RESUSCITATION COUNCIL UK - 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
2023-12-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE RESUSCITATION COUNCIL (UNITED KINGDOM) / 01/12/2023
2023-07-23 delete general_emails en..@resus.org.uk
2023-07-23 delete email en..@resus.org.uk
2023-07-23 delete person Alastair Houghton
2023-07-23 delete person Chloe Gynne
2023-07-23 delete person Dr Carl Gwinnutt
2023-07-23 delete person Emily Pulham
2023-07-23 delete person Ian Bullock
2023-07-23 delete person Janine Roberts
2023-07-23 delete person Jason Carlyon
2023-07-23 delete person Jessica Ayo
2023-07-23 delete person Megan Ibbotson
2023-07-23 delete person Rachel Warren
2023-07-23 delete person Tamlin Taylor
2023-07-23 delete person Tamsin Starr
2023-07-23 delete person Tom Borland
2023-07-23 insert address 60-62 Margaret Street, London, W1W 8TF
2023-07-23 insert address First Floor 60-62 Margaret Street London W1W 8TF
2023-07-23 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire, SK9 5AF
2023-07-23 insert email da..@resus.org.uk
2023-07-23 insert person Brigitte West
2023-07-23 insert person Carrie Gaston
2023-07-23 insert person Charlotte Shepherd
2023-07-23 insert person Esther Kuku
2023-07-23 insert person Jenny Orswell
2023-07-23 insert person Luke Williams
2023-07-23 insert person Marcus Loney-Evans
2023-07-23 insert person Nancy Smallwood
2023-07-23 insert person Neil Appleton
2023-07-23 insert person Pippa Jones
2023-07-23 insert person Sarah Rance
2023-07-23 insert person Sirat Bhalla
2023-07-23 insert person Stella Hindle
2023-07-23 insert person Tom Shearsmith
2023-07-23 insert person Uzma Uddin
2023-07-23 insert phone 020 7388 4678
2023-07-23 insert phone 0303 123 1113
2023-07-23 insert registration_number 0299414
2023-07-23 insert solution_pages_linkeddomain computerhope.com
2023-07-23 insert solution_pages_linkeddomain freshworks.com
2023-07-23 update person_description Dr Joyce Yeung => Dr Joyce Yeung
2023-07-23 update person_title Adam Benson Clarke: Clinical Lead - Courses => Clinical Lead
2023-07-23 update person_title Dr Joyce Yeung: Consultant in Anaesthesia and Intensive Care at Birmingham Heartlands Hospital; Chairman - ILS Subcommittee => Consultant in Anaesthesia and Intensive Care at University Hospitals Birmingham NHS Foundation Trust; Chairman - ILS Subcommittee
2023-07-23 update person_title Isabelle Hamilton-Bower: Clinical Lead - Courses => Clinical Lead
2023-07-23 update person_title Kevin Mackie: Lead Educator; Clinical Lead - Education => Lead - Education; Lead Educator
2023-07-23 update person_title Suzanne Horner: Office Manager and SMT Support => Office Manager and SLT Support
2023-07-07 delete address 5TH FLOOR TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR
2023-07-07 insert address 60-62 MARGARET STREET LONDON ENGLAND W1W 8TF
2023-07-07 update registered_address
2023-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2023 FROM 5TH FLOOR TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR
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
2023-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-08-09 update statutory_documents 04/05/22 STATEMENT OF CAPITAL GBP 275003
2022-06-05 update person_description Dr Christopher Smith => Dr Christopher Smith
2022-05-05 delete person Andrea Ttofa
2022-05-05 update person_description Emily Pulham => Emily Pulham
2022-05-05 update person_title Alastair Houghton: Clinical Lead - Survivors => Programme Lead - Survivors
2022-05-05 update person_title Emily Pulham: Senior Communications and Brand Manager => Interim Director of Engagement and Influencing
2022-05-05 update person_title Suzanne Horner: Executive Assistant => Office Manager and SMT Support
2022-04-04 delete person Dr Peter-Marc Fortune
2022-04-04 delete person Dr Richard Lyon
2022-04-04 delete person Matt Griffiths
2022-04-04 insert person Dr Alan Williams
2022-04-04 insert person Dr Vix Monnelly
2022-04-04 insert person Gulcin Bulutoglu
2022-04-04 insert person James Bolton
2022-04-04 insert person Michael Bradfield
2022-04-04 insert person Tamsin Starr
2022-04-04 update person_description Vanessa McKinlay => Vanessa McKinlay
2022-04-04 update person_title Andy Lockey: Consultant in Emergency Medicine at Calderdale & Huddersfield NHS Trust; Vice - President => Consultant in Emergency Medicine at Calderdale & Huddersfield NHS Trust
2022-01-07 delete sic_code 99999 - Dormant Company
2022-01-07 insert sic_code 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-07 update account_category DORMANT => SMALL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 delete phone 020 7388 4678
2021-12-01 delete phone 0207 391 0730
2021-12-01 insert person Alastair Houghton
2021-12-01 insert person Buster White
2021-12-01 insert person Jay Valand
2021-12-01 insert person Megan Ibbotson
2021-12-01 insert person Tamlin Taylor
2021-12-01 insert person Tarik Ali
2021-12-01 insert phone +4420 7388 4678
2021-12-01 insert phone +44207 391 0730
2021-12-01 update person_title Kevin Mackie: Lead Educator; Lead for Education => Lead Educator; Clinical Lead - Education
2021-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-02-08 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-06 delete coo Paul White
2021-02-06 delete person Nicki Rennison
2021-02-06 delete phone 07506 374 945
2021-02-06 insert phone 020 7388 4678
2021-02-06 insert phone 0207 391 0730
2021-02-06 update person_title Paul White: Director of Operations => Director of Business Operations
2021-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-10-12 delete about_pages_linkeddomain surveymonkey.co.uk
2020-10-12 delete contact_pages_linkeddomain surveymonkey.co.uk
2020-10-12 delete index_pages_linkeddomain surveymonkey.co.uk
2020-10-12 delete management_pages_linkeddomain surveymonkey.co.uk
2020-10-12 delete person Donna Campbell
2020-10-12 delete person Matt Hancock
2020-10-12 delete phone 020 7388 4678
2020-10-12 delete terms_pages_linkeddomain surveymonkey.co.uk
2020-10-12 insert person Dr Thomas Keeble
2020-10-12 insert person Nicki Rennison
2020-07-23 delete index_pages_linkeddomain gic-online.org
2020-07-23 delete index_pages_linkeddomain gomocentral.com
2020-07-23 delete source_ip 40.120.58.83
2020-07-23 insert index_pages_linkeddomain surveymonkey.co.uk
2020-07-23 insert person Donna Campbell
2020-07-23 insert person Matt Hancock
2020-07-23 insert source_ip 23.185.0.4
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 insert registration_number 02999414
2020-06-22 insert terms_pages_linkeddomain google.com
2020-05-23 delete source_ip 52.151.121.111
2020-05-23 insert source_ip 40.120.58.83
2020-04-20 update statutory_documents DIRECTOR APPOINTED DR JAMES FARQUHAR CANT
2020-04-20 update statutory_documents DIRECTOR APPOINTED MR PAUL JAMES WHITE
2020-04-07 update account_ref_month 12 => 3
2020-04-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES DEAKIN
2020-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WYLLIE
2020-03-09 update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-11-20 delete source_ip 85.232.51.140
2019-11-20 insert source_ip 52.151.121.111
2019-11-20 update person_title Sue Hampshire: Director of Development and Clinical Affairs => Director of Clinical and Service Development
2019-09-20 update person_title Sue Hampshire: Acting Chief Executive Officer => Director of Development and Clinical Affairs
2019-08-21 insert about_pages_linkeddomain gomocentral.com
2019-08-21 insert career_pages_linkeddomain gomocentral.com
2019-08-21 insert contact_pages_linkeddomain gomocentral.com
2019-08-21 insert index_pages_linkeddomain gomocentral.com
2019-08-21 insert management_pages_linkeddomain gomocentral.com
2019-08-21 insert terms_pages_linkeddomain gomocentral.com
2019-06-22 insert person Chloe Gynne
2019-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE RESUSCITATION COUNCIL (UNITED KINGDOM) / 21/05/2019
2019-04-12 delete otherexecutives Emily Pulham
2019-04-12 update person_title Crystal Govender: Content Manager => Digital Product and Development Manager
2019-04-12 update person_title Emily Pulham: Communications Officer => Communications Manager
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-31 insert vp Prof Jonathan Wyllie
2018-12-31 delete person Dr Serena Cottrell
2018-12-31 update person_title Dr Ian Maconochie: Chairman of the Executive Committee; Chairman, Research and Development Subcommittee => Lead Educator; Chairman, Research and Development Subcommittee; Trustee; Chairman of the Executive Committee
2018-12-31 update person_title Prof Charles Deakin: Lead Educator; Consultant in Cardiac Anaesthesia and Cardiac Intensive Care at University Hospital Southampton; Trustee; Member of the Executive Committee; Executive Committee => Member of the Executive Committee; Honorary Secretary
2018-12-31 update person_title Prof Jonathan Wyllie: Member of the Executive Committee; Honorary Secretary => Member of the Executive Committee; Vice - President
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-11-24 update website_status FlippedRobots => OK
2018-11-16 update website_status OK => FlippedRobots
2018-10-12 delete ceo Federico Moscogiuri
2018-10-12 delete vp Dr Carl Gwinnutt
2018-10-12 insert otherexecutives Rachel Warren
2018-10-12 delete person Federico Moscogiuri
2018-10-12 insert person Dami Daramola
2018-10-12 insert person Dr Joe Fawke
2018-10-12 insert person Helen Keen
2018-10-12 insert person Janine Roberts
2018-10-12 insert person Jessica Ayo
2018-10-12 insert person Karen Cooper
2018-10-12 insert person Karla Wright
2018-10-12 insert person Kevin Whitley
2018-10-12 insert person Mark Sedge
2018-10-12 insert person Rachel Warren
2018-10-12 insert person Tom Borland
2018-10-12 insert person Vanessa McKinlay
2018-10-12 update person_description Dr Bob Bingham => Dr Bob Bingham
2018-10-12 update person_description Dr Carl Gwinnutt => Dr Carl Gwinnutt
2018-10-12 update person_title Dr Carl Gwinnutt: Member of the Executive Committee; Executive Committee; Vice - President => Member of the Executive Committee; Executive; Executive Committee
2018-10-12 update person_title Dr David Gabbott: Lead Educator; Member of the Executive Committee of the RC; Member of the Executive Committee; Executive Committee => Member of the Executive Committee; Executive; Executive Committee; Member of the Executive Committee of the RC
2018-10-12 update person_title Prof Charles Deakin: Consultant in Cardiac Anaesthesia and Cardiac Intensive Care at University Hospital Southampton; Member of the Executive Committee; Executive; Executive Committee => Lead Educator; Consultant in Cardiac Anaesthesia and Cardiac Intensive Care at University Hospital Southampton; Trustee; Member of the Executive Committee; Executive Committee
2018-10-12 update person_title Sue Hampshire: Director of Development and Clinical Affairs => Acting Chief Executive Officer
2018-10-12 update robots_txt_status www.resus.org.uk: 404 => 200
2018-07-08 update account_category SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-07 delete sic_code 86900 - Other human health activities
2018-01-07 insert sic_code 99999 - Dormant Company
2017-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN PETER WYLLIE / 22/12/2017
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-21 update statutory_documents DIRECTOR APPOINTED PROFESSOR CHARLES DAVID SEYMOUR DEAKIN
2017-12-21 update statutory_documents SECRETARY APPOINTED PROFESSOR CHARLES DAVID SEYMOUR DEAKIN
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANDLEY
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL GWINNUTT
2017-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY HANDLEY
2017-11-03 delete person Cheryl Marasigan
2017-11-03 delete person Dami Daramola
2017-11-03 delete person Geraldine Zake
2017-11-03 delete person Helen Keen
2017-11-03 delete person Jessica Ayo
2017-11-03 delete person Karen Cooper
2017-11-03 delete person Karla Wright
2017-11-03 delete person Kevin Whitely
2017-11-03 delete person Lynsey Murdoch
2017-11-03 delete person Tom Borland
2017-11-03 insert person Adam Benson
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-12 insert otherexecutives Dr Mark Earley
2017-07-12 insert otherexecutives Emily Pulham
2017-07-12 insert person Cheryl Marasigan
2017-07-12 insert person Dami Daramola
2017-07-12 insert person Dr Mark Earley
2017-07-12 insert person Emily Pulham
2017-07-12 insert person Geraldine Zake
2017-07-12 insert person Helen Keen
2017-07-12 insert person Jessica Ayo
2017-07-12 insert person Karen Cooper
2017-07-12 insert person Karla Wright
2017-07-12 insert person Kevin Whitely
2017-07-12 insert person Lynsey Murdoch
2017-07-12 insert person Tom Borland
2017-06-01 delete otherexecutives Dr Anthony Handley
2017-06-01 delete otherexecutives Dr Robert Henderson
2017-06-01 delete otherexecutives Meghan Smith
2017-06-01 delete otherexecutives Mr Michael Knott
2017-06-01 delete otherexecutives Sue Hampshire
2017-06-01 delete secretary Dr David Gabbott
2017-06-01 insert ceo Federico Moscogiuri
2017-06-01 delete person Dr Anthony Handley
2017-06-01 delete person Dr Robert Henderson
2017-06-01 delete person Meghan Smith
2017-06-01 delete person Mr Michael Knott
2017-06-01 delete registration_number 286360
2017-06-01 insert person Federico Moscogiuri
2017-06-01 update person_title Dr David Gabbott: Member of the Executive Committee of the RC; Member of the Executive Committee; Executive Committee; Company Secretary => Lead Educator; Member of the Executive Committee of the RC; Member of the Executive Committee; Executive Committee
2017-06-01 update person_title Paul White: Operations Director => Director of Operations
2017-06-01 update person_title Sue Hampshire: Executive Director => Director of Development and Clinical Affairs
2017-01-23 delete registration_number 116914
2016-12-20 update account_ref_month 3 => 12
2016-12-20 update accounts_next_due_date 2017-12-31 => 2017-09-30
2016-12-09 insert registration_number 1168914
2016-12-09 insert registration_number 286360
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-31 delete registration_number 286360
2016-10-31 insert registration_number 116914
2016-10-20 update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-09-04 insert person Isabelle Hamilton-Bower
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-05 update statutory_documents DIRECTOR APPOINTED DR JONATHAN PETER WYLLIE
2016-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTHONY JAMES HANDLEY / 22/06/2016
2016-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CARL LEONARD GWINNUTT / 22/06/2016
2016-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ANTHONY JAMES HANDLEY / 22/06/2016
2016-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PITCHER
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete otherexecutives Prof Gary Smith
2016-07-08 delete otherexecutives Sarah Mitchell
2016-07-08 delete president Dr Carl Gwinnutt
2016-07-08 delete vp Dr David Pitcher
2016-07-08 insert coo Paul White
2016-07-08 insert otherexecutives Sue Hampshire
2016-07-08 delete person Dr Fionna Moore
2016-07-08 delete person Dr Mick Colquhoun
2016-07-08 delete person Prof Gary Smith
2016-07-08 delete person Sarah Mitchell
2016-07-08 insert person Dr Joyce Yeung
2016-07-08 insert person Dr Zoƫ Fritz
2016-07-08 update person_title Dr Andy Lockey: Executive Commitee; Honorary Treasurer; Member of the Executive Committee; Honorary Secretary; Executive Committee; Honorary Secretary of the RC => Honorary Treasurer; Member of the Executive Committee; Executive Committee; Honorary Secretary of the RC
2016-07-08 update person_title Dr Carl Gwinnutt: Member of the Executive Committee; Executive Commitee; Executive Committee; Vice - President; President => Member of the Executive Committee; Executive Committee; Vice - President
2016-07-08 update person_title Dr David Pitcher: Member of Executive Committe; Member of the Executive Committee; Honorary Secretary; Executive Committee; Vice - President => Member of the Executive Committee; Executive; Executive Committee
2016-07-08 update person_title Dr Jonathan Wyllie: Chairman, Newborn Life Support ( NLS ) Course Subcommittee; Chairman of the Executive Committee; Executive Committee; Chairman, BLS / AED Subcommittee; Consultant => Chairman of the Executive Committee; Honorary Secretary; Executive Committee; Chairman, BLS / AED Subcommittee; Consultant
2016-07-08 update person_title Paul White: Director of Business Systems => Operations Director
2016-07-08 update person_title Sue Hampshire: Director of Course Development & Training => Executive Director
2016-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 delete about_pages_linkeddomain resus-ext.org.uk
2016-04-15 delete contact_pages_linkeddomain resus-ext.org.uk
2016-04-15 delete index_pages_linkeddomain resus-ext.org.uk
2016-04-15 delete management_pages_linkeddomain resus-ext.org.uk
2016-04-15 delete terms_pages_linkeddomain resus-ext.org.uk
2016-02-27 delete source_ip 188.65.35.132
2016-02-27 insert source_ip 85.232.51.140
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-21 update statutory_documents 08/12/15 FULL LIST
2015-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTHONY JAMES HANDLEY / 16/12/2015
2015-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOCTOR ANTHONY JAMES HANDLEY / 16/12/2015
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-08 update statutory_documents 08/12/14 FULL LIST
2014-11-30 insert index_pages_linkeddomain erc.edu
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-03-26 insert about_pages_linkeddomain gic-online.org
2014-03-26 insert contact_pages_linkeddomain gic-online.org
2014-03-26 insert index_pages_linkeddomain gic-online.org
2014-03-26 insert terms_pages_linkeddomain gic-online.org
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-23 update statutory_documents 08/12/13 FULL LIST
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
2013-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-18 update statutory_documents DIRECTOR APPOINTED DR CARL LEONARD GWINNUTT
2013-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASMEET SOAR
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-07 update statutory_documents 08/12/12 FULL LIST
2012-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-09 update statutory_documents 08/12/11 FULL LIST
2011-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-14 update statutory_documents 08/12/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR APPOINTED DR DAVID PITCHER
2010-07-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY NOLAN
2010-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-21 update statutory_documents 08/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ANTHONY JAMES HANDLEY / 21/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JERRY NOLAN / 21/12/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JASMEET SOAR / 21/12/2009
2009-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-11 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-21 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-07-21 update statutory_documents DIRECTOR RESIGNED
2007-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-18 update statutory_documents DIRECTOR RESIGNED
2006-12-18 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-19 update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-17 update statutory_documents RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-29 update statutory_documents RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-20 update statutory_documents DIRECTOR RESIGNED
2002-12-18 update statutory_documents RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-02 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-13 update statutory_documents RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-19 update statutory_documents RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2001-01-31 update statutory_documents DIRECTOR RESIGNED
2000-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-29 update statutory_documents RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-01-15 update statutory_documents RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-28 update statutory_documents CONVE 18/05/98
1998-05-28 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-28 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/98
1998-05-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES 18/05/98
1998-05-28 update statutory_documents ADOPT MEM AND ARTS 18/05/98
1998-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/98 FROM: BERLITZ HOUSE PETERLEY ROAD COWLEY OXFORD OXFORDSHIRE OX4 2TX
1998-02-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-16 update statutory_documents DIRECTOR RESIGNED
1998-01-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 9 FITZROY SQUARE LONDON W1P 5AH
1998-01-13 update statutory_documents RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
1997-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-07 update statutory_documents RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS
1996-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-12-07 update statutory_documents RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS
1995-05-12 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION