EMSWORTH SPECIALIST PRACTICE - History of Changes


DateDescription
2025-04-29 update website_status FailedRobots => FlippedRobots
2025-04-12 update website_status FlippedRobots => FailedRobots
2025-03-20 update website_status OK => FlippedRobots
2025-02-16 insert casestudy_pages_linkeddomain youtube-nocookie.com
2025-01-17 update statutory_documents DIRECTOR APPOINTED MRS CARLY TUNMORE
2025-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CARNEY-HOLLIDAY
2025-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK CARTER
2025-01-15 insert index_pages_linkeddomain youtube-nocookie.com
2025-01-15 update website_status IndexPageFetchError => OK
2024-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-12-14 update website_status OK => IndexPageFetchError
2024-11-13 delete person Charlotte Collins Decontamination
2024-11-13 insert person Dr Shubhra Mantri
2024-11-13 update website_status IndexPageFetchError => OK
2024-07-09 update website_status OK => IndexPageFetchError
2024-06-06 delete person Elahe Abassi
2024-06-06 insert person Hayley Heads
2024-06-06 update person_title Dr Monal Patel: Speciality Registrar in Periodontics => Specialist Periodontist
2024-06-06 update person_title Dr Sunie Kundi: Associate; Dentist => Associate; Specialist in Prosthodontics; Dentist
2024-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-31 delete person Dr Darren Bywater
2024-03-31 delete person Dr Tasnim Choudhury
2023-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-10-07 delete person Dr Neelma Khan
2023-10-07 insert person Hannah Fields
2023-10-07 update person_title Dr Sunie Kundi: Associate; Specialist in Prosthodontics; Dentist => Associate; Dentist
2023-09-04 insert person Dr Sunie Kundi
2023-07-01 delete index_pages_linkeddomain youtube-nocookie.com
2023-07-01 delete person Susan Chalker
2023-07-01 insert person Alice Hills
2023-07-01 insert person Dr Darren Bywater
2023-06-07 delete address EASTON MANOR EASTON ROYAL PEWSEY WILTSHIRE ENGLAND SN9 5LZ
2023-06-07 insert address WHITEHILL HOUSE 8 WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON UNITED KINGDOM SN5 6NX
2023-06-07 update registered_address
2023-05-30 delete person Alice Hills
2023-05-30 delete person Dr Amanda Biddle
2023-05-30 insert index_pages_linkeddomain youtube-nocookie.com
2023-05-30 insert person Susan Chalker
2023-05-30 update person_title Elahe Abassi: Souhani Dental Nurse => Dental Nurse
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM EASTON MANOR EASTON ROYAL PEWSEY WILTSHIRE SN9 5LZ ENGLAND
2023-04-14 delete index_pages_linkeddomain youtube-nocookie.com
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
2023-03-14 delete person Jaala Davidson Hygienist
2023-03-14 insert index_pages_linkeddomain youtube-nocookie.com
2023-02-10 delete index_pages_linkeddomain youtube-nocookie.com
2023-02-10 insert person Dr Natalie Woodlock
2023-01-09 delete casestudy_pages_linkeddomain youtube-nocookie.com
2022-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-12-09 delete person Anna Lebbon
2022-12-09 insert casestudy_pages_linkeddomain youtube-nocookie.com
2022-12-09 insert person Elahe Abassi
2022-12-09 update person_title Kirsty Dridge: Dental Nurse => Lead Dental Nurse
2022-11-07 delete person Dr Jaume Escoda-Francoli
2022-11-07 delete person Sadie Holdford
2022-09-06 delete casestudy_pages_linkeddomain youtube-nocookie.com
2022-08-07 delete person Donna Davidson
2022-08-07 delete person Kelly Tout
2022-08-07 insert casestudy_pages_linkeddomain youtube-nocookie.com
2022-08-07 insert person Alice Hills
2022-08-07 insert person Sadie Holdford
2022-07-07 delete person Dr Shihab Romeed
2022-07-07 delete person Dr Sonum Patel
2022-07-07 insert index_pages_linkeddomain youtube-nocookie.com
2022-07-07 insert person Dr Jaume Escoda-Francoli
2022-07-07 insert person Dr Monal Patel
2022-07-07 update person_title Jaala Davidson Hygienist: Dental Hygienist => null
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-04-06 delete casestudy_pages_linkeddomain youtube-nocookie.com
2022-04-06 insert person Jaala Davidson
2022-03-07 insert casestudy_pages_linkeddomain youtube-nocookie.com
2022-03-07 insert person Dr Neelma Khan
2022-02-07 update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2022-01-13 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21
2022-01-13 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21
2022-01-13 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21
2022-01-07 update num_mort_outstanding 1 => 0
2022-01-07 update num_mort_satisfied 2 => 3
2021-12-11 delete source_ip 51.89.143.245
2021-12-11 insert source_ip 35.214.17.6
2021-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072624620003
2021-09-15 update robots_txt_status www.emsworth-specialist-practice.co.uk: 404 => 200
2021-08-15 delete person Jennie Haywood-Hull
2021-08-15 insert person Dr Shihab Romeed
2021-06-12 insert person Hayley Rogers
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-05-07 update account_category null => AUDIT EXEMPTION SUBSIDIARY
2021-05-07 update accounts_last_madeup_date 2020-02-07 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-06-16 => 2021-12-31
2021-04-18 insert person Dr Tasnim Choudhury
2021-04-14 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/20
2021-04-14 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20
2021-04-14 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20
2021-04-14 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20
2021-04-07 update account_ref_day 7 => 31
2021-04-07 update account_ref_month 2 => 3
2021-04-07 update accounts_next_due_date 2021-11-07 => 2021-06-16
2021-03-16 update statutory_documents PREVSHO FROM 07/02/2021 TO 31/03/2020
2021-02-07 update account_ref_day 31 => 7
2021-02-07 update account_ref_month 3 => 2
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-02-07
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-11-07
2021-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 07/02/20
2020-12-11 update statutory_documents PREVSHO FROM 31/03/2020 TO 07/02/2020
2020-09-19 delete source_ip 5.133.168.110
2020-09-19 insert person Dr Sonum Patel
2020-09-19 insert person Jennie Haywood-Hull
2020-09-19 insert source_ip 51.89.143.245
2020-09-19 update website_status Disallowed => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-03-07 update website_status FlippedRobots => Disallowed
2020-03-07 delete address THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT
2020-03-07 insert address EASTON MANOR EASTON ROYAL PEWSEY WILTSHIRE ENGLAND SN9 5LZ
2020-03-07 update num_mort_charges 2 => 3
2020-03-07 update num_mort_outstanding 0 => 1
2020-03-07 update registered_address
2020-02-20 update statutory_documents SECRETARY APPOINTED MR MARK GREGORY CARTER
2020-02-16 update website_status OK => FlippedRobots
2020-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072624620003
2020-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2020 FROM THE OLD SURGERY 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT
2020-02-10 update statutory_documents DIRECTOR APPOINTED ANDREW KEVIN FENN
2020-02-10 update statutory_documents DIRECTOR APPOINTED MR SIMON TURTON
2020-02-10 update statutory_documents DIRECTOR APPOINTED SARAH CLARE CARNEY-HOLLIDAY
2020-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENSMILE DENTAL CARE LIMITED
2020-02-10 update statutory_documents CESSATION OF AMANDA JANE BIDDLE AS A PSC
2020-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA BIDDLE
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-03-07 insert index_pages_linkeddomain digitaldental.co.uk
2018-12-29 delete person Dr Rupal Patel
2018-12-29 delete person Natalie Woodlock
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-25 insert person Dr Mital A Patel
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-02-13 delete person Dr Riccardo Zambon
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-15 delete source_ip 31.216.48.20
2017-09-15 insert person Dr Riccardo Zambon
2017-09-15 insert source_ip 5.133.168.110
2017-09-07 update num_mort_outstanding 2 => 0
2017-09-07 update num_mort_satisfied 0 => 2
2017-08-03 update website_status FlippedRobots => OK
2017-08-03 update person_description Dr Amanda J Biddle => Dr Amanda J Biddle
2017-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-10 update website_status OK => FlippedRobots
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-24 insert person Mohammed Al
2017-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDA JANE BIDDLE / 13/05/2017
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDA JANE BIDDLE / 18/10/2016
2016-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDA JANE BIDDLE / 05/10/2016
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-20 update statutory_documents 24/05/16 FULL LIST
2016-06-06 delete person Jane Peterson
2016-06-06 insert person Lyndsay White
2016-06-06 insert person Sonia Thomas
2016-06-06 update person_description Miss Jo Purcell => Miss Jo Purcell
2015-11-01 delete address 4 Havant Road Emsworth Hampshire PO10 7JE
2015-11-01 delete address 64 West Street, Havant, Hampshire PO9 1PA
2015-11-01 delete address The Lodge, 4 Havant Road, Emsworth Hampshire PO10 7JE
2015-11-01 delete phone 01243 371026
2015-11-01 insert address 64 West Street Havant Hampshire PO9 1LN
2015-11-01 insert phone 023 9247 5667
2015-11-01 update primary_contact 4 Havant Road Emsworth Hampshire PO10 7JE => 64 West Street, Havant Hampshire PO9 1LN
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-05 insert person Natalie Woodlock
2015-07-07 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-07 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-30 delete source_ip 212.67.220.91
2015-06-30 insert source_ip 31.216.48.20
2015-06-01 insert address 64 West Street, Havant, Hampshire PO9 1PA
2015-06-01 update statutory_documents 24/05/15 FULL LIST
2015-02-08 delete general_emails in..@emsworth-specialist-practice.co.uk
2015-02-08 insert general_emails in..@esp-dental.co.uk
2015-02-08 delete email in..@emsworth-specialist-practice.co.uk
2015-02-08 insert email in..@esp-dental.co.uk
2014-11-28 update person_description Dr Amanda J Biddle => Dr Amanda J Biddle
2014-10-26 delete person josie Drew
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
2014-09-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-15 delete person Mary Anne
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-02 update statutory_documents 24/05/14 FULL LIST
2014-03-13 delete source_ip 78.137.117.97
2014-03-13 insert source_ip 212.67.220.91
2013-12-21 delete source_ip 85.13.197.10
2013-12-21 insert source_ip 78.137.117.97
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-11 update statutory_documents 24/05/13 FULL LIST
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 24/05/12 FULL LIST
2011-09-07 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-06-06 update statutory_documents 24/05/11 FULL LIST
2011-05-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-01 update statutory_documents DIRECTOR APPOINTED DR AMANDA JANE BIDDLE
2010-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2010-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION