GLENTHORNE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-16 delete email fa..@glenthornevets.co.uk
2024-03-16 delete person Alexandra Morton
2024-03-16 delete person Amy Taylor Farm
2024-03-16 delete person Bethan Gidlow
2024-03-16 delete person Ellie Johnson Auxiliary
2024-03-16 delete person Emma Crust BVSc
2024-03-16 delete person Fiona Lannigan Farm
2024-03-16 delete person Frances Fellows
2024-03-16 delete person Gillian Whitehurst
2024-03-16 delete person John Cammack
2024-03-16 delete person John Kirk
2024-03-16 delete person Lisa Edwards
2024-03-16 delete person Lucy Kilgallon RVN
2024-03-16 delete person Melissa Stubbs RVN
2024-03-16 delete person Natalie Farley RVN
2024-03-16 delete person Nicola Falder
2024-03-16 delete person Sarah Weston Farm
2024-03-16 delete person Vicky Day Auxiliary
2024-03-16 insert about_pages_linkeddomain glenthornefarmvets.co.uk
2024-03-16 insert contact_pages_linkeddomain glenthornefarmvets.co.uk
2024-03-16 insert index_pages_linkeddomain glenthornefarmvets.co.uk
2024-03-16 insert management_pages_linkeddomain glenthornefarmvets.co.uk
2024-03-16 insert person Alexandra Sindrey
2024-03-16 insert person Bethan Clarke BVSc
2024-03-16 insert person Caitlin Mayes
2024-03-16 insert person Emily Walker
2024-03-16 insert person Frances Fallows RVN
2024-03-16 insert person Lucy Sturdy
2024-03-16 insert person Megan Warren RVN
2024-03-16 insert person Natalie Bennett RVN
2024-03-16 insert person Vicky Whittaker RVN
2024-03-16 insert terms_pages_linkeddomain glenthornefarmvets.co.uk
2024-03-16 update person_description Agata Cornish => Agata Cornish
2024-03-16 update person_description Amber Rogers RVN => Amber Rogers RVN
2024-03-16 update person_description Beverley Cripwell => Beverley Cripwell
2024-03-16 update person_description Emma Biddle Student => Emma Biddle RVN
2024-03-16 update person_description Emma Mead => Emma Mead
2024-03-16 update person_description Gemma Campbell RVN => Gemma Campbell RVN
2024-03-16 update person_description Jenny Lees RVN => Jenny Lees RVN
2024-03-16 update person_description Julia Smith RVN => Julia Smith RVN
2024-03-16 update person_description Karen Ollerenshaw => Karen Ollerenshaw
2024-03-16 update person_description Kelly Taylor => Kelly Taylor
2024-03-16 update person_description Laura Walters => Laura Walters
2024-03-16 update person_description Sarah Salmon RVN => Sarah Salmon
2024-03-16 update person_description Sue Holland RVN => Sue Holland RVN
2024-03-16 update person_description Susan Hinkley => Susan Hinkley
2024-03-16 update person_description Tracy Greensmith RVN => Tracy Greensmith RVN
2024-03-16 update person_title Agata Cornish: Agata Cornish MRCVS Veterinary Surgeon; Veterinary Surgeon => Veterinary Surgeon; Agata Cornish DVM MRCVS Veterinary Surgeon
2024-03-16 update person_title Alice Langstone: Alice Langstone Auxiliary Nursing Assistant; Auxiliary Nursing Assistant => Alice Langstone SVN Student Veterinary Nurse; Student Veterinary Nurse; Veterinary Nurse
2024-03-16 update person_title Amber Rogers RVN: Member of the Nursing Team; Amber Rogers RVN Senior Veterinary Nurse ( Tutbury ); RVN Senior Veterinary Nurse ( Tutbury ); Senior Veterinary Nurse ( Tutbury ) => Senior Veterinary Nurse; Amber Rogers RVN Senior Veterinary Nurse
2024-03-16 update person_title Chloe Hawkins: Veterinary Surgeon - Small Animal ( Uttoxeter ) => RCVS Advanced Practitioner in Small Animal Surgery Veterinary Surgeon
2024-03-16 update person_title Karen Ollerenshaw: Head; Receptionist; Karen Ollerenshaw Head Receptionist; Member of the Administrative Team => Head; Reception Manager; Receptionist; Karen Ollerenshaw Head Receptionist; Member of the Administrative Team
2024-03-16 update person_title Kingsley Warren: Vet / Clinical Director => Clinical Director / Veterinary Surgeon
2024-03-16 update person_title Leonna Wood: Leonna Wood Auxiliary Nursing Assistant; Auxiliary Nursing Assistant => Student Veterinary Nurse; Leonna Wood SVN Student Veterinary Nurse; Veterinary Nurse
2024-03-16 update person_title Mary Round: Veterinary Surgeon - Small Animal ( Uttoxeter ) => Veterinary Surgeon
2024-03-16 update person_title Sarah Salmon: Member of the Nursing Team; Nursing Manager; RVN Nursing Manager; Sarah Salmon RVN Nursing Manager => Nursing Manager; VNS RVN Nursing Manager; Veterinary Nurse
2024-03-16 update person_title Sue Holland RVN: Veterinary Nurse - Uttoxeter => Veterinary Nurse
2023-09-27 update person_title Mary Lowe: Veterinary Surgeon - Mixed => Mary Lowe BVM BVS MRCVS Veterinary Surgeon - Mixed
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
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE CHAPMAN / 13/08/2022
2023-01-30 delete person Courtney Greener
2023-01-30 insert email fa..@glenthornevets.co.uk
2023-01-30 insert person Ellie Johnson
2023-01-30 insert person Emma Mead
2023-01-30 insert person Vicky Day
2023-01-30 update person_title Sarah Salmon: Member of the Nursing Team; RVN Senior Veterinary Nurse ( Uttoxeter ) => Member of the Nursing Team; RVN Nursing Manager
2022-09-24 insert otherexecutives Karen Ollerenshaw
2022-09-24 delete person Helen Murby
2022-09-24 delete person Shannon Cullumbine
2022-09-24 insert person Alice Langstone
2022-09-24 insert person Bethany Gregory
2022-09-24 insert person Caitlin Whiteley
2022-09-24 insert person Courtney Greener
2022-09-24 insert person Gemma Campbell
2022-09-24 insert person Karen Ollerenshaw
2022-09-24 insert person Kelly Taylor
2022-09-24 insert person Kingsley Warren
2022-09-24 insert person Michelle Honnor
2022-06-21 delete person Daisy-Mae Gillan Kennel
2022-06-21 delete person Hannah Kent
2022-06-21 delete person Helen Ashworth
2022-06-21 delete person Karen Ashington
2022-06-21 delete person Laura Owen
2022-06-21 delete person Stephen McKeon
2022-06-21 insert person Agata Cornish
2022-06-21 insert person Hannah Parry Okeden
2022-06-21 insert person Leonna Wood
2022-06-21 insert person Natalie Farley
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-06-07 update account_category DORMANT => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-20 delete source_ip 51.144.107.45
2022-03-20 insert source_ip 45.60.14.122
2021-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA LOUISE CHAPMAN / 01/07/2021
2021-09-15 delete person Caroline Hinkley
2021-09-15 delete person Fion Ridout
2021-09-15 delete person Sophie Ivil
2021-09-15 insert person Fiona Lannigan
2021-09-15 insert person Fiona Ridout
2021-07-07 update account_category SMALL => DORMANT
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-04-19 insert person Bogdan Jelea
2021-04-19 insert person Fion Ridout
2021-04-19 insert person Hannah Kent
2021-04-19 insert person Jenny Lees
2021-04-19 insert person Laura Owen
2021-04-19 insert person Shrea Patel
2021-01-15 delete person Annelise Sieg-Hollins Kennel
2021-01-15 delete person Bethany Fentern Trainee
2021-01-15 delete person Jane Tams
2021-01-15 delete person Kate Wrotchford Kennel
2021-01-15 delete person Lucy Brown
2021-01-15 delete person Sarah Biddulph
2021-01-15 delete person Shauna Hilton
2021-01-15 insert person Emma Biddle
2021-01-15 insert person Johanne Carter
2021-01-15 insert person Paulina Budny
2021-01-15 insert person Sarah Weston
2021-01-15 update person_title Beverley Cripwell: Administrator; Receptionist; Member of the Administrative Team => Receptionist; Member of the Administrative Team
2021-01-15 update person_title Laura Walters: Accounts Receivable Supervisor; Member of the Administrative Team => Insurance / Accounts; Member of the Administrative Team; Insurance / Accounts Receivable
2020-09-21 delete person Helen Wild
2020-09-21 delete person Katrina Calow
2020-09-21 delete person Victoria Poyser
2020-07-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-07-07 update accounts_last_madeup_date 2018-09-04 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN
2020-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-04-08 delete address 37 Monk Street, Tutbury, Burton-on-Trent DE13 9NA
2020-04-08 delete source_ip 77.104.180.237
2020-04-08 insert address 37 Monk St Tutbury Burton-on-Trent DE13 9NA
2020-04-08 insert index_pages_linkeddomain goo.gl
2020-04-08 insert index_pages_linkeddomain google.com
2020-04-08 insert index_pages_linkeddomain instagram.com
2020-04-08 insert registration_number 07746795
2020-04-08 insert source_ip 51.144.107.45
2020-04-07 update account_ref_day 4 => 30
2020-04-07 update accounts_next_due_date 2020-06-04 => 2020-06-30
2020-03-20 update statutory_documents PREVEXT FROM 04/09/2019 TO 30/09/2019
2020-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER
2020-01-28 update statutory_documents DIRECTOR APPOINTED MR PAUL MARK KENYON
2019-10-29 insert email em..@glenthornevets.co.uk
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS
2019-09-18 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW GILLINGS
2019-08-07 delete sic_code 75000 - Veterinary activities
2019-08-07 insert sic_code 99999 - Dormant Company
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-06-30 => 2018-09-04
2019-06-20 update accounts_next_due_date 2019-06-04 => 2020-06-04
2019-05-28 update statutory_documents 04/09/18 TOTAL EXEMPTION FULL
2019-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 08/04/2019
2019-04-09 update statutory_documents CESSATION OF STEPHEN EDMUND MCKEON AS A PSC
2019-01-02 insert general_emails co..@independentvetcare.co.uk
2019-01-02 delete terms_pages_linkeddomain allaboutcookies.org
2019-01-02 delete terms_pages_linkeddomain google.com
2019-01-02 delete terms_pages_linkeddomain youronlinechoices.eu
2019-01-02 delete vat 295 2671 28
2019-01-02 insert address of The Chocolate Factory, Keynsham, Bristol BS31 2AU
2019-01-02 insert alias Glenthorne Vets Limited
2019-01-02 insert alias Glenthorne Vets Ltd.
2019-01-02 insert email co..@independentvetcare.co.uk
2019-01-02 insert terms_pages_linkeddomain mouseflow.com
2019-01-02 insert vat 115 1416 58
2019-01-02 update person_description Sue Holland => Sue Holland
2018-11-07 update account_ref_day 30 => 4
2018-11-07 update account_ref_month 6 => 9
2018-11-07 update accounts_next_due_date 2019-03-31 => 2019-06-04
2018-10-07 delete address TUTBURY SURGERY 37 MONK STREET TUTBURY STAFFORDSHIRE DE13 9NA
2018-10-07 insert address THE CHOCOLATE FACTORY KEYNSHAM BRISTOL BS31 2AU
2018-10-07 update num_mort_outstanding 1 => 0
2018-10-07 update num_mort_satisfied 0 => 1
2018-10-07 update registered_address
2018-10-04 update statutory_documents PREVEXT FROM 30/06/2018 TO 04/09/2018
2018-10-01 update statutory_documents ADOPT ARTICLES 24/08/2018
2018-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2018 FROM TUTBURY SURGERY 37 MONK STREET TUTBURY STAFFORDSHIRE DE13 9NA
2018-09-08 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER
2018-09-08 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JANE DAVIS
2018-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED
2018-09-08 update statutory_documents CESSATION OF JOHN CAMMACK AS A PSC
2018-09-08 update statutory_documents CESSATION OF JOHN GORDON KIRK AS A PSC
2018-09-08 update statutory_documents CESSATION OF STUART JAMES BROWN AS A PSC
2018-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CAMMACK
2018-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK
2018-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCKEON
2018-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BROWN
2018-08-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-02-15 delete address 37 Monk Street, Tutbury, Staffordshire, DE13 9NA
2018-02-15 delete address Glenthorne, 71 Derby Road, Uttoxeter, ST14 8EB
2018-02-15 delete alias Glenthorne Vets Limited
2018-02-15 delete alias The Glenthorne Veterinary Group Company
2018-02-15 delete index_pages_linkeddomain advance-consultancy.co.uk
2018-02-15 delete index_pages_linkeddomain ancol.co.uk
2018-02-15 delete index_pages_linkeddomain ashbournecaninehydrotherapy.co.uk
2018-02-15 delete index_pages_linkeddomain bcftechnology.com
2018-02-15 delete index_pages_linkeddomain bordercollietrustgb.org.uk
2018-02-15 delete index_pages_linkeddomain defra.gov.uk
2018-02-15 delete index_pages_linkeddomain fabcats.org
2018-02-15 delete index_pages_linkeddomain myhealthyherd.com
2018-02-15 delete index_pages_linkeddomain pethealthinfo.org.uk
2018-02-15 delete index_pages_linkeddomain theideasfacility.com
2018-02-15 delete index_pages_linkeddomain xlvets.co.uk
2018-02-15 insert address 37 Monk Street, Tutbury, Burton-on-Trent DE13 9NA
2018-02-15 insert address The Glenthorne Veterinary Centre, 71 Derby Road, Uttoxeter ST14 8EB
2018-02-15 insert index_pages_linkeddomain facebook.com
2018-02-15 insert index_pages_linkeddomain twitter.com
2018-02-15 update primary_contact 37 Monk Street Tutbury Staffordshire DE13 9NA => The Glenthorne Veterinary Centre, 71 Derby Road, Uttoxeter ST14 8EB
2017-11-24 delete source_ip 95.154.222.21
2017-11-24 insert source_ip 77.104.180.237
2017-10-26 update robots_txt_status www.glenthornevets.co.uk: 404 => 200
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-08 update robots_txt_status www.glenthornevets.co.uk: 200 => 404
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-06 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-10 delete address 25 Ashby Road, Burton, Derbyshire, DE15 0LG
2016-11-10 delete phone 01283 519090
2016-11-10 delete source_ip 134.213.133.229
2016-11-10 insert source_ip 95.154.222.21
2016-10-12 delete phone 01283 519099
2016-10-12 delete phone 01283 813343
2016-10-12 delete phone 01283 815999
2016-10-12 delete phone 01889 569821
2016-10-12 insert phone 01283 521800
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-09 update statutory_documents 04/06/16 FULL LIST
2016-02-22 delete source_ip 139.162.212.66
2016-02-22 insert source_ip 134.213.133.229
2016-02-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-08 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-02 delete source_ip 78.136.27.153
2015-09-02 insert source_ip 139.162.212.66
2015-09-02 update robots_txt_status www.glenthornevets.co.uk: 404 => 200
2015-09-02 update website_status FailedRobots => OK
2015-07-31 update website_status FlippedRobots => FailedRobots
2015-07-07 update website_status OK => FlippedRobots
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-05 update statutory_documents 04/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address TUTBURY SURGERY 37 MONK STREET TUTBURY STAFFORDSHIRE UNITED KINGDOM DE13 9NA
2014-08-07 insert address TUTBURY SURGERY 37 MONK STREET TUTBURY STAFFORDSHIRE DE13 9NA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-04 update statutory_documents 04/06/14 FULL LIST
2014-06-05 update website_status OK => IndexPageFetchError
2014-03-13 update website_status OK => IndexPageFetchError
2013-12-18 update website_status OK => IndexPageFetchError
2013-11-17 update website_status OK => IndexPageFetchError
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-23 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
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 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-21 update statutory_documents 04/06/13 FULL LIST
2012-11-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 04/06/12 FULL LIST
2011-11-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-07 update statutory_documents 04/06/11 FULL LIST
2010-07-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-06-29 update statutory_documents ADOPT ARTICLES 24/06/2010
2010-06-22 update statutory_documents COMPANY NAME CHANGED GLENTHORNE VETS LTD CERTIFICATE ISSUED ON 22/06/10
2010-06-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION