CYGNET GROUP - History of Changes


DateDescription
2024-04-07 delete person Lidia Karkocha
2024-04-07 delete person Pam Wenger
2024-04-07 delete person Trisha Conran
2024-04-07 delete person William Anderson-White
2024-04-07 insert person Caitlin Bower
2024-04-07 insert person Day Shift
2024-04-07 insert person Emmanuel Ozowara
2024-04-07 insert person Katie Sciabica
2024-04-07 insert person Michelle van Vuren
2024-04-07 insert person Mohammed Waseem
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18 delete phone 07718 244811
2023-04-18 insert person Charlotte Blyth
2023-04-18 insert person Fiona Cursley
2023-04-18 insert person Matthew Ledger
2023-04-18 insert phone 07471 995104
2023-04-18 update person_description Dr. Johannes (Jon) Van Niekerk => Dr Jon Van Niekerk
2023-04-18 update person_description Ella-Louise Taylor => Ella-Louise Taylor
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-02-18 insert otherexecutives Shaun Carr
2023-02-18 insert person Chris Morris
2023-02-18 insert person Shaun Carr
2023-02-18 insert person Vicky McNally
2022-12-21 update statutory_documents DIRECTOR APPOINTED MRS JENNY GIBSON
2022-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCQUAID
2022-12-17 delete career_emails hr@cygnethealth.co.uk
2022-12-17 delete coo Mike McQuaid
2022-12-17 delete marketing_emails ma..@cygnethealth.co.uk
2022-12-17 delete personal_emails re..@cygnethealth.co.uk
2022-12-17 delete address 93 Kneeton Road, East Bridgford, Nottinghamshire, NG13 8PJ
2022-12-17 delete email ch..@nhs.net
2022-12-17 delete email en..@cygnethealth.co.uk
2022-12-17 delete email ev..@cygnethealth.co.uk
2022-12-17 delete email hr@cygnethealth.co.uk
2022-12-17 delete email ma..@cygnethealth.co.uk
2022-12-17 delete email re..@cygnethealth.co.uk
2022-12-17 delete person Clare Heaton
2022-12-17 delete person Mike McQuaid
2022-12-17 delete person Nick Ruffley
2022-12-17 delete person Peter Smith
2022-12-17 delete phone 01949 829 378
2022-12-17 insert person Gareth Williams
2022-12-17 insert person Stephen Firn
2022-12-17 update person_title Dr Tony Romero: Member of the Executive Management Board; Chief Executive Officer => Group CEO; Member of the Executive Management Board
2022-12-17 update website_status FlippedRobots => OK
2022-10-12 update website_status OK => FlippedRobots
2022-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31 delete phone 07471 995104
2022-08-31 insert phone 07718 244811
2022-07-31 delete cco Lucy Scarborough
2022-07-31 delete chiefriskofficer Samantha Dunlop
2022-07-31 delete person Dr Arokia Antonysamy
2022-07-31 delete person Dr Naresh Rasquinha
2022-07-31 delete person Dr Salim Matta
2022-07-31 delete person Lucy Scarborough
2022-07-31 delete person Samantha Dunlop
2022-07-31 delete person Vicky McNally
2022-06-29 delete contact_pages_linkeddomain cqc.org.uk
2022-06-29 delete email cy..@kreab.com
2022-06-29 delete phone 07920 542832
2022-06-29 insert phone 07471 995104
2022-04-26 insert marketing_emails ma..@cygnethealth.co.uk
2022-04-26 delete phone 01782 498 305
2022-04-26 insert email ma..@cygnethealth.co.uk
2022-04-26 update person_description David Wilmott => David Wilmott
2022-04-26 update person_title David Wilmott: Cygnet 's Director of Nursing; Director of Nursing; Member of the Leadership Team => Director of Nursing; Member of the Leadership Team
2022-04-26 update person_title Vicky McNally: Corporate Governance Director => Director of Compliance
2022-03-27 delete cfo Anthony Coleman
2022-03-27 delete otherexecutives Sam Nicholls
2022-03-27 insert cco Lucy Scarborough
2022-03-27 insert chiefriskofficer Samantha Dunlop
2022-03-27 delete person Anthony Coleman
2022-03-27 delete person Liz Brooks
2022-03-27 delete person Sam Nicholls
2022-03-27 delete source_ip 172.67.214.44
2022-03-27 delete source_ip 104.21.23.240
2022-03-27 insert person Daniel McGloin
2022-03-27 insert person Kimberley Topham
2022-03-27 insert person Nicky Brown
2022-03-27 insert person Pam Wenger
2022-03-27 insert person Samantha Dunlop
2022-03-27 insert source_ip 172.67.222.9
2022-03-27 insert source_ip 104.21.25.23
2022-03-27 update person_title Lucy Scarborough: Group Communications Manager => Director of Communications
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-12-10 update statutory_documents SECRETARY APPOINTED MR MARK GROUND
2021-12-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY COLEMAN
2021-09-23 delete casestudy_pages_linkeddomain plus.google.com
2021-09-23 delete contact_pages_linkeddomain plus.google.com
2021-09-23 delete management_pages_linkeddomain plus.google.com
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-14 delete person Bronte Ward
2021-08-14 delete person Niraj Singh
2021-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03 update statutory_documents DIRECTOR APPOINTED MR THOMAS MICHAEL DAY
2021-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD CORBETT
2021-07-03 delete phone 0808 1644 577
2021-07-03 insert person Bronte Ward
2021-07-03 insert phone 02475 260 600
2021-04-25 delete phone 01782 200884
2021-04-25 delete phone 07384 893583
2021-04-25 insert email en..@cygnethealth.co.uk
2021-04-25 insert person Rebecca Casson
2021-04-25 insert phone 0121 7288147
2021-04-25 update person_title Dr. Johannes (Jon) Van Niekerk: Medical Manager and Consultant; Group Medical Director => Medical Manager and Consultant; Group Clinical Director; Jon ) Van Niekerk - Group Clinical Director
2021-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANTONIO ROMERO / 02/03/2021
2021-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE GROUND / 02/03/2021
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-02-01 delete phone 0207 123 5795
2021-02-01 delete phone 07384 516245
2021-02-01 delete phone 07584 265877
2021-02-01 delete source_ip 104.31.66.46
2021-02-01 delete source_ip 104.31.67.46
2021-02-01 insert person Liz Brooks
2021-02-01 insert phone 01782 498 305
2021-02-01 insert phone 07384 893583
2021-02-01 insert source_ip 104.21.23.240
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-09 delete phone 07803 201239
2020-10-09 delete phone 07860 754456
2020-10-09 insert email re..@cygnethealth.co.uk
2020-10-09 insert phone 07584 265877
2020-10-09 update person_title Nick Ruffley: Member of the Leadership Team; Managing Director, Healthcare Division => Managing Director, Healthcare Division North; Member of the Leadership Team
2020-10-09 update person_title Peter Smith: Managing Director, Social Care Division; Member of the Leadership Team => Managing Director, Healthcare Division South; Member of the Leadership Team
2020-10-09 update person_title Victoria Bennett: Springs Servcies Manager => Clinical Manager
2020-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07 insert otherexecutives Dr Azmathulla Khan
2020-08-07 delete person Amanda Albano
2020-08-07 delete person Dr Emanoel Ruja
2020-08-07 delete person Navin Ramgolam
2020-08-07 delete person Rod Kowald
2020-08-07 insert person Dr Azmathulla Khan
2020-08-07 insert person Dr Jerome Hart
2020-08-07 insert person Eve Omede
2020-08-07 update person_title Dr Arokia Antonysamy: Interim Regional Medical Director, South Region => Regional Medical Director, South Region
2020-07-08 delete person Dr. Srinivas Lanka
2020-07-08 insert person Dr Naresh Rasquinha
2020-07-08 insert phone 01782 200884
2020-07-08 insert phone 0207 123 5795
2020-07-08 insert phone 07384 516245
2020-07-08 insert phone 07803 201239
2020-07-08 insert phone 07860 754456
2020-07-08 insert phone 0808 1644 577
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-01 delete person Kris Ramgoolam
2020-06-01 insert person Alexandra Constantinescu
2020-06-01 insert source_ip 172.67.214.44
2020-06-01 update person_title Dr. Johannes (Jon) Van Niekerk: Interim Group Medical Director; Medical Manager and Consultant => Medical Manager and Consultant; Group Medical Director
2020-05-02 insert contact_pages_linkeddomain cqc.org.uk
2020-05-02 insert person Dr Arokia Antonysamy
2020-05-02 insert person Lucy Scarborough
2020-04-02 delete contact_pages_linkeddomain cqc.org.uk
2020-04-02 delete email cy..@sapiencecomms.co.uk
2020-04-02 delete phone 020 3195 3240
2020-04-02 insert email cy..@kreab.com
2020-04-02 insert phone 07920 542832
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-03-02 delete otherexecutives Dr Ian Nnatu
2020-03-02 delete management_pages_linkeddomain drnnatu.co.uk
2020-03-02 delete person Dr Ian Nnatu
2020-01-31 delete person Chris Howley
2020-01-31 delete person Dr Rachel Loyd
2020-01-31 delete person Jacqui James
2020-01-31 delete person Sharon Godtschalk
2020-01-31 update person_title Dr. Johannes (Jon) Van Niekerk: Regional Medical Director, South Region; Medical Manager and Consultant; New Regional Medical Director for the South => Interim Group Medical Director; Medical Manager and Consultant
2019-11-14 update statutory_documents AUDITOR'S RESIGNATION
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-28 delete cio David Ewing
2019-09-28 delete person David Ewing
2019-08-16 update statutory_documents DIRECTOR APPOINTED MR GERALD THOMAS CORBETT
2019-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE HARROD
2019-06-29 delete person Dr Humphrey Enow
2019-06-29 delete person Dr Mark Gentry
2019-06-29 delete person Lucy Palmer
2019-06-29 delete phone 0808 196 2225
2019-06-29 insert person Chris Howley
2019-06-29 insert person Dr Abida Wiqar
2019-06-29 insert person Kasha Matyskiewicz
2019-06-29 insert person Sally Taylor
2019-06-29 insert person Sharon Godtschalk
2019-06-29 insert person Vijeta Sharma
2019-06-29 insert phone 0207 123 5706
2019-05-25 insert cio Justin De Vally
2019-05-25 delete email sa..@cygnethealth.co.uk
2019-05-25 delete person Claire Turner
2019-05-25 delete person Sally Gendle
2019-05-25 delete phone 01438 342906
2019-05-25 delete phone 0207 123 5706
2019-05-25 insert address 93 Kneeton Road, East Bridgford, Nottinghamshire, NG13 8PJ
2019-05-25 insert email cy..@sapiencecomms.co.uk
2019-05-25 insert person Amanda Albano
2019-05-25 insert person Jane Wahinya
2019-05-25 insert person Justin De Vally
2019-05-25 insert person Koren Gibson
2019-05-25 insert person Terry Chesworth
2019-05-25 insert person Tracy Tate
2019-05-25 insert phone 01949 829 378
2019-05-25 insert phone 020 3195 3240
2019-05-25 insert phone 0808 196 2225
2019-05-25 update person_description Gerald Mhlanga => Gerald Mhlanga
2019-05-25 update person_title Gerald Mhlanga: Clinical Quality & Compliance Lead => Quality and Compliance Lead
2019-05-25 update primary_contact null => 93 Kneeton Road, East Bridgford, Nottinghamshire, NG13 8PJ
2019-04-23 delete person Ani Mihaylova
2019-04-23 delete person Emily Gallagher
2019-04-23 delete person Victor Buckman
2019-04-23 update person_title Kris Ramgoolam: Spring Centre Ward Manager => Spring Wing Ward Manager
2019-04-23 update person_title Victoria Bennett: Springs Ward Manager => Springs Servcies Manager
2019-03-23 insert person Dr. Johannes (Jon) Van Niekerk
2019-03-23 insert person Dr. Salim Matta
2019-03-23 insert person Dr. Srinivas Lanka
2019-03-23 update person_description Dr Ian Nnatu => Dr Ian Nnatu
2019-03-23 update person_title Lee Hammon: Member of the Leadership Team; Commercial Director => Chief Commercial Officer; Member of the Leadership Team
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-12-01 insert career_emails hr@cygnethealth.co.uk
2018-12-01 insert coo Mike McQuaid
2018-12-01 insert otherexecutives Sam Nicholls
2018-12-01 delete person Dr Robert Verity
2018-12-01 delete person Nicky McLeod
2018-12-01 delete phone 01782 200880
2018-12-01 delete source_ip 162.13.201.236
2018-12-01 insert email hr@cygnethealth.co.uk
2018-12-01 insert person Nick Ruffley
2018-12-01 insert person Peter Smith
2018-12-01 insert source_ip 104.31.66.46
2018-12-01 insert source_ip 104.31.67.46
2018-12-01 update person_title Mike McQuaid: Member of the Leadership Team; Chief Operating Officer, Cygnet Non Secure Services => Chief Operating Officer; Member of the Leadership Team
2018-12-01 update person_title Sam Nicholls: Property Director ( Interim ); Member of the Leadership Team; Managing Director of the Leith Planning Group => Member of the Leadership Team; Managing Director of the Leith Planning Group; Property Director
2018-10-22 delete otherexecutives Dr Susan Bradbury
2018-10-22 delete otherexecutives Mark Lee
2018-10-22 delete email am..@cygnethealth.co.uk
2018-10-22 delete index_pages_linkeddomain eventbrite.co.uk
2018-10-22 delete person Amanda Samuel
2018-10-22 delete person Dr Susan Bradbury
2018-10-22 delete person Mark Lee
2018-10-22 delete phone 0207 123 5707
2018-10-22 insert email sa..@cygnethealth.co.uk
2018-10-22 insert person Sally Gendle
2018-10-22 insert person Sam Nicholls
2018-10-22 insert phone 01438 342906
2018-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA MCLEOD
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 insert cfo Anthony Coleman
2018-09-19 delete email sa..@cygnethealth.co.uk
2018-09-19 delete person Sally Gendle
2018-09-19 delete phone 01438 342 906
2018-09-19 insert email am..@cygnethealth.co.uk
2018-09-19 insert index_pages_linkeddomain eventbrite.co.uk
2018-09-19 insert person Amanda Samuel
2018-09-19 insert phone 01732 448244
2018-09-19 insert phone 01782 200880
2018-09-19 insert phone 0207 123 5707
2018-09-19 update person_description Anthony Coleman => Anthony Coleman
2018-09-19 update person_title Anthony Coleman: Group Financial Controller => Finance Director
2018-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14 insert otherexecutives David Wilmott
2018-08-14 insert person David Wilmott
2018-08-14 insert phone 0207 123 5706
2018-06-28 delete website_emails we..@cygnethealth.co.uk
2018-06-28 delete email we..@cygnethealth.co.uk
2018-06-28 delete person Helen Backhouse
2018-06-28 delete person Seamus Quigley
2018-06-28 delete terms_pages_linkeddomain aboutcookies.org
2018-06-28 delete terms_pages_linkeddomain google.co.uk
2018-06-28 delete terms_pages_linkeddomain google.com
2018-06-28 delete terms_pages_linkeddomain newrelic.com
2018-06-28 delete terms_pages_linkeddomain slideshare.net
2018-06-28 delete terms_pages_linkeddomain wordpress.org
2018-06-28 insert email da..@cygnethealth.co.uk
2018-06-28 insert person Alexander Lawrence
2018-06-28 update person_title Dr Robert Verity: Interim Group Clinical Director; Member of the Leadership Team => Group Clinical Director; Member of the Leadership Team
2018-04-25 delete phone 01332 228478
2018-04-25 insert email ch..@nhs.net
2018-04-25 insert person Dr Robert Verity
2018-04-25 insert phone 0121 728 8111
2018-03-28 delete coo Nicky McLeod
2018-03-28 insert chro Jenny Gibson
2018-03-28 insert otherexecutives Dr Amelia Orchard
2018-03-28 insert otherexecutives Mark Lee
2018-03-28 delete person Anne Culligan
2018-03-28 delete person Danmore Padare
2018-03-28 delete person Dr Ahmed Moton
2018-03-28 delete person Julie Kerry
2018-03-28 delete person Kenny Gordon
2018-03-28 delete person Petra Nkomo
2018-03-28 insert person Dr Cherrie Ravello
2018-03-28 insert person Dr Ewelina Dobrzynska
2018-03-28 insert person Dr Sumanta Gupta
2018-03-28 insert person Emily Gallagher
2018-03-28 insert person Jenny Gibson
2018-03-28 insert person Laura Baker
2018-03-28 insert person Mark Lee
2018-03-28 insert person Mike McQuaid
2018-03-28 update person_description Dr Chetna Kang => Dr Chetna Kang
2018-03-28 update person_description Mark Ground => Mark Ground
2018-03-28 update person_description Nicky McLeod => Nicky McLeod
2018-03-28 update person_title Dr Amelia Orchard: null => Medical Director
2018-03-28 update person_title Katie Casement: Head of Occupational Therapy => Interim Clinical Manager
2018-03-28 update person_title Nicky McLeod: Chief Operating Officer; Member of the Leadership Team => General Nurse; Member of the Leadership Team; Chief Operating Officer, Cygnet Secure Services
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-02-02 delete chro Jane Price
2018-02-02 delete alias Cygnet Health Care Limited
2018-02-02 delete person Anthony Aigbe
2018-02-02 delete person Claire Taylor
2018-02-02 delete person Haley Williams
2018-02-02 delete person Jane Price
2018-02-02 delete person Laura McDonagh
2018-02-02 delete person Norma Murray
2018-02-02 delete person Phil Clark
2018-02-02 delete person Tom Wilson
2018-02-02 insert person Charles Uwaifo
2018-02-02 insert person Gavin Clark
2018-02-02 insert person Liam Hogg
2018-02-02 update person_title Dr Humphrey Needham-Bennett: Group Medical Director; Member of the Leadership Team; Medical Director of Cygnet Hospital Blackheath => null
2018-02-02 update person_title Lucy Hicks: Manager of Reception; Administration Manager => Manager of Reception; Operations Manager
2018-02-02 update person_title Sam Barrow: Clinical Quality and Compliance Lead => Clinical Manager
2018-01-08 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES MCQUAID
2018-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA MCNALLY
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-12-24 delete person Ben Ramsey
2017-12-24 insert alias Cygnet Health Care Limited
2017-12-24 insert person Gemma Worth
2017-12-24 insert person Saba Ahmed
2017-12-24 update person_description Andy Clements => Andy Clements
2017-12-24 update person_title Andy Clements: Activities Coordinator & SRG Deputy Lead => Involvement & Recovery College Lead & SRG Lead
2017-12-24 update person_title Jennifer Almond: Headteacher; Head Teacher and Designated Safeguard Lead => Executive Headteacher and Designated Safeguard Lead; Headteacher
2017-12-24 update person_title Shaneela Joshi: Teacher => Teacher ( Maternity Leave )
2017-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-11-25 insert ceo Dr Tony Romero
2017-11-25 insert cfo Mark Ground
2017-11-25 delete person Flair Birch
2017-11-25 delete person Jo McHugh
2017-11-25 delete person Mick Rann
2017-11-25 delete person Paul Mather
2017-11-25 insert person Awa Bah
2017-11-25 insert person Clare Shard
2017-11-25 insert person Dr Azmath Khan
2017-11-25 insert person Dr Tony Romero
2017-11-25 insert person Kath Tilbrook
2017-11-25 insert person Sally McCoy
2017-11-25 insert person Sibo Mbofana
2017-11-25 insert person Taffy Mandizha
2017-11-25 update person_description Sukoluhle Tshuma => Sukoluhle Tshuma
2017-11-25 update person_title Emily Mercer: Social Worker & Safeguarding Lead => Senior Social Work and Safeguarding Lead
2017-11-25 update person_title Fanuel Zendera: Clinical Services Manager => Senior Practice Development Nurse
2017-11-25 update person_title Mark Ground: Interim Chief Executive and Chief Financial Officer; Member of the Leadership Team => Member of the Leadership Team; Chief Financial Officer
2017-11-25 update person_title Sukoluhle Tshuma: Clinical Service Manager => Clinical Manager
2017-11-07 update statutory_documents DIRECTOR APPOINTED DR ANTONIO ROMERO
2017-10-28 delete person Caroline Davy
2017-10-28 delete person Dr Martin Eales
2017-10-28 delete person Jenny Duff
2017-10-28 delete person Jon Reynolds
2017-10-28 delete person Kayleigh Barry
2017-10-28 delete person Louise Douglas
2017-10-28 delete person Nicola Wallace
2017-10-28 delete source_ip 162.13.76.60
2017-10-28 insert person Dannie Farrar
2017-10-28 insert person Jenny Hunter
2017-10-28 insert person Nicole Reynolds
2017-10-28 insert person Zac Casement
2017-10-28 insert source_ip 162.13.201.236
2017-10-28 update person_description Jennifer Almond => Jennifer Almond
2017-10-28 update person_description Lucy Hicks => Lucy Hicks
2017-10-28 update person_title Daniel Whitfield: Healthcare Assistant => Student Nurse
2017-10-28 update person_title Jennifer Almond: Head Teacher and Designated Safeguard Lead => Headteacher; Head Teacher and Designated Safeguard Lead
2017-10-28 update person_title Nick Hayes: Senior Staff Nurse and PMVA Lead Instructor => Staff Nurse and PMVA Lead Instructor
2017-10-28 update person_title Razwana Kausar: Senior Staff Nurse => Clinical Team Leader
2017-10-28 update person_title Tayyaba Ahmed: Teacher and Safeguarding Deputy => Deputy Headteacher and Deputy Designated Safeguarding Lead
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-09-16 delete management_pages_linkeddomain doctorhill.uk
2017-09-16 delete person George Mithi
2017-09-16 delete person Mike Kaye
2017-09-16 delete person Shannon Graham
2017-09-16 delete person Stephen Cassells
2017-09-16 delete person Vicki Hargreaves
2017-09-16 insert person Andrew Hancock
2017-09-16 insert person Kris Ramgoolam
2017-09-16 insert person Paul Nash
2017-09-16 update person_description Martin Hall => Martin Hall
2017-09-16 update person_description Olajumoke Adegoke => Olajumoke Adegoke
2017-09-16 update person_title Katie Casement: Acting Clinical Manager => Head of Occupational Therapy
2017-09-16 update person_title Kenny Gordon: Acting Hospital Manager => Clinical Manager
2017-09-16 update person_title Lucy Hicks: Acting General Manager; Manager of Reception => Manager of Reception; Administration Manager
2017-09-16 update person_title Olajumoke Adegoke: New Dawn Ward Manager => Clinical Services Manager
2017-08-06 delete address Lansdowne Street, Coventry, CV2 4FN
2017-08-06 delete person Joe Thomas
2017-08-06 insert address 2 Lansdowne Street, Coventry, CV2 4BF
2017-08-06 insert person Anthony Aigbe
2017-08-06 insert person Hannah Sidhu
2017-08-06 insert person Tom Ware
2017-08-06 insert phone 02475 100 150
2017-08-06 update primary_contact Lansdowne Street, Coventry, CV2 4FN => 2 Lansdowne Street, Coventry, CV2 4BF
2017-07-09 delete person Dr Dimitra Kleftogianni
2017-07-09 delete person Dr Nilda Venegas
2017-07-09 delete person Karen Almack
2017-07-09 delete person Karen Grant
2017-07-09 delete person Katherine Aitchison
2017-07-09 delete person Kemjika Emuchay
2017-07-09 delete person Rachael Waddington
2017-07-09 delete person Yvette Murphy
2017-07-09 insert contact_pages_linkeddomain plus.google.com
2017-07-09 insert management_pages_linkeddomain plus.google.com
2017-07-09 insert person Emily Lynott
2017-07-09 insert person Flair Birch
2017-07-09 insert person Hayley Butler
2017-07-09 insert person Ian Rutter
2017-07-09 insert person Jo McHugh
2017-07-09 insert person Josef Prochazka
2017-07-09 insert person Katherine Stephens
2017-07-09 insert person Louise Douglas
2017-07-09 insert service_pages_linkeddomain plus.google.com
2017-05-23 delete otherexecutives Dr Rob Turner
2017-05-23 insert otherexecutives Dr Nikhil Khisty
2017-05-23 delete person Charlie Garvey
2017-05-23 delete person Dr Rob Turner
2017-05-23 delete person Guy Bannister
2017-05-23 delete person Julie Donovan
2017-05-23 delete person Louise Blackhurst
2017-05-23 delete person Sharon Fox
2017-05-23 delete person Victoria Buckley
2017-05-23 insert person Andy Clements
2017-05-23 insert person Dr Nikhil Khisty
2017-05-23 insert person Katie Casement
2017-05-23 insert person Pat Hemmings
2017-05-23 update person_description Dr Kevin Healy => Dr Kevin Healy
2017-05-23 update person_description Dr Ranjit Mann => Dr Ranjit Mann
2017-05-23 update person_title Ben Ramsey: Staff Representative Group; Activities Coordinator & SRG Lead => Staff Representative Group; Healthcare Support Worker & SRG Lead
2017-05-23 update person_title Emmanuel Onukwube: Clinical Services Manager => Hospital Manager
2017-05-23 update person_title Jayne Tucker: Tyler Ward Manager => Clinical Manager
2017-05-23 update person_title Kenny Gordon: Clinical Manager => Acting Hospital Manager
2017-05-23 update person_title Lucy Hicks: Manager of Reception; Administration Manager => Acting General Manager; Manager of Reception
2017-05-23 update person_title Mark Varney: Hospital Manager => Hospital Manager; Interim Hospital Manager
2017-05-23 update person_title Nick Dube: Sandford Ward Manager => Nash Ward Manager
2017-04-04 delete ceo David Cole
2017-04-04 delete cfo Mark Ground
2017-04-04 delete email da..@cygnethealth.co.uk
2017-04-04 delete person Akthar Hussain
2017-04-04 delete person Charlotte Foulds
2017-04-04 delete person David Cole
2017-04-04 delete person Debra K. Osteen
2017-04-04 delete person Dr Ana Micsunescu
2017-04-04 delete person Julie Croke
2017-04-04 insert person Ben Ramsey
2017-04-04 insert person Dr Andrew Iles
2017-04-04 insert person Dr Jill Peters
2017-04-04 insert person Ellie Britt
2017-04-04 insert person Emily Mercer
2017-04-04 insert person Jon Reynolds
2017-04-04 insert person June Chan
2017-04-04 insert person Kosi Nojaduka
2017-04-04 update person_description Dr Ajay Bhatnagar => Dr Ajay Bhatnagar
2017-04-04 update person_description Dr Robert F Kehoe => Dr Robert F Kehoe
2017-04-04 update person_title Mark Ground: Member of the Leadership Team; Chief Financial Officer => Interim Chief Executive and Chief Financial Officer; Member of the Leadership Team
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-06 delete person Dr Masood Aslam
2017-02-06 insert email da..@cygnethealth.co.uk
2017-02-06 insert person Carla Bowman
2017-02-06 insert person Debra K. Osteen
2017-02-06 insert person Fiona Dodd
2017-02-06 insert person Shannon Graham
2017-02-06 insert person Yvette Murphy
2017-02-06 update person_description Dr Robert F Kehoe => Dr Robert F Kehoe
2017-02-06 update person_title Dr Robert F Kehoe: null => Medical Director, BSc MBChB FRCPsych
2017-01-09 delete general_emails in..@cygnethealth.co.uk
2017-01-09 insert website_emails we..@cygnethealth.co.uk
2017-01-09 delete email in..@cygnethealth.co.uk
2017-01-09 delete person Tori Clayton
2017-01-09 insert about_pages_linkeddomain mixd.co.uk
2017-01-09 insert contact_pages_linkeddomain mixd.co.uk
2017-01-09 insert email we..@cygnethealth.co.uk
2017-01-09 insert index_pages_linkeddomain mixd.co.uk
2017-01-09 insert management_pages_linkeddomain mixd.co.uk
2017-01-09 insert person Jess Robinson
2017-01-09 insert person Lisa Preen
2017-01-09 insert service_pages_linkeddomain mixd.co.uk
2017-01-09 insert terms_pages_linkeddomain mixd.co.uk
2017-01-09 update person_title Amy Huskisson: Assistant; Psychologist => Trainee Forensic Psychologist
2016-12-06 delete person Len Kleanthous
2016-12-06 insert person Angela Vullo
2016-12-06 insert person Dean Harries
2016-12-06 insert person Max O'Collins
2016-12-06 insert person Victoria Bennett
2016-12-06 update person_title Gerald Mhlanga: Springs Unit and Springs Wing Service Manager => Clinical Quality & Compliance Lead
2016-12-06 update person_title Paul Donaldson: Acting Clinical Manager => Clinical Manager
2016-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2016-11-08 delete otherexecutives Dr Humphrey Needham-Bennett
2016-11-08 insert otherexecutives Neil Jones
2016-11-08 delete email da..@cygnethealth.co.uk
2016-11-08 delete person Dawn Shaefer
2016-11-08 delete person Zaid Maghoo
2016-11-08 insert email ev..@cygnethealth.co.uk
2016-11-08 insert person Camille Stormont
2016-11-08 insert person Laura McDonagh
2016-11-08 insert person Lauren Patrick
2016-11-08 insert person Maria Harris
2016-11-08 insert person Neil Jones
2016-11-08 update person_title Dr Humphrey Needham-Bennett: Group Medical Director; Member of the Leadership Team; Medical Director of Cygnet Hospital Blackheath; Medical Director => Group Medical Director; Member of the Leadership Team; Medical Director of Cygnet Hospital Blackheath
2016-11-08 update person_title Pretty Mangani: Zulu - Hospital Manager => Zulu - Hospital Director / Registered Manager
2016-11-08 update person_title Shaun Stevenson: Substance Misuse Practitioner => Therapy Manager & Substance Misuse Practitioner
2016-10-10 delete otherexecutives Dr Vinaya Bhagat
2016-10-10 insert otherexecutives Dr Ajay Bhatnagar
2016-10-10 insert otherexecutives Ed Hall
2016-10-10 delete person Alan Rowan
2016-10-10 delete person Beatrice Komieter
2016-10-10 delete person Clare Lacey
2016-10-10 delete person Dr Vinaya Bhagat
2016-10-10 delete person Jennie McVinnie
2016-10-10 delete person Sharon Pulling
2016-10-10 delete person Siobhan Crawford
2016-10-10 delete person Tom Ware
2016-10-10 delete person Tracey McGowan
2016-10-10 insert email pa..@nhs.net
2016-10-10 insert person Chris Headford
2016-10-10 insert person Dr Ajay Bhatnagar
2016-10-10 insert person Dr Nik Loft
2016-10-10 insert person Dr Ranjit Mann
2016-10-10 insert person Ed Hall
2016-10-10 insert person HIlary Marton
2016-10-10 insert person Hannah Lancaster
2016-10-10 insert person Hannah-Jo Gibson
2016-10-10 insert person Helen Maw
2016-10-10 insert person Jenny McVinnie
2016-10-10 insert person Jo Dawes
2016-10-10 insert person Louise Arthur
2016-10-10 insert person Louise Bannister
2016-10-10 insert person Marie Howlett
2016-10-10 insert person Mick Rann
2016-10-10 insert person Nicola Wallace
2016-10-10 insert person Paul Cousins
2016-10-10 insert person Sacha Barnes
2016-10-10 update person_description Akthar Hussain => Akthar Hussain
2016-10-10 update person_description Paul Tennant => Paul Tennant
2016-10-10 update person_title Danmore Padare: Acting Hospital Manager => Hospital Manager
2016-10-10 update person_title Dr Ana Micsunescu: Head of Psychology => Clinical Psychologist
2016-10-10 update person_title Glenys Hanlon: Business Manager => General Manager
2016-10-10 update person_title Paul Donaldson: Haven Ward Manager => Acting Clinical Manager
2016-10-10 update person_title Petra Nkomo: Ward Leader; Acting Clinical Manager => Clinical Manager
2016-10-05 update statutory_documents DIRECTOR APPOINTED MR LAURENCE HARROD
2016-09-12 delete person Darron Morris
2016-09-12 insert email pa..@cygnethealth.co.uk
2016-09-12 insert person Andy Minshull
2016-09-12 insert person Caroline Davy
2016-09-12 insert person Charlotte Foulds
2016-09-12 insert person Dr Dimitra Kleftogianni
2016-09-12 insert person Kenny Gordon
2016-09-12 insert person Stephen Cassells
2016-09-12 update person_title Nick Dube: Nash Ward Manager => Sandford Ward Manager
2016-09-12 update person_title Paul Tennant: Alvaston Ward Manager; Clinical Manager of Cygnet Hospital Coventry => Clinical Manager of Cygnet Hospital Coventry; Clinical Manager
2016-08-15 insert otherexecutives Lee Hammon
2016-08-15 delete person Linda Hallett
2016-08-15 delete person Starling Ward
2016-08-15 insert person Jacinta Fox
2016-08-15 insert person Karen Grant
2016-08-15 insert person Nome Njini
2016-08-15 update person_description Joseph Muguti => Joseph Muguti
2016-08-15 update person_description Ruth Garn => Ruth Garn
2016-08-15 update person_title Lee Hammon: Member of the Leadership Team; Commerical Director => Member of the Leadership Team; Commercial Director
2016-08-15 update person_title Ruth Garn: Ward Manager => Knightstone Ward Manager
2016-07-17 delete person Dr Farrukh Alam
2016-07-17 delete person Dr Rajesh Nehete
2016-07-17 delete person Richard Clark
2016-07-17 insert person Dr Kajal Patel
2016-07-17 update person_title Guy Bannister: Clinical Manager; Acting Clinical Manager => Clinical Manager
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-19 delete email ev..@cygnethealth.co.uk
2016-06-19 delete person Barry O'Driscoll
2016-06-19 delete person Georgia Melia
2016-06-19 delete person Jolandi du Preez
2016-06-19 delete person Louise Searle
2016-06-19 delete person Mannie Dhanjal
2016-06-19 delete person Urszula Saganowska
2016-06-19 delete phone 0114 279 3353
2016-06-19 insert email da..@cygnethealth.co.uk
2016-06-19 insert person Dawn Shaefer
2016-06-19 insert person Dr Ana Micsunescu
2016-06-19 insert person LLoyd Curtis
2016-06-19 insert person Paul Nightingale
2016-06-19 update person_description Haley Williams => Haley Williams
2016-06-19 update person_description Joseph Muguti => Joseph Muguti
2016-06-19 update person_description Paul Donaldson => Paul Donaldson
2016-06-19 update person_title Dr Humphrey Needham-Bennett: Medical Director of Cygnet Hospital Blackheath; Medical Director => Group Medical Director; Member of the Leadership Team; Medical Director of Cygnet Hospital Blackheath; Medical Director
2016-06-19 update person_title Haley Williams: Marketing and Personnel Coordinator => Quality & Compliance Coordinator
2016-06-19 update person_title Joseph Muguti: Sandford Ward Manager => Clinical Quality and Compliance Lead
2016-06-19 update person_title Karen Almack: Ward Manager => Sanctuary Ward Manager
2016-06-19 update person_title Paul Donaldson: Branwell Ward Manager => Haven Ward Manager
2016-06-19 update person_title Pretty Mangani: Zulu - Hospital Director => Zulu - Hospital Manager
2016-06-19 update person_title Sam Barrow: Denholme Ward Manager => Clinical Quality and Compliance Lead
2016-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-12 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-03 delete source_ip 159.100.182.89
2016-04-03 insert source_ip 162.13.76.60
2016-03-29 update statutory_documents DIRECTOR APPOINTED MS VICTORIA MCNALLY
2016-03-15 update statutory_documents 02/03/16 FULL LIST
2016-02-14 delete email ad..@cygnethealth.co.uk
2016-02-14 delete email al..@cygnethealth.co.uk
2016-02-14 delete person Alice Jakubiak
2016-02-14 delete phone 020 8810 2596
2016-02-14 insert email ev..@cygnethealth.co.uk
2016-02-14 insert person Georgia Melia
2016-02-14 insert phone 01274 470101
2016-02-14 insert phone 01274 470102
2016-02-14 insert phone 01274 470103
2016-02-14 insert phone 01274 470104
2016-02-14 update person_title Duncan Barton: Hospital Manager; Appointed Manager of Cygnet Hospital Stevenage We => Hospital Manager
2016-02-14 update person_title George Mithi: Acting Clinical Services Manager => Clinical Services Manager
2016-02-08 delete address NAPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT ENGLAND TN15 7RS
2016-02-08 insert address NEPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT ENGLAND TN15 7RS
2016-02-08 update registered_address
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLE / 17/12/2015
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE GROUND / 17/12/2015
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE MCLEOD / 17/12/2015
2016-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES COLEMAN / 17/12/2015
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM NAPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT TN15 7RS ENGLAND
2016-01-17 delete otherexecutives Dr Elizabeth Bennett
2016-01-17 delete person Aleana Beadle
2016-01-17 delete person Amelia Greenwood-Blott
2016-01-17 delete person Anne-Marie Osborne-Fitzgerald
2016-01-17 delete person Dr Elizabeth Bennett
2016-01-17 delete person Joanne Weston
2016-01-17 delete person Martin Innes
2016-01-17 delete person Mihai Butcaru
2016-01-17 delete person Navin Sungum
2016-01-17 delete person Sindi Jwajwa
2016-01-17 insert person Jolandi du Preez
2016-01-17 update person_description Cordy Askew => Cordy Askew
2016-01-17 update person_description Dr Orazio Giuffrida => Dr Orazio Giuffrida
2016-01-17 update person_title Dr Orazio Giuffrida: Consultant; Consultant Clinical Psychologist Laurea, PhD, SoE Equival., Pg Dip. Clin Neuropsych, Cpsychol, Csci => Consultant Clinical Neuropsychologist
2016-01-17 update person_title George Mithi: Ward Manager - New Dawn Ward => Acting Clinical Services Manager
2016-01-07 delete address GODDEN GREEN HOSPITAL GODDEN GREEN SEVENOAKS KENT TN15 0JR
2016-01-07 insert address NAPICAR HOUSE LONDON ROAD WROTHAM HEATH SEVENOAKS KENT ENGLAND TN15 7RS
2016-01-07 update registered_address
2015-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2015 FROM GODDEN GREEN HOSPITAL GODDEN GREEN SEVENOAKS KENT TN15 0JR
2015-11-08 delete email am..@cygnethealth.co.uk
2015-11-08 delete person Amanda Samuel
2015-11-08 delete person Michael Chawatama
2015-11-08 delete phone 020 3818 1661
2015-11-08 insert email sa..@cygnethealth.co.uk
2015-11-08 insert person Clare Cameron
2015-11-08 insert person Sally Gendle
2015-11-08 insert phone 01438 342 906
2015-11-08 update person_description Lindi Masilela => Lindi Masilela
2015-11-08 update person_title Lindi Masilela: Knightstone Ward Manager => Clinical Manager; Hospital Kewstoke in 2006 As a Clinical Team Leader
2015-10-10 insert person Martin Innes
2015-09-12 delete email sa..@cygnethealth.co.uk
2015-09-12 delete email wa..@cygnethealth.co.uk
2015-09-12 delete person Sally Gendle
2015-09-12 insert email am..@cygnethealth.co.uk
2015-09-12 insert person Amanda Samuel
2015-09-12 insert person Belinda Mawire
2015-09-12 insert person Rachel Kitten
2015-09-12 insert phone 020 3818 1661
2015-08-15 delete person Michelle McWilliam
2015-08-15 insert email jo..@cygnethealth.co.uk
2015-08-15 insert person Kyla George
2015-08-15 insert person Mihai Butcaru
2015-08-15 insert person Tanya Moffett
2015-08-15 update person_description Joe Thomas => Joe Thomas
2015-08-15 update person_title Fairfax Ward: null => Specialist Older Males Mental Health
2015-08-15 update person_title Joe Thomas: General Manager => Appointed Hospital Manager of Cygnet Hospital Blackheath We; Hospital Manager
2015-08-15 update person_title Sherlyne Howell: Registered Manager => Appointed Registered Manager of Cygnet Lodge Kenton We; Registered Manager
2015-07-16 delete person Wayne Adams
2015-06-18 insert about_pages_linkeddomain surveymonkey.com
2015-06-18 insert person Brian English
2015-06-18 insert person Rachael Waddington
2015-06-18 insert person Sherlyne Howell
2015-05-20 delete person Dr Kamlaj Sayal
2015-05-20 delete person Dr Nichola Marchant
2015-05-20 delete phone 01797 363550
2015-05-20 insert management_pages_linkeddomain drnnatu.co.uk
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-22 delete address Cygnet Hospital Derby London Road, Derby, Derbyshire, DE24 8WZ
2015-04-22 delete associated_investor Albion Ventures
2015-04-22 delete contact_pages_linkeddomain orchardportman.com
2015-04-22 delete person Laura Voyce
2015-04-22 delete person Neil Booth
2015-04-22 insert address 100 City Gate, London Road, Derby, Derbyshire, DE24 8WZ
2015-04-22 insert person Aleana Beadle
2015-04-22 insert person Navin Sungum
2015-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-24 delete person Sharon Vernon
2015-03-24 insert person Daniel Whitfield
2015-03-24 insert person Julie Croke
2015-03-24 insert person Nick Hayes
2015-03-24 insert person Razwana Kausar
2015-03-24 update person_title Lucy Hicks: Acting Administration Manager => Administration Manager
2015-03-04 update statutory_documents 02/03/15 FULL LIST
2015-02-24 delete person Mal Kmita
2015-02-24 delete phone 0161 4434060
2015-02-24 insert phone 01823 336457
2015-02-24 update person_description Adrian Munday => Adrian Munday
2015-02-24 update person_description Duncan Barton => Duncan Barton
2015-02-24 update person_description Jon Fricker => Jon Fricker
2015-02-24 update person_title Duncan Barton: Appointed Manager of Cygnet Hospital Stevenage We => Hospital Manager; Appointed Manager of Cygnet Hospital Stevenage We
2015-02-24 update person_title Jon Fricker: DBT Specialist Nurse Practitioner => Saunders Ward Manager
2015-01-25 delete person Nigel Morton
2015-01-25 insert about_pages_linkeddomain cygnetjobs.co.uk
2015-01-25 insert about_pages_linkeddomain www.gov.uk
2015-01-25 insert person Duncan Barton
2015-01-25 insert person James Okunniwa
2015-01-25 insert service_pages_linkeddomain cygnetjobs.co.uk
2015-01-25 insert terms_pages_linkeddomain cygnetjobs.co.uk
2015-01-25 update person_title John Polston: Maintenance Assistant => Maintenance Manager
2014-12-23 update statutory_documents ADOPT ARTICLES 03/12/2014
2014-12-19 update website_status FlippedRobots => OK
2014-12-19 delete otherexecutives John Hoar
2014-12-19 insert otherexecutives Lee Hammon
2014-12-19 delete alias Cygnet Wing Blackheath As
2014-12-19 delete email as..@cygnethealth.co.uk
2014-12-19 delete email je..@cygnethealth.co.uk
2014-12-19 delete email ma..@cygnethealth.co.uk
2014-12-19 delete person Dr Kelly Reynolds
2014-12-19 delete person John Hoar
2014-12-19 delete person Massimo Stocchi
2014-12-19 delete person Mayowa Soluade
2014-12-19 insert about_pages_linkeddomain carersuk.org
2014-12-19 insert about_pages_linkeddomain mind.org.uk
2014-12-19 insert about_pages_linkeddomain rethink.org
2014-12-19 insert about_pages_linkeddomain sane.org.uk
2014-12-19 insert contact_pages_linkeddomain cygnetkdc.co.uk
2014-12-19 insert email al..@cygnethealth.co.uk
2014-12-19 insert email so..@cygnethealth.co.uk
2014-12-19 insert person Alice Jakubiak
2014-12-19 insert person Karen Hartland
2014-12-19 insert phone 020 8810 2596
2014-12-19 update person_description Joe Thomas => Joe Thomas
2014-12-19 update person_title Adrian Munday: in 1999 As Group Financial Manager; Member of the Executive Management Board; Commercial Director => in 1999 As Group Financial Manager; Corporate Services Director; Member of the Executive Management Board
2014-12-19 update person_title Dr Roz Halari: Clinical Psychologist ( Springs Unit and Springs Wing ); Clinical Psychologist => Clinical Psychologist ( Springs Unit and Springs Wing ); Clinical Psychologist; Consultant
2014-12-19 update person_title Gerald Mhlanga: Springs Unit and Springs Wing Ward Manager => Springs Unit and Springs Wing Service Manager
2014-12-19 update person_title Helen Backhouse: null => Psychotherapist and EMDR Practitioner ( Byron Ward )
2014-12-19 update person_title Jenny McVinnie: Appointed New Manager at Cygnet Hospital Bierley We; Hospital Manager => Hospital Manager
2014-12-19 update person_title Lee Hammon: NHS Partnership Director; Member of the Executive Management Board => Member of the Executive Management Board; Commercial Director
2014-12-19 update robots_txt_status www.cygnethealth.co.uk: 404 => 200
2014-12-07 update account_ref_month 10 => 12
2014-12-07 update accounts_next_due_date 2015-07-31 => 2015-09-30
2014-11-30 update website_status OK => FlippedRobots
2014-11-07 update num_mort_outstanding 4 => 0
2014-11-07 update num_mort_satisfied 33 => 37
2014-11-03 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2014-11-02 delete address Southernhay Gardens Exeter Devon EX1 1UG
2014-11-02 delete contact_pages_linkeddomain eatboneheads.com
2014-11-02 delete contact_pages_linkeddomain gccec.com.au
2014-11-02 delete management_pages_linkeddomain eatboneheads.com
2014-11-02 delete phone 01392 267211
2014-11-02 delete source_ip 46.20.118.79
2014-11-02 insert address Berwyn House 70-72 Abbey Road Torquay Devon TQ2 5NH
2014-11-02 insert person Dr Kelly Elsegood
2014-11-02 insert phone 01803 210350
2014-11-02 insert source_ip 159.100.182.89
2014-10-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2014-10-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2014-10-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2014-10-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2014-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL
2014-09-29 update website_status IndexPageFetchError => OK
2014-09-29 delete about_pages_linkeddomain webtise.co.uk
2014-09-29 delete contact_pages_linkeddomain webtise.co.uk
2014-09-29 delete index_pages_linkeddomain webtise.co.uk
2014-09-29 delete management_pages_linkeddomain webtise.co.uk
2014-09-29 delete person Chris McNeill
2014-09-29 delete person Lindsay Hodgson
2014-09-29 delete person Mara Chenda-Joseph
2014-09-29 delete person Mick Thorpe
2014-09-29 delete person Nicola Kohut
2014-09-29 delete person Sam Yates
2014-09-29 delete phone 020 8966 7013
2014-09-29 delete service_pages_linkeddomain webtise.co.uk
2014-09-29 delete terms_pages_linkeddomain webtise.co.uk
2014-09-29 insert about_pages_linkeddomain webtise.com
2014-09-29 insert contact_pages_linkeddomain webtise.com
2014-09-29 insert index_pages_linkeddomain webtise.com
2014-09-29 insert management_pages_linkeddomain webtise.com
2014-09-29 insert person Amelia Greenwood-Blott
2014-09-29 insert person Debbie Sidwells
2014-09-29 insert person Jenny McVinnie
2014-09-29 insert person Kayleigh Barry
2014-09-29 insert person Sam Barrow
2014-09-29 insert service_pages_linkeddomain webtise.com
2014-09-29 insert terms_pages_linkeddomain webtise.com
2014-09-29 update person_description Ann Leadbeater => Ann Leadbeater
2014-09-29 update person_description Tori Clayton => Tori Clayton
2014-09-29 update person_title Tori Clayton: Reception & Administration Assistant => Accounts Administrator
2014-09-07 update num_mort_outstanding 5 => 4
2014-09-07 update num_mort_satisfied 32 => 33
2014-08-21 update website_status OK => IndexPageFetchError
2014-08-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2014-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE GROUND / 10/07/2014
2014-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KANE O'DONNELL / 10/07/2014
2014-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MCLEOD / 10/07/2014
2014-07-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES COLEMAN / 10/07/2014
2014-07-15 insert otherexecutives Dr Humphrey Needham-Bennett
2014-07-15 insert otherexecutives Dr Maqsood Ahmad
2014-07-15 insert otherexecutives Dr Mohammed Zaman
2014-07-15 insert otherexecutives Dr Richard Taylor
2014-07-15 insert otherexecutives Dr Susan Bradbury
2014-07-15 delete email ju..@cygnethealth.co.uk
2014-07-15 delete person Carol Colins
2014-07-15 delete person Julian Wenman
2014-07-15 insert contact_pages_linkeddomain gccec.com.au
2014-07-15 insert email an..@cygnethealth.co.uk
2014-07-15 insert email cl..@cygnethealth.co.uk
2014-07-15 insert management_pages_linkeddomain eatboneheads.com
2014-07-15 insert person Dr Maqsood Ahmad
2014-07-15 insert person Dr Mohammed Zaman
2014-07-15 insert person Dr Susan Bradbury
2014-07-15 insert person Kirstie Thompson
2014-07-15 insert person Vicki Hargreaves
2014-07-15 insert phone 0208 423 7964
2014-07-15 update person_description Dr H Needham-Bennett => Dr Humphrey Needham-Bennett
2014-07-15 update person_title Dr Humphrey Needham-Bennett: null => Medical Director
2014-07-15 update person_title Dr Richard Taylor: Consultant Forensic Psychiatrist, BSc, MB BS, DFP => Consultant Forensic Psychiatrist, BSc, MB BS, DFP; Medical Director
2014-07-15 update person_title Paul Donaldson: Austen & Branwell Ward Manager => Branwell Ward Manager
2014-06-06 insert otherexecutives Dr Ian Nnatu
2014-06-06 delete fax 01274 604400
2014-06-06 delete person Deb Low
2014-06-06 delete person Dr M Cozzolino
2014-06-06 delete person Dr Nichola Christiansen
2014-06-06 insert contact_pages_linkeddomain eatboneheads.com
2014-06-06 insert person Beatrice Komieter
2014-06-06 insert person Dr Ian Nnatu
2014-06-06 insert person Dr Morgan Haldane
2014-06-06 insert person Dr Nichola Marchant
2014-06-06 insert person Emmanuel Nwanonyiri
2014-06-06 insert service_pages_linkeddomain cqc.org.uk
2014-06-06 insert service_pages_linkeddomain cygnetjobs.co.uk
2014-06-06 insert service_pages_linkeddomain eatboneheads.com
2014-06-06 update person_description Angela Pereira => Angela Pereira
2014-06-06 update person_title Barry O'Driscoll: Clinical Project Lead; in 2006 As a Clinical Team Leader => Clinical Quality and Compliance Lead; in 2006 As a Clinical Team Leader
2014-06-06 update person_title Dr Ahmed Moton: Speciality Doctor => Associate Specialist
2014-06-06 update person_title Dr Martin Horler: Clinical Psychologist; Consultant => Head of Psychology
2014-06-06 update person_title Jayne Tucker: Ward Manager Meridian => Tyler Ward Manager
2014-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2014-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2014-04-24 delete ceo Ken Wilson
2014-04-24 delete chairman Ken Wilson
2014-04-24 delete otherexecutives Sharon Pulling
2014-04-24 insert ceo David Cole
2014-04-24 delete person Bill McCauley
2014-04-24 delete person Geoff Keats
2014-04-24 delete person Ken Wilson
2014-04-24 delete person Lindsay Occupational Therapist
2014-04-24 delete person Penny Hunt
2014-04-24 insert fax 01274 600199
2014-04-24 insert fax 01274 601300
2014-04-24 insert fax 01274 604600
2014-04-24 insert person David Cole
2014-04-24 insert person Mara Chenda-Joseph
2014-04-24 insert person Paul Tennant
2014-04-24 insert phone 0800 515282
2014-04-24 update person_title Lindsay Hodgson: Occupational Therapist => Acting Lead Occupational Therapist
2014-04-24 update person_title Sharon Pulling: Registered Manager for Cygnet Hospital Harrogate; Clinical Director => Registered Manager for Cygnet Hospital Harrogate; Clinical Manager
2014-04-07 delete address GODDEN GREEN HOSPITAL GODDEN GREEN SEVENOAKS KENT ENGLAND TN15 0JR
2014-04-07 insert address GODDEN GREEN HOSPITAL GODDEN GREEN SEVENOAKS KENT TN15 0JR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-04-07 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN COLE
2014-03-27 insert phone 020 8966 7013
2014-03-27 update person_title David Colyer: Hospital Manager; Appointed Manager of Cygnet Hospital Kewstoke We => Hospital Manager
2014-03-27 update person_title Dr Tammy Wachter: Head of Therapy Programmes => Consultant Clinical Psychologist and Head of Programmes
2014-03-27 update person_title Saunders Ward: Saunders Ward Manager; Men 's Low Secure, Complex Needs => Saunders Ward Manager; Men 's Low Secure Mental Health
2014-03-27 update person_title Tiffany Ward: Women 's Low Secure, Complex Needs => Women 's Low Secure Mental Health
2014-03-25 update statutory_documents 02/03/14 FULL LIST
2014-03-12 delete email se..@cygnethealth.co.uk
2014-03-12 delete person David Bianchi
2014-03-12 delete person Gary Todd
2014-03-12 delete person John Mills
2014-03-12 delete person Natalie Lang
2014-03-12 delete person Stephanie Haywood
2014-03-12 insert email ke..@cygnethealth.co.uk
2014-03-12 insert person Phil Clark
2014-03-12 insert person Tom Ware
2014-03-12 insert person Toni Paull
2014-03-12 update person_description Lee Hammon => Lee Hammon
2014-03-12 update person_title Paul Donaldson: Branwell Ward Manager => Austen & Branwell Ward Manager
2014-02-05 delete fax 0161 4324188
2014-02-05 delete person Colin Doyle
2014-02-05 delete person Deehan Mair
2014-02-05 delete person Kathy Waters
2014-02-05 delete person Tom Ware
2014-02-05 delete service_pages_linkeddomain kentprivatepsychiatry.co.uk
2014-02-05 insert person Ann Leadbeater
2014-02-05 insert person Siobhan Crawford
2014-02-05 insert person Tori Clayton
2014-02-05 update person_title Lorna Matthews: Operations Manager => General Manager
2014-02-05 update person_title Ruth Garn: Deputy Service Manager for the Lodge => Manager; Ward Manager
2014-02-05 update person_title Sam Yates: Administration Co - Ordinator => Administration Manager
2014-01-21 delete person Ashley O'Halloran
2014-01-21 delete phone 0845 0704168
2014-01-21 insert person Jon Fricker
2014-01-21 insert person Laura Voyce
2014-01-21 insert person Tammy Wachter
2014-01-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-01-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13
2013-12-21 delete person Angela Morrison
2013-12-21 delete person Elizabeth Mugwagwa
2013-12-21 delete person Santos Traquino
2013-12-06 insert person David Bianchi
2013-12-06 update person_title Paul Donaldson: Bowling Ward Manager => Branwell Ward Manager
2013-11-19 insert alias Cygnet Wing Blackheath As
2013-10-29 insert person Kathy Waters
2013-10-29 update person_title Dr H Needham-Bennett: Senior Consultant; Medical Director => null
2013-10-21 delete contact_pages_linkeddomain kentprivatepsychiatry.co.uk
2013-10-21 delete management_pages_linkeddomain kentprivatepsychiatry.co.uk
2013-10-21 delete person Yvonne Morgan
2013-10-21 update person_title Claire Taylor: Acting Clinical Manager => Clinical Manager
2013-10-14 update statutory_documents DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL
2013-10-08 delete address 179 Kings Road Kingston Upon Thames Surrey KT2 5JH
2013-10-08 delete person Dr Chantal Scaillet
2013-10-08 delete person Peter Fornah
2013-10-08 insert address City Gate London Road Derby DE24 8WZ
2013-10-08 insert person Branwell Ward
2013-10-08 insert person Dr Kanny Olojugba
2013-10-08 update person_title David Colyer: Hospital Manager => Hospital Manager; Appointed Manager of Cygnet Hospital Kewstoke We
2013-10-08 update primary_contact 179 Kings Road Kingston Upon Thames Surrey KT2 5JH => City Gate London Road Derby DE24 8WZ
2013-09-04 delete about_pages_linkeddomain cygnetjobs.co.uk
2013-09-04 delete service_pages_linkeddomain cygnetjobs.co.uk
2013-09-04 delete terms_pages_linkeddomain cygnetjobs.co.uk
2013-08-28 delete person Charlotte May
2013-08-28 delete person Claire Tasker
2013-08-28 delete person Dr Paul Walczak
2013-08-28 delete person Emma Rutland
2013-08-28 delete person Graham Mallinson
2013-08-28 delete person Helen Gilbert
2013-08-28 delete person Kim Mason
2013-08-28 delete person Laura Worsfold
2013-08-28 delete person Marc Sycamore
2013-08-28 delete person Mick Salami
2013-08-28 delete person Pamela Pitt
2013-08-28 delete person Pauline Cross
2013-08-28 delete person Ruth Mabika
2013-08-28 delete person Stephen Smith
2013-08-28 insert person Claire Taylor
2013-08-28 insert person Geoff Keats
2013-08-28 insert person Joseph Muguti
2013-08-28 insert person Kim Howard
2013-08-28 insert person Paul Donaldson
2013-08-28 insert person Tom Ware
2013-08-28 update person_description Barry O'Driscoll => Barry O'Driscoll
2013-08-28 update person_description Dr Martin Horler => Dr Martin Horler
2013-08-28 update person_description Leanne Parker => Leanne Parker
2013-08-28 update person_description Lindi Masilela => Lindi Masilela
2013-08-28 update person_description Lorna Matthews => Lorna Matthews
2013-08-28 update person_description Mike Kambasha => Mike Kambasha
2013-08-28 update person_description Ruth Garn => Ruth Garn
2013-08-28 update person_description Ruth Halsey => Ruth Halsey
2013-08-28 update person_title Barry O'Driscoll: Staff Member; Nash Ward Manager => Clinical Project Lead; in 2006 As a Clinical Team Leader
2013-08-28 update person_title Tracey McGowan: Staff Member; Moorside Ward Manager => Denholme Ward Manager
2013-07-14 delete email ge..@cygnethealth.co.uk
2013-07-14 delete person Adey Jagun
2013-07-14 delete person Laura Nolan
2013-07-14 delete person Pia Atle
2013-07-14 insert email ak..@cygnethealth.co.uk
2013-07-14 insert person Carmel Myles-Pollard
2013-07-14 insert person David Colyer
2013-07-14 insert person Graham Mallinson
2013-07-14 insert person Mannie Dhanjal
2013-07-14 insert person Navin Ramgolam
2013-07-14 insert person Sandford Ward
2013-07-14 update person_title Petra Nkomo: Team Leader; Member of the Saltwood Ward Team => Ward Manager - Saltwood Ward; Staff Member
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-05-16 delete person Claire Bilgin
2013-05-16 delete person Trish Murrain
2013-05-16 insert address 179 Kings Road Kingston Upon Thames Surrey KT2 5JH
2013-05-16 update person_description Michelle McWilliam => Michelle McWilliam
2013-05-16 update person_title Dr Ahmed Moton: Associate Specialist; Staff Member => Speciality Doctor
2013-05-16 update person_title Michelle McWilliam: Staff Member; Assistant Hospital Manager; Hospital Manager => Hospital Manager
2013-04-15 insert otherexecutives Dr Humphrey Needham-Bennett
2013-04-15 delete address 1 Brownsville Road Stockport SK4 4PE
2013-04-15 delete address 80-82 Blackheath Hill, London, SE10 8AB
2013-04-15 delete person David Bianchi
2013-04-15 delete person Jane Riley
2013-04-15 delete person Jo Roberts
2013-04-15 delete person Lynn Williams
2013-04-15 delete person Sian Urquhart-Hughes
2013-04-15 delete person Tom Foulds
2013-04-15 insert address 80-82 Blackheath Hill, London, SE10 8AD
2013-04-15 insert person Danmore Padare
2013-04-15 insert person John Polston
2013-04-15 insert person Neil Booth
2013-04-15 insert person Nigel Morton
2013-04-15 insert phone 0208 966 7023
2013-04-15 update person_description Anne-Marie Osborne-Fitzgerald => Anne-Marie Osborne-Fitzgerald
2013-04-15 update person_title Alison Higton: Services Manager => Registered Manager
2013-04-15 update person_title Anne-Marie Osborne-Fitzgerald: Clinical Development Nurse; Staff Member => Clinical Manager
2013-04-15 update person_title Dr Humphrey Needham-Bennett: null => Medical Director
2013-04-15 update person_title Laura Nolan: Staff Member; Team Leader - Knole Ward => Interim Ward Manager; Member of the Saltwood Ward Team; Interim Ward Manager - Saltwood Ward
2013-04-15 update person_title Ruth Halsey: Staff Member; Hospital Manager => Clinical Manager
2013-03-26 update statutory_documents 02/03/13 FULL LIST
2013-03-06 delete person Andrea Kirkby
2013-03-06 delete person Caroline Fitzgerald
2013-03-06 insert person Jennifer Beal
2013-03-06 update person_title Angela Morrison
2013-02-05 update person_title Guy Bannister
2013-02-05 update person_title Jane Riley
2013-01-24 update statutory_documents SECRETARY APPOINTED ANTHONY JAMES COLEMAN
2013-01-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN DINHAM
2013-01-18 delete email al..@cygnethealth.co.uk
2013-01-18 insert email ju..@cygnethealth.co.uk
2013-01-18 insert person Tracey McGowan
2013-01-18 insert person Trish Murrain
2013-01-18 update person_title Jane Riley
2013-01-04 delete person Mark Thomson
2012-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12
2012-12-16 delete person John Tengende
2012-12-16 insert person Angela Morrison
2012-12-16 insert person Angela Pereira
2012-12-16 insert person Elizabeth Mugwagwa
2012-12-16 insert person Ignatius Chikambi
2012-12-16 insert person Joanne Weston
2012-12-16 insert person Laura Nolan
2012-12-16 insert person Laura Worsfold
2012-12-16 insert person Lisa Doyle
2012-12-16 insert person Marc Sycamore
2012-12-16 insert person Santos Traquino
2012-12-16 update person_description Joe Thomas
2012-12-16 update person_description Pattison Ward
2012-12-16 update person_title Charlotte May
2012-12-16 update person_title Joe Thomas
2012-12-16 update person_title Pattison Ward
2012-12-16 update person_title Pia Atle
2012-12-16 update person_title Saunders Ward
2012-12-16 update person_title Tiffany Ward
2012-12-16 update person_title Tom Foulds
2012-11-17 insert person Lindsay Hodgson
2012-11-17 insert person Lindsay Occupational Therapist
2012-11-11 delete person Alan Johnson
2012-10-24 delete address 60 Rastrick Common Brighouse West Yorkshire HD6 3EL
2012-10-24 delete address 80-82 Blackheath Hill Blackheath London SE10 8AD
2012-10-24 delete address Beach Road Kewstoke Somerset BS22 9UZ
2012-10-24 delete address Beach Road Kewstoke BS22 9UZ
2012-10-24 delete address Bierley Lane Bierley Bradford West Yorkshire BD4 6AD
2012-10-24 delete address Bierley Lane Bierley Bradford West Yorkshire BD4 6AD
2012-10-24 delete address Blankney Grange Huddersfield Road Lower Wyke Bradford BD12 8LR
2012-10-24 delete address Graveley Road Stevenage Hertfordshire SG1 4YS
2012-10-24 delete address Huddersfield Road Lower Wyke, Bradford BD12 8LR
2012-10-24 delete address London Road Derby Derbyshire East Midlands DE24 8WZ
2012-10-24 delete address Tabley House Tabley Lane Knutsford Cheshire WA16 0HB
2012-10-24 delete address Tupwood Gate 74 Tupwood Lane Caterham Surrey CR3 6YE
2012-10-24 delete email ha..@cygnethealth.co.uk
2012-10-24 delete email jo..@cygnethealth.co.uk
2012-10-24 delete email ta..@cygnethealth.co.uk
2012-10-24 delete email tu..@cygnethealth.co.uk
2012-10-24 delete person Sibongile Mbofana
2012-10-24 delete phone 01565 650888
2012-10-24 delete phone 01883 342275
2012-10-24 insert address 60 Rastrick Common, Brighouse, West Yorks, HD6 3EL
2012-10-24 insert address 80-82 Blackheath Hill, London, SE10 8AB
2012-10-24 insert address Beach Road, Kewstoke, Weston super Mare, BS22 9UZ
2012-10-24 insert address Bierley Lane, Bierley, Bradford, BD4 6AD
2012-10-24 insert address Huddersfield Rd, Wyke, Bradford, BD12 8LR
2012-10-24 insert email as..@cygnethealth.co.uk
2012-10-24 insert person Colin Doyle
2012-10-24 insert person Dr Ahmed Moton
2012-10-24 insert phone 01392 267201
2012-10-24 insert phone 0161 4324188
2012-10-24 update person_title Helen Gilbert
2012-10-24 delete email ca..@cygnethealth.co.uk
2012-10-24 delete person Alison Ramsey
2012-10-24 delete person John Gibbons
2012-10-24 delete phone 01423 531074
2012-10-24 insert email je..@cygnethealth.co.uk
2012-10-24 insert person Haley Williams
2012-10-24 insert person Julian Wenman
2012-10-24 insert person Stephanie Haywood
2012-10-24 insert phone 01423 525224
2012-10-24 insert phone 01565 650888
2012-10-24 insert phone 01883 342275
2012-10-24 update person_title Tom Foulds
2012-10-24 delete person Marilyn Mukuna
2012-10-24 delete person Katy Sheridan
2012-10-24 insert person Claire Tasker
2012-05-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11
2012-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2012 FROM GODDEN GREEN CLINIC GODDEN GREEN SEVENOAKS KENT TN15 0JR
2012-03-06 update statutory_documents 02/03/12 FULL LIST
2011-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE GROUND / 01/11/2011
2011-03-07 update statutory_documents 02/03/11 FULL LIST
2011-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10
2010-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2010-03-22 update statutory_documents 02/03/10 FULL LIST
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MCLEOD / 02/03/2010
2010-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09
2009-11-05 update statutory_documents CHANGE PERSON AS DIRECTOR
2009-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08
2009-03-06 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents DIRECTOR APPOINTED NICOLA JANE MCLEOD
2009-02-23 update statutory_documents DIRECTOR APPOINTED MARK GEORGE GROUND
2008-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07
2008-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2008-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2008-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2008-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2008-11-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2008-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2008-03-29 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-12 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-12 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-12 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-12 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2007-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-24 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-13 update statutory_documents RETURN MADE UP TO 02/03/06; NO CHANGE OF MEMBERS
2006-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05
2005-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-14 update statutory_documents RETURN MADE UP TO 02/03/05; NO CHANGE OF MEMBERS
2004-10-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03
2004-03-10 update statutory_documents RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-12 update statutory_documents RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-12-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-14 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-15 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-11-15 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-11-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01
2002-03-15 update statutory_documents RETURN MADE UP TO 02/03/02; NO CHANGE OF MEMBERS
2001-05-08 update statutory_documents RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00
2001-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-05 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-17 update statutory_documents DIRECTOR RESIGNED
2000-07-17 update statutory_documents DIRECTOR RESIGNED
2000-05-08 update statutory_documents RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
2000-01-27 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-09 update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
1999-12-09 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
1999-12-09 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1999-12-09 update statutory_documents ALTER MEM AND ARTS 07/10/99
1999-12-09 update statutory_documents REREGISTRATION PLC-PRI 07/10/99
1999-11-25 update statutory_documents CONVE 01/11/99
1999-11-25 update statutory_documents NC INC ALREADY ADJUSTED 07/10/99
1999-11-01 update statutory_documents REDUCTION OF ISSUED CAPITAL
1999-11-01 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 6202611/ 896549
1999-10-15 update statutory_documents CONSO S-DIV CONVE 07/10/99
1999-10-15 update statutory_documents £ NC 28581340/28671250 07/10/99
1999-10-15 update statutory_documents RE SHARES 07/10/99
1999-10-15 update statutory_documents RE SHARES 07/10/99
1999-10-15 update statutory_documents RE SHARES 07/10/99
1999-10-15 update statutory_documents RE SHARES 07/10/99
1999-10-15 update statutory_documents NC INC ALREADY ADJUSTED 07/10/99
1999-10-15 update statutory_documents RE SHARES 07/10/99
1999-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1999-04-03 update statutory_documents RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1999-01-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1998-04-02 update statutory_documents RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1997-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1997-05-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-26 update statutory_documents RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1997-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1996-04-02 update statutory_documents RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1995-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94
1995-03-14 update statutory_documents RETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS
1994-04-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-04-13 update statutory_documents RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS
1994-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93
1993-04-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-04-21 update statutory_documents RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS
1993-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92
1993-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1992-03-25 update statutory_documents RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS
1992-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/91
1992-03-09 update statutory_documents RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS
1991-08-22 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/90
1991-08-22 update statutory_documents AUDITOR'S RESIGNATION
1991-06-14 update statutory_documents SECRETARY RESIGNED
1991-03-15 update statutory_documents CONVE 01/03/91
1991-03-15 update statutory_documents £ NC 27781250/28581340 01/03/91
1991-03-15 update statutory_documents DIRECTOR RESIGNED
1991-03-15 update statutory_documents NEW DIRECTOR APPOINTED
1991-03-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/03/91
1991-03-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/03/91
1991-03-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/03/91
1991-03-15 update statutory_documents ADOPT MEM AND ARTS 01/03/91
1991-03-15 update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/03/91
1991-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/91 FROM: GODDEN GREEN CLINIC GODDEN GREEN SEVENOAKS KENT, TN15 0JR
1991-01-23 update statutory_documents DIRECTOR RESIGNED
1990-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/90 FROM: ESSEX LODGE THE GREEN BARNES LONDON N10 1QE
1990-12-19 update statutory_documents DIRECTOR RESIGNED
1990-12-19 update statutory_documents DIRECTOR RESIGNED
1990-10-22 update statutory_documents RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS
1990-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-08-08 update statutory_documents NEW DIRECTOR APPOINTED
1990-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/89
1990-06-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1989-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-07-19 update statutory_documents RETURN MADE UP TO 02/03/89; FULL LIST OF MEMBERS
1989-07-17 update statutory_documents COMPANY NAME CHANGED GATEWAY RESIDENTIAL SERVICES P.L .C. CERTIFICATE ISSUED ON 18/07/89
1989-07-07 update statutory_documents £ NC 5000000/10000000
1989-07-07 update statutory_documents £ NC 10000000/26250000
1989-07-07 update statutory_documents £ NC 26250000/27781250
1989-07-07 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/88
1989-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/88
1989-01-26 update statutory_documents WD 11/01/89 AD 01/12/87--------- £ SI 100000@1=100000 £ IC 4212381/4312381
1989-01-26 update statutory_documents SHARES AGREEMENT OTC
1988-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-11-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-08-26 update statutory_documents NEW DIRECTOR APPOINTED
1988-05-24 update statutory_documents WD 19/04/88 AD 11/03/88--------- £ SI 1250000@1=1250000 £ IC 2962381/4212381
1988-01-29 update statutory_documents NEW DIRECTOR APPOINTED
1988-01-28 update statutory_documents WD 05/01/88 AD 16/11/87--------- PART-PAID £ SI 549999@1=549999 £ IC 2412382/2962381
1988-01-28 update statutory_documents WD 05/01/88 AD 16/11/87--------- £ SI 1862384@1=1862384 £ IC 549998/2412382
1988-01-24 update statutory_documents NEW DIRECTOR APPOINTED
1987-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-12-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-09-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1987-09-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-09-04 update statutory_documents REREGISTRATION PRI-PLC 020987
1987-09-03 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1987-09-03 update statutory_documents AUDITORS' REPORT
1987-09-03 update statutory_documents AUDITORS' STATEMENT
1987-09-03 update statutory_documents BALANCE SHEET
1987-09-03 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1987-09-03 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1987-08-03 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1987-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/87 FROM: 223 REGENT STREET LONDON WIR 7DB
1987-07-21 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-07-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1981-08-22 update statutory_documents MISC