SCHOOLHOUSE DAYCARE - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 2 => 3
2024-03-25 delete index_pages_linkeddomain nieer.org
2024-03-25 insert index_pages_linkeddomain brighton.ac.uk
2023-10-15 insert otherexecutives Amanda Bennett
2023-10-15 update person_title Amanda Bennett: Operations => Director
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-09-10 insert index_pages_linkeddomain nieer.org
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-05 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-02 delete index_pages_linkeddomain theguardian.com
2023-06-02 delete index_pages_linkeddomain yahoo.com
2023-03-19 insert index_pages_linkeddomain theguardian.com
2023-03-19 insert index_pages_linkeddomain yahoo.com
2023-01-14 delete index_pages_linkeddomain nhs.uk
2023-01-14 update person_description Kasey Williams => Kasey Williams
2022-12-14 delete index_pages_linkeddomain greenwoodfamilypark.co.uk
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-10-12 delete address 3-4 The Kingsway Swansea SA1 5JQ
2022-10-12 delete email ci..@schoolhouse-daycare.co.uk
2022-10-12 delete phone 01792 460909
2022-09-10 delete person Sarah Harris
2022-09-10 insert index_pages_linkeddomain nhs.uk
2022-09-10 insert person Kasey Williams
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-11 delete index_pages_linkeddomain oup.com
2022-07-11 insert index_pages_linkeddomain greenwoodfamilypark.co.uk
2022-04-10 insert index_pages_linkeddomain oup.com
2022-03-10 delete index_pages_linkeddomain amazon.co.uk
2022-03-10 delete person Kasey Williams
2022-03-10 insert person Sarah Harris
2021-12-08 insert index_pages_linkeddomain amazon.co.uk
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-09-12 delete person Rhian O'Brien
2021-09-12 insert person Kasey Williams
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-08 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 1 => 2
2021-03-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045363960004
2021-01-22 delete index_pages_linkeddomain helpguide.org
2021-01-22 delete index_pages_linkeddomain thepathway2success.com
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-09-21 delete phone 01792 782433
2020-09-21 insert index_pages_linkeddomain helpguide.org
2020-09-21 insert phone 01792 662843
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-12 delete address Neath Port Talbot Hospital Baglan Way, Port Talbot SA12 7BX
2020-07-12 delete address West Wales General Hospital Carmarthen SA31 2AF
2020-07-12 delete email li..@schoolhouse-daycare.co.uk
2020-07-12 delete email np..@schoolhouse-daycare.co.uk
2020-07-12 delete email ww..@schoolhouse-daycare.co.uk
2020-07-12 delete phone 01267 227598
2020-07-12 delete phone 01269 596 255
2020-07-12 delete phone 01639 822123
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 insert index_pages_linkeddomain thepathway2success.com
2020-02-06 delete index_pages_linkeddomain teachpreschool.org
2019-12-06 delete person Stacey Calitz
2019-12-06 insert person Sophie Gittings
2019-11-06 insert index_pages_linkeddomain teachpreschool.org
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-04 delete person Jodey Brownsill
2019-09-04 update person_title Amanda Bennett: null => Operations
2019-09-04 update person_title Margaret Warzycha: null => Accounts
2019-08-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID BENNETT / 15/07/2019
2019-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JEAN BENNETT / 14/07/2019
2019-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID BENNETT / 15/07/2019
2019-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JEAN BENNETT / 15/07/2019
2018-12-12 delete source_ip 188.65.114.210
2018-12-12 insert source_ip 159.65.89.105
2018-12-12 update robots_txt_status schoolhouse-daycare.co.uk: 200 => 404
2018-12-12 update robots_txt_status www.schoolhouse-daycare.co.uk: 200 => 404
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-06 delete person Anne Stokes
2018-01-06 delete person Sarah James
2018-01-06 insert person Tiffany Thomas
2018-01-06 insert person Zoe Wilmot
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-10-07 update num_mort_charges 3 => 4
2017-10-07 update num_mort_outstanding 2 => 3
2017-09-14 delete alias Schoolhouse Daycare Ltd
2017-09-14 delete person Sara Thomas
2017-09-14 insert person Anne Stokes
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045363960004
2017-08-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-03 insert person Rhian O'Brien
2017-07-04 delete person Kelly Ward
2017-05-18 delete index_pages_linkeddomain surveymonkey.co.uk
2017-05-18 insert alias Schoolhouse Daycare Ltd
2017-05-18 insert person Margaret Warzycha
2017-05-18 update person_description Kevin Bennett => Kevin Bennett
2017-03-16 delete index_pages_linkeddomain surveymonkey.com
2017-03-16 delete person Stephanie Woods
2017-03-16 insert person Kevin Bennett
2016-12-25 delete person Anne Stokes
2016-12-25 insert person Sara Thomas
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-18 delete index_pages_linkeddomain daynurseries.co.uk
2016-07-18 insert index_pages_linkeddomain surveymonkey.co.uk
2016-07-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-04 delete person Kelly Carvalho
2016-02-04 insert person Sarah James
2016-01-07 insert email li..@schoolhouse-daycare.co.uk
2016-01-07 insert phone 01269 596 255
2015-12-08 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-12-08 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-11-02 update statutory_documents DIRECTOR APPOINTED MR KEVIN DAVID BENNETT
2015-11-02 update statutory_documents 16/09/15 FULL LIST
2015-10-18 delete index_pages_linkeddomain everyclick.com
2015-10-18 delete index_pages_linkeddomain plol.org.uk
2015-10-09 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-08-21 insert index_pages_linkeddomain surveymonkey.com
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-22 delete index_pages_linkeddomain surveymonkey.com
2015-01-17 delete person Sarah Walters
2015-01-17 insert person Kelly Carvalho
2014-12-10 insert index_pages_linkeddomain daynurseries.co.uk
2014-11-03 delete person Susan Godden
2014-11-03 insert index_pages_linkeddomain everyclick.com
2014-11-03 insert index_pages_linkeddomain plol.org.uk
2014-11-03 insert person Anne Stokes
2014-10-07 delete address 45 DE LA BECHE ROAD SKETTY SWANSEA UNITED KINGDOM SA2 9EA
2014-10-07 insert address 45 DE LA BECHE ROAD SKETTY SWANSEA SA2 9EA
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-09-24 update statutory_documents 16/09/14 FULL LIST
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-21 insert index_pages_linkeddomain surveymonkey.com
2014-06-11 delete index_pages_linkeddomain t.co
2014-06-11 delete source_ip 78.129.155.223
2014-06-11 insert alias Schoolhouse Daycare Nurseries
2014-06-11 insert source_ip 188.65.114.210
2014-04-04 update website_status FlippedRobots => OK
2014-04-04 delete source_ip 217.174.248.147
2014-04-04 insert source_ip 78.129.155.223
2014-03-21 update website_status OK => FlippedRobots
2013-10-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-09-20 update statutory_documents 16/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 9305 - Other service activities n.e.c.
2013-06-23 insert sic_code 85100 - Pre-primary education
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-24 insert phone 0800 032 6500
2012-10-25 insert email np..@schoolhouse-daycare.co.uk
2012-10-09 update statutory_documents 16/09/12 FULL LIST
2012-08-08 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-06 update statutory_documents 16/09/11 FULL LIST
2011-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOCELYN MORT
2011-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOCELYN MORT
2011-07-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 16/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JEAN BENNETT / 16/09/2010
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN MORT / 16/09/2010
2010-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOCELYN MORT / 16/09/2010
2010-03-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2009 FROM C/O GRAHAM PAUL LIMITED 10-12 DUNRAVEN PLACE BRIDGEND CF31 1JD
2009-11-02 update statutory_documents 16/09/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN MORT / 01/10/2009
2009-10-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2009 FROM ROYAL BUILDINGS 10 PRINCESS WAY SWANSEA WEST GLAMORGAN SA1 3LW
2009-06-15 update statutory_documents DIRECTOR AND SECRETARY APPOINTED JOCELYN MORT
2009-06-15 update statutory_documents DIRECTOR APPOINTED AMANDA JEAN BENNETT
2009-06-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR EUROF THOMAS
2009-06-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOY THOMAS
2009-06-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY EUROF THOMAS
2009-03-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2009-01-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-03 update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-05 update statutory_documents RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-19 update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-27 update statutory_documents RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-10-14 update statutory_documents RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 94 GOETRE FAWR ROAD KILLAY SWANSEA SA2 7QU
2002-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-27 update statutory_documents DIRECTOR RESIGNED
2002-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/02 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH
2002-09-27 update statutory_documents SECRETARY RESIGNED
2002-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION