Date | Description |
2024-04-10 |
delete management_pages_linkeddomain studio3.org |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-03-10 |
delete source_ip 172.67.69.245 |
2024-03-10 |
delete source_ip 104.26.14.175 |
2024-03-10 |
delete source_ip 104.26.15.175 |
2024-03-10 |
insert source_ip 141.136.33.105 |
2023-09-17 |
delete phone 028 9018 3277 |
2023-09-17 |
delete source_ip 52.30.176.65 |
2023-09-17 |
insert career_pages_linkeddomain outlook.com |
2023-09-17 |
insert source_ip 172.67.69.245 |
2023-09-17 |
insert source_ip 104.26.14.175 |
2023-09-17 |
insert source_ip 104.26.15.175 |
2023-08-15 |
delete index_pages_linkeddomain office.com |
2023-08-15 |
insert phone 028 7051 4466 |
2023-07-12 |
delete address 8 Savages Terrace, Corry Square, Newry, BT35 6AT |
2023-07-12 |
delete person Ian Edwards |
2023-07-12 |
insert address Unit 5 Ground Floor, Ballybot House, 28 Cornmarket, Newry BT35 8BG |
2023-07-12 |
insert index_pages_linkeddomain office.com |
2023-05-02 |
insert address Gortfoyle House, 104 Spencer Road, Derry/Londonerry. BT47 6AG |
2023-05-02 |
insert phone 07587 775804 |
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 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES |
2023-02-28 |
insert about_pages_linkeddomain sharepoint.com |
2023-02-28 |
insert career_pages_linkeddomain sharepoint.com |
2023-02-28 |
insert contact_pages_linkeddomain sharepoint.com |
2023-02-28 |
insert index_pages_linkeddomain sharepoint.com |
2023-02-28 |
insert management_pages_linkeddomain sharepoint.com |
2022-11-24 |
delete chairman Miriam Somerville |
2022-11-24 |
insert person Peter Woodhead |
2022-11-24 |
update person_title Ian Edwards: Chartered Tax Adviser and Tax Director in EY; Chartered Accountant and Fellow of the Chartered Accountants Ireland => Trustee; Chartered Tax Adviser and Tax Director in EY; Chartered Accountant and Fellow of the Chartered Accountants Ireland; Honorary Treasurer |
2022-11-24 |
update person_title Miriam Somerville: Trustee; Chairman => Trustee; Honorary Vice President |
2022-11-16 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-19 |
insert chro Chris Perry |
2022-08-19 |
insert otherexecutives Chris Perry |
2022-08-19 |
insert otherexecutives Fiona McCabe |
2022-08-19 |
insert person Chris Perry |
2022-08-19 |
insert person Fiona McCabe |
2022-04-17 |
delete treasurer Peter Shaw |
2022-04-17 |
delete person Peter Shaw |
2022-04-17 |
insert about_pages_linkeddomain atlassian.net |
2022-04-17 |
insert address 17 Sandel Village, Knocklynn Road, Coleraine. BT52 1WW |
2022-04-17 |
insert career_pages_linkeddomain atlassian.net |
2022-04-17 |
insert contact_pages_linkeddomain atlassian.net |
2022-04-17 |
insert index_pages_linkeddomain atlassian.net |
2022-04-17 |
insert management_pages_linkeddomain atlassian.net |
2022-04-17 |
update person_description Austin Treacy => Austin Treacy |
2022-04-17 |
update person_description Laurence Taggart => Laurence Taggart |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES |
2021-12-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
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 |
2021-10-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-25 |
insert cfo Liam Dorrian |
2021-08-25 |
insert coo Frances Murphy |
2021-08-25 |
insert otherexecutives Frances Murphy |
2021-08-25 |
insert otherexecutives Liam Dorrian |
2021-08-25 |
insert otherexecutives Paul Roberts |
2021-08-25 |
insert person Frances Murphy |
2021-08-25 |
insert person Liam Dorrian |
2021-08-25 |
insert person Paul Roberts |
2021-05-21 |
insert person Ian Edwards |
2021-05-21 |
insert person Stephen Cross |
2021-04-05 |
delete career_pages_linkeddomain wufoo.com |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
2021-01-26 |
delete address 46a Rainey Street, Magherafelt, BT45 5AH |
2021-01-26 |
delete index_pages_linkeddomain arcuk.org.uk |
2021-01-26 |
delete person Anne Leitch |
2021-01-26 |
delete phone 028 7939 5260 |
2021-01-26 |
insert person David Scoffield |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2020-09-28 |
delete address Loy Buildings, 18 Loy Street, Cookstown, Co |
2020-09-28 |
delete person Deborah Kearney |
2020-09-28 |
delete phone 07795391374 |
2020-09-28 |
insert address 4 Loy Street, Cookstown, Co |
2020-09-28 |
insert phone 028 8676 6246 |
2020-07-19 |
insert person Deborah Kearney |
2020-07-19 |
insert person Jim Gamble |
2020-07-19 |
insert person Mairead Mitchell |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
delete index_pages_linkeddomain wufoo.com |
2020-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
2020-05-20 |
insert index_pages_linkeddomain arcuk.org.uk |
2020-04-19 |
delete index_pages_linkeddomain arcuk.org.uk |
2020-04-19 |
delete phone 028 8676 6246 |
2020-04-19 |
insert index_pages_linkeddomain wufoo.com |
2020-04-19 |
insert phone 07795391374 |
2020-02-18 |
insert index_pages_linkeddomain arcuk.org.uk |
2019-11-12 |
delete address Unit 16, Manderwood Park, Lisnaskea, BT92 0FS |
2019-11-12 |
insert address Unit 2a, Scaffog Retail Park, 134 Sligo Road, Enniskillen. BT74 7JY |
2019-11-12 |
insert person Anne Leitch |
2019-11-12 |
insert person Austin Treacy |
2019-11-12 |
insert person Patrick Cross |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-08-13 |
insert about_pages_linkeddomain webitrent.com |
2019-08-13 |
insert contact_pages_linkeddomain webitrent.com |
2019-08-13 |
insert index_pages_linkeddomain webitrent.com |
2019-08-13 |
insert management_pages_linkeddomain webitrent.com |
2019-05-12 |
delete person Ian Edwards |
2019-05-12 |
insert phone 028 9074 1271 |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
2019-02-28 |
delete index_pages_linkeddomain peterthomasphotography.com |
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 |
2018-12-23 |
insert index_pages_linkeddomain peterthomasphotography.com |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-01 |
delete otherexecutives Karen Pearson |
2018-11-01 |
delete address Edenderry Industrial Estate, 326 Crumlin Road, Belfast, BT14 7EE |
2018-11-01 |
delete person David McMillen |
2018-11-01 |
delete person Karen Pearson |
2018-11-01 |
delete phone 028 9074 1271 |
2018-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT PARSONS |
2018-08-26 |
insert career_pages_linkeddomain wufoo.com |
2018-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
2018-01-07 |
delete source_ip 162.13.40.28 |
2018-01-07 |
insert source_ip 52.30.176.65 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-05-06 |
delete index_pages_linkeddomain eventbrite.co.uk |
2017-05-06 |
delete person Anne Clydesdale |
2017-05-06 |
update person_title John Alexander: Registered Social Worker With the Northern Ireland Social Care Council => null |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-03-04 |
update website_status DomainNotFound => OK |
2017-03-04 |
insert index_pages_linkeddomain eventbrite.co.uk |
2017-01-08 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update website_status OK => DomainNotFound |
2016-12-12 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE MONAHAN |
2016-11-22 |
insert person Mary Bryce |
2016-10-19 |
insert chro Gail Reavy |
2016-10-19 |
delete person Mary Bryce |
2016-10-19 |
insert index_pages_linkeddomain positive-futures.ie |
2016-10-19 |
insert person Gail Reavy |
2016-10-19 |
update person_title Paul Roberts: Director of Development; Member of the Senior Leadership Team => Executive Director; Member of the Senior Leadership Team |
2016-09-21 |
insert person Carol Workman |
2016-07-27 |
delete chro Julie Monahan |
2016-07-27 |
delete person Julie Monahan |
2016-07-27 |
insert person Ian Edwards |
2016-07-27 |
insert person Mary Bryce |
2016-06-28 |
delete address 22 Hamilton Road, Bangor, BT20 4LE |
2016-06-28 |
insert address 65/67 High Street, Bangor, BT20 5BE |
2016-05-13 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-13 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-04-23 |
delete index_pages_linkeddomain thepeoplesprojects.org.uk |
2016-03-14 |
update statutory_documents 06/03/16 NO MEMBER LIST |
2016-03-07 |
delete person Mary Bryce |
2016-03-07 |
insert index_pages_linkeddomain thepeoplesprojects.org.uk |
2016-01-11 |
delete managingdirector Paul Roberts |
2016-01-11 |
insert managingdirector Dermot Parsons |
2016-01-11 |
insert otherexecutives Paul Roberts |
2016-01-11 |
insert person Gerardine Cunningham |
2016-01-11 |
insert person John Alexander |
2016-01-11 |
update person_title Dermot Parsons: Corporate Governance Director; Member of the Senior Leadership Team => Managing Director; Member of the Senior Leadership Team |
2016-01-11 |
update person_title Paul Roberts: Managing Director; Member of the Senior Leadership Team => Director of Development; Member of the Senior Leadership Team |
2016-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2016-01-08 |
update accounts_last_madeup_date null => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-06 => 2016-12-31 |
2015-12-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-11-26 |
update statutory_documents DIRECTOR APPOINTED MR DERMOT MILES BRAMHALL PARSONS |
2015-11-07 |
delete person Michael May |
2015-11-07 |
update person_description Karen Pearson => Karen Pearson |
2015-11-07 |
update person_title Helen Mark: null => Trustee; Honorary Vice President |
2015-08-14 |
delete person Pauline Ferguson |
2015-08-14 |
insert person Emma Bailie |
2015-08-14 |
insert person Joanna Clarke |
2015-05-14 |
delete coo Gillian Allen |
2015-05-14 |
delete person Gillian Allen |
2015-05-08 |
update returns_last_madeup_date null => 2015-03-06 |
2015-04-16 |
insert coo Gillian Allen |
2015-04-16 |
delete registration_number XR28291 |
2015-04-16 |
insert person Dermot Parsons |
2015-04-16 |
update person_title Gillian Allen: Special Projects; Member of the Senior Leadership Team => Operations Director; Member of the Senior Leadership Team |
2015-04-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2015-04-07 |
insert sic_code 78200 - Temporary employment agency activities |
2015-04-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-03-19 |
delete coo Gillian Allen |
2015-03-19 |
update person_title Gillian Allen: Operations Director; Member of the Senior Leadership Team => Special Projects; Member of the Senior Leadership Team |
2015-03-13 |
update statutory_documents 06/03/15 NO MEMBER LIST |
2015-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM MARTIN DORRIAN / 20/12/2014 |
2015-01-20 |
delete otherexecutives Gillian Allen |
2015-01-20 |
insert cfo Liam Dorrian |
2015-01-20 |
insert coo Gillian Allen |
2015-01-20 |
update person_title Gillian Allen: Head of Operations => Operations Director; Member of the Senior Leadership Team |
2015-01-20 |
update person_title Julie Monahan: Head of Human Resources => HR Director |
2015-01-20 |
update person_title Liam Dorrian: Senior Manager: Finance => Finance Director |
2014-11-25 |
delete address 5 Oldtown Arcade, Oldtown Street, Cookstown, BT80 8EF |
2014-11-25 |
insert address Loy Buildings, 18 Loy Street, Cookstown, Co |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN |
2014-10-28 |
delete cfo Liam Dorrian |
2014-10-28 |
delete coo Gillian Allen |
2014-10-28 |
insert otherexecutives Gillian Allen |
2014-10-28 |
insert person Anne Clydesdale |
2014-10-28 |
update person_title Gillian Allen: Operations Director => Head of Operations |
2014-10-28 |
update person_title Julie Monahan: Human Resources Director => Head of Human Resources |
2014-10-28 |
update person_title Liam Dorrian: Finance Director => Senior Manager: Finance |
2014-09-22 |
delete about_pages_linkeddomain edditt.com |
2014-09-22 |
delete career_pages_linkeddomain edditt.com |
2014-09-22 |
delete contact_pages_linkeddomain edditt.com |
2014-09-22 |
delete index_pages_linkeddomain edditt.com |
2014-09-22 |
delete management_pages_linkeddomain edditt.com |
2014-09-22 |
insert career_pages_linkeddomain webitrent.com |
2014-09-22 |
update statutory_documents DIRECTOR APPOINTED MRS MARY BERNADETTE BRYCE |
2014-08-15 |
delete otherexecutives Raymond Brown |
2014-08-15 |
delete person Raymond Brown |
2014-07-10 |
delete index_pages_linkeddomain ustream.tv |
2014-07-10 |
insert about_pages_linkeddomain justgiving.com |
2014-07-10 |
insert career_pages_linkeddomain justgiving.com |
2014-07-10 |
insert contact_pages_linkeddomain justgiving.com |
2014-07-10 |
insert index_pages_linkeddomain justgiving.com |
2014-07-10 |
insert management_pages_linkeddomain justgiving.com |
2014-05-28 |
insert address Castleton Centre, 30a - 34a York Road, Belfast, BT15 3HE |
2014-05-28 |
insert index_pages_linkeddomain ustream.tv |
2014-05-28 |
insert phone 028 9018 3277 |
2014-05-07 |
update statutory_documents SECRETARY APPOINTED EMMA ELIZABETH HOGG |
2014-03-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-03-05 |
delete coo Gillian McMullan |
2014-03-05 |
insert coo Gillian Allen |
2014-03-05 |
delete person Gillian McMullan |
2014-03-05 |
insert person Gillian Allen |
2014-03-05 |
insert person Laurence Taggart |
2014-03-05 |
insert person Mary Bryce |
2014-01-22 |
delete source_ip 78.31.106.159 |
2014-01-22 |
insert index_pages_linkeddomain edditt.com |
2014-01-22 |
insert index_pages_linkeddomain ineqe.com |
2014-01-22 |
insert registration_number NI 29849 |
2014-01-22 |
insert source_ip 162.13.40.28 |
2013-08-28 |
delete address 49 -51 Main Street, Bangor, BT20 5AF |
2013-08-28 |
delete phone 028 30 267343 |
2013-08-28 |
insert address 22 Hamilton Road, Bangor, BT20 4LE |
2013-08-28 |
insert phone 028 3083 4787 |
2013-01-20 |
update website_status OK |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-12-26 |
delete address 22 Hamilton Road, Bangor, BT20 4LE |
2012-12-26 |
delete person Eric Geddes |
2012-12-26 |
delete phone 028 42 772346 |
2012-12-26 |
insert address 49 -51 Main Street, Bangor, BT20 5AF |
2012-12-26 |
insert phone 028 91 475398 |
2012-10-24 |
delete address 49 -51 Main Street, Bangor, BT20 5AF |
2012-10-24 |
insert address 22 Hamilton Road, Bangor, BT20 4LE |