XCELLR8 - History of Changes


DateDescription
2024-04-08 update num_mort_outstanding 2 => 0
2024-04-08 update num_mort_satisfied 0 => 2
2024-03-16 delete index_pages_linkeddomain t.co
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-25 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-14 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-20 delete person Chris Longmore
2022-12-20 delete person Jordan Flitcroft
2022-12-20 delete person Minty Hand
2022-12-20 delete person Rebecca Quelch-Cliffe
2022-12-20 delete person Sally-Anne Conway
2022-12-20 delete person Sam Thistleton
2022-07-15 delete person Ana Quevedo
2022-07-15 delete person Dr Ahtasham Raza
2022-07-15 delete person Eileen Edwards
2022-06-14 insert person Ana Quevedo
2022-06-14 insert person Chris Longmore
2022-06-14 insert person Dr Ahtasham Raza
2022-06-14 insert person Dr Fiona Jacobs
2022-06-14 insert person Dr Jodie Ball
2022-06-14 insert person Dr Louise Suleman
2022-06-14 insert person Dr Terry McCann
2022-06-14 insert person Eileen Edwards
2022-06-14 insert person Emily Rippon
2022-06-14 insert person Hannah Goldsby
2022-06-14 insert person Ian Clarke
2022-06-14 insert person Jan Ball
2022-06-14 insert person Jordan Flitcroft
2022-06-14 insert person Josh Fredson
2022-06-14 insert person Juliet McCarthy
2022-06-14 insert person Michael Connolly
2022-06-14 insert person Minty Hand
2022-06-14 insert person Rebecca Quelch-Cliffe
2022-06-14 insert person Sally-Anne Conway
2022-06-14 insert person Sam Thistleton
2022-06-14 insert person Stephen North
2022-06-14 insert person Stuart Morris
2022-06-14 insert person Thomas Hand
2022-05-14 delete person Ana Quevedo
2022-05-14 delete person Chris Longmore
2022-05-14 delete person Dr Ahtasham Raza
2022-05-14 delete person Dr Fiona Jacobs
2022-05-14 delete person Dr Jodie Ball
2022-05-14 delete person Dr Louise Suleman
2022-05-14 delete person Dr Terry McCann
2022-05-14 delete person Eileen Edwards
2022-05-14 delete person Emily Rippon
2022-05-14 delete person Hannah Goldsby
2022-05-14 delete person Ian Clarke
2022-05-14 delete person Jan Ball
2022-05-14 delete person Jordan Flitcroft
2022-05-14 delete person Josh Fredson
2022-05-14 delete person Juliet McCarthy
2022-05-14 delete person Michael Connolly
2022-05-14 delete person Minty Hand
2022-05-14 delete person Rebecca Quelch-Cliffe
2022-05-14 delete person Sally-Anne Conway
2022-05-14 delete person Sam Thistleton
2022-05-14 delete person Stephen North
2022-05-14 delete person Stuart Morris
2022-05-14 delete person Thomas Hand
2022-04-13 insert person Dr Jodie Ball
2022-04-13 insert person Hannah Goldsby
2022-03-14 insert person Michael Connolly
2022-03-14 insert person Rebecca Quelch-Cliffe
2022-03-14 insert person Stephen North
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-12 delete person Daniel Bramham
2021-12-12 insert person Dr Louise Suleman
2021-12-12 insert person Sam Thistleton
2021-12-12 update person_description Dr Ahtasham Raza => Dr Ahtasham Raza
2021-12-12 update person_title Dr Ahtasham Raza: Study Director / Senior Scientist => Senior Scientist
2021-12-12 update person_title Emily Rippon: Scientist => Scientist I
2021-12-12 update person_title Josh Fredson: Scientist => Scientist I
2021-12-12 update person_title Thomas Hand: Quality Assurance Officer => Senior Quality Assurance Officer
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-02 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-16 delete person Zennie Major
2021-09-16 insert about_pages_linkeddomain instagram.com
2021-09-16 insert casestudy_pages_linkeddomain instagram.com
2021-09-16 insert contact_pages_linkeddomain instagram.com
2021-09-16 insert index_pages_linkeddomain instagram.com
2021-09-16 insert management_pages_linkeddomain instagram.com
2021-09-16 insert terms_pages_linkeddomain instagram.com
2021-08-15 delete person Nick Tsiakas
2021-07-15 insert person Dr Ahtasham Raza
2021-07-15 insert person Jordan Flitcroft
2021-07-15 insert person Minty Hand
2021-07-15 insert person Nick Tsiakas
2021-04-19 delete cmo Susie Lee-Kilgariff
2021-04-19 delete person Rachael Davies
2021-04-19 delete person Sarah Bell
2021-04-19 delete person Susie Lee-Kilgariff
2021-04-19 insert person Emily Rippon
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-17 insert person Daniel Bramham
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-01-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-14 delete address The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury WA4 4FS
2021-01-14 delete person Lottie Roscoe
2021-01-14 insert address Keckwick Lane Daresbury WA4 4AB
2021-01-14 insert alias XCellR8 Ltd
2021-01-14 insert person Ana Quevedo
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-29 update person_title Dr Carol Treasure: Co - Founder; CEO => Co - Founder; CEO; Founder
2020-05-30 delete source_ip 77.104.130.187
2020-05-30 insert person Eileen Edwards
2020-05-30 insert person Josh Fredson
2020-05-30 insert person Rachael Davies
2020-05-30 insert person Sally-Anne Conway
2020-05-30 insert person Sarah Bell
2020-05-30 insert person Thomas Hand
2020-05-30 insert source_ip 35.214.13.50
2020-03-01 delete person Chris Ravenscroft
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-27 delete person Dr Alex Edwards
2019-08-29 delete person Dr Chris Taylor
2019-08-29 delete person Dr Fiona Bailey
2019-08-29 insert person Dr Fiona Jacobs
2019-05-24 insert casestudy_pages_linkeddomain linkedin.com
2019-05-24 insert contact_pages_linkeddomain linkedin.com
2019-05-24 insert index_pages_linkeddomain linkedin.com
2019-05-24 insert registration_number 6489519
2019-05-24 insert terms_pages_linkeddomain linkedin.com
2019-04-19 insert person Dr Terry McCann
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-26 update person_title Dr Carol Treasure: Co - Founder; CEO; Founder => Co - Founder; CEO
2019-01-22 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-11 insert chairman Chris Ravenscroft
2018-12-11 insert person Carole Warburton
2018-12-11 insert person Chris Ravenscroft
2018-12-11 insert person Chris Taylor
2018-12-11 insert person Fiona Bailey
2018-12-11 insert person Juliet McCarthy
2018-12-11 insert person Stuart Morris
2018-12-11 insert person Susie Lee-Kilgariff
2018-12-11 insert person Zennie Major
2018-12-11 update person_title Dr Carol Treasure: Co - Founder; CEO => Co - Founder; CEO; Founder
2018-12-11 update person_title Ian Clarke: Office Manager => Administrator
2018-07-12 delete managingdirector Dr Carol Treasure
2018-07-12 insert ceo Dr Carol Treasure
2018-07-12 delete address The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, UK
2018-07-12 insert address Keckwick Lane, Daresbury, Cheshire, WA4 4AB, UK
2018-07-12 update person_title Dr Carol Treasure: Co - Founder; Managing Director => Co - Founder; CEO
2018-07-12 update primary_contact The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS, UK => Keckwick Lane, Daresbury, Cheshire, WA4 4AB, UK
2018-06-08 update num_mort_charges 1 => 2
2018-06-08 update num_mort_outstanding 1 => 2
2018-05-11 delete address THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS
2018-05-11 insert address TECHSPACE ONE KECKWICK LANE DARESBURY WARRINGTON ENGLAND WA4 4AB
2018-05-11 update registered_address
2018-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2018 FROM THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS
2018-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064895190002
2018-04-15 delete person Nathalie Belot
2018-04-07 update num_mort_charges 0 => 1
2018-04-07 update num_mort_outstanding 0 => 1
2018-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064895190001
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BUSHRA SIM / 12/03/2018
2018-03-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-07 insert index_pages_linkeddomain t.co
2017-07-10 insert about_pages_linkeddomain linkedin.com
2017-07-10 insert about_pages_linkeddomain plus.google.com
2017-07-10 insert about_pages_linkeddomain stumbleupon.com
2017-07-10 insert management_pages_linkeddomain linkedin.com
2017-07-10 insert management_pages_linkeddomain plus.google.com
2017-07-10 insert management_pages_linkeddomain stumbleupon.com
2017-07-10 insert service_pages_linkeddomain linkedin.com
2017-07-10 insert service_pages_linkeddomain plus.google.com
2017-07-10 insert service_pages_linkeddomain stumbleupon.com
2017-05-23 delete source_ip 92.63.142.89
2017-05-23 insert source_ip 77.104.130.187
2017-05-23 update robots_txt_status www.x-cellr8.com: 404 => 200
2017-05-23 update robots_txt_status x-cellr8.com: 404 => 200
2017-04-05 update robots_txt_status www.x-cellr8.com: 200 => 404
2017-04-05 update robots_txt_status x-cellr8.com: 200 => 404
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-14 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-13 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-03 update statutory_documents 31/01/16 FULL LIST
2016-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LESLEY BARKER / 01/01/2016
2015-10-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-04-15 delete address The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire WA13 9HQ, UK
2015-04-15 delete alias XCellR8 Ltd.
2015-04-15 delete registration_number 6489519
2015-04-15 delete source_ip 82.165.148.221
2015-04-15 delete vat GB 932 3310 59
2015-04-15 insert index_pages_linkeddomain greensplash.com
2015-04-15 insert source_ip 92.63.142.89
2015-04-15 update robots_txt_status www.x-cellr8.com: 404 => 200
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-27 update statutory_documents 31/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-17 delete personal_emails bu..@x-cellr8.com
2014-08-17 delete personal_emails ca..@x-cellr8.com
2014-08-17 delete contact_pages_linkeddomain cellculturewithcellwyn.blogspot.co.uk
2014-08-17 delete email bu..@x-cellr8.com
2014-08-17 delete email ca..@x-cellr8.com
2014-08-17 delete index_pages_linkeddomain cellculturewithcellwyn.blogspot.co.uk
2014-08-17 insert about_pages_linkeddomain frame.org.uk
2014-08-17 insert about_pages_linkeddomain inventya.com
2014-08-17 insert about_pages_linkeddomain lush.co.uk
2014-04-07 delete address THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON CHESHIRE UNITED KINGDOM WA4 4FS
2014-04-07 insert address THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-03-07 update statutory_documents 31/01/14 FULL LIST
2014-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LESLEY BARKER / 01/02/2014
2014-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BUSHRA SIM / 31/01/2014
2014-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS BUSHRA SIM / 31/01/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-02 delete phone +44 (0)845 258 1684
2013-12-02 insert contact_pages_linkeddomain cellculturewithcellwyn.blogspot.co.uk
2013-08-28 delete address Core Technology Facility, 46 Grafton Street, Manchester M13 9NT
2013-08-28 insert address The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire WA13 9HQ, UK
2013-08-28 update primary_contact Core Technology Facility, 46 Grafton Street, Manchester M13 9NT => The Innovation Centre, Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire WA13 9HQ, UK
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 delete address CORE TECHNOLOGY FACILITY 46 GRAFTON STREET MANCHESTER GREATER MANCHESTER M13 9NT
2013-06-25 insert address THE INNOVATION CENTRE SCI-TECH DARESBURY KECKWICK LANE DARESBURY WARRINGTON CHESHIRE UNITED KINGDOM WA4 4FS
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-17 insert phone + 44 (0) 1925 607 134
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM CORE TECHNOLOGY FACILITY 46 GRAFTON STREET MANCHESTER GREATER MANCHESTER M13 9NT
2013-02-05 delete address 46 Grafton Street Manchester M13 9NT UK
2013-02-05 delete phone +44 (0)161 606 7288
2013-02-05 insert address The Innovation Centre Sci-Tech Daresbury Keckwick Lane Daresbury Cheshire WA4 4FS UK
2013-02-01 update statutory_documents 31/01/13 FULL LIST
2013-01-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 31/01/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 31/01/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 31/01/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL LESLEY BARKER / 26/02/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS BUSHRA SIM / 26/02/2010
2009-12-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BUSHRA SIM / 31/01/2009
2009-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL BARKER / 31/01/2009
2009-02-17 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BUSHRA SIM / 25/07/2008
2008-06-24 update statutory_documents CURREXT FROM 31/01/2009 TO 30/04/2009
2008-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION