Date | Description |
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 |