SWITCHBACK - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-04-04 delete otherexecutives Dawn Reid
2024-04-04 insert ceo Chris Anderson
2024-04-04 delete person Dawn Reid
2024-04-04 delete person Sergio Gogoa
2024-04-04 delete source_ip 77.72.4.130
2024-04-04 insert person Antonia May Cross
2024-04-04 insert source_ip 185.199.220.61
2024-04-04 update person_title Alice Robertson: Member of the Development Team; Fundraising Administrator => Fundraising Coordinator; Member of the Development Team
2024-04-04 update person_title Chris Anderson: Director of Finance & Operations; Member of the Development Team => Acting CEO; Director of Finance & Operations
2024-04-04 update person_title Taran Kaler: Fundraising Manager => Acting Head of Fundraising
2023-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN REID
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KALM PAUL-CHRISTIAN
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON EYERS
2023-06-19 insert finance_emails fi..@switchback.org.uk
2023-06-19 insert office_emails of..@switchback.org.uk
2023-06-19 delete email of..@switchback.org.uk
2023-06-19 delete email te..@switchback.org.uk
2023-06-19 delete person Sam Boyd
2023-06-19 insert email fi..@switchback.org.uk
2023-06-19 insert email of..@switchback.org.uk
2023-06-19 insert person Jack Robson
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-18 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER EDWARD ANDERSON
2023-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA HICKMAN
2023-03-20 insert cfo Chris Anderson
2023-03-20 insert otherexecutives Liz Williams
2023-03-20 delete person Jennie Milward
2023-03-20 delete person Monique Williams
2023-03-20 insert person Alice Robertson
2023-03-20 insert person Chris Anderson
2023-03-20 insert person Liz Williams
2023-03-20 update person_title Hayley Topley: Head of Fundraising => Director of Fundraising
2022-10-27 delete cfo Jennie Milward
2022-10-27 delete otherexecutives Taran Kaler
2022-10-27 insert career_emails jo..@switchback.org.uk
2022-10-27 insert publicrelations_emails pr..@switchback.org.uk
2022-10-27 delete email ta..@switchback.org.uk
2022-10-27 delete person Ana Oppenheim
2022-10-27 delete person Louise Pauley
2022-10-27 insert email fu..@switchback.org.uk
2022-10-27 insert email jo..@switchback.org.uk
2022-10-27 insert email of..@switchback.org.uk
2022-10-27 insert email po..@switchback.org.uk
2022-10-27 insert email pr..@switchback.org.uk
2022-10-27 insert email re..@switchback.org.uk
2022-10-27 insert person Amy Davidson
2022-10-27 insert person Daniel Rajan Mills
2022-10-27 update person_title Elton Gilbert: Participation Intern => Participation Coordinator
2022-10-27 update person_title Jennie Milward: Director of Finance & Operations => Interim Director of Finance & Operations
2022-10-27 update person_title Lauren Trew: Data and Impact Officer => Senior Data and Impact Officer
2022-10-27 update person_title Taran Kaler: Fundraising Officer => Fundraising Manager
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 delete person Eshan Price
2022-07-06 insert person Sergio Gogoa
2022-07-06 update person_description Simon Eyers => Simon Eyers
2022-06-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-02 insert cfo Jennie Milward
2022-06-02 delete about_pages_linkeddomain kitchenettekarts.org
2022-06-02 delete person Hannah Deasy
2022-06-02 insert person Jennie Milward
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2022-05-01 delete contact_pages_linkeddomain leafletjs.com
2022-05-01 delete contact_pages_linkeddomain openstreetmap.org
2022-05-01 insert person Elton Gilbert
2022-05-01 insert person Raihan Miah
2022-05-01 update person_title Lisa Hickman: HR and Operations Officer => Office and Operations Manager
2022-02-13 delete coo Chris Gurney
2022-02-13 delete email ha..@switchback.org.uk
2022-02-13 delete person Chris Gurney
2022-02-13 delete person Rob Juer
2022-02-13 insert contact_pages_linkeddomain leafletjs.com
2022-02-13 insert contact_pages_linkeddomain openstreetmap.org
2022-02-13 insert email ta..@switchback.org.uk
2022-02-13 insert person Hannah Deasy
2022-02-13 insert person Lisa Hickman
2022-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS GURNEY
2021-12-16 update statutory_documents SECRETARY APPOINTED MISS LISA SABRINA HICKMAN
2021-09-13 delete contact_pages_linkeddomain leafletjs.com
2021-09-13 delete contact_pages_linkeddomain openstreetmap.org
2021-09-13 delete person Will Akrigg
2021-09-13 insert person Louise Pauley
2021-09-13 insert person Rob Juer
2021-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BURPHY ZULU / 20/07/2021
2021-07-05 insert email sa..@switchback.org.uk
2021-07-05 insert person Ana Oppenheim
2021-07-05 insert person Celine Tinne
2021-07-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents SECRETARY APPOINTED MR CHRIS GURNEY
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BERNICE COLE
2021-04-25 insert coo Chris Gurney
2021-04-25 delete person Bernice Cole
2021-04-25 insert person Chris Gurney
2021-02-02 insert otherexecutives Dawn Reid
2021-02-02 delete person Edward Mackaness
2021-02-02 insert person Dawn Reid
2021-02-02 insert person Eshan Price
2021-02-02 insert person Kalm Paul-Christian
2021-02-02 update person_description Gillian McMillan => Gillian McMillan
2021-02-02 update person_title Sam Boyd: Head of Policy, Impact & Communications => Director of Impact & External Affairs
2020-12-22 update statutory_documents DIRECTOR APPOINTED MR BURPHY ZULU
2020-12-22 update statutory_documents DIRECTOR APPOINTED MR KALM PAUL-CHRISTIAN
2020-12-22 update statutory_documents DIRECTOR APPOINTED MS DAWN REID
2020-10-30 update account_category TOTAL EXEMPTION FULL => SMALL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-26 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-26 update statutory_documents ADOPT ARTICLES 15/10/2020
2020-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HOUGHTON
2020-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MACKANESS
2020-10-12 delete person Dan Houghton
2020-10-12 delete person Lily Sullivan
2020-10-12 insert person Will Akrigg
2020-10-12 update person_description Edward Mackaness => Edward Mackaness
2020-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-27 delete support_emails su..@elfsight.com
2020-07-27 delete email su..@elfsight.com
2020-07-27 update person_title Dan Houghton: Trustee => Trustee; HH Judge Daniel Worsley ( Ret. )
2020-07-27 update person_title Lily Sullivan: Office Manager => Programme Support Officer
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-13 delete about_pages_linkeddomain justgiving.com
2020-06-13 delete contact_pages_linkeddomain justgiving.com
2020-06-13 delete index_pages_linkeddomain justgiving.com
2020-06-13 delete management_pages_linkeddomain justgiving.com
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-05-14 update person_title Lauren Trew: Data and Impact Coordinator => Data and Impact Officer
2020-04-13 insert otherexecutives Taran Kaler
2020-04-13 delete address 3rd Floor, Norvin House, 45-55 Commercial Street, London, E1 6BD
2020-04-13 delete person Benoît Grogan-Avignon
2020-04-13 insert email ha..@switchback.org.uk
2020-04-13 insert person Taran Kaler
2020-04-13 update person_description Simon Eyers => Simon Eyers
2020-04-13 update primary_contact 3rd Floor, Norvin House, 45-55 Commercial Street, London, E1 6BD => null
2020-02-13 delete treasurer Edward Mackaness
2020-02-13 insert support_emails su..@elfsight.com
2020-02-13 insert treasurer Gillian McMillan
2020-02-13 delete person Linda Craig
2020-02-13 insert email su..@elfsight.com
2020-02-13 insert person Bernice Cole
2020-02-13 insert person Gillian McMillan
2020-02-13 update person_description Edward Mackaness => Edward Mackaness
2020-02-13 update person_title Edward Mackaness: Trustee; Treasurer => Trustee
2019-12-16 update statutory_documents DIRECTOR APPOINTED MRS GILLIAN PATRICIA MCMILLAN
2019-12-16 update statutory_documents SECRETARY APPOINTED MRS BERNICE ELIZABETH COLE
2019-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NADIA TAYLOR
2019-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECK
2019-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE DANTON
2019-10-13 insert person Lily Sullivan
2019-09-12 delete person Linda Graig
2019-09-12 insert person Linda Craig
2019-08-13 delete person Harriet McBain
2019-08-13 insert person Linda Graig
2019-08-13 update person_title Nadia Taylor: Office Manager; Finance => Event Manager
2019-07-14 insert ceo Alice Dawnay
2019-07-14 insert founder Alice Dawnay
2019-07-14 update person_title Alice Dawnay: CEO & Co Founder => CEO; Founder
2019-07-14 update person_title Monique Williams: Mentor Manager => Head of Delivery
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-14 delete website_emails ad..@switchback.org.uk
2019-06-14 delete email ad..@switchback.org.uk
2019-06-14 insert email te..@switchback.org.uk
2019-06-14 insert person Benoît Grogan-Avignon
2019-06-14 insert person Lauren Trew
2019-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALICE DAWNAY
2019-05-16 update statutory_documents SECRETARY APPOINTED MS NADIA HELAN TAYLOR
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-04-02 update statutory_documents DIRECTOR APPOINTED MS OLIVIA GILLAN
2019-04-01 update statutory_documents DIRECTOR APPOINTED MR BEN JEFFREY PETER SUMMERSKILL
2019-03-28 insert otherexecutives Hayley Topley
2019-03-28 insert person Ben Summerskill
2019-03-28 insert person Olivia Gillan-Bower
2019-03-28 update person_description Dan Houghton => Dan Houghton
2019-03-28 update person_description Katie Beck => Katie Beck
2019-03-28 update person_title Harriet McBain: Partnerships Coordinator => Fundraising Coordinator
2019-03-28 update person_title Hayley Topley: Fundraising Manager => Head of Fundraising
2019-03-28 update person_title Sam Boyd: Policy & Impact Manager => Head of Policy, Impact & Communications
2019-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WORSLEY
2019-01-16 delete person Ruth Goldsmith
2019-01-16 insert contact_pages_linkeddomain leafletjs.com
2019-01-16 insert contact_pages_linkeddomain openstreetmap.org
2019-01-16 insert person Anna Yearley
2019-01-16 insert person Dan Houghton
2018-11-28 update statutory_documents DIRECTOR APPOINTED MR DANIEL STAFFORD HOUGHTON
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-13 delete person Dan Hayes
2018-05-13 insert person Harriet McBain
2018-05-13 update person_description Katharine Danton => Katharine Danton
2018-05-13 update person_title Alice Dawnay: CEO & Co Founder ( Currently on Maternity Leave ) => CEO & Co Founder
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-04-24 update statutory_documents DIRECTOR APPOINTED HI HONOUR DANIEL WORSLEY
2018-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN OWEN SHRUBSOLE / 22/03/2018
2018-04-12 update statutory_documents ADOPT ARTICLES 21/03/2018
2018-03-04 delete person Tom Davies
2018-03-04 insert person Ruth Goldsmith
2017-12-12 insert person Ellie Genevier
2017-11-06 delete person Joe Anyinsah
2017-11-06 insert about_pages_linkeddomain justgiving.com
2017-11-06 insert career_pages_linkeddomain justgiving.com
2017-11-06 insert contact_pages_linkeddomain justgiving.com
2017-11-06 insert index_pages_linkeddomain justgiving.com
2017-11-06 insert management_pages_linkeddomain justgiving.com
2017-11-06 insert person Emma Bell
2017-10-01 insert person Tom Davies
2017-07-20 delete source_ip 62.233.121.36
2017-07-20 insert source_ip 77.72.4.130
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES NAREY
2017-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRIMROSE BELL
2017-06-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-13 update person_title Nadia Taylor: Office Manager => Office Manager; Finance
2017-03-07 update statutory_documents DIRECTOR APPOINTED MR DUNCAN OWEN SHRUBSOLE
2017-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALICE BRITTANIA DAWNAY / 19/01/2017
2017-01-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SLANEY WRIGHT
2017-01-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SLANEY WRIGHT
2016-11-23 delete person Phil King
2016-11-23 insert person Sophia Hodges
2016-08-19 delete person Alexander Cookman
2016-08-19 delete person Andreas Wesemann
2016-08-19 delete person Anna Stogdon
2016-08-19 delete person Annie Dare
2016-08-19 delete person Daley Doma
2016-08-19 delete person Danii Wing
2016-08-19 delete person Duncan Shrubsole
2016-08-19 delete person Ed Glass
2016-08-19 delete person Eleanor Fellowes
2016-08-19 delete person Georgie Weedon
2016-08-19 delete person His Honour Judge Worsley
2016-08-19 delete person James Carmody
2016-08-19 delete person Lord David Ramsbotham
2016-08-19 delete person Martha Lane-Fox
2016-08-19 delete person Richard Springer
2016-08-19 delete person Sara Fox
2016-08-19 delete person Sarah Hall
2016-08-19 delete person Sophie Taitt
2016-08-19 insert person Dan Hayes
2016-08-11 update statutory_documents SECRETARY APPOINTED ALICE BRITTANIA DAWNAY
2016-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALICE BRITANNIA DAWNAY / 04/08/2016
2016-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALICE BRITTANIA DAWNAY / 03/08/2016
2016-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALICE BRTTANIA DAWNAY / 03/08/2016
2016-07-01 delete general_emails he..@switchback.org.uk
2016-07-01 insert treasurer Edward Mackaness
2016-07-01 insert website_emails ad..@switchback.org.uk
2016-07-01 delete about_pages_linkeddomain rgbpress.co.uk
2016-07-01 delete email he..@switchback.org.uk
2016-07-01 delete index_pages_linkeddomain justgiving.com
2016-07-01 delete index_pages_linkeddomain rgbpress.co.uk
2016-07-01 delete management_pages_linkeddomain rgbpress.co.uk
2016-07-01 delete person Danii Thomas
2016-07-01 delete person Judge Daniel Worsley
2016-07-01 delete person Katherine Danton
2016-07-01 delete person Slaney Wright
2016-07-01 insert address 45-55 Commercial Street, London, E1 6BD
2016-07-01 insert email ad..@switchback.org.uk
2016-07-01 insert person Danii Wing
2016-07-01 insert person Duncan Shrubsole
2016-07-01 insert person Eleanor Fellowes
2016-07-01 insert person Georgie Weedon
2016-07-01 insert person His Honour Judge Worsley
2016-07-01 insert person James Carmody
2016-07-01 insert person John Podmore
2016-07-01 insert person Phil King
2016-07-01 insert person Richard Springer
2016-07-01 insert person Sarah Hall
2016-07-01 insert person Simon Wethered
2016-07-01 update person_title Edward Mackaness: Trustee => Trustee; Treasurer
2016-07-01 update primary_contact 3rd Floor, Norvin House 45-55 Commercial Street London E16BD => 3rd Floor, Norvin House, 45-55 Commercial Street, London, E1 6BD
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-08 update returns_last_madeup_date 2015-05-12 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-03
2016-05-13 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-05-06 update statutory_documents 06/05/16 NO MEMBER LIST
2016-04-09 delete person Anne Stogdon
2016-04-09 insert person Anna Stogdon
2016-04-09 update person_title Alice Dawnay: Founding Director ( Operations ) => CEO & Co Founder
2016-04-09 update person_title Katie Beck: Trustee => Chairman of Trustees
2016-04-09 update person_title Slaney Wright: Founding Director ( Development ) => Co Founder
2016-02-16 insert person Monique Williams
2016-02-16 update person_title Hayley Topley: Development Coordinator => Fundraising and Comms Coordinator
2016-02-16 update person_title Richard Hurst: Mentor => Head of Delivery
2016-01-10 delete index_pages_linkeddomain theguardian.com
2016-01-10 insert person Leah Selinger
2016-01-10 insert person Sophie Samuel
2015-10-14 delete otherexecutives Leah Selinger
2015-10-14 delete person Ella Reed
2015-10-14 delete person Leah Selinger
2015-10-14 delete person Sophie Samuel
2015-10-14 insert index_pages_linkeddomain theguardian.com
2015-10-14 insert person Nadia Taylor
2015-07-05 delete person Lonnie Storey
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-09 update returns_last_madeup_date 2014-06-24 => 2015-05-12
2015-06-09 update returns_next_due_date 2015-07-22 => 2016-06-09
2015-05-16 delete index_pages_linkeddomain lloydsbankfoundation.org.uk
2015-05-12 update statutory_documents 12/05/15 NO MEMBER LIST
2015-05-06 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-04-13 insert index_pages_linkeddomain lloydsbankfoundation.org.uk
2015-04-13 insert person Lonnie Storey
2015-03-01 delete index_pages_linkeddomain raiseyourhands.org.uk
2015-03-01 delete person Julia Cheah
2015-03-01 update person_description Primrose Bell => Primrose Bell
2015-01-22 insert general_emails he..@switchback.org.uk
2015-01-22 delete index_pages_linkeddomain crisis.org.uk
2015-01-22 insert email he..@switchback.org.uk
2015-01-22 insert index_pages_linkeddomain raiseyourhands.org.uk
2015-01-22 insert index_pages_linkeddomain rgbpress.co.uk
2015-01-22 update robots_txt_status www.switchback.org.uk: 404 => 200
2014-10-01 delete source_ip 62.233.121.26
2014-10-01 insert source_ip 62.233.121.36
2014-08-23 delete person Eleanor Fellowes
2014-07-11 update statutory_documents DIRECTOR APPOINTED MR SIMON WILLIAM CAINES EYERS
2014-07-10 delete person Andrew Fleming-Williams
2014-07-10 insert person Simon Eyers
2014-07-07 delete address 3RD FLOOR NORVIN HOUSE 45-55 COMMERCIAL STREET LONDON UNITED KINGDOM E1 6BD
2014-07-07 insert address 3RD FLOOR NORVIN HOUSE 45-55 COMMERCIAL STREET LONDON E1 6BD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-17 => 2014-06-24
2014-07-07 update returns_next_due_date 2014-07-15 => 2015-07-22
2014-06-25 update statutory_documents 24/06/14 NO MEMBER LIST
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FLEMING-WILLIAMS
2014-05-21 insert person Julia Cheah
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 insert person Eleanor Fellowes
2014-04-07 insert person Ella Reed
2014-04-07 insert person Tim Colman
2014-04-03 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-01-20 update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW FLEMING-WILLIAMS
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-02 update returns_last_madeup_date 2012-06-10 => 2013-06-17
2013-07-02 update returns_next_due_date 2013-07-08 => 2014-07-15
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 8532 - Social work without accommodation
2013-06-21 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-18 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-17 update statutory_documents 17/06/13 NO MEMBER LIST
2013-05-18 update person_description Alice Dawnay => Alice Dawnay
2013-03-13 delete treasurer Katie Beck
2013-03-13 delete investor Simon Davies
2013-03-13 update person_title Katie Beck
2013-02-13 delete person Georgie Weedon
2013-02-13 insert investor Alex Cookman
2013-02-13 insert investor Anna Stogdon
2013-02-13 insert investor Daley Doma
2013-02-13 insert person Alex Cookman
2012-12-19 delete person Henry Fry
2012-12-19 insert person Elizabeth Day
2012-11-08 delete address 66 Commercial Street London E1 6LT
2012-11-08 delete alias Jon Enoch Photography
2012-11-08 delete email al..@switchback.org.uk
2012-11-08 delete email al..@switchback.org.uk
2012-11-08 delete email al..@switchback.org.uk
2012-11-08 delete email do..@switchback.org.uk
2012-11-08 delete email he..@switchback.org.uk
2012-11-08 delete email sl..@switchback.org.uk
2012-11-08 delete email wi..@switchback.org.uk
2012-11-08 delete person Alex Cookman
2012-11-08 delete person Annabel Briggs
2012-11-08 delete person Dominic Rudd
2012-11-08 delete person Julian Wiseman
2012-11-08 delete person Trevor Philpott
2012-11-08 delete phone 07506 478 676
2012-11-08 delete phone 07508 150 801
2012-11-08 delete phone 07538 350 283
2012-11-08 delete phone 07585 332 192
2012-11-08 delete phone 07920 486 808
2012-11-08 delete phone 07920 486 818
2012-11-08 delete registration_number 1121672
2012-11-08 insert email ha..@switchback.org.uk
2012-11-08 insert person Adham Hanafi
2012-11-08 insert person Andreas Wesemann
2012-11-08 insert person Hayley Topley
2012-11-08 insert person Primrose Bell
2012-11-08 insert person Richard Hurst
2012-11-08 insert person Sophie Samuel
2012-11-08 insert phone 020 7650 8989
2012-11-08 update person_description Edward Mackaness
2012-11-08 update person_description Jim Narey
2012-11-08 update person_title Alice Dawnay
2012-11-08 update person_title Katie Beck
2012-11-08 update person_title Slaney Wright
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-06-18 update statutory_documents 10/06/12 NO MEMBER LIST
2012-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN WISEMAN
2012-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2012 FROM, 66 COMMERCIAL STREET, LONDON, E1 6LT
2011-12-06 update statutory_documents 10/06/11 NO MEMBER LIST
2011-10-28 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-09-27 update statutory_documents DIRECTOR APPOINTED MR EDWARD MACKANESS
2011-06-14 update statutory_documents SAIL ADDRESS CREATED
2010-11-15 update statutory_documents DIRECTOR APPOINTED MISS KATHARINE DANTON
2010-06-21 update statutory_documents 10/06/10 NO MEMBER LIST
2010-06-16 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SLANEY WRIGHT / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BECK / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN NAREY / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY PRIMROSE FRANCES BELL / 17/02/2010
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL GEOFFREY WISEMAN / 17/02/2010
2009-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-29 update statutory_documents ANNUAL RETURN MADE UP TO 10/06/09
2009-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NAREY / 07/07/2009
2009-02-25 update statutory_documents DIRECTOR APPOINTED MR JULIAN PAUL GEOFFREY WISEMAN
2008-11-24 update statutory_documents CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-11-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD SPRINGER
2008-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2008 FROM, 15 DUNSTAN HOUSE STEPNEY GREEN, LONDON, E1 3JH
2008-11-19 update statutory_documents DIRECTOR APPOINTED CATHERINE BECK
2008-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION