EXTERN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-19 update person_description Sharon Hearty => Sharon Hearty
2023-09-11 delete source_ip 104.17.197.145
2023-09-11 delete source_ip 104.17.198.145
2023-09-11 delete source_ip 104.17.199.145
2023-09-11 delete source_ip 104.17.200.145
2023-09-11 delete source_ip 104.17.201.145
2023-09-11 insert source_ip 104.17.92.94
2023-09-11 insert source_ip 104.17.93.94
2023-09-11 insert source_ip 104.17.94.94
2023-09-11 insert source_ip 104.17.95.94
2023-09-11 insert source_ip 104.17.96.94
2023-08-09 delete person Neil McKittrick
2023-08-09 update person_description Deirdre O'Driscoll => Deirdre O'Driscoll
2023-08-09 update person_title Deirdre O'Driscoll: Interim Director of Services ROI => Director of Services ROI
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-06-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MCAVOY
2023-06-06 update statutory_documents SECRETARY APPOINTED MR STEPHEN LEACH
2023-06-04 delete otherexecutives Sharon Hearty
2023-06-04 insert coo Leslie Ann Scott
2023-06-04 delete address 10-12 High Street, Bangor, BT20 5AY
2023-06-04 delete address Location: 3 McKinney Road, Mallusk, BT36 4PE Connor
2023-06-04 update person_description Leslie Ann Scott => Leslie Ann Scott
2023-06-04 update person_title Leslie Ann Scott: Social Worker; Director of Services ROI => Programme Manager With Extern Ireland; Chief Operating Officer
2023-06-04 update person_title Sharon Hearty: Director of Business Development => Director of Policy and Development
2023-04-07 update account_category FULL => GROUP
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
2023-03-20 delete source_ip 104.16.197.254
2023-03-20 delete source_ip 104.16.198.254
2023-03-20 delete source_ip 104.16.199.254
2023-03-20 delete source_ip 104.16.200.254
2023-03-20 delete source_ip 104.16.201.254
2023-03-20 insert source_ip 104.17.197.145
2023-03-20 insert source_ip 104.17.198.145
2023-03-20 insert source_ip 104.17.199.145
2023-03-20 insert source_ip 104.17.200.145
2023-03-20 insert source_ip 104.17.201.145
2023-03-20 update person_title Leslie Ann Scott: Director of Services NI; Social Worker => Social Worker; Director of Services ROI
2023-02-16 insert otherexecutives Sharon Hearty
2023-02-16 delete about_pages_linkeddomain t.co
2023-02-16 delete career_pages_linkeddomain t.co
2023-02-16 delete contact_pages_linkeddomain t.co
2023-02-16 delete index_pages_linkeddomain t.co
2023-02-16 delete management_pages_linkeddomain t.co
2023-02-16 delete person Caroline Maxwell
2023-02-16 delete service_pages_linkeddomain t.co
2023-02-16 insert address 10-12 High Street, Bangor, BT20 5AY
2023-02-16 insert address Location: 3 McKinney Road, Mallusk, BT36 4PE Connor
2023-02-16 update person_title Jonathan Carroll: First Director of People and Organisational Development; Acting CEO and Director of People and Organisational Development => Director of People and Organisational Development; First Director of People and Organisational Development
2023-02-16 update person_title Sharon Hearty: Interim Director of Business Development => Director of Business Development
2023-01-15 insert otherexecutives Neil McKittrick
2023-01-15 delete address 10-12 High Street, Bangor, BT20 5AY
2023-01-15 delete address 3 McKinney Road, Mallusk, BT36 4PE Cara
2023-01-15 delete person Andrew McCloskey
2023-01-15 delete person Brendan Johnston
2023-01-15 delete person Winter Hamper
2023-01-15 insert person Caroline Maxwell
2023-01-15 insert person Neil McKittrick
2023-01-15 update person_title Ian McAvoy: Northern Ireland Director and Company Secretary, Extern Group Director and Treasurer and Extern Ireland Director and Treasurer => Northern Ireland Director and Vice Chair and Company Secretary, Extern Group Director and Extern Ireland Director
2023-01-15 update person_title Stephen Leach: Northern Ireland Director and Extern Group Director => Northern Ireland Director and Extern Group Director and Company Secretary
2023-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLOSKEY
2022-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHNSTON
2022-12-15 delete career_pages_linkeddomain bit.ly
2022-12-15 delete person Laura Craig
2022-12-15 insert address 10-12 High Street, Bangor, BT20 5AY
2022-12-15 insert address 3 McKinney Road, Mallusk, BT36 4PE Cara
2022-12-15 insert person Mr Niall O'Sullivan
2022-12-15 insert person Stephen O'Boyle
2022-12-15 insert person Winter Hamper
2022-12-15 update person_title Jonathan Carroll: Director of People and Organisational Development; First Director of People and Organisational Development => First Director of People and Organisational Development; Acting CEO and Director of People and Organisational Development
2022-12-15 update person_title Pauline Flynn: Acting CEO and Director of Finance and Corporate Services => Director of Finance and Corporate Services
2022-11-13 insert career_pages_linkeddomain bit.ly
2022-11-13 insert person Deirdre O'Driscoll
2022-11-13 insert person Laura Craig
2022-11-13 update person_title Leslie Ann Scott: Social Worker; Interim CEO and Director of Services NI => Director of Services NI; Social Worker
2022-11-13 update person_title Pauline Flynn: Director of Finance and Corporate Services => Acting CEO and Director of Finance and Corporate Services
2022-10-13 delete otherexecutives Dr Gavin Adams
2022-10-13 delete person Dr Gavin Adams
2022-10-13 insert person Sharon Hearty
2022-10-13 update person_title Leslie Ann Scott: Social Worker; Member of the Strategic Leadership Team; Director of Services ROI => Social Worker; Interim CEO and Director of Services NI
2022-09-11 delete ceo Danny McQuillan
2022-09-11 delete person Danny McQuillan
2022-09-08 update statutory_documents DIRECTOR APPOINTED MS EAVANN MURPHY
2022-06-10 insert person Paul Kiernan
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-05-11 delete address 58-62 Waring Street, Belfast, BT1 3GF
2022-05-11 delete person Michael Holley
2022-04-10 delete phone +353 (0)1 563 9402
2022-04-10 insert address 58-62 Waring Street, Belfast, BT1 3GF
2022-04-10 update person_title Leslie Ann Scott: Interim Director of Services ROI; Social Worker; Member of the Strategic Leadership Team => Social Worker; Member of the Strategic Leadership Team; Director of Services ROI
2022-03-10 delete chairman Gerry Campbell
2022-03-10 delete address Location: 3 McKinney Road, Mallusk, BT36 4PE Christmas
2022-03-10 delete management_pages_linkeddomain onlineccms.com
2022-03-10 delete person Gerry Campbell
2022-03-10 delete phone 089 241 540
2022-03-10 insert phone 07537 188 575
2022-03-10 insert phone 089 241 5401
2022-03-10 update person_description Allen McCartney => Allen McCartney
2022-03-10 update person_title Allen McCartney: Vice - Chair, Extern Northern Ireland Director and Extern Ireland Director => Chairman, Extern Northern Ireland Director and Extern Ireland Director
2022-03-10 update person_title Andrew McCloskey: Northern Ireland Director / Treasurer, Extern Group Director & Chair of the Business Development Committee => Northern Ireland Director and Treasurer, Extern Group Vice - Chair & Chair of the Business Development Committee
2022-03-10 update person_title Ian McAvoy: Northern Ireland Director and Company Secretary, Extern Group Director and Company Secretary and Company Secretary and Extern Ireland Treasurer => Northern Ireland Director and Company Secretary, Extern Group Director and Treasurer and Extern Ireland Director and Treasurer
2022-03-10 update person_title Jim Daly: Business Consultant from Clonakilty County Cork; Ireland Director; Non Executive Director => Ireland Chair and Extern Group Director; Business Consultant from Clonakilty County Cork; Non Executive Director
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24 update statutory_documents DIRECTOR APPOINTED MR JAMES DALY
2021-12-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES LEACH
2021-12-07 delete address Location: 3 McKinney Road, Mallusk, BT36 4PE Ulster
2021-12-07 delete person Jacqueline Armstrong
2021-12-07 insert address Location: 3 McKinney Road, Mallusk, BT36 4PE Christmas
2021-12-07 insert person Christmas Hamper
2021-12-07 insert person Michael Holley
2021-12-07 insert person Shane McLaughlin
2021-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD CAMPBELL
2021-09-09 delete address Location: 3 McKinney Road, Mallusk, BT36 4PE Casey
2021-09-09 delete registration_number NI 637561
2021-09-09 insert address Location: 3 McKinney Road, Mallusk, BT36 4PE Ulster
2021-09-09 insert phone 089 241 540
2021-08-09 delete about_pages_linkeddomain vbookni.org
2021-08-09 delete address Unit B, Block B, Kreston House Arran Court, Arran Quay, Dublin 7
2021-08-09 delete career_pages_linkeddomain vbookni.org
2021-08-09 delete index_pages_linkeddomain vbookni.org
2021-08-09 delete management_pages_linkeddomain vbookni.org
2021-08-09 delete partner_pages_linkeddomain vbookni.org
2021-08-09 delete service_pages_linkeddomain vbookni.org
2021-08-09 insert address Location: 3 McKinney Road, Mallusk, BT36 4PE Casey
2021-08-09 insert address Monread Leisure and Commercial Centre, Monread Avenue, Naas, Co Kildare
2021-08-09 insert phone +353 (0)45 878720
2021-08-09 update person_title Andrew McCloskey: Northern Ireland Director / Treasurer, Extern Supporting Communities Director / Treasurer, Extern Group Director & Chair of the Business Development Committee => Northern Ireland Director / Treasurer, Extern Group Director & Chair of the Business Development Committee
2021-08-09 update person_title Ian McAvoy: Northern Ireland Director and Company Secretary, Extern Group Director and Company Secretary, Extern Supporting Communities Director and Company Secretary and Extern Ireland Treasurer => Northern Ireland Director and Company Secretary, Extern Group Director and Company Secretary and Company Secretary and Extern Ireland Treasurer
2021-07-09 delete person Caoimhe Cregan
2021-07-09 update person_title Mal Byrne: Interim Assistant Director; Assistant Director; Member of Belfast Drug; Assistant Director of Drug and Alcohol Services; Assistant Director of Leading Social Justice Charity; Member of the Leadership Team => Interim Assistant Director; Assistant Director; Member of Belfast Drug; Member of the Leadership Team; Assistant Director of Drug and Alcohol Services
2021-06-06 insert partner_pages_linkeddomain justgiving.com
2021-06-06 insert person Caoimhe Cregan
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-04-11 insert otherexecutives Jim Daly
2021-04-11 insert person Jacqueline Armstrong
2021-04-11 insert person Jim Daly
2021-04-11 insert person Marian Quinn
2021-04-11 insert person Stephen Leach
2021-02-16 update person_title Allen McCartney: Vice - Chair, Extern Northern Ireland Director and Extern Ireland Director / Treasurer => Vice - Chair, Extern Northern Ireland Director and Extern Ireland Director
2021-02-16 update person_title Andrew McCloskey: Northern Ireland Treasurer, Extern Supporting Communities Director / Treasurer, Extern Group Director & Chair of the Business Development Committee => Northern Ireland Director / Treasurer, Extern Supporting Communities Director / Treasurer, Extern Group Director & Chair of the Business Development Committee
2021-02-16 update person_title Ian McAvoy: Northern Ireland Director and Company Secretary, Extern Group Director and Company Secretary, Extern Supporting Communities Director and Company Secretary and Extern Ireland Director => Northern Ireland Director and Company Secretary, Extern Group Director and Company Secretary, Extern Supporting Communities Director and Company Secretary and Extern Ireland Treasurer
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-16 delete ceo Ciairín de Buis
2021-01-16 delete otherexecutives Danny McQuillan
2021-01-16 delete otherexecutives Leslie Ann Scott
2021-01-16 delete person Ciairín de Buis
2021-01-16 delete person Dermot O'Donnell
2021-01-16 delete person Dr Colm Ó Cuanacháin
2021-01-16 delete person Dr Shane McCarthy
2021-01-16 delete person Grainne Hassett
2021-01-16 delete person Lady Mary Peters
2021-01-16 delete person Malachy McAleer
2021-01-16 delete person Molly Buckley
2021-01-16 insert about_pages_linkeddomain t.co
2021-01-16 insert career_pages_linkeddomain t.co
2021-01-16 insert index_pages_linkeddomain t.co
2021-01-16 insert management_pages_linkeddomain t.co
2021-01-16 insert person Emma Purdon
2021-01-16 insert service_pages_linkeddomain t.co
2021-01-16 update person_description Jonathan Carroll => Jonathan Carroll
2021-01-16 update person_description Leslie Ann Scott => Leslie Ann Scott
2021-01-16 update person_title Danny McQuillan: Director of Services; Member of the Leadership Team => Member of the Leadership Team; Chief Executive Officer ( Interim )
2021-01-16 update person_title Leslie Ann Scott: Assistant Director; Assistant Director, Young People & Families => Interim Director of Services ROI; Interim Director of Services for the Republic of Ireland; Social Worker
2021-01-16 update person_title Pauline Flynn: Member of the Leadership Team; Interim Director of Finance => Director of Finance and Corporate Services; Member of the Leadership Team
2021-01-16 update person_title Thelma Abernethy: Assistant Director, Communities => Interim Director of Services NI
2021-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMPSON
2020-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DERMOT O'DONNELL
2020-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHANE MCCARTHY
2020-10-05 delete ceo Charlie Mack
2020-10-05 delete otherexecutives Emma Purdon
2020-10-05 insert ceo Ciairín de Buis
2020-10-05 delete person Charlie Mack
2020-10-05 delete person Emma Purdon
2020-10-05 insert person Ciairín de Buis
2020-10-05 insert person Lady Mary Peters
2020-10-05 insert person Martina Conn-Garayova
2020-07-31 insert otherexecutives Emma Purdon
2020-07-31 insert management_pages_linkeddomain chni.org.uk
2020-07-31 insert person Emma Purdon
2020-07-31 insert person Grainne Hassett
2020-07-31 insert person Molly Buckley
2020-07-31 update person_description Mal Byrne => Mal Byrne
2020-07-31 update person_title Allen McCartney: Vice - Chair and Extern Ireland Director / Treasurer => Vice - Chair, Extern Northern Ireland Director and Extern Ireland Director / Treasurer
2020-07-31 update person_title Andrew McCloskey: Supporting Communities Director / Treasurer => Northern Ireland Treasurer, Extern Supporting Communities Director / Treasurer, Extern Group Director & Chair of the Business Development Committee
2020-07-31 update person_title Dr Shane McCarthy: Ireland Director / Company Secretary & Director => Ireland Director / Company Secretary, Extern Northern Ireland Director & Director of Extern Group
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 delete about_pages_linkeddomain getgotjobs.co.uk
2020-07-01 delete index_pages_linkeddomain getgotjobs.co.uk
2020-07-01 delete management_pages_linkeddomain getgotjobs.co.uk
2020-07-01 delete service_pages_linkeddomain getgotjobs.co.uk
2020-07-01 delete terms_pages_linkeddomain getgotjobs.co.uk
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-05-31 delete address Location: 3 McKinney Road, Mallusk, BT36 4PE Ulster
2020-05-31 insert person Ian Dinsmore
2020-05-31 insert person Lauren McCann
2020-05-01 insert address Location: 3 McKinney Road, Mallusk, BT36 4PE Ulster
2020-05-01 insert person Ulster Rugby
2020-04-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM MCCLOSKEY
2020-04-01 delete address 430 Lough Shore Road, Enniskillen, BT93 3BT
2020-04-01 delete person Bi-lingual Intercultural
2020-04-01 insert person Dr Colm Ó Cuanacháin
2020-04-01 insert person Malachy McAleer
2020-04-01 insert person Pauline Flynn
2020-04-01 update person_title Dermot O'Donnell: Ireland and Extern Group Director => Ireland Chair and Extern Group Director
2020-04-01 update person_title Dr Shane McCarthy: Ireland Director => Ireland Director / Company Secretary & Director
2020-03-02 insert address 430 Lough Shore Road, Enniskillen, BT93 3BT
2020-03-02 insert person Bi-lingual Intercultural
2020-03-02 insert person Savannah House
2020-02-12 update statutory_documents DIRECTOR APPOINTED DR SHANE MCCARTHY
2020-01-31 delete person Conor Anderson
2020-01-31 delete person Derek McCabe
2020-01-31 delete person Dr Mick Feehan
2020-01-31 delete person Kathy Martin
2020-01-31 delete person Molly Buckley
2020-01-31 insert management_pages_linkeddomain onlineccms.com
2020-01-31 update person_title Allen McCartney: Trustee; Director and Extern Ireland Director / Treasurer => Vice - Chair and Extern Ireland Director / Treasurer
2020-01-31 update person_title Dermot O'Donnell: Company Secretary / Director Extern Ireland Director => Ireland and Extern Group Director
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MCCABE
2020-01-01 delete person Michael O'Neill
2020-01-01 insert about_pages_linkeddomain linkedin.com
2020-01-01 insert index_pages_linkeddomain linkedin.com
2020-01-01 insert management_pages_linkeddomain linkedin.com
2020-01-01 insert service_pages_linkeddomain linkedin.com
2020-01-01 insert terms_pages_linkeddomain linkedin.com
2019-12-24 update statutory_documents DIRECTOR APPOINTED MR DERMOT O'DONNELL
2019-12-24 update statutory_documents DIRECTOR APPOINTED MR IAN HUGH MCAVOY
2019-12-24 update statutory_documents SECRETARY APPOINTED MR IAN MCAVOY
2019-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN MARTIN
2019-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL FEEHAN
2019-12-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN MARTIN
2019-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-01 insert otherexecutives Jonathan Carroll
2019-12-01 insert person Jonathan Carroll
2019-12-01 insert person Mal Byrne
2019-12-01 update person_title Andrew McCloskey: Ireland Director and Extern Supporting Communities Director / Treasurer => Supporting Communities Director / Treasurer
2019-12-01 update person_title Conor Anderson: Ireland Director; Microsoft As Their New Logistics Manager => Ireland Director and Company Secretary; Microsoft As Their New Logistics Manager
2019-12-01 update person_title Kathy Martin: Trustee; BBC Northern Ireland As Head of Marketing, Communication; Director / Secretary and Chair of Business Development Committee => Trustee; Director / Secretary, Extern Ireland Director and Chair of Business Development Committee; BBC Northern Ireland As Head of Marketing, Communication
2019-11-01 update person_title Dr Mick Feehan: and Extern Ireland Director => Chairman of Extern Ireland & Extern Group and Extern Ireland Director
2019-10-01 delete address 430 Lough Shore Road, Enniskillen, BT93 3BT
2019-10-01 delete person Lisa McElroy
2019-09-01 delete person Dani Lucy
2019-09-01 update person_description Ulster Rugby => Ulster Rugby
2019-08-01 delete address NI 16083 Hydepark House, 3 McKinney Road, Newtownabbey, BT36 4PE
2019-08-01 delete person Fionnuala Sheehan
2019-08-01 insert person Allen McCartney
2019-08-01 insert person Andrew McCloskey
2019-08-01 insert person Dermot O'Donnell
2019-08-01 insert person Lay Magistrate
2019-08-01 insert person Molly Buckley
2019-08-01 insert person Shane McCarthy
2019-08-01 insert person Ulster Rugby
2019-07-19 update statutory_documents DIRECTOR APPOINTED MR ALLEN MCCARTNEY
2019-07-02 delete about_pages_linkeddomain 4cexecutive.com
2019-07-02 delete index_pages_linkeddomain 4cexecutive.com
2019-07-02 delete management_pages_linkeddomain 4cexecutive.com
2019-07-02 delete person Allen McCartney
2019-07-02 delete person Andrew McCloskey
2019-07-02 delete person Dermot O'Donnell
2019-07-02 delete person Grainne Hassett
2019-07-02 delete person Molly Buckley
2019-07-02 delete person Shane McCarthy
2019-07-02 delete service_pages_linkeddomain 4cexecutive.com
2019-07-02 delete terms_pages_linkeddomain 4cexecutive.com
2019-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLEN MCCARTNEY
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-05-27 insert person Michael O'Neill
2019-04-27 delete person Gary McQuoid
2019-04-27 delete person Ian Dinsmore
2019-04-27 insert about_pages_linkeddomain 4cexecutive.com
2019-04-27 insert index_pages_linkeddomain 4cexecutive.com
2019-04-27 insert management_pages_linkeddomain 4cexecutive.com
2019-04-27 insert person Siobhan Malone
2019-04-27 insert service_pages_linkeddomain 4cexecutive.com
2019-04-27 insert terms_pages_linkeddomain 4cexecutive.com
2019-03-28 update website_status FlippedRobots => OK
2019-03-28 delete source_ip 89.185.129.70
2019-03-28 insert source_ip 104.16.197.254
2019-03-28 insert source_ip 104.16.198.254
2019-03-28 insert source_ip 104.16.199.254
2019-03-28 insert source_ip 104.16.200.254
2019-03-28 insert source_ip 104.16.201.254
2019-03-06 update website_status OK => FlippedRobots
2019-01-16 update statutory_documents ARTICLES OF ASSOCIATION
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
2018-12-28 delete otherexecutives Gary Thompson
2018-12-28 delete person Gary Thompson
2018-12-28 insert about_pages_linkeddomain getgotjobs.co.uk
2018-12-28 insert career_pages_linkeddomain getgotjobs.co.uk
2018-12-28 insert contact_pages_linkeddomain getgotjobs.co.uk
2018-12-28 insert index_pages_linkeddomain getgotjobs.co.uk
2018-12-28 insert management_pages_linkeddomain getgotjobs.co.uk
2018-12-28 insert terms_pages_linkeddomain getgotjobs.co.uk
2018-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-11-14 update statutory_documents ADOPT ARTICLES 07/10/2015
2018-11-14 update statutory_documents ALTER ARTICLES 13/12/2017
2018-11-09 insert otherexecutives Gary McQuoid
2018-11-09 insert person Gary McQuoid
2018-11-09 update person_description Molly Buckley => Molly Buckley
2018-10-03 delete management_pages_linkeddomain co2.ie
2018-10-03 insert phone 20055318
2018-10-03 insert registration_number 20055318
2018-10-03 update person_description Derek McCabe => Derek McCabe
2018-08-18 delete otherexecutives Stephen Reynolds
2018-08-18 delete address Registered with The Charity Commission for Northern Ireland NIC103226 Company No. NI 618684 Charity
2018-08-18 delete person Stephen Reynolds
2018-08-18 insert address Canal House Station Road Portarlington R32 AP23 Co. Laois
2018-08-18 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-08-18 insert email dp..@extern.org
2018-07-09 delete terms_pages_linkeddomain google.com
2018-07-09 insert terms_pages_linkeddomain vimeo.com
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-05-21 update person_title Dermot O'Donnell: Northern Ireland Director; Member of the Board => Member of the Board; Northern Ireland & Extern Ireland Director
2018-05-21 update person_title Gary Thompson: Member of the Board; Chartered Manager and Fellow of the Chartered Management Institute; Northern Ireland Company Director / Secretary & Extern Group Treasurer / Director => Member of the Board; Chartered Manager and Fellow of the Chartered Management Institute; Northern Ireland Director / Secretary & Extern Group Treasurer / Director
2018-05-21 update person_title Kathy Martin: Member of the Board; BBC Northern Ireland As Head of Marketing, Communication; Secretary; Company Director => Member of the Board; BBC Northern Ireland As Head of Marketing, Communication; Secretary; Director
2018-04-02 delete secretary Kathy Martin
2018-04-02 insert otherexecutives Conor Anderson
2018-04-02 insert otherexecutives Grainne Hassett
2018-04-02 insert person Conor Anderson
2018-04-02 insert person Grainne Hassett
2018-04-02 update person_title Gary Thompson: Treasurer / Director & Extern Northern Ireland Company Secretary / Director; Member of the Board; Chartered Manager and Fellow of the Chartered Management Institute => Member of the Board; Chartered Manager and Fellow of the Chartered Management Institute; Northern Ireland Company Director / Secretary & Extern Group Treasurer / Director
2018-04-02 update person_title Ian McAvoy: Member of the Board; Northern Ireland & Supporting Communities Secretary => Member of the Board; Northern Ireland & Extern Supporting Communities Director / Secretary
2018-04-02 update person_title Kathy Martin: Member of the Board; BBC Northern Ireland As Head of Marketing, Communication; Director; Company Secretary => Member of the Board; BBC Northern Ireland As Head of Marketing, Communication; Secretary; Company Director
2018-02-13 update person_title Ian McAvoy: Member of the Board; Northern Ireland & Supporting Communities Director => Member of the Board; Northern Ireland & Supporting Communities Secretary
2018-01-31 update statutory_documents ARTICLES OF ASSOCIATION
2018-01-31 update statutory_documents ALTER ARTICLES 13/12/2017
2018-01-07 update account_category GROUP => 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
2017-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31 delete otherexecutives John Brannigan
2017-10-31 delete person John Brannigan
2017-10-31 update person_title Andrew McCloskey: Member of the Board; Ireland Treasurer and Extern Supporting Communites Treasurer / Director => Member of the Board; Ireland Director and Extern Supporting Communites Treasurer / Director
2017-07-10 delete otherexecutives Barbara Stuart
2017-07-10 delete person Barbara Stuart
2017-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA STUART
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-23 insert otherexecutives Dr Mick Feehan
2017-05-23 insert otherexecutives Ian McAvoy
2017-05-23 insert person Dr Mick Feehan
2017-05-23 insert person Ian McAvoy
2017-04-03 update statutory_documents DIRECTOR APPOINTED DR MICHAEL FEEHAN
2017-03-16 update statutory_documents DIRECTOR APPOINTED MISS AIDEEN CARMEL D'ARCY
2017-02-08 update person_title Andrew McCloskey: Member of the Board; Ireland Treasurer and Extern Supporting Communites Director => Member of the Board; Ireland Treasurer and Extern Supporting Communites Treasurer / Director
2017-02-08 update person_title Gary Thompson: Member of the Board; Chartered Manager and Fellow of the Chartered Management Institute; Northern Ireland Company Secretary / Director => Treasurer / Director & Extern Northern Ireland Company Secretary / Director; Member of the Board; Chartered Manager and Fellow of the Chartered Management Institute
2017-02-07 update account_category FULL => GROUP
2017-01-07 update account_category GROUP => FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-03 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER GARY THOMPSON
2016-12-30 update person_description Gary Thompson => Gary Thompson
2016-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-17 delete address First Floor, Block 4, Monread Leisure and Commercial Centre, Monread Avenue, Naas, Co Kildare
2016-11-17 delete fax +353 45 878719
2016-11-17 delete phone +353 45 878720
2016-11-17 insert address Unit B, Block B, Kreston House, Arran Court, Arran Quay, Dublin 7
2016-11-17 insert phone +353 (0) 1 563 9402
2016-11-17 update person_title Fionnuala Sheehan: Member of the Board; Ireland Company Secretary; Member of the Institute of Directors => Member of the Board; Ireland Company Secretary / Director; Member of the Institute of Directors
2016-09-20 delete otherexecutives Dr Anne Montgomery
2016-09-20 delete person Dr Anne Montgomery
2016-09-20 update person_description Danny McQuillan => Danny McQuillan
2016-09-20 update person_title Barbara Stuart: Member of the Board; Vice Chair and Extern Ireland Company Secretary / Director => Member of the Board; Vice Chair and Extern Ireland Director
2016-09-20 update person_title Fionnuala Sheehan: Member of the Board; Ireland Director; Member of the Institute of Directors => Member of the Board; Ireland Company Secretary; Member of the Institute of Directors
2016-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MONTGOMERY
2016-08-23 delete personal_emails jo..@extern.org
2016-08-23 insert otherexecutives Danny McQuillan
2016-08-23 delete email jo..@extern.org
2016-08-23 delete person Dr Joan Broder
2016-08-23 insert registration_number NI 637561
2016-08-23 update person_title Danny McQuillan: Director of Communities; Director of Supporting Communities => Director of Services
2016-07-26 delete otherexecutives Bobbie Bergin
2016-07-26 delete person Bobbie Bergin
2016-07-26 update person_title Danny McQuillan: Director of Supporting Communities => Director of Communities; Director of Supporting Communities
2016-07-07 delete address 3 MCKINNEY ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 4PE
2016-07-07 insert address 3 MCKINNEY ROAD NEWTOWNABBEY COUNTY ANTRIM NORTHERN IRELAND BT36 4PE
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BERGIN
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 3 MCKINNEY ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 4PE
2016-06-13 update statutory_documents 03/06/16 NO MEMBER LIST
2016-04-14 delete otherexecutives Cathy McKillop
2016-04-14 insert otherexecutives Stephen Reynolds
2016-04-14 insert secretary Kathy Martin
2016-04-14 delete person Cathy McKillop
2016-04-14 insert person Stephen Reynolds
2016-04-14 update person_description Bobbie Bergin => Bobbie Bergin
2016-04-14 update person_title Andrew McCloskey: Member of the Board; Ireland Treasurer => Member of the Board; Ireland Treasurer and Extern Supporting Communites Director
2016-04-14 update person_title Barbara Stuart: Member of the Board; Vice Chair and Extern Ireland Company Secretary => Member of the Board; Vice Chair and Extern Ireland Company Secretary / Director
2016-04-14 update person_title Bobbie Bergin: Member of the Board => Member of the Board; and Extern Ireland Director
2016-04-14 update person_title Dermot O'Donnell: Member of the Board => Northern Ireland Director; Member of the Board
2016-04-14 update person_title Dr Anne Montgomery: Psychiatrist; Member of the Board; Consultant; Treasurer & Extern NI => Psychiatrist; Member of the Board; Treasurer & Extern Northern Ireland Director; Consultant
2016-04-14 update person_title Fionnuala Sheehan: Member of the Board; Member of the Institute of Directors => Member of the Board; Ireland Director; Member of the Institute of Directors
2016-04-14 update person_title Gary Thompson: Member of the Board; Chartered Manager and Fellow of the Chartered Management Institute => Member of the Board; Chartered Manager and Fellow of the Chartered Management Institute; Northern Ireland Company Secretary / Director
2016-04-14 update person_title Gerry Campbell: Chairman; Member of the Board; Chief Executive of Colleges Northern Ireland; and Extern Northern Ireland Chair => Chairman; Chairman of Extern Northern Ireland & Extern Group Director; Member of the Board; Chief Executive of Colleges Northern Ireland
2016-04-14 update person_title Kathy Martin: Member of the Board; BBC Northern Ireland As Head of Marketing, Communication => Member of the Board; BBC Northern Ireland As Head of Marketing, Communication; Director; Company Secretary
2016-04-14 update person_title Molly Buckley: Member of the Board; Member of Offaly County Council & Tullamore Town Council => Northern Ireland Director; Member of the Board; Member of Offaly County Council & Tullamore Town Council
2016-04-14 update person_title Shane McCarthy: Member of the Board; Member of the Garda Complaints Board => Member of the Board; Ireland Director; Member of the Garda Complaints Board
2016-03-21 update statutory_documents SECRETARY APPOINTED MS KATHRYN ANNE MARTIN
2016-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCKILLOP
2016-03-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MCKILLOP
2016-02-16 update statutory_documents AUDITOR'S RESIGNATION
2016-01-29 update website_status FlippedRobots => OK
2016-01-29 delete personal_emails li..@extern.org
2016-01-29 delete address Unit 1A, Block 3, Embassy Business Park, Kill, County Kildare
2016-01-29 delete email ex..@extern.org
2016-01-29 delete email li..@extern.org
2016-01-29 delete fax 00353 45 878719
2016-01-29 delete fax 0044 28 9084 7333
2016-01-29 delete index_pages_linkeddomain silktide.com
2016-01-29 delete phone 00353 45 878719
2016-01-29 delete phone 00353 45 878720
2016-01-29 delete phone 0044 28 9084 0555
2016-01-29 delete phone 0044 28 9084 7333
2016-01-29 delete registration_number 382301
2016-01-29 delete registration_number XIN 48714
2016-01-29 delete source_ip 192.169.249.41
2016-01-29 insert address Registered with The Charity Commission for Northern Ireland NIC103226 Company No. NI 618684 Charity
2016-01-29 insert alias Extern Group
2016-01-29 insert fax +353 45 878719
2016-01-29 insert fax +44 (0)28 9084 7333
2016-01-29 insert phone +353 45 878720
2016-01-29 insert phone +44 (0)28 9084 0555
2016-01-29 insert registration_number 383201
2016-01-29 insert registration_number NI 618684
2016-01-29 insert registration_number NI00263
2016-01-29 insert registration_number XN 48714
2016-01-29 insert source_ip 89.185.129.70
2016-01-29 update robots_txt_status www.extern.org: 404 => 200
2015-12-07 update account_category DORMANT => GROUP
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-04 update statutory_documents ADOPT ARTICLES 07/10/2015
2015-11-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-28 update website_status MaintenancePage => FlippedRobots
2015-07-07 delete address HYDEPARK HOUSE 3 MCKINNEY ROAD NEWTOWNABBEY ANTRIM BT36 4PE
2015-07-07 insert address 3 MCKINNEY ROAD NEWTOWNABBEY COUNTY ANTRIM BT36 4PE
2015-07-07 insert sic_code 70100 - Activities of head offices
2015-07-07 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-07 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-07 update account_ref_day 30 => 31
2015-06-07 update account_ref_month 6 => 3
2015-06-07 update accounts_next_due_date 2016-03-31 => 2015-12-31
2015-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2015 FROM HYDEPARK HOUSE 3 MCKINNEY ROAD NEWTOWNABBEY ANTRIM BT36 4PE
2015-06-04 update statutory_documents 03/06/15 NO MEMBER LIST
2015-05-26 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/03/2015
2015-05-11 update website_status OK => MaintenancePage
2015-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-03 => 2016-03-31
2015-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-04 update website_status FlippedRobots => OK
2014-11-04 insert otherexecutives Dr Gavin Adams
2014-11-04 delete source_ip 146.255.33.196
2014-11-04 insert person Danny McQuillan
2014-11-04 insert person Dr Gavin Adams
2014-11-04 insert source_ip 192.169.249.41
2014-10-29 update website_status OK => FlippedRobots
2014-08-29 update statutory_documents DIRECTOR APPOINTED MS KATHRYN ANNE MARTIN
2014-08-15 update statutory_documents ARTICLES OF ASSOCIATION
2014-08-15 update statutory_documents ALTER ARTICLES 26/03/2014
2014-08-07 insert company_previous_name EXTERN
2014-08-07 update name EXTERN => EXTERN GROUP
2014-07-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-07-07 update returns_last_madeup_date null => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-01 update statutory_documents COMPANY NAME CHANGED EXTERN CERTIFICATE ISSUED ON 01/07/14
2014-07-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-01 update statutory_documents NEO1 EXEMPTION FROM USE OF "LIMITED"
2014-06-09 update statutory_documents 03/06/14 NO MEMBER LIST
2014-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH ANNE WALBY MONTGOMERY / 02/06/2014
2014-04-08 update statutory_documents ARTICLES OF ASSOCIATION
2014-04-08 update statutory_documents ALTER ARTICLES 26/03/2014
2014-04-03 update statutory_documents DIRECTOR APPOINTED DR ELIZABETH ANNE MONTGOMERY
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR ALLEN MCCARTNEY
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR BRENDAN JOHNSTON
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR GERARD FRANCIS CAMPBELL
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT BERGIN
2014-04-03 update statutory_documents DIRECTOR APPOINTED MRS BARBARA ANN STUART
2014-03-10 insert person Dr Joan Broder
2014-03-10 insert person Trevor Wright
2013-12-18 delete source_ip 188.121.54.242
2013-12-18 insert address Unit 1A, Block 3, Embassy Business Park, Kill, County Kildare
2013-12-18 insert alias Extern Northern Ireland
2013-12-18 insert contact_pages_linkeddomain google.co.uk
2013-12-18 insert fax 0044 28 9084 7333
2013-12-18 insert phone 0044 28 9084 0555
2013-12-18 insert phone 0044 28 9084 7333
2013-12-18 insert source_ip 146.255.33.196
2013-12-18 update robots_txt_status www.extern.org: 200 => 404
2013-11-17 delete personal_emails ge..@extern.org
2013-11-17 delete email ge..@extern.org
2013-11-17 delete phone 0044289084055
2013-11-17 delete service_pages_linkeddomain journeyfor.info
2013-11-17 insert service_pages_linkeddomain externworks.org
2013-10-10 insert ceo Charlie Mack
2013-10-10 insert general_emails in..@extern.org
2013-10-10 insert personal_emails ge..@extern.org
2013-10-10 insert personal_emails li..@extern.org
2013-10-10 delete source_ip 188.121.54.132
2013-10-10 insert address Hydepark House, 3 McKinney Road, Newtownabbey, BT36 4PE
2013-10-10 insert address Unit 1A, Block 3, Embassy Buisness Park, Kill, County Kildare
2013-10-10 insert email ex..@extern.org
2013-10-10 insert email ge..@extern.org
2013-10-10 insert email in..@extern.org
2013-10-10 insert email li..@extern.org
2013-10-10 insert fax 00353 45 878719
2013-10-10 insert fax 028 9084 7333
2013-10-10 insert index_pages_linkeddomain silktide.com
2013-10-10 insert person Charlie Mack
2013-10-10 insert phone 00353 45 878719
2013-10-10 insert phone 00353 45 878720
2013-10-10 insert phone 0044289084055
2013-10-10 insert phone 028 9084 0555
2013-10-10 insert phone 028 9084 7333
2013-10-10 insert registration_number 382301
2013-10-10 insert registration_number CHY15770
2013-10-10 insert registration_number NI 16083
2013-10-10 insert registration_number XIN 48714
2013-10-10 insert source_ip 188.121.54.242
2013-10-10 update primary_contact null => Hydepark House, 3 McKinney Road, Newtownabbey, BT36 4PE
2013-10-10 update robots_txt_status www.extern.org: 404 => 200
2013-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-05-14 delete general_emails in..@extern.org
2013-05-14 delete address Hydepark House, 3 McKinney Road, Newtownabbey, BT36 4PE
2013-05-14 delete address Summit House, Unit 1A, Block 3, Embassy Business Park, Kill, County Kildare
2013-05-14 delete email ex..@extern.org
2013-05-14 delete email in..@extern.org
2013-05-14 delete phone 00353 45 878719
2013-05-14 delete phone 00353 45 878720
2013-05-14 delete phone 028 9084 055
2013-05-14 delete phone 028 9084 733
2013-05-14 delete registration_number 16083
2013-05-14 delete registration_number 382301
2013-05-14 delete registration_number CHY15770
2013-05-14 delete registration_number XIN 48714
2013-05-14 delete source_ip 67.205.16.177
2013-05-14 insert source_ip 188.121.54.132
2013-05-14 update primary_contact Hydepark House, 3 McKinney Road, Newtownabbey, BT36 4PE => null
2013-02-08 delete alias Extern Ireland
2013-02-08 delete alias Extern Ireland Ltd
2013-02-08 delete alias Extern Organisation Ltd
2013-02-08 delete registration_number 383201
2013-02-08 delete registration_number CHY15770 Co
2013-02-08 delete registration_number NI16083
2013-02-08 delete registration_number XN 48714
2013-02-08 delete registration_number XN 48714 Co
2013-02-08 delete source_ip 93.174.136.24
2013-02-08 insert address Summit House, Unit 1A, Block 3, Embassy Business Park, Kill, County Kildare
2013-02-08 insert email ex..@extern.org
2013-02-08 insert phone 028 9084 055
2013-02-08 insert phone 028 9084 733
2013-02-08 insert registration_number 16083
2013-02-08 insert registration_number 382301
2013-02-08 insert registration_number XIN 48714
2013-02-08 insert source_ip 67.205.16.177