Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-10 |
delete about_pages_linkeddomain bruntwood.co.uk |
2024-03-10 |
delete person Winston Churchill |
2024-03-10 |
insert contact_pages_linkeddomain office.com |
2024-03-10 |
insert person Anne Frank |
2023-09-19 |
insert person Jim Parsons |
2023-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-03 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-25 |
insert about_pages_linkeddomain bruntwood.co.uk |
2023-02-22 |
delete person Alison Bagnall |
2023-02-22 |
delete person Alison King |
2023-02-22 |
delete person Amy Downes |
2023-02-22 |
delete person Amy Moon |
2023-02-22 |
delete person Andy Flanagan |
2023-02-22 |
delete person Andy Fleet |
2023-02-22 |
delete person Angela Renshaw |
2023-02-22 |
delete person Anna O'Brien |
2023-02-22 |
delete person Anthony Greaves |
2023-02-22 |
delete person Christie-Lee Phillips |
2023-02-22 |
delete person Danny Maggs |
2023-02-22 |
delete person Dave Tyler |
2023-02-22 |
delete person Debbie Smith |
2023-02-22 |
delete person Debra Parton |
2023-02-22 |
delete person Donna Scheider |
2023-02-22 |
delete person Elaine Steer |
2023-02-22 |
delete person Emma Brewer |
2023-02-22 |
delete person Gayle Barnes |
2023-02-22 |
delete person Graham Norris |
2023-02-22 |
delete person Heather Newton |
2023-02-22 |
delete person Jack Hoyle |
2023-02-22 |
delete person Jackie Hardy |
2023-02-22 |
delete person James Clarke |
2023-02-22 |
delete person Jane Klepper-Stephens |
2023-02-22 |
delete person Jennifer Anderson |
2023-02-22 |
delete person Jenny Tipper |
2023-02-22 |
delete person John Crisp |
2023-02-22 |
delete person Julie Watkinson |
2023-02-22 |
delete person Katie Sykes |
2023-02-22 |
delete person Kevin Bunn |
2023-02-22 |
delete person Lesley Bratty |
2023-02-22 |
delete person Lisa Grundy |
2023-02-22 |
delete person Louise Taylor |
2023-02-22 |
delete person Lucy Read |
2023-02-22 |
delete person Lyn Henderson |
2023-02-22 |
delete person Lyndsey Wyatt |
2023-02-22 |
delete person Maria Grimsley |
2023-02-22 |
delete person Megan McLintock |
2023-02-22 |
delete person Michaela Hall |
2023-02-22 |
delete person Michelle Staniland |
2023-02-22 |
delete person Neil Clarke-Strange |
2023-02-22 |
delete person Rachel Brettell |
2023-02-22 |
delete person Rob Briddock |
2023-02-22 |
delete person Sara Smith |
2023-02-22 |
delete person Sharon Beck |
2023-02-22 |
delete person Shelagh Duffy |
2023-02-22 |
delete person Sonya Haynes |
2023-02-22 |
delete person Susannah Fallon |
2023-02-22 |
delete person Tina Shaw |
2023-02-22 |
delete person Tom Baxter |
2023-02-22 |
delete person Tony Spencer |
2023-02-22 |
delete person Tracey Ford |
2023-02-22 |
delete person Vickie Mitchell |
2023-02-22 |
delete person Victoria Thompson |
2023-01-21 |
insert person Christie-Lee Phillips |
2023-01-21 |
insert person Lesley Bratty |
2023-01-21 |
insert person Sara Smith |
2022-11-18 |
insert person Sharon Beck |
2022-10-18 |
delete person Samantha Willcock |
2022-10-18 |
insert person Katie Sykes |
2022-10-18 |
insert person Kevin Bunn |
2022-10-18 |
insert person Megan McLintock |
2022-10-18 |
update person_title Andy Fleet: Department: Trainer => Department: Subject Specialist Trainer |
2022-10-18 |
update person_title Dave Tyler: Department: Trainer => Department: Subject Specialist Trainer |
2022-10-18 |
update person_title John Crisp: Department: Trainer => Department: Subject Specialist Trainer |
2022-10-18 |
update person_title Michelle Staniland: Department: Trainer => Department: Subject Specialist Trainer |
2022-09-16 |
delete about_pages_linkeddomain yppotential.co.uk |
2022-09-16 |
delete casestudy_pages_linkeddomain yppotential.co.uk |
2022-09-16 |
delete contact_pages_linkeddomain yppotential.co.uk |
2022-09-16 |
delete index_pages_linkeddomain yppotential.co.uk |
2022-09-16 |
delete management_pages_linkeddomain yppotential.co.uk |
2022-09-16 |
delete person June Clunie |
2022-09-16 |
insert person Alison King |
2022-09-16 |
insert person Michaela Hall |
2022-09-16 |
insert person Michelle Staniland |
2022-09-16 |
insert person Richard Bandler |
2022-09-16 |
update person_title Victoria Thompson: Department: Trainer => Department: Programme Manager |
2022-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
2022-06-14 |
insert casestudy_pages_linkeddomain g.page |
2022-05-15 |
delete person Christine Burrows |
2022-05-15 |
delete person Christine Phillimore |
2022-05-15 |
delete person Hayley Woodward |
2022-05-15 |
delete person Kelsey Woods |
2022-05-15 |
delete person Sue Wright |
2022-05-15 |
insert person Louise Taylor |
2022-05-15 |
insert person Maria Grimsley |
2022-05-15 |
insert person Tom Baxter |
2022-05-15 |
update person_title Amy Downes: Department: Accountancy Coach => Department: Accountancy Tutor |
2022-05-15 |
update person_title Donna Scheider: Department: Management Coach => Department: Assistant Programme Manager |
2022-05-15 |
update person_title Heather Newton: Department: Accountancy Coach => Department: Accountancy Tutor |
2022-05-15 |
update person_title Lucy Read: Department: Programme Manager => Department: Head of Operations |
2022-05-15 |
update person_title Lyn Henderson: Department: Accountancy Coach => Department: Assistant Programme Manager |
2022-05-15 |
update person_title Lyndsey Wyatt: Department: Administration => Department: Exams Co - Ordinator |
2022-05-15 |
update person_title Rachel Brettell: Department: Housing and Property Coach => Department: Assistant Programme Manager |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-12 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-03-14 |
delete person Paul Taylor |
2022-03-14 |
delete person Tara Pearson |
2022-03-14 |
delete person Thao Nguyen |
2022-03-14 |
insert person Anna O'Brien |
2022-03-14 |
insert person Danny Maggs |
2022-03-14 |
insert person Jackie Hardy |
2022-03-14 |
insert person Lyndsey Wyatt |
2022-03-14 |
insert person Tina Shaw |
2022-03-14 |
insert person Tracey Ford |
2021-12-07 |
update num_mort_outstanding 1 => 0 |
2021-12-07 |
update num_mort_satisfied 0 => 1 |
2021-10-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066065720001 |
2021-10-04 |
insert person Christine Phillimore |
2021-10-04 |
insert person Jenny Tipper |
2021-10-04 |
insert person John Crisp |
2021-09-02 |
insert person Christine Burrows |
2021-09-02 |
insert person Elaine Steer |
2021-09-02 |
insert person Sonya Haynes |
2021-07-28 |
delete person Becky Jones |
2021-07-28 |
delete person Jacqui O'Mara |
2021-07-28 |
insert person Amy Moon |
2021-07-28 |
insert person Susannah Fallon |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES |
2021-06-27 |
insert person Gayle Barnes |
2021-06-27 |
insert person June Clunie |
2021-05-26 |
delete person Alec Maryan |
2021-05-26 |
delete person Jenifer Lord |
2021-05-26 |
delete person Roz Thirlwell |
2021-05-26 |
delete person Simon Bernstein |
2021-05-26 |
insert person Shelagh Duffy |
2021-04-07 |
delete address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN |
2021-04-07 |
insert address ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6FQ |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-07 |
update reg_address_care_of KAY JOHNSON GEE LLP => null |
2021-04-07 |
update registered_address |
2021-02-22 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-15 |
insert person Anthony Greaves |
2021-02-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-02-09 |
update statutory_documents FORMS TO BE FILED/SHARE CERTIFICATES 23/12/2020 |
2021-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2021 FROM
C/O KAY JOHNSON GEE LLP
2ND FLOOR 1 CITY ROAD EAST
MANCHESTER
M15 4PN
ENGLAND |
2021-01-16 |
delete person Jackie Creighton |
2021-01-16 |
delete person Janet Greenwood |
2021-01-16 |
delete person Jo Padovano |
2021-01-16 |
delete person Oliver Baines |
2021-01-16 |
delete person Steve Colley |
2021-01-16 |
insert person Hayley Woodward |
2021-01-16 |
insert person Heather Newton |
2021-01-16 |
insert person Jacqui O'Mara |
2021-01-16 |
insert person Jennifer Anderson |
2021-01-16 |
insert person Tara Pearson |
2021-01-16 |
update person_title Andy Flanagan: Department: Accountancy Coach => Department: Accountancy Tutor |
2021-01-16 |
update person_title Vickie Mitchell: Department: Accountancy Coach => Department: Accountancy Tutor |
2020-10-04 |
delete person Lynda Evans |
2020-10-04 |
delete person Tara Pearson |
2020-10-04 |
insert person Debbie Smith |
2020-10-04 |
insert person Lyn Henderson |
2020-10-04 |
insert person Rachel Brettell |
2020-10-04 |
update person_description Rob Briddock => Rob Briddock |
2020-07-30 |
delete person Frank Butler |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-06-29 |
delete source_ip 77.104.134.48 |
2020-06-29 |
insert source_ip 35.214.6.129 |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-27 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-02-29 |
delete person Georgia Smyth |
2020-02-29 |
insert about_pages_linkeddomain bruntwood.co.uk |
2020-02-29 |
insert person Oliver Baines |
2020-02-29 |
insert person Paul Taylor |
2020-01-29 |
delete person Rob Briddick |
2020-01-29 |
insert person Becky Jones |
2020-01-29 |
insert person Jackie Creighton |
2020-01-29 |
insert person Rob Briddock |
2019-12-27 |
delete person Georgina Smith |
2019-12-27 |
insert person Roz Thirlwell |
2019-11-27 |
delete person Mandy Jones |
2019-11-27 |
insert person Alec Maryan |
2019-10-28 |
insert person Victoria Thompson |
2019-09-27 |
delete person James Larkin |
2019-09-27 |
insert person Kelsey Woods |
2019-09-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-08-28 |
insert person Georgina Smith |
2019-08-28 |
insert person James Larkin |
2019-08-28 |
insert person Sue Wright |
2019-07-29 |
insert person Jo Padovano |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALISON REBECCA BAGNALL / 09/07/2019 |
2019-06-28 |
insert person Jenifer Lord |
2019-06-28 |
update person_title Angela Renshaw: Department: Accountancy Programme Manager => Department: Programme Manager |
2019-05-23 |
insert person Tara Pearson |
2019-05-23 |
update person_title Georgia Smyth: Department: Administration => Department: MIS Manager |
2019-05-23 |
update person_title Samantha Willcock: Department: Support => Department: Recruitment |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-16 |
insert person Amy Downes |
2019-04-16 |
update person_title Andy Flanagan: Department: Coach => Department: Accountancy Coach |
2019-04-16 |
update person_title Angela Renshaw: Department: Programme Manager => Department: Accountancy Programme Manager |
2019-04-16 |
update person_title Debra Parton: Department: Coach => Department: Management Coach |
2019-04-16 |
update person_title Donna Scheider: Department: Coach => Department: Management Coach |
2019-04-16 |
update person_title Emma Brewer: Department: Coach => Department: Business Administration Coach |
2019-04-16 |
update person_title Frank Butler: Department: Coach => Department: Accountancy Coach |
2019-04-16 |
update person_title Graham Norris: Department: Coach => Department: Procurement Coach |
2019-04-16 |
update person_title James Clarke: Department: Future Talent Director => Department: Outreach Director |
2019-04-16 |
update person_title Julie Watkinson: Department: Director => Department: Learning & Development Director |
2019-04-16 |
update person_title Lynda Evans: Department: Coach => Department: Business Administration Coach |
2019-04-16 |
update person_title Mandy Jones: Department: Coach => Department: Management Coach |
2019-04-16 |
update person_title Neil Clarke-Strange: Department: Coach => Department: Management Coach |
2019-04-16 |
update person_title Steve Colley: Department: Coach => Department: Housing and Property Coach |
2019-04-16 |
update person_title Tony Spencer: Department: Director => Department: Operations Director |
2019-04-16 |
update person_title Vickie Mitchell: Department: Coach => Department: Accountancy Coach |
2019-04-15 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 05/04/2019 |
2019-04-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 05/04/2019 |
2019-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 05/04/2019 |
2019-03-16 |
insert person Lisa Grundy |
2019-03-16 |
insert person Steve Colley |
2019-03-16 |
insert person Thao Nguyen |
2019-02-08 |
delete about_pages_linkeddomain plus.google.com |
2019-02-08 |
delete about_pages_linkeddomain pwgtraining.co.uk |
2019-02-08 |
delete casestudy_pages_linkeddomain plus.google.com |
2019-02-08 |
delete casestudy_pages_linkeddomain pwgtraining.co.uk |
2019-02-08 |
delete contact_pages_linkeddomain plus.google.com |
2019-02-08 |
delete contact_pages_linkeddomain pwgtraining.co.uk |
2019-02-08 |
delete index_pages_linkeddomain plus.google.com |
2019-02-08 |
delete index_pages_linkeddomain pwgtraining.co.uk |
2019-02-08 |
delete management_pages_linkeddomain plus.google.com |
2019-02-08 |
delete management_pages_linkeddomain pwgtraining.co.uk |
2019-02-08 |
delete person Alex Martin |
2019-02-08 |
delete person Deborah Wilde |
2019-02-08 |
delete person Robbie Williams |
2019-02-08 |
insert person Angela Renshaw |
2019-02-08 |
insert person Donna Scheider |
2018-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 17/02/2017 |
2018-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ALISON BAGNALL / 17/02/2017 |
2018-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ALISON BAGNALL / 25/10/2018 |
2018-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ALISON BAGNALL / 29/10/2018 |
2018-07-24 |
delete person Lesley Arscott |
2018-07-24 |
delete terms_pages_linkeddomain consumercal.org |
2018-07-24 |
insert address St James' Building, 79 Oxford street, Manchester, M1 6FQ |
2018-07-24 |
insert email gs@theapprenticeacademy.co.uk |
2018-07-24 |
insert person Andy Flanagan |
2018-07-24 |
insert person Leanne Lawless |
2018-07-24 |
insert person Vickie Mitchell |
2018-07-24 |
insert registration_number 06606572 |
2018-07-24 |
update person_title Dave Gash: Department: Coach => Department: Marketing |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
2018-04-22 |
insert person Andy Fleet |
2018-04-22 |
insert person Brian Dormand |
2018-04-22 |
insert person Debra Parton |
2018-04-22 |
insert person Simon Bernstein |
2018-03-18 |
delete about_pages_linkeddomain vimeo.com |
2018-03-18 |
delete contact_pages_linkeddomain vimeo.com |
2018-03-18 |
delete index_pages_linkeddomain vimeo.com |
2018-03-18 |
delete management_pages_linkeddomain vimeo.com |
2018-03-18 |
delete terms_pages_linkeddomain vimeo.com |
2018-03-18 |
insert person Deborah Wilde |
2018-03-18 |
insert person Mandy Jones |
2018-03-18 |
insert person Neil Clarke-Strange |
2018-03-18 |
insert person Pablo Picasso |
2018-03-18 |
update person_description Julie Watkinson => Julie Watkinson |
2018-03-18 |
update person_description Rob Briddick => Rob Briddick |
2018-03-18 |
update person_title Alex Martin: Department: Programme Delivery / Trainer => Department: Trainer |
2018-03-18 |
update person_title Alison Bagnall: Department: Leadership / Managing Director => Department |
2018-03-18 |
update person_title Anne Geddes: Department: Marketing / Marketing Manager => Department: Marketing |
2018-03-18 |
update person_title Dave Gash: Department: Programme Delivery / Trainer / Career Coach => Department: Coach |
2018-03-18 |
update person_title Emma Brewer: Department: Programme Delivery => Department: Coach |
2018-03-18 |
update person_title Georgia Smyth: Department: Administration / Support Administrator => Department: Administration |
2018-03-18 |
update person_title James Clarke: Department: Leadership => Department: Future Talent Director |
2018-03-18 |
update person_title Jane Klepper-Stephens: Department: L & D => Department: L & D Strategist |
2018-03-18 |
update person_title Janet Greenwood: Department: Programme Delivery / Trainer => Department: Trainer & Coach |
2018-03-18 |
update person_title Julie Watkinson: Department: Leadership / Director => Department: Director |
2018-03-18 |
update person_title Lesley Arscott: Department: Programme Delivery => Department: Coach |
2018-03-18 |
update person_title Lucy Read: Department: Programme Delivery / Senior Quality Manager => Department: Programme Manager |
2018-03-18 |
update person_title Lynda Evans: Department: Programme Delivery / Trainer / Career Coach => Department: Coach |
2018-03-18 |
update person_title Rob Briddick: Department: Finance / Group Finance Manager => Department: Finance |
2018-03-18 |
update person_title Robbie Williams: Department: Programme Delivery => Department: Programme Manager |
2018-03-18 |
update person_title Samantha Willcock: Department: Administration / Support Administrator => Department: Support |
2018-03-18 |
update person_title Tony Spencer: Department: Leadership / Director => Department: Director |
2018-02-02 |
delete person Aisha Saeed |
2018-02-02 |
delete person Katy Hennessey |
2018-02-02 |
delete person Nicole Dawson |
2018-02-02 |
delete person Tracey Bingley |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-07 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-11-14 |
delete general_emails co..@theapprenticecademy.co.uk |
2017-11-14 |
delete email co..@theapprenticecademy.co.uk |
2017-10-17 |
delete person Beryl Shaw |
2017-10-17 |
delete person Charlie Colville Mace |
2017-10-17 |
delete person Jack Hoyle |
2017-10-17 |
delete person Kieron Doherty |
2017-10-17 |
delete person Liz Partington |
2017-10-17 |
delete person Louise Brereton |
2017-07-02 |
delete person Nazma Ghafoor |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-05-17 |
delete about_pages_linkeddomain yppotential.wordpress.com |
2017-05-17 |
delete career_pages_linkeddomain yppotential.wordpress.com |
2017-05-17 |
delete casestudy_pages_linkeddomain yppotential.wordpress.com |
2017-05-17 |
delete contact_pages_linkeddomain yppotential.wordpress.com |
2017-05-17 |
delete index_pages_linkeddomain yppotential.wordpress.com |
2017-05-17 |
delete management_pages_linkeddomain yppotential.wordpress.com |
2017-05-17 |
delete terms_pages_linkeddomain yppotential.wordpress.com |
2017-05-17 |
insert about_pages_linkeddomain ofsted.gov.uk |
2017-05-17 |
insert about_pages_linkeddomain yppotential.co.uk |
2017-05-17 |
insert career_pages_linkeddomain yppotential.co.uk |
2017-05-17 |
insert casestudy_pages_linkeddomain yppotential.co.uk |
2017-05-17 |
insert contact_pages_linkeddomain yppotential.co.uk |
2017-05-17 |
insert index_pages_linkeddomain yppotential.co.uk |
2017-05-17 |
insert management_pages_linkeddomain yppotential.co.uk |
2017-05-17 |
insert terms_pages_linkeddomain yppotential.co.uk |
2017-03-17 |
delete about_pages_linkeddomain yppotential.co.uk |
2017-03-17 |
delete career_pages_linkeddomain yppotential.co.uk |
2017-03-17 |
delete casestudy_pages_linkeddomain yppotential.co.uk |
2017-03-17 |
delete contact_pages_linkeddomain yppotential.co.uk |
2017-03-17 |
delete index_pages_linkeddomain yppotential.co.uk |
2017-03-17 |
delete management_pages_linkeddomain yppotential.co.uk |
2017-03-17 |
delete person Elaine Birch |
2017-03-17 |
delete terms_pages_linkeddomain yppotential.co.uk |
2017-03-17 |
insert about_pages_linkeddomain yppotential.wordpress.com |
2017-03-17 |
insert career_pages_linkeddomain yppotential.wordpress.com |
2017-03-17 |
insert casestudy_pages_linkeddomain yppotential.wordpress.com |
2017-03-17 |
insert contact_pages_linkeddomain yppotential.wordpress.com |
2017-03-17 |
insert index_pages_linkeddomain yppotential.wordpress.com |
2017-03-17 |
insert management_pages_linkeddomain yppotential.wordpress.com |
2017-03-17 |
insert person Georgia Smyth |
2017-03-17 |
insert person Katy Hennessey |
2017-03-17 |
insert person Rob Briddick |
2017-03-17 |
insert terms_pages_linkeddomain yppotential.wordpress.com |
2017-03-17 |
update person_title Alex Martin: Department: Programme Delivery / Associate Trainer => Department: Programme Delivery / Trainer |
2017-03-17 |
update person_title Janet Greenwood: Department: Programme Delivery / Associate Trainer => Department: Programme Delivery / Trainer |
2016-12-27 |
delete career_emails re..@theapprenticeacademy.co.uk |
2016-12-27 |
insert general_emails co..@theapprenticeacademy.co.uk |
2016-12-27 |
insert general_emails co..@theapprenticecademy.co.uk |
2016-12-27 |
delete address St. James's Building, 79 Oxford Street, Manchester, M1 6EQ |
2016-12-27 |
delete email re..@theapprenticeacademy.co.uk |
2016-12-27 |
delete source_ip 82.71.204.13 |
2016-12-27 |
insert email co..@theapprenticeacademy.co.uk |
2016-12-27 |
insert email co..@theapprenticecademy.co.uk |
2016-12-27 |
insert index_pages_linkeddomain pwgtraining.co.uk |
2016-12-27 |
insert index_pages_linkeddomain yppotential.co.uk |
2016-12-27 |
insert source_ip 77.104.134.48 |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-25 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-10-11 |
delete person Angela Allan-Burns |
2016-10-11 |
delete person Bonnie Granby |
2016-10-11 |
delete person Issie Simpson |
2016-09-08 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-09-08 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-08-03 |
update statutory_documents 30/05/16 FULL LIST |
2016-07-27 |
update website_status FailedRobots => OK |
2016-06-29 |
update website_status OK => FailedRobots |
2016-06-08 |
delete address GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ |
2016-06-08 |
insert address 2ND FLOOR 1 CITY ROAD EAST MANCHESTER ENGLAND M15 4PN |
2016-06-08 |
update reg_address_care_of KAY JOHNSON GEE => KAY JOHNSON GEE LLP |
2016-06-08 |
update registered_address |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM
C/O KAY JOHNSON GEE
GRIFFIN COURT 201 CHAPEL STREET
SALFORD
MANCHESTER
LANCASHIRE
M3 5EQ |
2016-04-04 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-22 |
insert address St. James's Building, 79 Oxford Street, Manchester, M1 6FQ |
2016-01-24 |
delete about_pages_linkeddomain surveymonkey.com |
2016-01-24 |
delete career_pages_linkeddomain surveymonkey.com |
2016-01-24 |
delete casestudy_pages_linkeddomain surveymonkey.com |
2016-01-24 |
delete contact_pages_linkeddomain surveymonkey.com |
2016-01-24 |
delete index_pages_linkeddomain surveymonkey.com |
2016-01-24 |
delete management_pages_linkeddomain surveymonkey.com |
2015-09-26 |
delete person Demi Halliday |
2015-09-26 |
delete person Dr Jane C Barber |
2015-09-26 |
delete person Erin Finerty |
2015-09-26 |
delete person Pam Wheeler |
2015-09-26 |
delete person Rebecca Farley |
2015-09-26 |
update person_title Georgia Smyth: Special Projects => Qualifications Administrator |
2015-09-26 |
update person_title Lucy Ellis: Funding & Compliance Specialist => Senior Quality Manager |
2015-09-26 |
update person_title Milly Flanagan: Special Projects Co - Ordinator => Administration & Events Co - Ordinator |
2015-09-08 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-09-08 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-08-05 |
update statutory_documents 30/05/15 FULL LIST |
2015-06-26 |
insert about_pages_linkeddomain surveymonkey.com |
2015-06-26 |
insert contact_pages_linkeddomain surveymonkey.com |
2015-06-26 |
insert index_pages_linkeddomain surveymonkey.com |
2015-06-26 |
insert management_pages_linkeddomain surveymonkey.com |
2015-05-17 |
update person_title Milly Flanagan: Specialist Projects Administrator ( Apprentice ) => Special Projects Co - Ordinator |
2015-04-18 |
delete person Louise Buttery |
2015-03-21 |
update founded_year null => 2009 |
2015-03-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-02-02 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-22 |
update statutory_documents DIRECTOR APPOINTED MS ALISON BAGNALL |
2015-01-07 |
delete about_pages_linkeddomain on-success.tv |
2015-01-07 |
delete contact_pages_linkeddomain on-success.tv |
2015-01-07 |
delete index_pages_linkeddomain on-success.tv |
2015-01-07 |
delete management_pages_linkeddomain on-success.tv |
2014-07-07 |
delete address GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE UNITED KINGDOM M3 5EQ |
2014-07-07 |
insert address GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER LANCASHIRE M3 5EQ |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-30 => 2014-05-30 |
2014-07-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-06-12 |
delete person Jamie-Leigh Cardwell |
2014-06-12 |
delete person Michelle Staniland |
2014-06-12 |
update statutory_documents 30/05/14 FULL LIST |
2014-04-30 |
insert about_pages_linkeddomain on-success.tv |
2014-04-30 |
insert casestudy_pages_linkeddomain on-success.tv |
2014-04-30 |
insert contact_pages_linkeddomain on-success.tv |
2014-04-30 |
insert index_pages_linkeddomain on-success.tv |
2014-04-30 |
insert management_pages_linkeddomain on-success.tv |
2014-03-08 |
update num_mort_charges 0 => 1 |
2014-03-08 |
update num_mort_outstanding 0 => 1 |
2014-02-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066065720001 |
2013-12-24 |
update person_title Rebecca Allen: Recruitment Apprentice => Recruitment Co - Ordinator |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-26 |
delete ceo James Clarke |
2013-11-26 |
delete otherexecutives Alison Bagnall |
2013-11-26 |
delete person Julie Waddicor |
2013-11-26 |
delete person Laura Vose |
2013-11-26 |
insert person Dom Szafranski |
2013-11-26 |
insert service_pages_linkeddomain bit.ly |
2013-11-26 |
update person_title Alison Bagnall: Director => Managing Director & Co Founder |
2013-11-26 |
update person_title Cal Salvaggio: Training Support Apprentice => Sales Support Apprentice |
2013-11-26 |
update person_title James Clarke: Managing Director => Brand Ambassador & Co Founder |
2013-11-26 |
update person_title Jeff Bowcock: Programme Manager => Programme Manager; Assessment Manager |
2013-11-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-08 |
delete service_pages_linkeddomain 123contactform.com |
2013-10-16 |
delete index_pages_linkeddomain 123contactform.com |
2013-10-16 |
delete index_pages_linkeddomain t.co |
2013-10-16 |
delete person Jess Townsend |
2013-10-16 |
delete person John Rollinson |
2013-10-16 |
delete person Katy Hennessy |
2013-10-16 |
update person_title Georgia Smyth: Qualification Apprentice => Qualifications Administrator |
2013-10-16 |
update person_title Jamie-Leigh Cardwell: Recruitment Apprentice => Customer Relationship and Delivery Support |
2013-08-31 |
delete person Dan Dodergren |
2013-08-31 |
delete person Lynn Drinkald |
2013-08-31 |
insert person Dan Sodergren |
2013-07-22 |
delete coo Alison Bagnall |
2013-07-22 |
insert otherexecutives Alison Bagnall |
2013-07-22 |
insert index_pages_linkeddomain vimeo.com |
2013-07-22 |
insert person Antony Foy |
2013-07-22 |
insert person Dave Gash |
2013-07-22 |
insert person Laura Bush-Gordon |
2013-07-22 |
insert person Lynn Drinkald |
2013-07-22 |
update person_title Alison Bagnall: Member of the Leadership Team; Operations Director => Director |
2013-07-22 |
update person_title Jamie-Leigh Cardwell: Sales & Marketing Apprentice => Recruitment Apprentice |
2013-07-22 |
update person_title Julie Waddicor: Member of the Leadership Team => Engagement Director |
2013-07-22 |
update person_title Laura Vose: Recruitment Manager => Client Engagement Specialist |
2013-07-02 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
2013-07-02 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7414 - Business & management consultancy |
2013-06-21 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
2013-06-03 |
update statutory_documents 30/05/13 FULL LIST |
2013-04-17 |
delete person Anthony Kennedy |
2013-04-17 |
delete person Danielle Morton |
2013-02-04 |
update website_status OK |
2013-02-04 |
insert person Christine Phillimore |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-31 |
delete person Lewis Hurst |
2012-10-31 |
update person_description Rebecca Allen |
2012-10-25 |
delete person Mark Walsh |
2012-10-25 |
delete address St. James's Building
79 Oxford Street
Manchester
M1 6EQ |
2012-10-25 |
insert address St. James's Building
79 Oxford Street
Manchester
M1 6FQ |
2012-10-16 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents 30/05/12 FULL LIST |
2012-04-19 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents PREVSHO FROM 31/03/2012 TO 31/07/2011 |
2011-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
PHOENIX WAY 4TH FLR ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6FQ |
2011-09-29 |
update statutory_documents 30/05/11 FULL LIST |
2011-09-28 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-09-27 |
update statutory_documents FIRST GAZETTE |
2011-09-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 15/01/11 STATEMENT OF CAPITAL GBP 100 |
2011-01-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2011-01-11 |
update statutory_documents REMOVAL OF COMPANY SECRETARY 01/11/2010 |
2011-01-06 |
update statutory_documents PREVSHO FROM 30/09/2010 TO 31/03/2010 |
2010-10-15 |
update statutory_documents PREVEXT FROM 31/03/2010 TO 30/09/2010 |
2010-09-01 |
update statutory_documents COMPANY NAME CHANGED GFS CONSULTING LIMITED
CERTIFICATE ISSUED ON 01/09/10 |
2010-09-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-08-31 |
update statutory_documents 30/05/10 FULL LIST |
2010-08-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER CLARKE / 30/05/2010 |
2010-03-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents COMPANY NAME CHANGED THE APPOINTMENTS PEOPLE LIMITED
CERTIFICATE ISSUED ON 22/05/09 |
2008-10-24 |
update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009 |
2008-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |