SENSORY SMART CHILD - 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
2024-03-23 delete person Christina Patikis
2024-03-23 delete person Stephen Cane
2024-03-23 insert person Emily Raubenheimer
2024-03-23 update person_title Katharina Lee: Occupational Therapy Assistant => Occupational Therapist
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-10-14 delete person Claudia Salerno
2023-10-14 insert person Christina Patikis
2023-10-14 insert person Katharina Lee
2023-10-14 insert person Rosie Naylor
2023-10-14 insert person Sam Dias
2023-10-14 update person_title Chantelle Lambert: Occupational Therapist => Funding Co - Ordinator
2023-09-09 insert person Sofia Sunny
2023-08-07 delete address Unit 30 Walton Business Centre 44-46 Terrace Road Walton on Thames Surrey KT12 2SD
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-03-18 delete person Joanna McCoulough
2023-03-18 delete person Paula Hallam
2023-03-18 delete person Rosie Naylor
2023-03-18 insert person Joanna Mc Coulough
2023-03-18 insert person Tracy Smith
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-10-11 delete person Gemma Tulley
2022-10-11 delete person Kim Elston
2022-10-11 delete person Nicola Murray
2022-10-11 delete person Sarah Pendelton
2022-10-11 insert person Gemma Tully
2022-10-11 insert person Nicole Murray
2022-09-10 insert person Chantelle Lambert
2022-09-10 insert person Claudia Salerno
2022-09-10 insert person Drashti Brahmbhatt
2022-09-10 insert person Gemma Tulley
2022-09-10 insert person Graeme Johnston
2022-09-10 insert person Joanna McCoulough
2022-09-10 insert person Larissa Kerel
2022-09-10 insert person Laura Turner
2022-09-10 insert person Mary Rumbold
2022-09-10 insert person Sasha Starr
2022-09-10 insert person Shaama Zakaria
2022-09-10 insert person Stephen Cane
2022-09-10 update person_title Nicola Butcher: Office Manager => Practice Manager
2022-08-10 delete source_ip 172.67.184.144
2022-08-10 delete source_ip 104.21.76.2
2022-08-10 insert source_ip 35.214.99.55
2022-07-07 insert address Streathbourne House, Redehall Road Smallfield, Horley Surrey RH6 9Q
2022-05-08 delete person Charlotte Done
2022-05-08 delete person Emma Holloway
2022-05-08 delete person Jake Teader-Reed
2022-05-08 delete person Nicole Searle
2022-05-08 delete person Rebecca Fortescue
2022-05-08 delete person Sheona Harris
2022-05-08 delete person Tayla Watson
2022-05-08 update person_title Nicola Murray: Advisory => Speech and Language Therapist
2022-03-08 delete source_ip 172.67.68.37
2022-03-08 delete source_ip 104.26.2.21
2022-03-08 delete source_ip 104.26.3.21
2022-03-08 insert source_ip 172.67.184.144
2022-03-08 insert source_ip 104.21.76.2
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION 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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-09-07 delete source_ip 80.82.116.221
2021-09-07 insert source_ip 172.67.68.37
2021-09-07 insert source_ip 104.26.2.21
2021-09-07 insert source_ip 104.26.3.21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 delete source_ip 80.82.124.160
2021-05-26 insert source_ip 80.82.116.221
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
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-08 update num_mort_charges 0 => 1
2021-02-08 update num_mort_outstanding 0 => 1
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056065370001
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-10-18 delete person Angela Tieman
2019-10-18 delete person Carmen Griffiths
2019-10-18 delete person Liz Erasmus
2019-10-18 delete person Mason Willett
2019-10-18 delete person Rachel Lord
2019-10-18 delete person Signe van Deventer
2019-10-18 insert person Charlotte Done
2019-10-18 insert person Irene Hidalgo del Rio
2019-10-18 insert person Jake Teader-Reed
2019-10-18 insert person Kim Elston
2019-10-18 insert person Nicky Colman
2019-10-18 insert person Rachel Searle
2019-10-18 insert person Sarah Pendelton
2019-10-18 insert person Susie Cox
2019-10-18 insert person Tanya van Dalen
2019-10-18 insert person Tayla Watson
2019-10-18 update person_title Sheona Harris: Accounts Manager => Therapy Funding Coordinator
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-14 delete person Claire Barnes
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-26 delete person Ciara FitzGerald
2017-11-26 delete person Diana Walsh
2017-11-26 delete person Karen Pack
2017-11-26 delete person Kirsty Newman
2017-11-26 insert person Emma Holloway
2017-11-26 insert person Kirsty Ngu
2017-11-26 insert person Liz Erasmus
2017-11-26 insert person Mason Willett
2017-11-26 insert person Nektarios Gounaridis
2017-11-26 insert person Nicole Searle
2017-11-26 insert person Paula Hallam
2017-11-26 insert person Rebecca Fortescue
2017-11-26 insert person Rosie Naylor
2017-11-26 insert person Sarah Hockey
2017-11-26 insert person Signe van Deventer
2017-11-26 update person_title Ashleigh Foulser: Core Occupational Therapist => Occupational Therapist
2017-11-26 update person_title Claire Barnes: Practice Manager => Occupational Therapist
2017-11-26 update person_title Kelly Yee: Core Occupational Therapist => Occupational Therapist
2017-11-26 update person_title Marian Lynch: Advanced Occupational Therapist => Occupational Therapist
2017-11-26 update person_title Rachel Lord: Core Occupational Therapist => Occupational Therapist
2017-11-26 update person_title Sheona Harris: Therapy Assistant => Accounts Manager
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-09-19 delete source_ip 88.98.51.85
2017-09-19 insert source_ip 80.82.124.160
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-03-18 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-01-23 insert managingdirector Karen Garner
2016-01-23 delete person Paula Hallam
2016-01-23 delete person Thomas Paine
2016-01-23 insert person Angela Tieman
2016-01-23 insert person Ashleigh Foulser
2016-01-23 insert person Carla Atkins
2016-01-23 insert person Carmen Griffiths
2016-01-23 insert person Ciara FitzGerald
2016-01-23 insert person Diana Walsh
2016-01-23 insert person Karen Garner
2016-01-23 insert person Karen Pack
2016-01-23 insert person Kirsty Newman
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address 13 OAKFIELDS WALTON ON THAMES SURREY KT12 1EG
2015-11-09 insert address STREATHBOURNE HOUSE REDEHALL ROAD SMALLFIELD SURREY RH6 9QA
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-11-09 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-10-28 update statutory_documents 28/10/15 FULL LIST
2015-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLCOMBE / 01/10/2015
2015-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 13 OAKFIELDS WALTON ON THAMES SURREY KT12 1EG
2015-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN JANE HOLCOMBE / 01/10/2015
2015-01-29 delete person Carolina Freitas
2015-01-29 delete person Lisa Forrest
2014-12-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-11-15 update statutory_documents 28/10/14 FULL LIST
2014-11-06 delete address Unit 11 Chiltern Business Centre, 65-68 Woodside Road, Amersham, HP6 6AA
2014-11-06 delete person Jessica Kirton
2014-11-06 delete person Mairead Fergus
2014-10-07 update accounts_last_madeup_date 2013-04-05 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-18 update website_status FlippedRobots => OK
2014-05-18 delete source_ip 213.171.218.96
2014-05-18 insert source_ip 88.98.51.85
2014-05-18 update robots_txt_status www.thesensorysmartchild.com: 404 => 200
2014-05-09 update website_status OK => FlippedRobots
2013-12-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-12-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-11-23 update statutory_documents 28/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-04-05 => 2013-04-05
2013-09-06 update accounts_next_due_date 2014-01-05 => 2014-12-31
2013-08-19 update statutory_documents 05/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update account_ref_day 5 => 31
2013-07-02 update account_ref_month 4 => 3
2013-06-24 update accounts_last_madeup_date 2011-04-05 => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-17 update statutory_documents CURRSHO FROM 05/04/2014 TO 31/03/2014
2012-12-24 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents 28/10/12 FULL LIST
2012-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN JANE HOLCOMBE / 01/10/2012
2011-12-31 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2011-11-04 update statutory_documents 28/10/11 FULL LIST
2011-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN JANE HOLCOMBE / 04/11/2011
2011-02-21 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/10
2011-01-02 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents 28/10/10 FULL LIST
2010-01-03 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 28/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN JANE HOLCOMBE / 01/10/2009
2009-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 12 CARLTON ROAD WALTON ON THAMES SURREY KT12 2DF
2008-11-18 update statutory_documents RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents 05/04/08 TOTAL EXEMPTION SMALL
2007-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-12-03 update statutory_documents RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents NEW SECRETARY APPOINTED
2007-08-15 update statutory_documents SECRETARY RESIGNED
2007-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 144 - 146 HIGH STREET BARNET HERTS EN5 5XP
2007-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-10-31 update statutory_documents RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2005-11-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/06 TO 05/04/06
2005-10-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION