Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RT HON JOHN WHITAKER STRAW / 30/04/2023 |
2023-10-05 |
update statutory_documents DIRECTOR APPOINTED MR ADAM SALIM SIDAT |
2023-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EBRAHIM SIDAT |
2023-09-20 |
delete alias Blackburn Round Table |
2023-09-20 |
update description |
2023-08-18 |
delete alias Blackburn & Darwen Youth Zone Prestige Beds |
2023-08-18 |
insert alias Blackburn Round Table |
2023-08-18 |
update name Blackburn & Darwen Youth Zone Prestige Beds => Blackburn Round Table |
2023-07-15 |
delete address Blackburn Youth Zone, Jubilee Street, Blackburn, BB1 1EP |
2023-07-15 |
delete address Jubilee Street, Blackburn, BB1 1EP |
2023-07-15 |
insert about_pages_linkeddomain instagram.com |
2023-07-15 |
insert about_pages_linkeddomain linkedin.com |
2023-07-15 |
insert address Croft St, Darwen BB3 1BG |
2023-07-15 |
insert address Jubilee St, Blackburn BB1 1EP |
2023-07-15 |
insert alias Blackburn & Darwen Youth Zone Prestige Beds |
2023-07-15 |
insert contact_pages_linkeddomain instagram.com |
2023-07-15 |
insert contact_pages_linkeddomain linkedin.com |
2023-07-15 |
insert contact_pages_linkeddomain youtube.com |
2023-07-15 |
insert index_pages_linkeddomain instagram.com |
2023-07-15 |
insert index_pages_linkeddomain linkedin.com |
2023-07-15 |
insert phone 01254 471502 |
2023-07-15 |
update primary_contact Blackburn Youth Zone, Jubilee Street, Blackburn, BB1 1EP => Jubilee St, Blackburn BB1 1EP |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHATIJA KAZI |
2023-03-24 |
update founded_year 1965 => null |
2023-02-21 |
update founded_year 2012 => 1965 |
2023-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-19 |
delete career_pages_linkeddomain onsideyouthzones.org |
2022-12-19 |
update founded_year 1978 => 2012 |
2022-11-17 |
update founded_year null => 1978 |
2022-10-17 |
update founded_year 1993 => null |
2022-10-04 |
update statutory_documents DIRECTOR APPOINTED MRS KHATIJA BIBI KAZI |
2022-09-15 |
update founded_year null => 1993 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-03-17 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE ANTHONY WILD |
2022-03-15 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS JOHN SAXTON |
2022-03-15 |
update statutory_documents DIRECTOR APPOINTED MR MUBAARUCK IBRAHIM |
2022-03-15 |
update statutory_documents DIRECTOR APPOINTED MRS DENISE PARK |
2022-03-15 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA LOUISE SWAN |
2022-03-15 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN DEBRA ROBINSON |
2022-03-15 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA MICHELLE MELLOR |
2022-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM BROMLEY |
2022-03-13 |
delete about_pages_linkeddomain virginmoneygiving.com |
2022-03-13 |
delete career_pages_linkeddomain virginmoneygiving.com |
2022-03-13 |
delete contact_pages_linkeddomain virginmoneygiving.com |
2022-03-13 |
delete index_pages_linkeddomain virginmoneygiving.com |
2022-03-13 |
delete management_pages_linkeddomain virginmoneygiving.com |
2022-03-13 |
delete terms_pages_linkeddomain virginmoneygiving.com |
2022-03-13 |
insert about_pages_linkeddomain justgiving.com |
2022-03-13 |
insert career_pages_linkeddomain justgiving.com |
2022-03-13 |
insert career_pages_linkeddomain onsideyouthzones.org |
2022-03-13 |
insert contact_pages_linkeddomain justgiving.com |
2022-03-13 |
insert index_pages_linkeddomain justgiving.com |
2022-03-13 |
insert management_pages_linkeddomain justgiving.com |
2022-03-13 |
insert terms_pages_linkeddomain justgiving.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON DURKIN |
2021-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GORTON |
2021-10-13 |
update statutory_documents DIRECTOR APPOINTED MR JAMES CARSON |
2021-08-31 |
delete person Johny Ainsworth |
2021-08-31 |
update person_title Fahima Iqbal: Junior Team Leader => Universal Team Manager |
2021-08-31 |
update person_title Mel Thomas: Fundraising & Communications Coordinator => Fundraising & Patron Comms Lead |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR |
2021-04-11 |
update founded_year 1958 => null |
2021-03-01 |
update statutory_documents DIRECTOR APPOINTED MR EBRAHIM ADAM SIDAT |
2021-03-01 |
update statutory_documents DIRECTOR APPOINTED MS ALISON DURKIN |
2021-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES BROMLEY / 20/11/2020 |
2021-02-16 |
update founded_year 2010 => 1958 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-01-16 |
delete registration_number 1151247 |
2021-01-16 |
update founded_year null => 2010 |
2020-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-05 |
delete person Charity Clay |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
2020-04-30 |
insert otherexecutives Leon Crosby |
2020-04-30 |
delete person Martin Payne |
2020-04-30 |
delete person Mubashar Khaliq |
2020-04-30 |
insert person Leon Crosby |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN JEPSON |
2020-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-31 |
delete person Shoaib Lunat |
2019-12-31 |
update person_title Emma Floyd: Membership & Marketing Coordinator => Retention and Partnership Coordinator |
2019-12-31 |
update person_title Fahima Iqbal: Youth Work & Gym and Movement Coordinator => Junior Team Leader |
2019-12-31 |
update person_title Johny Ainsworth: Social Enterprise Activity Worker => Youth Team Leader |
2019-12-31 |
update person_title Lisa Macari: Diversity & Girls Group Coordinator => Diversity Lead |
2019-12-31 |
update person_title Rose Morgan: Safeguarding & Mentoring Coordinator => Safeguarding Team Leader |
2019-10-31 |
delete person Jen Horrocks |
2019-10-31 |
delete person Joe Hildred |
2019-10-31 |
delete person Laura Walker |
2019-10-21 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN ELIZABETH TAYLOR |
2019-10-01 |
delete contact_pages_linkeddomain wikipedia.org |
2019-10-01 |
delete source_ip 217.160.0.6 |
2019-10-01 |
insert contact_pages_linkeddomain attain.uk.com |
2019-10-01 |
insert contact_pages_linkeddomain virginmoneygiving.com |
2019-10-01 |
insert person Charity Clay |
2019-10-01 |
insert registration_number 1151247 |
2019-10-01 |
insert source_ip 77.237.251.198 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2018-06-18 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN JEPSON |
2018-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ILYAS MUNSHI |
2018-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN MORLEY |
2018-05-13 |
delete source_ip 212.227.247.163 |
2018-05-13 |
insert source_ip 217.160.0.6 |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2018-03-20 => 2018-12-30 |
2018-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-20 |
2017-12-20 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-12-02 |
delete person Laura Jones |
2017-12-02 |
delete person Lee Mannion |
2017-12-02 |
update person_title Leigh Culverwell: Social Enterprise Manager => Enterprise & Events Manager |
2017-12-02 |
update person_title Melanie Thomas: Membership and Engagement => Events Assistant |
2017-11-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-10-19 |
delete person Amelia Hanson |
2017-10-19 |
delete person Nathan Merrett |
2017-10-19 |
delete person Neil Kelly |
2017-10-19 |
delete person Sarah Johns |
2017-10-19 |
delete person Sharon Anson |
2017-10-19 |
insert person Lee Mannion |
2017-07-26 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 14/07/2017 |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
2017-06-20 |
delete person Arush Dar |
2017-06-20 |
delete person Cheick Traore |
2017-06-20 |
delete person Danielle Swale |
2017-06-20 |
delete person Eve Harvey |
2017-06-20 |
delete person Irfana Umerji |
2017-06-20 |
delete person Ishmail Issat |
2017-06-20 |
delete person Laura Billington |
2017-06-20 |
delete person Mariam Issat |
2017-06-20 |
delete person Saliha Bax |
2017-06-20 |
delete person Sam Dark |
2017-06-20 |
delete person Zoe Bidula |
2017-06-20 |
insert person Bethany Grech |
2017-06-20 |
insert person Melanie Thomas |
2017-06-20 |
insert person Neil Kelly |
2017-06-20 |
insert person Rose Morgan |
2017-06-20 |
insert person Shoaib Lunat |
2017-06-20 |
update person_title Fahima Iqbal: Zone Leader => Gym and Movement Co - Ordinator |
2017-06-20 |
update person_title Jenny Horrocks: Zone Leader & Employability Coordinator => Child Development Co - Ordinator |
2017-06-20 |
update person_title Laura Walker: Inclusion Manager => Youth and Child Development Manager |
2017-06-20 |
update person_title Leigh Culverwell: Junior Club Manager => Social Enterprise Manager |
2017-06-20 |
update person_title Mubashar Khaliq: Volunteer and Training Manager => Youth and Community Manager |
2017-06-20 |
update person_title Rachel Milbourn: Receptionist => Reception Co - Ordinator |
2017-02-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2017-01-01 |
insert ceo Hannah Allen |
2017-01-01 |
insert otherexecutives Peter Little |
2017-01-01 |
delete career_pages_linkeddomain onsideyouthzones.org |
2017-01-01 |
delete source_ip 217.160.230.237 |
2017-01-01 |
insert person Hannah Allen |
2017-01-01 |
insert person Peter Little |
2017-01-01 |
insert source_ip 212.227.247.163 |
2016-11-17 |
insert career_pages_linkeddomain onsideyouthzones.org |
2016-08-07 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-08-07 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-07-28 |
update statutory_documents 25/06/16 NO MEMBER LIST |
2016-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MCIVOR |
2016-05-06 |
delete source_ip 217.160.45.191 |
2016-05-06 |
insert source_ip 217.160.230.237 |
2016-04-02 |
delete address Great North Swim - Windermere 2016
Christmas Appeal 2015
Supporters' Cup 2016 |
2016-02-13 |
insert address Great North Swim - Windermere 2016
Christmas Appeal 2015
Supporters' Cup 2016 |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-13 |
update statutory_documents DIRECTOR APPOINTED MS KATHRYN ANN MORLEY |
2015-11-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-09-16 |
delete address Morrisons Great North Run 2015
Great North Swim - Windermere 2016 |
2015-09-01 |
update statutory_documents DIRECTOR APPOINTED RT HON JOHN WHITAKER STRAW |
2015-08-18 |
insert address Morrisons Great North Run 2015
Great North Swim - Windermere 2016 |
2015-08-07 |
update returns_last_madeup_date 2014-06-25 => 2015-06-25 |
2015-08-07 |
update returns_next_due_date 2015-07-23 => 2016-07-23 |
2015-07-27 |
update statutory_documents 25/06/15 NO MEMBER LIST |
2015-07-22 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LINDSAY MCIVOR |
2015-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA CLEGG |
2015-05-18 |
delete industry_tag law |
2015-05-07 |
update num_mort_charges 0 => 1 |
2015-05-07 |
update num_mort_outstanding 0 => 1 |
2015-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069443170001 |
2015-04-17 |
insert industry_tag law |
2015-02-10 |
insert about_pages_linkeddomain wikipedia.org |
2015-02-10 |
insert career_pages_linkeddomain wikipedia.org |
2015-02-10 |
insert contact_pages_linkeddomain wikipedia.org |
2015-02-10 |
insert index_pages_linkeddomain wikipedia.org |
2015-02-10 |
insert openinghours_pages_linkeddomain wikipedia.org |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
update returns_last_madeup_date 2013-06-25 => 2014-06-25 |
2014-09-07 |
update returns_next_due_date 2014-07-23 => 2015-07-23 |
2014-08-05 |
update statutory_documents 25/06/14 NO MEMBER LIST |
2014-07-11 |
delete source_ip 37.128.185.113 |
2014-07-11 |
insert source_ip 217.160.45.191 |
2014-02-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-16 |
insert person Jerry Glover |
2013-08-01 |
update returns_last_madeup_date 2012-06-25 => 2013-06-25 |
2013-08-01 |
update returns_next_due_date 2013-07-23 => 2014-07-23 |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN GORTON |
2013-07-17 |
update statutory_documents DIRECTOR APPOINTED MS LINDA CLEGG |
2013-07-17 |
update statutory_documents 25/06/13 NO MEMBER LIST |
2013-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LIGHTFOOT |
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 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-06-25 => 2012-06-25 |
2013-06-23 |
update returns_next_due_date 2012-07-23 => 2013-07-23 |
2013-06-01 |
delete index_pages_linkeddomain t.co |
2013-05-25 |
insert index_pages_linkeddomain t.co |
2013-05-07 |
update website_status InvalidContent => OK |
2013-05-07 |
delete source_ip 87.106.242.105 |
2013-05-07 |
insert person Beth Heatherington |
2013-05-07 |
insert person Bob McKnight |
2013-05-07 |
insert person Carolyn Riley |
2013-05-07 |
insert person Cheryl Rothwell |
2013-05-07 |
insert person Elliot France |
2013-05-07 |
insert person Irfana Umerji |
2013-05-07 |
insert person Jade Conway |
2013-05-07 |
insert person Jamie Dickenson |
2013-05-07 |
insert person Jane Partington |
2013-05-07 |
insert person Kerry Widdowson |
2013-05-07 |
insert person Phil Fleming |
2013-05-07 |
insert person Richard Bryan |
2013-05-07 |
insert person Sam Sidiq |
2013-05-07 |
insert person Shaid Khan |
2013-05-07 |
insert person Sidra Ashiq |
2013-05-07 |
insert person Steph Brocken |
2013-05-07 |
insert person Zoe Graham |
2013-05-07 |
insert person Zohra Shah |
2013-05-07 |
insert source_ip 37.128.185.113 |
2013-04-13 |
update website_status OK => InvalidContent |
2013-03-09 |
delete person Yussuf M'rabty |
2013-02-23 |
insert person Valentine Ball |
2013-02-09 |
update website_status OK |
2013-02-09 |
insert person Monia Hewitt |
2013-01-24 |
update website_status FlippedRobotsTxt |
2013-01-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-12-24 |
delete person Sharon Anson |
2012-12-15 |
delete alias Genesis Framework |
2012-11-15 |
delete person Mary Martin |
2012-11-05 |
delete email da..@blackburnyz.org |
2012-11-05 |
delete email is..@blackburnyz.org |
2012-11-05 |
delete email ju..@blackburnyz.org |
2012-11-05 |
delete email ma..@blackburnyz.org |
2012-11-05 |
delete email ne..@blackburnyz.org |
2012-11-05 |
delete email st..@blackburnyz.org |
2012-11-05 |
delete person Anthony Grime |
2012-11-05 |
delete person Julia Wright |
2012-10-31 |
update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES BROMLEY |
2012-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENIS ROBSON |
2012-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EATOUGH |
2012-10-25 |
insert person Peter Little |
2012-10-25 |
delete email la..@blackburnyz.org |
2012-10-25 |
delete person Peter Little |
2012-10-25 |
delete phone 01254 694 677 |
2012-10-25 |
delete phone 07807 264 387 |
2012-10-25 |
insert email st..@blackburnyz.org |
2012-10-25 |
insert person Kev Finnigan |
2012-10-25 |
insert person Saliha Bax |
2012-10-25 |
insert person Steven Carlin |
2012-10-25 |
delete phone 07969 615 679 |
2012-10-25 |
delete phone 07969 615 708 |
2012-10-25 |
delete phone 07969 617 732 |
2012-10-25 |
delete phone 07969 617 828 |
2012-10-05 |
update statutory_documents 25/06/12 NO MEMBER LIST |
2012-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IIYAS MUNSHI / 25/06/2012 |
2012-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY EATOUGH / 25/06/2012 |
2012-01-02 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
18 SPA ROAD
BOLTON
LANCASHIRE
BL1 4AG |
2011-07-25 |
update statutory_documents 25/06/11 |
2010-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-07-23 |
update statutory_documents 25/06/10 |
2010-01-03 |
update statutory_documents DIRECTOR APPOINTED ANDREW HAROLD GRAHAM |
2010-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER |
2009-12-01 |
update statutory_documents CURRSHO FROM 30/06/2010 TO 31/03/2010 |
2009-06-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |