FULL POTENTIAL GROUP - History of Changes


DateDescription
2025-05-07 update person_title Jo McCarthy: Leadership and Team Development Director => Inclusion Director
2025-05-07 update person_title Patti McCarthy: Expatriate Coach & Trainer => Expatriate Trainer
2025-04-06 delete person Mott MacDonald
2025-04-06 insert person Kanan Tekchandani
2025-04-06 update person_title Jo McCarthy: Inclusion Director => Leadership and Team Development Director
2025-04-06 update person_title Patti McCarthy: Expatriate Trainer => Expatriate Coach & Trainer
2025-02-01 delete person Dr André Vermeulen
2025-02-01 delete person Nicola Ducker
2025-02-01 insert person Corinna Henry
2025-02-01 insert person Mark Holson
2025-02-01 insert person Matthew Eatwell
2025-02-01 update person_description Jo McCarthy => Jo McCarthy
2025-02-01 update website_status InternalTimeout => OK
2024-12-02 update website_status OK => InternalTimeout
2024-10-31 delete person Megan Smith
2024-10-31 insert person Keith Wishart
2024-08-30 update person_title Marie Wicker: Director, Executive Leadership & Career Coach and Development Consultant => Executive Leadership & Career Coach and Development Consultant
2024-08-30 update robots_txt_status www.fullpotentialgroup.com: 404 => 200
2024-07-29 delete person Martin Longdon
2024-07-29 delete person Myers Briggs
2024-07-29 delete person Virgin Money
2024-07-29 insert person Nicola Ducker
2024-07-29 update person_description Andrew Jones => Andrew Jones
2024-07-29 update person_description Danielle Masters => Danielle Masters
2024-07-29 update person_description Dr André Vermeulen => Dr André Vermeulen
2024-07-29 update person_description Duncan Purvis => Duncan Purvis
2024-07-29 update person_description Haydn Bratt => Haydn Bratt
2024-07-29 update person_description Matt Cain => Matt Cain
2024-07-29 update person_description Philippa Tripp => Philippa Tripp
2024-07-29 update person_description Sue Coyne => Sue Coyne
2024-07-29 update person_title Matt Cain: Leadership Facilitator and Behavioural Change Practitioner => null
2024-07-29 update person_title Sue Coyne: Leadership Director => Leadership and Team Development Director
2024-07-29 update person_title Tara Zutshi: Inclusion Director => Facilitator and Coach
2024-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES
2024-07-26 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-29 delete person Claire Gain
2024-05-29 insert person Duncan Purvis
2024-05-29 insert person Katy Mason
2024-05-29 insert person Lisa Mitchell
2024-05-29 insert person Patti McCarthy
2024-05-29 update person_title Claire Gain: Client Services Assistant => Client Support Assistant
2024-05-29 update person_title Megan Smith: Client Relationship Manager => Client Success Manager
2024-03-22 delete otherexecutives Nikki Hinnell
2024-03-22 insert cmo Sarah Taylan
2024-03-22 delete person Carol Williams
2024-03-22 delete person Linda Marsh
2024-03-22 insert person Avital Rogatnikov
2024-03-22 insert person Claire Gain
2024-03-22 insert person Marie Wicker
2024-03-22 insert person Megan Smith
2024-03-22 update person_description Julie Hester => Julie Hester
2024-03-22 update person_description Nikki Hinnell => Nikki Hinnell
2024-03-22 update person_description Sue Coyne => Sue Coyne
2024-03-22 update person_title Julie Hester: Team Assistant => Strategy & Operations Assistant
2024-03-22 update person_title Nikki Hinnell: Head of Client Services & Official Birthday Fairy; Head of Client Services => COO and Official Birthday Fairy
2024-03-22 update person_title Sarah Taylan: Marketing Manager => Marketing Director
2023-10-08 insert person Naomi Riches
2023-10-08 insert person Will Jefferson
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-03 delete support_emails su..@cumbriacomputerrespairs.co.uk
2023-08-03 delete address Moor Hall Cookham Berks. SL6 9QH
2023-08-03 delete casestudy_pages_linkeddomain fb.me
2023-08-03 delete casestudy_pages_linkeddomain wordpress.org
2023-08-03 delete contact_pages_linkeddomain fb.me
2023-08-03 delete email su..@cumbriacomputerrespairs.co.uk
2023-08-03 delete index_pages_linkeddomain fb.me
2023-08-03 delete index_pages_linkeddomain wpengine.com
2023-08-03 delete terms_pages_linkeddomain fb.me
2023-08-03 delete terms_pages_linkeddomain wordpress.org
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-03-14 insert person James Knight
2023-02-10 delete person Hayley Arris
2023-02-10 insert person Christine Creter
2023-02-10 insert person Danielle Masters
2023-02-10 insert person Haydn Bratt
2023-02-10 insert person Paul Sloss
2023-02-10 insert person Toyah Frantzen Power
2023-01-10 delete person David Adams
2023-01-10 delete person Maxine Dolan
2023-01-10 insert person Andrew Jones
2023-01-10 insert person Philippa Mathewson
2022-11-07 delete person Rachel House
2022-11-07 insert person Matt Cain
2022-10-07 delete address Regency House, Mere Park, Dedmere Road, Marlow, Bucks SL7 1FJ
2022-10-07 insert address Unit 1 Dancing Water Donkey Lane Bourne End Bucks. SL8 5RR
2022-10-07 insert person Amanda Harrison
2022-10-07 insert person Duncan Lewin
2022-10-07 insert person Jane Thomas
2022-10-07 insert person Michael Greenhalgh
2022-10-07 insert person Rachel House
2022-10-07 insert person Shaun Rowland
2022-10-07 insert person Zoe Carter-Owen
2022-10-07 update person_description Kate Woodward => Kate Woodward
2022-10-07 update person_description Pauline Gibson => Pauline Gibson
2022-10-07 update person_title Kate Woodward: Leadership & Team Coach => null
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-03-07 delete person Dilley Warwick
2022-03-07 insert person Hayley Arris
2022-03-07 update person_title Ali Carter: Team Assistant => Client Support Partner
2021-12-11 delete person Alexis Jones
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-15 update robots_txt_status www.fullpotentialgroup.com: 200 => 404
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-06-12 delete address Regency House, Mere Park Dedmere Road, Marlow, Bucks, SL7 1FJ, UK
2021-06-12 delete address Regency House, Mere Park, Dedmere Road, Marlow, Buckinghamshire SL7 1FJ
2021-06-12 delete address Station Approach, Marlow, Buckinghamshire SL7 1NT, UK
2021-06-12 insert address Moor Hall Cookham Berks. SL6 9QH
2021-06-12 update primary_contact Regency House, Mere Park Dedmere Road, Marlow, Bucks, SL7 1FJ, UK => Moor Hall Cookham Berks. SL6 9QH
2021-04-18 delete index_pages_linkeddomain convertkit.com
2021-04-18 delete index_pages_linkeddomain gridhosted.co.uk
2021-01-24 update website_status InternalTimeout => OK
2021-01-24 delete source_ip 78.157.211.74
2021-01-24 insert source_ip 34.76.87.252
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
2020-08-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-07-02 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-03 update website_status OK => InternalTimeout
2019-04-30 update website_status FlippedRobots => OK
2019-04-10 update website_status OK => FlippedRobots
2018-11-26 delete source_ip 87.76.27.2
2018-11-26 insert source_ip 78.157.211.74
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
2018-09-15 insert person Dr. André Vermeulen
2018-08-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-06-01 delete about_pages_linkeddomain wordpress.org
2018-06-01 delete casestudy_pages_linkeddomain wordpress.org
2018-06-01 delete contact_pages_linkeddomain wordpress.org
2018-06-01 delete index_pages_linkeddomain wordpress.org
2018-06-01 delete management_pages_linkeddomain wordpress.org
2018-04-08 delete about_pages_linkeddomain wpengine.com
2018-04-08 delete contact_pages_linkeddomain wpengine.com
2018-04-08 delete index_pages_linkeddomain wpengine.com
2018-04-08 insert about_pages_linkeddomain wordpress.org
2018-04-08 insert contact_pages_linkeddomain wordpress.org
2018-04-08 insert index_pages_linkeddomain wordpress.org
2018-04-08 update person_title Sally Tanski: Executive; Coach; Sarah; Talent Director => Member of the National Council of Psychotherapists; Senior Manager; Talent Director
2018-04-07 delete address 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF
2018-04-07 insert address THE CLOCK HOUSE STATION APPROACH MARLOW BUCKS ENGLAND SL7 1NT
2018-04-07 update registered_address
2018-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF
2018-02-21 update robots_txt_status www.fullpotentialgroup.co.uk: 404 => 200
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2017-07-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH GASKELL / 17/05/2017
2016-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH GASKELL / 26/08/2016
2016-08-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER TIMOTHY MAULE / 26/08/2016
2016-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-01 delete source_ip 199.102.229.24
2016-07-01 insert index_pages_linkeddomain dcci.co.uk
2016-07-01 insert source_ip 87.76.27.2
2015-10-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-10-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-02 update statutory_documents 27/07/15 FULL LIST
2015-08-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-02 delete email gr..@fullpotentialgroup.com
2015-06-02 insert client Ageas UK
2015-06-02 insert index_pages_linkeddomain inspirefullpotential.com
2015-06-02 update robots_txt_status www.fullpotentialgroup.co.uk: 200 => 404
2014-10-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-10-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents 27/07/14 FULL LIST
2014-08-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-22 delete email am..@fullpotentialgroup.com
2014-03-26 insert email am..@fullpotentialgroup.com
2014-02-12 delete email am..@fullpotentialgroup.com
2014-01-14 delete email ja..@fullpotentialgroup.com
2014-01-14 insert email am..@fullpotentialgroup.com
2013-12-16 insert email ja..@fullpotentialgroup.com
2013-12-02 delete email ja..@fullpotentialgroup.com
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-30 insert email vi..@fullpotentialgroup.com
2013-08-09 update statutory_documents 27/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents 27/07/12 FULL LIST
2012-06-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-10-07 update statutory_documents ARTICLES OF ASSOCIATION
2011-10-07 update statutory_documents ALTER ARTICLES 20/09/2011
2011-10-07 update statutory_documents SUB-DIVISION 20/09/11
2011-08-10 update statutory_documents 27/07/11 FULL LIST
2011-06-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 27/07/10 FULL LIST
2010-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH GASKELL / 01/10/2009
2010-08-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER TIMOTHY MAULE / 01/10/2009
2009-08-17 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-08-17 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents NEW SECRETARY APPOINTED
2007-07-26 update statutory_documents SECRETARY RESIGNED
2006-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-21 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA
2005-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-23 update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-04 update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-20 update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-03-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-27 update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 213B CHEVENING ROAD LONDON NW6 6DT
2002-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-16 update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-09 update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-06-15 update statutory_documents NEW SECRETARY APPOINTED
2000-06-15 update statutory_documents SECRETARY RESIGNED
2000-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/00 FROM: CHERRY TREE COTTAGE LITTLE HAMPDEN, GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9PS
2000-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-18 update statutory_documents RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1998-08-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-19 update statutory_documents NEW SECRETARY APPOINTED
1998-08-04 update statutory_documents DIRECTOR RESIGNED
1998-08-04 update statutory_documents SECRETARY RESIGNED
1998-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION