INCLUSION LONDON - History of Changes


DateDescription
2024-04-09 delete personal_emails ar..@inclusionlondon.org.uk
2024-04-09 insert personal_emails ni..@inclusionlondon.org.uk
2024-04-09 delete email ar..@inclusionlondon.org.uk
2024-04-09 delete email ma..@inclusionlondon.org.uk
2024-04-09 delete person Ariella Stoian
2024-04-09 delete person Mark Drinkwater
2024-04-09 insert email ch..@inclusionlondon.org.uk
2024-04-09 insert email ni..@inclusionlondon.org.uk
2024-04-09 insert person Aman Ahluwalia-Hinrichs
2024-04-09 insert person Charlet Wilson
2024-04-09 insert person Nick Wilson Young
2024-04-09 insert terms_pages_linkeddomain jotform.com
2024-04-09 insert terms_pages_linkeddomain surveymonkey.com
2024-04-09 update person_description Alex Hendra => Alex Hendra
2024-04-09 update person_title Alex Hendra: Associate; Business Consultant => Associate Business and Leadership Consultant
2024-04-09 update person_title Lara Conner: Hate Crime Data and Insight Officer => Data and Insight Officer
2024-04-09 update person_title Rensa Gaunt: Communications and Media Officer => Communications Manager
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
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-07-11 delete personal_emails ai..@inclusionlondon.org.uk
2023-07-11 delete personal_emails ju..@inclusionlondon.org.uk
2023-07-11 insert training_emails tr..@inclusionlondon.org.uk
2023-07-11 delete address We Are 336 336 Brixton Road London SW9 7AA
2023-07-11 delete contact_pages_linkeddomain weare336.org.uk
2023-07-11 delete email ai..@inclusionlondon.org.uk
2023-07-11 delete email ju..@inclusionlondon.org.uk
2023-07-11 delete person Ailsa McWilliam
2023-07-11 insert contact_pages_linkeddomain disabilityjustice.org.uk
2023-07-11 insert email tr..@inclusionlondon.org.uk
2023-07-11 insert person Nat South-Law
2023-07-11 insert phone 07561 064 227
2023-07-11 update person_description Thomas Lichy => Thomas Lichy
2023-06-07 delete personal_emails ai..@inclusionlondon.org.uk
2023-06-07 insert personal_emails ar..@inclusionlondon.org.uk
2023-06-07 delete email ai..@inclusionlondon.org.uk
2023-06-07 insert email ar..@inclusionlondon.org.uk
2023-06-07 insert person Ariella Stoian
2023-06-07 insert person Indigo Ayling
2023-06-07 update person_description Ailsa McWilliam => Ailsa McWilliam
2023-06-07 update person_description Stephen Bunbury => Stephen Bunbury
2023-04-23 insert personal_emails ma..@inclusionlondon.org.uk
2023-04-23 delete person Justine Jones
2023-04-23 insert email ma..@inclusionlondon.org.uk
2023-04-23 insert person Kush Kanodia
2023-04-23 insert person Mariella Hill
2023-04-23 insert person Natalie South-Law
2023-04-23 insert person Stephen Bunbury
2023-04-23 update person_title Aisling Gallagher: Agent for Change at Theatre Royal Stratford East; Member of the Board of Trustees; TBC - Treasurer => Agent for Change at Theatre Royal Stratford East; Member of the Board of Trustees
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
2023-03-14 update statutory_documents DIRECTOR APPOINTED MRS NATALIE JANE SOUTH-LAW
2023-03-14 update statutory_documents DIRECTOR APPOINTED MX INDIGO ROSE FULLER AYLING
2023-03-13 update statutory_documents DIRECTOR APPOINTED DR KUSH KANODIA
2023-03-13 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARK BUNBURY
2023-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTINE JONES
2023-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-19 delete email ju..@inclusionlondon.org.uk
2023-01-19 delete email si..@inclusionlondon.org.uk
2022-12-18 insert email ma..@inclusionlondon.org.uk
2022-12-18 insert person Mark Drinkwater
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-10-15 delete personal_emails pr..@inclusionlondon.org.uk
2022-10-15 delete personal_emails ra..@inclusionlondon.org.uk
2022-10-15 delete email pr..@inclusionlondon.org.uk
2022-10-15 delete email ra..@inclusionlondon.org.uk
2022-10-15 delete person Priscilla Eyles
2022-10-15 delete person Rachel O'Brien
2022-10-15 update person_title Simone Aspis: Project Manager => Free Our People Now Project Manager
2022-09-14 insert personal_emails la..@inclusionlondon.org.uk
2022-09-14 insert personal_emails si..@inclusionlondon.org.uk
2022-09-14 insert email ju..@inclusionlondon.org.uk
2022-09-14 insert email la..@inclusionlondon.org.uk
2022-09-14 insert email si..@inclusionlondon.org.uk
2022-09-14 insert index_pages_linkeddomain disabilityjustice.org.uk
2022-09-14 insert person Simone Aspis
2022-09-14 update person_description Jumoke Abdullahi => Jumoke Abdullahi
2022-05-13 update person_description Priscilla Eyles => Priscilla Eyles
2022-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAWKINS / 07/03/2022
2022-03-12 delete index_pages_linkeddomain actionnetwork.org
2022-03-12 delete person Anne Novis
2022-03-12 delete person Faisal Yusuf
2022-03-12 delete person Tara Flood
2022-03-12 insert person Julia Modern
2022-03-12 insert person Laura Vicinanza
2022-03-12 update person_description Rachel O'Brien => Rachel O'Brien
2022-03-12 update person_title Ailsa McWilliam: Interim Director of Programmes and Business Support => Director of Services and Development
2022-03-12 update person_title Aisling Gallagher: Agent for Change at Theatre Royal Stratford East => Agent for Change at Theatre Royal Stratford East; Member of the Board of Trustees; TBC - Treasurer
2022-03-12 update person_title Valerie Charbit: Member of the Board of Trustees; TBC - Treasurer => Member of the Board of Trustees
2022-03-04 update statutory_documents DIRECTOR APPOINTED MX AISLING GALLAGHER
2022-03-02 update statutory_documents DIRECTOR APPOINTED MR ADAM GABSI
2022-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE NOVIS
2022-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAISAL YUSUF
2022-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARA FLOOD
2022-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE LEE JONES / 21/12/2021
2022-01-07 update account_category SMALL => FULL
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
2021-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-11 delete personal_emails sh..@inclusionlondon.org.uk
2021-12-11 delete email sh..@inclusionlondon.org.uk
2021-12-11 delete person Shamima Akhtar
2021-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-09-10 update person_description Ailsa McWilliam => Ailsa McWilliam
2021-09-10 update person_description Christine Hathway => Christine Hathway
2021-09-10 update person_description Gelila Tekle-Mariam => Gelila Tekle-Mariam
2021-09-10 update person_description Jumoke Abdullahi => Jumoke Abdullahi
2021-09-10 update person_description Priscilla Eyles => Priscilla Eyles
2021-08-11 insert personal_emails ai..@inclusionlondon.org.uk
2021-08-11 insert email ai..@inclusionlondon.org.uk
2021-08-11 insert index_pages_linkeddomain actionnetwork.org
2021-08-11 update person_description Justine Jones => Justine Jones
2021-08-11 update person_description Paul Hawkins => Paul Hawkins
2021-08-11 update person_description Tara Flood => Tara Flood
2021-08-11 update person_title Rachel O'Brien: Group Member for Sisters of Frida; Independent Living Campaigns Officer => Group Member for Sisters of Frida; Policy and Public Affairs Officer; Independent Living Campaigns Officer
2021-08-11 update person_title Sian Williams: Employer Engagement Manager => Employer Engagement Manager; Making It Work Project Manager
2021-07-11 delete personal_emails br..@inclusionlondon.org.uk
2021-07-11 delete email ai..@inclusionlondon.org.uk
2021-07-11 delete email br..@inclusionlondon.org.uk
2021-07-11 delete email jo..@inclusionlondon.org.uk
2021-07-11 delete person Aisha Malik-Smith
2021-07-11 delete person Bridget Ibbs
2021-07-11 delete person Jon Rees
2021-07-11 delete person Paul Ntulila
2021-07-11 update person_description Valerie Charbit => Valerie Charbit
2021-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL NTULILA
2021-06-09 insert personal_emails ai..@inclusionlondon.org.uk
2021-06-09 delete person Alan D Murray
2021-06-09 delete person Alan Murray
2021-06-09 delete person Alan Murray MBE
2021-06-09 delete person Justine Godbeer
2021-06-09 insert email ai..@inclusionlondon.org.uk
2021-06-09 insert person Ailsa McWilliam
2021-06-09 insert person Aisla McWilliam
2021-06-09 update person_title Paul Hawkins: Member of the Board of Trustees => Co - Chair; C0 - Chair; Member of the Board of Trustees
2021-06-09 update person_title Valerie Charbit: Member of the Board of Trustees => Member of the Board of Trustees; TBC - Treasurer
2021-04-16 insert personal_emails ch..@inclusionlondon.org.uk
2021-04-16 insert email ch..@inclusionlondon.org.uk
2021-04-16 insert email la..@inclusionlondon.org.uk
2021-04-16 insert index_pages_linkeddomain talk-kit.org
2021-04-16 insert person Christine Hathway
2021-04-16 insert person Lara Conner
2021-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-10-05 insert personal_emails ju..@inclusionlondon.org.uk
2020-10-05 insert personal_emails pr..@inclusionlondon.org.uk
2020-10-05 insert personal_emails sh..@inclusionlondon.org.uk
2020-10-05 insert email ju..@inclusionlondon.org.uk
2020-10-05 insert email pr..@inclusionlondon.org.uk
2020-10-05 insert email sh..@inclusionlondon.org.uk
2020-10-05 insert person Jumoke Abdullahi
2020-10-05 insert person Priscilla Eyles
2020-10-05 insert person Shamima Akhtar
2020-10-05 update person_title Gelila Tekle-Mariam: Office Manager; Operations Manager => Operations Manager
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-30 update person_description Paul Ntulila => Paul Ntulila
2020-05-01 delete index_pages_linkeddomain disabilityjustice.org.uk
2020-04-01 delete personal_emails ke..@inclusionlondon.org.uk
2020-04-01 delete email ke..@inclusionlondon.org.uk
2020-04-01 delete person Kea Horvers
2020-04-01 insert email ai..@inclusionlondon.org.uk
2020-04-01 insert person Aisha Malik-Smith
2020-03-01 delete otherexecutives Henrietta Doyle
2020-03-01 delete personal_emails he..@inclusionlondon.org.uk
2020-03-01 delete email he..@inclusionlondon.org.uk
2020-03-01 delete email zu..@inclusionlondon.org.uk
2020-03-01 delete person Henrietta Doyle
2020-03-01 delete person Zubee Kibria
2020-03-01 insert index_pages_linkeddomain disabilityjustice.org.uk
2020-01-27 update person_description Bridget Ibbs => Bridget Ibbs
2020-01-27 update person_description Henrietta Doyle => Henrietta Doyle
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
2019-12-27 delete personal_emails el..@inclusionlondon.org.uk
2019-12-27 delete email el..@inclusionlondon.org.uk
2019-12-27 delete person Ellen Morrison
2019-12-27 delete source_ip 87.239.16.11
2019-12-27 insert source_ip 87.239.23.153
2019-12-27 update website_status Unavailable => OK
2019-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-26 update website_status OK => Unavailable
2019-11-05 update statutory_documents DIRECTOR APPOINTED TRUSTEE THOMAS ADAM LICHY
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES
2019-08-27 update person_title Sian Williams: Employer Engagement Officer => Employer Engagement Officer; Employer Engagement Manager
2019-07-28 insert personal_emails br..@inclusionlondon.org.uk
2019-07-28 insert personal_emails el..@inclusionlondon.org.uk
2019-07-28 insert personal_emails ra..@inclusionlondon.org.uk
2019-07-28 insert email br..@inclusionlondon.org.uk
2019-07-28 insert email el..@inclusionlondon.org.uk
2019-07-28 insert email jo..@inclusionlondon.org.uk
2019-07-28 insert email ra..@inclusionlondon.org.uk
2019-07-28 insert email zu..@inclusionlondon.org.uk
2019-07-28 insert person Bridget Ibbs
2019-07-28 insert person Ellen Morrison
2019-07-28 insert person Jon Abrams
2019-07-28 insert person Rachel O'Brien
2019-07-28 insert person Zubee Kibria
2019-07-28 update person_title Jon Rees: Making It Work Project Officer; Making It Work Project Manager => Making It Work Project Manager
2019-07-28 update person_title Svetlana Kotova: Disability Justice Project Co - Ordinator; Disability Justice Project Coordinator => Disability Justice Project Co - Ordinator; Director of Campaigns and Justice
2019-06-25 delete index_pages_linkeddomain disabilityjustice.org.uk
2019-05-22 insert email co..@inclusionlondon.org.uk
2019-05-22 insert person Liz Mercer
2019-05-22 update person_description Alex Hendra => Alex Hendra
2019-05-22 update person_title Alex Hendra: Business Development Consultant => Associate; Business Consultant; Business Development Consultant
2019-05-22 update person_title Gelila Tekle-Mariam: Administrator => Office Manager; Administrator
2019-04-14 delete personal_emails al..@inclusionlondon.org.uk
2019-04-14 insert personal_emails ke..@inclusionlondon.org.uk
2019-04-14 delete email al..@inclusionlondon.org.uk
2019-04-14 insert email co..@inclusionlondon.org.uk
2019-04-14 insert email ke..@inclusionlondon.org.uk
2019-04-14 insert person Kea Horvers
2019-04-14 update person_description Alex Hendra => Alex Hendra
2019-04-14 update person_title Alex Hendra: Business Development Manager => Business Development Consultant
2019-04-14 update person_title Sian Williams: into Sport Project Officer => Employer Engagement Officer
2019-04-14 update person_title Svetlana Kotova: Disability Justice Project Co - Ordinator; Disability Justice Project => Disability Justice Project Co - Ordinator; Disability Justice Project Coordinator
2019-03-14 delete personal_emails el..@inclusionlondon.org.uk
2019-03-14 delete email el..@inclusionlondon.org.uk
2019-03-14 delete person Ellen Clifford
2019-03-14 delete person Kevin Caulfield
2019-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CAULFIELD
2018-12-21 insert email lo..@inclusionlondon.org.uk
2018-12-21 insert management_pages_linkeddomain dpac.uk.net
2018-12-21 insert management_pages_linkeddomain fawcettsociety.org.uk
2018-12-21 insert management_pages_linkeddomain sgi-uk.org
2018-12-21 insert person Louise Holden
2018-12-07 update account_category FULL => SMALL
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-09-10 delete personal_emails al..@inclusionlondon.org.uk
2018-09-10 delete email al..@inclusionlondon.org.uk
2018-09-10 delete person Alice Haworth-Booth
2018-09-10 insert index_pages_linkeddomain disabilityjustice.org.uk
2018-09-10 insert person Justine Jones
2018-09-10 update person_description Kevin Caulfield => Kevin Caulfield
2018-09-10 update person_description Paul Hawkins => Paul Hawkins
2018-06-06 update statutory_documents DIRECTOR APPOINTED JUSTINE LEE JONES
2018-06-06 update statutory_documents DIRECTOR APPOINTED MR KEVIN CAULFIELD
2018-06-06 update statutory_documents DIRECTOR APPOINTED MR PAUL HAWKINS
2018-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMRAN MALLICK
2018-05-27 delete email li..@inclusionlondon.org.uk
2018-05-27 delete person Kamran Mallick
2018-05-27 delete phone 020 7036 6032
2018-05-27 delete phone 020 7036 6033
2018-05-27 delete phone 020 7036 6034
2018-05-27 delete phone 020 7036 6036
2018-05-27 delete phone 07703 715091
2018-05-27 delete phone 07703 715092
2018-05-27 delete terms_pages_linkeddomain youtube.com
2018-05-27 insert email jo..@inclusionlondon.org.uk
2018-05-27 insert person Jon Rees
2018-05-27 insert person Justine Godbeer
2018-05-27 insert person Kevin Caulfield
2018-05-27 insert person Paul Hawkins
2018-05-27 insert person Thomas Lichy
2018-05-27 insert phone 0303 123 1113
2018-05-27 insert terms_pages_linkeddomain ico.org.uk
2018-05-27 insert terms_pages_linkeddomain mailchimp.com
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA BUNCE
2017-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZARA TODD
2017-09-03 update person_title Ellen Clifford: Campaigns & Communication Officer; Campaigns and Communications Officer => Campaigns and Policy Manager; Campaigns & Communication Officer
2017-06-30 insert personal_emails ge..@inclusionlondon.org.uk
2017-06-30 delete email po..@inclusionlondon.org.uk
2017-06-30 delete person Jacky Wood
2017-06-30 insert email ge..@inclusionlondon.org.uk
2017-06-30 insert person Gelila Tekle-Mariam
2017-06-30 update person_description Svetlana Kotova => Svetlana Kotova
2017-06-30 update person_title Svetlana Kotova: Disability Justice Project Co - Ordinator => Disability Justice Project Co - Ordinator; Disability Justice Project
2017-05-14 update person_title Paul Ntulila: Chairman of Newham Deaf Forum; Member of the Board of Trustees; Co - Chair ) => Chairman of Newham Deaf Forum; Vice Chair of the Board of Trustees
2017-03-10 insert personal_emails sv..@inclusionlondon.org.uk
2017-03-10 delete person Rebecca Bunce
2017-03-10 delete person Zara Todd
2017-03-10 delete phone 020 7036 6031
2017-03-10 delete source_ip 104.27.142.153
2017-03-10 delete source_ip 104.27.143.153
2017-03-10 insert email sv..@inclusionlondon.org.uk
2017-03-10 insert person Svetlana Kotova
2017-03-10 insert source_ip 87.239.16.11
2017-03-10 update person_description Paul Ntulila => Paul Ntulila
2017-03-10 update person_description Tara Flood => Tara Flood
2017-03-10 update person_title Paul Ntulila: Member of the Board of Trustees => Chairman of Newham Deaf Forum; Member of the Board of Trustees; Co - Chair )
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-17 insert person Alan D Murray
2016-10-17 update person_description Anne Novis => Anne Novis
2016-10-17 update person_description Rebecca Bunce => Rebecca Bunce
2016-10-17 update person_description Valerie Charbit => Valerie Charbit
2016-06-23 delete personal_emails ca..@inclusionlondon.org.uk
2016-06-23 delete personal_emails ge..@inclusionlondon.org.uk
2016-06-23 delete personal_emails te..@inclusionlondon.org.uk
2016-06-23 delete email ca..@inclusionlondon.org.uk
2016-06-23 delete email ge..@inclusionlondon.org.uk
2016-06-23 delete email te..@inclusionlondon.org.uk
2016-06-23 delete person Carole Bates
2016-06-23 delete person Geraldine O'Halloran
2016-06-23 delete person Tess McManus
2016-06-23 insert email si..@inclusionlondon.org.uk
2016-06-23 insert person Sian Williams
2016-04-16 delete phone 07527 464 752
2016-01-02 insert personal_emails ca..@inclusionlondon.org.uk
2016-01-02 delete email in..@inclusionlondon.org.uk
2016-01-02 delete person Melody Fears
2016-01-02 insert about_pages_linkeddomain facebook.com
2016-01-02 insert career_pages_linkeddomain facebook.com
2016-01-02 insert contact_pages_linkeddomain facebook.com
2016-01-02 insert email ca..@inclusionlondon.org.uk
2016-01-02 insert index_pages_linkeddomain facebook.com
2016-01-02 insert management_pages_linkeddomain facebook.com
2016-01-02 insert person Carole Bates
2016-01-02 insert service_pages_linkeddomain facebook.com
2016-01-02 insert terms_pages_linkeddomain facebook.com
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
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-17 update statutory_documents 21/10/15 NO MEMBER LIST
2015-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-08 update robots_txt_status www.inclusionlondon.co.uk: 404 => 200
2015-08-10 delete address Hotel Novotel Sheffield Centre, 50 Arundel Gate, Sheffield, S1 2PR
2015-08-10 delete career_pages_linkeddomain choiceinhackney.org
2015-08-10 delete career_pages_linkeddomain real.org.uk
2015-06-28 delete career_pages_linkeddomain allfie.org.uk
2015-06-28 delete index_pages_linkeddomain youtube.com
2015-06-28 insert address Hotel Novotel Sheffield Centre, 50 Arundel Gate, Sheffield, S1 2PR
2015-06-28 insert career_pages_linkeddomain real.org.uk
2015-05-30 insert career_pages_linkeddomain allfie.org.uk
2015-05-30 insert career_pages_linkeddomain choiceinhackney.org
2015-05-02 delete career_pages_linkeddomain richmondaid.org.uk
2015-05-02 insert index_pages_linkeddomain youtube.com
2015-04-10 update statutory_documents DIRECTOR APPOINTED MR FAISAL YUSUF
2015-04-09 update statutory_documents DIRECTOR APPOINTED MS VALERIE CHARBIT
2015-04-04 delete index_pages_linkeddomain surveymonkey.com
2015-04-04 insert career_pages_linkeddomain attitudeiseverything.org.uk
2015-04-04 insert career_pages_linkeddomain richmondaid.org.uk
2015-03-07 delete source_ip 80.68.95.48
2015-03-07 insert index_pages_linkeddomain surveymonkey.com
2015-03-07 insert source_ip 104.27.142.153
2015-03-07 insert source_ip 104.27.143.153
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
2014-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-12 update statutory_documents DIRECTOR APPOINTED MR PAUL NTULILA
2014-12-12 update statutory_documents DIRECTOR APPOINTED MS ZARA TODD
2014-12-11 update statutory_documents DIRECTOR APPOINTED MR ALAN DAVID MURRAY
2014-12-11 update statutory_documents DIRECTOR APPOINTED MS ANNE PATRICIA NOVIS
2014-12-11 update statutory_documents DIRECTOR APPOINTED MS TARA ANN FLOOD
2014-12-11 update statutory_documents DIRECTOR APPOINTED MS ZARA TODD
2014-12-10 update statutory_documents DIRECTOR APPOINTED MR KAMRAN MALLICK
2014-12-10 update statutory_documents DIRECTOR APPOINTED MS REBECCA BUNCE
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEATON
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEATON
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE NELSON
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HEARN
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAHEL GEFFEN
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HEWITT
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON MATTHEW
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMONE ASPIS
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-12-06 delete otherexecutives Roger Hewitt
2014-12-06 delete management_pages_linkeddomain tonyheaton.co.uk
2014-12-06 delete person Caroline Nelson
2014-12-06 delete person Kirsten Hearn
2014-12-06 delete person Kirsten Was
2014-12-06 delete person Roger Hewitt
2014-12-06 delete person Sharon Matthew
2014-12-06 delete person Simone Aspis
2014-12-06 delete person Tony Heaton
2014-12-06 insert phone 07703 715091
2014-12-06 update person_description Libby Oakley => Libby Oakley
2014-11-06 update statutory_documents 21/10/14 NO MEMBER LIST
2014-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY LAZARD
2014-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY LAZARD
2014-10-25 insert phone 07703 715092
2014-09-24 delete about_pages_linkeddomain biglotteryfund.org.uk
2014-09-24 delete contact_pages_linkeddomain biglotteryfund.org.uk
2014-09-24 delete email ra..@inclusionlondon.co.uk
2014-09-24 delete management_pages_linkeddomain biglotteryfund.org.uk
2014-09-24 insert index_pages_linkeddomain powerupproject.org.uk
2014-09-24 insert registration_number 1157376
2014-08-16 update person_description Ellen Clifford => Ellen Clifford
2014-08-16 update person_title Ellen Clifford: Campaigns & Communication Officer => Campaigns & Communication Officer; Campaigns and Communications Officer
2014-07-11 insert contact_pages_linkeddomain weare336.org.uk
2014-06-07 insert company_previous_name LONDON DEAF AND DISABILITY ORGANISATIONS COMMUNITY INTEREST COMPANY
2014-06-07 update company_category Community Interest Company => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
2014-06-07 update name LONDON DEAF AND DISABILITY ORGANISATIONS COMMUNITY INTEREST COMPANY => INCLUSION LONDON
2014-05-28 update person_description Alex Hendra => Alex Hendra
2014-05-15 update statutory_documents COMPANY NAME CHANGED LONDON DEAF AND DISABILITY ORGANISATIONS COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 15/05/14
2014-05-15 update statutory_documents CIC CONVERSION REVERTED
2014-05-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-15 update statutory_documents FORM NE01
2014-04-22 delete index_pages_linkeddomain surveymonkey.com
2014-03-11 insert index_pages_linkeddomain surveymonkey.com
2014-01-07 delete address 336 BRIXTON ROAD LONDON UNITED KINGDOM SW9 7AA
2014-01-07 insert address 336 BRIXTON ROAD LONDON SW9 7AA
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2014-01-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-12-16 delete contact_pages_linkeddomain communityenvironment.org.uk
2013-12-16 delete contact_pages_linkeddomain liftislington.org.uk
2013-12-16 delete contact_pages_linkeddomain lvsc.org.uk
2013-12-16 delete person Agamemnon Otero
2013-12-16 delete person Christina Marriott
2013-12-16 delete person Ed Matthew
2013-12-16 delete person Jane Landon
2013-12-16 delete person Jenny Saunders
2013-12-16 delete person Mary Milne
2013-12-16 delete person Murad Qureshi
2013-12-16 insert contact_pages_linkeddomain deightonpierceglynn.co.uk
2013-12-16 insert contact_pages_linkeddomain i-grasp.com
2013-12-04 update statutory_documents 21/10/13 NO MEMBER LIST
2013-12-02 insert personal_emails al..@inclusionlondon.co.uk
2013-12-02 delete index_pages_linkeddomain powerupproject.org.uk
2013-12-02 insert email al..@inclusionlondon.co.uk
2013-12-02 insert phone 020 7036 6034
2013-11-19 update statutory_documents AUDITOR'S RESIGNATION
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
2013-10-31 delete address the Strand, London, WC2A 2LL
2013-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-15 insert address the Strand, London, WC2A 2LL
2013-09-14 insert index_pages_linkeddomain powerupproject.org.uk
2013-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HEATON / 05/07/2013
2013-06-25 delete address CAN MEZZANINE 49-51 EAST ROAD OLD STREET LONDON ENGLAND N1 6AH
2013-06-25 insert address 336 BRIXTON ROAD LONDON UNITED KINGDOM SW9 7AA
2013-06-25 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-20 update website_status DNSError => OK
2013-06-20 delete email hi..@stephenleehodgkins.net
2013-06-20 delete index_pages_linkeddomain ncodp.org.uk
2013-05-16 update website_status OK => DNSError
2013-04-13 delete general_emails he..@deafapprentice.com
2013-04-13 delete address Can Mezzanine, 49-51 East Road, London, N1 6AH
2013-04-13 delete email he..@deafapprentice.com
2013-04-13 delete email jo..@interiority-recruitment.com
2013-04-13 delete phone 01225 319 833
2013-04-13 delete phone 07799 338 898
2013-04-13 insert address 336 Brixton Road London SW9 7AA
2013-04-13 insert contact_pages_linkeddomain coalitionofresistance.org.uk
2013-04-13 insert contact_pages_linkeddomain healthwatch-ci.co.uk
2013-04-13 insert contact_pages_linkeddomain huffingtonpost.co.uk
2013-04-13 insert contact_pages_linkeddomain independent.co.uk
2013-04-13 insert contact_pages_linkeddomain lvsc.org.uk
2013-04-13 insert contact_pages_linkeddomain navca.org.uk
2013-04-13 insert contact_pages_linkeddomain nice.org.uk
2013-04-13 insert contact_pages_linkeddomain socialworkfuture.org
2013-04-13 insert contact_pages_linkeddomain stagetext.org
2013-04-13 insert email sa..@sapphirepartners.co.uk
2013-04-13 insert phone 020 7292 9970
2013-04-13 update primary_contact Can Mezzanine, 49-51 East Road, London, N1 6AH => 336 Brixton Road London SW9 7AA
2013-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2013 FROM CAN MEZZANINE 49-51 EAST ROAD OLD STREET LONDON N1 6AH ENGLAND
2013-01-07 insert personal_emails ib..@inclusionlondon.co.uk
2013-01-07 insert email ib..@inclusionlondon.co.uk
2012-12-11 insert personal_emails el..@inclusionlondon.co.uk
2012-12-11 insert address Can Mezzanine, 49-51 East Road, London, N1 6AH
2012-12-11 insert email el..@inclusionlondon.co.uk
2012-12-11 insert person Ellen Clifford
2012-12-11 insert phone 020 7036 6032
2012-11-20 delete phone 020 7036 6034
2012-11-20 insert email ra..@inclusionlondon.co.uk
2012-11-09 update statutory_documents 21/10/12 NO MEMBER LIST
2012-10-26 update person_description Libby Oakley
2012-10-25 insert email hi..@stephenleehodgkins.net
2012-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY CELIA LAZARD / 10/01/2012
2012-09-05 update statutory_documents DIRECTOR APPOINTED MS RAHEL GEFFEN
2012-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HEATON / 29/06/2012
2012-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS MILLS
2011-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-11-07 update statutory_documents 21/10/11 NO MEMBER LIST
2011-09-30 update statutory_documents DIRECTOR APPOINTED MR ROGER HEWITT
2011-09-30 update statutory_documents DIRECTOR APPOINTED MS TRACEY CELIA LAZARD
2011-09-30 update statutory_documents SECRETARY APPOINTED MS TRACEY CELIA LAZARD
2011-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY LAZARD
2011-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLE
2011-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW LITTLE
2011-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2011 FROM UNIT J410 TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG
2010-10-26 update statutory_documents 21/10/10 NO MEMBER LIST
2010-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE O'HALLORAN
2010-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE O'HALLORAN
2010-09-15 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2010-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-07-26 update statutory_documents DIRECTOR APPOINTED MR FRANCIS ROBERT MILLS
2010-02-02 update statutory_documents DIRECTOR APPOINTED MS SIMONE FLORENCE ASPIS
2009-11-10 update statutory_documents 21/10/09 NO MEMBER LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE NELSON / 20/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON CYNTHIA BARBARA MATTHEW / 20/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON LITTLE / 20/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HEATON / 20/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE ANNE O'HALLORAN / 20/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTEN HEARN / 20/10/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY CELIA LAZARD / 20/10/2009
2009-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SIMON LITTLE / 20/10/2009
2009-11-05 update statutory_documents DIRECTOR APPOINTED MISS SHARON CYNTHIA BARBARA MATTHEW
2009-10-21 update statutory_documents DIRECTOR APPOINTED MR ANTHONY HEATON
2009-09-14 update statutory_documents CURREXT FROM 31/10/2009 TO 31/03/2010
2009-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2009 FROM C/O CLARE KIELY 59 & A HALF SOUTHWARK STREET LONDON SE1 0AL
2009-07-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW LITTLE
2009-07-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLARE KIELY
2009-07-10 update statutory_documents DIRECTOR APPOINTED MS GERALDINE ANNE O'HALLORAN
2009-07-10 update statutory_documents DIRECTOR APPOINTED MS KIRSTEN HEARN
2009-07-10 update statutory_documents DIRECTOR APPOINTED MS TRACEY CELIA LAZARD
2009-07-09 update statutory_documents DIRECTOR APPOINTED MISS CAROLINE NELSON
2009-07-08 update statutory_documents DIRECTOR APPOINTED MR ANDREW SIMON LITTLE
2009-07-08 update statutory_documents SECRETARY APPOINTED MR ANDREW SIMON LITTLE
2008-10-21 update statutory_documents CIC INCORPORATION