THE PRIMARY CARE PARTNERSHIP (YORK) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-07 delete otherexecutives Joanne Bartlett
2023-07-07 insert managingdirector Joanne Bartlett
2023-07-07 delete address 6 Cocoa House Clocktower Way York YO23 1FQ
2023-07-07 delete person Dr Margaret Hearnden
2023-07-07 insert about_pages_linkeddomain woottendean.co.uk
2023-07-07 insert address 41 Greenfield Park Drive York YO31 1JB
2023-07-07 insert person Bryan Wooten
2023-07-07 update person_description Chris Acton => Chris Acton
2023-07-07 update person_description Joanne Bartlett => Joanne Bartlett
2023-07-07 update person_description Robert Ward => Robert Ward
2023-07-07 update person_title Chris Acton: Director => Associate Director
2023-07-07 update person_title Joanne Bartlett: Director => Managing Director
2023-07-07 update primary_contact 6 Cocoa House Clocktower Way York YO23 1FQ => 41 Greenfield Park Drive York YO31 1JB
2023-06-07 delete address 6 COCOA HOUSE CLOCKTOWER WAY YORK NORTH YORKSHIRE ENGLAND YO23 1FQ
2023-06-07 insert address 41 GREENFIELD PARK DRIVE YORK ENGLAND YO31 1JB
2023-06-07 update registered_address
2023-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2023 FROM 6 COCOA HOUSE CLOCKTOWER WAY YORK NORTH YORKSHIRE YO23 1FQ ENGLAND
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ACTON
2023-04-13 delete about_pages_linkeddomain enthuse.com
2023-04-13 delete about_pages_linkeddomain nhs.uk
2023-04-13 delete client_pages_linkeddomain enthuse.com
2023-04-13 delete client_pages_linkeddomain nhs.uk
2023-04-13 delete contact_pages_linkeddomain enthuse.com
2023-04-13 delete contact_pages_linkeddomain nhs.uk
2023-04-13 delete index_pages_linkeddomain enthuse.com
2023-04-13 delete index_pages_linkeddomain nhs.uk
2023-04-13 delete service_pages_linkeddomain enthuse.com
2023-04-13 delete service_pages_linkeddomain nhs.uk
2023-04-13 delete terms_pages_linkeddomain enthuse.com
2023-04-13 delete terms_pages_linkeddomain nhs.uk
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2023-01-13 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-01-07 delete about_pages_linkeddomain justgiving.com
2023-01-07 delete about_pages_linkeddomain primarycaredirect.co.uk
2023-01-07 delete client_pages_linkeddomain justgiving.com
2023-01-07 delete client_pages_linkeddomain primarycaredirect.co.uk
2023-01-07 delete contact_pages_linkeddomain justgiving.com
2023-01-07 delete contact_pages_linkeddomain primarycaredirect.co.uk
2023-01-07 delete index_pages_linkeddomain justgiving.com
2023-01-07 delete index_pages_linkeddomain primarycaredirect.co.uk
2023-01-07 delete service_pages_linkeddomain justgiving.com
2023-01-07 delete service_pages_linkeddomain primarycaredirect.co.uk
2023-01-07 delete terms_pages_linkeddomain justgiving.com
2023-01-07 delete terms_pages_linkeddomain primarycaredirect.co.uk
2023-01-07 insert about_pages_linkeddomain nhs.uk
2023-01-07 insert client_pages_linkeddomain nhs.uk
2023-01-07 insert contact_pages_linkeddomain nhs.uk
2023-01-07 insert index_pages_linkeddomain nhs.uk
2023-01-07 insert service_pages_linkeddomain nhs.uk
2023-01-07 insert terms_pages_linkeddomain nhs.uk
2022-05-26 insert about_pages_linkeddomain enthuse.com
2022-05-26 insert client_pages_linkeddomain enthuse.com
2022-05-26 insert contact_pages_linkeddomain enthuse.com
2022-05-26 insert index_pages_linkeddomain enthuse.com
2022-05-26 insert service_pages_linkeddomain enthuse.com
2022-05-26 insert terms_pages_linkeddomain enthuse.com
2022-03-24 delete about_pages_linkeddomain enthuse.com
2022-03-24 delete about_pages_linkeddomain wp.me
2022-03-24 delete client_pages_linkeddomain enthuse.com
2022-03-24 delete client_pages_linkeddomain wp.me
2022-03-24 delete contact_pages_linkeddomain enthuse.com
2022-03-24 delete contact_pages_linkeddomain wp.me
2022-03-24 delete index_pages_linkeddomain enthuse.com
2022-03-24 delete index_pages_linkeddomain wp.me
2022-03-24 delete service_pages_linkeddomain enthuse.com
2022-03-24 delete service_pages_linkeddomain wp.me
2022-03-24 delete terms_pages_linkeddomain enthuse.com
2022-03-24 delete terms_pages_linkeddomain wp.me
2022-03-24 insert about_pages_linkeddomain justgiving.com
2022-03-24 insert about_pages_linkeddomain primarycaredirect.co.uk
2022-03-24 insert client_pages_linkeddomain justgiving.com
2022-03-24 insert client_pages_linkeddomain primarycaredirect.co.uk
2022-03-24 insert contact_pages_linkeddomain justgiving.com
2022-03-24 insert contact_pages_linkeddomain primarycaredirect.co.uk
2022-03-24 insert index_pages_linkeddomain justgiving.com
2022-03-24 insert index_pages_linkeddomain primarycaredirect.co.uk
2022-03-24 insert service_pages_linkeddomain justgiving.com
2022-03-24 insert service_pages_linkeddomain primarycaredirect.co.uk
2022-03-24 insert terms_pages_linkeddomain justgiving.com
2022-03-24 insert terms_pages_linkeddomain primarycaredirect.co.uk
2022-02-17 update statutory_documents SAIL ADDRESS CHANGED FROM: DAMSON HOUSE ORCHARD CLOSE KIRBY MISPERTON MALTON NORTH YORKSHIRE YO17 6WD UNITED KINGDOM
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-12-07 delete address 51 MONKGATE YORK YO31 7PB
2021-12-07 insert address 6 COCOA HOUSE CLOCKTOWER WAY YORK NORTH YORKSHIRE ENGLAND YO23 1FQ
2021-12-07 update registered_address
2021-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2021 FROM 51 MONKGATE YORK YO31 7PB
2021-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ACTON / 13/10/2021
2021-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ACTON / 13/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-27 delete alias The Primary Care Partnership (York) Ltd.
2019-09-27 delete registration_number 07529376
2019-09-27 delete source_ip 188.65.115.102
2019-09-27 insert source_ip 31.170.121.238
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-23 delete vat 205748508
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-21 delete management_pages_linkeddomain actonshapiro.co.uk
2016-12-21 delete management_pages_linkeddomain pcc.nhs.uk
2016-12-21 update person_description Chris Acton => Chris Acton
2016-12-21 update person_description Joanne Bartlett => Joanne Bartlett
2016-09-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-24 delete vat 134894879
2016-08-24 insert vat 205748508
2016-08-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-23 delete phone 01904 621462
2016-05-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-08 update statutory_documents 14/02/16 FULL LIST
2016-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE BARTLETT / 03/02/2016
2016-02-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE BARTLETT / 03/02/2016
2015-09-17 delete phone 01653 669703
2015-09-17 insert phone 07545 329599
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE BARTLETT / 02/09/2015
2015-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE BARTLETT / 02/09/2015
2015-09-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-27 update statutory_documents 14/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 51 MONKGATE YORK UNITED KINGDOM YO31 7PB
2014-04-07 insert address 51 MONKGATE YORK YO31 7PB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-04-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-03-06 update statutory_documents 14/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-04-30
2013-06-21 update accounts_next_due_date 2012-11-14 => 2014-01-31
2013-02-14 update statutory_documents SAIL ADDRESS CREATED
2013-02-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2013-02-14 update statutory_documents 14/02/13 FULL LIST
2013-02-04 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-25 update person_description Chris Acton
2012-10-25 update person_description Joanne Bartlett
2012-10-25 insert phone 01904 621462
2012-07-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE BARTLETT / 06/03/2012
2012-03-06 update statutory_documents 14/02/12 FULL LIST
2011-10-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-10-14 update statutory_documents CURREXT FROM 28/02/2012 TO 30/04/2012
2011-10-14 update statutory_documents 05/10/11 STATEMENT OF CAPITAL GBP 100
2011-05-17 update statutory_documents DIRECTOR APPOINTED MRS JOANNE LOUISE BARTLETT
2011-05-17 update statutory_documents SECRETARY APPOINTED MRS JOANNE LOUISE BARTLETT
2011-02-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION