Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-09 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-16 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-06-17 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-02-11 |
insert about_pages_linkeddomain mailchi.mp |
2021-02-11 |
insert client_pages_linkeddomain mailchi.mp |
2021-02-11 |
insert contact_pages_linkeddomain mailchi.mp |
2021-02-11 |
insert index_pages_linkeddomain mailchi.mp |
2021-02-11 |
insert management_pages_linkeddomain mailchi.mp |
2021-02-11 |
insert service_pages_linkeddomain mailchi.mp |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-06 |
delete service_pages_linkeddomain bitc.org.uk |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-20 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete source_ip 217.160.230.214 |
2019-12-07 |
insert source_ip 217.160.0.5 |
2019-10-04 |
insert about_pages_linkeddomain drinkchecker-work.net |
2019-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-20 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-04 |
insert general_emails he..@alcoholhealthnetwork.co.uk |
2019-02-04 |
insert email he..@alcoholhealthnetwork.co.uk |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-07 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-05-11 |
delete alias Alcohol Health Network CIC |
2017-05-11 |
insert client registered in England and Wales |
2017-05-11 |
insert index_pages_linkeddomain t.co |
2017-05-11 |
update robots_txt_status www.alcoholhealthnetwork.org.uk: 404 => 200 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-07 |
delete general_emails in..@alcoholhealthnetwork.org.uk |
2017-03-07 |
delete client AXA PPP Healthcare |
2017-03-07 |
delete client Bank of America Merrill Lynch |
2017-03-07 |
delete client Deutsche Bank |
2017-03-07 |
delete client Imperial College Healthcare NHS Trust |
2017-03-07 |
delete client Kingston Hospital |
2017-03-07 |
delete client Kingston University |
2017-03-07 |
delete client Lloyd's of London |
2017-03-07 |
delete client Lundbeck Pharmaceuticals Ltd |
2017-03-07 |
delete client Macmillan Cancer Support |
2017-03-07 |
delete client Michelin |
2017-03-07 |
delete client Northumberland County Council |
2017-03-07 |
delete client Royal Borough of Kingston |
2017-03-07 |
delete client SABIC Petrochemicals |
2017-03-07 |
delete client Safe Durham Partnership |
2017-03-07 |
delete client Stockton Council |
2017-03-07 |
delete client Transport for London |
2017-03-07 |
delete client_pages_linkeddomain pinterest.com |
2017-03-07 |
delete client_pages_linkeddomain plus.google.com |
2017-03-07 |
delete email in..@alcoholhealthnetwork.org.uk |
2017-03-07 |
delete index_pages_linkeddomain pinterest.com |
2017-03-07 |
delete index_pages_linkeddomain plus.google.com |
2017-03-07 |
delete index_pages_linkeddomain t.co |
2017-03-07 |
insert alias Alcohol Health Network CIC |
2017-03-07 |
update robots_txt_status www.alcoholhealthnetwork.org.uk: 200 => 404 |
2017-03-06 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-11-19 |
insert client Michelin |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-21 |
update statutory_documents 31/05/16 FULL LIST |
2016-06-06 |
insert otherexecutives Paula Glassman |
2016-06-06 |
delete source_ip 82.165.188.144 |
2016-06-06 |
insert source_ip 217.160.230.214 |
2016-06-06 |
update person_title Paula Glassman: Co - Director and Head of Communications for AHN => Director; Co - Director and Head of Business Development for AHN |
2016-05-12 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-22 |
insert client Lloyd's of London |
2016-03-07 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DON SHENKER / 19/02/2016 |
2016-01-24 |
insert index_pages_linkeddomain drinkchecker.org.uk |
2015-10-23 |
insert client Bank of America Merrill Lynch |
2015-09-25 |
delete address 465A Hornsey Road, Islington, London N19 4DR |
2015-09-25 |
insert address 465 Hornsey Road, Unit A, First Floor, London N19 4DR |
2015-09-25 |
update primary_contact 465A Hornsey Road, Islington, London N19 4DR => 465 Hornsey Road, Unit A, First Floor, London N19 4DR |
2015-08-28 |
delete person John Bowis |
2015-08-28 |
update person_description Nicolay Sorensen => Nicolay Sorensen |
2015-08-07 |
delete address MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF |
2015-08-07 |
insert address 465A, FIRST FLOOR HORNSEY ROAD LONDON ENGLAND N19 4DR |
2015-08-07 |
update registered_address |
2015-07-31 |
delete address Clearwater House, 4-7 Manchester Street, London W1U 3AE |
2015-07-31 |
insert address 465A Hornsey Road, Islington, London N19 4DR |
2015-07-31 |
update primary_contact Clearwater House, 4-7 Manchester Street, London W1U 3AE => 465A Hornsey Road, Islington, London N19 4DR |
2015-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
MUTUAL HOUSE 70 CONDUIT STREET
LONDON
W1S 2GF |
2015-07-07 |
delete address CLEARWATER HOUSE 4 -7 MANCHESTER STREET LONDON ENGLAND W1U 3AE |
2015-07-07 |
insert address MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-07 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-26 |
insert client Macmillan Cancer Support |
2015-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
CLEARWATER HOUSE 4 -7 MANCHESTER STREET
LONDON
W1U 3AE
ENGLAND |
2015-06-12 |
update statutory_documents 31/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-25 |
update statutory_documents 31/05/14 TOTAL EXEMPTION FULL |
2015-03-21 |
insert client Deutsche Bank |
2015-03-21 |
insert client Imperial College Healthcare NHS Trust |
2014-12-10 |
delete index_pages_linkeddomain who.int |
2014-10-10 |
delete address 4th Floor, Willow House, 17 - 23 Willow Place, London, UK, SW1P 1JH |
2014-10-10 |
insert address Clearwater House, 4-7 Manchester Street, London W1U 3AE |
2014-10-10 |
update primary_contact 4th Floor, Willow House, 17 - 23 Willow Place, London, UK, SW1P 1JH => Clearwater House, 4-7 Manchester Street, London W1U 3AE |
2014-10-07 |
delete address 17-23 4TH FLOOR, WILLOW HOUSE 17-23 WILLOW PLACE LONDON SW1P 1JH |
2014-10-07 |
insert address CLEARWATER HOUSE 4 -7 MANCHESTER STREET LONDON ENGLAND W1U 3AE |
2014-10-07 |
update registered_address |
2014-09-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
17-23 4TH FLOOR, WILLOW HOUSE
17-23 WILLOW PLACE
LONDON
SW1P 1JH |
2014-07-20 |
insert index_pages_linkeddomain t.co |
2014-07-20 |
insert index_pages_linkeddomain who.int |
2014-07-20 |
insert person Paula Glassman |
2014-07-07 |
delete address 17-23 4TH FLOOR, WILLOW HOUSE 17-23 WILLOW PLACE LONDON ENGLAND SW1P 1JH |
2014-07-07 |
insert address 17-23 4TH FLOOR, WILLOW HOUSE 17-23 WILLOW PLACE LONDON SW1P 1JH |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-03 |
update statutory_documents 31/05/14 FULL LIST |
2014-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-10 |
delete index_pages_linkeddomain t.co |
2014-03-10 |
delete person Dr Elizabeth Murray |
2014-03-10 |
insert person John Bowis |
2014-03-10 |
insert person Nicolay Sorensen |
2014-03-07 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
insert sic_code 86900 - Other human health activities |
2013-08-01 |
update returns_last_madeup_date null => 2013-05-31 |
2013-08-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-07-30 |
update statutory_documents 31/05/13 FULL LIST |
2013-07-01 |
delete address CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
2013-07-01 |
insert address 17-23 4TH FLOOR, WILLOW HOUSE 17-23 WILLOW PLACE LONDON ENGLAND SW1P 1JH |
2013-07-01 |
update registered_address |
2013-06-25 |
update statutory_documents DIRECTOR APPOINTED PAULA JANE GLASSMAN |
2013-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
CLEARWATER HOUSE 4-7 MANCHESTER STREET
LONDON
W1U 3AE |
2013-06-23 |
delete address 21 BIRCHINGTON ROAD LONDON N8 8HP |
2013-06-23 |
insert address CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
2013-06-23 |
update registered_address |
2012-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM
21 BIRCHINGTON ROAD
LONDON
N8 8HP |
2012-05-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |