FOCUS COUNSELLING SERVICES (HULL) - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
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
2023-02-26 delete person Elaine Sharman
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL PALUMBO / 28/05/2021
2023-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER NIGEL PALUMBO / 28/05/2021
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
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
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-15 delete address 3rd Floor K2 Tower 60 Bond Street Hull East Yorkshire HU1 3EN
2021-12-15 delete address 406 Southcoates Lane Hull East Yorkshire HU9 3TR
2021-12-15 delete address Centre 88 Saner Street Hull East Yorkshire HU3 2TR
2021-12-15 delete address The Kingston Centre 3 Kingston Square Hull East Yorkshire HU2 8DA
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-04-05 delete contact_pages_linkeddomain www.gov.uk
2021-04-05 delete index_pages_linkeddomain www.gov.uk
2021-04-05 delete management_pages_linkeddomain www.gov.uk
2021-04-05 delete terms_pages_linkeddomain www.gov.uk
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-27 update statutory_documents CESSATION OF BEVERLEY ANNE DONOHUE AS A PSC
2020-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN DONOHUE / 20/07/2020
2020-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS IAN DONOHUE / 20/07/2020
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 insert contact_pages_linkeddomain youtube.com
2020-05-15 insert index_pages_linkeddomain youtube.com
2020-05-15 insert management_pages_linkeddomain youtube.com
2020-05-15 insert terms_pages_linkeddomain youtube.com
2020-04-15 insert contact_pages_linkeddomain www.gov.uk
2020-04-15 insert index_pages_linkeddomain www.gov.uk
2020-04-15 insert management_pages_linkeddomain www.gov.uk
2020-04-15 insert terms_pages_linkeddomain www.gov.uk
2020-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN DONOHUE / 03/01/2020
2020-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS IAN DONOHUE / 03/01/2020
2020-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN DONOHUE / 10/08/2019
2020-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS IAN DONOHUE / 10/08/2019
2019-12-10 delete address The Focus Centre - Beverley Tiger Lane Beverley East Yorkshire HU17 8DT
2019-12-10 insert address The Focus Centre - Beverley Tiger Lane Beverley East Yorkshire HU17 8DG
2019-11-09 insert address The Focus Centre - Beverley Tiger Lane Beverley East Yorkshire HU17 8DT
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
2019-09-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-10 insert person Jackie Wood
2019-07-10 update person_title Elaine Sharman: Administrator & Data Lead => Administrator
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-06-09 insert address 3rd Floor K2 Tower 60 Bond Street Hull East Yorkshire HU1 3EN
2019-06-09 insert address Centre 88 Saner Street Hull East Yorkshire HU3 2TR
2019-05-10 delete person Kwai Gartland
2019-01-30 delete source_ip 86.54.115.22
2019-01-30 insert source_ip 80.82.115.186
2019-01-30 update robots_txt_status www.focuscounselling.co.uk: 404 => 200
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NIGEL PALUMBO / 21/02/2018
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IAN DONOHUE / 21/02/2018
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE DONOHUE / 21/02/2018
2018-02-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANNE DONOHUE / 21/02/2018
2018-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER NIGEL PALUMBO / 21/02/2018
2018-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS IAN DONOHUE / 21/02/2018
2018-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE DONOHUE / 21/02/2018
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE DONOHUE / 07/11/2017
2017-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE DONOHUE / 07/11/2017
2017-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANNE DONOHUE / 07/11/2017
2017-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BEVERLEY ANNE DONOHUE / 07/11/2017
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS IAN DONOHUE
2017-04-13 update statutory_documents DIRECTOR APPOINTED MR THOMAS IAN DONOHUE
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
2016-11-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-05-19 delete managingdirector Beverley Donohue
2016-05-19 delete personal_emails be..@focuscounselling.co.uk
2016-05-19 delete email be..@focuscounselling.co.uk
2016-05-19 delete person Beverley Donohue
2016-05-19 insert address The Kingston Centre 3 Kingston Square Hull, HU2 8DA
2016-05-19 insert alias Focus Counselling Services (Hull) Limited
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-12-10 => 2015-07-16
2015-08-09 update returns_next_due_date 2016-01-07 => 2016-08-13
2015-07-16 update statutory_documents 16/07/15 FULL LIST
2015-03-14 update website_status FailedRobots => OK
2015-02-14 update website_status FlippedRobots => FailedRobots
2015-02-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-02-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2015-01-24 update website_status FailedRobots => FlippedRobots
2015-01-07 update statutory_documents 10/12/14 FULL LIST
2014-12-17 update website_status FlippedRobots => FailedRobots
2014-11-28 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-23 update statutory_documents 10/12/13 FULL LIST
2013-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE DONOHUE / 23/12/2013
2013-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ANNE DONOHUE / 23/12/2013
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-27 update website_status ServerDown => OK
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-12-19 update statutory_documents 10/12/12 FULL LIST
2012-12-17 update person_description Peter Palumbo
2012-12-17 update person_title Peter Palumbo
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-13 delete alias Focus Counselling Services Ltd.
2012-11-13 insert alias Focus Counselling Services (Hull) Ltd
2011-12-15 update statutory_documents 10/12/11 FULL LIST
2011-10-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 10/12/10 FULL LIST
2010-10-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 10/12/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE DONOHUE / 05/01/2010
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL PALUMBO / 05/01/2010
2009-10-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-17 update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03 update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2004-12-20 update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-29 update statutory_documents RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-01-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2002-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-19 update statutory_documents DIRECTOR RESIGNED
2002-12-19 update statutory_documents SECRETARY RESIGNED
2002-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION