ST ANDREWS HOSPICE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 delete fax 01236 772045
2024-04-04 delete person Dr Sandra McConnell
2024-04-04 delete person Sr. Jacinta Rankin
2024-04-04 insert address 30 pm Overton Farm, Crossford, ML8 5QF
2024-04-04 insert person Dr Kerry McWilliams
2024-04-04 update website_status InternalTimeout => OK
2023-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACINTA RANKIN
2023-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-17 update website_status OK => InternalTimeout
2023-04-16 delete address Henderson Street, Airdrie, ML6 6DH
2023-04-16 insert address 1 Henderson Street, Airdrie, ML6 6DJ
2023-04-16 insert address St Andrew's Hospice, 1 Henderson Street, Airdrie ML6 6DJ
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
2023-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-02-04 insert general_emails co..@standrews.scot.nhs.uk
2023-02-04 insert personal_emails we..@standrews.scot.nhs.uk
2023-02-04 delete address St Andrew's Hospice Henderson Street Airdrie ML67DJ
2023-02-04 delete person Dr Catriona Ross
2023-02-04 delete person Jeanne Rennie
2023-02-04 insert address Henderson Street, Airdrie, ML6 6DH
2023-02-04 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2023-02-04 insert email co..@standrews.scot.nhs.uk
2023-02-04 insert email we..@standrews.scot.nhs.uk
2023-02-04 insert person Dr Sandra McConnell
2023-02-04 insert person Karen Donnelly
2023-02-04 insert phone 0303 123 1113
2023-02-04 insert terms_pages_linkeddomain ico.org.uk
2022-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-04-25 delete source_ip 178.159.14.19
2022-04-25 delete source_ip 135.181.214.58
2022-04-25 insert source_ip 172.67.146.191
2022-04-25 insert source_ip 104.21.47.105
2022-04-25 update website_status Disallowed => OK
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-02-23 update website_status FlippedRobots => Disallowed
2021-12-09 update website_status OK => FlippedRobots
2021-10-07 update account_category SMALL => FULL
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 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
2021-08-12 insert person Margaret Wilkie
2021-08-12 update website_status FlippedRobots => OK
2021-07-21 update website_status OK => FlippedRobots
2021-06-20 delete person Sister Geraldine O'Connor
2021-06-20 insert person Sr. Jacinta Rankin
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-04-04 delete ceo Bruce High
2021-04-04 delete cfo Robert Douglas
2021-04-04 insert ceo Joy Farquharson
2021-04-04 insert cfo Patrick Feechan
2021-04-04 delete person Bruce High
2021-04-04 delete person Gary McBirney
2021-04-04 delete person Joy Farqhuarson
2021-04-04 delete person Robert Douglas
2021-04-04 delete source_ip 116.203.157.110
2021-04-04 insert person John Heron
2021-04-04 insert person Joy Farquharson
2021-04-04 insert person Patrick Feechan
2021-04-04 insert source_ip 135.181.214.58
2021-04-04 update person_title Jeanne Rennie: HR Manager; Member of the Senior Management Team => Head of HR, OD & Volunteering; Member of the Senior Management Team
2021-02-08 update account_category FULL => SMALL
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents DIRECTOR APPOINTED SISTER JACINTA RANKIN
2020-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE O'CONNOR
2020-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-08-11 delete source_ip 104.28.30.55
2019-08-11 delete source_ip 104.28.31.55
2019-08-11 insert source_ip 178.159.14.19
2019-08-11 insert source_ip 116.203.157.110
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-02-23 delete person Rosemary Brolly
2019-02-23 update person_title Joy Farqhuarson: Member of the Senior Management Team => Deputy Chief Executive; Member of the Senior Management Team
2018-12-18 delete fax 01236 748787
2018-12-18 delete fax 01236 771065
2018-12-18 insert fax 01236 772045
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
2018-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-04 insert cfo Robert Douglas
2018-06-04 insert person Robert Douglas
2018-04-04 delete chairman Joseph Cairney
2018-04-04 update person_title Joseph Cairney: Chairman => Deputy Chair
2018-04-04 update person_title Stephen Giusti: null => Trustee; Acting Chair
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2017-11-08 update num_mort_charges 2 => 4
2017-11-08 update num_mort_outstanding 2 => 3
2017-11-08 update num_mort_satisfied 0 => 1
2017-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2996630004
2017-10-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-17 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2996630003
2017-10-12 insert otherexecutives Maria Anne
2017-10-12 delete person Marian Gardiner
2017-10-12 insert person Maria Anne
2017-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2996630003
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15 delete source_ip 109.108.147.13
2017-06-15 insert source_ip 104.28.30.55
2017-06-15 insert source_ip 104.28.31.55
2017-05-09 delete fax 01236 748786
2017-05-09 delete person Dr Gordon Canning
2017-05-09 delete source_ip 104.28.30.55
2017-05-09 delete source_ip 104.28.31.55
2017-05-09 insert fax 01236 771065
2017-05-09 insert person Dr Catriona Ross
2017-05-09 insert source_ip 109.108.147.13
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-07 delete terms_pages_linkeddomain dns-systems.net
2017-01-16 update website_status FlippedRobots => OK
2017-01-16 update robots_txt_status www.st-andrews-hospice.com: 404 => 200
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update website_status OK => FlippedRobots
2016-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-07-08 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-07-08 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-06-08 update statutory_documents DIRECTOR APPOINTED MR GEORGE ARNOTT MCCALL
2016-06-08 update statutory_documents DIRECTOR APPOINTED MRS MARCELLA ANNE MACLEAN
2016-06-08 update statutory_documents 27/03/16 NO MEMBER LIST
2015-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON CANNING
2015-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET CURRIE
2015-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET CURRIE
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19 insert otherexecutives John Brady
2015-08-19 insert person John Brady
2015-08-19 insert person Mims Watts
2015-07-07 update robots_txt_status www.st-andrews-hospice.com: 200 => 404
2015-06-09 delete otherexecutives Mrs Katie Mulgrew
2015-06-09 delete person Lynda Currie
2015-06-09 delete person Mrs Katie Mulgrew
2015-06-09 insert person Gary McBirney
2015-05-08 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-08 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-08 delete ceo Mr Geoff Sage
2015-04-08 delete otherexecutives Mr Bruce High
2015-04-08 insert ceo Mr Bruce High
2015-04-08 delete person Mr Geoff Sage
2015-04-08 update person_title Mr Bruce High: Director of Clinical Services; Member of the Management Team => Chief Executive
2015-04-08 update robots_txt_status www.st-andrews-hospice.com: 404 => 200
2015-04-02 update statutory_documents 27/03/15 NO MEMBER LIST
2015-02-05 delete source_ip 173.203.91.163
2015-02-05 insert source_ip 104.28.30.55
2015-02-05 insert source_ip 104.28.31.55
2015-02-05 update robots_txt_status www.st-andrews-hospice.com: 200 => 404
2014-12-19 update statutory_documents DIRECTOR APPOINTED MRS MARIAN GARDINER
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-30 delete otherexecutives Dr Chris Sugden
2014-09-30 insert chairman Mr Joseph Cairney
2014-09-30 delete person Dr Chris Sugden
2014-09-30 delete person Sr. Jacinta Boland
2014-09-30 update person_title Mr Joseph Cairney: null => Chairman
2014-09-30 update robots_txt_status www.st-andrews-hospice.com: 404 => 200
2014-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE EGAN
2014-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUGDEN
2014-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACINTA BOLAND
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-03 update statutory_documents 27/03/14 NO MEMBER LIST
2014-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN NESS
2014-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN NESS
2014-03-21 delete chairman Rev Owen J Ness
2014-03-21 delete person Rev Owen J Ness
2013-12-11 insert person Lynda Currie
2013-10-08 delete phone 0800 028 0656
2013-10-08 delete registration_number 010159
2013-10-08 delete source_ip 79.170.40.242
2013-10-08 insert alias St Andrew's Hospice (Lanarkshire) Ltd.
2013-10-08 insert index_pages_linkeddomain rycramweb.co.uk
2013-10-08 insert source_ip 173.203.91.163
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-25 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-27 update statutory_documents 27/03/13 NO MEMBER LIST
2013-03-04 update statutory_documents DIRECTOR APPOINTED MR JOSEPH CAIRNEY
2013-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FOLEY
2013-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH CAIRNEY
2012-12-17 update statutory_documents DIRECTOR APPOINTED SISTER RITA DAWSON
2012-12-11 update statutory_documents DIRECTOR APPOINTED SISTER GERALDINE O'CONNOR
2012-11-29 update statutory_documents DIRECTOR APPOINTED MR HARRY MCMENAMIN
2012-11-29 update statutory_documents DIRECTOR APPOINTED MR JOSEPH CAIRNEY
2012-11-29 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN GIUSTI
2012-09-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-09-12 update statutory_documents ADOPT ARTICLES 31/08/2012
2012-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCKENNA
2012-04-18 update statutory_documents 27/03/12 NO MEMBER LIST
2012-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SAGE
2012-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS LYNCH
2011-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29 update statutory_documents 27/03/11 NO MEMBER LIST
2011-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SISTER CATHERINE EGAN / 26/03/2011
2011-03-21 update statutory_documents DIRECTOR APPOINTED MR MATTHEW DONNELLY
2011-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LYNCH / 04/03/2011
2011-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2010-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-08-10 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY CHARLES SAGE
2010-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS GAULT
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 20/04/2010
2010-04-16 update statutory_documents 27/03/10 NO MEMBER LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN SUGDEN / 01/01/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GORDON CANNING / 01/01/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCKENNA / 14/04/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SISTER CATHERINE EGAN / 01/01/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 01/01/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND FATHER OWEN JAMES NESS / 01/01/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND MARGARET CURRIE / 01/01/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE VERY REVEREND JAMES CANON FOLEY / 01/01/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRAY GAULT / 01/01/2010
2010-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCKEE
2009-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-04-27 update statutory_documents ANNUAL RETURN MADE UP TO 27/03/09
2008-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-04-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET CURRIE / 03/04/2008
2008-04-03 update statutory_documents ANNUAL RETURN MADE UP TO 27/03/08
2008-02-08 update statutory_documents PARTIC OF MORT/CHARGE *****
2008-02-01 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-17 update statutory_documents ANNUAL RETURN MADE UP TO 27/03/07
2006-10-10 update statutory_documents DIRECTOR RESIGNED
2006-10-10 update statutory_documents SECRETARY RESIGNED
2006-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/06 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2ET
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION