Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES |
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 |
2022-12-15 |
delete index_pages_linkeddomain geekycreative.com |
2022-12-15 |
delete source_ip 137.116.213.191 |
2022-12-15 |
insert source_ip 35.246.6.109 |
2022-10-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-10 |
update statutory_documents DIRECTOR APPOINTED MISS DIANA CLAUDINE SMITH |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES |
2021-01-19 |
delete index_pages_linkeddomain paypal.me |
2021-01-19 |
insert index_pages_linkeddomain paypal.com |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
2020-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GOODIN |
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 |
2019-11-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-21 |
delete index_pages_linkeddomain paypal.com |
2019-11-21 |
insert index_pages_linkeddomain paypal.me |
2019-10-07 |
delete company_previous_name SICKLE CELL AND THALASSAEMIA SUPPORT PROJECT |
2019-08-22 |
delete website_emails we..@sctsp.org.uk |
2019-08-22 |
delete website_emails we..@www.sctsp.org.uk |
2019-08-22 |
insert website_emails ad..@sctsp.org.uk |
2019-08-22 |
delete about_pages_linkeddomain carersuk.org |
2019-08-22 |
delete about_pages_linkeddomain otw.org.uk |
2019-08-22 |
delete about_pages_linkeddomain sicklecellsociety.org |
2019-08-22 |
delete about_pages_linkeddomain twitter.com |
2019-08-22 |
delete contact_pages_linkeddomain carersuk.org |
2019-08-22 |
delete contact_pages_linkeddomain otw.org.uk |
2019-08-22 |
delete contact_pages_linkeddomain sicklecellsociety.org |
2019-08-22 |
delete contact_pages_linkeddomain twitter.com |
2019-08-22 |
delete email we..@sctsp.org.uk |
2019-08-22 |
delete email we..@www.sctsp.org.uk |
2019-08-22 |
delete index_pages_linkeddomain carersuk.org |
2019-08-22 |
delete index_pages_linkeddomain otw.org.uk |
2019-08-22 |
delete index_pages_linkeddomain sicklecellsociety.org |
2019-08-22 |
delete index_pages_linkeddomain twitter.com |
2019-08-22 |
delete phone +0000 2013 |
2019-08-22 |
delete phone +0000 2014 |
2019-08-22 |
delete phone +0000 2015 |
2019-08-22 |
delete terms_pages_linkeddomain carersuk.org |
2019-08-22 |
delete terms_pages_linkeddomain otw.org.uk |
2019-08-22 |
delete terms_pages_linkeddomain sicklecellsociety.org |
2019-08-22 |
delete terms_pages_linkeddomain twitter.com |
2019-08-22 |
insert email ad..@sctsp.org.uk |
2019-08-22 |
insert index_pages_linkeddomain paypal.com |
2019-08-22 |
insert phone 01902 424147 |
2019-08-22 |
insert phone 01902 444076 /444077 |
2019-08-22 |
update robots_txt_status www.sctsp.org.uk: 0 => 200 |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-22 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents DIRECTOR APPOINTED MRS LOURY THASANDRIA MOORUTH |
2018-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE TOWNSEND |
2017-11-22 |
delete address St Johns House, St Johns Square,
Wolverhampton WV2 4BH |
2017-11-22 |
insert address Paycare House, George Street,
Wolverhampton, WV2 4DX |
2017-11-22 |
update primary_contact St Johns House, St Johns Square,
Wolverhampton WV2 4BH => Paycare House, George Street,
Wolverhampton, WV2 4DX |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-07 |
delete address 2ND FLOOR OFFICE ST JOHNS HOUSE ST JOHNS SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4BH |
2017-08-07 |
insert address PAYCARE HOUSE GEORGE STREET WOLVERHAMPTON ENGLAND WV2 4DX |
2017-08-07 |
update registered_address |
2017-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM
2ND FLOOR OFFICE
ST JOHNS HOUSE ST JOHNS SQUARE
WOLVERHAMPTON
WEST MIDLANDS
WV2 4BH |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-06 |
update statutory_documents 03/06/16 NO MEMBER LIST |
2016-03-24 |
update statutory_documents DIRECTOR APPOINTED MR LINTON LLOYD BELL |
2016-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HUNTER |
2015-11-05 |
insert about_pages_linkeddomain twitter.com |
2015-11-05 |
insert contact_pages_linkeddomain twitter.com |
2015-11-05 |
insert index_pages_linkeddomain twitter.com |
2015-11-05 |
insert phone +0000 2013 |
2015-11-05 |
insert phone +0000 2014 |
2015-11-05 |
insert phone +0000 2015 |
2015-11-05 |
insert product_pages_linkeddomain twitter.com |
2015-11-05 |
insert terms_pages_linkeddomain twitter.com |
2015-10-08 |
delete about_pages_linkeddomain twitter.com |
2015-10-08 |
delete contact_pages_linkeddomain twitter.com |
2015-10-08 |
delete index_pages_linkeddomain twitter.com |
2015-10-08 |
delete phone +0000 2013 |
2015-10-08 |
delete phone +0000 2014 |
2015-10-08 |
delete phone +0000 2015 |
2015-10-08 |
delete product_pages_linkeddomain twitter.com |
2015-10-08 |
delete terms_pages_linkeddomain twitter.com |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-07-14 |
update website_status ErrorPage => OK |
2015-07-14 |
delete phone +0000 2012 |
2015-07-14 |
insert phone +0000 2015 |
2015-07-09 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-09 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-16 |
update website_status OK => ErrorPage |
2015-06-04 |
update statutory_documents 03/06/15 NO MEMBER LIST |
2015-05-18 |
update website_status MaintenancePage => OK |
2015-05-18 |
delete source_ip 77.68.59.144 |
2015-05-18 |
insert source_ip 137.116.213.191 |
2015-05-18 |
update robots_txt_status www.sctsp.org.uk: 404 => 0 |
2015-04-20 |
update website_status FlippedRobots => MaintenancePage |
2015-04-01 |
update website_status OK => FlippedRobots |
2014-10-28 |
insert about_pages_linkeddomain twitter.com |
2014-10-28 |
insert contact_pages_linkeddomain twitter.com |
2014-10-28 |
insert index_pages_linkeddomain twitter.com |
2014-10-28 |
insert phone +0000 2012 |
2014-10-28 |
insert phone +0000 2013 |
2014-10-28 |
insert phone +0000 2014 |
2014-10-28 |
insert product_pages_linkeddomain twitter.com |
2014-10-28 |
insert terms_pages_linkeddomain twitter.com |
2014-09-23 |
delete about_pages_linkeddomain twitter.com |
2014-09-23 |
delete contact_pages_linkeddomain twitter.com |
2014-09-23 |
delete index_pages_linkeddomain twitter.com |
2014-09-23 |
delete phone +0000 2012 |
2014-09-23 |
delete phone +0000 2013 |
2014-09-23 |
delete phone +0000 2014 |
2014-09-23 |
delete product_pages_linkeddomain twitter.com |
2014-09-23 |
delete terms_pages_linkeddomain twitter.com |
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 31/03/14 TOTAL EXEMPTION FULL |
2014-07-12 |
delete alias Sickle Cell &Thalassemia Support Project |
2014-07-12 |
insert phone +0000 2012 |
2014-07-12 |
insert phone +0000 2013 |
2014-07-12 |
insert phone +0000 2014 |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-05 |
update statutory_documents 03/06/14 NO MEMBER LIST |
2014-05-30 |
update website_status ErrorPage => OK |
2014-04-20 |
update website_status OK => ErrorPage |
2014-03-21 |
update website_status ErrorPage => OK |
2014-03-21 |
insert address St Johns House, St Johns Square,
Wolverhampton WV2 4BH |
2014-03-21 |
update primary_contact null => St Johns House, St Johns Square,
Wolverhampton WV2 4BH |
2014-02-05 |
update website_status OK => ErrorPage |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-01 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-07-02 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-02 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-03 |
update statutory_documents 03/06/13 NO MEMBER LIST |
2013-03-25 |
update statutory_documents ADOPT ARTICLES 18/03/2013 |
2013-02-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-02-12 |
update statutory_documents ADOPT ARTICLES 06/02/2013 |
2012-08-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-06-12 |
update statutory_documents 03/06/12 NO MEMBER LIST |
2011-07-28 |
update statutory_documents DIRECTOR APPOINTED MISS CHRISTINA GOODIN |
2011-06-15 |
update statutory_documents 03/06/11 NO MEMBER LIST |
2011-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE MICHELLE TOWNSEND / 01/04/2010 |
2011-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MCINTOSH / 01/04/2010 |
2011-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY AGATHA MCINTOSH / 01/04/2010 |
2011-06-07 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2010-08-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-06-23 |
update statutory_documents 03/06/10 NO MEMBER LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE CROSDALE / 01/10/2009 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD MCINTOSH / 01/10/2009 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARJORIE HUNTER / 01/10/2009 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE MICHELLE TOWNSEND / 01/10/2009 |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY AGATHA MCINTOSH / 01/10/2009 |
2010-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUTINDER KAUR HERIAN / 01/10/2009 |
2009-08-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/09 |
2008-09-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MCINTOSH / 03/06/2008 |
2008-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/08 |
2007-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/07 |
2006-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/06 |
2005-12-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 FROM:
HAEMOTOLOGY DEPT NEW CROSS
HOSPITAL, WEDNESFIELD ROAD
WOLVERHAMPTON
WEST MIDLANDS WV10 0QP |
2005-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/05 |
2004-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/04 |
2004-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-06-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/03 |
2002-09-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/02 |
2002-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/01 |
2000-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/00 |
2000-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-07 |
update statutory_documents COMPANY NAME CHANGED
SICKLE CELL AND THALASSAEMIA SUP
PORT PROJECT
CERTIFICATE ISSUED ON 08/09/99 |
1999-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-25 |
update statutory_documents SECRETARY RESIGNED |
1999-06-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 03/06/99 |
1999-04-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 |
1998-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |