Date | Description |
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 |