THE POINTER SCHOOL - History of Changes


DateDescription
2025-03-14 update statutory_documents SAIL ADDRESS CHANGED FROM: SHOOSMITHS LLP 100 AVEBURY BOULEVARD MILTON KEYNES MK9 1FH UNITED KINGDOM
2025-02-26 delete person Miss C Riddoch
2025-02-26 delete person Miss N Courtenay
2025-02-26 insert person Mrs C Baker
2025-02-26 insert person Mrs M Morshead
2024-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/24, NO UPDATES
2024-09-21 delete email se..@pointers-school.co.uk
2024-09-21 delete phone 0208 858 7977
2024-09-21 insert phone 0203 696 5300
2024-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 138149790004
2024-07-18 delete chairman Aatif Hassan
2024-07-18 insert personal_emails s...@londonparkschools.com
2024-07-18 insert email s...@londonparkschools.com
2024-07-18 insert person Suzie Longstaff
2024-07-18 update person_title Aatif Hassan: Chairman; Chairman of Governors and Founder and Chairman of Dukes Education => Chairman of the Pointer School Governors; Chairman of Governors and Founder and Chairman of Dukes Education
2024-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2024 FROM 4TH FLOOR SOUTH 14-16 WATERLOO PLACE LONDON SW1Y 4AR UNITED KINGDOM
2024-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / DUKES SCHOOLS LTD / 03/06/2024
2024-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKLES
2024-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AATIF NAVEED HASSAN / 19/03/2024
2024-04-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 2 => 3
2024-03-07 update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAM GIFFIN
2024-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 138149790003
2024-02-19 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/23
2024-02-19 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/23
2024-02-19 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/23
2024-02-19 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/23
2023-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/23, NO UPDATES
2023-07-07 update account_category NO ACCOUNTS FILED => FULL
2023-07-07 update accounts_last_madeup_date null => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-08-19 => 2024-05-31
2023-06-07 update account_ref_month 12 => 8
2023-06-07 update accounts_next_due_date 2023-09-22 => 2023-08-19
2023-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-26 delete index_pages_linkeddomain t.co
2023-05-26 delete person Miss J Zinopoulos
2023-05-26 delete person Miss L Beecham
2023-05-26 delete person Miss M Linnell
2023-05-26 delete person Miss S Robertson
2023-05-26 delete person Mr J Dybowski
2023-05-26 delete person Mr J Hallas
2023-05-26 delete person Mr N Laridan
2023-05-26 delete person Mr R Higgins
2023-05-26 delete person Mrs H Selmani
2023-05-26 delete person Mrs J Batiste
2023-05-26 delete person Mrs J Kemp
2023-05-26 delete person Mrs M Gallon
2023-05-26 delete person Mrs M Smith, MAAT
2023-05-26 delete person Mrs S Collett
2023-05-26 delete person Mrs S Phillips
2023-05-26 delete person Reception Emerald
2023-05-26 delete person Reception Ruby
2023-05-19 update statutory_documents PREVSHO FROM 31/12/2022 TO 31/08/2022
2023-04-09 delete source_ip 89.248.51.81
2023-04-09 insert source_ip 139.162.195.55
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-03-08 delete address Inter House Sports Tournament YR 5 & 6 Hervey Road Sports Ground
2023-02-04 insert address Inter House Sports Tournament YR 5 & 6 Hervey Road Sports Ground
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-11-30 update statutory_documents SAIL ADDRESS CREATED
2022-10-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 138149790002
2022-07-26 delete person Mr Tim Cannell
2022-07-07 insert company_previous_name DEG ASTON LTD
2022-07-07 update name DEG ASTON LTD => THE POINTER SCHOOL LIMITED
2022-06-24 update statutory_documents COMPANY NAME CHANGED DEG ASTON LTD CERTIFICATE ISSUED ON 24/06/22
2022-06-07 update num_mort_charges 0 => 1
2022-06-07 update num_mort_outstanding 0 => 1
2022-05-25 insert otherexecutives Mrs C Crookes
2022-05-25 delete person Miss N Moore
2022-05-25 delete person Mr A M Greenwood
2022-05-25 delete person Mrs K S Greenwood
2022-05-25 insert index_pages_linkeddomain t.co
2022-05-25 insert person Mr Mark Dean
2022-05-25 insert person Mr N Laridan
2022-05-25 insert person Mr Tim Cannell
2022-05-25 insert person Mrs H Selmani
2022-05-25 insert person Mrs Jackie Barker
2022-05-25 insert person Rev Eddie Scrase-Field
2022-05-25 update person_title Mr A Wareing: Business Manager; Member of the Senior Leadership Team => Member of the Advisory Board; Business Manager; Business Manager, the Pointer School ); Member of the Senior Leadership Team
2022-05-25 update person_title Mrs C Crookes: Member of the Advisory Board; Senior Deputy Head; Education; Member of the Senior Leadership Team => Member of the Advisory Board; Head; Head, the Pointer School ); Member of the Senior Leadership Team
2022-05-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 138149790001
2022-04-23 delete address Year 5 & 6 vs Babington House Mixed Tag Rugby (home fixture) Hervey Road Sports Ground
2022-04-23 delete index_pages_linkeddomain t.co
2022-03-23 insert address Year 5 & 6 vs Babington House Mixed Tag Rugby (home fixture) Hervey Road Sports Ground
2022-02-06 delete person Mr A Harakis
2022-02-06 delete person Mr A Rice
2022-02-06 delete person Mrs P Ringer
2022-02-06 insert person Mr J Dybowski
2022-02-06 insert person Mrs K S Greenwood
2021-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2021-10-04 delete person Reception Pearl
2021-10-04 insert person Mr B Swindells
2021-04-10 delete person Mrs K Greenwood
2021-01-14 update website_status FlippedRobots => OK
2020-10-05 update website_status OK => FlippedRobots
2020-08-01 update website_status FlippedRobots => OK
2020-07-11 update website_status OK => FlippedRobots
2020-06-06 update website_status FlippedRobots => OK
2020-05-17 update website_status OK => FlippedRobots
2020-04-17 update website_status FlippedRobots => OK
2020-03-28 update website_status OK => FlippedRobots
2020-02-26 delete person Mrs S Taylor Thorpe
2020-02-26 insert email he..@pointers-school.co.uk
2020-02-26 insert person Mr N Lawson
2020-02-26 update website_status FlippedRobots => OK
2020-02-03 update website_status OK => FlippedRobots
2020-01-03 update website_status FlippedRobots => OK
2019-12-14 update website_status OK => FlippedRobots
2019-11-13 update website_status FlippedRobots => OK
2019-10-24 update website_status OK => FlippedRobots
2019-09-24 delete email he..@pointers-school.co.uk
2019-09-24 insert email he..@pointers-school.co.uk
2019-09-24 insert person Mr A Greenwood
2019-09-24 insert person Mr L Baker
2019-09-24 update website_status FlippedRobots => OK
2019-09-04 update website_status OK => FlippedRobots
2019-08-05 update website_status FlippedRobots => OK
2019-07-16 update website_status OK => FlippedRobots
2019-06-16 insert office_emails of..@pointers-school.co.uk
2019-06-16 delete email ea..@pointers-school.co.uk
2019-06-16 delete index_pages_linkeddomain stevensons.co.uk
2019-06-16 insert email of..@pointers-school.co.uk
2019-06-16 insert index_pages_linkeddomain eventbrite.com
2019-06-16 update website_status FlippedRobots => OK
2019-05-26 update website_status OK => FlippedRobots
2019-04-26 update website_status FlippedRobots => OK
2019-04-26 delete index_pages_linkeddomain embracepsychology.co.uk
2019-04-26 insert index_pages_linkeddomain stevensons.co.uk
2019-04-07 update website_status OK => FlippedRobots
2019-02-27 update website_status FlippedRobots => OK
2019-02-27 insert index_pages_linkeddomain embracepsychology.co.uk
2019-02-27 insert person Mrs K Greenwood
2019-01-27 update website_status OK => FlippedRobots
2018-12-18 update website_status FlippedRobots => OK
2018-12-18 insert address Hervey Road London SE3 8BU
2018-12-18 insert person Miss H Farr
2018-12-18 insert person Mr J Hallas
2018-09-11 update website_status OK => FlippedRobots
2018-06-25 update website_status FlippedRobots => OK
2018-05-26 update website_status OK => FlippedRobots
2018-04-02 update website_status FlippedRobots => OK
2018-02-17 update website_status OK => FlippedRobots
2018-01-03 update website_status FlippedRobots => OK
2017-12-04 update website_status OK => FlippedRobots
2017-10-31 update website_status FlippedRobots => OK
2017-10-31 delete otherexecutives Miss M Klose
2017-10-31 delete alias Pointer's School
2017-10-31 delete person Miss M Klose
2017-10-31 delete person Mrs R Kilsby
2017-09-28 update website_status OK => FlippedRobots
2017-08-17 update website_status FlippedRobots => OK
2017-07-27 update website_status OK => FlippedRobots
2017-06-29 update website_status FlippedRobots => OK
2017-06-29 delete fax 0871 714 3161
2017-06-29 insert alias Pointer's School
2017-05-21 update website_status OK => FlippedRobots
2017-03-30 update website_status FlippedRobots => OK
2017-02-15 update website_status OK => FlippedRobots
2017-01-13 update website_status FlippedRobots => OK
2016-12-10 update website_status OK => FlippedRobots
2016-11-06 update website_status FlippedRobots => OK
2016-10-17 update website_status OK => FlippedRobots
2016-09-19 update website_status FlippedRobots => OK
2016-09-19 delete person Ms L Evans
2016-09-19 insert person Mr A Wareing
2016-08-31 update website_status OK => FlippedRobots
2016-08-03 update website_status FlippedRobots => OK
2016-07-11 update website_status OK => FlippedRobots
2016-05-12 delete otherexecutives Mrs S Gomme
2016-05-12 delete email pa..@pointers-school.co.uk
2016-05-12 delete index_pages_linkeddomain 4ncl.co.uk
2016-05-12 delete person Mrs S Gomme
2016-05-12 update website_status FlippedRobots => OK
2016-04-23 update website_status OK => FlippedRobots
2016-03-05 update website_status FlippedRobots => OK
2016-03-05 delete person Miss C Hebburn, Miss C Peto
2016-03-05 insert email pa..@pointers-school.co.uk
2016-03-05 insert index_pages_linkeddomain 4ncl.co.uk
2016-02-06 update website_status OK => FlippedRobots
2016-01-08 update website_status FlippedRobots => OK
2015-12-06 update website_status OK => FlippedRobots
2015-10-16 delete person Mrs K Seawell-Greenwood
2015-10-16 insert person Mrs J Kemp
2015-10-16 update website_status FlippedRobots => OK
2015-09-27 update website_status OK => FlippedRobots
2015-08-30 insert otherexecutives Mrs S Gomme
2015-08-30 delete person Mrs J Kemp
2015-08-30 delete person Mrs J McRobbie
2015-08-30 delete person Mrs J Michael
2015-08-30 insert person Miss C Hebburn, Miss C Peto
2015-08-30 insert person Mrs S Freeman
2015-08-30 insert person Mrs S Gomme
2015-08-30 update website_status FlippedRobots => OK
2015-08-08 update website_status OK => FlippedRobots
2015-07-06 update website_status FlippedRobots => OK
2015-06-14 update website_status OK => FlippedRobots
2015-05-17 update website_status FlippedRobots => OK
2015-04-27 update website_status OK => FlippedRobots
2015-03-30 update website_status FlippedRobots => OK
2015-03-30 delete source_ip 213.143.20.94
2015-03-30 insert source_ip 89.248.51.81
2015-03-30 update robots_txt_status www.pointers-school.co.uk: 200 => 500
2015-03-11 update website_status OK => FlippedRobots
2014-10-09 delete otherexecutives Mrs S Gomme
2014-10-09 delete person Miss Alison Newing
2014-10-09 delete person Mrs M Carr
2014-10-09 delete person Mrs S Gomme
2014-10-09 insert person Mrs J McRobbie
2013-10-24 delete index_pages_linkeddomain frenchwear.com
2013-09-15 delete person Mrs J Batiste
2013-08-30 insert index_pages_linkeddomain frenchwear.com
2013-08-30 insert person Miss L Hobson
2013-08-30 insert person Mrs J Tremayne
2013-04-15 insert email he..@pointers-school.co.uk
2013-02-20 delete person Mrs C Higgins
2013-02-20 delete person Mrs J Michaels
2013-02-20 insert person Mrs J Michael
2013-02-03 update website_status OK
2013-02-03 delete fax 0208 305 0974
2013-01-20 update website_status FlippedRobotsTxt