THE TRUST PARTNERSHIP - 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
2024-03-23 delete otherexecutives Monica Winnett
2024-03-23 delete person Annie Vickers
2024-03-23 delete person Charlotte Sutton
2024-03-23 delete person Isobel Cooper
2024-03-23 delete person Laura Tasarkan
2024-03-23 delete person Leanne Cruise-Lemkey
2024-03-23 delete person Monica Winnett
2024-03-23 insert email vi..@thetrustpartnership.com
2024-03-23 insert management_pages_linkeddomain almshouses.org
2024-03-23 insert person Adele Alderwick
2024-03-23 insert person Daja Millward
2024-03-23 insert person Heidi Yorke
2024-03-23 insert person Jenny Wakeford
2024-03-23 insert person Kate Danielson
2024-03-23 insert person Mohammad Khan
2024-03-23 insert person Tracey Reeves
2024-03-23 insert person Victoria Chester
2024-03-23 update person_description Clerk to Trustees => Clerk to Trustees
2023-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABELLA ROWLAND
2023-08-06 delete source_ip 217.68.241.140
2023-08-06 insert source_ip 217.69.32.44
2023-04-15 delete career_pages_linkeddomain charityjob.co.uk
2023-04-15 delete person Emma Watson
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
2023-02-11 insert otherexecutives Monica Winnett
2023-02-11 insert person Monica Winnett
2023-01-10 delete person Angela Adams
2023-01-10 delete phone 01206 580 249
2023-01-10 insert person Charlotte Sutton
2023-01-10 insert person Rachael Bott
2023-01-10 insert phone 0300 123 7101
2023-01-10 update person_description Clerk to Trustees => Clerk to Trustees
2023-01-10 update person_description Emma Watson => Emma Watson
2023-01-10 update person_title Annie Vickers: Clerk => Associate Clerk to Trustees
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-07-08 update person_description Jill Lawrence => Jill Lawrence
2022-07-08 update person_description Kellie Carson => Kellie Carson
2022-07-08 update person_title Jill Lawrence: Clerk => Client Manager
2022-07-08 update person_title Kellie Carson: Clerk => Client Manager
2022-06-07 delete career_pages_linkeddomain indeed.com
2022-06-07 insert career_pages_linkeddomain charityjob.co.uk
2022-06-07 insert person Harry Palmer
2022-05-08 delete person Lynnette Collinge
2022-05-08 insert person Laura Tasarkan
2022-05-08 insert phone 01206 580 249
2022-05-08 insert phone 01285 701 116
2022-05-08 insert phone 020 8145 7888
2022-05-08 update person_title Isobel Cooper: Administrator for the Mrs Smith; Trust and Foundations New Team Member => Administrator; Administrator for the Mrs Smith
2022-03-08 delete address 11 Trull Farm Buildings, Tetbury, Gloucestershire, GL8 8SQ
2022-03-08 insert career_pages_linkeddomain indeed.com
2022-03-08 insert person Annie Vickers
2022-03-08 insert person Clerk to Trustees
2022-03-08 insert person Johanna Tompsett
2022-03-08 update person_description Leanne Cruise-Lemkey => Leanne Cruise-Lemkey
2022-03-08 update person_description Noel Cooper => Noel Cooper
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-10-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-16 insert person Isobel Cooper
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-08-16 delete person Annie Vickers
2021-07-16 update person_description Dawn Salt => Dawn Salt
2021-06-13 delete person Lorean Taylor
2021-06-13 insert person Sherilyn Lewis
2021-06-07 delete address 11 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE ENGLAND GL8 8SQ
2021-06-07 insert address 6 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE ENGLAND GL8 8SQ
2021-06-07 update registered_address
2021-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 11 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ ENGLAND
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-16 delete personal_emails jo..@thetrustpartnership.com
2021-01-16 insert otherexecutives Elizabeth Fathi
2021-01-16 insert personal_emails el..@thetrustpartnership.com
2021-01-16 delete email jo..@thetrustpartnership.com
2021-01-16 delete person Helen Gentry
2021-01-16 delete person Johanna Tompsett
2021-01-16 insert email el..@thetrustpartnership.com
2021-01-16 insert person Emma Watson
2021-01-16 insert person Leanne Cruise-Lemkey
2021-01-16 update person_description Angela Adams => Angela Adams
2021-01-16 update person_description Annie Vickers => Annie Vickers
2021-01-16 update person_description Cathie Cowell => Cathie Cowell
2021-01-16 update person_description Cora Butler => Cora Butler
2021-01-16 update person_description Elizabeth Fathi => Elizabeth Fathi
2021-01-16 update person_description Jill Lawrence => Jill Lawrence
2021-01-16 update person_description Kellie Carson => Kellie Carson
2021-01-16 update person_description Lorean Taylor => Lorean Taylor
2021-01-16 update person_description Lynnette Collinge => Lynnette Collinge
2021-01-16 update person_title Annie Vickers: Senior Administrator => Clerk
2021-01-16 update person_title Cora Butler: Administrator => Clerk
2021-01-16 update person_title Elizabeth Fathi: Chairman of the Almshouse Association => Chairman of the Almshouse Association; Director
2021-01-16 update person_title Jill Lawrence: Almshouse Manager => Clerk
2021-01-16 update person_title Kellie Carson: Staff Member => Clerk
2021-01-16 update person_title Lorean Taylor: Administrator => Senior Administrator
2021-01-16 update person_title Lynnette Collinge: Transition Manager / Senior Administrator => Assistant Office Manager
2021-01-16 update person_title Sarah Worster: Administrator => Clerk
2020-12-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-21 delete person Caroline Grant
2020-09-21 delete person Stephen Rowland-Jones
2020-09-21 update person_description Cathie Cowell => Cathie Cowell
2020-09-21 update person_description Helen Gentry => Helen Gentry
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 delete person Bianca Myers
2020-01-07 insert person Caroline Grant
2020-01-07 insert person Cathie Cowell
2020-01-07 insert person Elizabeth Fathi
2020-01-07 insert person Helen Gentry
2020-01-07 insert person Kellie Carson
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 delete career_pages_linkeddomain charityjob.co.uk
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-07-05 delete person Andrea Cutler
2019-07-05 delete person Roger Jarman
2019-07-05 insert career_pages_linkeddomain charityjob.co.uk
2019-05-03 delete career_pages_linkeddomain charityjob.co.uk
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES JANES / 25/02/2019
2019-03-01 update statutory_documents CESSATION OF ALEXANDRA MARY ROWLAND AS A PSC
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
2018-12-11 update statutory_documents ARTICLES OF ASSOCIATION
2018-12-07 delete address 6 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ
2018-12-07 insert address 11 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE ENGLAND GL8 8SQ
2018-12-07 update registered_address
2018-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 6 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ
2018-11-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-11-28 update statutory_documents ALTER ARTICLES 16/11/2018
2018-06-04 update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 196.40
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN JANES / 01/12/2016
2016-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES JANES / 01/12/2016
2016-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES JANES / 01/12/2016
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-10 delete vat 862368111
2016-08-10 insert vat 161123943
2016-07-12 delete registration_number OC311800
2016-07-12 insert registration_number 05363447
2016-05-19 delete person Julia Thorne
2016-03-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-18 update statutory_documents 14/02/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 insert person Johanna Tompsett
2016-01-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-02 delete about_pages_linkeddomain ico.gov.uk
2015-10-02 delete client_pages_linkeddomain ico.gov.uk
2015-10-02 delete contact_pages_linkeddomain ico.gov.uk
2015-10-02 delete index_pages_linkeddomain bluefusesystems.com
2015-10-02 delete index_pages_linkeddomain ico.gov.uk
2015-10-02 insert alias The Trust Partnership Ltd
2015-07-10 delete management_pages_linkeddomain charityjob.co.uk
2015-05-09 insert management_pages_linkeddomain charityjob.co.uk
2015-05-08 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-08 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-05 update statutory_documents 14/02/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-20 insert personal_emails be..@thetrustpartnership.com
2014-07-20 insert personal_emails la..@thetrustpartnership.com
2014-07-20 insert personal_emails pa..@thetrustpartnership.com
2014-07-20 delete email la..@thetrustpartnership.com
2014-07-20 delete email mi..@thetrustpartnership.com
2014-07-20 delete email pa..@thetrustpartnership.com
2014-07-20 insert email be..@thetrustpartnership.com
2014-07-20 insert email la..@thetrustpartnership.com
2014-07-20 insert email pa..@thetrustpartnership.com
2014-04-07 delete address 6 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE UNITED KINGDOM GL8 8SQ
2014-04-07 insert address 6 TRULL FARM BUILDINGS TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-12 update statutory_documents 14/02/14 FULL LIST
2014-02-11 delete management_pages_linkeddomain 4bm.co
2013-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-08 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-27 update website_status OK => FailedRobots
2013-09-25 insert management_pages_linkeddomain 4bm.co
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-21 update statutory_documents 14/02/13 FULL LIST
2013-01-17 update statutory_documents SECOND FILING WITH MUD 14/02/12 FOR FORM AR01
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-03 update statutory_documents SECRETARY APPOINTED MR BENJAMIN JANES
2012-10-08 update statutory_documents 22/02/11 STATEMENT OF CAPITAL GBP 200
2012-04-18 update statutory_documents 14/02/12 FULL LIST
2012-03-14 update statutory_documents COMPANY NAME CHANGED KININMONTH JANES LIMITED CERTIFICATE ISSUED ON 14/03/12
2012-03-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-24 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-09-07 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-07-07 update statutory_documents CONSOLIDATION SUB-DIVISION 22/02/11
2011-05-24 update statutory_documents DIRECTOR APPOINTED MR STUART EDWARD CHARLES ROWLAND
2011-05-24 update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA MARY ROWLAND
2011-05-24 update statutory_documents DIRECTOR APPOINTED MRS SERISA ELIZABETH JANES
2011-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES KININMONTH
2011-04-27 update statutory_documents ADOPT ARTICLES 28/02/2011
2011-04-27 update statutory_documents INC FROM 100 TO 200 SHARES OF £1.00 EAC 22/02/2011
2011-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2011 FROM, BYWELL, TUNLEY, CIRENCESTER, GL7 6LW
2011-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES KININMONTH
2011-04-01 update statutory_documents 14/02/11 FULL LIST
2010-11-17 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents SAIL ADDRESS CREATED
2010-03-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-29 update statutory_documents 14/02/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES JANES / 29/03/2010
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER KININMONTH / 29/03/2010
2009-12-19 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-04 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-24 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-06-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18 update statutory_documents DIRECTOR RESIGNED
2005-02-18 update statutory_documents SECRETARY RESIGNED
2005-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION