SAFEGUARDING COMPANY - History of Changes


DateDescription
2024-03-12 update website_status OK => FlippedRobots
2023-09-21 delete address Escalus House 1 Queen Mother Square Poundbury Dorchester DT1 3BL
2023-09-21 update robots_txt_status mentor.thesafeguardingcompany.com: 200 => 403
2023-09-21 update website_status FlippedRobots => OK
2023-08-24 update website_status FailedRobots => FlippedRobots
2023-08-05 update website_status OK => FailedRobots
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-09 update statutory_documents 06/03/23 STATEMENT OF CAPITAL GBP 1363.85791
2023-04-16 delete address Unit 2 Talbot Green Business Park, Heol Y Twyn, Talbot Green, Cardiff, CF72 9FG
2023-04-16 delete vat GB 189 4094 63
2023-04-16 insert address Building 3, St Paul's Place, Norfolk Street, Sheffield S1 2JE
2023-04-16 insert terms_pages_linkeddomain ico.org.uk
2023-04-16 insert vat GB 867 8986 31
2023-04-07 delete address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL Y TWYN TALBOT GREEN CARDIFF CF72 9FG
2023-04-07 insert address BUILDING 3 ST PAULS PLACE NORFOLK STREET SHEFFIELD ENGLAND S1 2JE
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update account_ref_month 12 => 8
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-05-31
2023-04-07 update num_mort_outstanding 3 => 0
2023-04-07 update num_mort_satisfied 0 => 3
2023-04-07 update registered_address
2023-03-10 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-10 update statutory_documents ADOPT ARTICLES 06/03/2023
2023-03-09 update statutory_documents CURRSHO FROM 31/12/2023 TO 31/08/2023
2023-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2023 FROM UNIT 2 TALBOT GREEN BUSINESS PARK HEOL Y TWYN TALBOT GREEN CARDIFF CF72 9FG
2023-03-06 update statutory_documents DIRECTOR APPOINTED MR PAUL SIMON SIMPSON
2023-03-06 update statutory_documents DIRECTOR APPOINTED MR RODERICK JOHN WILLIAMS
2023-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090750590001
2023-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090750590003
2023-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TES GLOBAL LIMITED
2023-03-06 update statutory_documents CESSATION OF DARRYL SCOTT MORTON AS A PSC
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL MORTON
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKER
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLANVILLE
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATHAN MORGAN
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BOLTON
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD MURPHY
2023-02-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090750590002
2022-12-11 update website_status FlippedRobots => OK
2022-11-18 update website_status OK => FlippedRobots
2022-10-17 delete partner_pages_linkeddomain isams.com
2022-10-17 delete partner_pages_linkeddomain scholarpack.com
2022-10-17 delete partner_pages_linkeddomain schoolbusinessservices.co.uk
2022-10-17 insert partner_pages_linkeddomain instructure.com
2022-10-17 insert partner_pages_linkeddomain managebac.com
2022-09-15 delete otherexecutives Edward Keelan
2022-09-15 insert otherexecutives Richard Bolton
2022-09-15 delete associated_investor Octopus Investments
2022-09-15 delete person Edward Keelan
2022-09-15 insert person Richard Bolton
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-14 delete partner_pages_linkeddomain lifeontime.co.uk
2022-05-14 insert partner_pages_linkeddomain youhq.co.uk
2021-12-22 update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 1298.5485
2021-10-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD ASHLEY LOTHIAN BOLTON
2021-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD KEELAN
2021-10-07 insert company_previous_name ONE TEAM LOGIC LTD
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update name ONE TEAM LOGIC LTD => THE SAFEGUARDING COMPANY LIMITED
2021-09-13 update statutory_documents COMPANY NAME CHANGED ONE TEAM LOGIC LTD CERTIFICATE ISSUED ON 13/09/21
2021-09-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN O'CONNELL
2021-02-16 update statutory_documents 27/01/21 STATEMENT OF CAPITAL GBP 1257.25
2021-02-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-02-17 update statutory_documents DIRECTOR APPOINTED MR NATHAN MORGAN
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-27 update statutory_documents ADOPT ARTICLES 29/08/2019
2019-09-26 update statutory_documents 29/08/19 STATEMENT OF CAPITAL GBP 1226
2019-09-26 update statutory_documents SUB-DIVISION 29/08/19
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR EDWARD PETER GEORGE KEELAN
2019-07-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARRYL SCOTT MORTON / 13/08/2017
2019-07-16 update statutory_documents 23/02/15 STATEMENT OF CAPITAL GBP 1026
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES
2019-04-07 update num_mort_charges 2 => 3
2019-04-07 update num_mort_outstanding 2 => 3
2019-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090750590003
2018-06-27 update statutory_documents DIRECTOR APPOINTED MR GLYN O'CONNELL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES
2018-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-06-26 update statutory_documents DIRECTOR APPOINTED MR RONALD HENDERSON MURPHY
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS
2017-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-27 update num_mort_charges 1 => 2
2017-04-27 update num_mort_outstanding 1 => 2
2017-04-10 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090750590002
2017-02-09 update num_mort_charges 0 => 1
2017-02-09 update num_mort_outstanding 0 => 1
2017-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090750590001
2016-09-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-07-07 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-06-29 update statutory_documents 16/06/16 FULL LIST
2015-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SCOTT MORTON / 01/12/2015
2015-09-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-09-08 update account_ref_day 30 => 31
2015-09-08 update account_ref_month 6 => 12
2015-09-08 update accounts_last_madeup_date null => 2014-12-31
2015-09-08 update accounts_next_due_date 2016-03-06 => 2016-09-30
2015-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-18 update statutory_documents PREVSHO FROM 30/06/2015 TO 31/12/2014
2015-07-08 delete address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL Y TWYN TALBOT GREEN CARDIFF WALES CF72 9FG
2015-07-08 insert address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL Y TWYN TALBOT GREEN CARDIFF CF72 9FG
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-07-08 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-06-18 update statutory_documents DIRECTOR APPOINTED MR GARETH THOMAS
2015-06-18 update statutory_documents 16/06/15 FULL LIST
2015-04-07 delete address ESCALUS HOUSE 1 QUEEN MOTHER SQUARE POUNDBURY DORCHESTER DORSET DT1 3BL
2015-04-07 insert address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL Y TWYN TALBOT GREEN CARDIFF WALES CF72 9FG
2015-04-07 update registered_address
2015-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM ESCALUS HOUSE 1 QUEEN MOTHER SQUARE POUNDBURY DORCHESTER DORSET DT1 3BL
2014-06-16 update statutory_documents DIRECTOR APPOINTED MR DARRYL SCOTT MORTON
2014-06-16 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID GLANVILLE
2014-06-16 update statutory_documents 16/06/14 FULL LIST
2014-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION