VISION BEYOND AUTISM - History of Changes


DateDescription
2024-05-23 insert ceo Grace Moffitt
2024-05-23 delete index_pages_linkeddomain justgiving.com
2024-05-23 delete phone 0775 793 4640
2024-05-23 delete source_ip 46.32.240.33
2024-05-23 insert person Grace Moffitt
2024-05-23 insert person Matt Harrison
2024-05-23 insert person Olivia Ward
2024-05-23 insert person Thanh Nguyen
2024-05-23 insert phone 07593 552174
2024-05-23 insert source_ip 92.205.5.205
2024-05-23 update person_description Marianne Wooldridge => Marianne Wooldridge
2024-05-23 update person_title Rebecca Hurst: Team Leader => Clinical Lead
2024-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARDMAN / 20/03/2024
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/24, NO UPDATES
2023-08-30 insert index_pages_linkeddomain justgiving.com
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-07 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2022-12-13 delete person Deniz Onur
2022-12-13 delete person Raquel Gomez Rodriguez
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-06-01 delete contact_pages_linkeddomain cqc.org.uk
2022-06-01 delete person Rosie Whitaker
2022-06-01 insert person Deniz Onur
2022-06-01 insert person Raquel Gomez Rodriguez
2022-05-11 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-07 delete sic_code 88990 - Other social work activities without accommodation n.e.c.
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HARDMAN / 25/03/2022
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE DUNKERLEY
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-10 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-02-04 delete index_pages_linkeddomain glassblade.com
2021-02-04 delete person Toni Howarth
2020-07-27 insert person Marianne Wooldridge
2020-07-27 insert person Rosie Whitaker
2020-07-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-08 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-06-05 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BOYD
2019-12-08 delete person Dani Astbury
2019-08-19 update person_description Dani Astbury => Dani Astbury
2019-08-19 update person_description Rebecca Hurst => Rebecca Hurst
2019-08-19 update person_description Toni Howarth => Toni Howarth
2019-07-08 update account_category null => TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-06 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-31 delete person Rachel Moore
2019-05-31 insert person Dani Astbury
2019-05-31 insert person Toni Howarth
2019-05-31 update person_description Rebecca Hurst => Rebecca Hurst
2019-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2018-12-11 delete person Elaine Nichols
2018-12-11 delete person Faye Macpherson
2018-12-11 delete person Stacey Nicholson
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-03-26 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 26/03/2018
2018-03-26 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018
2017-12-05 delete person Liz Burns
2017-12-05 insert contact_pages_linkeddomain cqc.org.uk
2017-10-25 update description
2017-06-09 update account_category TOTAL EXEMPTION SMALL => null
2017-06-09 update account_ref_month 3 => 8
2017-06-09 update accounts_last_madeup_date 2016-03-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-12-31 => 2018-05-31
2017-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-30 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/08/2016
2017-04-20 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN HARDMAN
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-02-03 update website_status Unavailable => OK
2017-02-03 delete general_emails en..@visionbeyondautism.com
2017-02-03 delete email en..@visionbeyondautism.com
2017-02-03 delete source_ip 77.92.81.191
2017-02-03 insert index_pages_linkeddomain glassblade.com
2017-02-03 insert source_ip 46.32.240.33
2017-01-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-09 update accounts_last_madeup_date null => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-19 => 2017-12-31
2017-01-06 update website_status OK => Unavailable
2017-01-05 update statutory_documents DIRECTOR APPOINTED MRS LOUISE JOANNE DUNKERLEY
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 insert sic_code 85600 - Educational support services
2016-06-08 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2016-06-08 update returns_last_madeup_date null => 2016-03-19
2016-06-08 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-05-18 update statutory_documents 19/03/16 NO MEMBER LIST
2015-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION