ONSIDE - History of Changes


DateDescription
2025-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/25, NO UPDATES
2024-08-30 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-07-21 delete address Coming Soon. Stratford School - CV37 9DH
2024-07-21 update primary_contact Coming Soon. Stratford School - CV37 9DH => null
2024-06-17 insert address Coming Soon. Stratford School - CV37 9DH
2024-06-17 update primary_contact null => Coming Soon. Stratford School - CV37 9DH
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES
2024-04-03 delete phone 07934 954076
2024-04-03 insert phone 07935 342722
2023-10-14 delete phone 07563 103433
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-05-31
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 10/03/2023
2023-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 10/03/2023
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 10/03/2023
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-04-23 insert phone 07563 103433
2022-11-09 delete source_ip 172.67.172.186
2022-11-09 delete source_ip 104.21.30.99
2022-11-09 insert source_ip 172.67.73.33
2022-11-09 insert source_ip 104.26.6.210
2022-11-09 insert source_ip 104.26.7.210
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-05 delete email ha..@onsidecoaching.co.uk
2022-08-05 insert phone 07415 518927
2022-07-03 insert email ha..@onsidecoaching.co.uk
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-03-29 update website_status OK => NoTargetPages
2022-02-10 delete person Jack Walker
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-09-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-10 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 delete person Julia Jackson
2021-06-11 delete person Kerry Childs
2021-06-11 delete person Mike Deeley
2021-06-11 insert contact_pages_linkeddomain onsidelive.co.uk
2021-06-11 insert index_pages_linkeddomain onsidelive.co.uk
2021-06-11 insert management_pages_linkeddomain onsidelive.co.uk
2021-06-11 update person_title Harry Vaughan-Phillips: Senior PE Coach => Senior Coach & Clubs
2021-06-11 update person_title Pete Collins: Planning & Assessment Manager => Senior Leadership Team
2021-06-11 update person_title Sean Rellis: Staff & Logistics Manager => Senior Leadership Team
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-04-16 update website_status NoTargetPages => OK
2021-04-16 delete otherexecutives Mark Morrey
2021-04-16 delete otherexecutives Richard Butler
2021-04-16 delete address Onside Coaching Woodcote House The Warwickshire Golf Club Leek Wootton CV35 7QT
2021-04-16 delete person Claire Peet
2021-04-16 delete person Mark Morrey
2021-04-16 delete person Richard Butler
2021-04-16 delete person Tom Sidwell
2021-04-16 delete source_ip 104.28.24.202
2021-04-16 delete source_ip 104.28.25.202
2021-04-16 insert email ds..@onsidecoaching.co.uk
2021-04-16 insert email jo..@onsidecoaching.co.uk
2021-04-16 insert person Beth Whitehead
2021-04-16 insert person Harry Vaughan-Phillips
2021-04-16 insert person Jack Walker
2021-04-16 insert person Julia Jackson
2021-04-16 insert person Kerry Childs
2021-04-16 insert person Nathan Taylor
2021-04-16 insert source_ip 172.67.172.186
2021-04-16 insert source_ip 104.21.30.99
2021-04-16 update person_title Mike Deeley: Planner => Senior PE Coach
2021-04-16 update person_title Pete Collins: Senior Manager => Planning & Assessment Manager
2021-04-16 update person_title Sean Rellis: Manager & DSL => Staff & Logistics Manager
2021-04-16 update primary_contact Onside Coaching Woodcote House The Warwickshire Golf Club Leek Wootton CV35 7QT => null
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-05-30 update website_status OK => NoTargetPages
2020-04-29 update robots_txt_status www.onsidecoaching.co.uk: 404 => 0
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2019-06-23 delete source_ip 109.169.88.231
2019-06-23 insert source_ip 104.28.24.202
2019-06-23 insert source_ip 104.28.25.202
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-03-05 update website_status IndexPageFetchError => OK
2019-03-05 update robots_txt_status www.onsidecoaching.co.uk: 0 => 404
2019-01-31 update website_status OK => IndexPageFetchError
2018-11-09 delete otherexecutives Tom Sidwell
2018-11-09 update person_title Tom Sidwell: Director => Director & DSL
2018-11-09 update robots_txt_status www.onsidecoaching.co.uk: 404 => 0
2018-07-18 insert alias Onside Holdings Ltd
2018-06-13 delete phone 07935 342 722
2018-06-13 delete phone 07935 376 444
2018-06-13 delete phone 07935 376 448
2018-06-13 delete phone 07935 376 452
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES
2018-03-14 delete address Fishers brook, Stratford Road, Warwick, CV34 6RA
2018-03-14 delete alias OnSide Coaching Limited
2018-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 06/12/2017
2018-02-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 06/12/2017
2018-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 06/12/2017
2018-01-30 delete alias Onside Coaching Ltd
2017-12-22 insert person Ben Fryer
2017-12-22 insert person Eddy Kabran
2017-12-22 insert person Harriett Gray
2017-12-22 insert person Jason Jakeman
2017-12-22 insert person Kirsty Cannon
2017-12-22 insert person Laura Reinisch
2017-12-22 insert person Marco Ciuffini
2017-12-22 insert person Matt Wood
2017-11-23 delete person Becky O'Donnell
2017-11-23 delete person Beth Whitehead
2017-11-23 delete person Rachel Smith
2017-11-23 delete person Sam Dowler
2017-11-23 update person_title Mike Deeley Party: Coach => Planner
2017-07-05 delete phone 07934 166 933
2017-06-08 delete address FISHERS BROOK STRATFORD ROAD WARWICK WARWICKSHIRE CV34 6RA
2017-06-08 insert address WOODCOTE HOUSE THE WARWICKSHIRE GOLF CLUB LEEK WOOTTON WARWICKSHIRE UNITED KINGDOM
2017-06-08 update account_category null => TOTAL EXEMPTION SMALL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-08 update registered_address
2017-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM WOODCOTE HOUSE THE WARWICKSHIRE GOLF CLUB LEEK WOOTTON WARWICKSHIRE CV35 7QT UNITED KINGDOM
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM FISHERS BROOK STRATFORD ROAD WARWICK WARWICKSHIRE CV34 6RA
2017-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK MORREY / 19/05/2017
2017-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 19/05/2017
2017-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANK SIDWELL / 19/05/2017
2017-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 19/05/2017
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-05-19 delete person Alice Goodman
2017-02-07 delete person Andy Cahill
2017-02-07 delete person Ash Dickson
2017-02-07 delete person James Land
2017-02-07 delete person Matt Deeley
2016-12-08 delete person Leigh Phillips
2016-10-12 delete person Lucy Whatsize
2016-10-12 delete person Mary Donaldson
2016-10-12 delete person Matthew Tibbitts
2016-10-12 insert person Alice Goodman
2016-10-12 insert person Andy Cahill
2016-10-12 insert person Ash Dickson
2016-10-12 insert person Becky O'Donnell
2016-10-12 insert person Georgia Scandrett
2016-10-12 insert person Holly Stevens
2016-10-12 insert person Jamie McCabe
2016-10-12 insert person Leigh Phillips
2016-10-12 insert person Luke Stopps
2016-10-12 insert person Matt Deeley
2016-10-12 insert person Nick Hibberd
2016-10-12 insert person Rachel Smith
2016-10-12 insert person Sam Dowler
2016-07-07 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-07-07 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-06-23 update statutory_documents 06/04/16 FULL LIST
2016-06-08 update account_category TOTAL EXEMPTION SMALL => null
2016-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-02-23 insert person James Land
2016-02-23 insert phone 07934 166 933
2016-02-23 insert phone 07935 376 444
2016-01-26 delete phone 07935 317 212
2016-01-26 delete phone 07935 376 444
2016-01-26 insert person Adrian Bevan
2016-01-26 insert person Mary Donaldson
2016-01-26 insert person Matthew Tibbitts
2016-01-26 insert person Maxine Sedgley
2016-01-26 insert person Steve Duffy
2015-10-25 delete person Rob Strain
2015-10-25 insert person Mike Deeley
2015-08-11 update account_ref_month 3 => 8
2015-08-11 update accounts_next_due_date 2015-12-31 => 2016-05-31
2015-08-02 insert phone 07935 317 212
2015-08-02 insert phone 07935 342 722
2015-08-02 insert phone 07935 376 444
2015-08-02 insert phone 07935 376 448
2015-08-02 insert phone 07935 376 452
2015-07-06 update statutory_documents CURREXT FROM 31/03/2015 TO 31/08/2015
2015-06-08 insert sic_code 85200 - Primary education
2015-06-08 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-06-08 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-05-21 update statutory_documents 06/04/15 FULL LIST
2015-03-06 delete index_pages_linkeddomain education.gov.uk
2015-03-06 delete source_ip 79.170.40.172
2015-03-06 insert source_ip 109.169.88.231
2015-03-06 update robots_txt_status www.onsidecoaching.co.uk: 200 => 404
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-13 insert phone 07935 317 212
2014-08-13 insert phone 07935 376 444
2014-08-13 insert phone 07935 376 448
2014-08-13 insert phone 07935 376 452
2014-07-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-07-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-06-22 update statutory_documents 06/04/14 FULL LIST
2014-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK MORREY / 22/06/2014
2014-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANK SIDWELL / 01/07/2012
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 6 => 3
2013-09-06 update accounts_next_due_date 2014-03-31 => 2013-12-31
2013-09-01 update website_status DomainNotFound => OK
2013-08-05 update statutory_documents PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-08-01 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-08-01 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-08-01 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-07-16 update statutory_documents 06/04/13 FULL LIST
2013-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-07-02 update company_status Active => Active - Proposal to Strike off
2013-07-02 update statutory_documents FIRST GAZETTE
2013-06-27 update website_status FlippedRobotsTxt => DomainNotFound
2013-06-21 delete sic_code 8010 - Primary education
2013-06-21 insert sic_code 85510 - Sports and recreation education
2013-06-21 update returns_last_madeup_date 2011-04-06 => 2012-04-06
2013-06-21 update returns_next_due_date 2012-05-04 => 2013-05-04
2013-01-23 update website_status FlippedRobotsTxt
2012-06-13 update statutory_documents 06/04/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-07 update statutory_documents 06/04/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents 06/04/10 FULL LIST
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK MORREY / 06/04/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BUTLER / 06/04/2010
2010-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANK SIDWELL / 06/04/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents CURREXT FROM 30/04/2008 TO 30/06/2008
2008-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-25 update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-10 update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-25 update statutory_documents RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-07 update statutory_documents RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-20 update statutory_documents RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-07 update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-10 update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-18 update statutory_documents RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-11 update statutory_documents RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 7 PRIORY CLOSE LAPWORTH SOLIHULL WEST MIDLANDS B94 6JL
1998-06-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-11 update statutory_documents DIRECTOR RESIGNED
1998-04-11 update statutory_documents SECRETARY RESIGNED
1998-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION