AUTISM BEDFORDSHIRE - 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
2023-10-10 delete otherexecutives Peter Tysoe
2023-10-10 delete about_pages_linkeddomain reciteme.com
2023-10-10 delete address Castle Newnham School, Polhill Avenue, Bedford, MK41 9DT
2023-10-10 delete address Lea Manor Recreation Centre, Northwell Drive, Luton, Beds, LU3 3TL
2023-10-10 delete address Mile Road, Bedford, MK42 9TS
2023-10-10 delete address Salto Gymnastics Club, 98 Camford Way, Luton, LU3 3AN
2023-10-10 delete contact_pages_linkeddomain reciteme.com
2023-10-10 delete index_pages_linkeddomain reciteme.com
2023-10-10 delete index_pages_linkeddomain t.co
2023-10-10 delete person Ellys Morton
2023-10-10 delete person Judy Wardle
2023-10-10 delete person Len Simkins
2023-10-10 delete person Lisa Bowes
2023-10-10 delete person Liz Walters
2023-10-10 delete person Peter Tysoe
2023-10-10 delete person Saeeda Younis
2023-10-10 delete person Sally Cripsey
2023-10-10 delete person Sandie Allen
2023-10-10 delete person Sharna Raine
2023-10-10 delete service_pages_linkeddomain reciteme.com
2023-10-10 delete terms_pages_linkeddomain reciteme.com
2023-10-10 insert about_pages_linkeddomain instagram.com
2023-10-10 insert contact_pages_linkeddomain instagram.com
2023-10-10 insert index_pages_linkeddomain instagram.com
2023-10-10 insert person Alyssa Till
2023-10-10 insert person Becky Boulton
2023-10-10 insert person Bex Slattery
2023-10-10 insert person Matthias Djan
2023-10-10 insert person Nicole Gudgen
2023-10-10 insert person Oliver McGowan
2023-10-10 insert person Rochelle Ebanks
2023-10-10 insert service_pages_linkeddomain instagram.com
2023-10-10 insert terms_pages_linkeddomain instagram.com
2023-10-10 update person_title Annette Reid: Co - Production and Engagement Support Officer => Co Production & Engagement Officer
2023-10-10 update person_title Charlotte Davids: Autism Trainer => Lead Autism Trainer
2023-10-10 update person_title Heather Wildsmith: Co - Production and Engagement Lead => Campaigns Lead
2023-10-10 update person_title Mandy Higgs: Autism Training Manager => Autism Training & Consultancy Manager
2023-10-10 update person_title Rob Bartlett: Operations Manager => Consortium Manager; Operations Manager
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-02-09 delete person Alex McGuinness
2023-02-09 delete person Lynsey Ahmed-Murray
2023-02-09 delete person Millie Buck
2023-02-09 delete person Rebecca Ellis
2023-02-09 insert address Castle Newnham School, Polhill Avenue, Bedford, MK41 9DT
2023-02-09 insert address Lea Manor Recreation Centre, Northwell Drive, Luton, Beds, LU3 3TL
2023-02-09 insert address Mile Road, Bedford, MK42 9TS
2023-02-09 insert person Amanda Maguire
2023-02-09 insert person Annette Reid
2023-02-09 insert person Ebony Willis
2023-02-09 insert person Elizabeth Cook
2023-02-09 insert person Judy Wardle
2023-02-09 insert person Rhiannon Strachan
2023-02-09 insert service_pages_linkeddomain skillsforhealth.org.uk
2023-02-09 update person_title Emily Cullum: Adult Skills Tutor & Support Officer => Adult Skills Tutor and Post Diagnostic Lead
2023-02-09 update person_title Heather Wildsmith: Autism Trainer => Co - Production and Engagement Lead
2023-02-09 update person_title Kerrie Lister: 121 Case Worker and Support Officer => Post Diagnostic Support Officer
2023-02-09 update person_title Lisa Bowes: Adult Skills Tutor & Support Lead => Senior Adult Skills Tutor
2023-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046324970001
2022-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-10-06 delete personal_emails le..@autismbeds.org
2022-10-06 delete address Castle Newnham School, Polhill Avenue, Bedford, MK41 9DT
2022-10-06 delete address Flitwick Football Centre, Ampthill Road, Flitwick, Bedfordshire, MK45 1BA
2022-10-06 delete email le..@autismbeds.org
2022-10-06 delete index_pages_linkeddomain luton.gov.uk
2022-10-06 delete person Helen McHugh
2022-10-06 delete person James Padwick
2022-10-06 delete person Laura Sproson
2022-10-06 insert address Salto Gymnastics Club, 98 Camford Way, Luton, LU3 3AN
2022-10-06 insert email ro..@autismbeds.org
2022-10-06 insert person Ellys Morton
2022-10-06 insert person Rachel Champion
2022-10-06 insert person Rob Bartlett
2022-10-06 insert person Sonya Power
2022-10-06 update person_title Len Simkins: Consortium Manager; Operations Manager => Consortium Manager
2022-07-03 delete address Riverside Tennis Club, Goldington Road, Bedford, MK40 3EA
2022-07-03 delete person Kaitlin Thomson
2022-07-03 delete person Liz McTernan
2022-07-03 delete person Sam Pollock
2022-07-03 insert address Castle Newnham School, Polhill Avenue, Bedford, MK41 9DT
2022-07-03 insert address Flitwick Football Centre, Ampthill Road, Flitwick, Bedfordshire, MK45 1BA
2022-07-03 insert address Kings House, Ampthill Road, Bedford, Beds, MK42 9AZ
2022-04-29 delete address Animal Edge Farm, Milbrook, Bedford, Beds, MK45 2HZ
2022-04-29 delete address Lea Manor Recreation Centre, Northwell Drive, Luton, Beds, LU3 3TL
2022-04-29 delete person Cathi Grover
2022-04-29 delete person Faye Homan
2022-04-29 delete person Gill Christmas
2022-04-29 delete person Rachael Champion
2022-04-29 insert address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2022-04-29 insert address Riverside Tennis Club, Goldington Road, Bedford, MK40 3EA
2022-04-29 insert index_pages_linkeddomain luton.gov.uk
2022-04-29 insert person Alex McGuinness
2022-04-29 insert person Angela Amitrano
2022-04-29 insert person Charlotte Davids
2022-04-29 insert person Fay Williams
2022-04-29 insert person Heather Wildsmith
2022-04-29 insert person James Padwick
2022-04-29 insert person Kate Norris
2022-04-29 insert person Kerrie Lister
2022-04-29 insert person Laura Sproson
2022-04-29 insert person Michelle Sanders
2022-04-29 insert person Millie Buck
2022-04-29 insert person Rachel Hatton
2022-04-29 insert person Raj Anujan
2022-04-29 insert person Saeeda Younis
2022-04-29 update person_title Liz Walters: Administrator / PA to CEO => Administrator
2022-04-29 update person_title Rebecca Ellis: Equalities Campaign Officer => Campaigns Manager
2022-04-29 update person_title Sandie Allen: Key Worker => Development & Projects Officer
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-08-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/08/2021
2021-08-23 insert coo Sharon Sturge
2021-08-23 insert otherexecutives Gina Ashley
2021-08-23 insert otherexecutives Naomi Charlton
2021-08-23 delete email ra..@autismbeds.org
2021-08-23 delete person Daniela Turner
2021-08-23 insert address Animal Edge Farm, Milbrook, Bedford, Beds, MK45 2HZ
2021-08-23 insert address Lea Manor Recreation Centre, Northwell Drive, Luton, Beds, LU3 3TL
2021-08-23 insert person Kaitlin Thomson
2021-08-23 insert person Lynsey Ahmed-Murray
2021-08-23 insert person Wendy Jephcote
2021-08-23 update person_title Amy Gavin-Birch: Projects & Development Officer => Children 's Services Manager
2021-08-23 update person_title Cathi Grover: Fundraising Assistant => Finance Assistant
2021-08-23 update person_title Faye Homan: Administrative Support Officer => Administrator & Support Officer
2021-08-23 update person_title Gina Ashley: Finance Assistant => Finance Officer
2021-08-23 update person_title Len Simkins: Operations Manager for Luton VCS Consortium; Operations Manager => Consortium Manager; Operations Manager
2021-08-23 update person_title Lisa Bowes: Adult Skills and Support Lead => Adult Skills Tutor & Support Lead
2021-08-23 update person_title Liz McTernan: Manager => Children 's Services Director
2021-08-23 update person_title Liz Walters: Office Administrator => Administrator / PA to CEO
2021-08-23 update person_title Naomi Charlton: Data & Marketing Officer => Assistant; Development Officer
2021-08-23 update person_title Philip Whiting: Data Entry Officer => Data Officer
2021-08-23 update person_title Rachael Champion: Transitions Support Officer => My Futures Support Officer
2021-08-23 update person_title Sam Pollock: Projects & Development Officer => Personalisation Manager & Keyworker Lead
2021-08-23 update person_title Sandie Allen: Advanced Family Support Practitioner => Key Worker
2021-08-23 update person_title Sharna Raine: Adult Services Manager => Adult Services Director
2021-08-23 update person_title Sharon Sturge: Finance; Manager => Finance; Chief Operations Officer
2021-07-06 update statutory_documents CESSATION OF EMMA JANE READE AS A PSC
2021-07-06 update statutory_documents CESSATION OF LAURAINE SARAH MONTGOMERY AS A PSC
2021-06-20 delete address Riverside Tennis Club, Goldington Road, Bedford, MK40 3EA
2021-06-20 delete person Anna Woods
2021-06-20 insert email ra..@autismbeds.org
2021-06-20 insert person Emily Cullum
2021-06-20 insert person Rebecca Ellis
2021-06-20 update person_title Lisa Bowes: Adult Skills Tutor and Support Officer => Adult Skills and Support Lead
2021-02-17 update statutory_documents ARTICLES OF ASSOCIATION
2021-02-17 update statutory_documents ALTER ARTICLES 18/01/2021
2021-02-04 delete address Castle Newnham School, Polhill Avenue, Bedford, MK41 9DT
2021-02-04 delete address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2021-02-04 delete index_pages_linkeddomain luton.gov.uk
2021-02-04 insert person Faye Homan
2021-02-04 insert person Rachael Champion
2021-02-04 insert person Sam Brown
2021-02-04 insert person Sandie Allen
2021-02-04 update person_title Helen McHugh: Employment Support Officer => Employment Engagement Officer
2021-02-04 update person_title Lisa Bowes: Adult Skills Tutor and Support Tutor => Adult Skills Tutor and Support Officer
2021-02-04 update person_title Sally Cripsey: Autism Advisor => Support Officer
2021-02-04 update person_title Sharna Raine: Course Lead and Service Manager => Adult Services Manager
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-11-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-11 delete otherexecutives Ali Draper
2020-10-11 delete address Brewers Hill Road, Dunstable, LU6 1AA
2020-10-11 delete person Ali Draper
2020-10-11 delete person Ian Baguley
2020-10-11 insert about_pages_linkeddomain autism.org.uk
2020-10-11 insert address Castle Newnham School, Polhill Avenue, Bedford, MK41 9DT
2020-10-11 insert address Riverside Tennis Club, Goldington Road, Bedford, MK40 3EA
2020-10-11 insert index_pages_linkeddomain luton.gov.uk
2020-07-20 insert address Brewers Hill Road, Dunstable, LU6 1AA
2020-07-20 insert address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 delete address Brewers Hill Road, Dunstable, LU6 1AA
2020-06-09 delete address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2020-06-09 delete index_pages_linkeddomain virginmoneygiving.com
2020-06-09 insert person Daniela Turner
2020-05-07 delete address Future's House, Marsh Farm, Luton, LU3 3QB
2020-05-07 delete address Futures Fun Factory, Futures House, Luton, LU3 3QB
2020-05-07 delete address Salto Gymnastics Club, 98 Camford Way, Luton, LU3 3AN
2020-05-07 delete index_pages_linkeddomain bbc.co.uk
2020-05-07 insert index_pages_linkeddomain virginmoneygiving.com
2020-04-04 delete address 134 High Street, Kempston, Bedfordshire, MK42 7BN
2020-04-04 delete address Lancot Drive, Luton, Bedfordshire, LU6 2AP
2020-04-04 insert address Future's House, Marsh Farm, Luton, LU3 3QB
2020-04-04 insert address Futures Fun Factory, Futures House, Luton, LU3 3QB
2020-04-04 insert address Salto Gymnastics Club, 98 Camford Way, Luton, LU3 3AN
2020-04-04 insert index_pages_linkeddomain bbc.co.uk
2020-03-01 delete address Futures Fun Factory, Futures House, Luton, LU3 3QB
2020-03-01 delete index_pages_linkeddomain institchesfancydress.co.uk
2020-03-01 delete index_pages_linkeddomain ow.ly
2020-03-01 delete person Debbie Haddow
2020-03-01 delete person Kate Osborne
2020-03-01 insert address 134 High Street, Kempston, Bedfordshire, MK42 7BN
2020-03-01 insert address Lancot Drive, Luton, Bedfordshire, LU6 2AP
2019-12-30 delete career_emails re..@autismbeds.org
2019-12-30 delete address Mile Road, Bedford, MK42 9TS
2019-12-30 delete address Redgrave Children and Young People's Centre, Redgrave Gardens, Luton, LU3 3QU
2019-12-30 delete email re..@autismbeds.org
2019-12-30 insert about_pages_linkeddomain reciteme.com
2019-12-30 insert address Futures Fun Factory, Futures House, Luton, LU3 3QB
2019-12-30 insert contact_pages_linkeddomain reciteme.com
2019-12-30 insert index_pages_linkeddomain institchesfancydress.co.uk
2019-12-30 insert index_pages_linkeddomain ow.ly
2019-12-30 insert index_pages_linkeddomain reciteme.com
2019-12-30 insert product_pages_linkeddomain reciteme.com
2019-12-30 insert service_pages_linkeddomain reciteme.com
2019-12-30 insert terms_pages_linkeddomain reciteme.com
2019-12-16 update statutory_documents ADOPT ARTICLES 25/11/2019
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2019-11-28 update statutory_documents DIRECTOR APPOINTED MRS PAT GUY
2019-11-24 insert career_emails re..@autismbeds.org
2019-11-24 delete address Salto Gymnastics Club, 98 Camford Way, Luton, LU3 3AN
2019-11-24 delete person Chris Stelling
2019-11-24 insert address Child Development Centre, Hill Rise, Bedford, MK42 7EB
2019-11-24 insert address Mile Road, Bedford, MK42 9TS
2019-11-24 insert email re..@autismbeds.org
2019-11-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-17 delete address Queens Park Children's Centre, Marlborough Road, Bedford, Bedfordshire, MK40 4LE
2019-10-17 delete index_pages_linkeddomain ow.ly
2019-10-17 insert address Salto Gymnastics Club, 98 Camford Way, Luton, LU3 3AN
2019-09-13 delete address Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT
2019-09-13 delete index_pages_linkeddomain bedfringe.com
2019-09-13 delete index_pages_linkeddomain virginmoneygiving.com
2019-09-13 insert address Queens Park Children's Centre, Marlborough Road, Bedford, Bedfordshire, MK40 4LE
2019-09-13 insert index_pages_linkeddomain ow.ly
2019-08-14 delete address Bedford Park, 98 Kimbolton Road, Bedford, Bedfordshire, MK40 2PF
2019-08-14 delete index_pages_linkeddomain eventbrite.co.uk
2019-08-14 insert address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2019-08-14 insert index_pages_linkeddomain bedfringe.com
2019-08-14 insert index_pages_linkeddomain virginmoneygiving.com
2019-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURAINE SARAH MONTGOMERY / 15/07/2019
2019-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURAINE SARAH MONTGOMERY / 15/07/2019
2019-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS EMMA JANE READE / 13/07/2019
2019-07-11 delete address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2019-07-11 delete address Skimpot Road, Dunstable, Bedfordshire, LU4 5JU
2019-07-11 delete address Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1ER
2019-07-11 delete email fu..@autismbeds.org
2019-07-11 delete person Lorraine Endersby
2019-07-11 insert address Bedford Park, 98 Kimbolton Road, Bedford, Bedfordshire, MK40 2PF
2019-07-11 insert address Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT
2019-07-11 insert index_pages_linkeddomain eventbrite.co.uk
2019-07-11 insert person Helen McHugh
2019-07-11 insert person Lisa Bowes
2019-06-01 delete address Sainsbury's Saxon Centre Kempston, 252-274 Bedford Road, Kempston, MK42 8AY
2019-06-01 delete source_ip 104.16.197.254
2019-06-01 delete source_ip 104.16.198.254
2019-06-01 delete source_ip 104.16.199.254
2019-06-01 delete source_ip 104.16.200.254
2019-06-01 delete source_ip 104.16.201.254
2019-06-01 insert address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2019-06-01 insert address Skimpot Road, Dunstable, Bedfordshire, LU4 5JU
2019-06-01 insert address Vimy Road, Leighton Buzzard, Bedfordshire, LU7 1ER
2019-06-01 insert email fu..@autismbeds.org
2019-06-01 insert index_pages_linkeddomain t.co
2019-06-01 insert source_ip 217.199.187.71
2019-05-02 delete address 1 Hammond Road, Bedford, Bedford, MK41 0UD
2019-05-02 delete address Ampthill Road, Bedford, MK42 9PP
2019-05-02 delete address Bedford Park, Kimbolton Road, Bedford, MK40 2PF
2019-05-02 delete address The Weatherley Centre, Eagle Farm Road, Biggleswade, SG18 8JH
2019-05-02 insert address Sainsbury's Saxon Centre Kempston, 252-274 Bedford Road, Kempston, MK42 8AY
2019-03-31 delete address Flitwick Village Hall, Dunstable Road, Flitwick, MK45 1HP
2019-03-31 delete address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2019-03-31 delete address Luton Mall, Luton, Bedfordshire, LU1 2HN
2019-03-31 insert address 1 Hammond Road, Bedford, Bedford, MK41 0UD
2019-03-31 insert address Ampthill Road, Bedford, MK42 9PP
2019-03-31 insert address Bedford Park, Kimbolton Road, Bedford, MK40 2PF
2019-03-31 insert address The Weatherley Centre, Eagle Farm Road, Biggleswade, SG18 8JH
2019-02-16 delete person Jo Bird
2019-02-16 insert address Flitwick Village Hall, Dunstable Road, Flitwick, MK45 1HP
2019-02-16 insert address Luton Mall, Luton, Bedfordshire, LU1 2HN
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
2018-12-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURAINE SARAH MILLER / 11/11/2018
2018-11-30 update statutory_documents DIRECTOR APPOINTED MS PAMELA WREST
2018-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURAINE SARAH MILLER / 14/11/2018
2018-11-27 delete address Rufus Centre, Steppingley Road, Flitwick, MK45 1JZ
2018-11-27 delete address Sainsbury's Saxon Centre, 252-274 Bedford Road, Kempston, MK42 8AY
2018-11-27 insert address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2018-10-18 delete address Community Fire Station, 1 Brewers Hill Road, Dunstable, LU6 1AA
2018-10-18 delete address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2018-10-18 insert address Rufus Centre, Steppingley Road, Flitwick, MK45 1JZ
2018-10-18 insert address Sainsbury's Saxon Centre, 252-274 Bedford Road, Kempston, MK42 8AY
2018-10-18 insert person Ali Draper
2018-10-18 insert person Jo Bird
2018-10-18 insert person Sarah Grimes
2018-09-16 delete address 47 Lowther Road, Dunstable, LU6 3NL. L
2018-09-16 delete address Riverfield Drive, Bedford, MK41 0SE
2018-08-08 delete address Sainsbury's Fairfield Park Superstore, 90 Clapham Road, Bedford, MK41 7PJ
2018-08-08 delete address The Mall Luton, 37 The Mall, Luton, LU1 2LJ
2018-08-08 insert address Community Fire Station, 1 Brewers Hill Road, Dunstable, LU6 1AA
2018-08-08 insert address Riverfield Drive, Bedford, MK41 0SE
2018-06-19 delete address Community Fire Station, 1 Brewers Hill Road, Dunstable, LU6 1AA
2018-06-19 delete address St Paul's Church, St Paul's Square, Bedford, MK40 1SQ
2018-06-19 insert about_pages_linkeddomain eepurl.com
2018-06-19 insert address 47 Lowther Road, Dunstable, LU6 3NL. L
2018-06-19 insert address Sainsbury's Fairfield Park Superstore, 90 Clapham Road, Bedford, MK41 7PJ
2018-06-19 insert address The Mall Luton, 37 The Mall, Luton, LU1 2LJ
2018-06-19 insert career_pages_linkeddomain eepurl.com
2018-06-19 insert contact_pages_linkeddomain eepurl.com
2018-06-19 insert index_pages_linkeddomain eepurl.com
2018-06-19 insert terms_pages_linkeddomain eepurl.com
2018-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNADETTE HENDERSON
2018-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNADETTE HENDERSON
2018-04-21 delete address 1 Hammond Road, Bedford, MK41 0UD
2018-04-21 delete address The Recreation Rooms, Mentmore Road, Leighton Buzzard, LU7 2NZ
2018-04-21 insert address Community Fire Station, 1 Brewers Hill Road, Dunstable, LU6 1AA
2018-04-21 insert address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2018-03-22 update website_status FlippedRobots => OK
2018-03-22 delete address Dunstable Community Fire Station, 1 Brewers Hill Road, Dunstable, LU6 1AA
2018-03-22 delete address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2018-03-22 delete person Jennifer Wilson
2018-03-22 insert address 1 Hammond Road, Bedford, MK41 0UD
2018-03-22 insert address St Paul's Church, St Paul's Square, Bedford, MK40 1SQ
2018-03-22 insert address The Recreation Rooms, Mentmore Road, Leighton Buzzard, LU7 2NZ
2018-03-02 update website_status OK => FlippedRobots
2018-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS
2018-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SUTHERLAND
2018-01-22 delete address Salamander House 2 - 10 St John's Street Bedford MK42 0DH
2018-01-22 delete person Sarah Grimes
2018-01-22 insert address 1 Hammond Road Bedford Bedfordshire MK41 0UD
2018-01-22 insert person Jennifer Wilson
2018-01-22 update primary_contact Salamander House 2 - 10 St John's Street Bedford MK42 0DH => 1 Hammond Road Bedford Bedfordshire MK41 0UD
2018-01-07 delete address SALAMANDER HOUSE 2-10 ST. JOHN'S STREET BEDFORD MK42 0DH
2018-01-07 insert address UNIT 1 HAMMOND ROAD ELMS FARM INDUSTRIAL ESTATE BEDFORD ENGLAND MK41 0UD
2018-01-07 update registered_address
2017-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2017 FROM SALAMANDER HOUSE 2-10 ST. JOHN'S STREET BEDFORD MK42 0DH
2017-12-17 delete address Bedford 6th Form, Bromham Road, Bedford, MK40 4AF
2017-12-17 delete address Mile Road, Bedford, MK42 9TS
2017-12-17 delete address The White Horse, 84 Newnham Avenue, Bedford, MK41 9PX
2017-12-17 insert address 47 Lowther Road, Dunstable, LU6 3NL
2017-12-17 insert address Dunstable Community Fire Station, 1 Brewers Hill Road, Dunstable, LU6 1AA
2017-12-17 insert address King's House, 245 Ampthill Road, Bedford, MK42 9AZ
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-10 delete address Global, 30 Leicester Square, London, WC2H 7LA
2017-11-10 delete address The Chequers Pub, Park Road, Westoning, MK45 5LA
2017-11-10 insert address Bedford 6th Form, Bromham Road, Bedford, MK40 4AF
2017-11-10 insert address Mile Road, Bedford, MK42 9TS
2017-11-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-06 delete address Dunstable Fire Station, 1 Brewers Hill Road, Dunstable, LU6 1AA
2017-10-06 delete source_ip 40.115.55.251
2017-10-06 insert address Global, 30 Leicester Square, London, WC2H 7LA
2017-10-06 insert address Lancot School, Lancot Drive, Dunstable, LU6 2AP
2017-10-06 insert address The Chequers Pub, Park Road, Westoning, MK45 5LA
2017-10-06 insert address The White Horse, 84 Newnham Avenue, Bedford, MK41 9PX
2017-10-06 insert source_ip 104.16.197.254
2017-10-06 insert source_ip 104.16.198.254
2017-10-06 insert source_ip 104.16.199.254
2017-10-06 insert source_ip 104.16.200.254
2017-10-06 insert source_ip 104.16.201.254
2017-09-27 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN DELAFIELD
2017-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS
2017-08-23 update website_status FlippedRobots => OK
2017-08-23 delete source_ip 193.189.74.26
2017-08-23 insert source_ip 40.115.55.251
2017-08-03 update website_status OK => FlippedRobots
2017-05-17 delete otherexecutives Trudy Gray
2017-05-17 insert otherexecutives Ali Draper
2017-05-17 delete person Alex McGuinness
2017-05-17 delete person Trudy Gray
2017-05-17 insert person Alex McGuiness
2017-05-17 insert person Ali Draper
2017-05-17 insert person Amy Gavin-Birch
2017-05-17 insert person Debbie Haddow
2017-05-17 insert person Ian Baguley
2017-05-17 insert person Sarah Grimes
2017-05-17 update person_title Tom Carter: Development & Projects Officer => Projects & Development Officer
2017-04-06 update statutory_documents DIRECTOR APPOINTED MR MARTIN WILLIAMS
2017-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-25 insert person Tom Carter
2016-12-25 insert registration_number 1100722
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-10 insert index_pages_linkeddomain google.com
2016-11-10 insert management_pages_linkeddomain google.com
2016-11-10 insert person Lorraine Endersby
2016-10-10 update statutory_documents DIRECTOR APPOINTED MR PETER SCOTT
2016-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA READE
2016-10-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER SCOTT
2016-09-08 delete industry_tag making
2016-07-08 update statutory_documents DIRECTOR APPOINTED MR MARTIN WILLIAMS
2016-07-08 update statutory_documents DIRECTOR APPOINTED MS EMMA READE
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-07 update returns_next_due_date 2016-01-03 => 2017-01-03
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-12-18 update statutory_documents 06/12/15 NO MEMBER LIST
2015-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLIAMS
2015-12-06 delete address 7:00 pm AGM 2015 @ Rufus Centre AGM 2015 @ Rufus Centre
2015-12-06 delete person Julie Hoare
2015-09-17 insert address 7:00 pm AGM 2015 @ Rufus Centre AGM 2015 @ Rufus Centre
2015-08-20 insert person Len Simkins
2015-04-07 delete index_pages_linkeddomain t.co
2015-04-07 delete management_pages_linkeddomain t.co
2015-04-07 delete service_pages_linkeddomain t.co
2015-01-07 delete address SALAMANDER HOUSE 2-10 ST. JOHN'S STREET BEDFORD ENGLAND MK42 0DH
2015-01-07 insert address SALAMANDER HOUSE 2-10 ST. JOHN'S STREET BEDFORD MK42 0DH
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-09 delete person Glenda Mistry
2014-12-09 insert person Alex McGuinness
2014-12-09 insert person Julie Hoare
2014-12-09 insert person Mandy Higgs
2014-12-08 update statutory_documents 06/12/14 NO MEMBER LIST
2014-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLIAMS
2014-11-07 delete address ST MARKS CHURCH, COMMUNITY CENTRE, CALDER RISE BEDFORD BEDFORDSHIRE MK41 7UY
2014-11-07 insert address SALAMANDER HOUSE 2-10 ST. JOHN'S STREET BEDFORD ENGLAND MK42 0DH
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
2014-11-07 update registered_address
2014-10-29 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-10-22 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN MARGARET WILLIAMS
2014-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2014 FROM ST MARKS CHURCH, COMMUNITY CENTRE, CALDER RISE BEDFORD BEDFORDSHIRE MK41 7UY
2014-08-14 insert address Salamander House 2 - 10 St John's Street Bedford MK42 0DH
2014-04-16 delete person Deanna Sharratt
2014-04-16 insert person Sally Cripsey
2014-04-16 insert person Sharon Sturge
2014-02-27 update website_status FlippedRobots => OK
2014-02-27 update robots_txt_status www.autismbedfordshire.net: 404 => 200
2014-02-05 update website_status OK => FlippedRobots
2014-01-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-01-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2013-12-23 insert index_pages_linkeddomain facebook.com
2013-12-23 insert index_pages_linkeddomain t.co
2013-12-23 insert index_pages_linkeddomain twitter.com
2013-12-23 update robots_txt_status www.autismbedfordshire.net: 200 => 404
2013-12-11 update statutory_documents 06/12/13 NO MEMBER LIST
2013-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE HENDERSON / 01/09/2013
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BULLED / 01/09/2013
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURAINE SARAH MILLER / 01/06/2013
2013-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLIAMS
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-19 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-11-15 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN MARGARET WILLIAMS
2013-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURAINE SARAH MILLER / 04/06/2013
2013-09-01 delete person Jonathan Charley
2013-06-24 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-24 update returns_next_due_date 2013-01-03 => 2014-01-03
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
2013-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RODGERS
2013-02-13 update website_status OK
2013-01-05 update website_status ServerDown
2012-12-12 update statutory_documents DIRECTOR APPOINTED MR JOHN RODGERS
2012-12-12 update statutory_documents DIRECTOR APPOINTED MR PAUL SUTHERLAND
2012-12-12 update statutory_documents 06/12/12 NO MEMBER LIST
2012-10-25 delete person Glenda Mistry
2012-10-25 delete person Nicki Barber
2012-10-25 delete person Sally Cripsey
2012-10-25 insert person Jonathan Charley
2012-10-25 insert person Sue Tucker
2012-10-25 insert person Chris Stelling
2012-10-25 insert person Glenda Mistry
2012-10-25 insert person Sally Cripsey
2012-10-25 insert person Sara Turner
2012-10-24 update statutory_documents DIRECTOR APPOINTED BERNADETTE HENDERSON
2012-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURAINE SARAH MILLER / 24/10/2012
2012-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN WILLIAMS
2012-10-19 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-12-07 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN WILLIAMS
2011-12-07 update statutory_documents 06/12/11 NO MEMBER LIST
2011-12-06 update statutory_documents DIRECTOR APPOINTED MRS KATHRYN WILLIAMS
2011-11-09 update statutory_documents SECRETARY APPOINTED MR PETER SCOTT
2011-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WOOLGAR
2011-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE DELLAR
2011-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOCKRIDGE
2011-01-11 update statutory_documents 09/01/11 NO MEMBER LIST
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURAINE SARAH HINES / 31/01/2010
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-12-03 update statutory_documents DIRECTOR APPOINTED MS JANE DELLAR
2010-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BALLANTYNE
2010-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE CAMPBELL
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2010-01-29 update statutory_documents 09/01/10 NO MEMBER LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CATHERINE BALLANTYNE / 29/01/2010
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN LAWRENCE WOOLGAR / 29/01/2010
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BULLED / 29/01/2010
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURAINE SARAH HINES / 29/01/2010
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MOCKRIDGE / 29/01/2010
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE CAMPBELL / 29/01/2010
2009-05-13 update statutory_documents DIRECTOR APPOINTED NICHOLAS MOCKRIDGE
2009-01-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNE COLLINSON
2009-01-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR EMMA READE
2009-01-23 update statutory_documents ANNUAL RETURN MADE UP TO 09/01/09
2008-07-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID RAWLINS
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA READE / 02/05/2008
2008-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURAINE HINES / 02/05/2008
2008-07-01 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-09 update statutory_documents NEW SECRETARY APPOINTED
2008-01-09 update statutory_documents DIRECTOR RESIGNED
2008-01-09 update statutory_documents DIRECTOR RESIGNED
2008-01-09 update statutory_documents DIRECTOR RESIGNED
2008-01-09 update statutory_documents SECRETARY RESIGNED
2008-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-09 update statutory_documents ANNUAL RETURN MADE UP TO 09/01/08
2007-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/07 FROM: ST MARK'S CHURCH COMMUNITY CENTRE CALDER RISE BEDFORDSHIRE MK41 7UY
2007-01-26 update statutory_documents DIRECTOR RESIGNED
2007-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-26 update statutory_documents ANNUAL RETURN MADE UP TO 09/01/07
2006-12-15 update statutory_documents DIRECTOR RESIGNED
2006-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-27 update statutory_documents ANNUAL RETURN MADE UP TO 09/01/06
2005-10-31 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-01-27 update statutory_documents ANNUAL RETURN MADE UP TO 09/01/05
2004-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-28 update statutory_documents ANNUAL RETURN MADE UP TO 09/01/04
2003-12-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION