CTA - History of Changes


DateDescription
2024-04-12 delete person Liz Esnouf
2024-04-12 delete registration_number 1985361
2024-04-12 insert person Frances Campbell
2024-04-12 insert person Jane Bailey
2024-04-12 insert person Noor Gawad
2024-04-12 insert person Rhiannon Whyte
2024-04-12 insert person Suzanne Clayton
2024-04-12 update person_title Sean Ray: Tackling Loneliness Coordinator => Development Officer, England
2024-04-07 delete address 12 HILTON STREET MANCHESTER UNITED KINGDOM M1 1JF
2024-04-07 insert address 91 PRINCESS STREET MANCHESTER ENGLAND M1 4HT
2024-04-07 update registered_address
2024-03-12 delete address 12 Hilton Street, Manchester, M1 1JF
2024-03-12 delete person Alina Cohen
2024-03-12 delete person Duncan Clark
2024-03-12 delete person Kevwe Oghide
2024-03-12 delete person Nicky Newman
2024-03-12 insert address 91 Princess Street, Manchester, M1 4HT
2024-03-12 insert partner Assisting Travel Ltd
2024-03-12 insert partner Barre Transport Ltd
2024-03-12 insert partner_pages_linkeddomain badns.org
2024-03-12 insert partner_pages_linkeddomain bclift.org.uk
2024-03-12 insert partner_pages_linkeddomain blindambition.co.uk
2024-03-12 insert partner_pages_linkeddomain bristolcommunitytransport.org.uk
2024-03-12 insert partner_pages_linkeddomain businessdrivertraining.co.uk
2024-03-12 insert partner_pages_linkeddomain chrislonghurstdrivertraining.co.uk
2024-03-12 insert partner_pages_linkeddomain clachanview.co.uk
2024-03-12 insert partner_pages_linkeddomain clifton-hill.surrey.sch.uk
2024-03-12 update description
2024-03-12 update primary_contact 12 Hilton Street, Manchester, M1 1JF => 91 Princess Street, Manchester, M1 4HT
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-08-18 delete otherexecutives Hana Hicks
2023-08-18 delete index_pages_linkeddomain t.co
2023-08-18 delete partner Airport Transfer Cars LTD
2023-08-18 delete partner CPC Direct Training Limited
2023-08-18 delete partner Duckmanton Mini Bus Hire Ltd
2023-08-18 delete partner Elite Professional Driver Training Limited
2023-08-18 delete partner First and Last Mile CIC
2023-08-18 delete partner Flittabus Community Transport Ltd
2023-08-18 delete partner IQ Driver Training Ltd
2023-08-18 delete partner KDF Training Ltd
2023-08-18 delete partner Lightway Training Ltd
2023-08-18 delete partner M3 CPC Training Ltd
2023-08-18 delete partner Minibus Driver Assessment Ltd
2023-08-18 delete partner Minibus Training and Safety Ltd
2023-08-18 delete partner My Journey CIC
2023-08-18 delete partner Naylors Transport Group Limited
2023-08-18 delete partner North East Equality & Diversity ltd
2023-08-18 delete partner Old Oak Training Limited
2023-08-18 delete partner Order of Malta Dial a Journey LTD
2023-08-18 delete partner Rainbow Transport Ltd
2023-08-18 delete partner SLK Services Bucks Ltd
2023-08-18 delete partner School Up Ltd
2023-08-18 delete partner Swift Cabs Ltd
2023-08-18 delete partner Three Shires Driver Centre Ltd.
2023-08-18 delete partner Tilston Training Ltd
2023-08-18 delete partner Training Channel Ltd
2023-08-18 delete partner Travel Assist Services Ltd
2023-08-18 delete partner TwC Training Services Ltd
2023-08-18 delete partner_pages_linkeddomain communitytransport.org
2023-08-18 delete partner_pages_linkeddomain ectcharity.co.uk
2023-08-18 delete partner_pages_linkeddomain minibusdriverassessment.co.uk
2023-08-18 delete partner_pages_linkeddomain ttlt.academy
2023-08-18 delete person Hana Hicks
2023-08-18 insert partner_pages_linkeddomain achievetrainers.com
2023-08-18 insert partner_pages_linkeddomain alsfirstaidtraining.co.uk
2023-08-18 insert partner_pages_linkeddomain windsor-forest.ac.uk
2023-08-18 insert person Alison Owen
2023-08-18 insert person Dylan Gallanders
2023-08-18 insert person Michelle Kelsall
2023-08-18 insert person Nick Mills
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-10 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-23 update statutory_documents FIRST GAZETTE
2023-05-03 insert career_pages_linkeddomain bactcommunitytransport.org.uk
2023-05-03 insert partner Active MiDAS Training Ltd
2023-05-03 insert person Roger Goodwin
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-01 delete address 83 Princes St, Edinburgh EH2 2ER
2023-04-01 insert address Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Northern Ireland
2023-04-01 insert partner Ace Cars & Minibuses LTD
2023-04-01 insert partner CPC Direct Training Limited
2023-04-01 insert partner Rainbow Transport Ltd
2023-03-01 insert partner Swift Cabs Ltd
2023-01-28 delete personal_emails da..@ctauk.org
2023-01-28 delete personal_emails da..@ctauk.org
2023-01-28 delete personal_emails du..@ctauk.org
2023-01-28 delete personal_emails em..@ctauk.org
2023-01-28 delete personal_emails ha..@ctauk.org
2023-01-28 delete personal_emails ni..@ctauk.org
2023-01-28 delete career_pages_linkeddomain ctwyre.org.uk
2023-01-28 delete career_pages_linkeddomain lcts.org.uk
2023-01-28 delete career_pages_linkeddomain suffolkjobsdirect.org
2023-01-28 delete email al..@ctauk.org
2023-01-28 delete email ca..@ctauk.org
2023-01-28 delete email ch..@ctauk.org
2023-01-28 delete email da..@ctauk.org
2023-01-28 delete email da..@ctauk.org
2023-01-28 delete email du..@ctauk.org
2023-01-28 delete email em..@ctauk.org
2023-01-28 delete email ha..@ctauk.org
2023-01-28 delete email je..@ctauk.org
2023-01-28 delete email jo..@ctauk.org
2023-01-28 delete email la..@ctauk.org
2023-01-28 delete email li..@ctauk.org
2023-01-28 delete email mi..@ctauk.org
2023-01-28 delete email ni..@ctauk.org
2023-01-28 delete email ni..@ctauk.org
2023-01-28 delete email no..@ctauk.org
2023-01-28 delete email pa..@ctauk.org
2023-01-28 delete email ph..@ctauk.org
2023-01-28 delete email se..@ctauk.org
2023-01-28 delete email st..@ctauk.org
2023-01-28 delete email tr..@ctauk.org
2023-01-28 delete email vi..@ctauk.org
2023-01-28 delete person Liam Baker
2023-01-28 delete person Stuart Bowler
2023-01-28 insert partner Accessible Ltd
2023-01-28 insert partner First and Last Mile CIC
2023-01-28 insert person Kevwe Oghide
2023-01-28 update person_title Nicky Newman: Tackling Loneliness Administrator => Projects Administrator
2022-12-27 insert personal_emails du..@ctauk.org
2022-12-27 delete index_pages_linkeddomain eventbrite.co.uk
2022-12-27 insert email du..@ctauk.org
2022-12-27 insert person Duncan Clark
2022-11-25 insert career_pages_linkeddomain ctwyre.org.uk
2022-11-25 insert index_pages_linkeddomain eventbrite.co.uk
2022-10-24 insert ceo Victoria Armstrong
2022-10-24 delete address Room 110 City East, 68-72 Newtownards Road, Belfast, BT4 1GW
2022-10-24 delete email dy..@ctauk.org
2022-10-24 delete person Dylan Gallanders
2022-10-24 delete phone 028 9094 1661
2022-10-24 insert career_pages_linkeddomain lcts.org.uk
2022-10-24 insert career_pages_linkeddomain suffolkjobsdirect.org
2022-10-24 insert email ch..@ctauk.org
2022-10-24 insert email li..@ctauk.org
2022-10-24 insert email ni..@ctauk.org
2022-10-24 insert email vi..@ctauk.org
2022-10-24 insert partner Minibus Driver Assessment Ltd
2022-10-24 insert partner_pages_linkeddomain minibusdriverassessment.co.uk
2022-10-24 insert person Chanelle Dwyer
2022-10-24 insert person Liam Baker
2022-10-24 insert person Nicky Newman
2022-10-24 insert person Victoria Armstrong
2022-10-24 update person_title Paula Juliana Salazar Becerra: Development Officer, England => Development Officer, England South
2022-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-09-22 delete otherexecutives Stephanie Ford
2022-09-22 delete personal_emails ca..@ctauk.org
2022-09-22 delete personal_emails jo..@ctauk.org
2022-09-22 insert otherexecutives Hana Hicks
2022-09-22 insert personal_emails ha..@ctauk.org
2022-09-22 insert publicrelations_emails me..@ctauk.org
2022-09-22 delete email ca..@ctauk.org
2022-09-22 delete email jo..@ctauk.org
2022-09-22 delete email ma..@ctauk.org
2022-09-22 delete email st..@ctauk.org
2022-09-22 delete person Mariana Pacheco
2022-09-22 delete person Stephanie Ford
2022-09-22 delete source_ip 78.141.200.141
2022-09-22 insert email ca..@ctauk.org
2022-09-22 insert email ha..@ctauk.org
2022-09-22 insert email jo..@ctauk.org
2022-09-22 insert email me..@ctauk.org
2022-09-22 insert email pa..@ctauk.org
2022-09-22 insert partner_pages_linkeddomain ectcharity.co.uk
2022-09-22 insert person Aneurin Bevan
2022-09-22 insert person Hana Hicks
2022-09-22 insert person Paula Juliana Salazar Becerra
2022-09-22 insert source_ip 209.97.139.201
2022-09-22 update person_title Sean Ray: Development Officer for England => Tackling Loneliness Coordinator
2022-07-21 insert partner Training Channel Ltd
2022-06-20 insert personal_emails ca..@ctauk.org
2022-06-20 insert personal_emails jo..@ctauk.org
2022-06-20 delete career_pages_linkeddomain lcts.org.uk
2022-06-20 delete person Sarah Gosling
2022-06-20 delete phone 01745 356 751
2022-06-20 insert email ca..@ctauk.org
2022-06-20 insert email jo..@ctauk.org
2022-06-20 insert email la..@ctauk.org
2022-06-20 insert person Josiah Deakin
2022-06-20 insert person Lara Henderson
2022-04-18 delete ceo Bill Freeman
2022-04-18 insert personal_emails ni..@ctauk.org
2022-04-18 delete email al..@ctauk.org
2022-04-18 delete email ra..@ctauk.org
2022-04-18 delete email to..@ctauk.org
2022-04-18 delete person Alice Duthuille
2022-04-18 delete person Andrew Grieve
2022-04-18 delete person Bill Freeman
2022-04-18 delete person Rachel Burr
2022-04-18 delete person Tom Jeffery
2022-04-18 insert career_pages_linkeddomain lcts.org.uk
2022-04-18 insert email ni..@ctauk.org
2022-04-18 insert email no..@ctauk.org
2022-04-18 insert person Nicola Mitchell
2022-04-18 insert person Noeleen Lynch
2022-04-18 update person_title Gemma Lelliott: Interim Director for Wales => Director for Wales
2022-04-11 update statutory_documents SECRETARY APPOINTED MR PHILIP JOHN BENTON
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2022-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM FREEMAN
2022-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK MCELDOWNEY
2021-12-15 delete treasurer Paul Appelbe
2021-12-15 insert personal_emails da..@ctauk.org
2021-12-15 delete email au..@ctauk.org
2021-12-15 delete person Augustijn van Gaalen
2021-12-15 insert email da..@ctauk.org
2021-12-15 insert person Alison O'Dornan
2021-12-15 insert person David Kelly
2021-12-15 insert person Liz Esnouf
2021-12-15 insert person Oxana Grishina
2021-12-15 insert person Stephen Craker
2021-12-15 insert person Susan Dever
2021-12-15 update person_title Paul Appelbe: Treasurer; Chairman of the Finance and Audit Committee => Chairman of the Finance and Audit Committee
2021-12-15 update person_title Sue Leighton: Trustee => Vice - Chair
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
2021-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-09-23 insert personal_emails em..@ctauk.org
2021-09-23 delete email ra..@ctauk.org
2021-09-23 delete email su..@ctauk.org
2021-09-23 delete person Rachael Murphy
2021-09-23 delete person Suzanne Lau
2021-09-23 insert email em..@ctauk.org
2021-09-23 insert email st..@ctauk.org
2021-09-23 insert person Emma Bingham
2021-09-23 insert person Stuart Bowler
2021-08-23 delete otherexecutives Anneessa Mahmood
2021-08-23 insert personal_emails da..@ctauk.org
2021-08-23 delete email an..@ctauk.org
2021-08-23 delete email ma..@ctauk.org
2021-08-23 delete person Anneessa Mahmood
2021-08-23 delete person Maxine van den Bergh
2021-08-23 delete person Tim Cairns
2021-08-23 insert email al..@ctauk.org
2021-08-23 insert email au..@ctauk.org
2021-08-23 insert email da..@ctauk.org
2021-08-23 insert email se..@ctauk.org
2021-08-23 insert person Alice Duthuille
2021-08-23 insert person Augustijn van Gaalen
2021-08-23 insert person David Dawkins
2021-08-23 insert person Sean Ray
2021-08-23 update person_title Gemma Lelliott: Development Officer for South Wales => Interim Director for Wales
2021-07-21 delete career_pages_linkeddomain gov.wales
2021-06-20 insert career_pages_linkeddomain gov.wales
2021-05-19 delete email al..@ctauk.org
2021-05-19 delete person Alison Owen
2021-05-19 insert email al..@ctauk.org
2021-05-19 insert email je..@ctauk.org
2021-05-19 insert person Alina Cohen
2021-05-19 insert person Jennifer Best
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
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
2021-04-04 delete address 119 London Road, Neath, SA11 1LF
2021-04-04 delete address 21 Walker Street, Edinburgh, EH3 7HX
2021-04-04 delete career_pages_linkeddomain appointed-for-scotland.org
2021-04-04 delete contact_pages_linkeddomain goo.gl
2021-04-04 delete email em..@ctauk.org
2021-04-04 delete email jo..@ctauk.org
2021-04-04 delete person Emer Murphy
2021-04-04 delete person John Evans
2021-04-04 insert address 83 Princes St, Edinburgh EH2 2ER
2021-04-04 update person_title Dylan Gallanders: Support and Engagement Executive ( North Wales ) => Training Development Manager
2021-04-04 update person_title Gemma Lelliott: Support and Engagement Executive ( South Wales ) => Development Officer for South Wales
2021-04-04 update person_title Mariana Pacheco: Support and Engagement Executive ( England ) => Development Officer for England
2021-03-25 update statutory_documents DIRECTOR APPOINTED MR ALAN JONES
2021-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KUTESKO
2021-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL APPELBE
2021-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARDY
2021-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE LEIGHTON
2021-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILSON
2021-01-25 delete chairman Susan Evans
2021-01-25 delete email bi..@ctauk.org
2021-01-25 delete email ch..@ctauk.org
2021-01-25 delete email da..@ctauk.org
2021-01-25 delete person Christine Boston
2021-01-25 delete person David Brooks
2021-01-25 delete person Susan Evans
2021-01-25 insert career_pages_linkeddomain appointed-for-scotland.org
2021-01-25 insert email ra..@ctauk.org
2021-01-25 insert person Alan B Jones
2021-01-25 insert person Rachel Burr
2021-01-25 update person_title Alison Owen: Project Manager - Connecting Communities in Wales => Project Manager
2021-01-25 update person_title Joe Hannett: Member of the Finance and Audit Committee; Trustee => Member of the Finance and Audit Committee
2021-01-25 update person_title Michelle Clarke: Project Co - Ordinator - North Wales => Wales Transport Strategy Lead
2021-01-25 update person_title Tracy le Roux: Administrator => Senior Administrator
2020-09-25 update person_title Christine Boston: Director for Wales and UK Lead for Research and Policy Campaigns => Director for Wales
2020-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN EVANS
2020-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HANNETT
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 insert email dy..@ctauk.org
2020-06-16 insert person Dylan Gallanders
2020-05-17 delete email ki..@ctauk.org
2020-05-17 delete person Kira Cox
2020-04-16 insert person Sarah Gosling
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2020-02-16 delete career_pages_linkeddomain jgp.co.uk
2020-01-16 insert career_pages_linkeddomain jgp.co.uk
2019-12-15 delete address Unit 17 Morfa Hall, Bath Street, Rhyl, Denbighsire, LL18 3EB
2019-12-15 insert address Suite 8, Conwy Business Centre, Junction Way, Llandudno Junction, LL31 9XX
2019-12-15 insert person Andrew Grieve
2019-12-15 update person_title Rachel Milne: Member of the Finance and Audit Committee; Trustee; Chairman => Member of the Finance and Audit Committee; Chairman
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
2019-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-10-16 delete email jo..@ctauk.org
2019-10-16 delete person Jon Marshall
2019-10-16 insert email ma..@ctauk.org
2019-10-16 insert person Mariana Pacheco
2019-10-16 update person_title Kira Cox: Support and Engagement Executive => Support and Engagement Executive ( England )
2019-10-16 update person_title Tom Jeffery: Marketing and Communications Executive => Marketing and Communications Manager
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL MILNE
2019-09-15 insert otherexecutives Anneessa Mahmood
2019-09-15 delete source_ip 185.91.216.18
2019-09-15 insert email an..@ctauk.org
2019-09-15 insert person Anneessa Mahmood
2019-09-15 insert source_ip 78.141.200.141
2019-08-16 update person_title Christine Boston: Director for Wales => Director for Wales and UK Lead for Research and Policy Campaigns
2019-08-16 update person_title Tim Cairns: Director for Northern Ireland => Director for Policy and Nations
2019-07-16 delete address Room 10, Forge Fach, Hebron Road, Clydach, Swansea, SA6 5EJ
2019-07-16 delete email st..@ctauk.org
2019-07-16 delete person Stephanie Riches
2019-07-16 insert address 119 London Road, Neath, SA11 1LF
2019-07-16 insert email em..@ctauk.org
2019-07-16 insert email jo..@ctauk.org
2019-07-16 insert person Emer Murphy
2019-07-16 insert person Jon Marshall
2019-07-16 update person_title Kira Cox: Business Development Executive => Support and Engagement Executive
2019-04-14 delete email am..@ctauk.org
2019-04-14 delete email ja..@ctauk.org
2019-04-14 delete email vi..@ctauk.org
2019-04-14 delete person Amanda Howard
2019-04-14 delete person Jane Walsh
2019-04-14 delete person Victoria Shortland
2019-04-14 insert email ge..@ctauk.org
2019-04-14 insert person Gemma Lelliott
2019-04-14 update person_title Maxine van den Bergh: Central Support Manager => Director of Operations and Resources
2019-04-14 update person_title Stephanie Riches: Support and Engagement Executive => Support and Engagement Executive ( England )
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-03-07 update person_title Kira Cox: Project Manager => Business Development Executive
2019-03-07 update person_title Rachael Murphy: Support and Engagement Executive => Director for Scotland
2019-02-02 delete person Jo Foxall
2019-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE FOXALL
2019-01-07 update account_category SMALL => DORMANT
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 delete email de..@ctauk.org
2018-12-29 delete email el..@ctauk.org
2018-12-29 delete email ll..@ctauk.org
2018-12-29 delete person Derek Young
2018-12-29 delete person Eluned Parrott
2018-12-29 delete person Llyr ap Gareth
2018-12-29 insert person Jo Foxall
2018-12-29 insert person Sue Leighton
2018-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-11-19 update statutory_documents DIRECTOR APPOINTED MS SUZANNE LEIGHTON
2018-11-11 insert otherexecutives Stephanie Ford
2018-11-11 delete about_pages_linkeddomain espprojects.co.uk
2018-11-11 delete career_pages_linkeddomain espprojects.co.uk
2018-11-11 delete career_pages_linkeddomain myjobscotland.gov.uk
2018-11-11 delete contact_pages_linkeddomain espprojects.co.uk
2018-11-11 delete email ja..@ctauk.org
2018-11-11 delete index_pages_linkeddomain espprojects.co.uk
2018-11-11 delete management_pages_linkeddomain espprojects.co.uk
2018-11-11 delete person Jackie McIrvenna
2018-11-11 delete service_pages_linkeddomain espprojects.co.uk
2018-11-11 delete terms_pages_linkeddomain espprojects.co.uk
2018-11-11 insert about_pages_linkeddomain tonik.studio
2018-11-11 insert career_pages_linkeddomain tonik.studio
2018-11-11 insert contact_pages_linkeddomain tonik.studio
2018-11-11 insert email el..@ctauk.org
2018-11-11 insert email st..@ctauk.org
2018-11-11 insert index_pages_linkeddomain tonik.studio
2018-11-11 insert management_pages_linkeddomain tonik.studio
2018-11-11 insert person Eluned Parrott
2018-11-11 insert person Stephanie Ford
2018-11-11 insert service_pages_linkeddomain tonik.studio
2018-11-11 insert terms_pages_linkeddomain tonik.studio
2018-10-07 delete chairman Sarah Leyland-Jones
2018-10-07 insert chairman Sarah Leyland-Morgan
2018-10-07 delete person Sarah Leyland-Jones
2018-10-07 insert career_pages_linkeddomain myjobscotland.gov.uk
2018-10-07 insert person Sarah Leyland-Morgan
2018-07-28 insert email ra..@ctauk.org
2018-07-28 insert person Rachael Murphy
2018-06-11 delete source_ip 162.13.60.30
2018-06-11 insert source_ip 185.91.216.18
2018-06-11 update robots_txt_status www.ctauk.org: 404 => 200
2018-04-16 delete email h...@ctauk.org
2018-04-16 delete person Lindsay Haveland
2018-04-16 insert address 12 Hilton Street Manchester M1 1JF
2018-04-16 update person_title David Brooks: Support and Engagement Executive ( South West and Mid Wales ); Support and Engagement => Support and Engagement
2018-04-07 delete address 5 ADAIR STREET MANCHESTER ENGLAND M1 2NQ
2018-04-07 insert address 12 HILTON STREET MANCHESTER UNITED KINGDOM M1 1JF
2018-04-07 update registered_address
2018-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 5 ADAIR STREET MANCHESTER M1 2NQ ENGLAND
2018-03-26 update statutory_documents DIRECTOR APPOINTED MS JOANNE LOUISE FOXALL
2018-03-16 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN KUTESKO
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH
2018-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVEY
2018-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE CHAPPELL
2018-03-06 delete otherexecutives Peter Hardy
2018-03-06 delete otherexecutives Yvonne Chappell
2018-03-06 insert otherexecutives Lawrence Wilson
2018-03-06 delete email ja..@ctauk.org
2018-03-06 delete person Anna Whitty
2018-03-06 delete person Brian Smith
2018-03-06 delete person James Coe
2018-03-06 delete person Sue Davey
2018-03-06 delete person Tina McMillan
2018-03-06 delete person Yvonne Chappell
2018-03-06 insert email de..@ctauk.org
2018-03-06 insert person Chris Kutesko
2018-03-06 insert person Derek Young
2018-03-06 update person_description Joe Hannett => Joe Hannett
2018-03-06 update person_title Lawrence Wilson: Member of the CTA Board of Trustees; Member of the Board of Trustees => Vice Chair of the Board of Trustees; Finance & Audit Committee; Member of the Governance Committee
2018-03-06 update person_title Paddy McEldowney: Member of the CTA Board of Trustees; Member of the Board of Trustees => Trustee; Member of the Board of Trustees
2018-03-06 update person_title Peter Hardy: Member of the CTA Board of Trustees; Member of the Board of Trustees; Finance & Audit Committee; Member of the Governance Committee => Trustee; Member of the Board of Trustees
2018-02-01 delete source_ip 82.71.253.20
2018-02-01 insert about_pages_linkeddomain cta-insurance.co.uk
2018-02-01 insert client_pages_linkeddomain cta-insurance.co.uk
2018-02-01 insert contact_pages_linkeddomain cta-insurance.co.uk
2018-02-01 insert index_pages_linkeddomain cta-insurance.co.uk
2018-02-01 insert management_pages_linkeddomain cta-insurance.co.uk
2018-02-01 insert portfolio_pages_linkeddomain cta-insurance.co.uk
2018-02-01 insert service_pages_linkeddomain cta-insurance.co.uk
2018-02-01 insert source_ip 162.13.60.30
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-27 delete email ca..@ctauk.org
2017-10-27 delete email ca..@ctuk.org
2017-10-27 delete person Carl Gough
2017-10-27 update person_title Tom Jeffery: Marketing and Business Development Executive => Marketing and Communications Executive
2017-08-06 insert email ki..@ctauk.org
2017-08-06 insert person Kira Cox
2017-07-09 delete email ja..@ctauk.org
2017-07-09 delete person Jacqui France
2017-07-09 insert email ca..@ctauk.org
2017-07-09 insert email ca..@ctuk.org
2017-07-09 insert email ch..@ctauk.org
2017-07-09 insert email em..@ctauk.org
2017-07-09 insert person Cathy Jamieson
2017-07-09 insert person Christine Boston
2017-07-09 insert person Emma Sims
2017-07-09 insert phone 07740266293
2017-07-09 update person_title Carl Gough: Senior Support & Development Officer ( South East Wales ); Senior Support and Development Officer, South Wales => Support and Engagement
2017-07-09 update person_title David Brooks: Development Officer ( South West & Mid Wales ); Development Officer, South Wales => Support and Engagement Executive ( South West and Mid Wales ); Support and Engagement
2017-07-09 update person_title Lindsay Haveland: Support and Development Officer ( North Wales ); Support and Development Officer, North Wales => Support and Engagement
2017-07-09 update person_title Steff Riches: Training Co - Ordinator => Support and Engagement
2017-07-09 update person_title Tim Cairns: Member of the Senior Management Team; Director of Policy and Public Affairs for Northern Ireland; Acting Director for Wales => Director of Policy and Public Affairs for Northern Ireland
2017-05-23 delete address P O Box 5734, Dingwall, Ross-shire, IV16 9YL
2017-05-23 delete email sh..@ctauk.org
2017-05-23 delete fax 01349 830724
2017-05-23 delete phone 07801 954 945
2017-04-04 delete otherexecutives Sue Thomas
2017-04-04 insert otherexecutives Peter Hardy
2017-04-04 delete about_pages_linkeddomain cta-insurance.co.uk
2017-04-04 delete client_pages_linkeddomain cta-insurance.co.uk
2017-04-04 delete contact_pages_linkeddomain cta-insurance.co.uk
2017-04-04 delete email an..@ctauk.org
2017-04-04 delete email si..@ctauk.org
2017-04-04 delete index_pages_linkeddomain cta-insurance.co.uk
2017-04-04 delete management_pages_linkeddomain cta-insurance.co.uk
2017-04-04 delete person Anthony Finn
2017-04-04 delete person Dr Stephen Hickey
2017-04-04 delete person Sian Summers-Rees
2017-04-04 delete person Sue Thomas
2017-04-04 delete person Tracy Jessop
2017-04-04 delete portfolio_pages_linkeddomain cta-insurance.co.uk
2017-04-04 delete service_pages_linkeddomain cta-insurance.co.uk
2017-04-04 insert person Joe Hannett
2017-04-04 insert person Paddy McEldowney
2017-04-04 insert person Sue Davey
2017-04-04 insert person Susan Evans
2017-04-04 update person_description Brian Smith => Brian Smith
2017-04-04 update person_title Peter Hardy: Member of the CTA Board of Trustees; Member of the Board of Trustees => Member of the CTA Board of Trustees; Finance & Audit Committee; Member of the Board of Trustees; Member of the Governance Committee
2017-04-04 update person_title Tim Cairns: Member of the Senior Management Team; Director of Policy and Public Affairs for Northern Ireland => Member of the Senior Management Team; Director of Policy and Public Affairs for Northern Ireland; Acting Director for Wales
2017-03-17 update statutory_documents DIRECTOR APPOINTED MR JOSEPH HANNETT
2017-03-17 update statutory_documents DIRECTOR APPOINTED MR PATRICK MCELDOWNEY
2017-03-17 update statutory_documents DIRECTOR APPOINTED MS SUSAN DAVEY
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKEY
2017-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY CREWE
2017-02-07 delete email ro..@ctauk.org
2017-02-07 delete person Ross Cathcart
2017-02-07 update person_title Jacqueline Ritchie: Development Officer, Northern Ireland; Development Officer => Development Officer
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02 insert email ja..@ctauk.org
2016-11-02 insert email ro..@ctauk.org
2016-11-02 insert email ti..@ctauk.org
2016-11-02 insert person Jackie McIrvenna
2016-11-02 insert person Ross Cathcart
2016-11-02 insert person Tim Cairns
2016-11-02 update person_title Amanda Howard: Advice and Member Services Manager, Central Office => Advice and Member Services Manager
2016-11-02 update person_title Anthony Finn: ICT Officer, Central Office => ICT Officer
2016-11-02 update person_title Jacqui France: Administrator, Central Office => Administrator
2016-11-02 update person_title James Coe: Policy and Public Affairs Executive, Central Office => Policy and Public Affairs Executive
2016-11-02 update person_title Tom Jeffery: Marketing and Business Development Executive, Central Office => Marketing and Business Development Executive
2016-11-02 update person_title Tracy le Roux: Administrator, Central Office => Administrator
2016-11-02 update person_title Victoria Shortland: Projects Manager ( South West ) => Projects Manager
2016-10-05 delete source_ip 88.98.26.27
2016-10-05 insert source_ip 82.71.253.20
2016-09-07 update person_title Amanda Howard: Information and Projects Officer, Central Office => Advice and Member Services Manager, Central Office
2016-09-07 update person_title James Coe: Executive Assistant, Central Office => Policy and Public Affairs Executive, Central Office
2016-09-07 update person_title Tom Jeffery: Marketing & Business Development Executive => Marketing and Business Development Executive, Central Office
2016-09-07 update person_title Victoria Shortland: Policy Manager ( South West ) => Projects Manager ( South West )
2016-06-25 delete about_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-06-25 delete client_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-06-25 delete contact_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-06-25 delete index_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-06-25 delete management_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-06-25 delete portfolio_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-06-25 delete service_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-05-12 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-12 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-05-12 update statutory_documents AUDITOR'S RESIGNATION
2016-04-18 delete email ga..@ctauk.org
2016-04-18 delete email su..@ctauk.org
2016-04-18 delete person Gareth Blackett
2016-04-18 delete person Susan Wildman
2016-04-18 insert about_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-04-18 insert client_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-04-18 insert contact_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-04-18 insert index_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-04-18 insert management_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-04-18 insert portfolio_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-04-18 insert service_pages_linkeddomain ctaaccidentmanagement.co.uk
2016-04-18 update person_title Charlotte Hughes: Director of Marketing & Development; Member of the Senior Management Team => Member of the Senior Management Team; Director of External Relations
2016-04-08 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE WILSON
2016-04-08 update statutory_documents DIRECTOR APPOINTED MS SUSAN ANN EVANS
2016-04-08 update statutory_documents 06/03/16 FULL LIST
2016-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH BLACKETT
2016-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LUCRAFT
2016-03-06 update person_title Victoria Shortland: Policy Manager ( South West ) - Maternity Leave => Policy Manager ( South West )
2016-01-10 delete otherexecutives Alistair Howie
2016-01-10 delete otherexecutives Jacqueline Ritchie
2016-01-10 delete person Alistair Howie
2016-01-10 delete person Ian Lucraft
2016-01-10 delete person Peter Maggs
2016-01-10 insert email ja..@ctauk.org
2016-01-10 insert person James Coe
2016-01-10 insert person Lawrence Wilson
2016-01-10 update person_description Gareth Blackett => Gareth Blackett
2016-01-10 update person_title Gareth Blackett: Member of the Senior Management Team; Chief Executive, Third Sector Services, Gloucestershire; Director of Policy & Practic => Member of the Senior Management Team; Director of Policy & Practic
2016-01-10 update person_title Jacqueline Ritchie: Development Officer, Northern Ireland; Development Officer => Development Officer for NI; Development Officer, Northern Ireland
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-10-30 delete person Jonathan Thomson
2015-10-07 delete address HIGHBANK HALTON STREET HYDE CHESHIRE SK14 2NY
2015-10-07 insert address 5 ADAIR STREET MANCHESTER ENGLAND M1 2NQ
2015-10-07 update registered_address
2015-10-02 delete otherexecutives Rhian Higgins
2015-10-02 delete address 54 Manor Place, Edinburgh, EH3 7EH
2015-10-02 delete address Halton Street, Hyde, Cheshire, SK14 2NY
2015-10-02 delete email rh..@ctauk.org
2015-10-02 delete person Rhian Higgins
2015-10-02 insert about_pages_linkeddomain ctauk.wordpress.com
2015-10-02 insert client Volunteer Centre Tameside
2015-10-02 insert client_pages_linkeddomain ctauk.wordpress.com
2015-10-02 insert contact_pages_linkeddomain ctauk.wordpress.com
2015-10-02 insert email ch..@ctauk.org
2015-10-02 insert email ga..@ctauk.org
2015-10-02 insert email to..@ctauk.org
2015-10-02 insert index_pages_linkeddomain ctauk.wordpress.com
2015-10-02 insert management_pages_linkeddomain ctauk.wordpress.com
2015-10-02 insert person Charlotte Hughes
2015-10-02 insert person Tom Jeffery
2015-10-02 insert portfolio_pages_linkeddomain ctauk.wordpress.com
2015-10-02 insert service_pages_linkeddomain ctauk.wordpress.com
2015-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2015 FROM HIGHBANK HALTON STREET HYDE CHESHIRE SK14 2NY
2015-09-04 delete fax 0161 351 7221
2015-09-04 delete phone 028 9094 1664
2015-09-04 insert address 21 Walker Street Edinburgh EH3 7HX
2015-09-04 insert address 5 Adair Street Manchester M1 2NQ
2015-09-04 insert phone 0345 130 6195
2015-08-06 delete email bi..@ctauk.org
2015-08-06 delete person Bill Underwood
2015-08-06 insert email jo..@ctauk.org
2015-08-06 insert person Jonathan Thomson
2015-08-06 update person_title Victoria Shortland: Policy Manager ( South West ) => Policy Manager ( South West ) - Maternity Leave
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-05-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-04-27 update statutory_documents DIRECTOR APPOINTED MR PAUL APPELBE
2015-04-27 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN HARDY
2015-04-27 update statutory_documents DIRECTOR APPOINTED MS RACHEL MILNE
2015-04-27 update statutory_documents SECRETARY APPOINTED MR WILLIAM EDWARD FREEMAN
2015-04-27 update statutory_documents 06/03/15 FULL LIST
2015-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MAGGS
2015-04-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA DHOOT
2015-04-15 delete coo Ewan Jones
2015-04-15 delete email br..@ctauk.org
2015-04-15 delete email ew..@ctauk.org
2015-04-15 delete person Bryan Myles
2015-04-15 delete person Ewan Jones
2014-12-23 insert person Peter Hardy
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 insert treasurer Paul Appelbe
2014-11-25 insert person Paul Appelbe
2014-11-25 update person_title Amanda Howard: Information and Project Officer, Central Office => Information and Projects Officer, Central Office
2014-11-25 update person_title Anthony Finn: Information and Technology Officer, Central Office => ICT Officer, Central Office
2014-11-25 update person_title Gareth Blackett: Chairman; Deputy Chief Executive, Third Sector Services, Gloucestershire; Treasurer => Chairman; Chief Executive, Third Sector Services, Gloucestershire; Treasurer
2014-11-25 update person_title Jacqui France: Administrative Assistant, Central Office => Administrator, Central Office
2014-11-25 update person_title Steff Riches: Training Officer, Central Office ( Currently on Maternity Leave ) => Training Co - Ordinator, Central Offic
2014-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28 delete address Morfa Hall, Church Street, Rhyl, Denbighshire, LL18 3AA
2014-10-28 delete fax 01745 356753
2014-08-15 delete personal_emails ja..@ctauk.org
2014-08-15 insert otherexecutives Jacqueline Ritchie
2014-08-15 delete address Rooms 110 - 112 CityEast 68-72 Newtownards Road Belfast BT4 1GW
2014-08-15 delete email ja..@ctauk.org
2014-08-15 delete email pa..@ctauk.org
2014-08-15 delete person Jacqui Vaughan
2014-08-15 delete person Jayne McGarvey
2014-08-15 delete person Paula Dhoot
2014-08-15 insert email ca..@ctauk.org
2014-08-15 insert email ja..@ctauk.org
2014-08-15 insert person Carl Gough
2014-08-15 insert person Jacqueline Ritchie
2014-08-15 insert person Jacqui France
2014-07-10 delete treasurer Gordon Lewis
2014-07-10 delete email be..@ctauk.org
2014-07-10 delete person Betsan Caldwell
2014-07-10 delete person Gordon Lewis
2014-07-10 insert email si..@ctauk.org
2014-07-10 insert person Sian Summers-Rees
2014-07-10 update person_description Maxine van den Bergh => Maxine van den Bergh
2014-07-10 update person_title Jayne McGarvey: Belfast Project Assistant, Northern Ireland; Projects Administrator => Projects Administrator
2014-07-10 update person_title Maxine van den Bergh: Training Assistant, Central Office ( Currently on Maternity Leave ) => Training Officer, Central Offic
2014-07-10 update person_title Steff Riches: Training Coordinator, Central Office => Training Officer, Central Office ( Currently on Maternity Leave )
2014-07-10 update person_title Victoria Shortland: Regional Manager ( South West ) => Policy Manager ( South West )
2014-04-22 delete address 109-112 CityEast 68-72 Newtownards Road Belfast BT4 1GW
2014-04-22 insert address Room 110 CityEast 68 - 72 Newtownards Road Belfast BT4 1GW
2014-04-22 insert email da..@ctauk.org
2014-04-22 insert email su..@ctauk.org
2014-04-22 insert person David Brooks
2014-04-22 insert person Susan Wildman
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-12 delete about_pages_linkeddomain bettertransport.org.uk
2014-03-12 delete client_pages_linkeddomain bettertransport.org.uk
2014-03-12 delete contact_pages_linkeddomain bettertransport.org.uk
2014-03-12 delete index_pages_linkeddomain bettertransport.org.uk
2014-03-12 delete management_pages_linkeddomain bettertransport.org.uk
2014-03-12 delete portfolio_pages_linkeddomain bettertransport.org.uk
2014-03-12 delete service_pages_linkeddomain bettertransport.org.uk
2014-03-12 update statutory_documents 06/03/14 FULL LIST
2014-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TYLER MAGGS / 06/03/2014
2014-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TINA MCMILLAN
2014-02-12 delete about_pages_linkeddomain pteg.net
2014-02-12 delete address 49-51 East Road Old Street London N1 6AH
2014-02-12 delete client_pages_linkeddomain pteg.net
2014-02-12 delete contact_pages_linkeddomain pteg.net
2014-02-12 delete email pa..@ctauk.org
2014-02-12 delete index_pages_linkeddomain pteg.net
2014-02-12 delete management_pages_linkeddomain pteg.net
2014-02-12 delete person Pam Telfer
2014-02-12 delete phone 020 7250 8362
2014-02-12 delete portfolio_pages_linkeddomain pteg.net
2014-02-12 delete service_pages_linkeddomain pteg.net
2014-02-12 update person_title Sylvia Trueick: Belfast Project Assistant; Projects Administrator => Projects Administrator
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update statutory_documents DIRECTOR APPOINTED MR TERRY CREWE
2014-02-07 update statutory_documents DIRECTOR APPOINTED YVONNE CHAPPELL
2014-02-06 update statutory_documents SECRETARY APPOINTED PAULA DHOOT
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FITZROY DAWSON
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA BETSON
2014-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON LEWIS
2014-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH HALSTEAD
2014-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-16 insert about_pages_linkeddomain bettertransport.org.uk
2013-12-16 insert client_pages_linkeddomain bettertransport.org.uk
2013-12-16 insert contact_pages_linkeddomain bettertransport.org.uk
2013-12-16 insert index_pages_linkeddomain bettertransport.org.uk
2013-12-16 insert management_pages_linkeddomain bettertransport.org.uk
2013-12-16 insert portfolio_pages_linkeddomain bettertransport.org.uk
2013-12-16 insert service_pages_linkeddomain bettertransport.org.uk
2013-11-17 insert about_pages_linkeddomain pteg.net
2013-11-17 insert client_pages_linkeddomain pteg.net
2013-11-17 insert contact_pages_linkeddomain pteg.net
2013-11-17 insert index_pages_linkeddomain pteg.net
2013-11-17 insert management_pages_linkeddomain pteg.net
2013-11-17 insert portfolio_pages_linkeddomain pteg.net
2013-11-17 insert service_pages_linkeddomain pteg.net
2013-10-24 insert ceo Bill Freeman
2013-10-24 insert coo Ewan Jones
2013-10-24 insert email bi..@ctauk.org
2013-10-24 insert person Bill Freeman
2013-10-24 update person_title Amanda Howard: Advice Officer, Central Office => Information and Project Officer, Central Office
2013-10-24 update person_title Ewan Jones: Member of the Senior Management Team; Acting Chief Executive => Deputy Chief Executive; Member of the Senior Management Team; Director of Operations
2013-10-24 update person_title Kerry Lane: Senior Support & Development Officer; Support and Development Officer, South Wales => Senior Support & Development Officer
2013-10-24 update person_title Rhian Higgins: Research Officer => Research Officer; Research Officer, South Wales
2013-10-07 delete company_previous_name TYROLESE (267) LIMITED
2013-08-26 delete index_pages_linkeddomain surveymonkey.com
2013-08-17 insert index_pages_linkeddomain surveymonkey.com
2013-07-09 delete otherexecutives Keith Halstead
2013-07-09 delete email yv..@ctauk.org
2013-07-09 delete person Keith Halstead
2013-07-09 delete person Yvonne Price
2013-07-09 insert email pa..@ctauk.org
2013-07-09 insert person Paula Dhoot
2013-07-09 update person_title Victoria Shortland: RSCTI Coordinator, Central Office; Staff Member => Regional Manager ( South West ); Staff Member
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-25 delete email an..@ctauk.org
2013-05-25 delete email ba..@ctauk.org
2013-05-25 delete email bi..@ctauk.org
2013-05-25 delete email ca..@ctauk.org
2013-05-25 delete email li..@ctauk.org
2013-05-25 delete email ma..@ctauk.org
2013-05-25 delete person Ann Shepherd
2013-05-25 delete person Barry Connor
2013-05-25 delete person Bill Hyde
2013-05-25 delete person Caz Martel
2013-05-25 delete person Liz Mather
2013-05-25 delete person Malcolm Craig
2013-05-25 update person_title Lindsay Adams-Jones: Administrator, Wales; Wales Administrator; Staff Member => Wales Administrator; Staff Member
2013-05-25 update person_title Maxine van den Bergh: Training Assistant, Central Office; Staff Member => Staff Member; Training Assistant, Central Office ( Currently on Maternity Leave )
2013-04-11 delete ceo Keith Halstead
2013-04-11 delete coo Ewan Jones
2013-04-11 delete email ke..@ctauk.org
2013-04-11 update person_title Ewan Jones: Deputy Chief Executive; Member of the Senior Management Team; Director of Operations => Member of the Senior Management Team; Acting Chief Executive
2013-04-11 update person_title Keith Halstead: Member of the Senior Management Team; Chief Executive; Member of the Governance Committee => Member of the Governance Committee
2013-03-13 update statutory_documents 06/03/13 FULL LIST
2013-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHERINE MOULDER
2013-02-04 delete otherexecutives Katherine Moulder
2013-02-04 delete email ka..@ctauk.org
2013-02-04 delete email sc..@ctauk.org
2013-02-04 delete person Katherine Moulder
2013-02-04 delete person Scott Rosser
2013-02-04 insert email yv..@ctauk.org
2013-02-04 insert person Yvonne Price
2013-02-04 update person_title Alice Tolley
2013-02-04 update person_title Amanda Howard
2013-02-04 update person_title Ann Shepherd
2013-02-04 update person_title Anthony Finn
2013-02-04 update person_title Barry Connor
2013-02-04 update person_title Bill Underwood
2013-02-04 update person_title Caz Martel
2013-02-04 update person_title Jacqui Vaughan
2013-02-04 update person_title Liz Mather
2013-02-04 update person_title Maxine van den Bergh
2013-02-04 update person_title Pam Telfer
2013-02-04 update person_title Steff Riches
2013-02-04 update person_title Tracy le Roux
2013-02-04 update person_title Victoria Shortland
2012-12-16 update person_description Gareth Blackett
2012-12-16 update person_title Gareth Blackett
2012-12-16 update person_title Sammy Betson
2012-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-29 update person_description Ian Lucraft
2012-11-29 update person_title Ian Lucraft
2012-11-29 update person_title Peter Maggs
2012-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE CHAPPELL
2012-11-15 update person_description Brian Smith
2012-11-11 delete email no..@ctauk.org
2012-11-11 delete person Norman Rides
2012-11-11 delete person Yvonne Chappell
2012-11-11 delete person Yvonne Layton
2012-11-11 insert email ca..@ctauk.org
2012-11-11 insert person Caz Martel
2012-11-11 insert person Tracy Jessop
2012-11-11 update person_title Katherine Moulder
2012-11-11 update person_title Peter Maggs
2012-11-04 delete person Caroline Southard
2012-11-04 update person_title Lindsay Adams-Jones
2012-10-26 insert email tr..@ctauk.org
2012-10-24 delete email br..@ctauk.org
2012-10-24 delete email da..@ctauk.org
2012-10-24 delete email vi..@ctauk.org
2012-10-24 delete email vi..@ctauk.org
2012-10-24 delete person Brian Shawdale
2012-10-24 delete person Dawn Kennedy-Smith
2012-10-24 delete person Vicky Freeman
2012-10-24 delete person Victoria Woods
2012-10-24 insert email vi..@ctauk.org
2012-10-24 insert person Victoria Shortland
2012-03-26 update statutory_documents 06/03/12 FULL LIST
2012-02-17 update statutory_documents DIRECTOR APPOINTED MR BRIAN SMITH
2012-02-17 update statutory_documents DIRECTOR APPOINTED MR GARETH BLACKETT
2012-02-17 update statutory_documents DIRECTOR APPOINTED MR IAN LUCRAFT
2012-02-17 update statutory_documents DIRECTOR APPOINTED MS TINA MCMILLAN
2012-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HOWIE
2011-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-03-17 update statutory_documents 06/03/11 FULL LIST
2010-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL
2010-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN
2010-10-12 update statutory_documents SECRETARY APPOINTED MISS KATHERINE MOULDER
2010-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL BAGSHAW
2010-04-22 update statutory_documents DIRECTOR APPOINTED MR JOHN MCMILLAN
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE LAYTON / 24/03/2010
2010-03-31 update statutory_documents DIRECTOR APPOINTED DR STEPHEN HARALD FREDERICK HICKEY
2010-03-31 update statutory_documents DIRECTOR APPOINTED MR ALISTAIR HOWIE
2010-03-31 update statutory_documents DIRECTOR APPOINTED MR FITZROY LESMORE DAWSON
2010-03-31 update statutory_documents DIRECTOR APPOINTED MR GORDON LOY LEWIS
2010-03-31 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN TYLER MAGGS
2010-03-31 update statutory_documents DIRECTOR APPOINTED MRS SANDRA ANNE BETSON
2010-03-11 update statutory_documents 06/03/10 FULL LIST
2010-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH PHILIP HALSTEAD / 10/03/2010
2009-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY O'NEILL
2009-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS JONES
2009-03-12 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents SECRETARY APPOINTED NIGEL CHARLES BAGSHAW
2008-11-07 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DUNCAN RICHARD HEARSUM LOGGED FORM
2008-11-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN SEARS
2008-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-05-30 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents DIRECTOR APPOINTED KEITH PHILIP HALSTEAD
2008-01-17 update statutory_documents SECRETARY RESIGNED
2008-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-16 update statutory_documents NEW SECRETARY APPOINTED
2007-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-11 update statutory_documents DIRECTOR RESIGNED
2007-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-18 update statutory_documents DIRECTOR RESIGNED
2007-03-20 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25 update statutory_documents DIRECTOR RESIGNED
2006-04-11 update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05
2005-04-07 update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-16 update statutory_documents NEW SECRETARY APPOINTED
2004-12-14 update statutory_documents SECRETARY RESIGNED
2004-10-12 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04
2004-08-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-30 update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03
2003-04-30 update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2003-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-31 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-01 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-11-27 update statutory_documents DIRECTOR RESIGNED
2002-10-02 update statutory_documents DIRECTOR RESIGNED
2002-10-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-03-26 update statutory_documents RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-01-23 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01
2001-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-28 update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-03-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-18 update statutory_documents DIRECTOR RESIGNED
2000-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-10-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-05-22 update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-19 update statutory_documents DIRECTOR RESIGNED
1999-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-07-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-06-04 update statutory_documents RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1998-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-05-13 update statutory_documents RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS
1998-03-13 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-13 update statutory_documents DIRECTOR RESIGNED
1998-02-09 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-02 update statutory_documents DIRECTOR RESIGNED
1997-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-03-21 update statutory_documents RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1997-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-09-30 update statutory_documents ALTER MEM AND ARTS 12/09/96
1996-08-21 update statutory_documents DIRECTOR RESIGNED
1996-06-23 update statutory_documents DIRECTOR RESIGNED
1996-03-22 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-22 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/96
1996-03-22 update statutory_documents RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS
1996-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-14 update statutory_documents DIRECTOR RESIGNED
1995-05-17 update statutory_documents RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS
1995-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/95 FROM: HIGHBANK HALTON STREET HYDE CHESHIRE SK14 2NY
1995-02-06 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-06 update statutory_documents NEW SECRETARY APPOINTED
1995-02-06 update statutory_documents SECRETARY RESIGNED
1994-11-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-11-22 update statutory_documents RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS
1994-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-11-22 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1994-11-22 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/10/94
1994-10-11 update statutory_documents FIRST GAZETTE
1994-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/94 FROM: 66 LINCOLN'S INN FIELDS LONDON WC2A 3LH
1993-10-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-10-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-09-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-20 update statutory_documents COMPANY NAME CHANGED TYROLESE (267) LIMITED CERTIFICATE ISSUED ON 21/09/93
1993-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION