SHIFT ORGANISATION - History of Changes


DateDescription
2024-04-18 insert person Jo Reilly
2024-04-18 insert person Steve Brock
2024-04-18 update person_title Hilary Dixon: Head of Practice and Learning => Head of Practice & Learning; Director of Practice and Learning
2024-04-18 update person_title Jeanne King: Independent Consultant; Partnership Manager => Partnership Consultant; Independent Consultant
2024-04-07 update account_category FULL => TOTAL EXEMPTION FULL
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
2024-03-17 delete person Joe Caluori
2024-03-17 insert person Cheryl Lloyd
2024-03-17 insert person Dr Luke Roberts
2024-03-17 insert person Phoebe Minson
2024-03-17 insert person Sarah Hazzledine
2024-03-17 update person_title Pam Parkes: Trustee; Senior Executive => Senior Executive; Chairman, Board of Trustees
2023-09-30 insert person Nadia Galvani
2023-09-30 update person_title Dr Paul Dawson: Head of Evidence; External Committee Member => Head of Evidence; Research & Evaluation Committee Member
2023-08-28 insert person Dr Paul Dawson
2023-07-26 delete founder Michael Clark
2023-07-26 insert otherexecutives Michael Clark
2023-07-26 update person_description Joe Caluori => Joe Caluori
2023-07-26 update person_description Rebecca Cramer => Rebecca Cramer
2023-07-26 update person_description Sophie Humphreys => Sophie Humphreys
2023-07-26 update person_title Joe Caluori: Trustee => Is Director of Crime; Trustee and Research & Evaluation Committee Chair
2023-07-26 update person_title Michael Clark: Trustee; Co - Founder => Deputy Chief Executive; Trustee, Co - Founder and Finance Committee Chair; Director
2023-07-26 update person_title Rasheed Pendry: Trustee; Deputy Director of Children 's Services at Wandsworth Borough Council => Trustee and Practice Committee Chair; Deputy Director of Children 's Services at Wandsworth Borough Council
2023-06-24 insert person Hilary Dixon
2023-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PENDRY / 01/06/2023
2023-06-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/06/2023
2023-05-23 delete person Jenny Fogarty
2023-05-23 insert person Lucy Passmore
2023-05-23 insert person Shakira Ashmeil
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-05 delete personal_emails al..@shiftuk.org
2023-04-05 delete email al..@shiftuk.org
2023-04-05 delete person Alice Deacon
2022-12-21 update statutory_documents DIRECTOR APPOINTED MR JOSHUA MACALISTER
2022-12-20 update statutory_documents CESSATION OF JOSHUA MACALISTER AS A PSC
2022-12-20 update statutory_documents CESSATION OF MICHAEL BENJAMIN CLARK AS A PSC
2022-12-20 update statutory_documents CESSATION OF SOPHIE HUMPHREYS AS A PSC
2022-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA MACALISTER
2022-09-26 delete otherexecutives Ann-Marie Willison-Nurse
2022-09-26 delete person Ann-Marie Willison-Nurse
2022-09-26 delete person Rachel Kinnock
2022-09-26 insert person Elaine Weldon
2022-09-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN-MARIE WILLISON-NURSE
2022-06-23 insert otherexecutives Ann-Marie Willison-Nurse
2022-06-23 insert person Ann-Marie Willison-Nurse
2022-05-23 delete coo Jenny Couper
2022-05-23 delete personal_emails je..@shiftuk.org
2022-05-23 insert personal_emails al..@shiftuk.org
2022-05-23 delete email je..@shiftuk.org
2022-05-23 delete person Jenny Couper
2022-05-23 insert email al..@shiftuk.org
2022-05-03 update statutory_documents SECRETARY APPOINTED MRS ANN-MARIE WILLISON-NURSE
2022-05-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER COUPER
2022-04-22 insert person Jenny Fogarty
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-03-22 delete person Antonia Ogundayisi
2022-03-22 insert person Dr Kirstine Szifris
2022-02-18 delete source_ip 94.136.40.82
2022-02-18 insert source_ip 18.169.210.43
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-22 update statutory_documents DIRECTOR APPOINTED MR JOSEPH THOMAS CALUORI
2021-06-18 delete career_pages_linkeddomain royalgreenwichcareers.com
2021-06-18 delete index_pages_linkeddomain royalgreenwichcareers.com
2021-06-07 delete address 71.75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2021-06-07 insert address CORAM CAMPUS, 41 BRUNSWICK SQUARE LONDON ENGLAND WC1N 1AZ
2021-06-07 update registered_address
2021-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 71.75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND
2021-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN CLARK / 01/04/2021
2021-04-07 insert company_previous_name THE WHATEVER IT TAKES ORGANISATION
2021-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date null => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-04-05 => 2021-12-31
2021-04-07 update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
2021-04-07 update name THE WHATEVER IT TAKES ORGANISATION => SHIFT ORGANISATION LTD
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-02-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents COMPANY NAME CHANGED THE WHATEVER IT TAKES ORGANISATION CERTIFICATE ISSUED ON 10/02/21
2021-02-08 update account_ref_day 30 => 31
2021-02-08 update account_ref_month 4 => 3
2021-01-22 update statutory_documents CESSATION OF JOSHUA MACALISTER AS A PSC
2021-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA MACALISTER
2021-01-19 update statutory_documents SECRETARY APPOINTED MRS JENNIFER MAXINE COUPER
2020-12-18 update statutory_documents PREVSHO FROM 30/04/2020 TO 31/03/2020
2020-10-12 update statutory_documents DIRECTOR APPOINTED NICHOLAS JOHN PENDRY
2020-10-09 update statutory_documents DIRECTOR APPOINTED MS PAMELA VIRINA PARKES
2020-10-09 update statutory_documents DIRECTOR APPOINTED REBECCA CRAMER
2020-08-21 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-08-21 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-21 update statutory_documents ADOPT ARTICLES 22/07/2020
2020-08-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-07-08 delete address 65 KINGSWAY LONDON UNITED KINGDOM WC2B 6TD
2020-07-08 insert address 71.75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-07-08 update registered_address
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM 65 KINGSWAY LONDON WC2B 6TD UNITED KINGDOM
2019-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION