CHRYSALIS ASSOCIATES - 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
2023-09-11 delete person Ellie Shepherd
2023-09-11 delete source_ip 89.145.92.138
2023-09-11 insert source_ip 35.179.50.119
2023-09-11 update website_status FlippedRobots => OK
2023-08-31 update website_status OK => FlippedRobots
2023-07-25 insert service_pages_linkeddomain eventbrite.com
2023-07-25 update person_title Lisa Fletcher: Consultant Trauma & Attachment Therapist; Consultant Trauma and Attachment Therapist and Safeguarding Service Lead => Consultant Trauma and Attachment Psychotherapist and Safeguarding Service Lead; Consultant Trauma & Attachment Psychotherapist
2023-06-18 delete person Eleanor Smale
2023-06-18 delete person Jade Anderson
2023-06-18 delete person Rachel Schofield
2023-06-18 insert person Aimee Oakden
2023-06-18 insert person Melissa Chadwick
2023-06-18 insert person Naomi Howell
2023-06-18 insert person Rebekah Prakasam
2023-06-18 insert person Shamse Hassan
2023-06-18 update person_title Rachel Johnson: Finance Manager => Business Manager
2023-04-20 delete service_pages_linkeddomain eventbrite.com
2023-04-20 insert person Jada Anderson
2023-04-20 insert person Jade Anderson
2023-04-20 insert person Rachael Duncombe
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
2023-03-19 delete person Dr Rachael Alexander
2023-03-19 delete person Hannah Engeldow
2023-03-19 delete person Jada Anderson
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-15 delete address 72 Castlegate Grantham NG31 6SQ
2023-02-15 insert address 6 Hill Court Turnpike Close Grantham NG31 7XY
2023-02-15 insert person Rachelle Bowden
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-08 insert general_emails in..@chrysalisassociates.org
2022-10-08 insert alias Chrysalis Associates
2022-10-08 insert email in..@chrysalisassociates.org
2022-10-08 insert index_pages_linkeddomain facebook.com
2022-10-08 insert index_pages_linkeddomain twitter.com
2022-09-06 delete general_emails in..@chrysalisassociates.org
2022-09-06 delete alias Chrysalis Associates
2022-09-06 delete email in..@chrysalisassociates.org
2022-09-06 delete index_pages_linkeddomain facebook.com
2022-09-06 delete index_pages_linkeddomain twitter.com
2022-08-07 insert general_emails in..@chrysalisassociates.org
2022-08-07 insert alias Chrysalis Associates
2022-08-07 insert email in..@chrysalisassociates.org
2022-08-07 insert index_pages_linkeddomain facebook.com
2022-08-07 insert index_pages_linkeddomain twitter.com
2022-06-07 delete general_emails in..@chrysalisassociates.org
2022-06-07 delete alias Chrysalis Associates
2022-06-07 delete email in..@chrysalisassociates.org
2022-06-07 delete index_pages_linkeddomain facebook.com
2022-06-07 delete index_pages_linkeddomain twitter.com
2022-05-08 delete person Sarah Bryan
2022-05-08 update person_description Ellie Shepherd => Ellie Shepherd
2022-05-08 update person_title Ashley Ginter: Senior Trauma and Attachment Therapist => Consultant Trauma and Attachment Therapist and Quality Assurance Lead
2022-05-08 update person_title Dr Rachael Alexander: Trauma & Attachment Therapist; Trauma and Attachment Therapist and Counselling Psychologist => Senior Trauma and Attachment Therapist, Counselling Psychologist
2022-05-08 update person_title Erica Hedges: Trauma and Attachment Therapist and Dramatherapist => Trauma and Attachment Therapist and Drama Therapist
2022-05-08 update person_title Hannah Engeldow: Occupational Therapist and Sensory Integration Practitioner => Specialist Occupational Therapist and Sensory Integration Practitioner
2022-05-08 update person_title Marion Cavan: Trauma and Attachment Therapist and Occupational Therapist; Senior Trauma and Attachment Therapist and Occupational Therapist => Consultant Trauma and Attachment Therapist and Specialist Occupational Therapist and Health and Safety Lead
2022-05-08 update person_title Sabrina Almas: Senior Trauma and Attachment Therapist; Therapeutic Social Worker => Trauma and Attachment Therapist
2022-04-07 update person_title Erica Hedges: Trauma and Attachment Therapist => Trauma and Attachment Therapist and Dramatherapist
2022-04-07 update person_title Hannah Engeldow: Occupational Therapist => Occupational Therapist and Sensory Integration Practitioner
2022-03-08 delete address 30 Huddersfield Road Brighouse West Yorkshire HD6 1HA
2022-03-08 delete person Linsey Sidebottom
2022-03-08 delete person Michael Whight
2022-03-08 insert address 1 Thornbridge Mews, Eccleshill, Bradford BD2 3BL
2022-03-08 insert address 72 Castlegate, grantham, NG31 6SQ
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-12-10 insert personal_emails he..@chrysalisassociates.org
2021-12-10 insert personal_emails ja..@chrysalisassociates.org
2021-12-10 insert email he..@chrysalisassociates.org
2021-12-10 insert email ja..@chrysalisassociates.org
2021-12-10 insert person Erica Hedges
2021-12-10 insert person Kiran Nanuan
2021-12-10 insert person Sabrina Almas
2021-12-10 insert person Sam Parkey
2021-12-10 update person_description Dr Jacqueline Lynch => Dr Jacqueline Lynch
2021-12-10 update person_description Linsey Sidebottom => Linsey Sidebottom
2021-12-10 update person_description Michael Whight => Michael Whight
2021-12-10 update person_description Rachel Schofield => Rachel Schofield
2021-12-10 update person_description Sarah Allkins => Sarah Allkins
2021-12-10 update person_description Sarah Terry => Sarah Terry
2021-12-10 update person_title Marion Cavan: Senior Trauma and Attachment Therapist and Occupational Therapist => Trauma and Attachment Therapist and Occupational Therapist; Senior Trauma and Attachment Therapist and Occupational Therapist
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
2021-10-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 insert general_emails in..@chrysalisassociates.org
2021-09-07 insert alias Chrysalis Associates
2021-09-07 insert email in..@chrysalisassociates.org
2021-09-07 insert index_pages_linkeddomain facebook.com
2021-09-07 insert index_pages_linkeddomain twitter.com
2021-07-05 delete source_ip 79.170.40.230
2021-07-05 insert source_ip 89.145.92.138
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-06 delete person Janet Drake
2021-02-06 insert person Eleanor Smale
2020-12-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 delete person Sharmi Gowri
2020-05-12 insert person Dr Rachael Alexander
2020-05-12 insert person Emily Glover-Humphreys
2020-05-12 update person_title Michael Whight: Clinical Staff Member; Trauma and Attachment Therapist => Senior Trauma and Attachment Therapist; Clinical Staff Member
2020-05-12 update person_title Sarah Cassidy: Psychologist => Trauma and Attachment Therapist in Training
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-01-07 delete person Jack Purrington
2020-01-07 delete person Jessica Webster
2020-01-07 delete person Julie Morewood
2020-01-07 insert person Linsey Sidebottom
2020-01-07 insert person Rachel Schofield
2020-01-07 insert person Tom Southward-Bruce
2020-01-07 update person_title Ashley Ginter: Clinical Staff Member; Trauma and Attachment Therapist => Senior Trauma and Attachment Therapist; Clinical Staff Member
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-15 delete address 49 ST ALBANS ROAD SHEFFIELD SOUTH YORKSHIRE S10 4DN
2019-06-15 insert address 48 WOSTENHOLM ROAD SHEFFIELD ENGLAND S7 1LL
2019-06-15 update registered_address
2019-06-01 delete otherexecutives Lisa Fletcher
2019-06-01 delete person Evangel Kehinde
2019-06-01 delete person Louise Papprill
2019-06-01 delete person Matt Hudson
2019-06-01 insert person Holly Edwards
2019-06-01 insert person Sarah Cassidy
2019-06-01 update person_title Claire Rowell: Clinical Staff Member; Trauma and Attachment Therapist => Senior Trauma and Attachment Therapist; Clinical Staff Member
2019-06-01 update person_title Dr Helen Freake: Clinical Psychologist / Consultant Therapists; Director => Clinical Psychologist & Responsible Individual; Director
2019-06-01 update person_title Dr Jacqueline Lynch: Clinical Psychologist; Consultant; Director => Director; Consultant Clinical Psychologist and Registered Manager
2019-06-01 update person_title Ian Hutchinson: Clinical Staff Member; Trauma and Attachment Therapist => Clinical Staff Member; Consultant Trauma and Attachment Therapist
2019-06-01 update person_title Lisa Fletcher: Trauma and Attachment Therapist and Systemic Family Therapist; Director => Consultant Trauma and Attachment Therapist and Systemic Family Therapist; Clinical Staff Member
2019-06-01 update person_title Marion Cavan: Clinical Staff Member; Trauma and Attachment Therapist => Senior Trauma and Attachment Therapist; Clinical Staff Member
2019-06-01 update person_title Sarah Allkins: Social Worker and Responsible Individual; Director => Director
2019-06-01 update person_title Sarah Bryan: Clinical Staff Member; Trauma and Attachment Therapist => Clinical Staff Member; Consultant Trauma and Attachment Therapist
2019-06-01 update person_title Sarah Terry: Social Worker; Registered Manager; Director => Director
2019-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 49 ST ALBANS ROAD SHEFFIELD SOUTH YORKSHIRE S10 4DN
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-14 update person_title Evangel Kehinde: Therapeutic Staff Member; Assistant; Psychologist => Clinical Staff Member; Psychologist
2018-04-14 update person_title Jack Purrington: Therapeutic Staff Member; Assistant; Psychologist => Clinical Staff Member; Psychologist
2018-04-14 update person_title Jessica Webster: Therapeutic Staff Member; Assistant; Psychologist => Clinical Staff Member; Psychologist
2018-04-14 update person_title Matt Hudson: Therapeutic Staff Member; Assistant Psychologists => Clinical Staff Member; Psychologist
2018-04-14 update person_title Matthew Clark: Therapeutic Staff Member; Theraplay and DDP Practitioner / Assistant Psychologists => Clinical Staff Member; Trauma and Attachment Practitioner
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-10-10 delete person Matt Husdon
2017-10-10 insert person Ashley Ginter
2017-10-10 insert person Jack Purrington
2017-10-10 insert person Jessica Webster
2017-10-10 insert person Matt Hudson
2017-10-10 update person_title Evangel Kehinde: Therapeutic Staff Member; Assistant Psycholoist => Therapeutic Staff Member; Assistant; Psychologist
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-03 delete address 49 St Albans Road, Fulwood, Sheffield, S10 4DN
2017-03-03 delete registration_number 05695034
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
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
2016-07-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 1 => 2
2016-07-07 update num_mort_outstanding 1 => 2
2016-06-08 delete person Helen Copper
2016-06-08 delete person John Anderson
2016-06-08 delete person Matthew Clark
2016-06-08 insert person Claire Rowell
2016-06-08 insert person Dani Mounfield
2016-06-08 insert person Hannah Legg
2016-06-08 insert person Ian Hutchinson
2016-06-08 insert person Janet Drake
2016-06-08 insert person Louise Papprill
2016-06-08 insert person Marion Cavan
2016-06-08 insert person Matthew Clarke
2016-06-08 insert person Peter Court
2016-06-08 insert person Rachael Hillyer
2016-06-08 insert person Rachael Johson
2016-06-08 insert person Rebecca Smith
2016-06-08 insert person Sarah Bryan
2016-06-08 insert person Sharmi Gowri
2016-06-08 insert person Sharon Betts
2016-06-08 update person_title Dr Helen Freake: Clinical Psychologist; Director => Clinical Psychologist / Consultant Therapist; Director
2016-06-07 update num_mort_charges 0 => 1
2016-06-07 update num_mort_outstanding 0 => 1
2016-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056950340002
2016-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056950340001
2016-03-08 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-08 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-02-18 update statutory_documents 02/02/16 FULL LIST
2015-10-13 delete address 48 Wostenholm Road, Nether Edge, Sheffield, S7 1LL, United Kingdom
2015-10-13 delete alias Chrysalis Associates Limited
2015-10-13 update robots_txt_status www.chrysalisassociates.org: 0 => 200
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-15 delete address Chrysalis Associates, 48 Wostenholm Road, Nether Edge, Sheffield, S7 1LL, United Kingdom
2015-03-15 insert address 49 St Albans Road, Fulwood, Sheffield, S10 4DN
2015-03-15 insert alias Chrysalis Associates Limited
2015-03-15 insert registration_number 05695034
2015-03-15 update primary_contact Chrysalis Associates, 48 Wostenholm Road, Nether Edge, Sheffield, S7 1LL, United Kingdom => 49 St Albans Road, Fulwood, Sheffield, S10 4DN
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-05 update statutory_documents 02/02/15 FULL LIST
2014-11-07 delete person Adie Young
2014-11-07 delete person Lisa Mercer
2014-11-07 update person_title Matthew Clark: Therapeutic Staff Member; Assistant; Psychologist => Therapeutic Staff Member; Theraplay and DDP Practitioner
2014-11-07 update person_title Sarah Allkins: Registered Manager and Foster Carer; Director => Social Worker and Responsible Individual; Director
2014-11-07 update person_title Sarah Terry: Social Worker and Responsible Individual; Director => Social Worker; Registered Manager; Director
2014-09-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN COPPER
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
2014-08-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-07 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-03 update statutory_documents 02/02/14 FULL LIST
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
2013-08-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-05 update statutory_documents 02/02/13 FULL LIST
2012-10-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC
2012-04-17 update statutory_documents 02/02/12 FULL LIST
2011-09-08 update statutory_documents 13/04/11 STATEMENT OF CAPITAL GBP 10
2011-05-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC
2011-04-01 update statutory_documents 02/02/11 FULL LIST
2011-03-31 update statutory_documents SAIL ADDRESS CREATED
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TERRY / 06/10/2010
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 02/02/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN SUZANNAH FREAKE / 03/10/2009
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE PANNETT LYNCH / 03/10/2009
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TERRY / 03/10/2009
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ALLKINS / 03/10/2009
2009-06-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-23 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NATASHA KORAICHI
2008-08-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD CROOK
2008-06-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-06-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN STEVENS
2008-03-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YVETTE COTTON
2008-03-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY YVETTE COTTON
2008-03-19 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATASHA CHOWDHARY KORAICHI / 13/03/2008
2008-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATASHA CHOWDHARY / 02/02/2008
2008-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CROOK / 21/02/2008
2008-02-11 update statutory_documents NEW SECRETARY APPOINTED
2008-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25 update statutory_documents RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-03-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION