COMMON-UNITY - History of Changes


DateDescription
2025-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2025 FROM EATON GARDENS 28 NELSON STREET WEST BROMWICH WEST MIDLANDS B71 1EE
2024-11-30 delete source_ip 89.116.109.213
2024-11-30 insert source_ip 185.77.97.53
2024-08-28 delete source_ip 91.108.103.92
2024-08-28 insert source_ip 89.116.109.213
2024-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/24, NO UPDATES
2024-06-23 delete about_pages_linkeddomain coverweb.online
2024-06-23 delete contact_pages_linkeddomain coverweb.online
2024-06-23 delete index_pages_linkeddomain coverweb.online
2024-06-23 delete source_ip 89.116.109.87
2024-06-23 delete terms_pages_linkeddomain coverweb.online
2024-06-23 insert about_pages_linkeddomain garthbaker.co.za
2024-06-23 insert about_pages_linkeddomain instagram.com
2024-06-23 insert about_pages_linkeddomain twitter.com
2024-06-23 insert about_pages_linkeddomain x.com
2024-06-23 insert contact_pages_linkeddomain garthbaker.co.za
2024-06-23 insert contact_pages_linkeddomain twitter.com
2024-06-23 insert index_pages_linkeddomain garthbaker.co.za
2024-06-23 insert index_pages_linkeddomain instagram.com
2024-06-23 insert index_pages_linkeddomain twitter.com
2024-06-23 insert index_pages_linkeddomain x.com
2024-06-23 insert source_ip 91.108.103.92
2024-06-23 insert terms_pages_linkeddomain garthbaker.co.za
2024-06-23 insert terms_pages_linkeddomain twitter.com
2024-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-04-05 delete source_ip 185.77.97.2
2024-04-05 insert source_ip 89.116.109.87
2023-08-24 delete source_ip 141.136.43.130
2023-08-24 insert source_ip 185.77.97.2
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-03-18 delete source_ip 141.136.33.144
2023-03-18 insert source_ip 141.136.43.130
2022-12-13 delete source_ip 172.67.211.135
2022-12-13 delete source_ip 104.21.61.153
2022-12-13 insert source_ip 141.136.33.144
2022-09-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/22, NO UPDATES
2022-07-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-06-30 delete phone 07901705801
2022-06-30 insert phone 07990 947 093
2022-06-30 update website_status Disallowed => OK
2022-03-01 update website_status FlippedRobots => Disallowed
2022-02-10 update website_status OK => FlippedRobots
2021-07-19 delete phone 07584644356
2021-07-19 insert phone 07901705801
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-20 delete phone 07990947093
2021-04-20 insert phone 07584644356
2021-01-29 delete source_ip 104.27.142.53
2021-01-29 delete source_ip 104.27.143.53
2021-01-29 insert source_ip 104.21.61.153
2020-09-24 insert index_pages_linkeddomain apple.com
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES
2020-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-15 insert source_ip 172.67.211.135
2019-12-07 delete address 163 Gerrard Street, Lozells, Birmingham, B19 2AH
2019-12-07 delete phone 0121 554 9360 ext 4
2019-12-07 insert address Suite 219, 2nd Floor, 69 Steward Street, Birmingham, B18 7AF
2019-12-07 update primary_contact 163 Gerrard Street, Lozells, Birmingham, B19 2AH => Suite 219, 2nd Floor, 69 Steward Street, Birmingham, B18 7AF
2019-11-07 insert address 69 Steward Street, Suite 219 2nd floor, Birmingham, B18 7AF
2019-11-07 insert phone 0121 296 9915
2019-07-08 insert address 163 Gerrard Street, Lozells, Birmingham, B19 2AH
2019-07-08 insert alias Common Unity
2019-07-08 insert index_pages_linkeddomain companieshouse.gov.uk
2019-07-08 insert index_pages_linkeddomain eepurl.com
2019-07-08 insert index_pages_linkeddomain instagram.com
2019-07-08 insert index_pages_linkeddomain twitter.com
2019-07-08 insert phone 0121 554 9360 ext 4
2019-07-08 update founded_year null => 2009
2019-07-08 update primary_contact null => 163 Gerrard Street, Lozells, Birmingham, B19 2AH
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-16 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-07 delete address 163 Gerrard Street, Lozells, Birmingham, B19 2AH
2019-06-07 delete alias Common Unity
2019-06-07 delete index_pages_linkeddomain forwardforlife.org
2019-06-07 delete partner Citizen Coaching CIC
2019-06-07 delete phone 0121 554 9360 ext 4
2019-06-07 delete registration_number 6943198 2009-2019
2019-06-07 delete source_ip 46.30.215.145
2019-06-07 insert source_ip 104.27.142.53
2019-06-07 insert source_ip 104.27.143.53
2019-06-07 update primary_contact 163 Gerrard Street, Lozells, Birmingham, B19 2AH => null
2019-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-05 delete about_pages_linkeddomain facebook.com
2019-02-05 delete contact_pages_linkeddomain facebook.com
2019-02-05 delete contact_pages_linkeddomain the-waitingroom.org
2019-02-05 delete partner Public Health BCC
2019-02-05 delete partner South and Central CCG
2019-02-05 delete partner_pages_linkeddomain facebook.com
2019-02-05 delete registration_number 6943198 2009-2018
2019-02-05 delete source_ip 46.30.215.31
2019-02-05 delete terms_pages_linkeddomain facebook.com
2019-02-05 delete terms_pages_linkeddomain the-waitingroom.org
2019-02-05 insert registration_number 6943198 2009-2019
2019-02-05 insert source_ip 46.30.215.145
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-05-08 update statutory_documents ADOPT ARTICLES 14/03/2011
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-20 delete registration_number 6943198 2009-2017
2018-01-20 insert registration_number 6943198 2009-2018
2017-11-24 delete about_pages_linkeddomain wordpress.org
2017-11-24 delete management_pages_linkeddomain wordpress.org
2017-11-24 delete partner_pages_linkeddomain wordpress.org
2017-11-24 delete service_pages_linkeddomain wordpress.org
2017-09-28 insert about_pages_linkeddomain wordpress.org
2017-09-28 insert management_pages_linkeddomain wordpress.org
2017-09-28 insert partner Public Health BCC
2017-09-28 insert partner South and Central CCG
2017-09-28 insert partner_pages_linkeddomain wordpress.org
2017-09-28 insert service_pages_linkeddomain wordpress.org
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARON ELAINE THOMPSON
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANNIE THOMPSON
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA LEWIS
2017-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE NASH
2017-05-11 delete address Lozells Methodist Centre, 163 Gerrard Street, Lozells, Birmingham, B19 2AH
2017-05-11 delete contact_pages_linkeddomain google.co.uk
2017-03-07 update website_status IndexPageFetchError => OK
2017-03-07 delete partner Public Health BCC
2017-03-07 delete partner South and Central CCG
2017-03-07 delete registration_number 6943198 2009-2016
2017-03-07 delete source_ip 46.30.212.96
2017-03-07 insert about_pages_linkeddomain the-waitingroom.org
2017-03-07 insert address 163 Gerrard Street, Lozells, Birmingham, B19 2AH
2017-03-07 insert address Lozells Methodist Centre, 163 Gerrard Street, Lozells, Birmingham, B19 2AH
2017-03-07 insert management_pages_linkeddomain the-waitingroom.org
2017-03-07 insert partner_pages_linkeddomain the-waitingroom.org
2017-03-07 insert phone 0121 554 9360 ext 4
2017-03-07 insert projects_pages_linkeddomain the-waitingroom.org
2017-03-07 insert registration_number 6943198 2009-2017
2017-03-07 insert service_pages_linkeddomain the-waitingroom.org
2017-03-07 insert source_ip 46.30.215.31
2017-03-07 insert terms_pages_linkeddomain the-waitingroom.org
2017-03-07 update primary_contact null => 163 Gerrard Street, Lozells, Birmingham, B19 2AH
2017-01-17 update website_status FlippedRobots => IndexPageFetchError
2016-08-20 update website_status OK => FlippedRobots
2016-07-10 insert partner Citizen Coaching CIC
2016-07-10 insert partner Community Flow
2016-07-10 insert partner Cruse Birmingham
2016-07-10 insert partner Dudley Public Health
2016-07-10 insert partner Family Action
2016-07-10 insert partner Grass Routes Suicide Prevention
2016-07-10 insert partner National Health Service
2016-07-10 insert partner National Mind
2016-07-10 insert partner National Suicide Prevention Alliance
2016-07-10 insert partner The Well being Forum
2016-07-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-07-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-06-28 update statutory_documents 24/06/16 NO MEMBER LIST
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-31 delete address 163 Gerrard Street Lozells Birmingham B19 2AH
2016-01-31 delete phone 0121 554 9360 ext 4
2016-01-31 delete phone 07990947093
2016-01-31 delete registration_number 6943198 2009-2015
2016-01-31 insert registration_number 6943198 2009-2016
2016-01-31 insert terms_pages_linkeddomain twitter.com
2016-01-31 update primary_contact 163 Gerrard Street Lozells Birmingham B19 2AH => null
2015-09-04 delete source_ip 46.30.212.107
2015-09-04 insert source_ip 46.30.212.96
2015-07-07 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-07-07 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-06-26 update statutory_documents 24/06/15 NO MEMBER LIST
2015-06-07 insert partner Black Country Partnership
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-27 delete partner The Kaleidoscope Plus Group
2015-04-27 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-04 delete registration_number 6943198 2009-2014
2015-01-04 insert registration_number 6943198 2009-2015
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-01 update statutory_documents 24/06/14 NO MEMBER LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-07-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-06-28 update statutory_documents 24/06/13 NO MEMBER LIST
2013-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CARON ELAINE THOMPSON / 01/04/2013
2013-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE PATRICIA NASH / 03/03/2013
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-04-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE THOMPSON
2012-06-27 update statutory_documents 24/06/12 NO MEMBER LIST
2012-03-14 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 24/06/11 NO MEMBER LIST
2011-03-16 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 24/06/10 NO MEMBER LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVONNE PATRICIA THOMPSON / 24/06/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE PATRICIA NASH / 24/06/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANNIE DEVONTA KAY THOMPSON / 24/06/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ANGELA LEWIS / 24/06/2010
2009-10-15 update statutory_documents CURREXT FROM 30/06/2010 TO 31/10/2010
2009-10-06 update statutory_documents DIRECTOR APPOINTED PAULINE MAY THOMPSON
2009-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION