1610 - 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
2024-03-25 delete ceo Timothy Nightingale
2024-03-25 delete otherexecutives Rebecca Sawtell
2024-03-25 insert ceo Ricky Hayes
2024-03-25 delete person Karl Simmons
2024-03-25 delete person Mandy Godsell
2024-03-25 delete person Rebecca Sawtell
2024-03-25 delete person Timothy Nightingale
2024-03-25 update person_title Ricky Hayes: Head of Sports Activities & Aquatics => Chief Executive
2024-03-25 update person_title Trish Bishop: General Manager of Our Chard; General Manager => Senior General Manager; Senior General Manager of Our Chard
2023-07-09 delete general_emails in..@1610.org.uk
2023-07-09 delete email in..@1610.org.uk
2023-04-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2023
2023-04-19 update statutory_documents DIRECTOR APPOINTED ME JOSCELYN SAMUEL KELLY
2023-04-19 update statutory_documents DIRECTOR APPOINTED MR BRANDON JAMES HAYWARD
2023-04-18 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN HARVEY
2023-04-18 update statutory_documents DIRECTOR APPOINTED MR RYAN CARDWELL
2023-04-18 update statutory_documents CESSATION OF MALCOLM WINLOW AS A PSC
2023-04-18 update statutory_documents CESSATION OF RICHARD GEORGE BURT AS A PSC
2023-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BURT
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
2023-02-25 delete person Holly Butterfield
2023-01-24 delete office_emails so..@1610.org.uk
2023-01-24 delete email ca..@1610.org.uk
2023-01-24 delete email ki..@1610.org.uk
2023-01-24 delete email so..@1610.org.uk
2023-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-07-26 update statutory_documents CESSATION OF JONATHAN MICHAEL SLADDEN AS A PSC
2022-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLADDEN
2022-05-17 delete office_emails ho..@1610.org.uk
2022-05-17 delete email ho..@1610.org.uk
2022-05-17 delete email to..@1610.org.uk
2022-05-17 delete email to..@1610.org.uk
2022-03-16 insert person Holly Butterfield
2022-03-16 insert person Karl Simmons
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
2021-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15 delete person Christopher Skidmore
2021-12-15 delete person Wayne Long
2021-12-15 insert person Trish Bishop
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-07-23 delete phone 03 300 58 1610
2021-05-21 delete office_emails pr..@1610.org.uk
2021-05-21 insert office_emails so..@1610.org.uk
2021-05-21 delete email pr..@1610.org.uk
2021-05-21 insert email so..@1610.org.uk
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-26 insert phone 03 300 58 1610
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 9 => 3
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-03-31
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
2020-10-30 delete address HESTERCOMBE HOUSE CHEDDON FITZPAINE TAUNTON SOMERSET TA2 8LG
2020-10-30 insert address TRINITY SPORTS AND LEISURE CHILTON STREET BRIDGWATER ENGLAND TA6 3JA
2020-10-30 update registered_address
2020-10-12 update statutory_documents PREVSHO FROM 30/09/2020 TO 31/03/2020
2020-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM HESTERCOMBE HOUSE CHEDDON FITZPAINE TAUNTON SOMERSET TA2 8LG
2020-09-27 insert office_emails do..@1610.org.uk
2020-09-27 insert office_emails ho..@1610.org.uk
2020-09-27 insert office_emails pr..@1610.org.uk
2020-09-27 delete phone 03 300 58 1610
2020-09-27 insert email ca..@1610.org.uk
2020-09-27 insert email ch..@1610.org.uk
2020-09-27 insert email do..@1610.org.uk
2020-09-27 insert email ho..@1610.org.uk
2020-09-27 insert email ki..@1610.org.uk
2020-09-27 insert email pr..@1610.org.uk
2020-09-27 insert email to..@1610.org.uk
2020-09-27 insert email to..@1610.org.uk
2020-09-27 insert email tr..@1610.org.uk
2020-07-19 delete address Hestercombe House Cheddon Fitzpaine Taunton Somerset TA2 8LG
2020-07-19 insert address Chilton Street Bridgwater TA6 3JA
2020-07-19 update primary_contact Hestercombe House Cheddon Fitzpaine Taunton Somerset TA2 8LG => Chilton Street Bridgwater TA6 3JA
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-01-14 delete general_emails in..@debitfinance.co.uk
2020-01-14 delete address Hestercombe House Cheddon Fitzpaine Taunton, TA2 8LG
2020-01-14 delete alias 1610 Limited
2020-01-14 delete email in..@debitfinance.co.uk
2020-01-14 delete person Andrew Burns
2020-01-14 delete person Enita Andrews
2020-01-14 delete phone 01908 422007. 1610
2020-01-14 delete source_ip 139.59.162.79
2020-01-14 insert source_ip 134.209.27.54
2020-01-14 update person_title Mandy Godsell: Senior Leadership Team - General Manager for Somerset Sites => Health Development Manager
2020-01-14 update person_title Ricky Hayes: Senior Leadership Team - General Manager for Devon & Bridgwater Sites => Head of Sports Activities & Aquatics
2020-01-14 update person_title Wayne Long: General Manager at Dorchester Sports Centre => General Manager at Dorchester; Senior General Manager
2020-01-14 update website_status InternalTimeout => OK
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES
2019-11-14 update website_status OK => InternalTimeout
2019-10-15 insert phone 01908 422007. 1610
2019-07-16 delete person Paul Stimpson
2019-07-16 update person_title Wayne Long: Wellness Manager at Preston & Stanchester Sports Centre => General Manager at Dorchester Sports Centre
2019-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-06-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-02-16 update website_status InternalTimeout => OK
2019-02-16 insert general_emails in..@1610.org.uk
2019-02-16 delete address Hestercombe House Hestercombe House, TA2 8LG Taunton
2019-02-16 delete index_pages_linkeddomain fullonsport.com
2019-02-16 insert email in..@1610.org.uk
2019-01-03 update statutory_documents DIRECTOR APPOINTED MR RICHARD GEORGE BURT
2019-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE BURT
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES
2018-12-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLLM WINLOW / 03/12/2018
2018-11-21 update statutory_documents ADOPT ARTICLES 09/11/2018
2018-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARD FOX / 13/11/2018
2018-11-13 update statutory_documents CESSATION OF REBECCA ELIZABETH BEVINS AS A PSC
2018-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA BEVINS
2018-10-13 update website_status OK => InternalTimeout
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 3 => 9
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-06-30
2018-09-25 update statutory_documents CURREXT FROM 31/03/2018 TO 30/09/2018
2018-09-11 update website_status InternalTimeout => OK
2018-09-11 insert index_pages_linkeddomain fullonsport.com
2018-06-29 update website_status OK => InternalTimeout
2018-05-12 update website_status InternalTimeout => OK
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
2018-03-01 update website_status OK => InternalTimeout
2018-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-16 delete index_pages_linkeddomain fullonsport.com
2017-12-16 delete person Matt Harras
2017-12-16 delete person Tina Copp
2017-12-16 update person_title Mandy Godsell: Health Development Manager => Senior Leadership Team - General Manager for Somerset Sites
2017-12-16 update person_title Ricky Hayes: Head of Sport Development => Senior Leadership Team - General Manager for Devon & Bridgwater Sites
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL SLADDEN
2017-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLLM WINLOW
2017-12-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELIZABETH BEVINS
2017-12-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017
2017-11-09 insert general_emails in..@debitfinance.co.uk
2017-11-09 insert email in..@debitfinance.co.uk
2017-11-09 insert index_pages_linkeddomain fullonsport.com
2017-11-09 insert phone 01908 422007
2017-08-27 delete cfo Julia Croughton
2017-08-27 delete index_pages_linkeddomain fullonsport.com
2017-08-27 delete person Jayne Lethaby
2017-08-27 delete person Jo Burton
2017-08-27 delete person Joe Phillip
2017-08-27 delete person Julia Croughton
2017-08-27 delete person Mark Bray
2017-08-27 delete person Nicola Brend
2017-08-27 delete person Shaun Moyse
2017-08-27 delete person Toni McKinlay
2017-08-27 delete person Will Harris
2017-08-27 delete phone 01823 410227
2017-08-27 update person_title Wayne Long: Customer Service Manager at Preston & Stanchester Sports Centre => Wellness Manager at Preston & Stanchester Sports Centre
2017-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA EDWARDS
2017-02-08 update statutory_documents ARTICLES OF ASSOCIATION
2017-02-08 update statutory_documents ADOPT ARTICLES 16/01/2017
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-02 update website_status FailedRobots => OK
2016-09-02 delete person Amanda Charlton
2016-09-02 delete person Chris Engert
2016-09-02 delete person Graham Furze
2016-09-02 delete person Nick Lovett
2016-09-02 delete person Richard Bean
2016-09-02 delete source_ip 95.85.28.146
2016-09-02 insert index_pages_linkeddomain fullonsport.com
2016-09-02 insert person Jo Burton
2016-09-02 insert person Mark Bray
2016-09-02 insert person Shaun Moyse
2016-09-02 insert person Will Harris
2016-09-02 insert source_ip 139.59.162.79
2016-08-09 update statutory_documents SECRETARY APPOINTED MR PETER RICHARD FOX
2016-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA CROUGHTON
2016-08-03 update website_status OK => FailedRobots
2016-02-07 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-02-07 update returns_next_due_date 2015-12-31 => 2016-12-31
2016-01-28 update statutory_documents DIRECTOR APPOINTED MISS MARIA CATHERINE EDWARDS
2016-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA CATHERINE EDWARDS / 14/01/2016
2016-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA CATHERINE EDWARDS / 14/01/2016
2016-01-08 update statutory_documents 03/12/15 NO MEMBER LIST
2016-01-04 update robots_txt_status www.1610.org.uk: 404 => 200
2015-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-11-07 update num_mort_charges 0 => 1
2015-11-07 update num_mort_outstanding 0 => 1
2015-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067270550001
2015-06-01 delete partner_pages_linkeddomain bridgwater.ac.uk
2015-06-01 delete partner_pages_linkeddomain sasp.co.uk
2015-06-01 delete partner_pages_linkeddomain strode-college.ac.uk
2015-06-01 insert partner European Social Fund
2015-06-01 insert partner_pages_linkeddomain www.gov.uk
2015-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HAWKINS
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 03/12/14 NO MEMBER LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 delete index_pages_linkeddomain fullonsport.co.uk
2014-11-14 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-28 insert index_pages_linkeddomain fullonsport.co.uk
2014-08-16 delete source_ip 94.236.95.114
2014-08-16 insert source_ip 95.85.28.146
2014-08-13 update statutory_documents ADOPT ARTICLES 23/07/2014
2014-07-28 update statutory_documents SECRETARY APPOINTED MISS JULIA CROUGHTON
2014-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER LANG
2014-07-12 delete person Richard Burt
2014-07-12 insert partner West Dorset District Council
2014-07-12 insert partner_pages_linkeddomain dorsetforyou.com
2014-07-12 insert person Matt Harras
2014-07-12 insert person Ricky Hayes
2014-07-12 update person_title Graham Furze: Leisure Centre Manager => General Manager
2014-05-29 delete person Karen Allum
2014-05-29 delete person Sue Milligan
2014-04-22 delete about_pages_linkeddomain fullonsport.com
2014-04-22 delete contact_pages_linkeddomain fullonsport.com
2014-04-22 delete management_pages_linkeddomain fullonsport.com
2014-04-22 delete partner East Bridgwater Community College
2014-03-25 update person_description Karen Allum => Karen Allum
2014-03-11 insert about_pages_linkeddomain fullonsport.com
2014-03-11 insert contact_pages_linkeddomain fullonsport.com
2014-03-11 insert management_pages_linkeddomain fullonsport.com
2014-01-07 update account_category FULL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-01-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-09 update statutory_documents 03/12/13 NO MEMBER LIST
2013-12-02 insert person Wayne Long
2013-12-02 update person_description Kenny Brown => Kenny Brown
2013-11-17 delete index_pages_linkeddomain fullonsport.co.uk
2013-10-31 insert index_pages_linkeddomain fullonsport.co.uk
2013-10-24 delete index_pages_linkeddomain fullonsport.co.uk
2013-10-24 delete person Mark Jenkins
2013-10-15 insert index_pages_linkeddomain fullonsport.co.uk
2013-09-29 insert person Amanda Charlton
2013-07-15 update statutory_documents DIRECTOR APPOINTED MRS REBECCA ELIZABETH BEVINS
2013-06-29 delete index_pages_linkeddomain fullonsport.co.uk
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update account_category TOTAL EXEMPTION FULL => FULL
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
2013-06-01 insert index_pages_linkeddomain fullonsport.co.uk
2013-05-25 delete person Michelle Ward
2013-05-15 delete person Andrew Skidmore
2013-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA NUNN SIMS
2013-03-03 insert partner Somerset Chamber of Commerce
2013-03-03 insert person Richard Blythe
2013-02-15 insert person Andrew Burns
2012-12-15 delete person Joe Philip
2012-12-06 update statutory_documents 03/12/12 NO MEMBER LIST
2012-11-20 insert person Mark Jenkins
2012-11-20 insert person Michelle Ward
2012-11-20 insert person Rebecca Sawtell
2012-11-20 insert person Ryan Hocking
2012-11-20 update person_title Heather Lang
2012-11-20 update person_title Kenny Brown
2012-11-20 update person_title Nick Lovett
2012-11-20 update person_title Richard Burt
2012-11-11 delete person Jim Hill
2012-10-25 update primary_contact
2012-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2011-12-07 update statutory_documents 03/12/11 NO MEMBER LIST
2011-11-04 update statutory_documents ARTICLES OF ASSOCIATION
2011-10-25 update statutory_documents COMPANY NAME CHANGED SOMERSET LEISURE LIMITED CERTIFICATE ISSUED ON 25/10/11
2011-10-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-19 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-07-18 update statutory_documents SECRETARY APPOINTED MISS HEATHER LANG
2011-07-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER FOX
2011-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH SMITH
2010-12-21 update statutory_documents 03/12/10 NO MEMBER LIST
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA MAE NUNN SIMS / 02/12/2010
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WINLOW / 02/12/2010
2010-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2009-12-09 update statutory_documents 03/12/09
2009-08-13 update statutory_documents ADOPT ARTICLES 24/07/2009
2009-07-30 update statutory_documents DIRECTOR APPOINTED DR JONATHAN MICHAEL SLADDEN
2009-07-30 update statutory_documents DIRECTOR APPOINTED MALCOLM WINLOW
2009-04-15 update statutory_documents SECRETARY APPOINTED PETER RICHARD FOX
2009-04-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-02 update statutory_documents ALTER ARTICLES 04/02/2009
2009-03-26 update statutory_documents CURREXT FROM 31/03/2009 TO 31/03/2010
2009-02-17 update statutory_documents CURRSHO FROM 31/10/2009 TO 31/03/2009
2009-02-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICIA HOLLINGHURST
2009-02-17 update statutory_documents ALTER ARTICLES 04/02/2009
2009-01-08 update statutory_documents DIRECTOR APPOINTED PATRICIA HOLLINGHURST
2008-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA NUNN SIMS / 27/11/2008
2008-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION