Date | Description |
2023-09-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/23, NO UPDATES |
2023-08-09 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-08 |
insert index_pages_linkeddomain thefarmfactory.co.uk |
2023-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDHYA SINGH / 01/07/2023 |
2023-04-27 |
update statutory_documents DIRECTOR APPOINTED MS KELLEIGH ELIZABETH HOY |
2023-04-26 |
update statutory_documents DIRECTOR APPOINTED MRS ROSALINE HELEN ANN PIPER |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS BELL / 26/04/2023 |
2023-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA HEALEY / 26/04/2023 |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MS SANDHYA SINGH |
2022-10-06 |
insert otherexecutives Claire Farrell |
2022-10-06 |
insert person Claire Farrell |
2022-10-06 |
insert person Nicky Joyce |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/22, NO UPDATES |
2022-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MELHUISH |
2022-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-02-09 |
delete about_pages_linkeddomain nationalarchives.gov.uk |
2022-02-09 |
update person_title Marcus Bell: Chairman of the Executive Committe E => Chairman of the Executive Committee |
2022-02-09 |
update person_title Tracy Taylor: Office Manager & Hungry Little Minds Coordinator, Wirral; Office Manager / Hungry Little Minds Co - Ordinator, Wirral => Office Manager & Hungry Little Minds Coordinator, Wirral |
2021-09-19 |
delete source_ip 77.72.4.74 |
2021-09-19 |
insert person Sharon Ainscough |
2021-09-19 |
insert source_ip 185.199.220.46 |
2021-09-19 |
update person_title Tracy Taylor: Office Manager / Hungry Little Minds Co - Ordinator, Wirral => Office Manager & Hungry Little Minds Coordinator, Wirral; Office Manager / Hungry Little Minds Co - Ordinator, Wirral |
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 |
2021-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/21, NO UPDATES |
2021-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-08 |
delete otherexecutives Edith Haidari |
2021-07-08 |
delete person Edith Haidari |
2021-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNER |
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 |
2020-10-03 |
update person_description Jemma Hardy => Jemma Hardy |
2020-10-03 |
update person_description Jennifer Blair => Jennifer Blair |
2020-10-03 |
update person_description Tracy Taylor => Tracy Taylor |
2020-10-03 |
update person_title Diane Mulligan: Early Years Trainer => Staff Member |
2020-10-03 |
update person_title Jemma Hardy: Early Years Trainer => Community Engagement Co - Ordinator |
2020-10-03 |
update person_title Tracy Taylor: Office Manager => Office Manager / Hungry Little Minds Co - Ordinator, Wirral |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
2020-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-08-01 |
update person_description Simon Fuller => Simon Fuller |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-24 |
delete ceo Sir Terry Leahy |
2020-06-24 |
delete person Lucy Powell |
2020-06-24 |
delete person Sir Terry Leahy |
2020-06-24 |
delete person Sue Robb |
2020-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBB, OBE |
2020-03-25 |
delete source_ip 51.52.17.172 |
2020-03-25 |
insert source_ip 77.72.4.74 |
2020-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY POWELL |
2020-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE LEAHY |
2020-02-23 |
delete index_pages_linkeddomain designated.org.uk |
2020-02-23 |
delete person Sophie Britton |
2020-02-23 |
update person_description Edith Haidari => Edith Haidari |
2020-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH HARTLEY / 23/01/2020 |
2019-12-22 |
update person_description Sophie Britton => Sophie Britton |
2019-11-22 |
insert otherexecutives Edith Haidari |
2019-11-22 |
insert person Diane Mulligan |
2019-11-22 |
insert person Edith Haidari |
2019-11-22 |
insert person Jennifer Allison |
2019-11-22 |
insert person Jennifer Blair |
2019-10-23 |
update person_description Jemma Hardy => Jemma Hardy |
2019-09-22 |
delete person Ellie Jones |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BEACONSFIELD COMMUNITY HOUSE BEACONSFIELD CLOSE
TRANMERE
BIRKENHEAD
MERSEYSIDE
CH42 3YN
ENGLAND |
2019-08-23 |
delete person Ria Dawson |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
2019-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-23 |
update website_status FlippedRobots => OK |
2019-07-23 |
delete address Beaconsfield Community House, Beaconsfield Close, Tranmere, Birkenhead, CH42 3YN |
2019-07-23 |
delete contact_pages_linkeddomain designated.org.uk |
2019-07-23 |
insert address Seacombe Children's Centre, St Paul's Road, Wallasey, Wirral CH44 7AN |
2019-07-23 |
insert contact_pages_linkeddomain instagram.com |
2019-07-23 |
insert index_pages_linkeddomain instagram.com |
2019-07-23 |
update primary_contact Beaconsfield Community House, Beaconsfield Close, Tranmere, Birkenhead, CH42 3YN => Seacombe Children's Centre, St Paul's Road, Wallasey, Wirral CH44 7AN |
2019-07-04 |
update website_status OK => FlippedRobots |
2019-06-20 |
delete address BEACONSFIELD COMMUNITY HOUSE BEACONSFIELD CLOSE TRANMERE BIRKENHEAD MERSEYSIDE ENGLAND CH42 3YN |
2019-06-20 |
insert address SEACOMBE CHILDREN'S CENTRE ST PAUL'S ROAD WALLASEY WIRRAL MERSEYSIDE ENGLAND CH44 7AN |
2019-06-20 |
update registered_address |
2019-05-22 |
update website_status OK => FlippedRobots |
2019-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2019 FROM
BEACONSFIELD COMMUNITY HOUSE BEACONSFIELD CLOSE
TRANMERE
BIRKENHEAD
MERSEYSIDE
CH42 3YN
ENGLAND |
2019-05-22 |
update statutory_documents DIRECTOR APPOINTED DR DERMOT JOHN COLEMAN |
2019-04-19 |
delete chairman Elizabeth Filkin |
2019-04-19 |
delete person Elizabeth Filkin |
2019-04-19 |
delete person Lord Tony Hall |
2019-04-19 |
delete source_ip 176.32.230.252 |
2019-04-19 |
insert person Janice Darkes-Sutcliffe |
2019-04-19 |
insert person Michael Towner |
2019-04-19 |
insert source_ip 51.52.17.172 |
2019-04-19 |
update person_description Sue Robb => Sue Robb |
2019-04-19 |
update person_title Ria Dawson: Pedagogical Lead => Early Years Trainer |
2019-03-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL TOWNER |
2018-11-28 |
update statutory_documents DIRECTOR APPOINTED MRS JANICE DARKES-SUTCLIFFE |
2018-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FILKIN |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ROBB, OBE / 26/09/2018 |
2018-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HALL |
2018-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WEBB / 19/07/2017 |
2018-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
2018-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-01 |
update website_status FlippedRobots => OK |
2018-08-01 |
delete source_ip 89.187.101.82 |
2018-08-01 |
insert source_ip 176.32.230.252 |
2018-08-01 |
update robots_txt_status www.foundationyearstrust.org.uk: 0 => 200 |
2018-07-31 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH HARTLEY |
2018-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN CHANT |
2018-06-10 |
update website_status OK => FlippedRobots |
2018-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENEDICT GUMMER |
2018-03-03 |
insert associated_investor NESTA |
2018-03-03 |
insert person Lucy Powell |
2018-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR TERENCE PATRICK LEAHY / 09/01/2018 |
2018-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR TERENCE PATRICK LEAHY / 09/01/2018 |
2018-01-09 |
update statutory_documents DIRECTOR APPOINTED MS LUCY MARIA POWELL |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN CHANT / 09/01/2018 |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY WILLIAM HALL / 09/01/2018 |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT MICHAEL GUMMER / 09/01/2018 |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY IAN FULLER / 09/01/2018 |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA HEALEY / 09/01/2018 |
2017-10-05 |
delete person Lord Bridges of Headley |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
2017-08-24 |
delete about_pages_linkeddomain nationalarchives.gov.uk |
2017-08-24 |
insert person Marcus Bell |
2017-08-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
PORTCULLIS HOUSE ROOM 340, PORTCULLIS HOUSE
HOUSE OF COMMONS
LONDON
SW1A 0AA
SW1A 0AA
ENGLAND |
2017-08-23 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2017-08-11 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS WEBB |
2017-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK FIELD |
2017-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK WHITE |
2017-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSHAW |
2017-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BRIDGES |
2017-05-09 |
update person_description Frank Field => Frank Field |
2017-04-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-03-27 |
update statutory_documents ADOPT ARTICLES 14/03/2017 |
2017-03-22 |
update statutory_documents DIRECTOR APPOINTED MISS SUSAN ROBB, OBE |
2017-03-06 |
delete person Sir Michael Wilshaw |
2017-03-06 |
insert person Sue Robb |
2016-12-20 |
delete address THE LAURIES CENTRE 142 CLAUGHTON ROAD BIRKENHEAD MERSEYSIDE CH41 6EY |
2016-12-20 |
insert address BEACONSFIELD COMMUNITY HOUSE BEACONSFIELD CLOSE TRANMERE BIRKENHEAD MERSEYSIDE ENGLAND CH42 3YN |
2016-12-20 |
update registered_address |
2016-12-05 |
delete address 205b The Lauries Centre
142 Claughton Road
Birkenhead
CH41 6EY |
2016-12-05 |
delete email tl..@foundationyearstrust.org.uk |
2016-12-05 |
delete person Tracy Longdon |
2016-12-05 |
delete phone 0151 647 8369 |
2016-12-05 |
insert email tt..@foundationyearstrust.org.uk |
2016-12-05 |
insert index_pages_linkeddomain facebook.com |
2016-12-05 |
insert person Tracy Taylor |
2016-12-05 |
update description |
2016-11-07 |
delete address The Lauries, 142 Claughton Road, Birkenhead, CH41 6EY |
2016-11-07 |
insert address Beaconsfield Community House, Beaconsfield Close, Tranmere, Birkenhead CH42 3YN |
2016-11-07 |
update primary_contact The Lauries, 142 Claughton Road, Birkenhead, CH41 6EY => Beaconsfield Community House, Beaconsfield Close, Tranmere, Birkenhead CH42 3YN |
2016-10-19 |
update statutory_documents DIRECTOR APPOINTED SIR MICHAEL NORMAN WILSHAW |
2016-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN CHANT / 01/10/2016 |
2016-10-10 |
insert person Sir Michael Wilshaw |
2016-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
THE LAURIES CENTRE 142 CLAUGHTON ROAD
BIRKENHEAD
MERSEYSIDE
CH41 6EY |
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 |
2016-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ROOM 522-524 PORTCULLIS HOUSE
HOUSE OF COMMONS
LONDON
SW1A 0AA
ENGLAND |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
2016-02-16 |
delete email zm..@foundationyearstrust.org.uk |
2016-02-16 |
delete person Zoƫ Munby |
2016-02-16 |
insert email tl..@foundationyearstrust.org.uk |
2016-02-16 |
insert person Tracy Longdon |
2015-12-09 |
insert person Lord Bridges of Headley |
2015-12-09 |
update person_description Simon Fuller => Simon Fuller |
2015-11-26 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR EDWARD CHARLES MELHUISH |
2015-11-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-18 |
insert person Edward Melhuish |
2015-10-09 |
update returns_last_madeup_date 2014-08-29 => 2015-08-29 |
2015-10-09 |
update returns_next_due_date 2015-09-26 => 2016-09-26 |
2015-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O C/O
FRANK FIELD MP
ROOM 340 PORTCULLIS HOUSE
HOUSE OF COMMONS
LONDON
SW1A 0AA
ENGLAND |
2015-09-25 |
update statutory_documents 29/08/15 NO MEMBER LIST |
2015-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL QUAYLE |
2015-08-23 |
insert phone 0151 647 8369 |
2015-06-20 |
delete person Camilla Cavendish |
2015-06-20 |
delete person Jill Quayle |
2015-05-23 |
insert index_pages_linkeddomain nationalarchives.gov.uk |
2015-05-23 |
insert person Frank Field |
2015-05-23 |
update description |
2014-10-07 |
delete address THE LAURIES CENTRE 142 CLAUGHTON ROAD BIRKENHEAD MERSEYSIDE ENGLAND CH41 6EY |
2014-10-07 |
insert address THE LAURIES CENTRE 142 CLAUGHTON ROAD BIRKENHEAD MERSEYSIDE CH41 6EY |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-29 => 2014-08-29 |
2014-10-07 |
update returns_next_due_date 2014-09-26 => 2015-09-26 |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH JILL FILKIN |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED GEORGE ROBERT BRIDGES |
2014-09-08 |
update statutory_documents DIRECTOR APPOINTED JOANNA HEALEY |
2014-09-04 |
update statutory_documents 29/08/14 NO MEMBER LIST |
2014-07-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-07-07 |
update accounts_last_madeup_date null => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-29 => 2015-09-30 |
2014-06-07 |
delete address C/O TRANMERE COMMUNITY PROJECT 1 WHITFIELD STREET BIRKENHEAD UNITED KINGDOM CH42 0LF |
2014-06-07 |
insert address THE LAURIES CENTRE 142 CLAUGHTON ROAD BIRKENHEAD MERSEYSIDE ENGLAND CH41 6EY |
2014-06-07 |
update registered_address |
2014-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
C/O TRANMERE COMMUNITY PROJECT 1 WHITFIELD STREET
BIRKENHEAD
CH42 0LF
UNITED KINGDOM |
2014-05-07 |
update account_ref_month 8 => 12 |
2014-04-30 |
update statutory_documents CURREXT FROM 31/08/2014 TO 31/12/2014 |
2013-12-03 |
update statutory_documents DIRECTOR APPOINTED SIR TERENCE PATRICK LEAHY |
2013-10-07 |
insert sic_code 74990 - Non-trading company |
2013-10-07 |
update returns_last_madeup_date null => 2013-08-29 |
2013-10-07 |
update returns_next_due_date 2013-09-26 => 2014-09-26 |
2013-10-02 |
update statutory_documents DIRECTOR APPOINTED MR SIMON FULLER |
2013-09-27 |
update statutory_documents DIRECTOR APPOINTED LORD ANTHONY WILLIAM HALL |
2013-09-25 |
update statutory_documents DIRECTOR APPOINTED MR BENEDICT MICHAEL GUMMER |
2013-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZOE MUNBY |
2013-09-23 |
update statutory_documents SAIL ADDRESS CREATED |
2013-09-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC |
2013-09-23 |
update statutory_documents DIRECTOR APPOINTED MS ZOE MUNBY |
2013-09-23 |
update statutory_documents 29/08/13 NO MEMBER LIST |
2013-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WHITE / 01/09/2013 |
2012-08-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |