MEGAN BAKER HOUSE - History of Changes


DateDescription
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
2023-10-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-11 delete email zo..@meganbakerhouse.org.uk
2023-09-11 delete person Zoe Burge
2023-09-11 insert address 39 Broad Street, Sidemoor, B61 8LW
2023-09-11 insert address Barrs Court School 22 Barrs Court Road, Hereford, HR1 1EQ
2023-09-11 insert address Springbank Community Resource Centre, Springbank Way, GL51 0LG Bromsgrove
2023-09-11 insert address Weobley Primary School Weobley, Hereford, HR4 8SU
2023-09-11 insert address Westfield School Ryelands Road, Leominster, HR6 8NZ
2023-09-11 insert email da..@meganbakerhouse.org.uk
2023-09-11 update person_title Becky Griffiths: Conductive Education Assistant => Senior Conductive Education Assistant
2023-09-11 update person_title David Cleal: Conductive Education Specalist => Children 's Services Manager & Safeguarding Lead
2023-09-11 update person_title Rossella Aroni: Conductive Education Assistant => Conductive Education Specialist
2023-09-11 update person_title Sue Mechan: Head of Client Services & Safeguarding Lead => Head of Client Services & Designated Safeguarding Lead
2023-08-09 delete address Bitterley Village Hall Clee Stanton Road, Bitterley, Ludlow, SY8 3HQ
2023-08-09 delete address The Life After Stroke Centre Community health centre, Church Lane, Bromsgrove, B61 8RA
2023-08-09 insert address Bromfield Rd, Ludlow SY8 2BN
2023-08-09 update person_title Sue Mechan: Head of Client Services & Deputy Safeguarding Lead => Head of Client Services & Safeguarding Lead
2023-07-07 delete otherexecutives Sue Mechan
2023-07-07 delete person Veronica Haines
2023-07-07 insert person Amanda Smith
2023-07-07 update person_title Sue Mechan: Head of Client Services => Head of Client Services & Deputy Safeguarding Lead
2023-06-03 delete ceo Lee Gough
2023-06-03 insert ceo John Gough
2023-06-03 insert otherexecutives Lee Gough
2023-06-03 insert phone 18351579616071897
2023-06-03 update person_title John Gough: Operations Manager => Chief Executive Officer
2023-06-03 update person_title Lee Gough: Chief Executive => Development Director
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
2023-01-26 update statutory_documents DIRECTOR APPOINTED MR CLIVE BROOKS
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CHARLES JAMES WILEMAN / 01/01/2023
2022-09-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-11 delete person Kelly Adocks
2022-09-11 insert person Kelly Olive
2022-07-11 insert address The Life After Stroke Centre Community health centre, Church Lane, Bromsgrove, B61 8RA
2022-07-11 insert person Kelly Adocks
2022-07-11 insert person Rossella Aroni
2022-07-11 update person_title David Cleal: Children 's Services Manager => Conductive Education Specalist
2022-05-11 delete person Emily Trowell
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-14 delete person Sarah Jane Russell
2021-04-14 delete phone 17868036581271364
2021-04-14 insert contact_pages_linkeddomain hwnp.org
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-02-19 insert otherexecutives Sue Mechan
2021-02-19 delete email be..@meganbakerhouse.org.uk
2021-02-19 delete email ch..@meganbakerhouse.org.uk
2021-02-19 delete email da..@meganbakerhouse.org.uk
2021-02-19 delete email em..@meganbakerhouse.org.uk
2021-02-19 delete email na..@meganbakerhouse.org.uk
2021-02-19 delete email sa..@meganbakerhouse.org.uk
2021-02-19 delete email ve..@meganbakerhouse.org.uk
2021-02-19 delete phone 17881611598992453
2021-02-19 insert phone 17868036581271364
2021-02-19 update person_title Chloe Read: Conductive Education Specialist, BA Hons in Conductive Education => Conductive Education Specialist
2021-02-19 update person_title David Cleal: Children 's Services Manager, BA Hons in Conductive Education => Children 's Services Manager
2021-02-19 update person_title Sue Mechan: Head of Client Services, BA Hons in Conductive Education => Head of Client Services
2021-02-19 update person_title Veronica Haines: Conductive Education Specialist, BA Hons in Conductive Education => Conductive Education Specialist
2021-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR
2021-01-19 delete source_ip 209.97.132.99
2021-01-19 insert source_ip 138.201.193.103
2020-10-30 delete address MEGAN BAKER HOUSE MORETON EYE LEOMINSTER HEREFORDSHIRE HR6 0DP
2020-10-30 insert address MEGAN BAKER HOUSE ORCHARD LANE LEDBURY HEREFORDSHIRE UNITED KINGDOM HR8 1BY
2020-10-30 update registered_address
2020-10-02 insert phone 01531 633840 / 01568 616179
2020-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM MEGAN BAKER HOUSE MORETON EYE LEOMINSTER HEREFORDSHIRE HR6 0DP
2020-09-02 update statutory_documents SECRETARY APPOINTED MRS LUCINDA AUGER-SMALL
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GEORGE GLEAVES / 27/08/2020
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CHARLES JAMES WILEMAN / 27/08/2020
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ORMSTON TAYLOR / 27/08/2020
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OAKLEY / 27/08/2020
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN MEARS / 27/08/2020
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA AUGER-SMALL / 27/08/2020
2020-09-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER TAYLOR
2020-07-25 delete email ad..@meganbakerhouse.org.uk
2020-07-25 delete email do..@meganbakerhouse.org.uk
2020-07-25 delete person Adam Lloyd
2020-07-25 delete person Dorina Balazs
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-22 insert email da..@meganbakerhouse.org.uk
2020-02-22 insert email me..@meganbaker.org.uk
2020-02-22 insert person David Cleal
2020-02-22 insert person Melissa Byrne
2020-02-22 update person_title Adam Lloyd: Conductive Education Assistant => Classroom Assistant
2020-02-22 update person_title Becky Griffiths: Conductive Education Assistant => Conductive Education Assistant ( CEA )
2020-02-22 update person_title Dorina Balazs: Conductive Education Specialist & Lead Conductor => Children 's Services Manager ( CSM )
2020-02-22 update person_title Emily Trowell: Conductive Education Assistant => Classroom Assistant ( CA )
2020-02-22 update person_title John Gough: Project & Bids Manager => Operations Manager ( OM )
2020-02-22 update person_title Sue Mechan: Conductive Education Specialist & Ledbury Centre Manager => Head of Client Services ( HCS )
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-22 delete email ma..@meganbakerhouse.org.uk
2019-12-22 delete person Maddy Brown
2019-09-22 delete otherexecutives Carla Berry
2019-09-22 delete email be..@meganbakerhouse.org.uk
2019-09-22 delete email ca..@meganbakerhouse.org.uk
2019-09-22 delete email em..@meganbakerhouse.org.uk
2019-09-22 delete person Ben Hebblethwaite
2019-09-22 delete person Carla Berry
2019-09-22 delete person Emily Godding
2019-06-23 delete source_ip 46.4.182.247
2019-06-23 insert source_ip 209.97.132.99
2019-06-23 update person_title Dorina Balazs: Conductive Education Specialist & Ledbury Centre Manager => Conductive Education Specialist & Lead Conductor
2019-06-23 update person_title Maddy Brown: Conductive Education Specialist => Conductive Education Specialist - Head of Adult Services
2019-05-18 insert treasurer Mr Tim Oakley
2019-05-18 insert person Mr Roger Taylor
2019-05-18 insert person Mr Tim Oakley
2019-05-18 insert person Mrs Nicky Bevan
2019-05-13 update statutory_documents DIRECTOR APPOINTED MRS LUCINDA AUGER-SMALL
2019-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFIELD
2019-04-16 delete person James Duffield
2019-04-16 insert email ad..@meganbakerhouse.org.uk
2019-04-16 insert person Adam Lloyd
2019-04-16 update person_description Becky Griffiths => Becky Griffiths
2019-04-16 update person_description Richard Wileman => Richard Wileman
2019-04-16 update person_description Sue Mechan => Sue Mechan
2019-04-16 update person_title Dorina Balazs: Conductive Education Specialist => Conductive Education Specialist & Ledbury Centre Manager
2019-04-16 update person_title Zoe Burge: Office Manager & Classroom Assistant => Office Manager & Conductive Education Assistant
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2019-01-31 update person_title Emily Godding: Conductive Education Specialist => Conductive Education Assistant
2019-01-31 update person_title Sue Mechan: Conductive Education Specialist => Conductive Education Specialist & Ledbury Centre Manager
2018-12-27 delete email co..@meganbakerhouse.org.uk
2018-12-27 delete person Coco Newman
2018-12-27 insert email su..@meganbakerhouse.org.uk
2018-12-27 insert person Sue Mechan
2018-12-27 update person_title Becky Griffiths: Classroom Assistant => Conductive Education Assistant
2018-12-27 update person_title Ben Hebblethwaite: Conductor => Conductive Education Specialist
2018-12-27 update person_title Chloe Read: null => Conductive Education Services Manager & Lead Conductor
2018-12-27 update person_title Dorina Balazs: Conductor => Conductive Education Specialist
2018-12-27 update person_title Emily Godding: Classroom Assistant => Conductive Education Specialist
2018-12-27 update person_title Emily Trowell: Classroom Assistant => Conductive Education Assistant
2018-12-27 update person_title Maddy Brown: Conductor => Conductive Education Specialist
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-05 delete person Chloe Hicks
2018-10-05 insert email em..@meganbakerhouse.org.uk
2018-10-05 insert email em..@meganbakerhouse.org.uk
2018-10-05 insert person Chloe Read
2018-10-05 insert person Emily Godding
2018-10-05 insert person Emily Trowell
2018-10-05 update person_description Becky Griffiths => Becky Griffiths
2018-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCBRIDE
2018-09-20 update statutory_documents DIRECTOR APPOINTED MRS JULIE ANN MEARS
2018-09-01 delete contact_pages_linkeddomain google.co.uk
2018-09-01 delete contact_pages_linkeddomain theaa.com
2018-09-01 insert address Megan Baker House Orchard Lane Ledbury Herefordshire HR8 1BY
2018-09-01 insert phone 01531 633840
2018-07-24 update statutory_documents DIRECTOR APPOINTED DR DAVID GEORGE GLEAVES
2018-06-12 delete person Zoe White
2018-06-12 insert person Zoe Burge
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-14 delete email an..@meganbakerhouse.org.uk
2017-10-14 delete person Annamaria Szucs
2017-10-14 delete person John Thorley
2017-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THORLEY
2017-09-01 delete email zs..@meganbakerhouse.org.uk
2017-09-01 delete person Maddy Clews
2017-09-01 delete person Zsuzsanna Hari
2017-09-01 insert email an..@meganbakerhouse.org.uk
2017-09-01 insert email be..@meganbakerhouse.org.uk
2017-09-01 insert person Annamaria Szucs
2017-09-01 insert person Ben Hebblethwaite
2017-09-01 insert person Maddy Brown
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-18 update statutory_documents DIRECTOR APPOINTED MR JOHN THORLEY
2016-12-23 delete index_pages_linkeddomain breakfastclub.uk.com
2016-12-23 delete index_pages_linkeddomain sambaporno.me
2016-12-23 delete index_pages_linkeddomain thebackchampion.com
2016-12-23 delete person Richard Williams
2016-12-23 insert person John Thorley
2016-10-29 insert index_pages_linkeddomain breakfastclub.uk.com
2016-10-29 insert index_pages_linkeddomain thebackchampion.com
2016-10-01 delete email ha..@meganbakerhouse.org.uk
2016-10-01 delete person Hanna Kurdi
2016-10-01 insert email do..@meganbakerhouse.org.uk
2016-10-01 insert email ma..@meganbakerhouse.org.uk
2016-10-01 insert person Dorina Balazs
2016-10-01 insert person Maddy Clews
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-25 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2016-05-13 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-05-13 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-05-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD MATTHEW WILLIAMS
2016-04-11 insert otherexecutives Carla Berry
2016-04-11 delete email lo..@meganbakerhouse.org.uk
2016-04-11 delete person Louise Astbury
2016-04-11 update person_title Carla Berry: Finance; Clerk => Finance Officer
2016-03-02 update statutory_documents 15/01/16 NO MEMBER LIST
2016-02-23 delete index_pages_linkeddomain stables.org
2016-02-23 delete service_pages_linkeddomain childoc.org.uk
2016-01-26 delete index_pages_linkeddomain inkylittlefingers.co.uk
2016-01-26 delete person Lisa Williams
2016-01-26 insert index_pages_linkeddomain stables.org
2016-01-26 insert person Richard Williams
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DRUETT
2015-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEWAR MACLEOD
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-31 insert email ca..@meganbakerhouse.org.uk
2015-10-31 insert email ha..@meganbakerhouse.org.uk
2015-10-31 insert person Carla Berry
2015-10-31 insert person Hanna Kurdi
2015-10-31 insert registration_number SC041763
2015-10-15 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-09-28 insert index_pages_linkeddomain inkylittlefingers.co.uk
2015-08-31 delete email ka..@bankhouseworcester.com
2015-08-01 delete email an..@meganbakerhouse.org.uk
2015-08-01 delete person Anna Kwietniewska
2015-08-01 insert email ka..@bankhouseworcester.com
2015-08-01 insert person Lisa Williams
2015-05-29 insert email co..@meganbakerhouse.org.uk
2015-05-29 insert person Coco Newman
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-05-01 insert email zs..@meganbakerhouse.org.uk
2015-05-01 insert person Zsuzsanna Hari
2015-04-30 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL MCBRIDE
2015-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT
2015-04-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2015-04-03 delete email bo..@meganbakerhouse.org.uk
2015-04-03 delete index_pages_linkeddomain aztecaporno.es
2015-04-03 delete index_pages_linkeddomain gonzoxxxcity.com
2015-04-03 delete index_pages_linkeddomain gonzoxxxtube.org
2015-04-03 delete index_pages_linkeddomain lubetubemovies.org
2015-04-03 delete index_pages_linkeddomain pinkygarden.org
2015-04-03 delete index_pages_linkeddomain pornoadlerdeutsche.com
2015-04-03 delete index_pages_linkeddomain sextvrura.net
2015-04-03 delete index_pages_linkeddomain supervagosex.com
2015-04-03 delete index_pages_linkeddomain tubundasporno.com
2015-03-23 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-06 delete chairman David Hunt
2015-02-06 delete general_emails en..@meganbakerhouse.org.uk
2015-02-06 insert chairman Richard Wileman
2015-02-06 delete email en..@meganbakerhouse.org.uk
2015-02-06 delete person David Hunt
2015-02-06 delete person Julia Higgs
2015-02-06 delete person Sam Macleod
2015-02-06 insert email bo..@meganbakerhouse.org.uk
2015-02-06 update person_title Louise Astbury: Classroom Assistant => Classroom Assistant - on Maternity Leave
2015-02-06 update person_title Richard Wileman: Director of International Business Development for ISR => Director of International Business Development for ISR; Chairman
2015-01-29 update statutory_documents 15/01/15 NO MEMBER LIST
2014-12-28 insert person Richard Wileman
2014-11-24 delete index_pages_linkeddomain justgiving.com
2014-11-24 delete person Melanie Baker
2014-10-27 delete email em..@meganbakerhouse.org.uk
2014-10-27 insert index_pages_linkeddomain justgiving.com
2014-10-27 insert person Sam Macleod
2014-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE BAKER
2014-09-21 delete index_pages_linkeddomain imagepartner.co.uk
2014-09-21 delete index_pages_linkeddomain justgiving.com
2014-09-21 insert email an..@meganbakerhouse.org.uk
2014-09-21 insert email em..@meganbakerhouse.org.uk
2014-09-21 insert person Anna Kwietniewska
2014-09-21 update person_title Becky Griffiths: Teaching Assistant => Classroom Assistant
2014-09-21 update person_title Louise Astbury: Teaching Assistant => Classroom Assistant
2014-09-21 update person_title Zoe White: Office Manager; Teaching Assistant => Office Manager & Classroom Assistant
2014-09-08 update statutory_documents DIRECTOR APPOINTED DR RICHARD CHARLES JAMES WILEMAN
2014-09-08 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR JAMES DRUETT
2014-09-08 update statutory_documents DIRECTOR APPOINTED MR DEWAR HYND MACLEOD
2014-09-08 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY OAKLEY
2014-08-15 update statutory_documents ADOPT ARTICLES 14/07/2014
2014-08-13 delete email bi..@meganbakerhouseorg.uk
2014-08-13 delete email ju..@meganbakerhouse.org.uk
2014-08-13 delete email la..@meganbakerhouse.org.uk
2014-08-13 delete email vi..@meganbakerhouse.org.uk
2014-08-13 delete index_pages_linkeddomain tenburyboxing.co.uk
2014-08-13 delete person Bianka Leirer
2014-08-13 delete person Judit Ziman
2014-08-13 delete person Lauren Sidebotham
2014-08-13 delete person Vicky Martin
2014-08-13 update person_title Chloe Hicks: Conductor => Lead Conductor
2014-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN KENT
2014-07-10 insert index_pages_linkeddomain imagepartner.co.uk
2014-07-10 insert index_pages_linkeddomain justgiving.com
2014-05-29 insert index_pages_linkeddomain tenburyboxing.co.uk
2014-05-29 insert service_pages_linkeddomain childoc.org.uk
2014-04-21 insert email jo..@meganbakerhouse.org.uk
2014-04-21 insert person John Gough
2014-04-21 update person_description David Hunt => David Hunt
2014-04-21 update person_title Becky Griffiths: Classroom Assistant => Teaching Assistant
2014-04-21 update person_title Lauren Sidebotham: Classroom Assistant => Teaching Assistant
2014-04-21 update person_title Louise Astbury: Classroom Assistant => Teaching Assistant
2014-04-21 update person_title Vicky Martin: Classroom Assistant => Teaching Assistant
2014-04-21 update person_title Zoe White: Office Manager & Classroom Assistant => Office Manager; Teaching Assistant
2014-04-07 delete address MEGAN BAKER HOUSE MORETON EYE LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 0DP
2014-04-07 insert address MEGAN BAKER HOUSE MORETON EYE LEOMINSTER HEREFORDSHIRE HR6 0DP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-04-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-03-24 insert person Melanie Baker
2014-03-20 update statutory_documents DIRECTOR APPOINTED MR STEVEN KENT
2014-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD VIDLER
2014-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON
2014-03-12 update statutory_documents 15/01/14 NO MEMBER LIST
2014-01-17 delete email er..@meganbakerhouse.org.uk
2014-01-17 delete person Erzsi Moorcroft
2014-01-17 insert email lo..@meganbakerhouse.org.uk
2014-01-17 insert email vi..@meganbakerhouse.org.uk
2014-01-17 insert person Louise Astbury
2014-01-17 insert person Vicky Martin
2014-01-03 delete email ca..@meganbakerhouse.org.uk
2014-01-03 delete person Cassie Screen
2013-12-18 update statutory_documents SECRETARY APPOINTED MR ROGER ORMSTON TAYLOR
2013-12-17 update statutory_documents DIRECTOR APPOINTED MRS MELANIE JANE BAKER
2013-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JONES
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-13 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-11-07 delete index_pages_linkeddomain lloydsbank.com
2013-10-29 delete address Megan Baker House, Morton Eye, Leominster, Herefordshire HR6 0DP
2013-10-29 insert address Megan Baker House, Moreton Eye, Leominster, Herefordshire HR6 0DP
2013-10-29 insert person Roger Taylor
2013-10-29 update primary_contact Megan Baker House, Morton Eye, Leominster, Herefordshire HR6 0DP => Megan Baker House, Moreton Eye, Leominster, Herefordshire HR6 0DP
2013-10-22 delete phone 01568 750681
2013-10-22 insert email er..@meganbakerhouse.org.uk
2013-10-22 insert person Erzsi Moorcroft
2013-10-22 update person_title Zoe White: Classroom / Admin Assistant => Office Manager & Classroom Assistant
2013-10-13 delete index_pages_linkeddomain lloydsbankcommunities.com
2013-10-13 insert index_pages_linkeddomain lloydsbank.com
2013-09-29 delete email ju..@meganbakerhouse.org.uk
2013-09-29 delete index_pages_linkeddomain azdiralim.org
2013-09-29 delete index_pages_linkeddomain hayal.in
2013-09-29 delete index_pages_linkeddomain kopazar.com
2013-09-29 delete index_pages_linkeddomain onlinefilmizle.biz
2013-09-29 delete index_pages_linkeddomain sinemahdseyret.com
2013-09-29 insert index_pages_linkeddomain lloydsbankcommunities.com
2013-09-20 delete chairman David Hepworth
2013-09-20 delete address Crucible Business Park,Woodbury Lane, Norton, Worcester, WR5 2PU
2013-09-20 delete email al..@haywardwright.co.uk
2013-09-20 delete index_pages_linkeddomain exelement.co.uk
2013-09-20 delete index_pages_linkeddomain experiencedays.co.uk
2013-09-20 delete index_pages_linkeddomain justgiving.com
2013-09-20 delete index_pages_linkeddomain monkey.co.uk
2013-09-20 delete person David Hepworth
2013-09-20 insert email bi..@meganbakerhouseorg.uk
2013-09-20 insert email ca..@meganbakerhouse.org.uk
2013-09-20 insert person Bianka Leirer
2013-09-20 insert person Cassie Screen
2013-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD VIDLER
2013-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA TOLCHARD
2013-08-26 delete email an..@meganbakerhouse.org.uk
2013-08-26 delete email er..@meganbakerhouse.org.uk
2013-08-26 delete email ka..@meganbakerhouse.org.uk
2013-08-26 delete person Annamaria Berger
2013-08-26 delete person Erzsebet Majorovics-Moorcroft
2013-08-26 delete person Kay Bufton
2013-08-26 insert address Crucible Business Park,Woodbury Lane, Norton, Worcester, WR5 2PU
2013-08-26 insert email al..@haywardwright.co.uk
2013-08-26 insert email ju..@meganbakerhouse.org.uk
2013-08-26 insert person Hayward Wright
2013-07-09 delete contact_pages_linkeddomain freeradio.co.uk
2013-07-09 delete contact_pages_linkeddomain shobdonfoodfestival.co.uk
2013-07-09 delete email ju..@meganbakerhouse.org.uk
2013-07-09 delete index_pages_linkeddomain freeradio.co.uk
2013-07-09 delete index_pages_linkeddomain shobdonfoodfestival.co.uk
2013-07-09 update person_title Zoe White: Classroom Assistant => Classroom / Admin Assistant
2013-07-08 update statutory_documents DIRECTOR APPOINTED MR LEONARD RALPH VIDLER
2013-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE GANNON
2013-07-04 update statutory_documents DIRECTOR APPOINTED MR ROGER ORMSTON TAYLOR
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update account_ref_month 1 => 3
2013-06-21 update accounts_next_due_date 2012-10-31 => 2012-12-31
2013-06-01 insert contact_pages_linkeddomain exelement.co.uk
2013-06-01 insert contact_pages_linkeddomain experiencedays.co.uk
2013-06-01 insert index_pages_linkeddomain exelement.co.uk
2013-06-01 insert index_pages_linkeddomain experiencedays.co.uk
2013-05-21 insert email ju..@meganbakerhouse.org.uk
2013-05-14 insert email be..@meganbakerhouse.org.uk
2013-05-14 insert person Becky Griffiths
2013-04-24 insert email er..@meganbakerhouse.org.uk
2013-04-24 insert person Erzsebet Majorovics-Moorcroft
2013-03-05 delete email el..@meganbakerhouse.org.uk
2013-03-05 delete person Eloise Palmer
2013-02-26 update statutory_documents 15/01/13 NO MEMBER LIST
2013-01-22 update statutory_documents DIRECTOR APPOINTED MR JAMES HENRY DUFFIELD
2013-01-22 update statutory_documents DIRECTOR APPOINTED MR JOHN MARK GIBSON
2013-01-22 update statutory_documents DIRECTOR APPOINTED MRS LINDA JANE TOLCHARD
2013-01-22 update statutory_documents DIRECTOR APPOINTED MRS LORRAINE ANNE GANNON
2013-01-21 update person_title Annamaria Berger
2013-01-07 delete person Lauren Healey
2013-01-07 insert person Lauren Sidebotham
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-12-13 delete email pe..@meganbakerhouse.org.uk
2012-12-13 delete email ri..@meganbakerhouse.org.uk
2012-12-13 delete person Peter Kulcsar
2012-12-13 delete person Rita Domjan-Kulcsar
2012-11-27 insert phone 01568 750681
2012-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE SINCLAIR
2012-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA JAMES
2012-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA NICOLSON-JAMES
2012-10-24 delete person Thomas Carter
2012-10-24 insert person Todd Wilson
2012-10-24 delete person Anne Sinclair
2012-10-24 delete email lu..@meganbakerhouse.org.uk
2012-10-24 delete email ts..@meganbakerhouse.org.uk
2012-10-24 delete person Lucy Barrell
2012-10-24 delete person Timea Szell
2012-10-24 delete person Todd Wilson
2012-10-24 insert email el..@meganbakerhouse.org.uk
2012-10-24 insert email pe..@meganbakerhouse.org.uk
2012-10-24 insert email ri..@meganbakerhouse.org.uk
2012-10-24 insert person Eloise Palmer
2012-10-24 insert person James Fewster-Smith
2012-10-24 insert person Peter Kulcsar
2012-10-24 insert person Rita Domjan-Kulcsar
2012-10-24 delete person James Fewster-Smith
2012-10-24 insert email ka..@meganbakerhouse.org.uk
2012-10-24 insert person Kay Bufton
2012-07-30 update statutory_documents PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-02-16 update statutory_documents 15/01/12 NO MEMBER LIST
2011-09-27 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE SINCLAIR / 27/07/2011
2011-06-20 update statutory_documents DIRECTOR APPOINTED MRS ANNE SINCLAIR
2011-05-03 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-05-03 update statutory_documents ALTER ARTICLES 20/04/2011
2011-03-21 update statutory_documents DIRECTOR APPOINTED MRS BARBARA ANN JAMES
2011-03-21 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA ANNE NICOLSON-JAMES
2011-03-20 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE BARRY JONES
2011-03-20 update statutory_documents DIRECTOR APPOINTED MR LEONARD RALPH VIDLER
2011-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MAIR
2011-02-25 update statutory_documents DIRECTOR APPOINTED MR DAVID SENDALL HUNT
2011-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AILEE HILL
2011-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BAYLISS
2011-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BAYLISS
2011-02-09 update statutory_documents 15/01/11 NO MEMBER LIST
2010-10-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10
2010-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-08-05 update statutory_documents 15/01/10 NO MEMBER LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AILEE HILL / 15/01/2010
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAIR / 15/01/2010
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAYLISS / 15/01/2010
2010-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BAKER
2010-05-18 update statutory_documents FIRST GAZETTE
2009-10-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-04-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID BAKER
2009-04-20 update statutory_documents ANNUAL RETURN MADE UP TO 15/01/09
2009-01-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM MEGAN BAKER HOUSE MORETON EYE LEOMINSTER HR6 0DP
2009-01-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-07 update statutory_documents ANNUAL RETURN MADE UP TO 15/01/08
2008-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-01-15 update statutory_documents NEW SECRETARY APPOINTED
2007-01-15 update statutory_documents SECRETARY RESIGNED
2007-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION