Date | Description |
2025-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN AUGUST |
2024-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/24, NO UPDATES |
2024-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC HALTON |
2024-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN POTTER |
2024-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NARINDER GILL |
2024-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FELICITY CAPEY |
2024-04-10 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES |
2023-07-09 |
delete source_ip 87.247.240.125 |
2023-07-09 |
insert source_ip 141.193.213.11 |
2023-07-09 |
insert source_ip 141.193.213.10 |
2023-06-05 |
insert index_pages_linkeddomain eventbrite.co.uk |
2023-04-27 |
insert person Peter Carr |
2023-04-07 |
delete address ALBANY COURT ALBANY COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAT ENGLAND NE4 7YB |
2023-04-07 |
insert address ALBANY COURT MONARCH ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAR UNITED KINGDOM NE4 7YB |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-07 |
update registered_address |
2023-03-26 |
insert otherexecutives Grace Bulloch |
2023-03-26 |
insert otherexecutives Ian Potter |
2023-03-26 |
insert otherexecutives Narinder Gill |
2023-03-26 |
insert person Clara Seery |
2023-03-26 |
insert person Fiona Robertson |
2023-03-26 |
insert person Ian Potter |
2023-03-26 |
insert person Mary Lowery |
2023-03-26 |
insert person Narinder Gill |
2023-03-26 |
update person_description Grace Bulloch => Grace Bulloch |
2023-03-26 |
update person_title Grace Bulloch: Training & Communications Officer => Communications Officer |
2023-03-01 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-02-23 |
insert registration_number 11429386 |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED DR ALBIN EDWIN WALLACE |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED MR ERIC HALTON |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED MR IAN POTTER |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN OSWALD BOYLE |
2023-02-21 |
update statutory_documents DIRECTOR APPOINTED NARINDER GILL |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED MRS GURDEEP KAUR BALDWIN |
2023-01-22 |
insert coo Gurdeep Baldwin |
2023-01-22 |
update person_title Gurdeep Baldwin: Operations Manager => Director of Operations; Operations Manager |
2022-11-19 |
insert about_pages_linkeddomain outofplace.studio |
2022-11-19 |
insert contact_pages_linkeddomain outofplace.studio |
2022-11-19 |
insert index_pages_linkeddomain outofplace.studio |
2022-11-19 |
insert management_pages_linkeddomain outofplace.studio |
2022-11-19 |
insert terms_pages_linkeddomain outofplace.studio |
2022-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2022 FROM
ALBANY COURT ALBANY COURT
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
TYNE & WEAT
NE4 7YB
ENGLAND |
2022-10-19 |
insert about_pages_linkeddomain weduc.co.uk |
2022-10-19 |
insert contact_pages_linkeddomain weduc.co.uk |
2022-10-19 |
insert index_pages_linkeddomain weduc.co.uk |
2022-10-19 |
insert management_pages_linkeddomain weduc.co.uk |
2022-10-19 |
insert terms_pages_linkeddomain weduc.co.uk |
2022-09-17 |
insert person Angharad Roberts |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES |
2022-07-16 |
insert general_emails in..@aoea.co.uk |
2022-07-16 |
delete index_pages_linkeddomain consultanddesign.com |
2022-07-16 |
delete index_pages_linkeddomain tes.com |
2022-07-16 |
delete index_pages_linkeddomain youtu.be |
2022-07-16 |
delete index_pages_linkeddomain youtube.com |
2022-07-16 |
delete partner National Association of Head Teachers |
2022-07-16 |
delete source_ip 51.77.110.163 |
2022-07-16 |
insert address Albany Court
Monarch Road
Newcastle upon Tyne
NE4 7YB |
2022-07-16 |
insert email in..@aoea.co.uk |
2022-07-16 |
insert index_pages_linkeddomain facebook.com |
2022-07-16 |
insert index_pages_linkeddomain instagram.com |
2022-07-16 |
insert index_pages_linkeddomain linkedin.com |
2022-07-16 |
insert phone +44 (0)191 820 3114 |
2022-07-16 |
insert source_ip 87.247.240.125 |
2022-07-16 |
update primary_contact null => Albany Court
Monarch Road
Newcastle upon Tyne
NE4 7YB |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete address COBALT BUSINESS EXCHANGE CENTRAL SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE ENGLAND NE27 0QJ |
2022-02-07 |
insert address ALBANY COURT ALBANY COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE TYNE & WEAT ENGLAND NE4 7YB |
2022-02-07 |
update registered_address |
2022-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2022 FROM
COBALT BUSINESS EXCHANGE CENTRAL SILVER FOX WAY
COBALT BUSINESS PARK
NEWCASTLE UPON TYNE
NE27 0QJ
ENGLAND |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSBOTHAM |
2021-09-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-14 |
update statutory_documents FIRST GAZETTE |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES |
2021-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE HOWARD WALTON |
2021-03-22 |
update statutory_documents CESSATION OF MARK HENRY SANDERS AS A PSC |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-19 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-10-06 |
insert about_pages_linkeddomain consultanddesign.com |
2020-10-06 |
insert contact_pages_linkeddomain consultanddesign.com |
2020-10-06 |
insert index_pages_linkeddomain consultanddesign.com |
2020-10-06 |
insert partner_pages_linkeddomain consultanddesign.com |
2020-10-06 |
insert terms_pages_linkeddomain consultanddesign.com |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
2020-05-02 |
delete source_ip 159.253.214.238 |
2020-05-02 |
insert source_ip 51.77.110.163 |
2020-03-03 |
insert index_pages_linkeddomain tes.com |
2020-03-03 |
insert index_pages_linkeddomain youtu.be |
2020-03-03 |
insert index_pages_linkeddomain youtube.com |
2020-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2020-02-07 |
update accounts_last_madeup_date null => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-03-22 => 2021-04-30 |
2020-01-06 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-10-29 |
delete alias CST |
2019-09-07 |
delete address COBALT BUSINESS EXCHANGE CENTRAL SUITE 5 SILVER FOX WAY NEWCASTLE UPON TYNE UNITED KINGDOM NE27 0QJ |
2019-09-07 |
insert address COBALT BUSINESS EXCHANGE CENTRAL SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE ENGLAND NE27 0QJ |
2019-09-07 |
update registered_address |
2019-08-07 |
update account_ref_day 30 => 31 |
2019-08-07 |
update account_ref_month 6 => 7 |
2019-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2019 FROM
COBALT BUSINESS EXCHANGE CENTRAL SUITE 5
SILVER FOX WAY
NEWCASTLE UPON TYNE
NE27 0QJ
UNITED KINGDOM |
2019-07-01 |
update statutory_documents CURREXT FROM 30/06/2019 TO 31/07/2019 |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
2018-06-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |