AUTISM OXFORD UK LIMITED - History of Changes


DateDescription
2024-04-06 insert otherexecutives Hannah Bathe
2024-04-06 delete person Eleri Booth
2024-04-06 delete person Hannah Osman
2024-04-06 delete person Kate Walker
2024-04-06 delete person Paul Isaacs
2024-04-06 delete person Sarah Phelan
2024-04-06 delete person Sophie Anderson
2024-04-06 delete person Zoe Dallow
2024-04-06 insert person Agnes Nemytov
2024-04-06 insert person Alicia Henderson
2024-04-06 insert person Anna Lawrence
2024-04-06 insert person Bernadett Rankasz
2024-04-06 insert person Diane Fox
2024-04-06 insert person Dr. Nicola Lane
2024-04-06 insert person Elle Stevens
2024-04-06 insert person Emma Louise Browne
2024-04-06 insert person Georgina Markham-Woods
2024-04-06 insert person Hannah Bathe
2024-04-06 insert person Helen Tanner
2024-04-06 insert person Jennie Rowlands
2024-04-06 insert person Jo Glassock
2024-04-06 insert person Jo Marsden
2024-04-06 insert person Josie Barrass
2024-04-06 insert person Mark Dawson
2024-04-06 insert person Sam Lewis
2024-04-06 insert person Sammy Allaway
2024-04-06 insert person Sara Elphinstone
2024-04-06 insert person Sarah Doyle
2024-04-06 insert person Sian Donovan O'Reilly
2024-04-06 insert person Steph Hughes
2024-04-06 insert person Verity Westgate
2024-04-06 insert service_pages_linkeddomain pdasociety.org.uk
2024-04-06 update person_title Ellie Latham-Mollart: Peer Support Worker => Peer Support Practitioner
2024-04-06 update person_title Emily Steven-Fountain: Neurodevelopmental Nurse Specialist ( RMN ) => Neurodevelopmental Specialist Nurse
2024-04-06 update person_title Holly Russell: Operations Lead / Peer Support Practitioner => Peer Support Practitioner
2024-04-06 update person_title Jenny Przybyla: Occupational Therapist => Specialist Occupational Therapist
2024-04-06 update person_title Jes Allan: SEND Specialist => SEN Consultant
2024-04-06 update person_title Jo Humphrey: Occupational Therapist => Specialist Occupational Therapist
2024-04-06 update person_title Lucie Webber: Neurodevelopmental Nurse Specialist ( RMN ) => Neurodevelopmental Specialist Nurse
2024-04-06 update person_title Lucy Barton: Project Lead => Operations Lead
2024-04-06 update person_title Naomi Reeder: Clinical Lead / Neurodevelopmental Nurse Specialist ( RNLD ) / Life Coach => Therapies Lead / Neurodevelopmental Specialist Nurse / Life Coach
2024-04-06 update person_title Nicky Higgins: Neurodevelopmental Nurse Specialist ( RNLD ) => Neurodevelopmental Specialist Nurse
2024-04-06 update person_title Tara Burt: Occupational Therapist => Specialist Occupational Therapist
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-23 delete person David Talbot
2023-05-23 delete person Morwenna Fullerton
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-06 delete about_pages_linkeddomain jgfusion.com
2023-04-06 delete career_pages_linkeddomain jgfusion.com
2023-04-06 delete contact_pages_linkeddomain jgfusion.com
2023-04-06 delete index_pages_linkeddomain jgfusion.com
2023-04-06 delete management_pages_linkeddomain jgfusion.com
2023-04-06 delete person Jenny Pzybla
2023-04-06 delete service_pages_linkeddomain jgfusion.com
2023-04-06 insert address C2 Grange Court, Abingdon Science Park, Barton Lane, Abingdon, Oxfordshire, OX14 3NB
2023-04-06 insert person Claire Powell
2023-04-06 insert person Conall Jackson
2023-04-06 insert person Jenny Przybyla
2023-04-06 insert person Rachel Denney
2023-04-06 update person_title Alessia Price: Psychologist => Clincial Psychologist
2023-04-06 update person_title Emma Drane: Psychologist => Clinical Psychologist; Consultant
2023-04-06 update person_title Jack Wilkin: Peer Support Worker => Peer Support Practitioner
2023-04-06 update person_title Jo Dawson: Lead Training and Development => Training and Development Lead
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-07 delete address 3 THE OLD ESTATE YARD HIGH STREET EAST HENDRED WANTAGE OXFORDSHIRE ENGLAND OX12 8JY
2022-07-07 insert address GRANGE COURT AUTISM OXFORD UK BARTON LANE ABINGDON ENGLAND OX14 3NB
2022-07-07 update registered_address
2022-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2022 FROM 3 THE OLD ESTATE YARD HIGH STREET EAST HENDRED WANTAGE OXFORDSHIRE OX12 8JY ENGLAND
2021-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY ASHWIN / 19/11/2021
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-11-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIMBERLEY ASHWIN / 19/11/2021
2021-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIMBERLEY ASHWIN / 24/08/2021
2021-09-16 update statutory_documents CESSATION OF ELIZABETH KATHERINE WILLIAMS AS A PSC
2021-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS
2021-09-07 delete address SANDERUM HOUSE 38 OAKLEY ROAD CHINNOR OXON OX39 4TW
2021-09-07 insert address 3 THE OLD ESTATE YARD HIGH STREET EAST HENDRED WANTAGE OXFORDSHIRE ENGLAND OX12 8JY
2021-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-07 update registered_address
2021-08-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2021 FROM SANDERUM HOUSE 38 OAKLEY ROAD CHINNOR OXON OX39 4TW
2021-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH WILLIAMS
2021-02-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY ASHWIN
2021-02-08 update statutory_documents CESSATION OF KATHRYN ERANGEY AS A PSC
2020-12-02 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH KATHERINE WILLIAMS
2020-12-01 update statutory_documents DIRECTOR APPOINTED MRS KIMBERLEY ASHWIN
2020-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN ERANGEY
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-24 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2019-11-07 update account_category null => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-10-15 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-07-20 => 2017-12-31
2016-07-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-07 update account_ref_month 10 => 3
2016-01-13 update statutory_documents CURREXT FROM 31/10/2015 TO 31/03/2016
2015-12-07 delete address SANDERUM HOUSE 38 OAKLEY ROAD CHINNOR OXON UNITED KINGDOM OX39 4TW
2015-12-07 insert address SANDERUM HOUSE 38 OAKLEY ROAD CHINNOR OXON OX39 4TW
2015-12-07 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-20
2015-12-07 update returns_next_due_date 2015-11-17 => 2016-11-17
2015-11-17 update statutory_documents 20/10/15 FULL LIST
2014-10-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION