PRIMARY CARE RECRUITMENT - History of Changes


DateDescription
2024-04-07 delete address 10 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HN
2024-04-07 insert address GRAINGER SUITE, DOBSON HOUSE REGENT FARM ROAD GOSFORTH NEWCASTLE UPON TYNE ENGLAND NE3 3PF
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-07 update registered_address
2024-03-13 delete otherexecutives Gary Cairns
2024-03-13 delete otherexecutives Louise Buzzeo
2024-03-13 delete otherexecutives Nadine Gourley
2024-03-13 insert cfo Josh Hindmarch
2024-03-13 insert otherexecutives Josh Hindmarch
2024-03-13 delete address 10 Lansdowne Terrace Newcastle upon Tyne NE3 1HN
2024-03-13 delete person Gary Cairns
2024-03-13 delete person Louise Buzzeo
2024-03-13 delete person Nadine Gourley
2024-03-13 delete person Rebecca Burns
2024-03-13 insert address 9 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN
2024-03-13 insert address Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3PF
2024-03-13 insert person Jessica Martins
2024-03-13 insert person Josh Hindmarch
2024-03-13 insert person Rebecca Gallagher
2024-03-13 insert person Stuart Byrne
2024-03-13 update person_title Danielle McKenzie: Member of the Placement Team; Placement Specialist => Member of the Placement Team; NHS Account Manager
2024-03-13 update person_title Jordan Bartlett: Member of the Placement Team; Specialist => Member of the Placement Team; Client Relationship Manager
2024-03-13 update person_title Kayleigh Lynn: Member of the Finance Team; Finance Manager => Recruitment & Compliance Manager; Member of the Recruitment & Compliance Team
2024-03-13 update person_title Marie Little: Member of the Placement Team; Placement Specialist => Member of the Placement Team; NHS Account Manager
2024-03-13 update person_title Vicki Keepin: Director; Clinical Director => Complex Care & Clinical Director; Director
2024-03-13 update primary_contact 10 Lansdowne Terrace Newcastle upon Tyne NE3 1HN => Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3PF
2023-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2023 FROM 10 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HN
2023-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/23
2023-09-23 delete ceo Joanne Wood
2023-09-23 delete coo Brad Wood
2023-09-23 delete otherexecutives Brad Wood
2023-09-23 delete otherexecutives Joanne Wood
2023-09-23 insert managingdirector Jason Greaves
2023-09-23 delete person Brad Wood
2023-09-23 delete person Joanne Wood
2023-09-23 insert person Jason Greaves
2023-08-21 insert coo Brad Wood
2023-08-21 insert otherexecutives Louise Buzzeo
2023-08-21 delete person Becca Burley
2023-08-21 delete person Ebony Conroy
2023-08-21 delete person Hannah Scott
2023-08-21 delete person Rachael Huskisson
2023-08-21 insert person Louise Buzzeo
2023-08-21 update person_title Brad Wood: Member of the Board; COO ( Cheif Operations Officer ) => Member of the Board; Chief Operations Officer; COO
2023-08-21 update person_title Gary Cairns: Finance Director / Operations; Director => Finance Director / Operations & Engagement; Director
2023-07-17 delete person Bex Agan
2023-07-17 delete person Cristina Goncalves
2023-07-17 delete person Megan Buchanan
2023-07-17 delete person Rachel Huskisson
2023-07-17 delete person Sofia Bastos
2023-07-17 delete person Toni Bastos
2023-07-17 insert person Adam Johnson
2023-07-17 insert person Rachael Huskisson
2023-07-17 insert person Susan Palmer
2023-07-17 update person_title Bethany Niles: Recruitment & Compliance Administrator; Member of the Recruitment & Compliance Team => Member of the Recruitment & Compliance Team
2023-07-17 update person_title Kayleigh Lynn: Member of the Finance Team; Finance Administrator => Member of the Finance Team; Finance Manager
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-22 delete managingdirector Joanne Wood
2023-03-22 insert ceo Joanne Wood
2023-03-22 delete person Nathan Emmerson
2023-03-22 delete person Tracey Kenna
2023-03-22 delete person Zoe Creswell
2023-03-22 insert person Cristina Goncalves
2023-03-22 insert person Ebony Conroy
2023-03-22 insert person Jordan Bartlett
2023-03-22 insert person Marie Little
2023-03-22 insert person Toni Bastos
2023-03-22 insert person Tracy Kenna
2023-03-22 update person_title Andrew Morley: Trainer / Commercial => Trainer & GSA Tutor / Commercial; Member of the Training Team
2023-03-22 update person_title Brad Wood: Director => Member of the Board; COO ( Cheif Operations Officer )
2023-03-22 update person_title Joanne Wood: Managing Director; Director => Member of the Board; Chief Executive Officer
2023-03-22 update person_title Rebecca Burns: Team Leader; Member of the Placement Team => Recruitment & Compliance Manager; Member of the Recruitment & Compliance Team
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-11-18 insert cfo Gary Cairns
2022-11-18 delete person Frances Workman
2022-11-18 delete person Holly Ratcliff
2022-11-18 delete person Laurie Wells
2022-11-18 delete person Maya Milburn
2022-11-18 insert person Andrew Morley
2022-11-18 insert person Danielle McKenzie
2022-11-18 insert person Gary Cairns
2022-11-18 insert person Nadine Gourley
2022-11-18 insert person Rachel Huskisson
2022-11-18 insert person Sofia Bastos
2022-11-18 insert person Tracey Kenna
2022-09-07 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-14 delete coo Lesley Manning
2022-03-14 delete otherexecutives Lesley Manning
2022-03-14 delete person Lesley Manning
2022-03-14 delete person Sophie Atkin
2022-03-14 delete person Sophie Dugdale
2022-03-14 delete person Wendy Ihemegbulem
2022-03-14 insert career_pages_linkeddomain jobsaware.co.uk
2022-03-14 insert person Adam Cummins
2022-03-14 insert person Bethany Niles
2022-03-14 insert person Hannah Scott
2022-03-14 insert person Holly Ratcliff
2022-03-14 insert person Megan Buchanan
2022-03-14 update person_title Becca Burley: Team Leader; Member of the Placement Team => Member of the Placement Team; Placement Manager
2022-03-14 update person_title Bex Agan: Member of the Finance Team; Payroll Manager => Member of the Finance Team; Finance Manager
2022-03-14 update person_title Sean Keepin: Member of the Training Team; Trainer Manager & GSA Tutor ( BSc, PGCE ) => Training Manager & GSA Tutor ( BSc, PGCE ); Member of the Training Team
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-22 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-30 insert coo Lesley Manning
2021-09-30 insert otherexecutives Lesley Manning
2021-09-30 delete person Kevin Smith
2021-09-30 delete person Madeline Boulton
2021-09-30 insert person Kayleigh Lynn
2021-09-30 insert person Lesley Manning
2021-09-30 insert person Maya Milburn
2021-09-30 insert person Nathan Emmerson
2021-09-30 insert person Sophie Dugdale
2021-09-30 insert person Wendy Ihemegbulem
2021-09-30 update person_title Frances Workman: Payroll Administrator; Member of the Finance Team => Member of the Finance Team; Assistant; Finance Manager
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-11 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES
2019-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-15 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2018-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-08 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_outstanding 2 => 1
2016-05-13 update num_mort_satisfied 1 => 2
2016-05-13 update returns_last_madeup_date 2015-02-15 => 2016-02-15
2016-05-13 update returns_next_due_date 2016-03-14 => 2017-03-15
2016-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061079100002
2016-04-07 update statutory_documents 15/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-26 delete source_ip 212.18.225.3
2015-06-26 insert source_ip 78.157.211.206
2015-05-08 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-04-07 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-03-20 update statutory_documents 15/02/15 FULL LIST
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELISABETH WOOD / 01/03/2014
2015-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE ELISABETH WOOD / 01/03/2014
2015-03-07 update num_mort_charges 2 => 3
2015-03-07 update num_mort_outstanding 1 => 2
2015-03-04 update website_status FlippedRobots => OK
2015-03-04 delete source_ip 94.236.110.81
2015-03-04 insert industry_tag Nursing and Care Recruitment
2015-03-04 insert person GP Practices
2015-03-04 insert source_ip 212.18.225.3
2015-02-12 update website_status OK => FlippedRobots
2015-02-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061079100003
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-24 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 10 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE3 1HN
2014-04-07 insert address 10 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1HN
2014-04-07 update num_mort_outstanding 2 => 1
2014-04-07 update num_mort_satisfied 0 => 1
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-03-27 update statutory_documents 15/02/14 FULL LIST
2014-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-07 delete address FOURTH FLOOR CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JR
2013-12-07 insert address 10 LANSDOWNE TERRACE GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR ENGLAND NE3 1HN
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-12-07 update registered_address
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM FOURTH FLOOR CHELTENHAM HOUSE CLARENCE STREET CHELTENHAM GLOUCESTERSHIRE GL50 3JR
2013-11-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061079100002
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-17 update statutory_documents 15/02/13 FULL LIST
2013-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELISABETH MCCUTCHEON / 01/12/2012
2013-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELISABETH MCCUTCHEON / 01/12/2012
2012-11-13 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents 15/02/12 FULL LIST
2011-09-19 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 15/02/11 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE ELIZABETH MCCUTCHEON / 01/10/2010
2010-10-07 update statutory_documents DIRECTOR APPOINTED MISS JOANNE ELIZABETH MCCUTCHEON
2010-08-25 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-05-18 update statutory_documents 15/02/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN WOOD / 01/10/2009
2010-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELISABETH MCCUTCHEON / 01/10/2009
2010-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM THE OLD DISPENSARY BUILDING NELSON STREET GATESHEAD TYNE & WEAR NE8 1NY
2009-09-29 update statutory_documents RES02
2009-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY WOOD / 17/08/2009
2009-09-28 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2009-09-28 update statutory_documents RETURN MADE UP TO 15/02/09; NO CHANGE OF MEMBERS
2009-09-28 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents ORDER OF COURT - RESTORATION
2009-06-09 update statutory_documents STRUCK OFF AND DISSOLVED
2009-02-24 update statutory_documents FIRST GAZETTE
2008-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION