Date | Description |
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 |
2024-03-24 |
delete managingdirector Tim O'Neill |
2024-03-24 |
insert cfo Fiona Adams |
2024-03-24 |
insert coo Jo French |
2024-03-24 |
delete address provided by InstaGiv, 36b The Promenade, Portstewart, Co. Londonderry, BT55 7AE, Northern Ireland |
2024-03-24 |
delete person Shirley Anne Field |
2024-03-24 |
delete person Tim O'Neill |
2024-03-24 |
insert address provided by Cymba, 36b The Promenade, Portstewart, Co. Londonderry, BT55 7AE, Northern Ireland |
2024-03-24 |
insert person Brigitte Gater |
2024-03-24 |
insert person Fiona Adams |
2024-03-24 |
insert person Jo French |
2024-03-24 |
insert person Navin Kaul |
2024-03-24 |
insert person Richard Bryars |
2024-03-24 |
insert person Sir Iain Livingstone |
2024-03-24 |
update person_description Michael Long => Michael Long |
2023-10-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-10-15 |
delete email ad..@actionforchildren.org.uk |
2023-10-15 |
delete management_pages_linkeddomain theultimatenewsquiz.com |
2023-10-15 |
delete person Diane Keen |
2023-10-15 |
delete person Kevin Whately |
2023-10-15 |
delete person Martha Kearney |
2023-10-15 |
delete person Nerys Hughes |
2023-10-15 |
delete person Richard Farleigh |
2023-10-15 |
delete phone 0845 355 5533 |
2023-10-15 |
insert management_pages_linkeddomain hellomagazine.com |
2023-10-15 |
insert person Anthea Turner |
2023-10-15 |
insert person Dr Ranj Singh |
2023-10-15 |
insert person Fatima Whitbread |
2023-10-15 |
update person_description Angela Rippon => Angela Rippon |
2023-10-15 |
update person_description Dermot Murnaghan => Dermot Murnaghan |
2023-10-15 |
update person_description Jenny Agutter => Jenny Agutter |
2023-10-15 |
update person_description Jessica Hynes => Jessica Hynes |
2023-10-15 |
update person_description Larry Lamb => Larry Lamb |
2023-10-15 |
update person_description Mary Nightingale => Mary Nightingale |
2023-10-15 |
update person_description Michael Buerk => Michael Buerk |
2023-10-15 |
update person_description Jack McConnell => Rt Hon Lord Jack McConnell |
2023-10-15 |
update person_description Shirley Anne Field => Shirley Anne Field |
2023-10-15 |
update person_description Sian Lloyd => Sian Lloyd |
2023-07-05 |
delete cfo Hari Punchihewa |
2023-07-05 |
delete person Hari Punchihewa |
2023-07-05 |
delete phone 01582 692 511 |
2023-07-05 |
insert phone 01923 378608 |
2023-06-03 |
delete otherexecutives Richard Cryer |
2023-06-03 |
insert coo Necia Lewis |
2023-06-03 |
insert otherexecutives Louise Wade |
2023-06-03 |
insert otherexecutives Necia Lewis |
2023-06-03 |
delete person Richard Cryer |
2023-06-03 |
insert person Charles Geekie |
2023-06-03 |
insert person Louise Wade |
2023-06-03 |
insert person Necia Lewis |
2023-06-03 |
update person_description Flora Martin => Flora Martin |
2023-06-03 |
update person_description Llywydd Y Gymanfa => Llywydd Y Gymanfa |
2023-06-03 |
update person_description Michael Long => Michael Long |
2023-06-03 |
update person_description Neville Shulman => Neville Shulman |
2023-06-03 |
update robots_txt_status www.actionforchildren.org.uk: 200 => 404 |
2023-04-28 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES NAIRN GEEKIE |
2023-04-20 |
insert ceo Paul Carberry |
2023-04-20 |
delete person Gary Edwards |
2023-04-20 |
insert person Paul Carberry |
2023-04-07 |
update accounts_last_madeup_date 2021-03-30 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY EDWARDS |
2023-02-15 |
insert terms_pages_linkeddomain onetrust.com |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES |
2022-11-12 |
delete managingdirector Nick Jones |
2022-11-12 |
delete person Nick Jones |
2022-11-12 |
insert person Locks Farmer |
2022-10-12 |
delete index_pages_linkeddomain tolunastart.com |
2022-10-12 |
insert email in..@actionforchildren.org.uk |
2022-09-11 |
insert index_pages_linkeddomain tolunastart.com |
2022-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-08-11 |
delete person Tanith Dodge |
2022-08-11 |
insert person Leslie Evans |
2022-08-11 |
update person_title Michael Long: Trustee; Reverend Dr Michael Long Joined the Board of Trustees at Action for Children in July 2020. He Is the Minister of Notting Hill Methodist Church in West London; Reverend Dr Michael Long Is Minister of Notting Hill Methodist Church => Trustee; Reverend Dr Michael Long Joined the Board of Trustees at Action for Children in July 2020.; Reverend Dr Michael Long Is Minister of Notting Hill Methodist Church |
2022-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANITH DODGE |
2022-08-01 |
update statutory_documents DIRECTOR APPOINTED MS LESLIE ELIZABETH EVANS |
2022-07-11 |
update person_title Michael Long: Trustee; Reverend Dr Michael Long Is the Minister of Notting Hill Methodist Church in West London. He Joined the Board of Trustees in July 2020; Reverend Dr Michael Long Is Minister of Notting Hill Methodist Church => Trustee; Reverend Dr Michael Long Joined the Board of Trustees at Action for Children in July 2020. He Is the Minister of Notting Hill Methodist Church in West London; Reverend Dr Michael Long Is Minister of Notting Hill Methodist Church |
2022-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ADRIAN LONG / 28/06/2022 |
2022-06-22 |
update statutory_documents SECRETARY APPOINTED DR GEORGIA TOUTZIARI |
2022-06-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARINDRA PUNCHIHEWA |
2022-03-10 |
delete index_pages_linkeddomain actionforchildrenstore.org.uk |
2022-03-10 |
delete terms_pages_linkeddomain gbgplc.com |
2022-03-10 |
delete terms_pages_linkeddomain guidantglobal.com |
2022-03-10 |
delete terms_pages_linkeddomain securitywatchdog.org.uk |
2022-03-10 |
insert person Lynne Atkin |
2022-03-10 |
insert person Tanith Dodge |
2022-03-10 |
insert terms_pages_linkeddomain verifile.co.uk |
2022-01-25 |
update statutory_documents DIRECTOR APPOINTED MRS LYNNE ANN ATKIN |
2022-01-25 |
update statutory_documents DIRECTOR APPOINTED MS TANITH CLAIRE DODGE |
2022-01-07 |
update num_mort_charges 17 => 18 |
2022-01-07 |
update num_mort_outstanding 15 => 16 |
2021-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047642320018 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-30 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-06 |
insert index_pages_linkeddomain actionforchildrenstore.org.uk |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, NO UPDATES |
2021-11-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 15 |
2021-11-24 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8 |
2021-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/21 |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CRYER |
2021-08-08 |
delete chiefcommercialofficer Emma Horne |
2021-08-08 |
delete person Emma Horne |
2021-08-08 |
update person_description Markus H Ruetimann => Markus H Ruetimann |
2021-07-08 |
insert otherexecutives Angharad Roberts |
2021-07-08 |
insert otherexecutives Iona Wyn Turner |
2021-07-08 |
insert otherexecutives Paul Bulpin |
2021-07-08 |
insert person Angharad Roberts |
2021-07-08 |
insert person Iona Wyn Turner |
2021-07-08 |
insert person Paul Bulpin |
2021-04-15 |
insert cfo Peter Curran |
2021-04-15 |
delete terms_pages_linkeddomain collingwoodhealth.com |
2021-04-15 |
delete terms_pages_linkeddomain guidantgroup.com |
2021-04-15 |
insert email le..@actionforchildren.org.uk |
2021-04-15 |
insert person Peter Curran |
2021-04-15 |
insert terms_pages_linkeddomain guidantglobal.com |
2021-04-15 |
insert terms_pages_linkeddomain pamgroup.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-21 |
insert managingdirector Tim O'Neill |
2021-02-21 |
insert person Tim O'Neill |
2021-02-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-02-07 |
delete sic_code 88910 - Child day-care activities |
2021-02-07 |
insert sic_code 87900 - Other residential care activities n.e.c. |
2021-02-07 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2021-02-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER THOMAS CURRAN |
2021-01-20 |
delete terms_pages_linkeddomain cudasvc.com |
2021-01-20 |
insert person Gary Edwards |
2021-01-20 |
insert person Mike Knight |
2021-01-20 |
insert person Steve Bell |
2021-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE GUTHRIE |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
2020-12-03 |
update statutory_documents DIRECTOR APPOINTED MR GARY JAMES EDWARDS |
2020-11-09 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DAVID BELL |
2020-10-07 |
delete index_pages_linkeddomain boycottyourbed.co.uk |
2020-10-07 |
delete person Patricia Gordon |
2020-09-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVELYN GORDON |
2020-08-09 |
delete address Walk 30 miles in |
2020-08-09 |
delete person Daleep Mukarji |
2020-08-09 |
delete person Jo Larbie |
2020-08-09 |
insert index_pages_linkeddomain boycottyourbed.co.uk |
2020-08-09 |
insert person Enda Johnson |
2020-08-09 |
insert person Michael Long |
2020-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LARBIE |
2020-07-10 |
insert source_ip 172.67.6.199 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MR ENDA MICHAEL JOHNSON |
2020-07-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN ADRIAN LONG |
2020-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALEEP MUKARJI |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2020-05-06 |
update statutory_documents SECRETARY APPOINTED MR HARINDRA DEEPAL PUNCHIHEWA |
2020-04-03 |
delete ceo Julie Bentley |
2020-04-03 |
insert cfo Hari Punchihewa |
2020-04-03 |
insert chiefcommercialofficer Emma Horne |
2020-04-03 |
insert otherexecutives Dawn Warwick |
2020-04-03 |
delete person Debbie Morgan |
2020-04-03 |
delete person Gill Ellis |
2020-04-03 |
delete person Julie Bentley |
2020-04-03 |
delete source_ip 104.20.32.45 |
2020-04-03 |
delete source_ip 104.20.95.44 |
2020-04-03 |
insert person Dawn Warwick |
2020-04-03 |
insert person Emma Horne |
2020-04-03 |
insert person Hari Punchihewa |
2020-04-03 |
insert person Melanie Armstrong |
2020-04-03 |
insert source_ip 104.22.12.13 |
2020-04-03 |
insert source_ip 104.22.13.13 |
2020-04-03 |
update person_title Carol Iddon: Managing Director of Children 's Services => Deputy Chief Executive and Managing Director of Children 's Services |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH MORGAN |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN ELLIS |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY GRIFFIN |
2020-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA MALCOLM |
2020-01-02 |
delete person Fiona Thorne |
2019-12-19 |
update statutory_documents DIRECTOR APPOINTED DAWN LESLEY WARWICK |
2019-12-02 |
delete address City Park
368 Alexandra Parade
Glasgow
G31 3AU |
2019-12-02 |
insert contact_pages_linkeddomain goo.gl |
2019-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA THORNE |
2019-10-30 |
update statutory_documents SECRETARY APPOINTED MS LINDA MOIRA MALCOLM |
2019-10-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA DICKINSON |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERYL ANDERSON |
2019-08-03 |
delete person Sheryl Anderson |
2019-08-03 |
update person_description Kate Guthrie => Kate Guthrie |
2019-08-03 |
update person_description Patricia Gordon => Patricia Gordon |
2019-08-03 |
update person_title Patricia Gordon: null => Vice Chair |
2019-07-03 |
delete index_pages_linkeddomain buildsoundminds.org.uk |
2019-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2019-04-16 |
update statutory_documents SECRETARY APPOINTED MS EMMA SIOBHAN WELLS DICKINSON |
2019-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HOOD |
2019-03-31 |
delete person Les Clifford |
2019-03-31 |
insert address 17 Newton Place
Glasgow
G3 7PY |
2019-03-31 |
insert email da..@actionforchildren.org.uk |
2019-03-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE CLIFFORD |
2019-01-29 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8 |
2019-01-05 |
delete chairman John O'Brien |
2019-01-05 |
insert chairman Sarika Patel |
2019-01-05 |
delete index_pages_linkeddomain ebaystores.co.uk |
2019-01-05 |
delete person John O'Brien |
2019-01-05 |
delete service_pages_linkeddomain hotjar.com |
2019-01-05 |
insert person Sarika Patel |
2019-01-03 |
update statutory_documents DIRECTOR APPOINTED MRS SARIKA BIJENDRA PATEL |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN |
2018-11-27 |
delete email hr..@actionforchildren.org.uk |
2018-11-27 |
insert address Support Centre - Watford
3 The Boulevard
Ascot Road
Watford
WD18 8AG |
2018-11-27 |
insert index_pages_linkeddomain ebaystores.co.uk |
2018-10-16 |
insert index_pages_linkeddomain buildsoundminds.org.uk |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-08-08 |
insert ceo Julie Bentley |
2018-08-08 |
delete partner_pages_linkeddomain e-activist.com |
2018-08-08 |
delete person Charles Scott |
2018-08-08 |
delete person Sir Tony Hawkhead |
2018-08-08 |
insert casestudy_pages_linkeddomain hotjar.com |
2018-08-08 |
insert person Julie Bentley |
2018-08-08 |
insert service_pages_linkeddomain hotjar.com |
2018-08-08 |
update person_title Carol Iddon: Managing Director of Children 's Services and Acting Chief Executive => Managing Director of Children 's Services |
2018-06-18 |
delete partner_pages_linkeddomain hotjar.com |
2018-06-18 |
delete person Yvette Stanley |
2018-06-18 |
delete service_pages_linkeddomain hotjar.com |
2018-06-18 |
insert address 3 The Boulevard, Ascot Road, Watford, Hertfordshire, WD18 8AG |
2018-06-18 |
insert terms_pages_linkeddomain accessnichecks.co.uk |
2018-06-18 |
insert terms_pages_linkeddomain betterimpact.com |
2018-06-18 |
insert terms_pages_linkeddomain collingwoodhealth.com |
2018-06-18 |
insert terms_pages_linkeddomain cudasvc.com |
2018-06-18 |
insert terms_pages_linkeddomain earcu.com |
2018-06-18 |
insert terms_pages_linkeddomain gbgplc.com |
2018-06-18 |
insert terms_pages_linkeddomain guidantgroup.com |
2018-06-18 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-18 |
insert terms_pages_linkeddomain mhr.co.uk |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-04-20 |
insert partner_pages_linkeddomain hotjar.com |
2018-04-20 |
insert service_pages_linkeddomain hotjar.com |
2018-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVETTE STANLEY |
2018-03-22 |
update website_status FlippedRobots => OK |
2018-03-22 |
delete ceo Sir Tony Hawkhead |
2018-03-22 |
update person_title Carol Iddon: Managing Director of Operations => Managing Director of Children 's Services and Acting Chief Executive |
2018-03-22 |
update person_title Sir Tony Hawkhead: Chief Executive => null |
2018-03-15 |
update website_status OK => FlippedRobots |
2018-01-31 |
delete person Stanley Goudie |
2018-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY GOUDIE |
2017-12-22 |
insert person Gill Ellis |
2017-12-22 |
update website_status FlippedRobots => OK |
2017-12-15 |
update website_status OK => FlippedRobots |
2017-11-08 |
insert person Nick Jones |
2017-10-09 |
delete person Paul Snell |
2017-10-09 |
delete source_ip 13.74.14.155 |
2017-10-09 |
insert source_ip 104.20.32.45 |
2017-10-09 |
insert source_ip 104.20.95.44 |
2017-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN ELLIS |
2017-09-08 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 15 |
2017-09-08 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8 |
2017-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SNELL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-07-29 |
insert person Patricia Gordon |
2017-07-29 |
insert phone 70175 |
2017-07-11 |
update statutory_documents DIRECTOR APPOINTED MISS EVELYN PATRICIA GORDON |
2017-07-01 |
insert email re..@actionforchildren.org.uk |
2017-07-01 |
insert person Jo Larbie |
2017-06-06 |
update statutory_documents DIRECTOR APPOINTED MS JOSEPHINE AUDREY LARBIE |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-04-18 |
update statutory_documents DIRECTOR APPOINTED MRS FIONA TALITHA FLORA THORNE |
2017-03-14 |
delete source_ip 52.169.17.176 |
2017-03-14 |
insert source_ip 13.74.14.155 |
2017-03-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8 |
2017-01-29 |
insert partner_pages_linkeddomain councilfordisabledchildren.org.uk |
2017-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEATHER SCHROEDER |
2017-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOE BARRELL |
2016-12-23 |
delete partner Adoption & Permanency Midlands |
2016-12-23 |
delete partner Mosaic Adoption & Permanency |
2016-12-23 |
delete partner_pages_linkeddomain councilfordisabledchildren.org.uk |
2016-12-23 |
delete source_ip 13.74.255.153 |
2016-12-23 |
insert source_ip 52.169.17.176 |
2016-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GALLAGHER |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-01 |
delete source_ip 40.85.92.115 |
2016-10-01 |
insert person Sheryl Anderson |
2016-10-01 |
insert source_ip 13.74.255.153 |
2016-09-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-09-03 |
delete source_ip 40.69.45.62 |
2016-09-03 |
insert partner Adoption & Permanency Midlands |
2016-09-03 |
insert partner Mosaic Adoption & Permanency |
2016-09-03 |
insert source_ip 40.85.92.115 |
2016-08-06 |
delete otherexecutives Maria Lam |
2016-08-06 |
delete personal_emails em..@actionforchildren.org.uk |
2016-08-06 |
insert otherexecutives Martin Gavin |
2016-08-06 |
delete email em..@actionforchildren.org.uk |
2016-08-06 |
delete person Emma Marshall |
2016-08-06 |
delete person John Howard |
2016-08-06 |
delete person Maria Lam |
2016-08-06 |
delete phone 0191 261 0030 |
2016-08-06 |
delete phone 07834 730102 |
2016-08-06 |
insert person Martin Gavin |
2016-08-06 |
update person_description Kate Guthrie => Kate Guthrie |
2016-08-06 |
update robots_txt_status www.actionforchildren.org.uk: 404 => 200 |
2016-07-22 |
update statutory_documents DIRECTOR APPOINTED THE REVEREND DOCTOR SHERYL MILANDA ANDERSON |
2016-07-21 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH JAYNE MORGAN |
2016-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD |
2016-07-09 |
delete source_ip 40.85.92.115 |
2016-07-09 |
insert source_ip 40.69.45.62 |
2016-07-09 |
update person_description Markus Ruetimann => Markus Ruetimann |
2016-06-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-05-24 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2016-05-17 |
update statutory_documents 14/05/16 NO MEMBER LIST |
2016-04-11 |
delete partner Adoption & Permanency Midlands |
2016-04-11 |
delete person Keith Ingham |
2016-04-11 |
delete phone 020 3124 0667 |
2016-04-11 |
delete source_ip 162.13.209.171 |
2016-04-11 |
insert email di..@actionforchildren.org.uk |
2016-04-11 |
insert person Helen Gallagher |
2016-04-11 |
insert phone 0292 034 7068 |
2016-04-11 |
insert source_ip 40.85.92.115 |
2016-04-11 |
update robots_txt_status services.actionforchildren.org.uk: 200 => 404 |
2016-04-11 |
update robots_txt_status www.actionforchildren.org.uk: 200 => 404 |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH INGHAM |
2016-02-23 |
delete partner Mosaic Adoption & Permanency |
2016-02-23 |
delete source_ip 134.213.164.187 |
2016-02-23 |
insert address Parklands Campus,
Nr Appleton,
Abingdon,
Oxfordshire,
OX13 5QB |
2016-02-23 |
insert partner Adoption & Permanency Midlands |
2016-02-23 |
insert phone 01865 390436 |
2016-02-23 |
insert source_ip 162.13.209.171 |
2016-02-09 |
update statutory_documents DIRECTOR APPOINTED MISS HELEN MARY GALLAGHER |
2016-01-26 |
delete partner Adoption & Permanency Midlands |
2016-01-26 |
insert partner Mosaic Adoption & Permanency |
2016-01-26 |
insert phone 020 3124 0661/ 07802 806 679 |
2016-01-26 |
update person_title Sir Tony Hawkhead: Chief Executive; Chief Executive of Operations => Chief Executive |
2015-11-23 |
update statutory_documents ADOPT ARTICLES 05/11/2015 |
2015-10-26 |
insert otherexecutives Craig Wilson |
2015-10-26 |
insert personal_emails cr..@actionforchildren.org.uk |
2015-10-26 |
insert email cr..@actionforchildren.org.uk |
2015-10-26 |
insert partner Adoption & Permanency Midlands |
2015-10-26 |
insert person Craig Wilson |
2015-10-26 |
insert phone 07809 781190 |
2015-09-28 |
insert email pe..@actionforchildren.org.uk |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-31 |
insert person Richard Cryer |
2015-08-31 |
insert person Yvette Stanley |
2015-08-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-10 |
update statutory_documents DIRECTOR APPOINTED MR MARKUS HARDY RUETIMANN |
2015-08-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY CRYER |
2015-08-07 |
update statutory_documents DIRECTOR APPOINTED MS TRACY ANN GRIFFIN |
2015-08-07 |
update statutory_documents DIRECTOR APPOINTED MS YVETTE STANLEY |
2015-08-03 |
delete personal_emails jo..@actionforchildren.org.uk |
2015-08-03 |
delete email jo..@actionforchildren.org.uk |
2015-08-03 |
delete person Helena Feltham |
2015-08-03 |
delete person Jo-Anne Hamilton |
2015-08-03 |
delete person Sherine Krause |
2015-08-03 |
delete phone 0141 550 9040 |
2015-08-03 |
delete phone 07841 939 965 |
2015-07-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELENA FELTHAM |
2015-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLEY CLIFFORD / 03/07/2015 |
2015-06-07 |
delete partner_pages_linkeddomain childcentred.org |
2015-06-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-06-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-05-14 |
update statutory_documents 14/05/15 NO MEMBER LIST |
2015-05-09 |
delete source_ip 95.138.138.120 |
2015-05-09 |
insert source_ip 134.213.164.187 |
2015-05-07 |
update num_mort_charges 16 => 17 |
2015-05-07 |
update num_mort_outstanding 14 => 15 |
2015-04-15 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 13 |
2015-04-15 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 15 |
2015-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047642320017 |
2015-04-09 |
insert personal_emails al..@actionforchildren.org.uk |
2015-04-09 |
insert personal_emails pa..@actionforchildren.org.uk |
2015-04-09 |
insert email al..@actionforchildren.org.uk |
2015-04-09 |
insert email pa..@actionforchildren.org.uk |
2015-04-09 |
insert person Alastair Love |
2015-04-09 |
insert person Paul Martin |
2015-04-09 |
insert phone 077306 18087 |
2015-02-09 |
update statutory_documents SECRETARY APPOINTED MR RICHARD HOOD |
2015-02-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROMA GRANT |
2015-02-04 |
delete person Catherine Dugmore |
2015-02-04 |
insert person Graham Charsley |
2015-02-04 |
update person_title Charles Scott: Executive Director of Corporate Shared Services; Member of the Executive Management Team => Managing Director, Commercial and Shared Services; Member of the Executive Management Team |
2015-02-04 |
update person_title Jan Leightley: Acting Executive Director of Operations; Member of the Executive Management Team => Member of the Executive Management Team; Managing Director, Operations |
2015-02-04 |
update person_title Sherine Krause: Executive Director of Fundraising and Communications; Member of the Executive Management Team => Managing Director, Fundraising, Communications and Policy; Member of the Executive Management Team |
2015-01-07 |
update statutory_documents DIRECTOR APPOINTED MR DALEEP SATYANAND MUKARJI |
2015-01-07 |
update statutory_documents DIRECTOR APPOINTED MS KATE GUTHRIE |
2015-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD |
2015-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE DUGMORE |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-22 |
delete personal_emails st..@actionforchildren.org.uk |
2014-09-22 |
insert personal_emails em..@actionforchildren.org.uk |
2014-09-22 |
delete email ma..@actionforchildren.org.uk |
2014-09-22 |
delete email st..@actionforchildren.org.uk |
2014-09-22 |
delete person Stephanie Maguire |
2014-09-22 |
delete phone 020 3124 0664 |
2014-09-22 |
delete phone 020 7405 4226 |
2014-09-22 |
delete phone 07702 512 773 |
2014-09-22 |
delete phone 07718 244 297 |
2014-09-22 |
delete phone 07802 806 679 |
2014-09-22 |
insert email em..@actionforchildren.org.uk |
2014-09-22 |
insert person Emma Marshall |
2014-09-22 |
insert phone 07834 730102 |
2014-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-15 |
insert address Liverpool Road, Eccles, Manchester, M30 7LP |
2014-08-15 |
update robots_txt_status brand.actionforchildren.org.uk: 200 => 0 |
2014-07-18 |
update statutory_documents DIRECTOR APPOINTED MR KEITH INGHAM |
2014-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUBY BEECH |
2014-07-10 |
delete phone 01327 705 063 |
2014-07-10 |
insert phone 01327 311 321 |
2014-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN BURNS |
2014-06-07 |
update num_mort_charges 15 => 16 |
2014-06-07 |
update num_mort_outstanding 13 => 14 |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-29 |
delete personal_emails ki..@actionforchildren.org.uk |
2014-05-29 |
insert ceo Sir Tony Hawkhead |
2014-05-29 |
insert personal_emails sa..@actionforchildren.org.uk |
2014-05-29 |
delete email ki..@actionforchildren.org.uk |
2014-05-29 |
delete person Jacob Tas |
2014-05-29 |
delete person Kirsty Callingham |
2014-05-29 |
delete phone 07967602673 |
2014-05-29 |
insert email sa..@actionforchildren.org.uk |
2014-05-29 |
insert person Jan Leightley |
2014-05-29 |
insert person Sasha Mansworth |
2014-05-29 |
insert person Sir Tony Hawkhead |
2014-05-29 |
insert phone 0191 261 0030 |
2014-05-29 |
insert phone 07872 675688 |
2014-05-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 8 |
2014-05-15 |
update statutory_documents 14/05/14 NO MEMBER LIST |
2014-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047642320016 |
2014-04-22 |
delete phone 0191 261 0030 |
2014-04-17 |
update statutory_documents DIRECTOR APPOINTED MRS HELENA JOAN FELTHAM |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH MATTHEWSON |
2014-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA DOUGLAS |
2014-03-10 |
delete career_emails eh..@actionforchildren.org.uk |
2014-03-10 |
insert career_emails hr..@actionforchildren.org.uk |
2014-03-10 |
delete email eh..@actionforchildren.org.uk |
2014-03-10 |
insert email hr..@actionforchildren.org.uk |
2014-02-12 |
delete address MEA House, Ellison Place, Newcastle Upon Tyne, NE1 8XS |
2014-02-12 |
delete phone 0191 261 0861 |
2014-02-12 |
insert email ma..@actionforchildren.org.uk |
2014-02-12 |
insert person Maria Lam |
2014-02-12 |
insert phone 020 3124 0661 |
2014-02-12 |
insert phone 020 3124 0664 |
2014-02-12 |
insert phone 07718 244 297 |
2014-01-14 |
delete index_pages_linkeddomain homesense.com |
2013-12-31 |
delete ceo Dame Clare Tickell |
2013-12-31 |
delete person Dame Clare Tickell |
2013-12-31 |
insert email ch..@actionforchildren.org.uk |
2013-12-31 |
update person_title Jacob Tas: Member of the Executive Management Team; Executive Director of Operations => Interim Chief Executive and Executive Director of Operations; Member of the Executive Management Team |
2013-12-17 |
insert index_pages_linkeddomain homesense.com |
2013-11-19 |
delete address 124/125 Highcourt Hall Road, Hull HU6 9SY |
2013-11-19 |
delete phone 02920 000 127 |
2013-11-19 |
insert address The Deep Business Centre, Tower Street, Hull, HU1 4BG |
2013-11-01 |
update statutory_documents SECRETARY APPOINTED MS ROMA GRANT |
2013-11-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARY KEANE |
2013-10-29 |
insert personal_emails st..@actionforchildren.org.uk |
2013-10-29 |
insert email st..@actionforchildren.org.uk |
2013-10-29 |
insert person Stephanie Maguire |
2013-10-29 |
insert phone 0191 261 0030 |
2013-10-29 |
insert phone 07702 512 773 |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete personal_emails ra..@actionforchildren.org.uk |
2013-09-27 |
delete personal_emails sa..@actionforchildren.org.uk |
2013-09-27 |
insert personal_emails hu..@actionforchildren.org.uk |
2013-09-27 |
insert personal_emails ki..@actionforchildren.org.uk |
2013-09-27 |
delete about_pages_linkeddomain screenmediahost.co.uk |
2013-09-27 |
delete address 3 River Court, Brighouse Road, Riverside Park, Middlesbrough, TS2 1RT |
2013-09-27 |
delete address 30 Stow Park Avenue, Newport, NP20 4FN |
2013-09-27 |
delete career_pages_linkeddomain screenmediahost.co.uk |
2013-09-27 |
delete email jo..@actionforchildren.org.uk |
2013-09-27 |
delete email ra..@actionforchildren.org.uk |
2013-09-27 |
delete email sa..@actionforchildren.org.uk |
2013-09-27 |
delete person Sasha Mansworth |
2013-09-27 |
delete person Scotland, North |
2013-09-27 |
delete phone 07872 675 688 |
2013-09-27 |
insert address Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, TS6 6XH |
2013-09-27 |
insert address The Stable Block, Beechwood Park, Christchurch Road, Newport, NP19 8AJ |
2013-09-27 |
insert email hu..@actionforchildren.org.uk |
2013-09-27 |
insert email ki..@actionforchildren.org.uk |
2013-09-27 |
insert person Huw Beale |
2013-09-27 |
insert person Kirsty Callingham |
2013-09-27 |
insert phone 01327 705 063 |
2013-09-27 |
insert phone 02920 000 127 |
2013-09-27 |
insert phone 07718 114 038 |
2013-09-27 |
insert phone 07967602673 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FINDLEY |
2013-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY WYNN |
2013-08-09 |
update website_status OK => FlippedRobots |
2013-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-05 |
update statutory_documents SECOND FILING FOR FORM TM01 |
2013-06-26 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-06-26 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-25 |
update num_mort_charges 14 => 15 |
2013-06-25 |
update num_mort_outstanding 12 => 13 |
2013-06-23 |
update num_mort_charges 13 => 14 |
2013-06-23 |
update num_mort_outstanding 11 => 12 |
2013-06-22 |
update website_status FlippedRobotsTxt => OK |
2013-06-22 |
insert career_pages_linkeddomain screenmediahost.co.uk |
2013-06-21 |
delete sic_code 8531 - Social work with accommodation |
2013-06-21 |
insert sic_code 88910 - Child day-care activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD RUSSELL |
2013-05-31 |
update website_status OK => FlippedRobotsTxt |
2013-05-17 |
update statutory_documents 14/05/13 NO MEMBER LIST |
2013-05-14 |
insert about_pages_linkeddomain screenmediahost.co.uk |
2013-05-14 |
insert person Sherine Krause |
2013-04-09 |
delete address LGBT London Flagship event, 120 Fleet Street, Central London, EC4A 2BE |
2013-04-09 |
insert email ca..@actionforchildren.org.uk |
2013-03-08 |
insert address LGBT London Flagship event, 120 Fleet Street, Central London, EC4A 2BE |
2013-03-04 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8 |
2013-03-04 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8 |
2013-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 |
2012-12-12 |
delete otherexecutives Bill Nuttall |
2012-12-12 |
delete person Bill Nuttall |
2012-12-12 |
delete phone 020 3124 0661 |
2012-12-12 |
insert person Charles Scott |
2012-12-12 |
insert phone 020 3124 0667 |
2012-11-01 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8 |
2012-10-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2012-10-24 |
delete address 3 Abbeyfields, Bury St Edmunds, Suffolk, IP33 1AQ |
2012-10-24 |
delete address Aquila House, Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NR |
2012-10-24 |
delete address Granby Road, Harrogate, North Yorkshire, HG1 4ST |
2012-10-24 |
delete address Horner Court, 637 Gloucester Road, Horfield, Bristol, BS7 0BJ |
2012-10-24 |
delete address MEA House, Ellison Place, Newcastle Upon Tyne, NE1 8XS |
2012-10-24 |
delete address Princess Alice Drive, Chester Road North, Sutton Coldfield, West Midlands, B73 6RD |
2012-10-24 |
delete email ka..@actionforchildren.org.uk |
2012-10-24 |
delete email ka..@actionforchildren.org.uk |
2012-10-24 |
delete email li..@actionforchildren.org.uk |
2012-10-24 |
delete person Katie Clark |
2012-10-24 |
delete person Lindsay Beacom |
2012-10-24 |
delete phone 0117 935 4440 |
2012-10-24 |
delete phone 0191 261 0861 |
2012-10-24 |
delete phone 0192 571 5380 |
2012-10-24 |
delete phone 07739 974 348 |
2012-10-24 |
delete phone 07809 595 240 |
2012-10-24 |
delete phone 07822 810 807 |
2012-10-24 |
insert address 3 The Boulevard
Watford, Herts
WD18 8AG |
2012-10-24 |
insert email ad..@actionforchildren.org.uk |
2012-10-24 |
insert email eh..@actionforchildren.org.uk |
2012-10-24 |
insert email fo..@actionforchildren.org.uk |
2012-10-24 |
insert phone 01415 544 500 |
2012-10-24 |
insert phone 0845 200 5162 |
2012-10-24 |
insert phone 0845 355 5533 |
2012-10-24 |
delete person Pamela Chesters |
2012-10-24 |
insert person John O'Brien |
2012-09-20 |
update statutory_documents DIRECTOR APPOINTED MR JOE BARRELL |
2012-09-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JAMES O'BRIEN |
2012-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA CHESTERS |
2012-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-06-18 |
update statutory_documents 14/05/12 NO MEMBER LIST |
2012-05-14 |
update statutory_documents DIRECTOR APPOINTED REVEREND JOHN DAVID HOWARD |
2012-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAWS |
2012-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDERSON |
2012-02-06 |
update statutory_documents DIRECTOR APPOINTED MR STANLEY GOUDIE |
2012-01-25 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8 |
2012-01-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-10-20 |
update statutory_documents DIRECTOR APPOINTED MR LESLEY CLIFFORD |
2011-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-08-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-08-19 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 8 |
2011-05-20 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O ACTION FOR CHILDREN
10 GREAT QUEEN STREET
LONDON
WC2B 5DD |
2011-05-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2011-05-20 |
update statutory_documents 14/05/11 NO MEMBER LIST |
2011-03-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10 |
2011-03-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11 |
2011-03-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9 |
2011-03-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-02-04 |
update statutory_documents ALTER ARTICLES 21/01/2011 |
2010-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, 85 HIGHBURY PARK, LONDON, N5 1UD |
2010-07-15 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-15 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2010-05-24 |
update statutory_documents 14/05/10 NO MEMBER LIST |
2010-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BROUGHTON |
2010-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY SAWERS |
2010-03-22 |
update statutory_documents DIRECTOR APPOINTED MR ALLAN BURNS |
2009-12-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCDONALD / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROUGHTON / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE DUGMORE / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM DAWS / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ALLAN RICHARD FINDLEY / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LESLEY MARIE SAWERS / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD WILLIAM RUSSELL / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MATTHEWSON / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SNELL / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CLARE DOUGLAS / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOY CHESTERS / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUBY BEECH / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER SCHROEDER / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REVERENED WILLIAM HAIG ANDERSON / 09/11/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY WYNN / 09/11/2009 |
2009-11-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARY KEANE / 09/11/2009 |
2009-08-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-07-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL SNELL |
2009-07-30 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA CLARE DOUGLAS |
2009-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-06-26 |
update statutory_documents DIRECTOR APPOINTED MRS RUBY BEECH |
2009-05-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/05/09 |
2008-10-28 |
update statutory_documents DIRECTOR APPOINTED MS HEATHER SCHROEDER |
2008-10-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARRON BAINES |
2008-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBIN WENDT |
2008-09-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-09-11 |
update statutory_documents COMPANY NAME CHANGED NCH
CERTIFICATE ISSUED ON 11/09/08 |
2008-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHEA COX |
2008-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRON BAINES / 16/07/2008 |
2008-05-15 |
update statutory_documents DIRECTOR APPOINTED DR LE SAWERS |
2008-05-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LE SAWERS / 15/05/2008 |
2008-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/05/08 |
2008-05-14 |
update statutory_documents DIRECTOR APPOINTED MR GARETH MATTHEWSON |
2008-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GLENYS THORNTON |
2008-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-05-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-04-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LARA OYESANYA |
2008-02-15 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2008-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/05/07 |
2007-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-02-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-01-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-11-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-11-30 |
update statutory_documents SECRETARY RESIGNED |
2006-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/05/06 |
2006-04-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-04-12 |
update statutory_documents SECRETARY RESIGNED |
2005-11-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-09-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-07 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/05/05 |
2005-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2005-02-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-01-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/05/04 |
2004-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
2003-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |