ENHANCE DENTAL CARE - History of Changes


DateDescription
2024-03-21 delete person Chloe Yeronimou
2024-03-21 delete person Gemma Coyne
2024-03-21 delete person Hannah Sharp
2024-03-21 insert person Chloe Graham
2024-03-21 insert person Lilli Bellerby
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-03 insert person Leanne Jones
2023-08-01 delete person Stacey Fenwick
2023-08-01 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-30 delete person Ella Thornber
2023-06-30 update person_title Stuart Nelson: Dentist - BDS ( Ncle ), MFDS RCS ( Ed ), Dip Imp RCS ( Ed ) GDC => Dentist - BDS ( Ncle ), MFDS RCS ( Ed ), Dip Imp RCS ( Ed ), MDTFEd, MAcadMEd GDC
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 1 => 2
2023-05-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064129820002
2023-04-13 delete address 111 High Street, Yarm, Stockton-on-Tees, Teesside. TS15 9BB
2023-04-13 delete index_pages_linkeddomain gdc-uk.org
2023-04-13 delete terms_pages_linkeddomain gdc-uk.org
2023-04-13 insert index_pages_linkeddomain google.com
2023-04-13 insert person Alix Barker
2023-04-13 insert person Amanda Angel
2023-04-13 insert person Amanda Hawkes
2023-04-13 insert person Amanda Mayes
2023-04-13 insert person Carol Byrne
2023-04-13 insert person Chloe Yeronimou
2023-04-13 insert person Ella Thornber
2023-04-13 insert person Flora Roberts
2023-04-13 insert person Gemma Coyne
2023-04-13 insert person Gillian Niblock
2023-04-13 insert person Hannah Sharp
2023-04-13 insert person Jon Walker
2023-04-13 insert person Laura Allan
2023-04-13 insert person Laura Calvert
2023-04-13 insert person Laura Johnson
2023-04-13 insert person Molly Wigham
2023-04-13 insert person Paddy Murray
2023-04-13 insert person Peter Walker
2023-04-13 insert person Stacey Fenwick
2023-04-13 insert person Steve Goodyear
2023-04-13 insert person Stuart Nelson
2023-04-13 insert person Teodora Teodora
2023-04-13 insert terms_pages_linkeddomain google.com
2023-04-13 update primary_contact 111 High Street, Yarm, Stockton-on-Tees, Teesside. TS15 9BB => null
2023-04-13 update website_status InternalTimeout => OK
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-15 update statutory_documents 15/03/23 STATEMENT OF CAPITAL GBP 3
2023-02-10 update website_status OK => InternalTimeout
2022-10-08 update website_status OK => InternalTimeout
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-08 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-09 update website_status OK => InternalTimeout
2022-06-08 update website_status InternalTimeout => OK
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
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
2021-12-16 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
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
2020-11-02 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
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
2017-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-03-23 update statutory_documents 20/03/17 STATEMENT OF CAPITAL GBP 2
2017-02-07 update num_mort_outstanding 2 => 1
2017-02-07 update num_mort_satisfied 0 => 1
2017-01-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update num_mort_charges 1 => 2
2017-01-07 update num_mort_outstanding 1 => 2
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064129820002
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-12-07 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2015-12-07 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-03 update statutory_documents 30/10/15 FULL LIST
2015-10-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER FARRAGE / 01/10/2009
2015-02-07 delete address 111 HIGH STREET YARM CLEVELAND ENGLAND TS15 9BB
2015-02-07 insert address 111 HIGH STREET YARM CLEVELAND TS15 9BB
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2015-02-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-14 update statutory_documents 30/10/14 FULL LIST
2014-03-07 delete address 117 HIGH STREET YARM CLEVELAND TS15 9BB
2014-03-07 insert address 111 HIGH STREET YARM CLEVELAND ENGLAND TS15 9BB
2014-03-07 update registered_address
2014-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 117 HIGH STREET YARM CLEVELAND TS15 9BB
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-30 => 2013-10-30
2013-12-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-11-20 update statutory_documents 30/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-10-30 => 2012-10-30
2013-06-24 update returns_next_due_date 2012-11-27 => 2013-11-27
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-11 update statutory_documents 30/10/12 FULL LIST
2012-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-02 update statutory_documents 30/10/11 FULL LIST
2010-11-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-01 update statutory_documents 30/10/10 FULL LIST
2009-12-09 update statutory_documents 30/10/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER FARRAGE / 01/10/2009
2009-09-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-18 update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2007-12-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2007-10-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION