Date | Description |
2025-05-11 |
update person_description Clare Corbett => Clare Corbett |
2025-04-10 |
insert address 33 Creechurch Lane
London
EC3A 5EB |
2025-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2025 FROM
ONE ALDGATE LONDON
LONDON
EC3N 1RE |
2024-12-04 |
delete otherexecutives Dr Anne Shinkwin |
2024-12-04 |
delete person Dr Anne Shinkwin |
2024-12-04 |
insert person Vanessa Newton |
2024-11-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/24, NO UPDATES |
2024-10-03 |
insert email lo..@cysticfibrosis.org.uk |
2024-10-03 |
insert person Loraine Lewis |
2024-09-01 |
delete email na..@cysticfibrosis.org.uk |
2024-09-01 |
delete person Natalie Keffler |
2024-09-01 |
insert person Dr Maya Desai |
2024-05-29 |
delete otherexecutives Amelia Elson |
2024-05-29 |
delete personal_emails am..@cysticfibrosis.org.uk |
2024-05-29 |
delete email am..@cysticfibrosis.org.uk |
2024-05-29 |
delete person Amelia Elson |
2024-05-29 |
update statutory_documents DIRECTOR APPOINTED DR MAYA DESAI |
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 |
2024-03-22 |
delete person Rosalind Smyth |
2024-03-22 |
delete person Simon Hawkins |
2024-03-22 |
delete source_ip 99.80.13.5 |
2024-03-22 |
delete source_ip 34.246.3.103 |
2024-03-22 |
insert email st..@cysticfibrosis.org.uk |
2024-03-22 |
insert person Alex Fowles |
2024-03-22 |
insert person Jane Wainwright |
2024-03-22 |
insert person Neil Priscott |
2024-03-22 |
insert source_ip 172.67.41.83 |
2024-03-22 |
insert source_ip 104.22.64.173 |
2024-03-22 |
insert source_ip 104.22.65.173 |
2023-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND SMYTH |
2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES |
2023-11-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/11/2023 |
2023-10-18 |
update statutory_documents DIRECTOR APPOINTED MISS JANE ANNE WAINWRIGHT |
2023-10-18 |
update statutory_documents DIRECTOR APPOINTED MR NEIL GRAHAM PRISCOTT |
2023-10-08 |
delete email sh..@cysticfibrosis.org.uk |
2023-10-08 |
delete phone 020 3795 2173 |
2023-10-08 |
insert email he..@cysticfibrosis.org.uk |
2023-10-08 |
update person_description Michelle Shore => Michelle Shore |
2023-08-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-08-09 |
update statutory_documents 20/07/2023 |
2023-08-09 |
update statutory_documents ADOPT ARTICLES 20/07/2023 |
2023-08-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-08-04 |
delete about_pages_linkeddomain microsoftonline.com |
2023-08-04 |
insert career_pages_linkeddomain livevacancies.co.uk |
2023-06-16 |
update statutory_documents SECRETARY APPOINTED MR ALEX FOWLES |
2023-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HAWKINS |
2023-05-31 |
delete index_pages_linkeddomain surveymonkey.co.uk |
2023-04-16 |
insert index_pages_linkeddomain surveymonkey.co.uk |
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 |
2023-03-15 |
delete website_emails we..@cysticfibrosis.org.uk |
2023-03-15 |
delete email so..@cysticfibrosis.org.uk |
2023-03-15 |
delete email we..@cysticfibrosis.org.uk |
2023-03-15 |
insert contact_pages_linkeddomain wa.me |
2023-01-11 |
delete otherexecutives Dr Lucy Allen |
2023-01-11 |
insert otherexecutives Clare Corbett |
2023-01-11 |
update person_title Clare Corbett: Director of External Relations; Director of External Affairs at the Royal Institute of British Architects; Member of the Executive Team => Director of External Affairs; Director of External Affairs at the Royal Institute of British Architects; Member of the Executive Team |
2023-01-11 |
update person_title Dr Lucy Allen: Member of the Executive Team; Director of Research => Member of the Executive Team; Director of Research and Healthcare Data |
2022-12-10 |
delete index_pages_linkeddomain microsoftonline.com |
2022-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-11-25 |
update statutory_documents CESSATION OF DAVID ANTHONY RAMSDEN AS A PSC |
2022-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TITMUSS |
2022-10-08 |
insert about_pages_linkeddomain microsoftonline.com |
2022-09-07 |
update founded_year 1980 => null |
2022-08-08 |
update founded_year null => 1980 |
2022-07-08 |
delete person Rebecca Cosgriff |
2022-07-08 |
delete terms_pages_linkeddomain google.com |
2022-06-09 |
update statutory_documents SECRETARY APPOINTED MR SIMON ANTHONY HAWKINS |
2022-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FFYONA DAWBER |
2022-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE HONEYSETT |
2022-06-07 |
delete person Joanne Hilditch |
2022-05-08 |
delete person Ffyona Dawber |
2022-05-08 |
insert person Joanne Hilditch |
2022-04-07 |
delete person Louise Honeysett |
2022-04-07 |
insert person Simon Hawkins |
2022-04-07 |
update person_description Anne Byrne => Anne Byrne |
2022-04-07 |
update person_description David Ramsden => David Ramsden |
2022-04-07 |
update person_title Michelle Shore: null => Michelle Is Chair of the People Committee |
2021-12-09 |
insert email sh..@cysticfibrosis.org.uk |
2021-12-09 |
insert phone 020 3795 2173 |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-08-11 |
delete person Michael Winehouse |
2021-08-11 |
delete person Prof Andrew Jones |
2021-08-11 |
insert person Prof Martin Walshaw |
2021-08-11 |
insert person Sonya Trivedy |
2021-08-11 |
insert person Sophie Pierce |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-07-13 |
update statutory_documents DIRECTOR APPOINTED MISS SOPHIE FRANCES PIERCE |
2021-07-13 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN WALSHAW |
2021-07-13 |
update statutory_documents DIRECTOR APPOINTED MS SONYA TRIVEDY |
2021-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES |
2021-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE KING |
2021-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINEHOUSE |
2021-07-11 |
delete index_pages_linkeddomain bmj.com |
2021-06-09 |
insert index_pages_linkeddomain bmj.com |
2021-04-15 |
delete person Alison Hopkinson |
2021-04-15 |
delete source_ip 13.70.201.193 |
2021-04-15 |
insert index_pages_linkeddomain microsoftonline.com |
2021-04-15 |
insert person Clare Corbett |
2021-04-15 |
insert person Louise Honeysett |
2021-04-15 |
insert source_ip 99.80.13.5 |
2021-04-15 |
insert source_ip 34.246.3.103 |
2021-04-15 |
update person_description Michelle Shore => Michelle Shore |
2021-04-15 |
update person_title Dr Keith Brownlee: Director of Policy, Programmes & Support; Member of the Executive Team => Director of Medical Affairs; Member of the Executive Team |
2021-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LOUISE HONEYSETT / 11/03/2021 |
2021-01-20 |
delete otherexecutives Oli Lewington |
2021-01-20 |
insert otherexecutives Dr Lucy Allen |
2021-01-20 |
delete person Dr Janet Allen |
2021-01-20 |
delete person Louise Honeysett |
2021-01-20 |
delete person Oli Lewington |
2021-01-20 |
insert person Alison Hopkinson |
2021-01-20 |
insert person Dr Lucy Allen |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
2020-09-30 |
delete person Wear Yellow Day |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-23 |
delete terms_pages_linkeddomain microsoftcrmportals.com |
2020-03-23 |
insert partner Haven |
2020-03-23 |
insert partner_pages_linkeddomain haven.com |
2020-03-23 |
update website_status FlippedRobots => OK |
2020-03-03 |
update website_status FailedRobots => FlippedRobots |
2020-02-17 |
update website_status OK => FailedRobots |
2020-01-15 |
insert terms_pages_linkeddomain microsoftcrmportals.com |
2020-01-09 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELLE SHORE |
2019-11-25 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNA BARRETT |
2019-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-10-15 |
delete person Caroline Cartellieri Karlsen |
2019-10-15 |
delete person David Turner |
2019-10-15 |
insert person Michelle Shore |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE CARTELLIERI KARLSEN |
2019-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER |
2019-09-15 |
update person_description Michael Winehouse => Michael Winehouse |
2019-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-08-20 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN TITMUSS |
2019-07-25 |
update statutory_documents DIRECTOR APPOINTED MRS ANNE DILYS BYRNE |
2019-07-14 |
insert otherexecutives Oli Lewington |
2019-07-14 |
insert person Laura Taylor |
2019-07-14 |
update person_title David Turner: Trustee, Cystic Fibrosis Trust and Parent Representative => null |
2019-07-14 |
update person_title Dr Joanna Whitehouse: Adult Physician, Heart of England Foundation NHS Trust, Birmingham / Professor Manuela Zaccolo Professor of Cell Biology, University of Oxford => Adult Physician, Heart of England Foundation NHS Trust, Birmingham |
2019-07-14 |
update person_title Oli Lewington: Member of the Executive Team; Director of Engagement => Member of the Executive Team; Director of Marketing and Communications |
2019-07-09 |
update statutory_documents DIRECTOR APPOINTED RICHARD PHILIP HOEY |
2019-04-13 |
insert person Anne Byrne |
2019-04-13 |
insert person David Titmuss |
2019-04-13 |
insert person Richard Hoey |
2019-03-08 |
delete otherexecutives Dr Anoushka de Almeida |
2019-03-08 |
insert otherexecutives Paula Sommer |
2019-03-08 |
delete person Dr Anoushka de Almeida |
2019-03-08 |
insert partner Madison Brook International |
2019-03-08 |
insert person Paula Sommer |
2019-03-08 |
update person_title Dr Keith Brownlee: Director of Policy, Programmes & Support; Member of the Executive Team; Director of Impact => Director of Policy, Programmes & Support; Member of the Executive Team |
2019-02-03 |
insert person Rebecca Cosgriff |
2018-12-30 |
update website_status FlippedRobots => OK |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-30 |
update website_status OK => FlippedRobots |
2018-11-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
2018-10-21 |
delete partner Benham and Reeves |
2018-10-21 |
delete partner_pages_linkeddomain brlets.co.uk |
2018-10-21 |
delete partner_pages_linkeddomain champneys.com |
2018-10-21 |
delete partner_pages_linkeddomain simplyhealth.co.uk |
2018-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN TOHILL |
2018-09-19 |
update person_title Dr Keith Brownlee: Member of the Executive Team; Director of Impact => Director of Policy, Programmes & Support; Member of the Executive Team; Director of Impact |
2018-08-16 |
update founded_year 1964 => null |
2018-08-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN HUNT |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE JENKINS |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH BEGBIE |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS |
2018-05-20 |
delete email su..@cysticfibrosis.org.uk |
2018-05-20 |
delete terms_pages_linkeddomain hmrc.gov.uk |
2018-05-20 |
delete terms_pages_linkeddomain worldpay.com |
2018-05-20 |
delete vat 205326206 |
2018-05-20 |
insert email da..@cysticfibrosis.org.uk |
2018-05-20 |
insert phone 0203 795 2188 |
2018-03-31 |
delete email he..@cysticfibrosis.org.uk |
2018-03-31 |
delete person Elizabeth Bishop |
2018-03-31 |
delete person Hannah Begbie |
2018-03-31 |
delete phone 020 3795 2184 |
2018-03-31 |
delete phone 0300 373 1000 |
2018-03-31 |
insert person Louise Honeysett |
2018-02-10 |
delete otherexecutives Paula Sommer |
2018-02-10 |
insert otherexecutives Dr Anoushka de Almeida |
2018-02-10 |
delete person Paula Sommer |
2018-02-10 |
insert email be..@cysticfibrosis.org.uk |
2018-02-10 |
insert person Dr Anoushka de Almeida |
2018-02-10 |
insert person Dr Belinda Cupid |
2018-01-03 |
update statutory_documents SECRETARY APPOINTED MS LOUISE HONEYSETT |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH BISHOP |
2017-12-15 |
update statutory_documents CHANGE OF CONSTITUTION BY ENACTMENT GENERAL |
2017-12-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-12-15 |
update statutory_documents ALTER ARTICLES 16/11/2017 |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-11-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
2017-11-17 |
delete person John Price |
2017-10-19 |
delete publicrelations_emails pr..@cysticfibrosis.org.uk |
2017-10-19 |
delete address Sunday 1pm to 4pm
Hillside Nursery Centre
328 Doagh Road
Newtownabbey
BT36 6XL |
2017-10-19 |
delete contact_pages_linkeddomain ticketea.co.uk |
2017-10-19 |
delete email pr..@cysticfibrosis.org.uk |
2017-10-19 |
delete phone 020 8464 7211 |
2017-10-19 |
insert address Sunday 1pm to 5pm
Hillside Nursery Centre
328 Doagh Road
Newtownabbey
BT36 6XL |
2017-10-19 |
insert contact_pages_linkeddomain eventbrite.co.uk |
2017-10-19 |
insert person Rosalind Smyth |
2017-10-19 |
insert person Sean Collins |
2017-09-14 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ROSALIND LOUISE SMYTH |
2017-08-07 |
update statutory_documents DIRECTOR APPOINTED MR SEAN ANTHONY COLLINS |
2017-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE |
2017-07-31 |
delete person Frances Robinson |
2017-03-17 |
insert otherexecutives Oli Lewington |
2017-03-17 |
insert person Oli Lewington |
2017-01-02 |
delete index_pages_linkeddomain surveymonkey.co.uk |
2016-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-12-02 |
insert ceo David Ramsden |
2016-12-02 |
delete management_pages_linkeddomain kch.nhs.uk |
2016-12-02 |
insert email he..@cysticfibrosis.org.uk |
2016-12-02 |
insert index_pages_linkeddomain surveymonkey.co.uk |
2016-12-02 |
insert person David Ramsden |
2016-12-02 |
update person_description John Price => John Price |
2016-11-03 |
insert person Ffyona Dawber |
2016-11-03 |
insert person Ryan Tohill |
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 |
2016-10-06 |
delete person Allan Gormly |
2016-10-06 |
delete person Brian Henderson |
2016-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-08-11 |
delete partner Fincorp |
2016-08-11 |
delete partner Petrofac |
2016-08-11 |
delete partner_pages_linkeddomain fincorp.co.uk |
2016-08-11 |
delete partner_pages_linkeddomain nhsbt.nhs.uk |
2016-08-11 |
delete partner_pages_linkeddomain petrofac.com |
2016-07-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATRINA DUJARDIN |
2016-07-07 |
delete index_pages_linkeddomain organdonation.nhs.uk |
2016-07-07 |
delete person Dr Daniel Peckham |
2016-07-07 |
delete person Dr David Sheppard |
2016-07-07 |
delete person Dr Martin Wildman |
2016-07-07 |
delete person Jessica Jones |
2016-07-07 |
delete person Prof. Carl Smythe |
2016-07-07 |
delete person Prof. Jane Davies |
2016-07-07 |
delete person Prof. Margaret Harnett |
2016-07-07 |
delete person Prof. Miguel Camara |
2016-07-07 |
delete person Prof. Robert Ford |
2016-07-07 |
insert person Dr Charles Haworth |
2016-07-07 |
insert person Dr Joanna Whitehouse |
2016-07-07 |
insert person Prof Miguel Cámara |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED MR RYAN TOHILL |
2016-05-17 |
update statutory_documents DIRECTOR APPOINTED MS FFYONA DAWBER |
2016-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN GORMLY |
2016-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN HENDERSON |
2016-05-05 |
insert email so..@cysticfibrosis.org.uk |
2016-04-07 |
delete source_ip 95.138.173.213 |
2016-04-07 |
insert source_ip 13.70.201.193 |
2016-04-07 |
update robots_txt_status www.cysticfibrosis.org.uk: 0 => 200 |
2016-02-19 |
delete index_pages_linkeddomain bit.ly |
2016-02-19 |
delete index_pages_linkeddomain moyrasgreenrun.com |
2016-02-08 |
delete address ONE ALDGATE LONDON LONDON UNITED KINGDOM EC3N 1RE |
2016-02-08 |
insert address ONE ALDGATE LONDON LONDON EC3N 1RE |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2016-02-08 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2016-01-29 |
update statutory_documents DIRECTOR APPOINTED MS HANNAH MAUD BEGBIE |
2016-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GRAHAM GORMLY / 26/05/2015 |
2016-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENDERSON / 26/05/2015 |
2016-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MARK JONES / 26/05/2015 |
2016-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE NATALIE KING / 26/05/2015 |
2016-01-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN WINEHOUSE / 26/05/2015 |
2016-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS |
2016-01-22 |
delete index_pages_linkeddomain ow.ly |
2016-01-22 |
delete person Katrina Dujardin |
2016-01-22 |
delete source_ip 95.138.155.79 |
2016-01-22 |
insert index_pages_linkeddomain bit.ly |
2016-01-22 |
insert index_pages_linkeddomain moyrasgreenrun.com |
2016-01-22 |
insert partner_pages_linkeddomain simplyhealth.co.uk |
2016-01-22 |
insert person Elizabeth Bishop |
2016-01-22 |
insert source_ip 95.138.173.213 |
2016-01-12 |
update statutory_documents 19/11/15 NO MEMBER LIST |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH ELBORN |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN ROSE |
2016-01-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SHARP |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-10-20 |
delete index_pages_linkeddomain genotypematters.org |
2015-10-20 |
insert index_pages_linkeddomain ow.ly |
2015-10-16 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH BISHOP |
2015-09-22 |
delete otherexecutives Dr Janet Allen |
2015-09-22 |
delete index_pages_linkeddomain ow.ly |
2015-09-22 |
insert phone 0300 373 1000 |
2015-09-22 |
update person_title Dr Janet Allen: Director of Research => Director of Strategic Innovation |
2015-08-25 |
delete person Joanna Knowles |
2015-08-25 |
delete phone 0300 373 1000 |
2015-08-25 |
delete phone 0300 373 1040 |
2015-08-25 |
insert index_pages_linkeddomain ow.ly |
2015-08-25 |
insert person Dr Keith Brownlee |
2015-08-25 |
insert phone 020 3795 2177 |
2015-08-25 |
insert phone 020 3795 2184 |
2015-07-28 |
delete partner Viridor |
2015-07-28 |
delete partner_pages_linkeddomain theoriginalfactoryshop.co.uk |
2015-07-28 |
delete partner_pages_linkeddomain viridor.co.uk |
2015-07-28 |
delete phone 0300 373 1100 |
2015-07-28 |
insert index_pages_linkeddomain crowdicity.com |
2015-07-28 |
insert partner_pages_linkeddomain champneys.com |
2015-07-28 |
insert phone 020 3795 2176 |
2015-07-20 |
update statutory_documents DIRECTOR APPOINTED MR PETER HERBERT NORRIS |
2015-06-23 |
delete address 11 London Road
Bromley
Kent BR1 1BY |
2015-06-23 |
delete contact_pages_linkeddomain g.co |
2015-06-23 |
delete contact_pages_linkeddomain google.co.uk |
2015-06-23 |
delete index_pages_linkeddomain apple.com |
2015-06-23 |
delete index_pages_linkeddomain sixtyfiverosesball.org.uk |
2015-06-23 |
delete index_pages_linkeddomain thegivingmachine.co.uk |
2015-06-23 |
delete phone 020 8464 7211 |
2015-06-23 |
insert address One Aldgate
Second floor
London
EC3N 1RE |
2015-06-23 |
insert contact_pages_linkeddomain lcc.org.uk |
2015-06-23 |
insert contact_pages_linkeddomain walkit.com |
2015-06-23 |
insert phone 020 3795 1555 |
2015-06-23 |
update primary_contact 11 London Road
Bromley
Kent BR1 1BY => One Aldgate
Second floor
London
EC3N 1RE |
2015-06-07 |
delete address 11 LONDON ROAD BROMLEY KENT BR1 1BY |
2015-06-07 |
insert address ONE ALDGATE LONDON LONDON UNITED KINGDOM EC3N 1RE |
2015-06-07 |
update registered_address |
2015-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2015 FROM
11 LONDON ROAD
BROMLEY
KENT
BR1 1BY |
2015-05-25 |
delete email re..@cysticfibrosis.org.uk |
2015-05-25 |
insert index_pages_linkeddomain apple.com |
2015-05-25 |
insert index_pages_linkeddomain thegivingmachine.co.uk |
2015-04-27 |
delete about_pages_linkeddomain surveymonkey.com |
2015-04-27 |
delete career_pages_linkeddomain surveymonkey.com |
2015-04-27 |
delete contact_pages_linkeddomain surveymonkey.com |
2015-04-27 |
delete index_pages_linkeddomain eventbrite.co.uk |
2015-04-27 |
delete index_pages_linkeddomain justgiving.com |
2015-04-27 |
delete management_pages_linkeddomain surveymonkey.com |
2015-04-27 |
delete partner_pages_linkeddomain surveymonkey.com |
2015-04-27 |
insert email re..@cysticfibrosis.org.uk |
2015-04-27 |
insert index_pages_linkeddomain sixtyfiverosesball.org.uk |
2015-03-30 |
delete index_pages_linkeddomain dogooder.tv |
2015-03-30 |
insert about_pages_linkeddomain surveymonkey.com |
2015-03-30 |
insert career_pages_linkeddomain surveymonkey.com |
2015-03-30 |
insert contact_pages_linkeddomain surveymonkey.com |
2015-03-30 |
insert management_pages_linkeddomain surveymonkey.com |
2015-03-30 |
insert partner_pages_linkeddomain surveymonkey.com |
2015-03-30 |
insert person Hannah Begbie |
2015-03-30 |
insert person Louise King |
2015-03-30 |
insert person Michael Winehouse |
2015-03-02 |
insert index_pages_linkeddomain dogooder.tv |
2015-03-02 |
insert index_pages_linkeddomain eventbrite.co.uk |
2015-03-02 |
insert index_pages_linkeddomain genotypematters.org |
2015-03-02 |
insert index_pages_linkeddomain justgiving.com |
2015-02-23 |
update statutory_documents DIRECTOR APPOINTED MISS LOUISE NATALIE KING |
2015-02-23 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BENJAMIN WINEHOUSE |
2015-02-07 |
update returns_last_madeup_date 2013-11-19 => 2014-11-19 |
2015-02-07 |
update returns_next_due_date 2014-12-17 => 2015-12-17 |
2015-02-02 |
insert publicrelations_emails pr..@cysticfibrosis.org.uk |
2015-02-02 |
delete address Centre for Life, Times Square Newcastle-upon-Tyne NE1 4EP |
2015-02-02 |
delete address Double Tree Hilton Cambridge, Granta Place, Mill Lane Cambridge CB2 1R |
2015-02-02 |
delete address Renaissance Manchester, Blackfriars Street, Manchester M3 2EQ |
2015-02-02 |
delete index_pages_linkeddomain sayingthanks.co.uk |
2015-02-02 |
delete index_pages_linkeddomain youtu.be |
2015-02-02 |
insert email pr..@cysticfibrosis.org.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-06 |
update statutory_documents 19/11/14 NO MEMBER LIST |
2015-01-05 |
delete index_pages_linkeddomain charitycardshop.com |
2015-01-05 |
delete person Martyn Rose |
2015-01-05 |
delete person Peter Sharp |
2015-01-05 |
insert index_pages_linkeddomain youtu.be |
2014-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-12-08 |
delete person Rupert Pearce Gould |
2014-12-08 |
delete person Stuart Elborn |
2014-12-08 |
insert index_pages_linkeddomain charitycardshop.com |
2014-12-08 |
insert index_pages_linkeddomain sayingthanks.co.uk |
2014-12-08 |
insert person Dr Andrew Jones |
2014-12-08 |
update person_title Allan Gormly: Trustee; Deputy Chair => Trustee; Deputy Chairman |
2014-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT PEARCE GOULD |
2014-11-01 |
insert address Centre for Life, Times Square Newcastle-upon-Tyne NE1 4EP |
2014-11-01 |
insert address Double Tree Hilton Cambridge, Granta Place, Mill Lane Cambridge CB2 1R |
2014-11-01 |
insert address Renaissance Manchester, Blackfriars Street, Manchester M3 2EQ |
2014-11-01 |
insert email su..@cysticfibrosis.org.uk |
2014-10-21 |
update statutory_documents DIRECTOR APPOINTED DR ANDREW MARK JONES |
2014-09-29 |
delete index_pages_linkeddomain prudentialridelondon.co.uk |
2014-08-21 |
insert index_pages_linkeddomain prudentialridelondon.co.uk |
2014-08-21 |
insert person Joanna Knowles |
2014-07-15 |
delete phone 07812 455 411 |
2014-07-15 |
insert person Lucy Semmens |
2014-07-15 |
insert phone 07813 455 411 |
2014-06-08 |
delete otherexecutives Shelly Naylor |
2014-06-08 |
delete fax +44 (0) 20 8313 0472 |
2014-06-08 |
delete person Dr Matthew Sowemimo |
2014-06-08 |
delete person Stephen Williams |
2014-06-08 |
delete phone 0844 870 0407 |
2014-06-08 |
insert email pa..@cysticfibrosis.org.uk |
2014-06-08 |
insert person Paul Nezandonyi |
2014-06-08 |
insert phone +44 (0) 20 8290 7912 |
2014-06-08 |
update person_title Catherine Allum: Communications Manager, on Tuesdays, Wednesdays and Thursdays => Regional PR Manager ( Tuesdays, Wednesdays and Thursdays ) |
2014-06-08 |
update person_title Iain McAndrew: Director of Marketing ( Interim ) => Director of Engagement and Income Generation |
2014-06-08 |
update person_title Shelly Naylor: Press Officer => PR Manager |
2014-06-08 |
update website_status FlippedRobots => OK |
2014-05-29 |
update website_status OK => FlippedRobots |
2014-04-17 |
delete index_pages_linkeddomain bit.ly |
2014-04-11 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-13 |
update robots_txt_status cysticfibrosis.org.uk: 200 => 0 |
2014-03-13 |
update robots_txt_status www.cysticfibrosis.org.uk: 200 => 0 |
2014-02-07 |
update returns_last_madeup_date 2012-11-19 => 2013-11-19 |
2014-02-07 |
update returns_next_due_date 2013-12-17 => 2014-12-17 |
2014-01-31 |
update statutory_documents DIRECTOR APPOINTED MR PETER HERBERT NORRIS |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE CARTELLIERI KARLSEN |
2014-01-07 |
update statutory_documents 19/11/13 NO MEMBER LIST |
2014-01-06 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BENJAMIN TURNER |
2014-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY AGUTTER |
2013-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-12-14 |
delete index_pages_linkeddomain charitycardshop.com |
2013-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD NORMAN |
2013-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIORGIA ARNOLD |
2013-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CRESSWELL |
2013-11-16 |
delete cmo Iain McAndrew |
2013-11-16 |
delete cmo Tamsyn Clark |
2013-11-16 |
insert person Caroline Cartellieri Karlsen |
2013-11-16 |
insert person David Turner |
2013-11-16 |
insert person Peter Norris |
2013-11-16 |
insert person Stephen Williams |
2013-11-16 |
update person_title Iain McAndrew: Director of Marketing => Director of Marketing ( Interim ) |
2013-11-16 |
update person_title Tamsyn Clark: Director of Marketing => Director of Marketing ( on Maternity Leave ) |
2013-10-19 |
delete person Jo Osmond |
2013-10-19 |
insert index_pages_linkeddomain charitycardshop.com |
2013-09-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP SMITH |
2013-08-19 |
delete support_emails co..@cftrust.org.uk |
2013-08-19 |
insert cmo Iain McAndrew |
2013-08-19 |
delete email co..@cftrust.org.uk |
2013-08-19 |
delete person Sir Peter Cresswell |
2013-08-19 |
insert person Dr Matthew Sowemimo |
2013-08-19 |
insert person Iain McAndrew |
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 |
2013-06-24 |
update returns_last_madeup_date 2011-11-19 => 2012-11-19 |
2013-06-24 |
update returns_next_due_date 2012-12-17 => 2013-12-17 |
2012-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-12-18 |
update statutory_documents 19/11/12 NO MEMBER LIST |
2012-12-17 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE ROBERT JENKINS OBE |
2012-04-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-04-25 |
update statutory_documents ALTER ARTICLES 04/04/2012 |
2012-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDMUND OWEN |
2012-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-12-15 |
update statutory_documents 19/11/11 NO MEMBER LIST |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LITTLEWOOD |
2010-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-12-16 |
update statutory_documents 19/11/10 NO MEMBER LIST |
2010-06-24 |
update statutory_documents DIRECTOR APPOINTED MRS KATRINA DUJARDIN |
2010-06-24 |
update statutory_documents SECRETARY APPOINTED MR PHILIP JOHN SMITH |
2010-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN LARSEN |
2010-06-16 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR JOHN PRICE |
2010-06-15 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT ANTHONY PEARCE GOULD |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON HALSEY |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN BLUCK |
2010-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON |
2009-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-12-09 |
update statutory_documents DIRECTOR APPOINTED ARCHIBALD JOHN NORMAN |
2009-12-09 |
update statutory_documents 19/11/09 NO MEMBER LIST |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GRAHAM GORMLY / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENDERSON / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES MALCOLM LITTLEWOOD / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ROBERT YORKE BLUCK / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND OWEN / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIORGIA ARNOLD / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNY AGUTTER / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CRAIG ROSE / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SHARP / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOSEPH STUART ELBORN / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER CRESSWELL / 19/11/2009 |
2009-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT LIONEL JOHNSON / 19/11/2009 |
2009-08-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-08-19 |
update statutory_documents ALTER MEMORANDUM 09/12/2008 |
2009-03-04 |
update statutory_documents DIRECTOR APPOINTED GIORGIA ARNOLD |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED JENNY AGUTTER |
2009-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN LLEWELLYN-JONES |
2009-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDMUND OWEN / 19/11/2008 |
2009-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES LITTLEWOOD / 19/11/2008 |
2009-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CRESSWELL / 19/11/2008 |
2009-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/11/08 |
2008-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/11/07 |
2007-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-08-07 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/11/06 |
2006-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-03-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/11/05 |
2005-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/11/04 |
2004-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-07-26 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/11/03 |
2003-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-07-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-21 |
update statutory_documents SECRETARY RESIGNED |
2002-11-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/11/02 |
2002-11-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-11-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-08-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-11-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/11/01 |
2001-08-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-04-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-04-11 |
update statutory_documents SECRETARY RESIGNED |
2001-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-01 |
update statutory_documents DIRECTOR RESIGNED |
2001-02-01 |
update statutory_documents SECRETARY RESIGNED |
2001-01-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/11/00 |
2000-12-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
2000-01-21 |
update statutory_documents ALTERMEMORANDUM18/01/00 |
1999-11-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |