Date | Description |
2024-04-16 |
insert about_pages_linkeddomain centreforsocialjustice.org.uk |
2024-04-16 |
insert about_pages_linkeddomain csjfoundation.org.uk |
2024-04-16 |
insert about_pages_linkeddomain kingsfund.org.uk |
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 |
2024-03-15 |
insert chairman Dr Janet Harris |
2024-03-15 |
insert index_pages_linkeddomain youtu.be |
2024-03-15 |
insert person Jo Hopkinson |
2024-03-15 |
update person_description Gareth Johnstone => Gareth Johnstone |
2024-03-15 |
update person_title Dr Janet Harris: Trustee; DWB Trustee => Trustee; Acting Chair; DWB Trustee |
2024-03-15 |
update person_title Gareth Johnstone: Trustee; Chairman; DWB Chair => Chairman |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH JOHNSTONE |
2023-10-24 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-25 |
delete source_ip 45.76.128.126 |
2023-09-25 |
insert source_ip 138.68.163.186 |
2023-08-22 |
delete person Yvonne Witter |
2023-07-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA MANCLARK |
2023-07-19 |
delete index_pages_linkeddomain t.co |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-05-05 |
delete person Roz Davies |
2023-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALYN DAVIES |
2023-04-04 |
delete person Dennis Ward |
2023-01-30 |
delete email co..@darnallwellbeing.org.uk |
2023-01-30 |
delete phone 07946 320 808 |
2023-01-30 |
insert index_pages_linkeddomain t.co |
2022-12-29 |
delete index_pages_linkeddomain t.co |
2022-12-29 |
delete person Lyn Brandon |
2022-10-26 |
delete source_ip 188.166.157.114 |
2022-10-26 |
insert person Jim Steinke |
2022-10-26 |
insert source_ip 45.76.128.126 |
2022-10-26 |
update person_title Alfred Sandy: Senior Health and Well Being Worker; Member of the Darnall Well Being Team => Member of the Darnall Well Being Team; Senior Health & Wellbeing Worker |
2022-10-26 |
update person_title Michaela Makulova: Member of the Darnall Well Being Team; Health & Wellbeing Worker => Member of the Darnall Well Being Team; Project Worker |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-23 |
update person_title Fran Arnold: Member of the Darnall Well Being Team; Communications & Engagement Worker => Member of the Darnall Well Being Team; Communications & Digital Coordinator |
2022-07-23 |
update person_title Lucie Ward: Member of the Darnall Well Being Team; Health Link Worker => Member of the Darnall Well Being Team; Health & Wellbeing Worker |
2022-07-23 |
update person_title Michaela Makulova: Member of the Darnall Well Being Team; Project Worker => Member of the Darnall Well Being Team; Health & Wellbeing Worker |
2022-07-23 |
update person_title Milda Hameed: Member of the Darnall Well Being Team; Finance and Business Support Officer => Member of the Darnall Well Being Team; Finance and Business Officer |
2022-07-23 |
update person_title Waqas Hameed: Member of the Darnall Well Being Team; Senior Health & Wellbeing Worker => Member of the Darnall Well Being Team; Health & Wellbeing Manager |
2022-07-23 |
update person_title Yvonne Witter: Member of the Darnall Well Being Team; Senior Health & Wellbeing Worker => Member of the Darnall Well Being Team; Health & Wellbeing Manager |
2022-07-18 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES |
2022-06-22 |
delete person Rene Dirda |
2022-05-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYN BRANDON |
2022-05-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-03-20 |
insert registration_number 1197748 |
2022-02-14 |
update statutory_documents DIRECTOR APPOINTED MISS RIYAM SHAIEF AL-KHAILY |
2021-12-14 |
update statutory_documents ADOPT ARTICLES 25/11/2021 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-12-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-10-07 |
insert company_previous_name DARNALL WELL BEING LIMITED |
2021-10-07 |
insert company_previous_name DARNALL WELL-BEING CENTRE LIMITED |
2021-10-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2021-10-07 |
update name DARNALL WELL-BEING CENTRE LIMITED => DARNALL WELL BEING |
2021-09-23 |
update statutory_documents COMPANY NAME CHANGED DARNALL WELL BEING LIMITED
CERTIFICATE ISSUED ON 23/09/21 |
2021-09-23 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2021-09-02 |
update statutory_documents COMPANY NAME CHANGED DARNALL WELL-BEING CENTRE LIMITED
CERTIFICATE ISSUED ON 02/09/21 |
2021-08-18 |
update statutory_documents DIRECTOR APPOINTED REV GINA LOUISE KALSI |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN PICKERING |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-09 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-17 |
update statutory_documents DIRECTOR APPOINTED MS ROSALYN ELIZABETH DAVIES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BISHOP |
2019-01-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SACHIN KIRPANE |
2018-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA MAWSON |
2018-08-21 |
update statutory_documents DIRECTOR APPOINTED MS JANET LOUISE HARRIS |
2018-08-21 |
update statutory_documents DIRECTOR APPOINTED MS LYN HELEN BRANDON |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-18 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 18/07/2017 |
2017-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED MR GARETH PAUL JOHNSTONE |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-08-07 |
update returns_last_madeup_date 2015-06-24 => 2016-06-24 |
2016-08-07 |
update returns_next_due_date 2016-07-22 => 2017-07-22 |
2016-07-12 |
update statutory_documents DIRECTOR APPOINTED DR REBECCA LOUISE MAWSON |
2016-07-12 |
update statutory_documents DIRECTOR APPOINTED MRS SHEILA ANN MANCLARK |
2016-07-12 |
update statutory_documents 24/06/16 NO MEMBER LIST |
2016-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE CANNING |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-07-07 |
update returns_last_madeup_date 2014-06-24 => 2015-06-24 |
2015-07-07 |
update returns_next_due_date 2015-07-22 => 2016-07-22 |
2015-06-29 |
update statutory_documents 24/06/15 NO MEMBER LIST |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MARK YEHUDAH GAMSU / 29/06/2015 |
2015-04-27 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED MOTHIUR RAHMAN |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-01 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-08-07 |
delete address DARNALL PRIMARY CARE CENTRE 290 MAIN ROAD DARNALL SHEFFIELD ENGLAND S9 4QH |
2014-08-07 |
insert address DARNALL PRIMARY CARE CENTRE 290 MAIN ROAD DARNALL SHEFFIELD S9 4QH |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-24 => 2014-06-24 |
2014-08-07 |
update returns_next_due_date 2014-07-22 => 2015-07-22 |
2014-07-17 |
update statutory_documents 24/06/14 NO MEMBER LIST |
2013-12-09 |
update statutory_documents DIRECTOR APPOINTED MR SACHIN KIRPANE |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-06-24 => 2013-06-24 |
2013-08-01 |
update returns_next_due_date 2013-07-22 => 2014-07-22 |
2013-07-09 |
update statutory_documents 24/06/13 NO MEMBER LIST |
2013-07-01 |
delete address 214 MAIN ROAD DARNALL SHEFFIELD UNITED KINGDOM S9 4QB |
2013-07-01 |
insert address DARNALL PRIMARY CARE CENTRE 290 MAIN ROAD DARNALL SHEFFIELD ENGLAND S9 4QH |
2013-07-01 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
delete sic_code 9133 - Other membership organisations |
2013-06-21 |
delete sic_code 9262 - Other sporting activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
insert sic_code 93199 - Other sports activities |
2013-06-21 |
insert sic_code 94990 - Activities of other membership organizations n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-24 => 2012-06-24 |
2013-06-21 |
update returns_next_due_date 2012-07-22 => 2013-07-22 |
2013-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
214 MAIN ROAD
DARNALL
SHEFFIELD
S9 4QB
UNITED KINGDOM |
2013-01-04 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-07-05 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE CANNING |
2012-06-26 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTHONY BISHOP |
2012-06-26 |
update statutory_documents 24/06/12 NO MEMBER LIST |
2012-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KABIER ASLAM |
2011-07-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-06-24 |
update statutory_documents 24/06/11 NO MEMBER LIST |
2011-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY LOCKWOOD |
2011-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY LOCKWOOD |
2011-06-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK GAMSU |
2011-05-25 |
update statutory_documents DIRECTOR APPOINTED MR KABIER ASLAM |
2011-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD BUXTON |
2011-02-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-07-27 |
update statutory_documents DIRECTOR APPOINTED MR DONALD HARTLEY BUXTON |
2010-07-27 |
update statutory_documents 05/07/10 NO MEMBER LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACK CZAUDERNA / 05/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY LOCKWOOD / 05/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOLLIE HICKMAN / 05/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PICKERING / 05/07/2010 |
2010-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MISSING |
2010-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOLLIE HICKMAN |
2009-12-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/09 |
2009-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
214 MAIN ROAD
DARNALL
SHEFFIELD
SOUTH YORKSHIRE
S9 4QB
UNITED KINGDOM |
2009-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM
35 CLIPSTONE ROAD
DARNALL SHEFFIELD
SOUTH YORKSHIRE
S9 5ES |
2009-07-27 |
update statutory_documents DIRECTOR APPOINTED MRS JEAN PICKERING |
2009-01-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-08-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR TAHIRA FAIZ |
2008-08-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CATHERINE KING |
2008-08-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICIA THOMPSON |
2008-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/08 |
2008-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/07 |
2007-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2007-10-03 |
update statutory_documents SECRETARY RESIGNED |
2007-04-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/06 |
2006-02-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/05 |
2004-11-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/04 |
2004-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-02 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/03 |
2003-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-07-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/02 |
2002-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-10-09 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
2001-09-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/01 |
2001-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/01 FROM:
246 DARNALL ROAD
SHEFFIELD
SOUTH YORKSHIRE S9 5AN |
2000-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |