ELAC - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-23 delete career_emails re..@elac.co.uk
2023-08-23 delete email re..@elac.co.uk
2023-08-23 delete index_pages_linkeddomain elaceducation.com
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-15 insert index_pages_linkeddomain elaceducation.com
2023-02-11 insert career_emails re..@elac.co.uk
2023-02-11 delete person Simon Hayward
2023-02-11 insert email re..@elac.co.uk
2023-02-11 insert person Ellie Thomas
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES COOKE
2023-01-03 update statutory_documents CESSATION OF JM & SJ INVESTMENTS LTD AS A PSC
2022-12-07 insert person Simon Hayward
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-01-28 delete person Dave Russell
2021-01-28 delete person Tracey Tigwell
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-07 update num_mort_charges 0 => 1
2020-08-07 update num_mort_outstanding 0 => 1
2020-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057204700001
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-10-17 update person_title Neil Barnes: Member of the Join Our Team; Chief; Operations Manager => Member of the Join Our Team; Vice Principal
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-17 delete person Nicky Matthews
2019-09-17 update person_title Kera Gustafson: Academic Manager; Member of the Join Our Team => Member of the Join Our Team; Vice Principal
2019-09-17 update person_title Liam Moloney: Operations Manager => Bath Study Centre Manager; Member of the Join Our Team
2019-06-17 insert person Liam Moloney
2019-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA DUNSTER
2019-05-15 insert registration_number 05720470
2019-03-03 insert person Tracey Tigwell
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-01-20 delete otherexecutives Tim Cooke
2019-01-20 insert ceo Tim Cooke
2019-01-20 insert founder John Dunster
2019-01-20 insert person Susie Johns
2019-01-20 update person_title John Dunster: Principal; Member of the Join Our Team => Member of the Join Our Team; Founder
2019-01-20 update person_title Neil Barnes: Member of the Join Our Team; Operations Manager => Member of the Join Our Team; Chief; Operations Manager
2019-01-20 update person_title Tim Cooke: Member of the Join Our Team; Director => Member of the Join Our Team; CEO
2018-12-09 delete about_pages_linkeddomain silktide.com
2018-12-09 delete contact_pages_linkeddomain silktide.com
2018-12-09 delete index_pages_linkeddomain silktide.com
2018-12-09 delete management_pages_linkeddomain silktide.com
2018-12-09 delete person Pippa Williscroft
2018-12-09 delete terms_pages_linkeddomain silktide.com
2018-12-09 insert email sa..@elac.co.uk
2018-12-09 insert phone +44(0)3031231113
2018-12-09 insert phone 01225 443261
2018-12-09 insert terms_pages_linkeddomain ico.org.uk
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-22 delete source_ip 193.0.158.11
2018-05-22 insert source_ip 51.38.84.133
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-11-18 update website_status Disallowed => OK
2017-11-18 delete source_ip 81.27.92.71
2017-11-18 insert source_ip 193.0.158.11
2017-10-07 update website_status FlippedRobots => Disallowed
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES COOKE
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-09 update website_status OK => FlippedRobots
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-09 update person_title Elaine Wickens: Office Manager => Welfare and Administration Director
2016-03-10 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-03-10 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-02-29 update statutory_documents 23/02/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN MCPHEE / 10/08/2015
2015-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MALCOLM DUNSTER / 04/08/2015
2015-08-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE SHULAMITH DUNSTER / 04/08/2015
2015-05-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-05-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-04-09 update statutory_documents 23/02/15 FULL LIST
2015-04-09 update statutory_documents 31/12/14 STATEMENT OF CAPITAL GBP 125
2015-01-14 delete coo Tim Cooke
2015-01-14 delete otherexecutives Kera Gustafson
2015-01-14 insert otherexecutives Tim Cooke
2015-01-14 delete source_ip 81.31.99.11
2015-01-14 insert source_ip 81.27.92.71
2015-01-14 update person_title Kera Gustafson: Director of Studies => Academic Manager
2015-01-14 update person_title Tim Cooke: Director of Operations => Director
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-19 update statutory_documents 31/12/13 STATEMENT OF CAPITAL GBP 120
2014-04-25 insert otherexecutives Kera Gustafson
2014-04-25 insert person Hilary Rogers
2014-04-25 insert person Kera Gustafson
2014-04-07 delete address ELAC OFFICE THE OLD BAKERY JEWS LANE LANSDOWN VIEW BATH BA2 3DG
2014-04-07 insert address 22 MILSOM STREET BATH SOMERSET BA1 1DE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-04-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM ELAC OFFICE THE OLD BAKERY JEWS LANE LANSDOWN VIEW BATH BA2 3DG
2014-03-20 update statutory_documents 23/02/14 FULL LIST
2013-10-17 delete address Jews Lane Lansdown View Bath BA2 3DG
2013-10-17 insert address 22 Milsom Street Bath BA1 1DE
2013-10-17 update primary_contact Jews Lane Lansdown View Bath BA2 3DG => 22 Milsom Street Bath BA1 1DE
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
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
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-15 update statutory_documents 23/02/13 FULL LIST
2012-09-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-30 update statutory_documents 23/02/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-03-10 update statutory_documents 23/02/11 FULL LIST
2011-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE SHOLAMITH DUNSTER / 25/02/2010
2010-10-19 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents CURREXT FROM 31/12/2010 TO 31/03/2011
2010-05-26 update statutory_documents 23/02/10 FULL LIST
2009-11-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCPHEE / 01/05/2007
2008-07-16 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCPHEE / 01/05/2007
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-03-07 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION