Date | Description |
2024-05-25 |
insert general_emails co..@wellingdental.co.uk |
2024-05-25 |
insert email co..@wellingdental.co.uk |
2024-03-08 |
insert general_emails re..@wellingcorner.dental |
2024-03-08 |
delete index_pages_linkeddomain reputation.com |
2024-03-08 |
insert email re..@wellingcorner.dental |
2023-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA SELLARS |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARK DAVIS |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON |
2023-08-07 |
update account_ref_day 31 => 30 |
2023-08-07 |
update account_ref_month 3 => 9 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-08-03 |
delete general_emails re..@wellingcorner.dental |
2023-08-03 |
delete email re..@wellingcorner.dental |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES |
2023-07-10 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023 |
2023-06-07 |
delete address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX ENGLAND EN1 3FG |
2023-06-07 |
insert address ROSEHILL NEW BARN LANE CHELTENHAM UNITED KINGDOM GL52 3LZ |
2023-06-07 |
update registered_address |
2023-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HANOVER HOUSE HEALTHCARE LIMITED / 14/04/2023 |
2023-05-22 |
delete general_emails co..@wellingdental.co.uk |
2023-05-22 |
delete email co..@wellingdental.co.uk |
2023-05-22 |
insert index_pages_linkeddomain reputation.com |
2023-05-22 |
insert registration_number 06621553 |
2023-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM
NICHOLAS HOUSE RIVER FRONT
ENFIELD
MIDDLESEX
EN1 3FG
ENGLAND |
2023-04-14 |
update statutory_documents DIRECTOR APPOINTED ANNA CATHERINE SELLARS |
2023-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KOORS LANESMAN / 13/04/2023 |
2023-04-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ZUROWSKI |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 1 => 4 |
2022-12-22 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-22 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-12-22 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-12-22 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-10-21 |
delete index_pages_linkeddomain yourdentist.live |
2022-10-21 |
delete person Sian Porter |
2022-10-21 |
insert person Karen Blowers |
2022-10-21 |
insert person Sarah Mourad |
2022-10-21 |
update person_title Toni Weston: Receptionist / Dental Nurse ( GDC No => Practice Manager / Dental Nurse ( GDC No |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066215530002 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066215530003 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066215530004 |
2022-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRENT ZUROWSKI / 27/09/2022 |
2022-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES |
2022-07-07 |
update num_mort_charges 3 => 4 |
2022-07-07 |
update num_mort_outstanding 2 => 3 |
2022-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066215530004 |
2022-04-27 |
delete person Alison Prescott |
2022-04-27 |
delete person Christine Murphy |
2022-02-06 |
delete about_pages_linkeddomain dentexhealth.co.uk |
2022-02-06 |
delete contact_pages_linkeddomain dentexhealth.co.uk |
2022-02-06 |
delete index_pages_linkeddomain dentexhealth.co.uk |
2022-02-06 |
delete management_pages_linkeddomain dentexhealth.co.uk |
2022-02-06 |
delete terms_pages_linkeddomain dentexhealth.co.uk |
2022-02-06 |
insert about_pages_linkeddomain thisisld.com |
2022-02-06 |
insert alias Welling Corner Dental Practice Limited |
2022-02-06 |
insert contact_pages_linkeddomain thisisld.com |
2022-02-06 |
insert index_pages_linkeddomain chrysalisfinance.com |
2022-02-06 |
insert index_pages_linkeddomain thisisld.com |
2022-02-06 |
insert management_pages_linkeddomain thisisld.com |
2022-02-06 |
insert terms_pages_linkeddomain thisisld.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-07 |
update num_mort_charges 2 => 3 |
2022-01-07 |
update num_mort_outstanding 1 => 2 |
2021-12-02 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-02 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21 |
2021-12-02 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21 |
2021-12-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21 |
2021-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066215530003 |
2021-09-20 |
insert about_pages_linkeddomain g.page |
2021-09-20 |
insert contact_pages_linkeddomain g.page |
2021-09-20 |
insert index_pages_linkeddomain g.page |
2021-09-20 |
insert management_pages_linkeddomain g.page |
2021-09-20 |
insert terms_pages_linkeddomain g.page |
2021-08-11 |
delete person Banita Karki |
2021-08-11 |
delete person Nichol Roussety |
2021-08-11 |
insert index_pages_linkeddomain yourdentist.live |
2021-08-11 |
insert person Christine Murphy |
2021-08-11 |
insert person Sian Porter |
2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-07-03 |
delete index_pages_linkeddomain yourdentist.live |
2021-02-02 |
delete source_ip 104.18.32.211 |
2021-02-02 |
delete source_ip 104.18.33.211 |
2021-02-02 |
insert source_ip 104.21.34.20 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-23 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20 |
2020-11-23 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20 |
2020-11-23 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20 |
2020-11-23 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20 |
2020-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOORE STEPHENS LLP |
2020-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
2020-07-11 |
delete phone 0790 728 9431 |
2020-07-11 |
insert index_pages_linkeddomain yourdentist.live |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-05 |
insert phone 0790 728 9431 |
2020-06-05 |
insert source_ip 172.67.153.54 |
2020-05-05 |
update robots_txt_status www.wellingdental.co.uk: 404 => 200 |
2020-04-05 |
delete source_ip 85.92.92.98 |
2020-04-05 |
insert source_ip 104.18.32.211 |
2020-04-05 |
insert source_ip 104.18.33.211 |
2020-02-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-02-07 |
update num_mort_outstanding 2 => 1 |
2020-02-07 |
update num_mort_satisfied 0 => 1 |
2020-01-07 |
update num_mort_charges 1 => 2 |
2020-01-07 |
update num_mort_outstanding 1 => 2 |
2020-01-07 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19 |
2020-01-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19 |
2020-01-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19 |
2020-01-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19 |
2019-12-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066215530001 |
2019-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066215530002 |
2019-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BEDFORD |
2019-09-05 |
delete person Dr Luke Thorley |
2019-09-05 |
delete person Lisa Sanger |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
2019-01-23 |
delete contact_pages_linkeddomain hotjar.com |
2019-01-23 |
delete index_pages_linkeddomain hotjar.com |
2019-01-23 |
delete management_pages_linkeddomain hotjar.com |
2019-01-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
delete about_pages_linkeddomain hotjar.com |
2018-12-21 |
insert about_pages_linkeddomain ihm.co.uk |
2018-12-21 |
insert contact_pages_linkeddomain ihm.co.uk |
2018-12-21 |
insert index_pages_linkeddomain ihm.co.uk |
2018-12-21 |
insert management_pages_linkeddomain hotjar.com |
2018-12-21 |
insert management_pages_linkeddomain ihm.co.uk |
2018-12-21 |
insert terms_pages_linkeddomain ihm.co.uk |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update account_ref_day 30 => 31 |
2018-11-07 |
update accounts_next_due_date 2018-12-30 => 2018-12-31 |
2018-10-28 |
insert about_pages_linkeddomain hotjar.com |
2018-10-28 |
insert contact_pages_linkeddomain hotjar.com |
2018-10-28 |
insert index_pages_linkeddomain hotjar.com |
2018-10-07 |
update account_ref_month 9 => 3 |
2018-10-07 |
update accounts_next_due_date 2019-06-30 => 2018-12-30 |
2018-10-07 |
update num_mort_charges 0 => 1 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-10-02 |
update statutory_documents PREVEXT FROM 30/03/2018 TO 31/03/2018 |
2018-09-24 |
update statutory_documents PREVSHO FROM 30/09/2018 TO 30/03/2018 |
2018-09-11 |
update statutory_documents ADOPT ARTICLES 20/08/2018 |
2018-09-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066215530001 |
2018-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIETER CLAASSEN |
2018-08-08 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL BRENT ZUROWSKI |
2018-07-26 |
delete person Dr Nasir Ahmad |
2018-07-26 |
insert person Dr Luke Thorley |
2018-07-24 |
update statutory_documents DIRECTOR APPOINTED MR JASON MALCOLM BEDFORD |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
2018-06-01 |
delete person Erika Hennessy |
2018-06-01 |
delete person Luke Thorley |
2018-06-01 |
insert person Dr Nasir Ahmad |
2018-03-07 |
delete address HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH |
2018-03-07 |
insert address NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX ENGLAND EN1 3FG |
2018-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-07 |
update registered_address |
2018-02-19 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM
THIRD FLOOR SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS
ENGLAND |
2018-02-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED MOORE STEPHENS LLP |
2018-02-08 |
update statutory_documents DIRECTOR APPOINTED MR PIETER DANIEL CLAASSEN |
2018-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
HARBEN HOUSE HARBEN PARADE
FINCHLEY ROAD
LONDON
NW3 6LH |
2018-02-07 |
update statutory_documents DIRECTOR APPOINTED MR BARRY KOORS LANESMAN |
2018-02-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANOVER HOUSE HEALTHCARE LIMITED |
2018-02-07 |
update statutory_documents CESSATION OF HENDRIK CHRISTIAAN DIRK LIJESEN AS A PSC |
2018-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENDRIK LIJESEN |
2018-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILHELMINA BROUWER |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents 30/09/16 UNAUDITED ABRIDGED |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
2016-08-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
2016-08-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
2016-07-28 |
update statutory_documents 17/06/16 FULL LIST |
2016-07-12 |
delete person Nichol Roussetty |
2016-07-12 |
insert person Nichol Roussety |
2016-05-14 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-14 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-25 |
delete index_pages_linkeddomain ihm.co.uk |
2016-01-25 |
delete index_pages_linkeddomain silktide.com |
2015-10-23 |
delete address Welling Corner Dental Practice, 113a High Street Welling, Kent DA16 1TY |
2015-10-23 |
delete index_pages_linkeddomain gregorygray.co.uk |
2015-10-23 |
delete source_ip 62.169.150.234 |
2015-10-23 |
insert index_pages_linkeddomain ihm.co.uk |
2015-10-23 |
insert index_pages_linkeddomain silktide.com |
2015-10-23 |
insert source_ip 85.92.92.98 |
2015-07-10 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
2015-07-10 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
2015-06-26 |
update statutory_documents 17/06/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-08 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
2014-09-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
2014-08-05 |
update statutory_documents 17/06/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
2013-10-07 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
2013-09-03 |
update statutory_documents 17/06/13 FULL LIST |
2013-08-21 |
delete person Bhavini Patel |
2013-08-21 |
insert person Luke Thorley |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 8513 - Dental practice activities |
2013-06-22 |
insert sic_code 86230 - Dental practice activities |
2013-06-22 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
2013-06-22 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
2013-05-31 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-04-26 |
delete about_pages_linkeddomain www.wibiya.com |
2013-04-26 |
delete index_pages_linkeddomain www.wibiya.com |
2013-04-26 |
delete portfolio_pages_linkeddomain www.wibiya.com |
2013-04-26 |
delete terms_pages_linkeddomain www.wibiya.com |
2012-09-07 |
update statutory_documents 17/06/12 FULL LIST |
2012-02-09 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents 17/06/11 FULL LIST |
2011-03-18 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-06-24 |
update statutory_documents 17/06/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK CHRISTIAAN DIRK LIJESEN / 17/06/2010 |
2010-03-19 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-03-15 |
update statutory_documents PREVEXT FROM 30/06/2009 TO 30/09/2009 |
2009-07-10 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
2009-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK LIJESEN / 17/06/2009 |
2009-07-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILHELMINA BROUWER / 17/06/2009 |
2008-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENDRICK LIJESEN / 17/06/2008 |
2008-10-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILHELMA BROUWER / 17/06/2008 |
2008-07-16 |
update statutory_documents ADOPT MEMORANDUM 17/06/2008 |
2008-06-26 |
update statutory_documents DIRECTOR APPOINTED HENDRICK CHRISTIAAN DIRK LIJESEN |
2008-06-26 |
update statutory_documents SECRETARY APPOINTED WILHELMA BROUWER |
2008-06-26 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHALFEN NOMINEES LIMITED |
2008-06-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED |
2008-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |