MERTON CIL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-14 update website_status OK => FlippedRobots
2023-09-24 insert service_pages_linkeddomain surveymonkey.co.uk
2023-07-19 delete person Lisa Dors
2023-07-19 delete person Maddie Cowey
2023-07-19 insert person Sophia Wong
2023-06-20 update statutory_documents DIRECTOR APPOINTED MR CHRIS BULL
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY BENJAMIN
2023-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY BENJAMIN
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
2023-04-03 insert about_pages_linkeddomain wonderful.org
2023-04-03 insert career_pages_linkeddomain wonderful.org
2023-04-03 insert contact_pages_linkeddomain wonderful.org
2023-04-03 insert index_pages_linkeddomain wonderful.org
2023-04-03 insert management_pages_linkeddomain wonderful.org
2023-04-03 insert service_pages_linkeddomain wonderful.org
2022-12-29 delete person Michael Turner
2022-12-29 update person_title Charlet Wilson: Member of the Senior Management Team; Acting Joint CEO => Member of the Senior Management Team; Joint CEO
2022-12-29 update person_title David Jenkins: Member of the Senior Management Team; Acting Joint CEO => Member of the Senior Management Team; Joint CEO
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-26 delete about_pages_linkeddomain giveasyoulive.com
2022-11-26 delete career_pages_linkeddomain giveasyoulive.com
2022-11-26 delete contact_pages_linkeddomain giveasyoulive.com
2022-11-26 delete index_pages_linkeddomain giveasyoulive.com
2022-11-26 delete management_pages_linkeddomain giveasyoulive.com
2022-11-26 delete service_pages_linkeddomain giveasyoulive.com
2022-10-26 update person_title Adrianne De Rizzio Palmer: Caseworker; Member of the Front Line Team => Member of the Front Line Team; Trainee Caseworker
2022-10-26 update person_title Charlet Wilson: Member of the Senior Management Team; Acting Joint CEO / Communications & Office Manager => Member of the Senior Management Team; Acting Joint CEO
2022-10-26 update person_title David Jenkins: Member of the Senior Management Team; Acting Joint CEO / Project & Evaluation Manager => Member of the Senior Management Team; Acting Joint CEO
2022-10-26 update person_title Lisa Dors: Member of the Front Line Team; Office Administrator => Advice & Office Administrator; Member of the Front Line Team
2022-10-26 update person_title Maddie Cowey: Member of the Front Line Team; Trainee Caseworker => Caseworker; Member of the Front Line Team
2022-06-21 delete person Charlotte Wilson
2022-06-21 delete person Slim Flegg
2022-06-21 insert person Chris Bull
2022-06-21 insert person Sarah Jones-Nash
2022-06-21 update person_description Paula Brown => Paula Brown
2022-06-21 update person_title Amanda Edwards: Secretary => null
2022-06-21 update person_title Estifanos Habtesellasie: Trustee => Vice Chair
2022-06-21 update person_title Stuart Butler: Advice & Advocacy Service Manager => Member of the Senior Management Team; Information & Advice Service Manager
2022-05-21 insert about_pages_linkeddomain giveasyoulive.com
2022-05-21 insert contact_pages_linkeddomain giveasyoulive.com
2022-05-21 insert index_pages_linkeddomain giveasyoulive.com
2022-05-21 insert management_pages_linkeddomain giveasyoulive.com
2022-05-21 insert service_pages_linkeddomain giveasyoulive.com
2022-05-21 update website_status FlippedRobots => OK
2022-05-13 update website_status OK => FlippedRobots
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2022-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REGINALD FLEGG
2022-04-12 insert person Charlotte Wilson
2022-02-07 delete address Vestry Hall, London Road , Mitcham, Surrey, CR4 3UD
2022-02-07 delete index_pages_linkeddomain eepurl.com
2022-02-07 delete person Karly Francis
2022-02-07 insert service_pages_linkeddomain epsom-sthelier.nhs.uk
2022-02-07 insert service_pages_linkeddomain swlstg.nhs.uk
2022-02-07 insert service_pages_linkeddomain voiceability.org
2022-02-07 update person_description Charlet Wilson => Charlet Wilson
2022-02-07 update person_title Adrianne De Rizzio Palmer: Member of the Front Line Team; Caseworker ( Disability Hate Crime ) => Caseworker; Member of the Front Line Team
2022-02-07 update person_title Charlet Wilson: Communications & Office Manager; Member of the Senior Managment Team => Member of the Senior Management Team; Acting Joint CEO / Communications & Office Manager
2022-02-07 update person_title David Jenkins: Project & Evaluation Manager; Member of the Senior Managment Team => Member of the Senior Management Team; Acting Joint CEO / Project & Evaluation Manager
2022-02-07 update person_title Pippa Maslin: Caseworker ( Benefits and Low Income ); Member of the Front Line Team => Caseworker; Member of the Front Line Team
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-02 insert index_pages_linkeddomain bit.ly
2021-06-29 insert index_pages_linkeddomain eepurl.com
2021-06-29 insert person Adrianne De Rizzio Palmer
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-05-29 insert address Vestry Hall, London Road , Mitcham, Surrey, CR4 3UD
2021-05-29 insert person Maddie Cowey
2021-05-07 delete address UNIT 1 BATSWORTH ROAD MITCHAM SURREY ENGLAND CR4 3BX
2021-05-07 insert address VESTRY HALL 336 LONDON ROAD MITCHAM ENGLAND CR4 3UD
2021-05-07 update registered_address
2021-04-13 delete otherexecutives Sarah Jeffers
2021-04-13 delete address Unit 1, Batsworth Road Mitcham, Surrey CR4 3BX
2021-04-13 delete person Mark Morris
2021-04-13 insert address Vestry Hall 336 London Road Mitcham CR4 3UD
2021-04-13 update person_title Sarah Jeffers: Member of the Front Line Team; Officer; Admin => Member of the Front Line Team; Trainee Caseworker
2021-04-13 update primary_contact Unit 1, Batsworth Road Mitcham, Surrey CR4 3BX => Vestry Hall 336 London Road Mitcham CR4 3UD
2021-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2021 FROM UNIT 1 BATSWORTH ROAD MITCHAM SURREY CR4 3BX ENGLAND
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
2021-02-19 delete index_pages_linkeddomain bit.ly
2021-02-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-18 insert otherexecutives Sarah Jeffers
2021-01-18 delete person Gina Vettese
2021-01-18 insert career_pages_linkeddomain youtube.com
2021-01-18 insert index_pages_linkeddomain bit.ly
2021-01-18 insert person Gina Vetesse
2021-01-18 insert person Sarah Jeffers
2021-01-18 insert registration_number 7645926
2021-01-18 update person_description Amanda Edwards => Amanda Edwards
2021-01-18 update person_description Claire Benjamin => Claire Benjamin
2021-01-18 update person_description Estifanos Habtesellasie => Estifanos Habtesellasie
2021-01-18 update person_description Raheema Olajide => Raheema Olajide
2021-01-18 update person_description Roy Benjamin => Roy Benjamin
2021-01-18 update person_description Sarah Henley => Sarah Henley
2021-01-18 update person_description Slim Flegg => Slim Flegg
2021-01-18 update person_title Stuart Butler: Service Manager => Advice & Advocacy Service Manager; Member of the Senior Managment Team
2020-09-28 delete index_pages_linkeddomain surveymonkey.com
2020-09-28 delete person Lizzie Wilson
2020-09-28 delete phone 0744 936 2233
2020-09-28 delete service_pages_linkeddomain londoncouncils.gov.uk
2020-09-28 delete service_pages_linkeddomain merton.gov.uk
2020-09-28 delete service_pages_linkeddomain parliament.uk
2020-09-28 delete service_pages_linkeddomain siobhainmcdonagh.org.uk
2020-09-28 delete service_pages_linkeddomain www.gov.uk
2020-09-28 insert person Mark Morris
2020-09-28 update founded_year null => 2008
2020-09-28 update person_description Amanda Edwards => Amanda Edwards
2020-09-28 update person_description Gina Vettese => Gina Vettese
2020-09-28 update person_description Raheema Olajide Raheema Olajide => Raheema Olajide
2020-09-28 update person_description Sarah Henley => Sarah Henley
2020-09-28 update person_description Slim Flegg => Slim Flegg
2020-09-28 update person_title Amanda Edwards: null => Secretary of Merton CIL
2020-09-28 update person_title Claire Benjamin: null => Trustee of Merton CIL
2020-09-28 update person_title Raheema Olajide: null => Trustee of Merton CIL
2020-09-28 update person_title Sarah Henley: null => Trustee of Merton CIL
2020-07-20 delete ceo Tom Lichy
2020-07-20 delete person Charlotte Wilson
2020-07-20 delete person Tom Lichy
2020-07-20 delete source_ip 46.20.114.134
2020-07-20 insert index_pages_linkeddomain surveymonkey.com
2020-07-20 insert person Charlet Wilson
2020-07-20 insert source_ip 83.136.248.56
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-05-20 delete about_pages_linkeddomain twitter.com
2020-05-20 delete contact_pages_linkeddomain twitter.com
2020-05-20 delete management_pages_linkeddomain twitter.com
2020-05-20 delete service_pages_linkeddomain twitter.com
2020-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH YARWOOD
2020-04-20 delete about_pages_linkeddomain cambridgeopensystems.com
2020-04-20 delete casestudy_pages_linkeddomain cambridgeopensystems.com
2020-04-20 delete contact_pages_linkeddomain cambridgeopensystems.com
2020-04-20 delete index_pages_linkeddomain cambridgeopensystems.com
2020-04-20 delete management_pages_linkeddomain cambridgeopensystems.com
2020-04-20 delete person Nick De Bessou
2020-04-20 delete person Sally Yarwood
2020-04-20 delete service_pages_linkeddomain cambridgeopensystems.com
2020-04-20 update person_description Charlotte Wilson => Charlotte Wilson
2020-04-20 update person_description Karly Francis => Karly Francis
2020-04-20 update person_description Lizzie Wilson => Lizzie Wilson
2020-04-20 update person_description Paula Brown => Paula Brown
2020-04-20 update person_description Stuart Butler => Stuart Butler
2020-04-20 update person_title Pippa Maslin: Member of the Front Line Team; Trainee Caseworker => Caseworker ( Benefits and Low Income ); Member of the Front Line Team
2020-04-20 update person_title Stuart Butler: Advice and Advocacy Service Manager; Member of the Senior Managment Team => Service Manager
2020-03-20 delete index_pages_linkeddomain surveymonkey.com
2020-03-20 delete index_pages_linkeddomain wonderful.org
2020-02-18 delete address Unit 1, Batsworth Place Mitcham, Surrey CR4 3BX
2020-02-18 insert address Unit 1, Batsworth Road Mitcham, Surrey CR4 3BX
2020-02-18 update primary_contact Unit 1, Batsworth Place Mitcham, Surrey CR4 3BX => Unit 1, Batsworth Road Mitcham, Surrey CR4 3BX
2020-02-07 delete address WANDLE VALLEY RESOURCE CENTRE CHURCH ROAD MITCHAM SURREY CR4 3BE
2020-02-07 insert address UNIT 1 BATSWORTH ROAD MITCHAM SURREY ENGLAND CR4 3BX
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-07 update registered_address
2020-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2020 FROM WANDLE VALLEY RESOURCE CENTRE CHURCH ROAD MITCHAM SURREY CR4 3BE
2020-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FITZROY DAWSON
2020-01-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-13 delete address Wandle Valley Resource Centre Church Road Mitcham, Surrey CR4 3BE
2020-01-13 insert address Unit 1, Batsworth Place Mitcham, Surrey CR4 3BX
2020-01-13 update primary_contact Wandle Valley Resource Centre Church Road Mitcham, Surrey CR4 3BE => Unit 1, Batsworth Place Mitcham, Surrey CR4 3BX
2019-11-12 insert person Paula Brown
2019-11-12 update person_description David Jenkins => David Jenkins
2019-10-13 insert person David Jenkins
2019-10-13 update person_description Charlotte Wilson => Charlotte Wilson
2019-10-13 update person_description Lizzie Wilson => Lizzie Wilson
2019-10-13 update person_description Stuart Butler => Stuart Butler
2019-10-13 update person_description Tom Lichy => Tom Lichy
2019-10-13 update person_title Charlotte Wilson: Office Manager => Communications & Office Manager
2019-10-13 update person_title Stuart Butler: Service Manager => Advice and Advocacy Service Manager; Member of the Senior Managment Team
2019-08-13 delete ceo Lyla Adwan-Kamara
2019-08-13 delete person Lyla Adwan-Kamara
2019-07-14 insert person Raheema Olajide
2019-07-14 insert phone 0779 671 2502
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-04-30 delete person Petra Jones
2019-04-30 delete person Theresa De Sweit
2019-04-30 update founded_year 2008 => null
2019-04-30 update person_description Charlotte Wilson => Charlotte Wilson
2019-04-30 update person_title Karly Francis: Caseworker ( Health and Community Care ) => Senior Caseworker ( Community Care )
2019-04-30 update person_title Lizzie Wilson: Caseworker ( Housing and Community Care ) => Caseworker ( Hate Crime )
2019-03-31 delete person Claire Cassidy
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2019-01-06 delete person Charlet Wilson
2019-01-06 insert person Charlotte Wilson
2019-01-06 insert person Cheryl Giddy
2019-01-06 insert person Pippa Maslin
2019-01-06 update person_description Michael Turner => Michael Turner
2019-01-06 update person_title Lizzie Wilson: Caseworker ( Housing ) => Caseworker ( Housing and Community Care )
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents SECRETARY APPOINTED MS AMANDA MAY EDWARDS
2018-11-28 insert index_pages_linkeddomain surveymonkey.com
2018-11-16 update statutory_documents DIRECTOR APPOINTED MRS RAHEEMA MARINA OLAJIDE
2018-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETRA JONES
2018-10-17 delete person Dawn Levy
2018-07-18 delete index_pages_linkeddomain givey.com
2018-07-18 insert index_pages_linkeddomain wonderful.org
2018-06-07 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/06/2018
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-06-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2018
2018-05-29 delete person John Kelly
2018-05-29 delete person Richard Downes
2018-05-29 delete person Tam Preboye
2018-05-29 insert person Claire Cassidy
2018-05-29 insert person Michael Turner
2018-05-29 insert person Theresa De Sweit
2018-05-29 update person_title Charlet Wilson: Office Admin & Part Time Caseworker => Office Manager
2018-05-29 update person_title Dawn Levy: Caseworker => Caseworker ( Welfare )
2018-05-29 update person_title Nick De Bessou: Caseworker => Caseworker ( Welfare )
2018-02-19 delete person Anita Jones
2018-02-19 delete person Charles Barraball
2018-02-19 delete person Fiona Ringwood
2018-02-19 delete person Nick Pizey
2018-02-19 insert person Amanda Edwards
2018-02-19 insert person Dawn Levy
2018-02-19 insert person Nick De Bessou
2018-02-19 insert person Sally Yarwood
2018-02-19 update person_description Lizzie Wilson => Lizzie Wilson
2018-02-19 update person_title Charlet Wilson: Office Administrator & Part Time Caseworker => Office Admin & Part Time Caseworker
2018-02-19 update person_title Karly Francis: Caseworker => Caseworker ( Health and Community Care )
2018-02-19 update person_title Lizzie Wilson: Caseworker => Caseworker ( Housing )
2017-12-10 delete person Colin Finch
2017-12-10 delete person Fatema Majid
2017-12-10 update person_title Charlet Wilson: Office Administrator => Office Administrator & Part Time Caseworker
2017-12-10 update person_title John Kelly: Policy and Startergy Manager => Policy and Strategy Manager
2017-12-10 update person_title Karly Francis: Advocate => Caseworker
2017-11-29 update statutory_documents DIRECTOR APPOINTED MS AMANDA MAY EDWARDS
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31 update statutory_documents DIRECTOR APPOINTED MR ESTIFANOS ZERAY HABTESELLASIE
2017-10-31 update statutory_documents DIRECTOR APPOINTED MS SARAH ANNE YARWOOD
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA JONES
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA RINGWOOD
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARRABALL
2017-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIZEY
2017-08-18 delete index_pages_linkeddomain eventbrite.com
2017-07-18 insert index_pages_linkeddomain eventbrite.com
2017-07-18 insert service_pages_linkeddomain parliament.uk
2017-07-18 insert service_pages_linkeddomain siobhainmcdonagh.org.uk
2017-06-10 delete address Wandle Valley Resource Centre, Church Road , Mitcham, CR4 3BE
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE MATHURIN
2017-05-04 delete index_pages_linkeddomain facebook.com
2017-05-04 insert person Lizzie Wilson
2017-05-04 insert service_pages_linkeddomain merton.gov.uk
2017-05-04 update person_description Charlet Wilson => Charlet Wilson
2017-05-04 update person_description Karly Francis => Karly Francis
2017-05-04 update person_title Fatema Majid: Caseworker => Caseworker ( Currently on Maternity Leave )
2017-01-19 delete person Carole Mathurin
2017-01-19 delete person Justyna Sleigh
2017-01-19 insert person Petra Jones
2017-01-19 update person_description Fatema Majid => Fatema Majid
2017-01-19 update person_description Karly Francis => Karly Francis
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-26 delete index_pages_linkeddomain bit.ly
2016-11-26 insert person Fatema Majid
2016-10-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents DIRECTOR APPOINTED MR FITZROY LESMORE DAWSON
2016-10-27 update statutory_documents DIRECTOR APPOINTED MS PETRA JONES
2016-10-13 insert index_pages_linkeddomain bit.ly
2016-10-13 insert index_pages_linkeddomain facebook.com
2016-10-13 insert index_pages_linkeddomain givey.com
2016-10-13 insert service_pages_linkeddomain met.police.uk
2016-10-13 insert service_pages_linkeddomain staysafe-east.org.uk
2016-08-18 update website_status FlippedRobots => OK
2016-08-18 delete about_pages_linkeddomain granite5.com
2016-08-18 delete contact_pages_linkeddomain google.co.uk
2016-08-18 delete contact_pages_linkeddomain granite5.com
2016-08-18 delete index_pages_linkeddomain granite5.com
2016-08-18 delete management_pages_linkeddomain granite5.com
2016-08-18 delete service_pages_linkeddomain granite5.com
2016-08-18 delete source_ip 94.236.35.26
2016-08-18 insert about_pages_linkeddomain cambridgeopensystems.com
2016-08-18 insert about_pages_linkeddomain e-voice.org.uk
2016-08-18 insert contact_pages_linkeddomain cambridgeopensystems.com
2016-08-18 insert contact_pages_linkeddomain e-voice.org.uk
2016-08-18 insert index_pages_linkeddomain cambridgeopensystems.com
2016-08-18 insert index_pages_linkeddomain e-voice.org.uk
2016-08-18 insert management_pages_linkeddomain cambridgeopensystems.com
2016-08-18 insert management_pages_linkeddomain e-voice.org.uk
2016-08-18 insert service_pages_linkeddomain cambridgeopensystems.com
2016-08-18 insert service_pages_linkeddomain e-voice.org.uk
2016-08-18 insert source_ip 46.20.114.134
2016-08-18 update founded_year null => 2008
2016-08-18 update person_description Carole Mathurin => Carole Mathurin
2016-08-18 update person_description Charlet Wilson => Charlet Wilson
2016-08-18 update person_description Gina Vettese => Gina Vettese
2016-08-18 update person_description Slim Flegg => Slim Flegg
2016-08-18 update person_description Stuart Butler => Stuart Butler
2016-08-18 update person_title Charlet Wilson: MCIL 's First Administrator => Office Administrator
2016-08-18 update person_title Gina Vettese: null => Vice Chair of Merton CIL
2016-08-18 update person_title John Kelly: null => Policy and Startergy Manager
2016-08-18 update person_title Justyna Sleigh: Advisor => Advice Worker; Advisor
2016-08-18 update person_title Karly Francis: null => Advocate
2016-08-18 update person_title Richard Downes: null => Engagement and Development Worker
2016-08-18 update person_title Stuart Butler: null => Service Manager
2016-07-30 update website_status OK => FlippedRobots
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-20 update statutory_documents 24/05/16 NO MEMBER LIST
2016-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2016-03-31 insert contact_pages_linkeddomain google.co.uk
2016-03-31 update person_description John Kelly => John Kelly
2016-03-31 update person_title John Kelly: Vice Chair => null
2016-02-11 delete person Martia Bevan
2016-02-11 update person_description Charlet Wilson => Charlet Wilson
2016-02-11 update person_description Justyna Sleigh => Justyna Sleigh
2016-02-11 update person_description Karly Francis => Karly Francis
2016-02-11 update person_description Lyla Adwan-Kamara => Lyla Adwan-Kamara
2016-02-11 update person_description Richard Downes => Richard Downes
2016-01-14 insert address Wandle Valley Resource Centre Church Road Mitcham, Surrey CR4 3BE
2016-01-14 insert person Colin Finch
2016-01-14 insert person Stuart Butler
2016-01-14 update person_description Charlet Wilson => Charlet Wilson
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIA BEVAN
2015-09-12 delete address Room 22 Wandle Valley Resource Centre Church Road Mitcham CR4 3FA
2015-09-12 insert address Wandle Valley Resource Centre Church Road Mitcham CR4 3BE
2015-07-13 delete person Michelle Savioz
2015-07-13 insert person Charlet Wilson
2015-07-13 insert person Karly Francis
2015-07-13 update person_description Justyna Sleigh => Justyna Sleigh
2015-07-08 delete address ROOM 22 WANDLE VALLEY RESOURCE CENTRE CHURCH ROAD MITCHAM SURREY CR4 3FA
2015-07-08 insert address WANDLE VALLEY RESOURCE CENTRE CHURCH ROAD MITCHAM SURREY CR4 3BE
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2015 FROM ROOM 22 WANDLE VALLEY RESOURCE CENTRE CHURCH ROAD MITCHAM SURREY CR4 3FA
2015-06-16 update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES BARRABALL
2015-06-16 update statutory_documents DIRECTOR APPOINTED MRS FIONA RINGWOOD
2015-06-16 update statutory_documents DIRECTOR APPOINTED MS ANITA JONES
2015-06-16 update statutory_documents 24/05/15 NO MEMBER LIST
2015-02-13 update person_description Lyla Adwan-Kamara => Lyla Adwan-Kamara
2014-12-30 insert treasurer Fiona Ringwood
2014-12-30 insert person Anita Jones
2014-12-30 insert person Charles Barraball
2014-12-30 insert person Fiona Ringwood
2014-12-30 update person_description Martia Bevan => Martia Bevan
2014-12-30 update person_description Roy Benjamin => Roy Benjamin
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address ROOM 22 WANDLE VALLEY RESOURCE CENTRE CHURCH ROAD MITCHAM SURREY ENGLAND CR4 3FA
2014-06-07 insert address ROOM 22 WANDLE VALLEY RESOURCE CENTRE CHURCH ROAD MITCHAM SURREY CR4 3FA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-06-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-02 delete address Unit 3 Batsworth Road Mitcham Surrey CR4 3BX
2014-06-02 insert person Michelle Savioz
2014-05-27 update statutory_documents 24/05/14 NO MEMBER LIST
2014-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROY BRAHAM BENJAMIN / 27/05/2014
2014-04-07 delete address UNIT 3 BATSWORTH ROAD MITCHAM GREATER LONDON CR4 3BX
2014-04-07 insert address ROOM 22 WANDLE VALLEY RESOURCE CENTRE CHURCH ROAD MITCHAM SURREY ENGLAND CR4 3FA
2014-04-07 update registered_address
2014-03-22 insert address Room 22 Wandle Valley Resource Centre Church Road Mitcham CR4 3FA
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM UNIT 3 BATSWORTH ROAD MITCHAM GREATER LONDON CR4 3BX
2014-02-16 delete person Asif Iqbal
2014-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-26 insert phone 020 3397 3119
2013-09-06 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-09-06 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-08-22 update statutory_documents 24/05/13 NO MEMBER LIST
2013-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK DALY
2013-08-01 delete address ROOM 31 VESTRY HALL LONDON ROAD MITCHAM SURREY CR4 3UD
2013-08-01 insert address UNIT 3 BATSWORTH ROAD MITCHAM GREATER LONDON CR4 3BX
2013-08-01 update registered_address
2013-07-15 update statutory_documents ARTICLES OF ASSOCIATION
2013-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2013 FROM ROOM 31 VESTRY HALL LONDON ROAD MITCHAM SURREY CR4 3UD
2013-07-02 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-07-02 update statutory_documents ALTER ARTICLES 18/06/2013
2013-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK DALY
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update returns_last_madeup_date null => 2012-05-24
2013-06-23 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_month 5 => 3
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2013-02-24 => 2013-12-31
2012-10-24 update statutory_documents 24/05/12 NO MEMBER LIST
2012-10-17 update statutory_documents DIRECTOR APPOINTED MRS MARTIA THERESE BEVAN
2012-08-24 update statutory_documents DIRECTOR APPOINTED MR REGINALD ALAN FLEGG
2012-08-24 update statutory_documents DIRECTOR APPOINTED MRS CAROLE ANN MATHURIN
2012-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARSONS
2012-07-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012
2011-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION