Date | Description |
2025-04-23 |
update website_status FlippedRobots => FailedRobots |
2025-04-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
17 QUEENS LANE NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 1RN
UNITED KINGDOM |
2025-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, NO UPDATES |
2025-03-30 |
update website_status OK => FlippedRobots |
2025-02-27 |
delete person Dylan Philpott |
2025-02-27 |
insert person Matthew Shields |
2025-02-27 |
update website_status IndexPageFetchError => OK |
2025-01-26 |
update website_status OK => IndexPageFetchError |
2025-01-17 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-10-24 |
delete person Eleanor Wright |
2024-10-24 |
delete person Lauren Moad |
2024-10-24 |
delete person Molly Oliver |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES |
2024-03-16 |
insert otherexecutives Dr Judith Welford |
2024-03-16 |
delete person Rachel Johnson |
2024-03-16 |
insert person Dr Judith Welford |
2023-10-05 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-09-26 |
delete otherexecutives Dr Judith Welford |
2023-09-26 |
delete person Dr Judith Welford |
2023-09-26 |
insert person Rachel Johnson |
2023-08-24 |
insert managingdirector Cathy Brown |
2023-08-24 |
delete person Mark Jerdan |
2023-08-24 |
insert person Abby Phinn |
2023-08-24 |
insert person Barbara Ronald |
2023-08-24 |
update person_description Cameron Reaveley => Cameron Reaveley |
2023-08-24 |
update person_title Cathy Brown: Associate Director; Launchpad in 2004 As a Research Executive => Associate Director; Launchpad in 2004 As a Research Executive; Managing Director |
2023-08-24 |
update person_title Dr Judith Welford: Associate Director => Associate Director; Director |
2023-04-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-04-19 |
update statutory_documents ADOPT ARTICLES 04/04/2023 |
2023-04-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-04-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES |
2023-03-02 |
delete source_ip 194.72.35.235 |
2023-03-02 |
insert source_ip 35.214.16.228 |
2023-01-29 |
insert index_pages_linkeddomain office365.com |
2023-01-29 |
insert management_pages_linkeddomain office365.com |
2023-01-29 |
insert service_pages_linkeddomain office365.com |
2022-10-26 |
delete person Abby Laverick |
2022-10-26 |
insert person Abby Phinn |
2022-10-26 |
insert person Josh Welsh |
2022-10-26 |
update person_description Cameron Reaveley => Cameron Reaveley |
2022-10-26 |
update person_description Eleanor Wright => Eleanor Wright |
2022-10-26 |
update person_title Dr Judith Welford: Associate Director; Head of Research => Associate Director |
2022-10-26 |
update person_title Eleanor Wright: Field & Operations Assistant => Data Executive |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-02 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-07-22 |
delete person Julie Woods |
2022-07-22 |
insert person Alison Waltham |
2022-07-22 |
insert person Diana Marton |
2022-05-21 |
insert otherexecutives Cathy Brown |
2022-05-21 |
delete person Christine McDowell |
2022-05-21 |
delete person Sabrina Holland |
2022-05-21 |
delete person Sarah Dobinson |
2022-05-21 |
insert person Dylan Philpott |
2022-05-21 |
insert person Lauren Moad |
2022-05-21 |
update person_title Cathy Brown: Insights & Strategy Manager; Launchpad in 2004 As a Research Executive => Associate Director; Launchpad in 2004 As a Research Executive |
2022-05-21 |
update person_title Dr Judith Welford: Head of Research => Associate Director; Head of Research |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-10-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-09-07 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-12-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-22 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
2020-03-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
COBURG HOUSE 1 COBURG STREET
GATESHEAD
TYNE AND WEAR
NE8 1NS
UNITED KINGDOM |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-07 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-23 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ROBERT GALE AND COMPANY
8 ADELAIDE ROW
SEAHAM
COUNTY DURHAM
SR7 7EF
ENGLAND |
2018-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-15 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address 8 ADELAIDE ROW SEAHAM COUNTY DURHAM SR7 7EF |
2017-07-07 |
insert address UNIT 5, APEX BUSINESS VILLAGE NORTHUMBERLAND BUSINESS PARK ANNITSFORD NEWCASTLE UPON TYNE ENGLAND NE23 7BF |
2017-07-07 |
update registered_address |
2017-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM
8 ADELAIDE ROW
SEAHAM
COUNTY DURHAM
SR7 7EF |
2017-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-26 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-26 => 2016-03-26 |
2016-05-13 |
update returns_next_due_date 2016-04-23 => 2017-04-23 |
2016-03-30 |
update statutory_documents 26/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-09 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-26 => 2015-03-26 |
2015-04-07 |
update returns_next_due_date 2015-04-23 => 2016-04-23 |
2015-03-30 |
update statutory_documents 26/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-26 => 2014-03-26 |
2014-05-07 |
update returns_next_due_date 2014-04-23 => 2015-04-23 |
2014-04-07 |
update statutory_documents 26/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-14 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-26 => 2013-03-26 |
2013-06-25 |
update returns_next_due_date 2013-04-23 => 2014-04-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-27 |
update statutory_documents 26/03/13 FULL LIST |
2012-09-04 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-02 |
update statutory_documents 26/03/12 FULL LIST |
2011-12-21 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 26/03/11 FULL LIST |
2010-11-19 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI |
2010-04-07 |
update statutory_documents 26/03/10 FULL LIST |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE LESLEY BARRETT / 07/04/2010 |
2010-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN APPLEBY / 07/04/2010 |
2010-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILLIAN APPLEBY / 07/04/2010 |
2009-09-10 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
2009-02-12 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
2007-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
2005-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-04-28 |
update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
2004-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-04-28 |
update statutory_documents £ SR 22@1
26/03/04 |
2004-04-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-04-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2004-04-14 |
update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
2004-04-03 |
update statutory_documents SALE/PURCHASE AGREEMENT 25/03/04 |
2003-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-06-24 |
update statutory_documents 85 SH AT £1 21/05/02 RESCINDED |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
2002-10-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 |
2002-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/02 FROM:
189 REDDISH ROAD
STOCKPORT
CHESHIRE SK5 7HR |
2002-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-03 |
update statutory_documents SECRETARY RESIGNED |
2002-04-03 |
update statutory_documents S366A DISP HOLDING AGM 26/03/02 |
2002-04-03 |
update statutory_documents S386 DISP APP AUDS 26/03/02 |
2002-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |