CHARLESWORTH VETS - History of Changes


DateDescription
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-07-07 update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-23 delete person Alejandro Salmeron Castillo
2023-06-23 delete person Craig Roome RVN
2023-06-23 update person_title Lydia Simpson: RVN FDSC Registered Veterinary Nurse => Registered Veterinary Nurse; RVN FDSC Registered Veterinary Nurse
2023-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2022-10-29 delete person Jade Beresford
2022-10-29 insert person Jade Brailsford
2022-08-25 delete otherexecutives Amy Matkin
2022-08-25 delete person Amy Matkin
2022-08-25 delete person Leanne Rooth RVN
2022-08-25 delete person Rebecca Randle
2022-07-26 delete person Jade Brailsford
2022-07-26 insert person Jade Beresford
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/21
2022-06-29 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/21
2022-06-29 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/21
2022-06-29 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/21
2022-06-24 delete person Amber Beresford
2022-06-24 delete person Craig Juridch RVN
2022-06-24 delete person Edwina Sapos
2022-06-24 delete person Peregrine Bowden
2022-06-24 insert person Alejandro Salmeron Castillo
2022-06-24 insert person Craig Roome RVN
2022-06-24 insert person Edwina Sipos
2022-06-24 insert person Eleftheria-paraskevi Michalopoulou
2022-06-24 insert person Jade Brailsford
2022-06-24 insert person Kerry Oscroft
2022-06-24 insert person Sarah Jones
2022-06-24 insert person Taylor Vardy
2022-06-24 update person_title Ann Morris: Veterinary Nurse => Animal Nursing Assistant
2022-06-24 update person_title Claire Hewes: Veterinary Nurse; RVN FDSC Veterinary Nurse => Registered Veterinary Nurse; RVN FDSC Registered Veterinary Nurse
2022-06-24 update person_title Claire Wilkinson: RVN Head Nurse => RVN Nursing Manager
2022-06-24 update person_title Danielle Bacon: RVN Veterinary Nurse; Veterinary Nurse => Registered Veterinary Nurse; RVN Registered Veterinary Nurse
2022-06-24 update person_title Dawn Vardy: Practice Administrator; Member of the Administrative Team => Member of the Administrative Team; Practice Manager
2022-06-24 update person_title Heléna Godley: SVN Student Veterinary Nurse => RVN Registered Veterinary Nurse
2022-06-24 update person_title Leanne Rooth RVN: RVN Veterinary Nurse; Veterinary Nurse => Registered Veterinary Nurse; RVN Registered Veterinary Nurse
2022-06-24 update person_title Lydia Simpson: RVN FDSC Veterinary Nurse => RVN FDSC Registered Veterinary Nurse
2022-06-24 update person_title Nicola Wilson-Allott: Receptionist; Member of the Administrative Team => Weekend Receptionist; Member of the Administrative Team
2022-06-24 update person_title Rebecca Randle: Accounts Manager; Member of the Administrative Team => Receptionist; Member of the Administrative Team
2022-03-23 delete general_emails co..@independentvetcare.co.uk
2022-03-23 insert privacy_emails pr..@ivcevidensia.com
2022-03-23 delete address The Chocolate Factory, Keynsham, BS31 2AU
2022-03-23 delete email co..@independentvetcare.co.uk
2022-03-23 delete phone 01225 481520
2022-03-23 delete source_ip 51.144.107.45
2022-03-23 delete terms_pages_linkeddomain mouseflow.com
2022-03-23 insert email pr..@ivcevidensia.com
2022-03-23 insert phone 01225 489829
2022-03-23 insert source_ip 45.60.154.242
2022-03-23 insert terms_pages_linkeddomain getsafeonline.org
2022-03-23 insert terms_pages_linkeddomain thepethealthclub.ie
2021-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE CHAPMAN / 01/07/2021
2021-07-24 delete person Victoria Stubbs
2021-07-24 insert person Edwina Sapos
2021-07-24 update person_title Claire Hewes: RVN Veterinary Nurse; Veterinary Nurse => Veterinary Nurse; RVN FDSC Veterinary Nurse
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2021-07-07 update accounts_last_madeup_date 2020-06-19 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-23 delete source_ip 85.233.160.184
2021-06-23 insert source_ip 51.144.107.45
2021-06-23 update robots_txt_status www.charlesworthvets.com: 404 => 200
2021-06-23 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/20
2021-06-23 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/20
2021-06-23 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/20
2021-06-23 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/20
2021-04-07 update account_ref_day 19 => 30
2021-04-07 update account_ref_month 6 => 9
2021-04-07 update accounts_next_due_date 2022-03-19 => 2021-06-30
2021-03-23 update statutory_documents PREVSHO FROM 19/06/2021 TO 30/09/2020
2021-02-03 delete person Rita Cacho Miranda
2021-02-03 insert person Claire Wilkinson
2021-02-03 update person_description Leanne Rooth => Leanne Rooth
2021-02-03 update person_title Dawn Vardy: Receptionist => Senior Receptionist
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-06-19
2020-12-07 update accounts_next_due_date 2021-06-19 => 2022-03-19
2020-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 25/08/2020
2020-11-06 update statutory_documents 19/06/20 TOTAL EXEMPTION FULL
2020-10-18 delete person Barbara Hill
2020-10-18 delete person Michelle Bacon
2020-10-18 delete source_ip 94.126.40.34
2020-10-18 insert source_ip 85.233.160.184
2020-10-18 update person_description Jane Kinsell => Jane Kinsell
2020-10-18 update robots_txt_status www.charlesworthvets.com: 200 => 404
2020-08-07 update account_ref_day 31 => 19
2020-08-07 update account_ref_month 3 => 6
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-06-19
2020-08-06 delete address 55-59 Broadleys, Clay Cross, Chesterfield, S45 9JN
2020-08-06 delete person Catarina Linhares
2020-08-06 delete service_pages_linkeddomain vets-now.com
2020-08-06 insert address The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2020-08-06 insert registration_number 07746795
2020-08-06 update primary_contact 55-59 Broadleys, Clay Cross, Chesterfield, S45 9JN => The Chocolate Factory, Keynsham, Bristol, BS31 2AU
2020-07-24 update statutory_documents ARTICLES OF ASSOCIATION
2020-07-24 update statutory_documents ADOPT ARTICLES 19/06/2020
2020-07-14 update statutory_documents PREVEXT FROM 31/03/2020 TO 19/06/2020
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-07 delete address 55 - 59 BROADLEYS CLAY CROSS CHESTERFIELD S45 9JN
2020-07-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 0 => 1
2020-07-07 update registered_address
2020-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 55 - 59 BROADLEYS CLAY CROSS CHESTERFIELD S45 9JN
2020-06-23 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2020-06-23 update statutory_documents DIRECTOR APPOINTED MRS DONNA LOUISE CHAPMAN
2020-06-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2020-06-23 update statutory_documents CESSATION OF PEREGRINE EDWARD KENNETH BOWDEN AS A PSC
2020-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PEREGRINE BOWDEN
2020-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA STUBBS
2020-06-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-04-11 delete fax 01246 862130
2020-04-11 delete index_pages_linkeddomain google.com
2020-04-11 insert index_pages_linkeddomain cookie-script.com
2019-09-25 delete index_pages_linkeddomain puppycontract.org.uk
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 THE MALL MARKET STREET CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JE UNITED KINGDOM
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-22 insert index_pages_linkeddomain puppycontract.org.uk
2019-04-22 insert service_pages_linkeddomain icatcare.org
2018-12-11 delete person Tania Twelvetree
2018-12-11 insert person Dawn Vardy
2018-12-11 insert service_pages_linkeddomain vets-now.com
2018-12-11 update person_title Amy Matkin: Reception => Receptionist
2018-12-11 update person_title Rebecca Randle: Reception => Receptionist
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-02-24 insert alias Charlesworth Vets
2018-02-24 insert index_pages_linkeddomain google.com
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PEREGRINE EDWARD KENNETH BOWDEN / 06/04/2016
2017-03-13 insert person Amber Beresford
2017-03-13 insert person Karen Bradbury
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-18 delete person Alyce Barber
2016-07-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-07-09 update statutory_documents SAIL ADDRESS CREATED
2016-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-17 update statutory_documents SECRETARY APPOINTED MISS VICTORIA STUBBS
2015-08-08 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-08 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-06 update statutory_documents 05/07/15 FULL LIST
2015-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE EDWARD KENNETH BOWDEN / 31/10/2014
2014-11-17 insert index_pages_linkeddomain binary-magic.co.uk
2014-11-17 insert person Alyce Barber
2014-11-17 insert person Amy Matkin
2014-11-17 insert person Rebecca Randle
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-13 update statutory_documents 05/07/14 FULL LIST
2014-06-15 delete source_ip 94.126.40.47
2014-06-15 insert source_ip 94.126.40.34
2014-06-15 update robots_txt_status www.charlesworthvets.com: 404 => 200
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-02 delete index_pages_linkeddomain google.co.uk
2013-08-02 delete source_ip 94.126.40.145
2013-08-02 insert address Clay Cross 01246 862266 South Normanton
2013-08-02 insert registration_number 8324548
2013-08-02 insert source_ip 94.126.40.47
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-09 update statutory_documents 05/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 8520 - Veterinary activities
2013-06-21 insert sic_code 75000 - Veterinary activities
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-05-01 insert index_pages_linkeddomain google.co.uk
2013-05-01 update person_description Barbara Hill => Barbara Hill
2013-05-01 update person_description Briony Frith => Briony Frith
2013-05-01 update person_description Tania Twelvetree => Tania Twelvetree
2013-03-13 update person_description Amy Roche
2013-03-13 update person_description Ann Morris
2013-03-13 update person_description Barbara Hill
2013-03-13 update person_description Briony Frith
2013-03-13 update person_description Tania Twelvetree
2013-01-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 05/07/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-08 update statutory_documents 05/07/11 FULL LIST
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents SAIL ADDRESS CREATED
2010-07-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-12 update statutory_documents 05/07/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE EDWARD KENNETH BOWDEN / 10/10/2009
2010-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLESWORTH
2010-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET CHARLESWORTH
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08
2007-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION