THE GIVING DEPARTMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-26 delete chiefcommercialofficer Mark Woodruff
2022-12-26 insert chiefstrategyofficer Kiara Goodwin
2022-12-26 delete about_pages_linkeddomain twitter.com
2022-12-26 delete address Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE
2022-12-26 delete casestudy_pages_linkeddomain twitter.com
2022-12-26 delete contact_pages_linkeddomain twitter.com
2022-12-26 delete index_pages_linkeddomain twitter.com
2022-12-26 delete service_pages_linkeddomain twitter.com
2022-12-26 insert address 47 Bermondsey Street London SE1 3XT United Kingdom
2022-12-26 insert address 47 Bermondsey street, London, SE1 3XT
2022-12-26 insert person Julian Barrell
2022-12-26 insert person Kiara Goodwin
2022-12-26 insert phone +44 (0) 7967962132
2022-12-26 update person_title Mark Woodruff: Commerical Director; Commercial Director => Associate
2022-12-26 update primary_contact Sky Light City Tower, 50 Basinghall Street, London, EC2V 5DE => 47 Bermondsey street, London, SE1 3XT
2022-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-06-07 delete address SKY LIGHT CITY TOWER 50 BASINGHALL STREET LONDON EC2V 5DE
2022-06-07 insert address 47 BERMONDSEY STREET LONDON UNITED KINGDOM SE1 3XT
2022-06-07 update registered_address
2022-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM SKY LIGHT CITY TOWER 50 BASINGHALL STREET LONDON EC2V 5DE
2022-03-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-03 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARLY JANINE WICKHAM / 01/01/2021
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents DIRECTOR APPOINTED MR MARK NEWBY
2021-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEWBY
2021-04-04 insert email ma..@thegivingdepartment.com
2021-04-04 insert email ma..@thegivingdepartment.com
2021-04-04 update person_description Charlotte Turner => Charlotte Turner
2021-04-04 update person_description Mark Newby => Mark Newby
2021-04-04 update person_description Mark Woodruff => Mark Woodruff
2021-04-04 update person_title Charlotte Turner: Research and Impact Evaluation Associate => Research and Impact Evaluation Associate; Research and Evaluation Associate; Associate of Cranfield School of Management
2021-04-04 update person_title Mark Woodruff: Commercial Director => Commerical Director; Commercial Director
2021-01-26 delete email ma..@thegivingdepartment.com
2021-01-26 delete email ma..@thegivingdepartment.com
2021-01-26 delete source_ip 139.162.242.235
2021-01-26 insert source_ip 178.79.159.24
2021-01-26 update person_description Charlotte Turner => Charlotte Turner
2021-01-26 update person_description Mark Newby => Mark Newby
2021-01-26 update person_description Mark Woodruff => Mark Woodruff
2021-01-26 update person_title Charlotte Turner: Research and Impact Evaluation Associate; Research and Evaluation Associate; Associate of Cranfield School of Management => Research and Impact Evaluation Associate
2021-01-26 update person_title Mark Woodruff: Commerical Director; Commercial Director => Commercial Director
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-27 delete email ja..@thegivingdepartment.com
2020-09-27 delete person James Miller
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-17 delete source_ip 139.162.224.141
2020-02-17 insert email st..@thegivingdepartment.com
2020-02-17 insert source_ip 139.162.242.235
2020-02-17 update founded_year null => 2010
2020-02-17 update person_description STEVE WICKHAM => Steve Wickham
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-08 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-07-28 delete source_ip 162.13.12.136
2018-07-28 insert source_ip 139.162.224.141
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-19 update statutory_documents DIRECTOR APPOINTED MRS CARLY JANINE WICKHAN
2017-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY JANINE WICKHAN / 19/04/2017
2017-04-05 delete person ELAINE ZHAO
2017-04-05 insert person JAMES MILLER
2017-03-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-11 insert otherexecutives MARK WOODRUFF
2016-11-11 insert person MARK WOODRUFF
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-03-14 update website_status OK => DomainNotFound
2016-02-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-20 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-18 insert person ELAINE ZHAO
2015-10-09 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-09 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-09-19 update statutory_documents 20/08/15 FULL LIST
2015-07-16 delete source_ip 93.93.134.211
2015-07-16 insert source_ip 162.13.12.136
2015-06-18 insert associated_investor Aberdeen Asset Management
2015-05-21 delete associated_investor Aberdeen Asset Management
2015-01-16 insert associated_investor Aberdeen Asset Management
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-06 delete associated_investor Aberdeen Asset Management
2014-11-11 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address SKY LIGHT CITY TOWER BASINGHALL STREET LONDON ENGLAND EC2V 5DE
2014-10-07 insert address SKY LIGHT CITY TOWER 50 BASINGHALL STREET LONDON EC2V 5DE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2014-10-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-09-23 insert associated_investor Aberdeen Asset Management
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SKY LIGHT CITY TOWER BASINGHALL STREET LONDON EC2V 5DE ENGLAND
2014-09-11 update statutory_documents 20/08/14 FULL LIST
2014-07-10 delete associated_investor Aberdeen Asset Management
2014-05-29 delete address 5th Floor, 33 King William Street, London, EC4R 9AS
2014-05-29 insert address Sky Light City Tower, 50 Basinghall Street, London EC2V 5DE
2014-05-29 update primary_contact 5th Floor, 33 King William Street, London, EC4R 9AS => Sky Light City Tower, 50 Basinghall Street, London EC2V 5DE
2014-05-07 delete address 5TH FLOOR 33 KING WILLIAM STREET LONDON EC4R 9AS
2014-05-07 insert address SKY LIGHT CITY TOWER BASINGHALL STREET LONDON ENGLAND EC2V 5DE
2014-05-07 update registered_address
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 5TH FLOOR 33 KING WILLIAM STREET LONDON EC4R 9AS
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-26 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-14 insert associated_investor Aberdeen Asset Management
2014-01-07 delete address 5TH FLOOR 33 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM EC4R 9AS
2014-01-07 insert address 5TH FLOOR 33 KING WILLIAM STREET LONDON EC4R 9AS
2014-01-07 update registered_address
2013-12-30 delete associated_investor Aberdeen Asset Management
2013-12-16 insert associated_investor Aberdeen Asset Management
2013-10-31 delete associated_investor Aberdeen Asset Management
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-10-04 insert otherexecutives Mark Newby
2013-10-04 insert associated_investor Aberdeen Asset Management
2013-10-04 insert email ma..@thegivingdepartment.com
2013-10-04 insert person Mark Newby
2013-10-04 insert phone +44 (0)20 7680 6587
2013-10-04 update person_description Steve Wickham => Steve Wickham
2013-09-10 update statutory_documents 20/08/13 FULL LIST
2013-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WICKHAM / 05/09/2012
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-04-05 => 2012-08-20
2013-06-22 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-06-22 delete address DEVON HOUSE 58 ST KATHARINE'S WAY LONDON UNITED KINGDOM E1W 1LB
2013-06-22 insert address 5TH FLOOR 33 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM EC4R 9AS
2013-06-22 update registered_address
2013-01-31 delete source_ip 212.64.145.25
2013-01-31 insert source_ip 93.93.134.211
2013-01-09 delete associated_investor Aberdeen Asset Management
2013-01-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-02 insert associated_investor Aberdeen Asset Management
2012-12-14 delete address Devon House, 58 St Katharine's Way, London, E1W 1LB
2012-12-14 delete fax +44 (0) 207 423 4595
2012-12-14 delete phone +44 (0) 207 423 4540
2012-12-14 insert address 5th Floor, 33 King William Street, London, EC4R 9AS
2012-12-14 insert phone +44 (0) 7967 962 132
2012-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM DEVON HOUSE 58 ST KATHARINE'S WAY LONDON E1W 1LB UNITED KINGDOM
2012-08-31 update statutory_documents 20/08/12 FULL LIST
2012-05-04 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 05/04/11 FULL LIST
2010-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION