SCTSP - History of Changes


DateDescription
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