POSITIVE FUTURES - History of Changes


DateDescription
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