GOOD GOVERNANCE INSTITUTE AND GGI - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-09-29 => 2023-03-29
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-10-18 delete personal_emails ch..@good-governance.org.uk
2023-10-18 insert personal_emails ge..@good-governance.org.uk
2023-10-18 delete about_pages_linkeddomain festivalofgovernance.org
2023-10-18 delete email ch..@good-governance.org.uk
2023-10-18 delete index_pages_linkeddomain mailchi.mp
2023-10-18 delete person Leonore Lavorel
2023-10-18 delete person Mark Butler
2023-10-18 insert alias Good Governance Improvement
2023-10-18 insert email ge..@good-governance.org.uk
2023-10-18 insert registration_number 6836117
2023-10-18 update person_title Ged Barker: Engagement Consultant => Head of Development and Engagement Consultant
2023-09-15 delete person Jessica Dahlstrom
2023-09-07 insert company_previous_name GGI LIMITED
2023-09-07 update name GGI LIMITED => SHAASAN LIMITED
2023-08-13 delete ceo Dr Joseph Rafferty
2023-08-13 delete personal_emails ma..@good-governance.org.uk
2023-08-13 insert personal_emails ch..@good-governance.org.uk
2023-08-13 delete address 704 Raleigh House, Dolphin Square, London SW1V 3NR, UK
2023-08-13 delete address The Black Church 
St. Mary's Place 
Dublin 7
2023-08-13 delete alias Good Governance Development and Research LLP
2023-08-13 delete alias Good Governance Ltd
2023-08-13 delete email ma..@good-governance.org.uk
2023-08-13 delete person David Stacey
2023-08-13 delete person Dr Joseph Rafferty
2023-08-13 delete person Lyn Simpson
2023-08-13 delete person Maria Kane
2023-08-13 delete person Nabil Jamshed
2023-08-13 delete person Nigel Acheson
2023-08-13 delete registration_number 06836117
2023-08-13 insert address A401 Neo Bankside, 50 Holland Street, London, UK SE1 9FU
2023-08-13 insert address The Black Church, St. Mary's Place, Dublin, Republic of Ireland
2023-08-13 insert email ch..@good-governance.org.uk
2023-08-13 update person_title Fenella McVey: Senior Consultant; Principal Consultant, Director of Innovation => Principal Consultant, Director of Innovation
2023-08-04 update statutory_documents COMPANY NAME CHANGED GGI LIMITED CERTIFICATE ISSUED ON 04/08/23
2023-07-11 delete chairman Beatrice Fraenkel
2023-07-11 delete otherexecutives Jackie Hendley
2023-07-11 insert otherexecutives James Avery
2023-07-11 delete about_pages_linkeddomain nationalcommission.co.uk
2023-07-11 delete person Sam Allen
2023-07-11 insert about_pages_linkeddomain festivalofgovernance.org
2023-07-11 update person_title Beatrice Fraenkel: Chairman; Chairman of Mersey Care NHS FT => Non - Executive Director, Stockport NHS Foundation Trust / Trustee, Design Council
2023-07-11 update person_title Bob Alexander: Independent Chair / Sussex Health and Care Partnership => Vice Chair / Imperial College Healthcare NHS Trust
2023-07-11 update person_title David Mallett: Principal Consultant => Senior Associate
2023-07-11 update person_title Jackie Hendley: Non - Executive Director => Council Member
2023-07-11 update person_title James Avery: Director of Nursing / Barking, Havering & Redbridge University Hospitals NHS Trust => Clinical Director
2023-07-11 update person_title Mike Bell: Dual Chair of Croydon Health Services NHS Trust & Lewisham and Greenwich NHS Trust => Chairman / NHS South West London
2023-07-11 update person_title Nabil Jamshed: Head of Corporate Governance / Guy 's and St Thomas' NHS Foundation Trust => Director of Corporate Governance / Nottinghamshire Healthcare NHS Foundation Trust
2023-07-11 update person_title Nigel Acheson: Deputy Chief Inspector and Responsible Officer / Care Quality Commission => Chief Medical Officer / NHS Devon / Regional Medical Director and Higher Level Responsible Officer
2023-07-07 update account_ref_month 9 => 3
2023-07-07 update accounts_next_due_date 2023-06-29 => 2023-12-29
2023-06-16 update statutory_documents PREVEXT FROM 29/09/2022 TO 29/03/2023
2023-06-07 delete person Dr Patrick Vernon
2023-06-07 update person_title Leonore Lavorel: Communications Analyst => Communications Manager
2023-04-28 insert index_pages_linkeddomain festivalofgovernance.org
2023-04-28 insert index_pages_linkeddomain mailchi.mp
2023-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW CORBETT-NOLAN / 17/04/2023
2023-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ROBERT JEAN-BAPTISTE CORBETT-NOLAN / 17/04/2023
2023-04-07 delete address 704 RALEIGH HOUSE DOLPHIN SQUARE LONDON ENGLAND SW1V 3NR
2023-04-07 insert address A401 NEO BANKSIDE 50 HOLLAND STREET LONDON ENGLAND SE1 9FU
2023-04-07 update registered_address
2023-03-27 delete personal_emails st..@good-governance.org.uk
2023-03-27 insert personal_emails ma..@good-governance.org.uk
2023-03-27 delete email st..@good-governance.org.uk
2023-03-27 delete person Emiliano Rattin
2023-03-27 insert address A401 Neo Bankside, 50 Holland Street, London SE1 9FU
2023-03-27 insert address A401 Neo Bankside, 50 Holland Street, SE1 9FU, London, UK
2023-03-27 insert email ma..@good-governance.org.uk
2023-03-27 update person_description Aidan Rave => Aidan Rave
2023-03-27 update person_title Jessica Dahlstrom: Chief of Staff & Director of Corporate Affairs => Senior Manager, Corporate Governance, Financial Reporting Council
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES
2023-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACO ARMAND MARAIS / 20/02/2023
2023-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACO ARMAND MARAIS / 20/02/2023
2023-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW CORBETT-NOLAN / 20/02/2023
2023-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW CORBETT-NOLAN / 20/02/2023
2023-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ROBERT JEAN-BAPTISTE CORBETT-NOLAN / 20/02/2023
2023-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2023 FROM 704 RALEIGH HOUSE DOLPHIN SQUARE LONDON SW1V 3NR ENGLAND
2022-12-22 delete index_pages_linkeddomain zohopublic.com
2022-12-22 delete person Chantelle DeLoughrey
2022-12-22 delete person Dr Usman Khan
2022-12-22 insert person David McGovern
2022-12-22 insert person Dr Paul Hildreth
2022-12-22 insert person Geoff Raw
2022-11-20 delete otherexecutives Sarah Crouch
2022-11-20 delete person Adanna Emeka Oji
2022-11-20 delete person Nahida Abdulhamid
2022-11-20 delete person Sarah Crouch
2022-11-20 delete person Simon Crick
2022-11-20 delete person Sophie Paterson
2022-11-20 delete person Will Grayson
2022-11-20 insert index_pages_linkeddomain zohopublic.com
2022-11-20 insert person Kathryn Webb
2022-11-20 insert person Sue Rogerson
2022-11-20 update person_title Dr Usman Khan: Special Advisor; Principal Consultant => Associate; Special Advisor
2022-11-20 update person_title Lucie Le Faou: Junior Consultant => Consultant
2022-11-20 update person_title Mason Fitzgerald: Senior Consultant => Director of Consultancy and Principal Consultant
2022-11-20 update person_title Rosie Atack: Development Analyst => Trainee Consultant
2022-11-20 update person_title Sam Newton: Consultant => Deputy Director of Consultancy and Senior Consultant
2022-11-20 update person_title Sophia Adesoye: Research Analyst => Trainee Consultant
2022-10-20 delete ceo Jacqui McKinlay
2022-10-20 delete ceo Paul Jennings
2022-10-20 delete cmo Liz Jones
2022-10-20 delete managingdirector Dr Usman Khan
2022-10-20 delete otherexecutives Darren Grayson
2022-10-20 insert ceo Andrew Corbett-Nolan
2022-10-20 insert chro Sarah Morgan
2022-10-20 insert personal_emails st..@good-governance.org.uk
2022-10-20 delete address Old Horsmans New Road, Sedlescombe, Battle, East Sussex, TN33 0RL
2022-10-20 delete address Old Horsmans, Sedlescombe, East Sussex TN33 0RL
2022-10-20 delete index_pages_linkeddomain festivalofgovernance.org
2022-10-20 delete person Darren Grayson
2022-10-20 delete person Devon ICS
2022-10-20 delete person Emily Sheen
2022-10-20 delete person Philippa Singer
2022-10-20 delete person Phillip Confue
2022-10-20 delete source_ip 87.247.245.157
2022-10-20 insert address 704 Raleigh House, Dolphin Square, London SW1V 3NR, UK
2022-10-20 insert email st..@good-governance.org.uk
2022-10-20 insert person Aidan Rave
2022-10-20 insert person Dame Julie Moore
2022-10-20 insert person David Cryer
2022-10-20 insert person James Dennis
2022-10-20 insert person Kimberley Salmon-Jamieson
2022-10-20 insert person Normi Cadavieco
2022-10-20 insert person Sultan Taylor
2022-10-20 insert person Tony Coke
2022-10-20 insert source_ip 80.244.185.220
2022-10-20 update person_description Andrew Corbett-Nolan => Andrew Corbett-Nolan
2022-10-20 update person_title Adam Sewell-Jones: Chief Executive / Newham University Hospital; Chief Executive of Newham University Hospital => Chief Executive at North and East Hertfordshire NHS Trust
2022-10-20 update person_title Andrew Corbett-Nolan: Chief Executive of GGI => Chief Executive
2022-10-20 update person_title Anita Day: Chartered Accountant; GGI Associate; Independent Chair, Vice Chair, Senior Independent Director => Chartered Accountant; Interim Chair at Worcestershire Acute Hospitals NHS Trust; Independent Chair, Vice Chair, Senior Independent Director
2022-10-20 update person_title Claire Campbell: Director of Corp. Dev., Governance & Assurance / Northampton General Hospital => Director of Governance and Corporate Affairs at Birmingham and Solihull ICS
2022-10-20 update person_title Dr Usman Khan: Special Advisor; Managing Director => Special Advisor; Principal Consultant
2022-10-20 update person_title Fenella McVey: Senior Consultant => Senior Consultant; Principal Consultant, Director of Innovation
2022-10-20 update person_title Jackie Craissati: Interim Chair => Chairman of Kent and Medway NHS & Social Care Partnership Trust / Chair of Crohn 's & Colitis UK
2022-10-20 update person_title Jacqui McKinlay: Chief Executive => Chief Operating Officer at Liverpool City Council
2022-10-20 update person_title Jenna Davies: Director of Governance / Walsall Healthcare NHS Trust => Director of Corporate Affairs / Lincolnshire Partnership NHS Foundation Trust
2022-10-20 update person_title Liz Jones: Chief Marketing Officer => Chief Marketing Officer at RLDatix
2022-10-20 update person_title Mike Bell: Chairman / Croydon Health Services NHS Trust => Dual Chair of Croydon Health Services NHS Trust & Lewisham and Greenwich NHS Trust
2022-10-20 update person_title Paul Jennings: Chief Executive => Chairman at Hospice UK
2022-10-20 update person_title Roisin Jenkins: Head of External Affairs => Head of Events and Academy
2022-10-20 update person_title Sarah Morgan: Director of Organisational Development / Guy 's and St Thomas' NHS Foundation Trust => Chief People Officer
2022-10-20 update primary_contact Old Horsmans, Sedlescombe, East Sussex TN33 0RL => 704 Raleigh House, Dolphin Square, London SW1V 3NR, UK
2022-08-11 update statutory_documents CESSATION OF JACO ARMAND MARAIS AS A PSC
2022-08-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-29
2022-08-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/21
2022-07-02 delete cco Stephen McCulloch
2022-07-02 delete csr Jaco Marais
2022-07-02 insert otherexecutives Chris Smith
2022-07-02 insert otherexecutives Jaco Marais
2022-07-02 insert address 704 Raleigh House, Dolphin Square, London SW1V 3NR
2022-07-02 insert person Chantelle DeLoughrey
2022-07-02 insert person Ged Barker
2022-07-02 insert person Simon Hall
2022-07-02 insert person Sophie Paterson
2022-07-02 update person_title Chris Smith: Consultant => Director of Development
2022-07-02 update person_title Daniel Taylor: Communications and Relationships Manager => Engagement Consultant
2022-07-02 update person_title Jaco Marais: Head of Corporate Social Responsibility => Director of Corporate Communications
2022-07-02 update person_title Lucie Le Faou: Impact Delivery Manager => Junior Consultant
2022-07-02 update person_title Roisin Jenkins: Head of Events => Head of External Affairs
2022-07-02 update person_title Rosie Atack: Business Development and Knowledge Management Intern => Development Analyst
2022-07-02 update person_title Sophia Adesoye: Analyst => Research Analyst
2022-07-02 update person_title Stephen McCulloch: Director of Communications => Director of Engagement and Corporate Affairs
2022-05-30 delete otherexecutives Nadeem Moghal
2022-05-30 delete person Nadeem Moghal
2022-05-30 insert person Leonore Lavorel
2022-05-30 insert person Sarah Cornwell
2022-05-30 insert person Simon Crick
2022-05-30 update person_title Sam Allen: Chief Executive / Sussex Partnership NHS Foundation Trust => Chief Executive Officer Designate
2022-05-07 delete address OLD HORSMANS NEW ROAD SEDLESCOMBE BATTLE EAST SUSSEX TN33 0RL
2022-05-07 insert address 704 RALEIGH HOUSE DOLPHIN SQUARE LONDON ENGLAND SW1V 3NR
2022-05-07 update registered_address
2022-04-29 delete otherexecutives Anita Day
2022-04-29 delete person Eleanor Leigh
2022-04-29 delete person Jacque Mallender
2022-04-29 delete person Lucie Middleton
2022-04-29 insert index_pages_linkeddomain festivalofgovernance.org
2022-04-29 update person_description Anita Day => Anita Day
2022-04-29 update person_title Anita Day: Chartered Accountant; Non - Executive Director; Executive; GGI Associate => Chartered Accountant; GGI Associate; Independent Chair, Vice Chair, Senior Independent Director
2022-04-29 update person_title Darren Grayson: Executive Director; Executive Director ( Partner => Executive Director
2022-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2022 FROM OLD HORSMANS NEW ROAD SEDLESCOMBE BATTLE EAST SUSSEX TN33 0RL
2022-03-29 insert managingdirector Dr Usman Khan
2022-03-29 delete person Joao Figueiredo
2022-03-29 delete person Michael Wood
2022-03-29 insert person Sophia Adesoye
2022-03-29 update person_title Dr Usman Khan: GGI Special Advisor; Special Advisor => Special Advisor; Managing Director
2022-03-29 update person_title Nahida Abdulhamid: Research and Policy Intern => Systems Analyst
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-02-09 delete personal_emails ab..@good-governance.org.uk
2022-02-09 delete personal_emails ad..@good-governance.org.uk
2022-02-09 delete personal_emails am..@good-governance.org.uk
2022-02-09 insert ceo David Lewis
2022-02-09 insert csr Jaco Marais
2022-02-09 delete about_pages_linkeddomain facebook.com
2022-02-09 delete career_pages_linkeddomain facebook.com
2022-02-09 delete career_pages_linkeddomain nationalcommission.co.uk
2022-02-09 delete client_pages_linkeddomain facebook.com
2022-02-09 delete contact_pages_linkeddomain facebook.com
2022-02-09 delete email ab..@good-governance.org.uk
2022-02-09 delete email ad..@good-governance.org.uk
2022-02-09 delete email ag..@good-governance.org.uk
2022-02-09 delete email am..@good-governance.org.uk
2022-02-09 delete index_pages_linkeddomain facebook.com
2022-02-09 delete index_pages_linkeddomain festivalofgovernance.org
2022-02-09 delete management_pages_linkeddomain facebook.com
2022-02-09 delete person David Stoker
2022-02-09 delete person Isis Mera
2022-02-09 delete person Jack Taylor
2022-02-09 delete person Jane Carrier
2022-02-09 delete person Sam Currie
2022-02-09 delete service_pages_linkeddomain facebook.com
2022-02-09 delete terms_pages_linkeddomain facebook.com
2022-02-09 insert person David Lewis
2022-02-09 insert person Nabil Jamshed
2022-02-09 insert person Philippa Singer
2022-02-09 insert person Philippa Slinger
2022-02-09 insert person Rosie Atack
2022-02-09 insert terms_pages_linkeddomain in-formsolutions.com
2022-02-09 update person_description Abeeda Ladha => Abeeda Ladha
2022-02-09 update person_description Adanna Emeka Oji => Adanna Emeka Oji
2022-02-09 update person_title Anita Day: Chartered Accountant; Non - Executive Director; Non - Executive Director / Worcestershire Acute Hospitals NHS Trust; Executive => Chartered Accountant; Non - Executive Director; Executive; GGI Associate
2022-02-09 update person_title Dr Amanda Harrison: Senior Consultant => Principal Consultant
2022-02-09 update person_title Dr Mary Gaughan: Senior Consultant => Associate
2022-02-09 update person_title Jaco Marais: Creative Partner => Head of Corporate Social Responsibility
2022-02-09 update person_title Lucie Middleton: Communications Intern => Communications Analyst
2021-09-30 insert otherexecutives Aviva UK
2021-09-30 delete person Romeo Effs
2021-09-30 insert person Agathe Gerimaux
2021-09-30 insert person Aviva UK
2021-09-30 insert person Joanna Watson
2021-09-30 insert person Mason Fitzgerald
2021-08-23 delete person Barbara Browning
2021-08-23 delete person Jessica Lubin
2021-08-23 delete person Rory Corn
2021-08-23 insert index_pages_linkeddomain festivalofgovernance.org
2021-08-23 insert person Lucie Middleton
2021-08-23 insert person Nahida Abdulhamid
2021-08-23 insert person Romeo Effs
2021-07-13 delete address 100 Black Prince Road London SE1 7SJ United Kingdom
2021-07-13 delete address Suite 220, Southbank House (China Works), 100 Black Prince Road, London SE1 7SJ
2021-07-13 delete person Dr June Andrews
2021-07-13 delete person Nabil Jamshed
2021-07-13 delete person Paul Brister
2021-07-13 insert address Old Horsmans New Road, Sedlescombe, Battle, East Sussex, TN33 0RL
2021-07-13 insert person Abeeda Ladha
2021-07-13 insert person David Mallett
2021-07-13 insert person Dr Mary Gaughan
2021-07-13 insert person Isis Mera
2021-07-13 insert person Jason Seez
2021-07-13 insert person Joe Roberts
2021-07-13 insert person Julie Wood
2021-07-13 insert person Nigel Acheson
2021-07-13 insert person Sam Newton
2021-07-13 update person_title Emiliano Rattin: Creative Manager => Brand & Creative Manager
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-29 => 2020-09-29
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20
2021-06-10 delete personal_emails sp..@good-governance.org.uk
2021-06-10 delete email ad..@good-governance.org.uk
2021-06-10 delete email sp..@good-governance.org.uk
2021-06-10 delete index_pages_linkeddomain festivalofgovernance.org
2021-06-10 delete index_pages_linkeddomain ggicareers.org.uk
2021-06-10 delete index_pages_linkeddomain nationalcommission.co.uk
2021-06-10 delete person Sam Sule
2021-06-10 delete source_ip 35.187.107.215
2021-06-10 insert index_pages_linkeddomain wearefathom.com
2021-06-10 insert person Nabil Jamshed
2021-06-10 insert person Roisin Jenkins
2021-06-10 insert source_ip 87.247.245.157
2021-04-16 insert terms_pages_linkeddomain aboutcookies.org
2021-04-16 insert terms_pages_linkeddomain apple.com
2021-04-16 insert terms_pages_linkeddomain microsoft.com
2021-04-16 insert terms_pages_linkeddomain mozilla.org
2021-04-16 insert terms_pages_linkeddomain opera.com
2021-04-16 update founded_year 1948 => null
2021-03-05 update statutory_documents SAIL ADDRESS CREATED
2021-03-05 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ROBERT JEAN-BAPTISTE CORBETT-NOLAN / 04/03/2021
2021-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACO ARMAND MARAIS / 04/03/2021
2021-02-22 insert person Sam Sule
2021-02-22 update founded_year null => 1948
2021-01-21 delete person Sally Fereday
2021-01-21 insert person Barbara Browning
2021-01-21 update person_title Laura Botea: Programmes Director => Director of Corporate Affairs
2020-10-18 delete person SallyAnn Hunting
2020-10-18 insert person Sally Fereday
2020-09-18 update website_status InternalTimeout => OK
2020-09-18 delete personal_emails an..@good-governance.org.uk
2020-09-18 delete personal_emails an..@good-governence.org.uk
2020-09-18 insert personal_emails sp..@good-governance.org.uk
2020-09-18 delete email an..@good-governance.org.uk
2020-09-18 delete email an..@good-governence.org.uk
2020-09-18 delete phone +44 (0) 20 8065 5145
2020-09-18 delete phone 020 77353085
2020-09-18 delete service_pages_linkeddomain addtoany.com
2020-09-18 insert email ad..@good-governance.org.uk
2020-09-18 insert email la..@good-governance.org.uk
2020-09-18 insert email la..@good-governence.org.uk
2020-09-18 insert email sp..@good-governance.org.uk
2020-09-18 insert index_pages_linkeddomain nationalcommission.co.uk
2020-09-18 insert management_pages_linkeddomain ggicareers.org.uk
2020-09-18 insert management_pages_linkeddomain nationalcommission.co.uk
2020-09-18 insert person Laura Botea
2020-09-18 insert person SallyAnn Hunting
2020-09-18 insert phone 0773 268 1132
2020-09-18 insert service_pages_linkeddomain ggicareers.org.uk
2020-09-18 insert service_pages_linkeddomain nationalcommission.co.uk
2020-09-18 insert terms_pages_linkeddomain ggicareers.org.uk
2020-09-18 insert terms_pages_linkeddomain nationalcommission.co.uk
2020-09-18 insert terms_pages_linkeddomain rbs.com
2020-09-18 insert terms_pages_linkeddomain rsmuk.com
2020-09-18 update person_title Mark Butler: Expert; Chief Executive; Director of Development => Expert; Chief Executive; Director of Development; Partner
2020-08-09 update accounts_last_madeup_date 2018-09-29 => 2019-09-29
2020-08-09 update accounts_next_due_date 2020-09-29 => 2021-06-29
2020-07-07 update accounts_next_due_date 2020-06-29 => 2020-09-29
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-02-07 update num_mort_outstanding 1 => 0
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068361170001
2019-08-29 update website_status DomainNotFound => InternalTimeout
2019-07-29 update website_status InternalTimeout => DomainNotFound
2019-07-07 update accounts_last_madeup_date 2017-09-29 => 2018-09-29
2019-07-07 update accounts_next_due_date 2019-06-29 => 2020-06-29
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2018-12-27 update website_status OK => InternalTimeout
2018-11-07 insert index_pages_linkeddomain ggicareers.org.uk
2018-10-04 delete address 70 South Lambeth Road London SW8 1RL United Kingdom
2018-10-04 delete address Suite 1, 70 South Lambeth Road London SW8 1RL
2018-10-04 delete contact_pages_linkeddomain google.co.uk
2018-10-04 delete phone +44 (0)20 7735 3085
2018-10-04 delete terms_pages_linkeddomain bakertilly.co.uk
2018-10-04 insert address 100 Black Prince Road London SE1 7SJ United Kingdom
2018-10-04 insert address Suite 220, Southbank House (China Works), 100 Black Prince Road, London SE1 7SJ
2018-10-04 insert contact_pages_linkeddomain goo.gl
2018-10-04 insert phone +44 (0) 20 8065 5145
2018-08-31 delete personal_emails le..@good-governance.org.uk
2018-08-31 delete address 70 South Lambeth Road, London, SW8 1RL, UK
2018-08-31 delete email le..@good-governance.org.uk
2018-08-31 delete person Divia Mattoo
2018-08-31 delete phone +44 (0) 7707 608052
2018-08-31 insert address 70 South Lambeth Road London SW8 1RL United Kingdom
2018-08-31 insert phone +44 (0)20 7735 3085
2018-07-17 insert person Cassie Hill
2018-06-03 insert personal_emails an..@good-governance.org.uk
2018-06-03 insert personal_emails an..@good-governence.org.uk
2018-06-03 delete email da..@good-governance.org.uk
2018-06-03 insert alias Good Governance Institute and GGI Ltd
2018-06-03 insert email an..@good-governance.org.uk
2018-06-03 insert email an..@good-governence.org.uk
2018-06-03 insert phone 020 77353085
2018-06-03 insert registration_number ZA077038
2018-06-03 insert terms_pages_linkeddomain ico.org.uk
2018-04-12 delete phone +44 (0) 20 7735 3085
2018-04-12 delete phone +44 (0) 207 342 6572
2018-04-12 insert person HANNAH CAMPBELL
2018-04-12 insert phone +44 (0) 7707 608052
2018-04-12 update person_title Leigh Gallagher: Deputy Director ( Comms and Corporate Affairs ); Deputy Director, Operations => Deputy Director, Operations
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-09-29
2018-03-07 update accounts_next_due_date 2018-06-29 => 2019-06-29
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17
2018-01-07 update account_ref_day 30 => 29
2018-01-07 update account_ref_month 3 => 9
2018-01-07 update accounts_next_due_date 2017-12-30 => 2018-06-29
2017-12-17 insert general_emails co..@good-governance.org.uk
2017-12-17 insert email co..@good-governance.org.uk
2017-12-07 update statutory_documents PREVEXT FROM 30/03/2017 TO 29/09/2017
2017-11-09 insert ceo Mark Butler
2017-11-09 insert otherexecutives Mark Butler
2017-11-09 delete person Hannah Campbell
2017-11-09 delete person Laura Botea
2017-11-09 insert person Darren Grayson
2017-11-09 insert person Mark Butler
2017-11-09 update person_title Divia Mattoo: Senior Development Executive => Consultant
2017-11-09 update person_title Leigh Gallagher: Deputy Director ( Comms and Corporate Affairs ) => Deputy Director ( Comms and Corporate Affairs ); Deputy Director, Operations
2017-06-25 delete source_ip 104.28.0.78
2017-06-25 delete source_ip 104.28.1.78
2017-06-25 insert source_ip 35.187.107.215
2017-05-11 insert otherexecutives Rachel Cashman
2017-05-11 insert person Rachel Cashman
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACO ARMAND DU PLESSIS / 24/02/2017
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-30 => 2017-12-30
2017-02-08 update num_mort_charges 0 => 1
2017-02-08 update num_mort_outstanding 0 => 1
2017-01-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068361170001
2017-01-18 delete phone +44 (0)7958 270916
2017-01-18 insert phone 020 7735 3085
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-22 delete personal_emails ca..@good-governance.org.uk
2016-11-22 insert personal_emails le..@good-governance.org.uk
2016-11-22 delete email ca..@good-governance.org.uk
2016-11-22 delete phone +44 (0)7794 170303
2016-11-22 insert email le..@good-governance.org.uk
2016-11-22 insert person Emily Taylor
2016-11-22 insert person George Bernard Hughes
2016-11-22 insert person Laura Tantum
2016-11-22 insert person Nina Atwal
2016-11-22 insert person Pantelis Soteriou
2016-11-22 insert phone +44 (0)7958 270916
2016-11-22 update person_title Michael Wood: Director of Education Practice / Webmaster about Us 02.04.2014 => Director of Education Practice / Webmaster Meet the Team 02.04.2014
2016-11-22 update robots_txt_status www.blog.good-governance.org.uk: 409 => 530
2016-10-16 delete client Abertawe Bro Morgannwg University Health Board
2016-10-16 delete client Anglian Community Enterprise
2016-10-16 delete client Basildon and Thurrock University Hospitals NHS Trust
2016-10-16 delete client Bedford CCG
2016-10-16 delete client Bexley CCG
2016-10-16 delete client Bolton NHS Foundation Trust
2016-10-16 delete client Bradford City CCG
2016-10-16 delete client Bradford Districts CCG
2016-10-16 delete client Bromley CCG
2016-10-16 delete client Burton Hospitals NHS Foundation Trust
2016-10-16 delete client Croydon CCG
2016-10-16 delete client Cumbria Partnerships NHS Foundation Trust
2016-10-16 delete client Dartford, Gravesham and Swanley CCG
2016-10-16 delete client Datix Limited
2016-10-16 delete client East Sussex Healthcare NHS Trust
2016-10-16 delete client Gloucestershire Care Services NHS Trust
2016-10-16 delete client Great West CCG
2016-10-16 delete client HQIP - The Healthcare Quality Improvement Partnership
2016-10-16 delete client Hertfordshire Community NHS Trust
2016-10-16 delete client Hertfordshire County Council - The County Council
2016-10-16 delete client Hertfordshire Partnership NHS Foundation Trust
2016-10-16 delete client Hounslow and Richmond Healthcare NHS Trust
2016-10-16 delete client Lewisham CCG
2016-10-16 delete client Medway Community Healthcare
2016-10-16 delete client Redditch and Bromsgrove CCG
2016-10-16 delete client South West London and St. George's Mental Health NHS Trust
2016-10-16 delete client St. Andrew's Healthcare, Northampton
2016-10-16 delete client The Office of CCGs for London
2016-10-16 delete client University Health System Consortium
2016-10-16 delete client University Hospitals Birmingham NHS Foundation Trust
2016-10-16 delete client University Hospitals Leicester NHS Trust
2016-10-16 delete client University Hospitals of Morecambe Bay NHS Foundation Trust
2016-10-16 delete client Welsh Ambulance Services NHS Trust
2016-10-16 delete client West Middlesex University Hospital NHS Trust
2016-10-16 delete client West Midlands Strategic Health Authority
2016-10-16 insert client Aberdeen City Council
2016-10-16 insert client Aberdeen City Health and Social Care Partnership
2016-10-16 insert client Adamine
2016-10-16 insert client Allocate Software PLC
2016-10-16 insert client Association of Directors of Adult Social Services
2016-10-16 insert client Barking, Havering and Redbridge University Hospitals NHS Trust
2016-10-16 insert client Barts Health NHS Trust
2016-10-16 insert client Basildon and Thurrock University Hospital NHS Foundation Trust
2016-10-16 insert client Bertram Trading Ltd
2016-10-16 insert client Betsi Cadwaladr University Health Board
2016-10-16 insert client Bolton Foundation NHS Trust
2016-10-16 insert client Bournemouth University
2016-10-16 insert client Bradford Teaching Hospitals NHS Trust
2016-10-16 insert client Brighton and Hove Integrated Care Services
2016-10-16 insert client Burton Hospital NHS Foundation Trust
2016-10-16 insert client CancerPartnersUK Limited
2016-10-16 insert client Cardiff and the Vale University Health
2016-10-16 insert client City & Hackney GP Confederation
2016-10-16 insert client Combat Stress
2016-10-16 insert client Community Housing Group
2016-10-16 insert client Cornwall Partnership NHS FT
2016-10-16 insert client Datix Ltd
2016-10-16 insert client Derbyshire Health United
2016-10-16 insert client Durham University
2016-10-16 insert client East Lancashire Hospitals NHS Trust
2016-10-16 insert client East Midlands Ambulance Service NHS Trust
2016-10-16 insert client East Riding of Yorkshire Clinical Commissioning Group
2016-10-16 insert client Gloucestershire Care Trust
2016-10-16 insert client Guernsey Health and Social Services Department
2016-10-16 insert client HASCAS Health and Social Care Advisory Service
2016-10-16 insert client Hammersmith & Fulham CCG
2016-10-16 insert client Healthcare Conferences UK Ltd
2016-10-16 insert client Healthcare Financial Management Association
2016-10-16 insert client Heart of England NHS Foundation Trust
2016-10-16 insert client Heatherwood and Wexham Park NHS Foundation Trust
2016-10-16 insert client Hinchingbrooke Health Care NHS Trust
2016-10-16 insert client Horder Healthcare
2016-10-16 insert client Hounslow and Richmond Community Healthcare NHS Trust
2016-10-16 insert client Jersey Health and Social Services
2016-10-16 insert client Kettering General Hospital
2016-10-16 insert client Leadership Foundation Higher Education
2016-10-16 insert client Michael Page
2016-10-16 insert client NHS Barnet CCG
2016-10-16 insert client NHS Basildon and Brentwood CCG
2016-10-16 insert client NHS Bedfordshire CCG
2016-10-16 insert client NHS Bradford District CCG
2016-10-16 insert client NHS Brent CCG
2016-10-16 insert client NHS Dartford, Gravesham & Swanley CCG
2016-10-16 insert client NHS Doncaster CCG
2016-10-16 insert client NHS Dudley CCG
2016-10-16 insert client NHS Fife
2016-10-16 insert client NHS Greater Huddersfield CCG
2016-10-16 insert client NHS Greenwich CCG
2016-10-16 insert client NHS Herts Valleys CCG
2016-10-16 insert client NHS Lambeth CCG
2016-10-16 insert client NHS Lincolnshire
2016-10-16 insert client NHS Medway CCG
2016-10-16 insert client NHS North Durham CCG
2016-10-16 insert client NHS North East Essex CCG
2016-10-16 insert client NHS North West Surrey CCG
2016-10-16 insert client NHS North and East London CSU
2016-10-16 insert client NHS Portsmouth CCG
2016-10-16 insert client NHS Rushcliffe CCG
2016-10-16 insert client NHS Scarborough and Ryedale CCG
2016-10-16 insert client NHS Sheffield CCG
2016-10-16 insert client NHS South Eastern Hampshire CCG
2016-10-16 insert client NHS Southwark CCG
2016-10-16 insert client NHS Swale CCG
2016-10-16 insert client NHS Trust Development Authority
2016-10-16 insert client NHS Wakefield CCG
2016-10-16 insert client NHS Wales Health Collaborative
2016-10-16 insert client NHS Wandsworth CCG
2016-10-16 insert client NHS West Hampshire CCG
2016-10-16 insert client NHS West and South Yorkshire CSU
2016-10-16 insert client Network Housing Group Ltd
2016-10-16 insert client North Cumbria University Hospitals NHS Trust
2016-10-16 insert client North Kirklees CCG
2016-10-16 insert client North Middlesex University Hospital NHS Trust
2016-10-16 insert client Nottingham NHS Treatment Centre
2016-10-16 insert client Novo Nordisk Ltd
2016-10-16 insert client Plymouth University
2016-10-16 insert client Powys Teaching Local Health Board
2016-10-16 insert client QuestBack
2016-10-16 insert client SW London & St George's Mental Health
2016-10-16 insert client School of Oriental and African Studies
2016-10-16 insert client Sheffield Health & Social Care NHS Foundation Trust
2016-10-16 insert client Solihull Metropolitan Borough Council
2016-10-16 insert client Surrey and Sussex Healthcare NHS Trust
2016-10-16 insert client Sussex Community NHS Trust
2016-10-16 insert client Sussex MSK Partnership East
2016-10-16 insert client Sussex Partnership NHS Foundation Trust
2016-10-16 insert client The Royal Orthopaedic Hospital NHS Trust
2016-10-16 insert client Tynetec Ltd
2016-10-16 insert client Ulster University
2016-10-16 insert client United Lincolnshire Hospitals
2016-10-16 insert client University of Greenwich
2016-10-16 insert client University of Sussex
2016-10-16 insert client Wales Finance Academy
2016-10-16 insert client Wye Valley NHS Trust
2016-10-16 insert client Yorkshire Ambulance Service NHS Trust
2016-10-16 insert person Leigh Gallagher
2016-09-18 delete personal_emails le..@good-governance.org.uk
2016-09-18 delete email le..@good-governance.org.uk
2016-09-18 delete person David Goldberg
2016-09-18 delete person David Milner
2016-09-18 delete person Dr. Alasdair Honeyman
2016-09-18 delete person Ginny Edwards
2016-09-18 delete person Leigh Gallagher
2016-09-18 delete person Peter Arndt
2016-09-18 delete phone +44 (0) 7958 270916
2016-09-18 delete source_ip 217.160.223.199
2016-09-18 insert address New Road, Sedlescombe, Battle, East Sussex, TN33 0RL
2016-09-18 insert registration_number 06836117
2016-09-18 insert source_ip 104.28.0.78
2016-09-18 insert source_ip 104.28.1.78
2016-09-18 update person_description Martin Allen => Martin Allen
2016-09-18 update person_title Andrew Corbett-Nolan: Chief Executive of the Good Governance Institute; Chief Executive; Chief Executive, Good Governance Institute => Chief Executive; Chief Executive of GGI
2016-09-18 update person_title Divia Mattoo: Executive Support and Researcher => Programme Delivery Officer
2016-09-18 update person_title Dr John Bullivant: Chairman; Chairman, Good Governance Institute; Webmaster => Chairman; Chairman, GGI; Webmaster
2016-09-18 update person_title Jayne Phoenix: Senior Associate; Senior Associate, Good Governance Institute => Senior Associate; Senior Associate, GGI
2016-09-18 update person_title Mike Potts: Associate; Associate, Good Governance Institute => Associate; Associate, GGI
2016-09-18 update robots_txt_status www.blog.good-governance.org.uk: 200 => 409
2016-07-09 delete personal_emails da..@good-governance.org.uk
2016-07-09 insert personal_emails ca..@good-governance.org.uk
2016-07-09 insert personal_emails le..@good-governance.org.uk
2016-07-09 delete email da..@good-governance.org.uk
2016-07-09 delete person Peter Molyneux
2016-07-09 delete phone +44 (0) 7590 850265
2016-07-09 delete phone +44 (0) 7912 113730
2016-07-09 insert address 70 South Lambeth Road, London, SW8 1RL
2016-07-09 insert email ca..@good-governance.org.uk
2016-07-09 insert email le..@good-governance.org.uk
2016-07-09 insert person Leigh Gallagher
2016-07-09 insert phone +44 (0) 7794170303
2016-07-09 insert phone +44 (0) 7958 270916
2016-07-09 update primary_contact null => 70 South Lambeth Road, London, SW8 1RL
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-05-02 delete source_ip 87.106.114.88
2016-05-02 insert source_ip 217.160.223.199
2016-05-02 update person_title Cassie Hill: Programme Delivery Executive => Knowledge Management Executive
2016-05-02 update person_title Hannah Campbell: Programme Delivery Executive; Programme Delivery Executive, Programme Delivery Team => Senior Programme Delivery Officer
2016-05-02 update person_title Laura Botea: Programme Delivery Executive => Senior Programme Delivery Officer
2016-05-02 update person_title Thomas Mytton: Team Leader, Programme Delivery Team => Team Leader, Programme Delivery
2016-03-30 insert person Nicola King
2016-03-04 update statutory_documents 04/03/16 FULL LIST
2016-02-10 update person_title Calum Gaffney: Communications and Social Media Officer => Communications and Marketing Officer; Webmaster
2016-02-10 update person_title Donal Sutton: Service Development Executive => GGI As a Researcher; Webmaster; Team Leader, Service Development
2016-02-09 update account_category FULL => TOTAL EXEMPTION SMALL
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-30 => 2016-12-30
2016-01-12 update person_title Michael Wood: Director of Education Practice => Director of Education Practice / Webmaster about Us 02.04.2014
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-05 insert ceo Mark Butler
2015-12-05 insert otherexecutives Dr Adrian Heald
2015-12-05 delete alias The Good Governance Institute and Grant Thornton UK LLP
2015-12-05 delete person Dorothea Baltruks
2015-12-05 delete person Ismail Einashe
2015-12-05 insert person Divia Mattoo
2015-12-05 insert person Mark Butler
2015-12-05 update person_description Dr Adrian Heald => Dr Adrian Heald
2015-12-05 update person_title Cassie Hill: Research Analyst => Programme Delivery Executive
2015-12-05 update person_title Dr Adrian Heald: Clinical Associate => Medical Director
2015-12-05 update person_title Hannah Campbell: Research and Policy Team, Research Analyst; Research Analyst => Programme Delivery Executive; Programme Delivery Executive, Programme Delivery Team
2015-12-05 update person_title Jaco Marais: International Programmes Director => Concept Director
2015-12-05 update person_title Laura Botea: Research Analyst => Programme Delivery Executive
2015-12-05 update person_title Michael Wood: Director of Corporate Affairs => Director of Education Practice
2015-12-05 update person_title Thomas Mytton: Senior Research and Development Officer; Research and Policy Team, Senior Research and Development Officer; Research Analyst => Team Leader, Programme Delivery Team
2015-09-17 insert client Bedford CCG
2015-09-17 insert client Medway NHS Foundation Trust
2015-09-17 update person_description Thomas Mytton => Thomas Mytton
2015-09-17 update person_title Ismail Einashe: Communications Manager; Webmaster => Stakeholder and Partnerships Manager; Webmaster
2015-09-17 update person_title Thomas Mytton: Research and Policy Team, Research Analyst; Research Analyst => Senior Research and Development Officer; Research and Policy Team, Senior Research and Development Officer; Research Analyst
2015-08-19 insert alias The Good Governance Institute and Grant Thornton UK LLP
2015-08-19 insert client Mersey Care NHS Trust
2015-08-19 insert client North Staffordshire Combined Healthcare NHS Trust
2015-08-19 insert client Southport and Ormskirk Hospital NHS Trust
2015-06-13 insert person Cassie Hill
2015-06-13 update person_description Peter Molyneux => Peter Molyneux
2015-06-13 update person_title Hannah Campbell: Research and Policy Team, Researcher; Researcher => Research and Policy Team, Research Analyst; Research Analyst
2015-06-13 update person_title Laura Botea: Researcher => Research Analyst
2015-05-16 delete alias The Good Governance Institute and Grant Thornton UK LLP
2015-05-16 update person_title Ian Holder: Associate => Senior Associate
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-13 insert alias The Good Governance Institute and Grant Thornton UK LLP
2015-04-13 insert partner Hunter Healthcare
2015-04-13 insert person Phil Cockayne
2015-04-13 update person_description Ann Lloyd => Ann Lloyd
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-20 update statutory_documents 04/03/15 FULL LIST
2015-03-16 insert personal_emails da..@good-governance.org.uk
2015-03-16 delete person Lesley Pattenson
2015-03-16 delete phone +44 (0) 7775 524390
2015-03-16 insert email da..@good-governance.org.uk
2015-03-16 insert person Jaco Marais
2015-03-16 insert phone +44 (0) 7590 850265
2015-03-16 update person_description Andrew Corbett-Nolan => Andrew Corbett-Nolan
2015-03-16 update person_description Emiliano Rattin => Emiliano Rattin
2015-03-16 update person_description Hannah Campbell => Hannah Campbell
2015-03-16 update person_description Thomas Mytton => Thomas Mytton
2015-03-16 update person_title Christopher Smith: Team Leader, Research & Policy => Team Leader, Knowledge Management
2015-03-16 update person_title Donal Sutton: Team Leader, Knowledge Management => Service Development Executive
2015-03-16 update person_title Dorothea Baltruks: Researcher => Knowledge Management Analyst
2015-03-16 update person_title Hannah Campbell: Researcher => Research and Policy Team, Researcher; Researcher
2015-03-16 update person_title Thomas Mytton: Research Analyst => Research and Policy Team, Research Analyst; Research Analyst
2015-02-16 insert person Ann Sutton
2015-02-16 insert person Dr Adrian Heald
2015-01-14 insert person Hannah Campbell
2015-01-14 insert person Laura Botea
2014-12-01 insert person Claire Jones
2014-12-01 insert person Ian Holder
2014-12-01 insert person Rekha Elaswarapu
2014-12-01 insert person Sue Proctor
2014-11-03 update person_description Ismail Einashe => Ismail Einashe
2014-10-02 insert managingdirector David Cockayne
2014-10-02 delete source_ip 104.28.0.78
2014-10-02 delete source_ip 104.28.1.78
2014-10-02 insert person Peter Arndt
2014-10-02 insert source_ip 87.106.114.88
2014-10-02 update person_title David Cockayne: Partner => Managing Director
2014-09-07 update account_category TOTAL EXEMPTION SMALL => FULL
2014-09-07 update accounts_last_madeup_date 2013-03-30 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-08-29 delete coo Michael Wood
2014-08-29 insert person Andy Spring
2014-08-29 insert person David Cockayne
2014-08-29 insert person Dorothea Baltruks
2014-08-29 insert person Emiliano Rattin
2014-08-29 update person_title Calum Gaffney: Social Media Officer => Communications and Social Media Officer
2014-08-29 update person_title Michael Wood: Director of Operations => Director of Corporate Affairs
2014-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-07-21 delete partner Home Partners Capsticks Solicitors LLP
2014-07-21 delete source_ip 141.101.117.96
2014-07-21 delete source_ip 141.101.116.96
2014-07-21 insert person Peter Molyneux
2014-07-21 insert person Thomas Mytton
2014-07-21 insert source_ip 104.28.0.78
2014-07-21 insert source_ip 104.28.1.78
2014-07-21 update person_title Ayat Khan: Associate; GGI As an Associate => GGI As an Associate
2014-07-21 update person_title Christopher Smith: Webmaster; Researcher => Team Leader, Research & Policy
2014-07-21 update person_title Donal Sutton: Webmaster; Researcher => Team Leader, Knowledge Management
2014-06-12 delete source_ip 87.106.114.88
2014-06-12 insert source_ip 141.101.117.96
2014-06-12 insert source_ip 141.101.116.96
2014-06-12 update person_description Ismail Einashe => Ismail Einashe
2014-05-27 delete client Chiltern, Redditich and Bromsgrove and Wyre Forrest CCGs
2014-05-27 delete client Hounslow NHS Trust
2014-05-27 delete client Hywel Dda Local Health Board
2014-05-27 delete client Nottingham CCG
2014-05-27 delete client South East London Commissioning Support Unit
2014-05-27 delete client Welsh Public Health Service
2014-05-27 insert client Anglian Community Enterprise
2014-05-27 insert client Hounslow and Richmond Healthcare NHS Trust
2014-05-27 insert client Medway Community Healthcare
2014-05-27 insert client Redditch and Bromsgrove CCG
2014-05-27 insert client The Office of CCGs for London
2014-05-27 insert person Ayat Khan
2014-05-27 insert person Jayne Phoenix
2014-05-27 insert person Mike Potts
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete index_pages_linkeddomain ico.gov.uk
2014-04-15 delete index_pages_linkeddomain sitekit.net
2014-04-15 delete source_ip 195.162.28.155
2014-04-15 insert index_pages_linkeddomain rtimes2.com
2014-04-15 insert source_ip 87.106.114.88
2014-04-15 update person_title David Goldberg: Associate => International Associate
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-24 update website_status OK => FlippedRobots
2014-03-05 update statutory_documents 04/03/14 FULL LIST
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACO ARMAND MARAIS / 05/03/2014
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-30
2014-02-07 update accounts_next_due_date 2013-12-30 => 2014-12-30
2014-02-03 insert about_pages_linkeddomain ico.gov.uk
2014-02-03 insert client_pages_linkeddomain ico.gov.uk
2014-02-03 insert index_pages_linkeddomain ico.gov.uk
2014-02-03 insert management_pages_linkeddomain ico.gov.uk
2014-02-03 insert service_pages_linkeddomain ico.gov.uk
2014-02-03 insert terms_pages_linkeddomain ico.gov.uk
2014-01-21 update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL
2014-01-17 delete about_pages_linkeddomain ico.gov.uk
2014-01-17 delete client_pages_linkeddomain ico.gov.uk
2014-01-17 delete index_pages_linkeddomain ico.gov.uk
2014-01-17 delete management_pages_linkeddomain ico.gov.uk
2014-01-17 delete service_pages_linkeddomain ico.gov.uk
2014-01-17 delete terms_pages_linkeddomain ico.gov.uk
2013-12-05 insert person Candy Morris
2013-11-18 delete person Paul Moore
2013-10-25 delete alias Good Governance Institute Good Governance Ltd
2013-10-25 insert alias Good Governance Development and Research LLP
2013-10-06 insert person Ginny Edwards
2013-09-05 insert index_pages_linkeddomain ggisimulator.com
2013-08-28 insert person Ann Lloyd
2013-08-28 insert person Jayne Brown
2013-08-28 insert person Stephanie Elsy
2013-08-28 insert person Stephen Hay
2013-08-28 update person_title Paul Moore: Associate; Partner, Good Governance Institute; Advisory Group => Associate; Partner, Good Governance Institute
2013-08-09 delete person Sue Stirling
2013-08-09 insert person Dr. Alasdair Honeyman
2013-08-09 update person_description Andrew Corbett-Nolan => Andrew Corbett-Nolan
2013-08-09 update person_title Paul Moore: Partner, Good Governance Institute => Associate; Partner, Good Governance Institute; Advisory Group
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2013-03-19 => 2013-12-30
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-19
2013-06-19 delete contact_pages_linkeddomain ico.gov.uk
2013-06-19 delete management_pages_linkeddomain google.com
2013-06-19 update description
2013-06-19 update person_description Paul Barach => Paul Barach
2013-04-11 insert client Capsticks LLP
2013-04-11 insert client Datix Limited
2013-04-11 insert client Humana Inc
2013-04-11 insert client Tunstall Healthcare (UK) Ltd
2013-04-11 insert client Wrightington, Wigan and Leigh NHS Foundation Trust
2013-03-19 update statutory_documents 04/03/13 FULL LIST
2013-02-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-12-17 insert person Paul Barach
2012-10-25 delete email da..@good-governance.org.uk
2012-10-25 delete phone +44 (0) 7989 595237
2012-10-25 delete person Annette Furley
2012-10-25 delete person Ginny Edwards
2012-10-25 delete person Ian Smythe
2012-10-25 delete person Jo Newton
2012-10-25 delete person Lee Phillips
2012-10-25 delete person Roger Hymas
2012-10-25 delete person Stephen Sharpe
2012-10-25 delete person Tim Crossley
2012-10-25 insert person Lesley Pattenson
2012-03-29 update statutory_documents 04/03/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-22 update statutory_documents 04/03/11 FULL LIST
2011-09-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-09-19 update statutory_documents DIRECTOR APPOINTED JACO ARMAND MARAIS
2011-07-05 update statutory_documents FIRST GAZETTE
2011-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BULLIVANT
2010-12-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-30 update statutory_documents 04/03/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. JOHN ROBSON NORWICH BULLIVANT / 30/03/2010
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW CORBETT-NOLAN / 30/03/2010
2010-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2010 FROM SWN Y COED ST. ANDREW'S ROAD DINAS POWYS SOUTH WALES CF64 4HB
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW CORBETT-NOLAN / 12/02/2010
2009-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION