cfo Lynette Curtis
2018-12-30 delete otherexecutives Alexandra Chapman
2018-12-30 delete person Andrew Foote
2018-12-30 delete person Lindsey Mairs
2018-12-30 delete person Lynette Curtis
2018-12-30 delete person Mark Walls
2018-12-30 insert about_pages_linkeddomain cvpa.org.uk
2018-12-30 update person_title Aaron Murray: Client Account Manager => Senior Client Account Manager
2018-12-30 update person_title Alexandra Chapman: Research Officer => Research, Policy and Information Officer
2018-11-13 delete person Claire Leslie
2018-10-10 delete person Zoe Welling
2018-09-05 insert cfo Lynette Curtis
2018-09-05 insert person Lynette Curtis
2018-07-30 delete otherexecutives Andrew Foote
2018-07-30 insert person Claire Leslie
2018-07-30 insert person Kathy Doran
2018-07-30 update person_title Andrew Foote: Finance Officer => Finance & IT Officer
2018-06-16 insert otherexecutives Alexandra Chapman
2018-06-16 insert otherexecutives Gráinne Magennis
2018-06-16 delete alias Employers For Childcare Solutions Limited
2018-06-16 delete alias Employers For Childcare Vouchers Limited
2018-06-16 delete person Claire Campbell
2018-06-16 delete person Kerry-Ann McGeown
2018-06-16 delete registration_number NI639594
2018-06-16 delete registration_number NI639666
2018-06-16 insert alias Employers For Childcare Trading Limited
2018-06-16 insert person Alexandra Chapman
2018-06-16 insert person Jordan Gilmore
2018-06-16 insert person Linda Murphy
2018-06-16 insert person Lindsey Mairs
2018-06-16 insert person Sandra Bolan
2018-06-16 insert person Zoe Welling
2018-06-16 update name Employers For Childcare Vouchers Limited => Employers For Childcare Trading Limited
2018-06-16 update person_title Gráinne Magennis: Marketing & Fundraising Executive => Communications Officer
2018-06-16 update person_title Sharon McIntyre: Senior Office Administrator => Office Manager
2018-06-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-06-08 update statutory_documents ADOPT ARTICLES 15/03/2018
2018-06-07 insert company_previous_name EMPLOYERS FOR CHILDCARE CHARITABLE GROUP
2018-06-07 update name EMPLOYERS FOR CHILDCARE CHARITABLE GROUP => EMPLOYERS FOR CHILDCARE
2018-05-03 update statutory_documents COMPANY NAME CHANGED EMPLOYERS FOR CHILDCARE CHARITABLE GROUP CERTIFICATE ISSUED ON 03/05/18
2018-05-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-03 update statutory_documents NE01
2018-05-03 update statutory_documents ADOPT ARTICLES 15/03/2018
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-27 update statutory_documents DIRECTOR APPOINTED PROF. MARIE MC HUGH
2018-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM MERVYN
2018-03-13 delete phone 0800 028 300
2018-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE DALY
2018-03-07 update account_category SMALL => GROUP
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2018-01-29 delete fax 028 9267 9200
2018-01-29 delete phone 028 9267 9200
2017-12-20 delete person Natalia Murray
2017-12-20 delete person Stacey Woodside
2017-12-20 insert person Gráinne Magennis
2017-11-14 delete person Emanuel Ahmed
2017-10-17 delete otherexecutives Roisin Bateson
2017-10-17 insert person Mark Walls
2017-10-17 update person_title Aaron Murray: Sales Executive => Client Account Manager
2017-10-17 update person_title Emanuel Ahmed: Sales Executive => Client Account Manager
2017-10-17 update person_title Roisin Bateson: HR Officer => Senior HR Officer
2017-10-17 update person_title Stacey Woodside: Sales Executive => Client Account Manager
2017-09-04 delete person Katherine Wylie
2017-08-01 delete person Caterina Gunn
2017-08-01 delete person Niamh McArdle
2017-08-01 delete person Peta Benson
2017-08-01 insert person Aaron Murray
2017-08-01 insert person Emanuel Ahmed
2017-08-01 insert person Kerry-Ann McGeown
2017-08-01 insert person Stacey Woodside
2017-07-03 delete otherexecutives Tanya Murtagh
2017-07-03 delete person Grace Buchanan
2017-07-03 delete person Julie Clydesdale
2017-07-03 delete person Laura Ard
2017-07-03 delete person Nuala Brady
2017-07-03 delete person Simon Salter
2017-07-03 delete person Tanya Murtagh
2017-05-17 delete person Philip Hammond
2017-05-17 delete person Zara Duffy
2017-05-17 insert person Simon Salter
2017-05-17 insert phone 0800 028 300
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-17 delete person Laura Dickson
2017-03-17 insert address Ground Floor 4 Victoria Square St Albans AL1 3TF
2017-03-17 insert person Laura Ard
2017-03-17 insert person Philip Hammond
2017-03-17 insert terms_pages_linkeddomain cvpa.org.uk
2017-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-02-11 delete about_pages_linkeddomain eventbrite.co.uk
2017-02-11 delete person Rachel McMenemy
2017-02-11 insert person Aoife Hamilton
2016-11-18 delete index_pages_linkeddomain blaristrainingsolutions.org
2016-11-18 delete index_pages_linkeddomain childcaresolutionsni.org
2016-11-18 delete phone 0800 028 6538
2016-11-18 delete source_ip 89.234.7.114
2016-11-18 insert source_ip 138.68.151.97
2016-11-18 update robots_txt_status www.employersforchildcare.org: 200 => 404
2016-10-16 delete otherexecutives Laura Dunstall
2016-10-16 insert otherexecutives Andrew Foote
2016-10-16 delete person Claire Mulligan
2016-10-16 delete person Laura Dunstall
2016-10-16 delete person Rachel Dennison
2016-10-16 insert person Andrew Foote
2016-10-16 insert person Claire Campbell
2016-10-16 insert person Claire Murphy
2016-10-16 insert person Rachel McMenemy
2016-09-18 delete otherexecutives Diane Hill
2016-09-18 delete person Diane Hill
2016-09-18 insert person Jimmy Gallagher
2016-09-18 update person_title Caterina Gunn: Marketing & Development Executive => Marketing Executive
2016-09-18 update person_title Grace Buchanan: Marketing and Development Assistant => Marketing Assistant
2016-09-18 update person_title Peta Benson: Recruitment Consultant => Childcare Co - Ordinator
2016-09-18 update person_title Sharon McIntyre: Office Administrator => Senior Office Administrator
2016-07-20 delete otherexecutives Cheryl Morris
2016-07-20 delete sales_emails bu..@employersforchildcare.org
2016-07-20 insert otherexecutives Leo Donaghy
2016-07-20 insert otherexecutives Tanya Murtagh
2016-07-20 delete email bu..@employersforchildcare.org
2016-07-20 delete person Cheryl Morris
2016-07-20 delete person Naomi De Oliveira Leal
2016-07-20 delete phone 0800 206 1488
2016-07-20 insert person Leo Donaghy
2016-07-20 insert person Naomi Bryans
2016-07-20 insert person Tanya Murtagh
2016-07-20 update person_title Marie Marin: Chief Executive Officer => Chief Executive
2016-06-22 insert otherexecutives Laura Dunstall
2016-06-22 delete person Kiemon Stewart
2016-06-22 insert person Laura Dunstall
2016-06-22 insert person Niamh McArdle
2016-06-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-03 update statutory_documents 26/04/16 NO MEMBER LIST
2016-04-13 delete otherexecutives Roisin McErlain
2016-04-13 delete otherexecutives Sharon King
2016-04-13 insert otherexecutives Diane Hill
2016-04-13 insert otherexecutives Janine Snyman
2016-04-13 insert otherexecutives Roisin Bateson
2016-04-13 delete person Roisin McErlain
2016-04-13 delete person Sharon King
2016-04-13 insert person Nuala Brady
2016-04-13 insert person Roisin Bateson
2016-04-13 insert person Sharon McIntyre
2016-04-13 update person_title Diane Hill: Director of Childcare Solutions => Director of Services
2016-04-13 update person_title Grace Buchanan: Marketing Assistant => Marketing and Development Assistant
2016-04-13 update person_title Janine Snyman: Office Administrator => Finance Officer
2016-04-13 update person_title Julie Clydesdale: Client Account Manager - Childcare Solutions => Client Account Manager
2016-04-13 update person_title Katherine Wylie: Client Account Manager - Childcare Solutions => Client Account Manager
2016-04-13 update person_title Lauren Rea: Client Account Manager - GB => Client Account Manager
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-01-28 delete person Clare Greenwood
2016-01-28 delete person Sean Bruen
2016-01-28 insert index_pages_linkeddomain blaristrainingsolutions.org
2016-01-28 insert person Kiemon Stewart
2015-09-30 delete otherexecutives Dorota Pardo
2015-09-30 update person_title Chris Briggs: Family Benefits Advisor => Senior Family Benefits Advisor
2015-09-30 update person_title Dorota Pardo: Finance Officer => Senior Finance Officer
2015-09-02 insert registration_number NIC101176
2015-08-05 delete person Nicola Young
2015-07-08 update person_title Grace Buchanan: Marketing Placement => Marketing Assistant
2015-06-10 delete otherexecutives Kerry Hillis
2015-06-10 insert otherexecutives Roisin McErlain
2015-06-10 delete person Kerry Hillis
2015-06-10 delete person Mairaid McMahon
2015-06-10 insert about_pages_linkeddomain youtube.com
2015-06-10 insert person Nicola Young
2015-06-10 update person_title Roisin McErlain: HR Administrator => HR Officer
2015-06-07 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-07 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-01 update statutory_documents 26/04/15 NO MEMBER LIST
2015-04-11 delete otherexecutives Sinead Clarke
2015-04-11 insert otherexecutives Sinead Curry
2015-04-11 delete person Sinead Clarke
2015-04-11 insert person Julie Clydesdale
2015-04-11 insert person Sinead Curry
2015-04-11 update person_title Natalie McConnell: Family and Childcare Worker => Family and Childcare Co - Ordinator
2015-03-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-03-16 update statutory_documents ADOPT ARTICLES 05/03/2015
2015-03-14 delete person Donna McMullan
2015-03-14 delete person Susan Morrow
2015-03-14 insert person Naomi De Oliveira Leal
2015-03-14 update person_title Jane Gilmore: Trainer => Training Co - Ordinator
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-02-20 update statutory_documents DIRECTOR APPOINTED MR TOM MERVYN
2015-02-20 update statutory_documents DIRECTOR APPOINTED MS LINDA MULHOLLAND
2015-02-20 update statutory_documents DIRECTOR APPOINTED MS SANDRA MC CARRY
2015-02-12 insert person Brenda McShane
2015-01-09 delete person Sharon McCreight
2014-11-26 insert otherexecutives Kerry Hillis
2014-11-26 insert otherexecutives Natalia Murray
2014-11-26 delete person Ruth Dennison
2014-11-26 insert person Grace Buchanan
2014-11-26 insert person Janine Snyman
2014-11-26 insert person Kerry Hillis
2014-11-26 insert person Laura Dickson
2014-11-26 insert person Natalia Murray
2014-11-26 insert person Ruth Sherlock
2014-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA MULHOLLAND
2014-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA MCCARRY
2014-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM MERVYN
2014-09-24 delete otherexecutives Lioudmila Crozier
2014-09-24 insert otherexecutives Sinead Clarke
2014-09-24 delete person Catherine Diamond
2014-09-24 delete person Lioudmila Crozier
2014-09-24 insert person Lauren Rea
2014-09-24 insert person Sinead Clarke
2014-08-17 delete otherexecutives Cathy McCann
2014-08-17 insert otherexecutives Lioudmila Crozier
2014-08-17 delete career_pages_linkeddomain approvedhomechildcare.com
2014-08-17 delete person Cathy McCann
2014-08-17 delete person Una Gildernew
2014-08-17 insert person Lioudmila Crozier
2014-08-17 update person_title Katherine Wylie: Business Development Manager => Client Account Manager - Childcare Solutions
2014-08-17 update person_title Peta Benson: Business Development Manager => Recruitment Consultant
2014-08-17 update person_title Sean Bruen: Business Development Manager => Client Account Manager - NI
2014-07-13 delete otherexecutives Nick McCafferty
2014-07-13 delete person Cathy Kerrigan
2014-07-13 delete person Nick McCafferty
2014-07-13 delete person Teri Haggan Childcare
2014-07-13 insert person Mairaid McMahon
2014-07-13 update person_title Sharon McCreight: Benefits Advisor => Family Benefits Advisor
2014-06-07 delete address 11 BLARIS INDUSTRIAL ESTATE 11 ALTONA ROAD LISBURN COUNTY ANTRIM NORTHERN IRELAND BT27 5QB
2014-06-07 insert address 11 BLARIS INDUSTRIAL ESTATE 11 ALTONA ROAD LISBURN COUNTY ANTRIM BT27 5QB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-30 delete about_pages_linkeddomain eyekiller.com
2014-05-30 delete contact_pages_linkeddomain eyekiller.com
2014-05-30 delete index_pages_linkeddomain eyekiller.com
2014-05-30 delete management_pages_linkeddomain eyekiller.com
2014-05-30 delete service_pages_linkeddomain eyekiller.com
2014-05-07 delete address UNIT 11 BLARIS INDUSTRIAL ESTATE ALTONA ROAD LISBURN NORTHERN IRELAND NORTHERN IRELAND BT27 5QB
2014-05-07 insert address 11 BLARIS INDUSTRIAL ESTATE 11 ALTONA ROAD LISBURN COUNTY ANTRIM NORTHERN IRELAND BT27 5QB
2014-05-07 update registered_address
2014-05-02 update statutory_documents 26/04/14 NO MEMBER LIST
2014-04-22 insert otherexecutives Nick McCafferty
2014-04-22 delete about_pages_linkeddomain approvedhomechildcare.co.uk
2014-04-22 delete address Unit 11 Blaris Industrial Estate Altona Road Lisburn BT27 5QB
2014-04-22 delete contact_pages_linkeddomain approvedhomechildcare.co.uk
2014-04-22 delete index_pages_linkeddomain approvedhomechildcare.co.uk
2014-04-22 delete management_pages_linkeddomain approvedhomechildcare.co.uk
2014-04-22 delete service_pages_linkeddomain approvedhomechildcare.co.uk
2014-04-22 insert about_pages_linkeddomain childcaresolutionsni.org
2014-04-22 insert address Blaris Industrial Estate 11 Altona Road Lisburn BT27 5QB
2014-04-22 insert contact_pages_linkeddomain childcaresolutionsni.org
2014-04-22 insert index_pages_linkeddomain childcaresolutionsni.org
2014-04-22 insert management_pages_linkeddomain childcaresolutionsni.org
2014-04-22 insert person Diane Hill
2014-04-22 insert person Nick McCafferty
2014-04-22 insert person Sharon McCreight
2014-04-22 insert person Susan Morrow
2014-04-22 insert service_pages_linkeddomain childcaresolutionsni.org
2014-04-22 update primary_contact Unit 11 Blaris Industrial Estate Altona Road Lisburn BT27 5QB => Blaris Industrial Estate 11 Altona Road Lisburn BT27 5QB
2014-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2014 FROM BLARIS INDUSTRIAL ESTATE BLARIS INDUSTRIAL ESTATE 11 ALTONA ROAD LISBURN COUNTY ANTRIM BT27 5QB NORTHERN IRELAND
2014-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 11 BLARIS INDUSTRIAL ESTATE ALTONA ROAD LISBURN NORTHERN IRELAND BT27 5QB NORTHERN IRELAND
2014-03-12 delete otherexecutives Charlene Brooks
2014-03-12 delete person Catherine Rice
2014-03-12 delete person Charlene Brooks
2014-03-12 delete person Joan Gardiner Housekeeper
2014-03-12 insert person Catherine Diamond
2014-03-12 insert person Jane Gilmore
2014-03-12 insert person Natalie McConnell
2014-03-12 insert person Sean Bruen
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-02-11 delete otherexecutives Pat Vance
2014-02-11 delete person Pat Vance
2014-02-11 insert person Tommy McLaughlin
2014-01-13 delete otherexecutives Claire Mulligan
2014-01-13 delete otherexecutives Rachel Dennison
2014-01-13 delete person Colleen Walsh Childcare
2014-01-13 insert person Roisin McErlain
2014-01-13 update person_title Claire Mulligan: HR Officer => Senior HR Officer
2014-01-13 update person_title Joan Gardiner Housekeeper: Ruth Dennison Office Administrator; Housekeeper => Housekeeper
2014-01-13 update person_title Rachel Dennison: Research Officer => Research & Policy Officer
2013-12-16 delete otherexecutives Una Gildernew
2013-12-16 insert person Ruth Dennison
2013-12-16 update person_title Caterina Gunn: Marketing Executive => Marketing & Development Executive
2013-12-16 update person_title Joan Gardiner Housekeeper: Housekeeper => Ruth Dennison Office Administrator; Housekeeper
2013-12-16 update person_title Teri Haggan Childcare: Childcare Co - Ordinator => Solutions Co - Ordinator
2013-12-16 update person_title Una Gildernew: Finance Officer => Sales Support Executive
2013-12-02 delete person Amanda Johnston
2013-12-02 delete person Juliet Cornford
2013-10-11 delete cfo Zara Duffy
2013-10-11 insert otherexecutives Zara Duffy
2013-10-11 delete person Donna Morrow
2013-10-11 delete person Tommy McLaughlin
2013-10-11 update person_title Zara Duffy: Finance Director => Director of Finance and Operations
2013-08-24 insert otherexecutives Charlene Brooks
2013-08-24 insert person Charlene Brooks
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-10 update statutory_documents 26/04/13 NO MEMBER LIST
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MORTON
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MARSHALL
2013-05-08 delete person Audrey McDowell
2013-05-08 delete person Nora Smith
2013-03-09 insert otherexecutives Una Gildernew
2013-03-09 delete person Clare Dempsey
2013-03-09 insert person Clare Greenwood
2013-03-09 update person_title Una Gildernew
2013-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-02-21 insert otherexecutives Sharon King
2013-02-21 insert person Sharon King
2013-01-19 delete person Joanne Moore
2013-01-19 update person_title Clare Dempsey
2013-01-05 update person_title Chris Briggs
2012-12-15 insert otherexecutives Dorota Pardo
2012-12-15 insert person Dorota Pardo
2012-12-15 insert person Teri Haggan
2012-12-15 update person_title Nora Smith
2012-10-24 delete person Christopher Murphy
2012-10-24 delete person Hayley Allen
2012-10-24 delete person Marian Corry
2012-10-24 delete person Sarah Lowndes
2012-10-24 delete person Steven Busby
2012-10-24 insert person Caroline Goldthorpe Childcare
2012-10-24 insert person Joan Gardiner Housekeeper
2012-10-24 insert person Juliet Cornford
2012-10-24 update person_title Claire Mulligan
2012-10-24 update person_title Nora Smith
2012-10-24 update person_title Clare Dempsey
2012-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 137A HILLSBOROUGH OLD ROAD LISBURN BT27 5QE
2012-04-27 update statutory_documents 26/04/12 NO MEMBER LIST
2012-03-08 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE KENNEDY
2012-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA MULHOLLAND / 10/01/2012
2012-02-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-11 update statutory_documents 25/04/11 NO MEMBER LIST
2011-04-06 update statutory_documents ARTICLES OF ASSOCIATION
2011-04-06 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-03-30 update statutory_documents COMPANY NAME CHANGED EMPLOYERS FOR CHILDCARE LIMITED CERTIFICATE ISSUED ON 30/03/11
2011-03-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-30 update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2010-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-19 update statutory_documents DIRECTOR APPOINTED JULIE DALY
2010-08-19 update statutory_documents DIRECTOR APPOINTED MR COLIN MORTON
2010-06-14 update statutory_documents 25/04/10 NO MEMBER LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARSHALL / 24/04/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA MULHOLLAND / 25/04/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MCCARRY / 25/04/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOM MERVYN / 25/04/2010
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLWIN FROST
2010-05-04 update statutory_documents DIRECTOR APPOINTED JULIE TAYLOR
2010-04-26 update statutory_documents DIRECTOR APPOINTED MICHAEL STEVENSON
2010-03-08 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents DIRECTOR APPOINTED JAMES MARSHALL
2009-10-27 update statutory_documents DIRECTOR APPOINTED LINDA MULHOLLAND
2009-10-27 update statutory_documents DIRECTOR APPOINTED OLWIN FROST
2009-10-27 update statutory_documents DIRECTOR APPOINTED SANDRA MCCARRY
2009-10-27 update statutory_documents DIRECTOR APPOINTED TOM MERVYN
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BONITA MCQUAID
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY HAMILTON
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPLISSON
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON HOLMES
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEN ARMSTRONG
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MOLLOY
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILFRED MITCHELL
2009-08-23 update statutory_documents CHANGE OF DIRS/SEC
2009-07-26 update statutory_documents CHANGE IN SIT REG ADD
2009-06-05 update statutory_documents 25/04/09 ANNUAL RETURN SHUTTLE
2009-03-27 update statutory_documents 31/05/08 ANNUAL ACCTS
2009-03-05 update statutory_documents CHANGE IN SIT REG ADD
2008-06-19 update statutory_documents CHANGE OF DIRS/SEC
2008-06-19 update statutory_documents CHANGE OF DIRS/SEC
2008-06-19 update statutory_documents CHANGE OF DIRS/SEC
2008-06-19 update statutory_documents 25/04/08
2008-04-01 update statutory_documents 31/05/07 ANNUAL ACCTS
2007-05-16 update statutory_documents CHANGE OF DIRS/SEC
2007-04-27 update statutory_documents 25/04/07 ANNUAL RETURN SHUTTLE
2007-03-21 update statutory_documents 31/05/06 ANNUAL ACCTS
2007-01-10 update statutory_documents CHANGE OF DIRS/SEC
2006-12-14 update statutory_documents CHANGE OF DIRS/SEC
2006-11-22 update statutory_documents CHANGE OF DIRS/SEC
2006-11-22 update statutory_documents CHANGE OF DIRS/SEC
2006-11-22 update statutory_documents CHANGE OF DIRS/SEC
2006-11-22 update statutory_documents CHANGE OF DIRS/SEC
2006-11-22 update statutory_documents CHANGE OF DIRS/SEC
2006-09-28 update statutory_documents CHANGE OF DIRS/SEC
2006-05-16 update statutory_documents CHANGE OF DIRS/SEC
2006-05-16 update statutory_documents 25/04/06 ANNUAL RETURN SHUTTLE
2005-12-04 update statutory_documents 31/05/05 ANNUAL ACCTS
2005-11-26 update statutory_documents CHANGE OF DIRS/SEC
2005-11-26 update statutory_documents CHANGE OF DIRS/SEC
2005-11-26 update statutory_documents CHANGE OF DIRS/SEC
2005-11-26 update statutory_documents CHANGE OF DIRS/SEC
2005-09-17 update statutory_documents 25/04/05 ANNUAL RETURN SHUTTLE
2005-07-04 update statutory_documents CHANGE OF DIRS/SEC
2005-05-20 update statutory_documents CHANGE OF DIRS/SEC
2005-04-13 update statutory_documents 31/05/04 ANNUAL ACCTS
2004-05-13 update statutory_documents 25/04/04 ANNUAL RETURN SHUTTLE
2004-05-08 update statutory_documents CHANGE OF DIRS/SEC
2004-05-08 update statutory_documents CHANGE OF DIRS/SEC
2004-05-08 update statutory_documents CHANGE OF DIRS/SEC
2004-05-08 update statutory_documents CHANGE OF DIRS/SEC
2004-05-08 update statutory_documents CHANGE OF DIRS/SEC
2004-05-08 update statutory_documents CHANGE OF DIRS/SEC
2003-10-23 update statutory_documents 31/05/03 ANNUAL ACCTS
2003-04-28 update statutory_documents 25/04/03 ANNUAL RETURN SHUTTLE
2002-07-27 update statutory_documents CHANGE OF ARD
2002-04-25 update statutory_documents ARTICLES
2002-04-25 update statutory_documents PARS RE DIRS/SIT REG OFF
2002-04-25 update statutory_documents DECLN COMPLNCE REG NEW CO
2002-04-25 update statutory_documents MEMORANDUM
2002-04-25 update statutory_documents CERTIFICATE OF INCORPORATION