DALE CARNEGIE & ASSOCIATES - History of Changes


DateDescription
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-19 delete otherexecutives Nathan McNee
2023-05-19 delete personal_emails li..@dalecarnegie.com
2023-05-19 insert ceo Andy Collings
2023-05-19 insert cfo Lisa Cullen
2023-05-19 insert managingdirector Nathan McNee
2023-05-19 insert personal_emails na..@dalecarnegie.com
2023-05-19 delete address Avenue House, Enterprise Road, Raunds, Northamptonshire NN9 6JE, United Kingdom
2023-05-19 delete address Southfield House, 102 Nab Lane, Mirfield, West Yorkshire, WF14 9QH, United Kingdom
2023-05-19 delete email li..@dalecarnegie.com
2023-05-19 delete person Emma Scarrott
2023-05-19 delete person Linda Parkes
2023-05-19 delete person Reegan Turney
2023-05-19 insert address 2 High Street, Alconbury, Huntingdon, Cambridgeshire PE28 4DT United Kingdom
2023-05-19 insert address 68 Sherburn Street, Cawood, Selby, North Yorkshire, United Kingdom. Y08 3SS
2023-05-19 insert email an..@dalecarnegie.co.uk
2023-05-19 insert email na..@dalecarnegie.com
2023-05-19 insert person Andy Collings
2023-05-19 update person_title Graham Perkins: Trainer; Director => Sales and Marketing Director
2023-05-19 update person_title Lisa Cullen: Finance Manager => Head of Finance
2023-05-19 update person_title Mark Sharratt: Regional Director, Trainer & Executive Coach => Performance Consultant Trainer
2023-05-19 update person_title Nathan McNee: Trainer; Director => Managing Director
2023-04-07 delete address SOUTHFIELD HOUSE, 102 NAB LANE MIRFIELD WEST YORKSHIRE WF14 9QH
2023-04-07 insert address 68 SHERBURN STREET CAWOOD SELBY ENGLAND YO8 3SS
2023-04-07 update registered_address
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2022 FROM SOUTHFIELD HOUSE, 102 NAB LANE MIRFIELD WEST YORKSHIRE WF14 9QH
2022-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / DCN & ASSOCIATES LIMITED / 04/10/2022
2022-10-12 update statutory_documents 04/10/22 STATEMENT OF CAPITAL GBP 129.348
2022-10-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DCN & ASSOCIATES LIMITED
2022-10-06 update statutory_documents CESSATION OF JULIETTE LOUISE FITZMAURICE AS A PSC
2022-10-06 update statutory_documents CESSATION OF MARK FITZMAURICE AS A PSC
2022-10-05 update statutory_documents SECRETARY APPOINTED MR NATHAN CHARLES MCNEE
2022-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIETTE FITZMAURICE
2022-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FITZMAURICE
2022-10-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIETTE FITZMAURICE
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29 update statutory_documents 22/10/17 STATEMENT OF CAPITAL GBP 125
2022-02-10 delete person Adam Goodwin
2022-02-10 insert person Mark Sharratt
2022-02-10 insert person Michele Cohen
2022-02-10 insert person Pascal Coyne
2022-02-10 update person_title Jayne Leedham: Trainer; Master => Director of Training and Carnegie Master
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-09 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents DIRECTOR APPOINTED MR NATHAN MCNEE
2021-07-12 delete address WeWork Waterhouse Square, Building Number 3, 138 Holborn, London, EC1N 2SW, United Kingdom
2021-07-12 insert address 8 Twisleton Court, Priory Hill, Dartford, DA1 2EN, United Kingdom
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-18 delete address 1200 Century Way, Thorpe Business Park, Colton, Leeds, W. Yorkshire LS15 8ZA, United Kingdom
2021-05-18 insert address Southfield House, 102 Nab Lane, Mirfield, West Yorkshire, WF14 9QH, United Kingdom
2021-05-18 insert person Eudeshi Naidu
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES
2021-01-24 delete person Deeba Yunis
2021-01-24 delete person Jason Castle
2021-01-24 delete person Mark De Stadler
2021-01-24 delete source_ip 139.59.189.44
2021-01-24 insert person Reegan Turney
2021-01-24 insert source_ip 151.101.194.159
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-01 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES
2019-12-05 delete person David Pickering
2019-12-05 delete person Silvano Caparco
2019-12-05 insert person Jason Castle
2019-09-05 delete person Fikile Guduza
2019-08-06 delete source_ip 209.97.177.38
2019-08-06 insert source_ip 139.59.189.44
2019-07-06 delete coo Tricia Nixon
2019-07-06 delete otherexecutives Trina Tollman
2019-07-06 insert person Deeba Yunis
2019-07-06 insert person Fikile Guduza
2019-07-06 update person_title Tricia Nixon: Trainer; Operations Director => Operations Director Senior Trainer
2019-07-06 update person_title Trina Tollman: Business Development Director; Trainer => Business Development Director Senior Trainer
2019-06-06 delete address Antrobus House 18 College Street, Petersfield, Hampshire, Wimborne GU31 4AD, United Kingdom
2019-06-06 delete person Uche Ezichi
2019-06-06 delete phone +44 0113 251 5116
2019-06-06 insert address Antrobus House 18 College Street, Petersfield, Hampshire, GU31 4AD, United Kingdom
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-05 insert phone 01480 861155
2019-05-05 update person_title Tara Moriarty: Marketing Consultant; Trainer Manager & Master Trainer => Marketing Consultant
2019-04-15 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-04-05 delete source_ip 198.61.135.87
2019-04-05 insert source_ip 209.97.177.38
2019-02-24 update website_status NoTargetPages => OK
2019-02-24 delete source_ip 76.227.214.130
2019-02-24 insert source_ip 198.61.135.87
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES
2018-04-02 update website_status OK => NoTargetPages
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2018-01-11 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-30 insert address Enterprise Road, Raunds, Wellingborough, NN9 6JE, GB
2017-11-09 update statutory_documents ADOPT ARTICLES 23/10/2017
2017-05-22 delete address Park Lodge, Pertenhall Road, Stonely, St Neots, Cambridgeshire PE19 5EF, GB
2017-05-22 delete address Park Lodge, Pertenhall Road, Stonely, St Neots, Cambridgeshire PE19 5EF, United Kingdom
2017-05-22 insert address Avenue House, Enterprise Road, Raunds, Northamptonshire NN9 6JE, GB
2017-05-22 insert address Avenue House, Enterprise Road, Raunds, Northamptonshire NN9 6JE, United Kingdom
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-03 insert coo Nixon, Tricia
2017-04-03 insert coo Tricia Nixon
2017-04-03 insert otherexecutives Tollman, Trina
2017-04-03 insert otherexecutives Trina Tollman
2017-04-03 delete person Collings, Andrew
2017-04-03 delete person Thomason, Rachel
2017-04-03 insert person Green, Ryan
2017-04-03 update person_title Davis, Stacy: Office Administrator => Administration Coordinator
2017-04-03 update person_title Mo Oseni: Business Development Consultant / Department: Sales => Performance Consultant / Department: Sales
2017-04-03 update person_title Nixon, Tricia: Executive Assistant => Operations Director
2017-04-03 update person_title Oseni, Mo: Business Development Consultant => Performance Consultant
2017-04-03 update person_title Stacy Davis: Office Administrator / Department: => Administration Coordinator / Department:
2017-04-03 update person_title Tollman, Trina: Trainer; Business Development Consultant => Business Development Director
2017-04-03 update person_title Tricia Nixon: Executive Assistant => Operations Director
2017-04-03 update person_title Trina Tollman: Trainer; Business Development Consultant => Business Development Director
2017-02-09 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-06-05 delete person Ali Stokes
2016-06-05 delete person Stokes, Ali
2016-06-05 insert person Davis, Stacy
2016-06-05 insert person Stacy Davis
2016-05-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-20 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-07 update returns_last_madeup_date 2014-12-27 => 2015-12-27
2016-02-07 update returns_next_due_date 2016-01-24 => 2017-01-24
2016-01-17 delete index_pages_linkeddomain livebuzzreg.co.uk
2016-01-17 delete person Rozita Wan Ramli
2016-01-17 insert person Littleton, Piran
2016-01-17 insert person Oseni, Mo
2016-01-17 insert person Rachel Thomason
2016-01-17 insert person Sharratt, Mark
2016-01-17 insert person Stokes, Ali
2016-01-17 insert person Thomason, Rachel
2016-01-11 update statutory_documents 27/12/15 FULL LIST
2015-09-10 insert index_pages_linkeddomain livebuzzreg.co.uk
2015-08-13 insert address Park Lodge, Pertenhall Road, Stonely, St Neots, Cambridgeshire PE19 5EF, GB
2015-06-17 insert service_pages_linkeddomain addthis.com
2015-06-17 insert service_pages_linkeddomain americaneagle.com
2015-06-17 insert service_pages_linkeddomain dalecarnegie.com
2015-05-20 delete service_pages_linkeddomain addthis.com
2015-05-20 delete service_pages_linkeddomain americaneagle.com
2015-05-20 delete service_pages_linkeddomain dalecarnegie.com
2015-05-20 update website_status FlippedRobots => OK
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-01 update website_status OK => FlippedRobots
2015-04-19 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-27 => 2014-12-27
2015-02-07 update returns_next_due_date 2015-01-24 => 2016-01-24
2015-01-08 update statutory_documents 27/12/14 FULL LIST
2014-11-24 insert about_pages_linkeddomain addthis.com
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents SUB-DIVISION 28/03/14
2014-05-07 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-17 update statutory_documents NOTICE OF REMOVAL OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-04-17 update statutory_documents SUB-DIVIDE SHARES 28/03/2014
2014-03-22 delete fax 01202.893246
2014-03-22 delete phone 01202.892891
2014-02-14 delete directions_pages_linkeddomain chicagotribune.com
2014-02-14 delete directions_pages_linkeddomain entrepreneur.com
2014-02-14 delete directions_pages_linkeddomain msn.com
2014-02-14 insert address Southern England Business Leadership South, 6 Whittle Road, Ferndown Industrial Estate Wimborne, Dorset BH21 7RU
2014-02-07 update returns_last_madeup_date 2012-12-27 => 2013-12-27
2014-02-07 update returns_next_due_date 2014-01-24 => 2015-01-24
2014-01-30 insert alias Dale Carnegie UK
2014-01-30 insert phone 020 8166 5845
2014-01-02 update statutory_documents 27/12/13 FULL LIST
2013-07-09 update website_status DNSError => OK
2013-07-09 insert person Wall, Derek
2013-07-09 update person_title Richard Abrahams: Regional Manager & Trainer for Herts and Beds => Vice Chairman of a Board of Directors for an Academy Trust; Regional Mgr & Trainer
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update returns_last_madeup_date 2011-12-27 => 2012-12-27
2013-06-24 update returns_next_due_date 2013-01-24 => 2014-01-24
2013-06-01 update website_status FlippedRobotsTxt => DNSError
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-13 update website_status FlippedRobotsTxt => OK
2013-04-13 delete person Marsh, Rich
2013-04-13 delete person Rich Marsh
2013-04-13 insert person Frampton, Peter
2013-04-13 insert person O'Donnell, Zoe
2013-04-13 insert person Ray, Trevor
2013-04-13 update person_description Richard Abrahams => Richard Abrahams
2013-04-13 update person_title Abrahams, Richard: Trainer & Regional Manager - Herts & Beds => Regional Manager & Trainer for Herts and Beds
2013-04-13 update person_title Caroline Walker: PA to Chief Executive => PA to Chief Executive / Department:
2013-04-13 update person_title Jackson, Tony: Trainer; Master => Trainer
2013-04-13 update person_title Richard Abrahams: Trainer & Regional Manager - Herts & Beds => Regional Manager & Trainer for Herts and Beds
2013-04-13 update person_title Tony Jackson: Trainer; Master => Trainer / Department:
2013-03-13 update website_status FlippedRobotsTxt
2013-02-27 update website_status OK
2013-02-15 update website_status FlippedRobotsTxt
2013-01-24 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents 27/12/12 FULL LIST
2012-04-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 27/12/11 FULL LIST
2011-05-16 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 27/12/10 FULL LIST
2010-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 27/12/09 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE LOUISE FITZMAURICE / 27/12/2009
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FITZMAURICE / 27/12/2009
2009-06-29 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-09-19 update statutory_documents PREVSHO FROM 31/12/2008 TO 31/08/2008
2007-12-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION