DOULA UK - History of Changes


DateDescription
2024-03-21 delete general_emails co..@doula.org.uk
2024-03-21 delete marketing_emails ma..@doula.org.uk
2024-03-21 delete otherexecutives Bria Buckle
2024-03-21 insert otherexecutives Trudi Dawson
2024-03-21 delete email ac..@doula.org.uk
2024-03-21 delete email co..@doula.org.uk
2024-03-21 delete email co..@doula.org.uk
2024-03-21 delete email in..@doula.org.uk
2024-03-21 delete email ma..@doula.org.uk
2024-03-21 delete person Bria Buckle
2024-03-21 insert email en..@doula.org.uk
2024-03-21 insert email rc..@doula.org.uk
2024-03-21 insert person Cara Jordan
2024-03-21 insert person Ellie Dunkley
2024-03-21 insert person Manda Leon-Joyce
2024-03-21 insert person Michele McFarlane
2024-03-21 insert person Trudi Dawson
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
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-27 insert management_pages_linkeddomain youcanbook.me
2022-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON EDWARDS / 12/12/2022
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-11-21 delete otherexecutives Amy Kufuor
2022-11-21 delete otherexecutives Saima Kara
2022-11-21 insert general_emails co..@doula.org.uk
2022-11-21 insert otherexecutives Bria Buckle
2022-11-21 delete person Amy Kufuor
2022-11-21 delete person Saima Kara
2022-11-21 insert email co..@doula.org.uk
2022-11-21 insert person Bria Buckle
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-18 delete otherexecutives Abbi Leibert
2022-07-18 delete otherexecutives Kate Ewert
2022-07-18 delete otherexecutives Kim Sterling-Haig
2022-07-18 insert otherexecutives Anna Rutkowka
2022-07-18 delete email ac..@doula.org.uk
2022-07-18 delete person Abbi Leibert
2022-07-18 delete person Kate Ewert
2022-07-18 delete person Kim Sterling-Haig
2022-07-18 insert email co..@doula.org.uk
2022-07-18 insert person Anna Rutkowka
2022-07-18 update person_description Leila Baker => Leila Baker
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO 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
2021-08-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-15 insert otherexecutives Abbi Leibert
2021-06-15 insert otherexecutives Alison Ogier
2021-06-15 insert secretary Alison Ogier
2021-06-15 insert person Abbi Leibert
2021-06-15 insert person Alison Ogier
2021-04-21 delete feedback_emails fe..@doula.org.uk
2021-04-21 insert otherexecutives Alison Edwards
2021-04-21 insert otherexecutives Kate Ewert
2021-04-21 insert otherexecutives Leila Baker
2021-04-21 insert otherexecutives Michelle Bennett
2021-04-21 insert otherexecutives Nicola Wilson
2021-04-21 insert secretary Alison Edwards
2021-04-21 delete email fe..@doula.org.uk
2021-04-21 delete person Naava Carman
2021-04-21 update person_description Leila Baker => Leila Baker
2021-04-21 update person_title Alison Edwards: Member of the Contact the Leadership Team; Head of Infrastructure => Training Coordinator; Member of the Doula UK Leadership Committee; Member of the Leadership Committee; Company Secretary
2021-04-21 update person_title Kate Ewert: Member of the Contact the Leadership Team; Head of Policy => Policy Coordinator; Member of the Doula UK Leadership Committee; Member of the Leadership Committee
2021-04-21 update person_title Leila Baker: Member of the Contact the Leadership Team; Head of Membership => Member of the Doula UK Leadership Committee; Member of the Leadership Committee
2021-04-21 update person_title Michelle Bennett: Member of the Contact the Leadership Team; Head of Mentoring => Mentoring Coordinator; Member of the Doula UK Leadership Committee; Member of the Leadership Committee
2021-04-21 update person_title Nicola Wilson: Member of the Contact the Leadership Team; Head of Accountability => Resolution Team Coordinator; Member of the Doula UK Leadership Committee; Member of the Leadership Committee
2021-01-16 insert career_pages_linkeddomain instagram.com
2021-01-16 insert index_pages_linkeddomain instagram.com
2021-01-16 insert management_pages_linkeddomain instagram.com
2021-01-16 insert product_pages_linkeddomain instagram.com
2021-01-16 insert terms_pages_linkeddomain instagram.com
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
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
2020-10-08 insert person Kate Ewert
2020-08-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 update statutory_documents DIRECTOR APPOINTED MRS KATRINA HAMPSON
2020-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA WILSON
2020-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE WALSH
2020-05-05 insert otherexecutives Julie Reynolds
2020-05-05 insert email ed..@doula.org.uk
2020-05-05 insert person Julie Reynolds
2020-04-05 insert publicrelations_emails pr@doula.org.uk
2020-04-05 insert contact_pages_linkeddomain instagram.com
2020-04-05 insert email pr@doula.org.uk
2020-04-05 update person_title Nicola Wilson: Head => Member of the Contact the Leadership Team; Head; Head of Accountability
2020-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTA URQUHART
2020-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATRINA HAMPSON
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2020-01-04 insert feedback_emails fe..@doula.org.uk
2020-01-04 delete email ni..@doula.org.uk
2020-01-04 delete email zo..@doula.org.uk
2020-01-04 delete person Zoe Walsh
2020-01-04 insert email fe..@doula.org.uk
2019-12-04 delete career_pages_linkeddomain studiopress.com
2019-12-04 delete career_pages_linkeddomain wordpress.org
2019-12-04 delete contact_pages_linkeddomain studiopress.com
2019-12-04 delete contact_pages_linkeddomain wordpress.org
2019-12-04 delete index_pages_linkeddomain studiopress.com
2019-12-04 delete index_pages_linkeddomain wordpress.org
2019-12-04 delete management_pages_linkeddomain studiopress.com
2019-12-04 delete management_pages_linkeddomain wordpress.org
2019-12-04 delete product_pages_linkeddomain studiopress.com
2019-12-04 delete product_pages_linkeddomain wordpress.org
2019-12-04 delete terms_pages_linkeddomain studiopress.com
2019-12-04 delete terms_pages_linkeddomain wordpress.org
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-04 delete feedback_emails fe..@doula.org.uk
2019-11-04 delete email fe..@doula.org.uk
2019-11-04 delete email ja..@doula.org.uk
2019-11-04 delete person Jay Urquhart
2019-11-04 insert person Michelle Bennett
2019-11-04 insert person Naava Carman
2019-11-04 update person_description Leila Baker => Leila Baker
2019-11-04 update person_description Nicola Wilson => Nicola Wilson
2019-10-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-05 insert career_pages_linkeddomain studiopress.com
2019-09-05 insert career_pages_linkeddomain wordpress.org
2019-09-05 insert contact_pages_linkeddomain studiopress.com
2019-09-05 insert contact_pages_linkeddomain wordpress.org
2019-09-05 insert index_pages_linkeddomain studiopress.com
2019-09-05 insert index_pages_linkeddomain wordpress.org
2019-09-05 insert management_pages_linkeddomain studiopress.com
2019-09-05 insert management_pages_linkeddomain wordpress.org
2019-09-05 insert product_pages_linkeddomain studiopress.com
2019-09-05 insert product_pages_linkeddomain wordpress.org
2019-09-05 insert terms_pages_linkeddomain studiopress.com
2019-09-05 insert terms_pages_linkeddomain wordpress.org
2019-08-05 delete person Eleanor Fowler
2019-08-05 insert email rc..@doula.org.uk
2019-08-05 insert person Becki Scott
2019-01-22 update statutory_documents DIRECTOR APPOINTED MRS LEILA ELSIE JOYCE BAKER
2019-01-22 update statutory_documents DIRECTOR APPOINTED MRS ZOE TERESA WALSH
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-12-15 delete email li..@doula.org.uk
2018-12-15 delete person Lizzie Jarvis
2018-12-15 insert email zo..@doula.org.uk
2018-12-15 update person_description Leila Baker => Leila Baker
2018-08-31 delete source_ip 5.134.11.36
2018-08-31 insert source_ip 5.134.10.94
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-02 delete email ac..@doula.org.uk
2018-06-02 delete person Sarah Stephen-Smith
2018-06-02 delete source_ip 185.114.97.21
2018-06-02 insert source_ip 5.134.11.36
2018-04-10 update person_title ABM Breastfeeding: Counsellor Babywearing Peer Supporter Developing Doulas Course Facilitator; Counsellor - 2016 => Counsellor - 2016
2018-02-27 delete otherexecutives Joanne Stratford
2018-02-27 delete email ed..@doula.org.uk
2018-02-27 delete person Joanne Stratford
2018-02-27 update person_description Lizzie Jarvis => Lizzie Jarvis
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-12-12 delete otherexecutives Ali Edwards
2017-12-12 delete otherexecutives Katy Rainey Hemus
2017-12-12 insert otherexecutives Joanne Stratford
2017-12-12 delete person Ali Edwards
2017-12-12 delete person Katy Rainey Hemus
2017-12-12 insert email ac..@doula.org.uk
2017-12-12 insert person Joanne Stratford
2017-12-12 insert person Sarah Stephen-Smith
2017-12-12 update person_description Katrina Hampson => Katrina Hampson
2017-12-12 update person_description Nicola Wilson => Nicola Wilson
2017-12-12 update person_title Alison Edwards: Joint Head of Mentoring & Infrastructure Lead => Head of Mentoring & Infrastructure Lead
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-06 update website_status FlippedRobots => OK
2017-11-06 delete source_ip 77.104.171.82
2017-11-06 insert email ja..@doula.org.uk
2017-11-06 insert person Jay Urquhart
2017-11-06 insert source_ip 185.114.97.21
2017-10-28 update statutory_documents DIRECTOR APPOINTED MISS JEANETTA URQUHART
2017-10-28 update statutory_documents DIRECTOR APPOINTED MRS KATRINA HAMPSON
2017-10-28 update statutory_documents DIRECTOR APPOINTED MRS OLIVIA ANNA SOUTHEY
2017-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE HOLMAN
2017-10-23 update website_status IndexPageFetchError => FlippedRobots
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-28 update website_status OK => IndexPageFetchError
2017-06-29 update website_status FlippedRobots => OK
2017-06-29 delete otherexecutives Charlotte Cummings
2017-06-29 delete otherexecutives Sally-Anne Holman
2017-06-29 delete treasurer Charlotte Cummings
2017-06-29 insert cfo Katrina Hampson
2017-06-29 insert finance_emails fi..@doula.org.uk
2017-06-29 insert treasurer Katrina Hampson
2017-06-29 delete address Wistaria House, The Cross, Ebbesbourne Wake, Salisbury SP5 5JF
2017-06-29 delete email se..@doula.org.uk
2017-06-29 delete email tr..@doula.org.uk
2017-06-29 delete person Charlotte Cummings
2017-06-29 delete person Florence Wilcock
2017-06-29 delete person Naava Carman
2017-06-29 delete person Steph Grainger
2017-06-29 delete source_ip 139.162.232.27
2017-06-29 insert address 72 Godmans Lane, Marks Tey, Colchester, CO6 1NQ
2017-06-29 insert email fi..@doula.org.uk
2017-06-29 insert email in..@doula.org.uk
2017-06-29 insert person Gemma Haywood
2017-06-29 insert person Katrina Hampson
2017-06-29 insert source_ip 77.104.171.82
2017-06-29 update person_title Alison Edwards: Secretary & Head of Infrastructure => Joint Head of Mentoring & Infrastructure Lead
2017-06-29 update person_title Sally-Anne Holman: Co - Head of Mentoring; Director => Joint Head of Mentoring
2017-06-29 update primary_contact Wistaria House, The Cross, Ebbesbourne Wake, Salisbury SP5 5JF => 72 Godmans Lane, Marks Tey, Colchester, CO6 1NQ
2017-06-07 delete address WISTARIA HOUSE THE CROSS EBBESBOURNE WAKE SALISBURY ENGLAND SP5 5JF
2017-06-07 insert address 72 GODMANS LANE MARKS TEY COLCHESTER ENGLAND CO6 1NQ
2017-06-07 update registered_address
2017-05-26 update website_status Disallowed => FlippedRobots
2017-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2017 FROM WISTARIA HOUSE THE CROSS EBBESBOURNE WAKE SALISBURY SP5 5JF ENGLAND
2017-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CUMMINGS
2017-04-26 insert company_previous_name DOULA UK LIMITED
2017-04-26 update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => Community Interest Company
2017-04-26 update name DOULA UK LIMITED => DOULA UK CIC
2017-03-28 update statutory_documents COMPANY NAME CHANGED DOULA UK LIMITED CERTIFICATE ISSUED ON 28/03/17
2017-03-28 update statutory_documents CONVERSION TO A CIC
2017-03-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-21 update website_status FlippedRobots => Disallowed
2017-02-16 update website_status OK => FlippedRobots
2017-01-12 insert person Florence Wilcock
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-08 update person_description Sally-Anne Holman => Sally-Anne Holman
2016-11-10 insert otherexecutives Katy Rainey Hemus
2016-11-10 delete address 4 Honey Hole Court, Todmorden, West Yorkshire, OL14 6LL
2016-11-10 insert address Wistaria House, The Cross, Ebbesbourne Wake, Salisbury SP5 5JF
2016-11-10 insert email ed..@doula.org.uk
2016-11-10 insert email po..@doula.org.uk
2016-11-10 insert person Katy Rainey Hemus
2016-11-10 insert person Olivia Southey
2016-11-10 update person_title Alison Edwards: Secretary => Secretary & Head of Infrastructure
2016-11-10 update primary_contact 4 Honey Hole Court, Todmorden, West Yorkshire, OL14 6LL => Wistaria House, The Cross, Ebbesbourne Wake, Salisbury SP5 5JF
2016-10-12 delete person Kay King
2016-10-12 delete person Maddie McMahon
2016-10-12 delete person Sally-Anne Holeman
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
2016-09-25 update statutory_documents DIRECTOR APPOINTED MRS SALLY-ANNE HOMAN
2016-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY-ANNE HOMAN / 25/09/2016
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-14 insert otherexecutives Ali Edwards
2016-09-14 insert person Ali Edwards
2016-09-14 update person_description Kay King => Kay King
2016-09-14 update person_description Kicki Hansard => Kicki Hansard
2016-09-14 update person_description Maddie McMahon => Maddie McMahon
2016-09-08 update statutory_documents SECRETARY APPOINTED MRS ALISON EDWARDS
2016-09-07 delete address 4 HONEY HOLE COURT TODMORDEN LANCASHIRE ENGLAND OL14 6LL
2016-09-07 insert address WISTARIA HOUSE THE CROSS EBBESBOURNE WAKE SALISBURY ENGLAND SP5 5JF
2016-09-07 update reg_address_care_of CHARLOTTE CUMMINGS => null
2016-09-07 update registered_address
2016-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MADELAINE MCMAHON
2016-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM C/O CHARLOTTE CUMMINGS 4 HONEY HOLE COURT TODMORDEN LANCASHIRE OL14 6LL ENGLAND
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY KING
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTINA HANSARD
2016-08-17 update website_status FlippedRobots => OK
2016-08-17 delete otherexecutives Charlotte Cummings
2016-08-17 delete otherexecutives Elizabeth Butler
2016-08-17 insert cfo Charlotte Cummings
2016-08-17 delete email bo..@doula.org.uk
2016-08-17 delete email ed..@doula.org.uk
2016-08-17 delete email in..@doula.org.uk
2016-08-17 delete person Elizabeth Butler
2016-08-17 delete person Mars Lord
2016-08-17 delete person Michelle Every
2016-08-17 delete source_ip 89.145.77.222
2016-08-17 insert email ka..@doula.org.uk
2016-08-17 insert email ki..@doula.org.uk
2016-08-17 insert email ma..@doula.org.uk
2016-08-17 insert email me..@doula.org.uk
2016-08-17 insert email ni..@doula.org.uk
2016-08-17 insert email tr..@doula.org.uk
2016-08-17 insert person Sally-Anne Holeman
2016-08-17 insert person Steph Grainger
2016-08-17 insert source_ip 139.162.232.27
2016-08-17 update person_title Charlotte Cummings: Director => Head of Finance
2016-08-17 update person_title Eleanor Fowler: Head of Complaints => Head of Feedback
2016-08-17 update person_title Kay King: Director => Head of Infrastructure and Constitution; Director
2016-08-17 update person_title Kicki Hansard: Chairman; Director => Head of Lobbying and Advocacy; Director
2016-08-17 update person_title Maddie McMahon: Director => Head of Research and Development; Director
2016-08-17 update person_title Nicola Wilson: Director => Head of Accountability; Director
2016-07-29 update website_status OK => FlippedRobots
2016-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BUTLER
2016-04-18 delete chairman Bridget Baker
2016-04-18 delete otherexecutives Bridget Baker
2016-04-18 delete person Bridget Baker
2016-03-04 update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE MARY CUMMINGS
2016-03-04 update statutory_documents DIRECTOR APPOINTED MRS KRISTINA HANSARD
2016-03-04 update statutory_documents DIRECTOR APPOINTED MRS MADELAINE LOUISE MCMAHON
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET BAKER
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA SCHILLER
2016-03-01 delete otherexecutives Rebecca Schiller
2016-03-01 delete person Rebecca Schiller
2016-02-08 delete address 116 FOREST ROAD LONDON LONDON E8 3BH
2016-02-08 insert address 4 HONEY HOLE COURT TODMORDEN LANCASHIRE ENGLAND OL14 6LL
2016-02-08 update reg_address_care_of BRIDGET BAKER => CHARLOTTE CUMMINGS
2016-02-08 update registered_address
2016-02-02 delete publicrelations_emails pr@doula.org.uk
2016-02-02 delete address 116 Forest Road London E8 3BH
2016-02-02 delete email br..@doula.org.uk
2016-02-02 delete email pr@doula.org.uk
2016-02-02 delete person Lindsey Middlemiss
2016-02-02 insert address 4 Honey Hole Court, Todmorden, West Yorkshire, OL14 6LL
2016-02-02 insert email ed..@doula.org.uk
2016-02-02 insert person Michelle Every
2016-02-02 update person_title Bridget Baker: Chairman; Head of Education and Mentoring; Director => Chairman; Director
2016-02-02 update primary_contact 116 Forest Road London E8 3BH => 4 Honey Hole Court, Todmorden, West Yorkshire, OL14 6LL
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O BRIDGET BAKER 116 FOREST ROAD LONDON LONDON E8 3BH
2016-01-07 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-07 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-01-03 delete source_ip 78.31.108.132
2016-01-03 insert source_ip 89.145.77.222
2015-12-13 update statutory_documents 11/12/15 NO MEMBER 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
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-13 update website_status FlippedRobots => OK
2015-09-07 update website_status OK => FlippedRobots
2015-05-03 insert publicrelations_emails pr@doula.org.uk
2015-05-03 insert email pr@doula.org.uk
2015-05-03 insert phone 07894 967164
2015-03-07 insert email vi..@mydoula.co
2015-02-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-02-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-05 update statutory_documents 11/12/14 NO MEMBER LIST
2014-10-21 update statutory_documents DIRECTOR APPOINTED ELIZABETH BUTLER
2014-10-21 update statutory_documents DIRECTOR APPOINTED KAY HOLLY KING
2014-10-21 update statutory_documents DIRECTOR APPOINTED REBECCA SCHILLER
2014-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON EDWARDS
2014-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR FOWLER
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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-03 update statutory_documents DIRECTOR APPOINTED MRS ELEANOR RUTH WARD FOWLER
2014-01-07 delete address 116 FOREST ROAD LONDON LONDON UNITED KINGDOM E8 3BH
2014-01-07 insert address 116 FOREST ROAD LONDON LONDON E8 3BH
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-18 update statutory_documents 11/12/13 NO MEMBER LIST
2013-12-06 insert management_pages_linkeddomain familylives.org.uk
2013-11-24 update statutory_documents DIRECTOR APPOINTED MRS ALISON EDWARDS
2013-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM SHEPPARD
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
2013-09-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address BPC PARTNERS LTD. 1 ROCKFIELD BUSINESS PARK OLD STATION DRIVE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 0PN
2013-06-25 delete sic_code 93130 - Fitness facilities
2013-06-25 insert address 116 FOREST ROAD LONDON LONDON UNITED KINGDOM E8 3BH
2013-06-25 insert sic_code 86900 - Other human health activities
2013-06-25 update reg_address_care_of MICHEAL BULL => BRIDGET BAKER
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-25 update returns_next_due_date 2013-01-08 => 2014-01-08
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
2013-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2013 FROM C/O MICHEAL BULL BPC PARTNERS LTD. 1 ROCKFIELD BUSINESS PARK OLD STATION DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 0PN ENGLAND
2013-02-25 update statutory_documents 11/12/12 NO MEMBER LIST
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAM JANE SHEPARD / 25/02/2013
2013-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBRA VIRCHIS
2013-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEGHAN RICE
2013-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADINE FRAGOSA
2012-09-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 11/12/11 NO MEMBER LIST
2012-03-19 update statutory_documents CHANGE PERSON AS DIRECTOR
2012-03-19 update statutory_documents CHANGE PERSON AS DIRECTOR
2012-03-19 update statutory_documents CHANGE PERSON AS DIRECTOR
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE WILSON / 19/03/2012
2012-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA JANE SHEPPARD / 19/03/2012
2011-06-13 update statutory_documents DIRECTOR APPOINTED MS MEGHAN JUDY RICE
2011-06-03 update statutory_documents DIRECTOR APPOINTED MS SAMANTHA JANE SHEPPARD
2011-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BEVERLY ASHWELL
2011-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BUSHRA FINCH
2011-05-18 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE WILSON
2011-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE WATSON
2011-04-12 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 11/12/10 NO MEMBER LIST
2011-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SELINA NYLANDER
2010-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 6 SANDLAND ROAD WILLENHALL WEST MIDLANDS WV12 5EB
2010-04-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 11/12/09 NO MEMBER LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE WATSON / 22/01/2010
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NADINE FRAGOSA / 22/01/2010
2010-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WINNIE RUSHBY
2009-10-29 update statutory_documents DIRECTOR APPOINTED MS BUSHRA FINCH
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ASHWELL / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANNE BAKER / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA VIRCHIS / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SELINA KATHERINE NYLANDER / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WINNIE RUSHBY / 19/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA VIRCHIS / 08/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE WATSON / 08/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NADINE FRAGOSA / 08/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SELINA KATHERINE NYLANDER / 08/10/2009
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WINNIE RUSHBY / 08/10/2009
2009-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUE SEARLE
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY ASHWELL / 05/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET ANNE BAKER / 06/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NADINE FRAGOSA / 06/10/2009
2009-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NADINE FRAGOSA / 06/09/2009
2009-08-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLAIRE MORROW-GOODMAN
2009-04-17 update statutory_documents DIRECTOR APPOINTED CLAIRE ELIZABETH GYTHA MORROW-GOODMAN
2009-04-09 update statutory_documents DIRECTOR APPOINTED NADINE FRAGOSA
2009-04-04 update statutory_documents DIRECTOR APPOINTED BEVERLY ASHWELL
2009-04-04 update statutory_documents DIRECTOR APPOINTED DEBRA VIRCHIS
2009-04-04 update statutory_documents DIRECTOR APPOINTED GERALDINE WATSON
2009-04-04 update statutory_documents DIRECTOR APPOINTED SELINA KATHERINE NYLANDER
2009-04-04 update statutory_documents DIRECTOR APPOINTED SUE DIANA SEARLE
2009-04-04 update statutory_documents DIRECTOR APPOINTED WINNIE RUSHBY
2009-04-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR EMMA GUNN
2009-03-27 update statutory_documents DIRECTOR APPOINTED BRIDGET ANNE BAKER
2009-03-27 update statutory_documents ADOPT ARTICLES 07/03/2009
2009-03-27 update statutory_documents APPRV MEMAND ARTS / RE DEBT PAYMENT/ 07/03/2009
2009-03-27 update statutory_documents RES TO CONTINUE BUSINESS. APPRV MEMBERSHIP / DIR APPT / RESIGNATION 07/03/2009
2008-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION