Date | Description |
2024-04-18 |
delete source_ip 95.172.12.15 |
2024-04-18 |
insert source_ip 78.110.161.164 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-17 |
delete address Holistic Therapy Centre
County House, St Marys Street, Worcester,WR1 1HB |
2024-03-17 |
update primary_contact Holistic Therapy Centre
County House, St Marys Street, Worcester,WR1 1HB => null |
2023-08-27 |
insert person Angelic Reiki |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-05-24 |
delete source_ip 151.101.194.159 |
2023-05-24 |
insert source_ip 95.172.12.15 |
2023-05-24 |
update robots_txt_status www.3chh.org.uk: 0 => 200 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-27 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-09-29 |
insert index_pages_linkeddomain easyfundraising.org.uk |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARL WHITTLE / 01/07/2022 |
2022-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CARL WHITTLE |
2022-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAQUELINE KIM BAYLISS |
2022-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGUERITE ANN DAVIES |
2022-07-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2022 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-02-14 |
delete management_pages_linkeddomain charity-commission.gov.uk |
2022-02-14 |
insert management_pages_linkeddomain www.gov.uk |
2022-02-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-05 |
delete source_ip 92.204.68.13 |
2021-10-05 |
insert source_ip 151.101.194.159 |
2021-10-05 |
update robots_txt_status www.3chh.org.uk: 404 => 0 |
2021-07-13 |
update statutory_documents SECRETARY APPOINTED MARGUERITE ANN DAVIES |
2021-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE |
2021-07-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-01-30 |
delete address 4 Bath Road, Worcester, WR5 3EJ |
2020-07-30 |
delete general_emails in..@3chh.org.uk |
2020-07-30 |
insert general_emails en..@3chh.org.uk |
2020-07-30 |
delete email in..@3chh.org.uk |
2020-07-30 |
delete phone 01905 764823 |
2020-07-30 |
delete source_ip 31.170.123.89 |
2020-07-30 |
insert address County House, St Marys Street, Worcester,WR1 1BH |
2020-07-30 |
insert email en..@3chh.org.uk |
2020-07-30 |
insert phone 01905 640 898 |
2020-07-30 |
insert source_ip 92.204.68.13 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-04-07 |
delete address 36A THE TYTHING WORCESTER ENGLAND WR1 1JL |
2020-04-07 |
insert address COUNTY HOUSE ST. MARYS STREET WORCESTER ENGLAND WR1 1HB |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-04-07 |
update registered_address |
2020-03-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2020 FROM
36A THE TYTHING
WORCESTER
WR1 1JL
ENGLAND |
2019-09-29 |
update website_status OK => DomainNotFound |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
2019-05-07 |
delete address 4 BATH ROAD WORCESTER WR5 3EJ |
2019-05-07 |
insert address 36A THE TYTHING WORCESTER ENGLAND WR1 1JL |
2019-05-07 |
update registered_address |
2019-04-18 |
delete source_ip 195.238.172.28 |
2019-04-18 |
insert source_ip 31.170.123.89 |
2019-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2019 FROM
4 BATH ROAD
WORCESTER
WR5 3EJ |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-07 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLBRIGHT |
2018-03-03 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-07 |
update statutory_documents DIRECTOR APPOINTED JAQUELINE KIM BAYLISS |
2018-02-07 |
update statutory_documents DIRECTOR APPOINTED MARGUERITE ANN DAVIES |
2018-02-07 |
update statutory_documents CESSATION OF ANDREW CARL WHITTLE AS A PSC |
2018-02-07 |
update statutory_documents CESSATION OF CHRISTOPHER LEE AS A PSC |
2018-02-07 |
update statutory_documents CESSATION OF MARTIN ALLBRIGHT AS A PSC |
2018-02-07 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 07/02/2018 |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-23 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-14 |
update statutory_documents 06/06/16 NO MEMBER LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-29 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE CROSBIE |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-16 |
update statutory_documents 06/06/15 NO MEMBER LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-23 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ANN CROSBIE / 28/02/2015 |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-29 |
update statutory_documents 06/06/14 NO MEMBER LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-27 |
update statutory_documents 06/06/13 NO MEMBER LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7499 - Non-trading company |
2013-06-21 |
insert sic_code 74990 - Non-trading company |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-02-19 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-20 |
update statutory_documents 06/06/12 NO MEMBER LIST |
2012-03-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BAYLISS |
2012-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLETTE WILLIAMS |
2011-06-30 |
update statutory_documents 06/06/11 NO MEMBER LIST |
2011-03-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-07-14 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE ANN CROSBIE |
2010-07-07 |
update statutory_documents 06/06/10 NO MEMBER LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARL WHITTLE / 06/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE / 06/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ALLBRIGHT / 06/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE KIM BAYLISS / 06/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE JAYNE WILLIAMS / 06/06/2010 |
2010-03-11 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/06/09 |
2009-03-24 |
update statutory_documents 30/06/08 TOTAL EXEMPTION FULL |
2009-03-10 |
update statutory_documents DIRECTOR APPOINTED ANDREW CARL WHITTLE |
2009-02-11 |
update statutory_documents DIRECTOR APPOINTED DR MARTIN ALLBRIGHT |
2009-02-11 |
update statutory_documents DIRECTOR APPOINTED JACQUELINE KIM BAYLISS |
2009-02-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN FLOCKHART |
2008-06-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/06/08 |
2008-06-06 |
update statutory_documents ALTER MEMORANDUM 15/05/2008 |
2008-05-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |