HELPFORCE - History of Changes


DateDescription
2024-03-07 delete otherexecutives Jayne Blacklay
2024-03-07 insert cco Melior Whitear
2024-03-07 insert chairman Dr Anna Dixon
2024-03-07 delete index_pages_linkeddomain translate.goog
2024-03-07 delete person Larissa Joy
2024-03-07 delete person Nikki Fojen
2024-03-07 insert casestudy_pages_linkeddomain googleapis.com
2024-03-07 insert person Honourable Michael Samuel
2024-03-07 insert person Lara Sonola
2024-03-07 insert person Massoud Fouladi
2024-03-07 insert person Melior Whitear
2024-03-07 insert person Rosemary Brook
2024-03-07 update person_title Claire Newton: Trustee; Trustee Director of Resources, King 's College Hospital Charity => Trustee; Chairman of the Finance & Audit Committee
2024-03-07 update person_title Dr Anna Dixon: Trustee; Deputy Chair => Trustee; Chairman
2024-03-07 update person_title Jayne Blacklay: Trustee; Non - Executive Director => Trustee; Vice - Chair
2024-03-07 update person_title Sally Williams: Connect Network Manager => Network Manager
2023-08-10 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/08/2023
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-08-02 update statutory_documents CESSATION OF ANNA LOUISE DIXON AS A PSC
2023-08-02 update statutory_documents CESSATION OF THOMAS MICHAEL SYDNEY HUGHES-HALLETT AS A PSC
2023-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-07-15 insert email vt@helpforce.community
2023-07-15 insert phone 07508 772844
2023-07-15 insert registration_number 1199824
2023-07-15 insert vat 430067041
2023-06-30 update statutory_documents DIRECTOR APPOINTED DR MASSOUD KEYVAN-FOULADI
2023-06-29 update statutory_documents DIRECTOR APPOINTED MS LARA SONOLA
2023-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR MICHAEL ADRIAN RICHARDS / 27/06/2023
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY BROOK ARBITER / 27/06/2023
2023-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE MICHAEL JOHN SAMUEL / 27/06/2023
2023-05-22 delete registration_number 1199824
2023-05-22 insert person Kate Crossan
2023-05-22 insert registration_number 10919485
2023-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS ANNA LOUISE DIXON / 03/04/2023
2023-03-28 update statutory_documents DIRECTOR APPOINTED THE HONOURABLE MICHAEL JOHN SAMUEL
2023-03-23 update statutory_documents DIRECTOR APPOINTED PROFESSOR SIR MICHAEL ADRIAN RICHARDS
2023-03-22 update statutory_documents DIRECTOR APPOINTED MS ROSEMARY BROOK ARBITER
2023-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARISSA JOY
2023-03-05 delete otherexecutives Larissa Joy
2023-03-05 delete person Gillian Reynolds
2023-03-05 insert person Nikki Fojen
2023-03-05 insert person Sara Miles
2023-03-05 insert registration_number ZA341432
2023-03-05 update person_title Claire Newton: Non - Executive Director / Director of Resources, King 's College Hospital Charity / Trustee Board of Helpforce Community Trust => Trustee; Trustee Director of Resources, King 's College Hospital Charity
2023-03-05 update person_title Claire Riley: Non - Executive Director / Director of Communications and Corporate Affairs, Northumbria NHS Foundation Trust => Trustee
2023-03-05 update person_title Karen Bonner: Non - Executive Director / Chief Nurse at Buckinghamshire Healthcare NHS Trust => Trustee
2023-03-05 update person_title Larissa Joy: Non - Executive Director => Trustee
2022-10-02 delete person Brandon Dodsworth
2022-10-02 delete registration_number 10919485
2022-10-02 insert registration_number 1199824
2022-10-02 update person_title Claire Newton: Non - Executive Director / Director of Resources, King 's College Hospital Charity => Non - Executive Director / Director of Resources, King 's College Hospital Charity / Trustee Board of Helpforce Community Trust
2022-10-02 update person_title Dr Anna Dixon: Deputy Chair / Chief Executive, the Centre for Ageing Better => Deputy Chair
2022-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 insert person Brandon Dodsworth
2022-07-22 insert person Debbie Ambrose
2022-07-22 insert person Gillian Reynolds
2022-07-22 insert person Kiran Sekhon
2022-07-22 insert person Mark Burrett
2022-07-22 insert person Sibel Akbiyik
2022-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-07-07 insert company_previous_name HELPFORCE COMMUNITY C.I.C.
2022-07-07 update company_category Community Interest Company => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
2022-07-07 update name HELPFORCE COMMUNITY C.I.C. => HELPFORCE COMMUNITY
2022-06-22 update statutory_documents COMPANY NAME CHANGED HELPFORCE COMMUNITY C.I.C. CERTIFICATE ISSUED ON 22/06/22
2022-06-22 update statutory_documents CIC CONVERSION REVERTED
2022-06-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-22 update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2022-06-21 insert index_pages_linkeddomain translate.goog
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HULLY
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LEVER
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK HANRAHAN
2022-04-19 delete otherexecutives Dr Jane Collins
2022-04-19 insert otherexecutives Larissa Joy
2022-04-19 delete person Dr Jane Collins
2022-04-19 delete person Dr Stephen Dunn
2022-04-19 insert contact_pages_linkeddomain facebook.com
2022-04-19 insert person Claire Newton
2022-04-19 insert person Karen Bonner
2022-04-19 update person_title Larissa Joy: Non - Executive Director / Professor Dr Stephen Dunn / Non - Executive Director => Non - Executive Director
2021-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNN
2021-12-13 delete email vt@helpforce.community
2021-12-13 delete phone 07508772844
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA LOUISE DIXON / 18/11/2021
2021-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE COLLINS
2021-09-06 delete person Christabel Jay
2021-09-06 update person_title Peter Agbon: Salesforce Administrator => Digital Solutions Architect
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-08-05 update statutory_documents DIRECTOR APPOINTED MS KAREN AMANDA BONNER
2021-07-29 delete about_pages_linkeddomain facebook.com
2021-07-29 delete contact_pages_linkeddomain facebook.com
2021-07-29 delete index_pages_linkeddomain facebook.com
2021-07-29 delete management_pages_linkeddomain facebook.com
2021-07-29 delete terms_pages_linkeddomain facebook.com
2021-06-23 insert email vt@helpforce.community
2021-06-23 insert person Peter Agbon
2021-06-23 insert phone 07508772844
2021-06-23 update person_title Vy Tran: Knowledge and Content Manager => Communications and Content Manager, at
2021-04-23 delete person Jullie Tran Graham
2021-04-23 delete person Roz Tinlin
2021-04-23 insert career_pages_linkeddomain glassdoor.co.uk
2021-04-23 insert person Melissa Griffith
2021-04-23 update person_title Maxine Moss-Black: Project Manager => Programme Manager
2021-02-09 update website_status FlippedRobots => OK
2021-02-09 delete index_pages_linkeddomain unitedus.co.uk
2021-02-09 delete index_pages_linkeddomain volunteerlearning.community
2021-02-09 delete source_ip 104.18.58.73
2021-02-09 delete source_ip 104.18.59.73
2021-02-09 insert index_pages_linkeddomain linkedin.com
2021-02-09 insert source_ip 104.21.45.3
2021-02-09 update robots_txt_status helpforce.community: 0 => 200
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-10-09 update website_status OK => FlippedRobots
2020-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY LAING
2020-07-27 delete person Adam Said
2020-07-27 delete person Ben Long
2020-07-27 delete person Dr Allison Smith
2020-07-27 delete person Kay Fawcett
2020-07-27 delete person Lynn Twinn
2020-07-27 update robots_txt_status helpforce.community: 200 => 0
2020-07-27 update robots_txt_status www.helpforce.community: 200 => 0
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 insert source_ip 172.67.207.9
2020-06-10 update statutory_documents CESSATION OF KATHRYN ELIZABETH GOLDRING AS A PSC
2020-05-26 delete source_ip 104.26.6.88
2020-05-26 delete source_ip 104.26.7.88
2020-05-26 insert source_ip 104.18.58.73
2020-05-26 insert source_ip 104.18.59.73
2020-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOHNSTONE
2020-04-26 delete email ne..@helpforce.community
2020-04-26 delete index_pages_linkeddomain www.gov.uk
2020-04-26 delete source_ip 104.31.64.112
2020-04-26 delete source_ip 104.31.65.112
2020-04-26 insert address New Wing Somerset House, Strand, London, England, WC2R 1LA
2020-04-26 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2020-04-26 insert index_pages_linkeddomain volunteerlearning.community
2020-04-26 insert phone 0303 123 1113
2020-04-26 insert source_ip 104.26.6.88
2020-04-26 insert source_ip 104.26.7.88
2020-04-26 update primary_contact null => Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2020-03-26 insert support_emails he..@helpforce.community
2020-03-26 delete email kg@helpforce.community
2020-03-26 delete source_ip 104.25.183.102
2020-03-26 delete source_ip 104.25.184.102
2020-03-26 insert email he..@helpforce.community
2020-03-26 insert email ne..@helpforce.community
2020-03-26 insert index_pages_linkeddomain www.gov.uk
2020-03-26 insert source_ip 104.31.64.112
2020-03-26 insert source_ip 104.31.65.112
2019-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-24 delete managingdirector Paddy Hanrahan
2019-10-24 delete otherexecutives Dr Allison Smith
2019-10-24 delete person Jullie Tran Graham
2019-10-24 update person_title Dr Allison Smith: Head of Research => Head of Insight
2019-10-24 update person_title Paddy Hanrahan: Member of the Board; Managing Director; Executive Committee => Member of the Board; Executive Committee
2019-10-24 update person_title Sally Williams: Learning Network Manager => Network Manager
2019-10-02 update statutory_documents DIRECTOR APPOINTED MR KEITH MARK LEVER
2019-10-02 update statutory_documents DIRECTOR APPOINTED MRS HILARY ANNE LAING
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN GOLDRING
2019-09-23 delete person Alan Bigham
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-08-23 insert otherexecutives Dr Allison Smith
2019-08-23 insert about_pages_linkeddomain facebook.com
2019-08-23 insert contact_pages_linkeddomain facebook.com
2019-08-23 insert index_pages_linkeddomain facebook.com
2019-08-23 insert management_pages_linkeddomain facebook.com
2019-08-23 insert terms_pages_linkeddomain facebook.com
2019-08-23 update person_description Dr Allison Smith => Dr Allison Smith
2019-08-23 update person_title Dr Allison Smith: Head of Strategy & Development ( RVS ) => Head of Research
2019-08-07 delete address SOUTH WING, SOMERSET HOUSE STRAND LONDON ENGLAND WC2R 1LA
2019-08-07 insert address NEW WING SOMERSET HOUSE STRAND LONDON ENGLAND WC2R 1LA
2019-08-07 update registered_address
2019-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SOUTH WING, SOMERSET HOUSE STRAND LONDON WC2R 1LA ENGLAND
2019-06-24 delete source_ip 104.23.120.189
2019-06-24 delete source_ip 104.23.121.189
2019-06-24 insert source_ip 104.25.183.102
2019-06-24 insert source_ip 104.25.184.102
2019-04-17 delete source_ip 104.20.119.101
2019-04-17 delete source_ip 104.20.120.101
2019-04-17 insert source_ip 104.23.120.189
2019-04-17 insert source_ip 104.23.121.189
2019-03-04 delete otherexecutives Claire Newton
2019-03-04 delete address Somerset House, London, WC2R 1LA
2019-03-04 delete person Claire Newton
2019-03-04 delete person Sharon Shea
2019-03-04 insert email dp..@helpforce.community
2019-03-04 insert person Hilary Laing
2019-03-04 insert terms_pages_linkeddomain ico.org.uk
2019-03-04 update primary_contact Somerset House, London, WC2R 1LA => null
2019-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date null => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH BEVERLEY
2018-12-12 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE PATRICIA NEWTON
2018-11-02 update statutory_documents DIRECTOR APPOINTED JOSEPHINE MAEVE HULLY
2018-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN ROYLES
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-04-20 update statutory_documents DIRECTOR APPOINTED LARISSA JOY
2018-04-07 update account_ref_month 8 => 3
2018-04-07 update accounts_next_due_date 2019-05-16 => 2018-12-31
2018-03-28 update statutory_documents CURRSHO FROM 31/08/2018 TO 31/03/2018
2018-03-07 delete address HELPFORCE C/O MARSHALL INSTITUTE LONDON SCHOOL OF ECONOMICS HOUGHTON STREET LONDON WC2A 2AE
2018-03-07 insert address SOUTH WING, SOMERSET HOUSE STRAND LONDON ENGLAND WC2R 1LA
2018-03-07 update registered_address
2018-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM HELPFORCE C/O MARSHALL INSTITUTE LONDON SCHOOL OF ECONOMICS HOUGHTON STREET LONDON WC2A 2AE
2018-01-17 update statutory_documents DIRECTOR APPOINTED CATHERINE ELIZABETH JOHNSTONE
2018-01-17 update statutory_documents DIRECTOR APPOINTED DEAN ANTHONY ROYLES
2018-01-17 update statutory_documents DIRECTOR APPOINTED DR JANE ELIZABETH COLLINS
2018-01-17 update statutory_documents DIRECTOR APPOINTED MR PATRICK ANDREW HANRAHAN
2018-01-17 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE RILEY
2018-01-17 update statutory_documents DIRECTOR APPOINTED MS JAYNE MARY BLACKLAY
2018-01-17 update statutory_documents DIRECTOR APPOINTED RUTH BEVERLEY
2018-01-17 update statutory_documents DIRECTOR APPOINTED STEPHEN PHILLIP DUNN
2017-08-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION