PARADIGM UK - History of Changes


DateDescription
2024-04-17 delete address 9 Bective Road, Putney, London, SW15 2QA, UK
2024-04-17 insert address 66 Lenham Avenue. Saltdean. Brighton. BN2 8AG
2024-04-17 update primary_contact 9 Bective Road, Putney, London, SW15 2QA, UK => 66 Lenham Avenue. Saltdean. Brighton. BN2 8AG
2024-04-07 delete address 9 BECTIVE ROAD LONDON SW15 2QA
2024-04-07 insert address 66 LENHAM AVENUE SALTDEAN BRIGHTON ENGLAND BN2 8AG
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
2024-04-07 update registered_address
2024-03-16 delete person Izzy Valenti
2024-03-16 insert person Liz Wilson
2023-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2023 FROM 9 BECTIVE ROAD LONDON SW15 2QA
2023-09-27 insert person Kamila Nunes
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
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GREGORY WILLDIGG
2022-03-20 insert management_pages_linkeddomain vipmembervault.com
2022-03-20 insert person Tony Bamforth
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, 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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-17 insert person Michelle McDermott
2021-04-17 insert person Philip Robbins
2021-04-17 update person_description Damian Stephens => Damian Stephens
2021-04-17 update person_description Izzy Valenti => Izzy Valenti
2021-04-17 update person_description Jo Clare => Jo Clare
2021-04-17 update person_description Katie Gibson-Peacock => Katie Gibson-Peacock
2021-04-17 update person_description Laura Broughton => Laura Broughton
2021-04-17 update person_description Sammy Butcher => Sammy Butcher
2021-04-17 update person_description Sue Deeley => Sue Deeley
2021-04-17 update person_description Sue Livett => Sue Livett
2021-04-17 update person_description Tim Keilty => Tim Keilty
2021-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-22 delete management_pages_linkeddomain easyhealth.org.uk
2021-02-22 delete person Jo Giles
2021-02-22 insert person Dr David Towell
2021-02-22 insert person Julie Smith
2021-02-22 insert person Katie Gibson-Peacock
2021-02-22 insert person Sue Deeley
2021-02-22 insert person Tim Keilty
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
2021-01-20 insert person Izzy Valenti
2021-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22 delete source_ip 77.104.177.57
2020-07-22 insert source_ip 35.214.103.16
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-18 insert management_pages_linkeddomain easyhealth.org.uk
2019-10-18 update person_description Damian Stephens => Damian Stephens
2019-10-18 update person_description Jo Clare => Jo Clare
2019-10-18 update person_description Jo Giles => Jo Giles
2019-10-18 update person_description Laura Broughton => Laura Broughton
2019-10-18 update person_description Sammy Butcher => Sammy Butcher
2019-10-18 update person_description Sue Livett => Sue Livett
2019-08-18 delete source_ip 185.123.97.224
2019-08-18 insert source_ip 77.104.177.57
2019-07-18 delete website_emails ad..@paradigm-uk.org
2019-07-18 insert general_emails he..@paradigm-uk.org
2019-07-18 delete email ad..@paradigm-uk.org
2019-07-18 insert email he..@paradigm-uk.org
2019-06-18 delete source_ip 188.65.114.122
2019-06-18 insert source_ip 185.123.97.224
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-03-06 update statutory_documents CESSATION OF GREGORY WILLDIGG AS A PSC
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
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-18 insert person Damian Stephens
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY WILLDIGG
2018-02-25 insert person Isaac Samuels
2018-02-25 insert person Loredana Bizgan
2018-02-25 insert person Rhianon Gale
2018-01-08 delete person Isaac Samuels
2018-01-08 delete person Loredana Bizgan
2018-01-08 delete person Rhianon Gale
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-10 delete person Jo Hogg
2017-08-10 insert person Rhianon Gale
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-18 insert person Isaac Samuels
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-22 delete person Gail Petty
2016-09-22 delete person Jeanette Gill
2016-09-22 insert person Jackie Downer
2016-09-22 insert person Lucy Hurst-Brown
2016-09-22 insert person Sammy Butcher
2016-09-22 insert person Sue Livett
2016-03-12 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-03-12 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-02-24 update statutory_documents 23/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-02 insert person Loredana Bizgan
2015-08-28 insert index_pages_linkeddomain vimeo.com
2015-03-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-03-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-25 update statutory_documents 23/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-10 update website_status InvalidLanguage => OK
2014-11-10 insert industry_tag learning disability training and development
2014-10-13 update website_status OK => InvalidLanguage
2014-07-29 update website_status FlippedRobots => OK
2014-07-29 delete address Where? Gilwell Park Scout Activity Centre, Chingford, London E4 7QW
2014-07-29 delete index_pages_linkeddomain constantcontact.com
2014-07-29 delete index_pages_linkeddomain mandogroup.com
2014-07-29 delete source_ip 212.100.248.122
2014-07-29 insert address 9 Bective Road Putney London United Kingdom SW15 2QA
2014-07-29 insert phone +44 (0)20 8870 8643
2014-07-29 insert source_ip 188.65.114.122
2014-07-29 update primary_contact Where? Gilwell Park Scout Activity Centre, Chingford, London E4 7QW => 9 Bective Road Putney London United Kingdom SW15 2QA
2014-07-11 update website_status OK => FlippedRobots
2014-05-29 insert website_emails ad..@paradigm-uk.org
2014-05-29 insert address Where? Gilwell Park Scout Activity Centre, Chingford, London E4 7QW
2014-05-29 insert email ad..@paradigm-uk.org
2014-03-12 delete index_pages_linkeddomain surveymonkey.com
2014-03-07 delete address 9 BECTIVE ROAD LONDON ENGLAND SW15 2QA
2014-03-07 insert address 9 BECTIVE ROAD LONDON SW15 2QA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-03-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-02-27 update statutory_documents SAIL ADDRESS CHANGED FROM: 25 LABURNUM GROVE WHITBY ELLESMERE PORT SOUTH WIRRAL CH66 2PD ENGLAND
2014-02-27 update statutory_documents 23/02/14 FULL LIST
2014-02-13 insert index_pages_linkeddomain surveymonkey.com
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-11 update statutory_documents SECRETARY APPOINTED MR GREGORY WILLDIGG
2013-12-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONY SHINGLER
2013-11-17 delete address The Bridge, Falcon Mews, Oakmead Road, London. SW12 9SJ
2013-11-17 insert person Laura Broughton
2013-11-17 insert person Thomas Doukas
2013-10-31 insert address The Bridge, Falcon Mews, Oakmead Road, London. SW12 9SJ
2013-10-24 delete person Gill Goodwin
2013-10-24 delete person Julie Pointer
2013-10-24 delete person Tim Keilty
2013-10-24 insert person Jo Hogg
2013-08-26 delete email sa..@paradigm-uk.org
2013-08-26 delete person Jo Hogg
2013-08-26 update person_description Sally Warren => Sally Warren
2013-07-07 delete person Wendy Perez
2013-07-07 insert email sa..@paradigm-uk.org
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
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
2013-06-21 delete address 101-102 WOODSIDE BUSINESS PARK SHORE ROAD BIRKENHEAD MERSEYSIDE CH41 1EP
2013-06-21 insert address 9 BECTIVE ROAD LONDON ENGLAND SW15 2QA
2013-06-21 update registered_address
2013-05-15 delete contact_pages_linkeddomain aspirationsforlife.org
2013-05-15 delete partner_pages_linkeddomain pureinnovations.co.uk
2013-05-15 delete person Alicia Wood
2013-05-15 delete person Doug Cresswell
2013-05-15 delete person Jayne Knight
2013-05-15 delete person Tony Shingler
2013-05-15 insert partner_pages_linkeddomain aspirationsforlife.org
2013-04-09 insert person Nan Carle
2013-03-11 update statutory_documents 23/02/13 FULL LIST
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete email ad..@paradigm-uk.org
2012-10-24 delete person Andrea Jones
2012-10-24 delete person Claire Winfield
2012-10-24 delete person Kate Fulton
2012-10-24 insert email je..@paradigm-uk.org
2012-10-24 insert address 9 Bective Road, Putney, London, SW15 2QA
2012-10-24 insert email je..@paradigm-uk.org.uk
2012-10-24 insert phone 020 8870 8643
2012-10-24 delete person Paula Daley
2012-10-24 delete person Richard Williams
2012-10-24 insert person Jo Hogg
2012-10-24 delete email je..@paradigm-uk.org.uk
2012-10-24 insert person Owen Cooper
2012-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 101-102 WOODSIDE BUSINESS PARK SHORE ROAD BIRKENHEAD MERSEYSIDE CH41 1EP
2012-05-30 update statutory_documents DIRECTOR APPOINTED MS SALLY ANNE WARREN
2012-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELAINE KINSELLA
2012-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER KINSELLA
2012-05-15 update statutory_documents 23/02/12 FULL LIST
2012-03-13 update statutory_documents SAIL ADDRESS CREATED
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents 23/02/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 23/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ISOBEL KINSELLA / 23/02/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER KINSELLA / 23/02/2010
2009-10-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-23 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 8 BRANDON STREET BIRKENHEAD MERSEYSIDE CH41 5HN
2006-06-27 update statutory_documents NEW SECRETARY APPOINTED
2006-06-27 update statutory_documents SECRETARY RESIGNED
2006-03-07 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-27 update statutory_documents RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-04 update statutory_documents RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-24 update statutory_documents RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29 update statutory_documents NEW SECRETARY APPOINTED
2001-03-29 update statutory_documents RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-03-23 update statutory_documents RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-01-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-03-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-09 update statutory_documents DIRECTOR RESIGNED
1999-03-09 update statutory_documents SECRETARY RESIGNED
1999-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION