SOUTH BUCKS 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
2024-03-22 delete index_pages_linkeddomain ebay.co.uk
2024-03-22 insert person Chris Beach
2023-07-03 delete index_pages_linkeddomain t.co
2023-07-03 insert index_pages_linkeddomain ebay.co.uk
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
2023-02-12 insert person Helen Lau
2023-01-21 update statutory_documents DIRECTOR APPOINTED MS HELEN YOKE WAN LAU
2022-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/22, NO UPDATES
2022-10-09 insert person Snehal Rabheru
2022-08-12 update statutory_documents DIRECTOR APPOINTED MR SNEHAL VALLABHDAS RABHERU
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/21, NO UPDATES
2021-12-09 delete person Snehal Rabheru
2021-11-02 update statutory_documents DIRECTOR APPOINTED DR SUSAN PROCTER
2021-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CHANDLER
2021-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SNEHAL RABHERU
2021-09-14 insert ceo Jackie Ward
2021-09-14 delete person Alan Chandler
2021-09-14 insert index_pages_linkeddomain t.co
2021-09-14 insert person Dr Susan Procter
2021-09-14 insert person Karen Elliott
2021-09-14 update person_description Philip Watkins => Philip Watkins
2021-09-14 update person_title Jackie Ward: Acting Chief Executive Officer => Member of the Senior Management Team; Chief Executive Officer
2021-09-14 update person_title Philip Watkins: Trustee => Trustee; Compliance
2021-08-11 delete index_pages_linkeddomain t.co
2021-04-16 delete person Dr James Walter
2021-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WALTER
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
2021-01-21 delete person Trevor Davey
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES
2020-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR DAVEY
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 delete cfo Jackie Ward
2020-06-09 update person_title Jackie Ward: Director of Finance and Operations => Acting Chief Executive Officer
2020-03-11 delete person Karl Newton
2020-03-11 insert index_pages_linkeddomain t.co
2020-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL NEWTON
2020-02-10 delete index_pages_linkeddomain t.co
2020-02-10 delete person Carol Horner
2020-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL HORNER
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES
2019-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-07 update num_mort_outstanding 1 => 0
2019-10-07 update num_mort_satisfied 1 => 2
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067755840002
2019-09-08 delete person Sharon Fairclough
2019-09-08 insert index_pages_linkeddomain t.co
2019-08-09 delete index_pages_linkeddomain t.co
2019-06-09 delete source_ip 162.13.47.72
2019-06-09 insert source_ip 134.213.54.174
2019-05-09 delete index_pages_linkeddomain t.co
2019-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWKER
2019-01-26 delete career_pages_linkeddomain hotjar.com
2019-01-26 insert index_pages_linkeddomain t.co
2018-12-23 delete index_pages_linkeddomain t.co
2018-12-23 delete person Dr Anjani Prasad
2018-12-23 insert career_pages_linkeddomain hotjar.com
2018-12-23 update person_title Barry Pickersgill: Trustee; Deputy Chair => Trustee; Deputy Chairman
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANJANI PRASAD
2018-11-01 delete career_pages_linkeddomain hotjar.com
2018-11-01 delete management_pages_linkeddomain hotjar.com
2018-11-01 insert index_pages_linkeddomain t.co
2018-11-01 insert person Caroline Langley
2018-11-01 insert person David Ellis
2018-11-01 insert person Karl Newton
2018-11-01 update person_title Jackie Ward: Member of the Senior Management Team; Head of Finance => Director of Finance and Operations; Member of the Senior Management Team
2018-11-01 update person_title Sharon Fairclough: Member of the Senior Management Team; Head of Clinical Services and Education => Member of the Senior Management Team; Director of Clinical Care
2018-10-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-05 update statutory_documents DIRECTOR APPOINTED DR KARL ALBERT NEWTON
2018-10-04 update statutory_documents DIRECTOR APPOINTED MR DAVID RICHARD ELLIS
2018-10-04 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE ALEXIA LANGLEY
2018-09-29 delete index_pages_linkeddomain t.co
2018-09-29 insert career_pages_linkeddomain hotjar.com
2018-09-29 insert management_pages_linkeddomain hotjar.com
2018-08-26 delete ceo Jo Woolf
2018-08-26 delete career_pages_linkeddomain hotjar.com
2018-08-26 delete contact_pages_linkeddomain hotjar.com
2018-08-26 delete person Jamie Fraser
2018-08-26 delete person Jo Woolf
2018-08-26 delete terms_pages_linkeddomain hotjar.com
2018-08-26 insert person Joanna Kerridge
2018-08-10 update statutory_documents DIRECTOR APPOINTED MRS JOANNA LYNDEN KERRIDGE
2018-07-13 insert career_pages_linkeddomain hotjar.com
2018-07-13 insert contact_pages_linkeddomain hotjar.com
2018-07-13 insert terms_pages_linkeddomain hotjar.com
2018-07-13 update person_title Barry Pickersgill: Trustee => Trustee; Deputy Chair
2018-07-13 update person_title Jo Woolf: Member of the Senior Management Team; Chief Executive; CEO => Chief Executive
2018-05-28 delete career_pages_linkeddomain reachvolunteering.org.uk
2018-05-28 insert address Butterfly House Kingswood Park High Wycombe Bucks HP13 6GR
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
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HENRY BOWKER / 21/02/2018
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARRY CHANDLER / 21/02/2018
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALLS / 21/02/2018
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY PICKERSGILL / 21/02/2018
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL FRUIN DAVEY / 21/02/2018
2018-02-18 delete person Pamela March
2018-02-18 insert person Jamie Fraser
2018-01-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-06 delete address 7-8 The Arcade, Maxwell Road, Beaconsfield, Buckinghamshire, HP9 1QT
2018-01-06 delete email be..@sbhospice.org.uk
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-12-08 insert person Carol Horner
2017-12-08 insert person Dr Anjani Prasad
2017-11-16 update statutory_documents DIRECTOR APPOINTED DR ANJANI PRASAD
2017-11-16 update statutory_documents DIRECTOR APPOINTED MRS CAROL ELIZABETH HORNER
2017-09-27 delete address Dropmore Road, Burnham SL1 8NF
2017-08-14 insert address Dropmore Road, Burnham SL1 8NF
2017-07-17 update person_title Pamela March: Member of the Senior Management Team; Head of Fundraising and Marketing => Member of the Senior Management Team; Head of Income Generation
2017-06-10 delete address Fundraising and Press Enquiries Kingswood Park, High Wycombe, Buckinghamshire, HP13 6GR
2017-06-10 delete address General Enquiries Kingswood Park, High Wycombe, Buckinghamshire, HP13 6GR
2017-06-10 delete address Lymphoedema Care Kingswood Park, High Wycombe, Buckinghamshire, HP13 6GR
2017-06-10 delete address Pusey House, 9a Amersham Road, High Wycombe, Buckinghamshire, HP13 6PN
2017-06-10 delete person Snow Knoester
2017-06-10 delete phone 01494 464045
2017-06-10 insert address Butterfly House, Kingswood Park, High Wycombe, Buckinghamshire, HP13 6GR
2017-06-10 insert address Butterfly House, Kingswood Park, High Wycombe, Bucks, HP13 6GR
2017-06-10 insert alias South Bucks Community Hospice
2017-06-10 insert person Sharon Fairclough
2017-06-10 insert phone 01494 552761
2017-06-10 update primary_contact Pusey House, 9a Amersham Road, High Wycombe, Buckinghamshire, HP13 6PN => Butterfly House, Kingswood Park, High Wycombe, Buckinghamshire, HP13 6GR
2017-06-08 delete address PUSEY HOUSE 9A AMERSHAM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6PN
2017-06-08 insert address BUTTERFLY HOUSE KINGSWOOD PARK HIGH WYCOMBE BUCKS ENGLAND HP13 6GR
2017-06-08 update reg_address_care_of SOUTH BUCKS HOSPICE => null
2017-06-08 update registered_address
2017-05-03 delete source_ip 162.13.88.185
2017-05-03 insert source_ip 162.13.47.72
2017-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2017 FROM C/O SOUTH BUCKS HOSPICE PUSEY HOUSE 9A AMERSHAM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6PN
2017-02-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-02-15 delete retaildirector Philip Kojcinovic
2017-02-15 delete person Philip Kojcinovic
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-09 update num_mort_charges 1 => 2
2017-02-09 update num_mort_outstanding 0 => 1
2017-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067755840002
2017-01-13 insert index_pages_linkeddomain t.co
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HENRY BOWKER / 16/12/2016
2016-11-30 delete index_pages_linkeddomain ebay.co.uk
2016-11-30 delete index_pages_linkeddomain t.co
2016-11-30 delete person Ramesh Jethani
2016-11-30 insert person Philip Watkins
2016-11-16 update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES WATKINS
2016-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMESH JETHANI
2016-11-02 insert index_pages_linkeddomain t.co
2016-10-13 update statutory_documents DIRECTOR APPOINTED MR DAVID BALLS
2016-10-05 delete email ga..@hotmail.com
2016-10-05 delete source_ip 87.117.196.46
2016-10-05 insert about_pages_linkeddomain cld.agency
2016-10-05 insert address Pusey House, 9a Amersham Road, High Wycombe, Buckinghamshire, HP13 6PN
2016-10-05 insert index_pages_linkeddomain cld.agency
2016-10-05 insert index_pages_linkeddomain ebay.co.uk
2016-10-05 insert index_pages_linkeddomain hospicelottery.org.uk
2016-10-05 insert registration_number 6775584
2016-10-05 insert source_ip 162.13.88.185
2016-09-07 delete otherexecutives Lilian Farrugia
2016-09-07 delete person Lilian Farrugia
2016-07-13 delete person Charlotte Hopkins
2016-07-13 delete person Geraldine Moore
2016-07-13 delete person Jennifer Sheehy
2016-07-13 delete person Leanne Cooper
2016-07-13 delete person Lynda Handcock
2016-07-13 insert address Cedar Barn, Barn Lane, Hazlemere, High Wycombe, Bucks, HP15 7BQ
2016-07-13 insert person Livi Wilkes
2016-07-13 insert person Liz Taylor
2016-07-13 update person_title Chris March: Warehouse Coordinator => Retail Coordinator
2016-07-13 update person_title Sophie Cole: Fundraising & Marketing Administrative Assistant => Fundraising & Marketing Assistant
2016-06-28 update statutory_documents DIRECTOR APPOINTED MR SNEHAL VALLABHDAS RABHERU
2016-06-27 update statutory_documents DIRECTOR APPOINTED MR RAMESH JETHANI
2016-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET HIGGINBOTTOM
2016-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THILAGAVATHEY GLADWELL
2016-05-18 delete personal_emails he..@sbhospice.org.uk
2016-05-18 delete personal_emails ja..@sbhospice.org.uk
2016-05-18 delete personal_emails tr..@sbhospice.org.uk
2016-05-18 delete email fr..@sbhospice.org.uk
2016-05-18 delete email he..@sbhospice.org.uk
2016-05-18 delete email ja..@sbhospice.org.uk
2016-05-18 delete email tr..@sbhospice.org.uk
2016-05-18 delete person Ann Maree Campbell
2016-05-18 delete person Denise Keable
2016-05-18 delete person Liz Pollard
2016-05-18 insert person Debbie Cobb
2016-05-18 update person_title Carole Hildreth: Palliative Care & Bereavement Staff Nurse; Member of the CLINICAL TEAM; Senior Staff Nurse; Staff Nurse => Palliative Care & Bereavement Staff Nurse; Member of the CLINICAL TEAM; Senior Staff Nurse
2016-05-18 update person_title Frances Wallington: Senior Lymphoedema Therapist; Lymphoedema Therapist => Senior Lymphoedema Therapist
2016-05-18 update person_title Helen McGregor: Senior Lymphoedema Therapist; Lymphoedema Therapist => Senior Lymphoedema Therapist
2016-05-18 update person_title Mary-Ann Leader: Community Engagement Coordinator; Community Engagement Officer => Community Engagement Officer
2016-05-18 update person_title Susan Grundey: HUMAN RESOURCES => Finance Administrator
2016-05-18 update person_title Tracy McDermott: Lymphoedema Services Administrator; Administrative Manager => Administrative Manager
2016-03-06 delete person Jo Wright
2016-03-06 delete person Marion Cathcart
2016-03-06 insert person Sophie Cole
2016-03-06 update person_title Mary-Ann Leader: Community Volunteer; Community Engagement Coordinator; Coordinator => Community Engagement Coordinator; Community Engagement Officer
2016-03-06 update person_title Paul Limmer: Complementary Therapist Coordinator; Member of the CLINICAL TEAM; Complimentary Therapist Coordinator => Complementary Therapist Coordinator; Member of the CLINICAL TEAM
2016-03-06 update person_title Sharon Fairclough: Head of Psychological Services ( MBACP Adv.Dip.Couns ); Head of Psychotherapeutic Services ( Adv.Dip.Couns. BACP ( Accred ) ) => Head of Psychotherapeutic Care Services ( MBACP Adv.Dip.Couns ); Head of Psychotherapeutic Services ( Adv.Dip.Couns. BACP ( Accred ) )
2016-02-11 update num_mort_outstanding 1 => 0
2016-02-11 update num_mort_satisfied 0 => 1
2016-02-11 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-02-11 update returns_next_due_date 2016-01-14 => 2017-01-14
2016-02-07 delete person Paul Adams
2016-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-18 update statutory_documents 17/12/15 NO MEMBER LIST
2016-01-10 delete personal_emails de..@sbhospice.org.uk
2016-01-10 delete personal_emails ke..@sbhospice.org.uk
2016-01-10 insert otherexecutives Lilian Farrugia
2016-01-10 delete email de..@sbhospice.org.uk
2016-01-10 delete email ke..@sbhospice.org.uk
2016-01-10 delete person Debbie Thomas
2016-01-10 delete person Louise Campbell
2016-01-10 insert email fu..@sbhospice.org.uk
2016-01-10 insert person Ann Maree Campbell
2016-01-10 insert person Charlotte Hopkins
2016-01-10 insert person Denise Keable
2016-01-10 insert person Karen Elliott
2016-01-10 insert person Leanne Cooper
2016-01-10 insert person Lilian Farrugia
2016-01-10 insert person Liz Pollard
2016-01-10 insert person Lynda Handcock
2016-01-10 insert person Sonya Emere
2016-01-10 insert person Susan Grundey
2016-01-10 insert person Teresa McKeown
2016-01-10 update person_title Paul Limmer: Member of the CLINICAL TEAM; Complimentary Therapist Coordinator => Complementary Therapist Coordinator; Member of the CLINICAL TEAM; Complimentary Therapist Coordinator
2016-01-10 update person_title Snow Knoester: Senior Projects Manager ( BCs => Senior Projects & Clinical Services Manager ( BCs
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-04 update person_title Jo Wright: Member of the CLINICAL TEAM; Staff Nurse; Palliative Care Staff Nurse => Palliative Care Staff Nurse
2015-09-06 insert person Louise Campbell
2015-09-06 insert person Marion Cathcart
2015-09-06 update person_title Jo Wright: Member of the CLINICAL TEAM; Palliative Care Staff Nurse => Member of the CLINICAL TEAM; Staff Nurse; Palliative Care Staff Nurse
2015-09-06 update person_title Joan Weston: Retail Development Manager => Retail Area Manager
2015-08-08 delete person Adrian White
2015-08-08 update person_title Geraldine Moore: Member of the CLINICAL TEAM; Head of Nursing => Head of Nursing ( MSc., BSc., Dip. Adult Nursing ); Member of the CLINICAL TEAM; Head of Nursing
2015-08-08 update person_title Sharon Fairclough: Head of Psychological Services ( MBACP Adv.Dip.Couns ); Head of Psychotherapeutic Services ( MBACP Accred. Adv.Dip.Couns ) => Head of Psychological Services ( MBACP Adv.Dip.Couns ); Head of Psychotherapeutic Services ( Adv.Dip.Couns. BACP ( Accred ) )
2015-07-09 delete person Sheelagh Sealy
2015-06-11 delete personal_emails sa..@sbhospice.org.uk
2015-06-11 delete email sa..@sbhospice.org.uk
2015-06-11 delete person Becky Chellingworth
2015-06-11 delete person Frances Watlington
2015-06-11 delete person Karen Young
2015-06-11 delete person Louise Campbell
2015-06-11 delete person Lyndsey Robinson
2015-06-11 delete person Sammie Carruthers
2015-06-11 delete person Susan Grundy
2015-06-11 delete person Teresa McKeown
2015-06-11 insert address 9a Amersham road, High Wycombe, Buckinghamshire, HP13 6PN
2015-06-11 insert person Chris March
2015-06-11 insert person Geraldine Moore
2015-06-11 insert person Joan Weston
2015-06-11 insert person Pete Nicholls
2015-06-11 insert person Sheelagh Sealy
2015-06-11 insert person Snow Knoester
2015-06-11 insert registration_number 1128881
2015-06-11 update person_description Jackie Ward => Jackie Ward
2015-06-11 update person_description Jo Woolf => Jo Woolf
2015-06-11 update person_description Paul Limmer => Paul Limmer
2015-06-11 update person_description Rose Finnigan => Rose Finnigan
2015-06-11 update person_title Adrian White: Retail => Retail Area Manager
2015-06-11 update person_title Carole Hildreth: Senior Staff Nurse; Staff Nurse => Palliative Care & Bereavement Staff Nurse; Member of the CLINICAL TEAM; Senior Staff Nurse; Staff Nurse
2015-06-11 update person_title Frances Wallington: Lymphoedema Therapist => Senior Lymphoedema Therapist; Lymphoedema Therapist
2015-06-11 update person_title Helen McGregor: Lymphoedema Therapist => Senior Lymphoedema Therapist; Lymphoedema Therapist
2015-06-11 update person_title Jackie Ward: Head of Finance => Head of Finance; Head of Finance ( BSc ( Hons )
2015-06-11 update person_title Jo Woolf: Chief Executive; CEO => CHIEF EXECUTIVE OFFICER
2015-06-11 update person_title Jo Wright: Staff Nurse => Member of the CLINICAL TEAM; Palliative Care Staff Nurse
2015-06-11 update person_title Mary-Ann Leader: Community Engagement Coordinator => Community Volunteer; Community Engagement Coordinator; Coordinator
2015-06-11 update person_title Paul Adams: Transport Supervisor => Van Supervisor; Transport Supervisor
2015-06-11 update person_title Paul Limmer: Complementary Therapy Coordinator; Complimentary Therapist Coordinator => Member of the CLINICAL TEAM; Complimentary Therapist Coordinator
2015-06-11 update person_title Sharon Fairclough: Counsellor => Head of Psychological Services ( MBACP Adv.Dip.Couns ); Head of Psychotherapeutic Services ( MBACP Accred. Adv.Dip.Couns )
2015-06-11 update person_title Tracy McDermott: Lymphoedema Services Administrator => Lymphoedema Services Administrator; Administrative Manager
2015-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD PUSHMAN
2015-05-13 delete about_pages_linkeddomain make-a-donation.org
2015-05-13 delete registration_number 1128881
2015-05-13 delete source_ip 72.47.228.195
2015-05-13 insert email ga..@hotmail.com
2015-05-13 insert source_ip 87.117.196.46
2015-05-13 update robots_txt_status www.sbh.org.uk: 404 => 200
2015-05-13 update website_status FlippedRobots => OK
2015-04-23 update website_status OK => FlippedRobots
2015-03-25 update website_status FailedRobots => OK
2015-03-25 delete personal_emails da..@sbhospice.org.uk
2015-03-25 delete retaildirector David Brodala
2015-03-25 delete email da..@sbhospice.org.uk
2015-03-25 delete email ga..@sbhospice.org.uk
2015-03-25 delete person David Brodala
2015-03-25 delete person Gail Osborne
2015-02-25 update website_status FlippedRobots => FailedRobots
2015-02-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-02-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2015-01-15 update website_status FailedRobots => FlippedRobots
2015-01-07 update account_category FULL => GROUP
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 17/12/14 NO MEMBER LIST
2014-12-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-29 update website_status FlippedRobots => FailedRobots
2014-10-30 update website_status FailedRobots => FlippedRobots
2014-09-25 update website_status FlippedRobots => FailedRobots
2014-08-29 update website_status OK => FlippedRobots
2014-07-18 update website_status FlippedRobots => OK
2014-07-18 delete personal_emails sa..@sbhospice.org.uk
2014-07-18 insert cfo Jackie Ward
2014-07-18 insert retaildirector David Brodala
2014-07-18 delete email sa..@sbhospice.org.uk
2014-07-18 delete email se..@sbhospice.org.uk
2014-07-18 delete email to..@sbhospice.org.uk
2014-07-18 delete index_pages_linkeddomain hospicelottery.org.uk
2014-07-18 delete person Samantha Carruthers
2014-07-18 insert about_pages_linkeddomain make-a-donation.org
2014-07-18 insert career_pages_linkeddomain make-a-donation.org
2014-07-18 insert email ma..@sbhospice.org.uk
2014-07-18 insert management_pages_linkeddomain make-a-donation.org
2014-07-18 insert person Mary-Ann Leader
2014-07-18 update person_description Kelly Carruthers => Kelly Carruthers
2014-07-18 update person_title David Brodala: Retail; Area Retail Manager => Head of Retail; Retail
2014-07-18 update person_title Jackie Ward: Finance Manager => Head of Finance
2014-07-18 update person_title Kelly Carruthers: Fundraising, Marketing & Communications Manager => Head of Communications and Marketing
2014-06-16 update website_status OK => FlippedRobots
2014-03-27 delete personal_emails ma..@sbhospice.org.uk
2014-03-27 insert personal_emails sa..@sbhospice.org.uk
2014-03-27 delete email ma..@sbhospice.org.uk
2014-03-27 delete person Madeleine Hunt
2014-03-27 insert email sa..@sbhospice.org.uk
2014-03-27 insert index_pages_linkeddomain hospicelottery.org.uk
2014-03-27 insert person Samantha Carruthers
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-10 update statutory_documents 17/12/13 NO MEMBER LIST
2013-12-24 delete address Wycombe Court Artists Winter Show 2013
2013-11-22 insert address Wycombe Court Artists Winter Show 2013
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-04 insert person Jo Woolf
2013-11-04 update person_description Kelly Carruthers => Kelly Carruthers
2013-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10 insert personal_emails de..@sbhospice.org.uk
2013-07-10 insert email de..@sbhospice.org.uk
2013-07-10 update person_title Debbie Thomas: Warehouse Manager => Retail Administrator
2013-07-10 update person_title Jackie Ward: Accounts Controller => Finance Manager
2013-07-10 update person_title Paul Adams: Warehouse Manager => Transport Supervisor
2013-07-10 update person_title Tracy McDermott: Administrative Assistant => Lymphoedema Services Administrator
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
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
2013-06-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES PUSHMAN
2013-04-17 insert personal_emails ma..@sbhospice.org.uk
2013-04-17 delete email ja..@sbhospice.org.uk
2013-04-17 delete person Jane Cottrell
2013-04-17 insert email ma..@sbhospice.org.uk
2013-04-17 insert email wa..@sbhospice.org.uk
2013-04-17 insert person Debbie Thomas
2013-04-17 insert person Madeleine Hunt
2013-04-17 insert person Paul Adams
2013-03-10 delete email ca..@sbhospice.org.uk
2013-03-10 delete person Cameron Price
2013-01-29 delete person Gail Osbourne
2013-01-29 update person_description Gail Osborne
2013-01-21 update website_status OK
2013-01-21 insert email ca..@sbhospice.org.uk
2013-01-21 insert person Cameron Price
2013-01-21 update person_title Jane Cottrell
2013-01-21 update person_title Karen Cross
2013-01-14 update website_status ServerDown
2013-01-09 update statutory_documents 17/12/12 NO MEMBER LIST
2012-12-14 delete personal_emails fi..@sbhospice.org.uk
2012-12-14 delete email fi..@sbhospice.org.uk
2012-12-14 delete person Fiona Turner
2012-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOXSHALL
2012-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELD
2012-06-27 update statutory_documents DIRECTOR APPOINTED MRS THILAGAVATHEY GLADWELL
2012-03-09 update statutory_documents DIRECTOR APPOINTED MR RICHARD FIELD
2012-01-04 update statutory_documents 17/12/11 NO MEMBER LIST
2011-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2011-08-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE RHATIGAN
2011-02-03 update statutory_documents DIRECTOR APPOINTED DR JAMES ANDREW WALTER
2011-02-03 update statutory_documents 17/12/10 NO MEMBER LIST
2011-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN WOOD-SMITH
2010-09-10 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-26 update statutory_documents PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-05-21 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN GREEN
2010-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM THE SOUTH BUCKS HOSPICE 9A AMERSHAM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6PN
2010-03-04 update statutory_documents 17/12/09 NO MEMBER LIST
2010-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PAUL ERVIN DAVEY / 03/03/2010
2010-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BOWKER
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HENRY BOWKER / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH WAYDELIN WOOD-SMITH / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE RHATIGAN / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN HIGGINBOTTOM / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BOXSHALL / 03/03/2010
2010-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY PICKERSGILL / 03/03/2010
2010-01-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-20 update statutory_documents DIRECTOR APPOINTED JEAN ELIZABETH WAYDELIN WOOD-SMITH
2009-04-07 update statutory_documents DIRECTOR APPOINTED ALAN HARRY CHANDLER
2009-04-07 update statutory_documents DIRECTOR APPOINTED JULIE RHATIGAN
2009-04-07 update statutory_documents DIRECTOR APPOINTED MARGARET ANN HIGGINBOTTOM
2009-04-07 update statutory_documents DIRECTOR APPOINTED TREVOR PAUL FRUIN DAVEY
2008-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION