MEDICESS - History of Changes


DateDescription
2024-04-08 delete address Riverview House, London Road, Basingstoke, RG24 7JL
2024-04-08 delete alias Medicess Limited
2024-04-08 delete contact_pages_linkeddomain inception2.co.uk
2024-04-08 delete contact_pages_linkeddomain linkedin.com
2024-04-08 delete contact_pages_linkeddomain twitter.com
2024-04-08 delete index_pages_linkeddomain inception2.co.uk
2024-04-08 delete management_pages_linkeddomain inception2.co.uk
2024-04-08 delete management_pages_linkeddomain linkedin.com
2024-04-08 delete management_pages_linkeddomain twitter.com
2024-04-08 delete terms_pages_linkeddomain inception2.co.uk
2024-04-08 insert address Grove House, Lutyens Close, Chineham Court, Basingstoke, Hampshire, RG24 8AG
2024-04-08 insert contact_pages_linkeddomain nice.org.uk
2024-04-08 insert index_pages_linkeddomain nice.org.uk
2024-04-08 insert management_pages_linkeddomain nice.org.uk
2024-04-08 insert person Dr Joanne Ablett
2024-04-08 insert person Nicole Slater
2024-04-08 insert terms_pages_linkeddomain nice.org.uk
2024-04-08 update person_title Alex Butterworth: Rehabilitation Manager & Physiotherapist => Rehabilitation Case Manager & Physiotherapist
2024-04-08 update person_title Claire Dowson: Rehabilitation Manager & Registered Nurse; Team Supervisor, Rehabilitation Manager => Team Supervisor, Rehabilitation Case Manager & Registered Nurse; Member of the Management Team
2024-04-08 update person_title Claire Lowe: Rehabilitation Manager & Registered General Nurse; Team Supervisor, Rehabilitation Manager => Member of the Management Team; Team Supervisor, Rehabilitation Case Manager & Registered General Nurse
2024-04-08 update person_title Engela Badenhorst: Rehabilitation Manager & Occupational Therapist => Rehabilitation Case Manager & Occupational Therapist
2024-04-08 update person_title Karen Henley: Rehabilitation Manager & Registered Nurse => Rehabilitation Case Manager & Registered Nurse
2024-04-08 update person_title Simone Spark: Rehabilitation Manager & Registered Nurse => Rehabilitation Case Manager & Registered Nurse
2024-04-08 update person_title Wendy Giles: HR & Operations => HR & Operations Manager; Member of the Management Team
2024-04-07 delete address RIVERVIEW HOUSE LONDON ROAD OLD BASING BASINGSTOKE HAMPSHIRE RG24 7JL
2024-04-07 insert address GROVE HOUSE LUTYENS CLOSE LYCHPIT BASINGSTOKE HANTS ENGLAND RG24 8AG
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-10-12 delete person Janet McNulty
2023-10-12 delete person Lisa Foster
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/23, NO UPDATES
2023-06-24 delete person Rachel Taylor
2023-05-04 delete person Rachel Stanley
2023-05-04 insert person Alex Butterworth
2023-02-28 insert person Engela Badenhorst
2023-02-28 insert person Rachel Stanley
2023-02-28 insert person Rachel Taylor
2023-02-28 insert person Wendy Giles
2023-02-28 update person_title Claire Dowson: Rehabilitation Manager & Registered Nurse => Rehabilitation Manager & Registered Nurse; Team Supervisor, Rehabilitation Manager
2023-02-28 update person_title Claire Lowe: Rehabilitation Manager & Registered General Nurse => Rehabilitation Manager & Registered General Nurse; Team Supervisor, Rehabilitation Manager
2022-12-08 delete career_pages_linkeddomain twitter.com
2022-12-08 update person_title Beatrice Overton: Case Assistant => Rehabilitation Coordinator
2022-12-08 update person_title Donna Harris: Case Assistant => Senior Rehabilitation Coordinator
2022-12-08 update person_title Louise Davis: Case Assistant => Senior Rehabilitation Coordinator
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-29 delete person Michelle Purvis
2022-07-25 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-24 insert person Lisa Foster
2021-12-21 insert person Beatrice Overton
2021-12-21 update person_title Claire Dowson: Rehabilitation Case Manager & Registered Nurse => Rehabilitation Manager & Registered Nurse
2021-12-21 update person_title Claire Lowe: Rehabilitation Case Manager & Registered General Nurse => Rehabilitation Manager & Registered General Nurse
2021-12-21 update person_title Janet McNulty: Rehabilitation Case Manager & Occupational Therapist => Rehabilitation Manager & Occupational Therapist
2021-12-21 update person_title Karen Henley: Rehabilitation Case Manager & Registered Nurse => Rehabilitation Manager & Registered Nurse
2021-12-21 update person_title Michelle Purvis: Rehabilitation Case Manager & Occupational Therapist => Rehabilitation Manager & Occupational Therapist
2021-12-21 update person_title Simone Spark: Rehabilitation Case Manager & Registered Nurse => Rehabilitation Manager & Registered Nurse
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-09 insert person Shamim Jenner
2021-09-09 insert person Vicki Nadarajah
2021-09-09 update person_title Donna Harris: Case Administrator => Case Assistant
2021-09-09 update person_title Kathryn Pugh: Rehabilitation Case Manager & in - House Chartered Psychologist => MDT Psychologist
2021-09-09 update person_title Louise Davis: Case Administrator => Case Assistant
2021-09-05 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-03 delete person Jill Douglass
2021-08-03 insert person Karen Henley
2021-08-03 insert person Simone Spark
2021-02-01 delete person Mignone Silveira
2021-02-01 delete source_ip 104.27.186.245
2021-02-01 delete source_ip 104.27.187.245
2021-02-01 insert person Claire Lowe
2021-02-01 insert source_ip 104.21.89.41
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-10-08 delete person Rene Bester
2020-10-08 insert career_pages_linkeddomain twitter.com
2020-10-08 insert contact_pages_linkeddomain twitter.com
2020-10-08 insert management_pages_linkeddomain twitter.com
2020-10-08 insert service_pages_linkeddomain twitter.com
2020-10-08 update person_title Kathryn Pugh: Rehabilitation Case Manger & in - House Chartered Psychologist => Rehabilitation Case Manager & in - House Chartered Psychologist
2020-10-08 update person_title Mignone Silveira: Rehabilitation Case Manager & Physiotherapist => Rehabilitation Case Manager & Phystiotherapist
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-01 insert source_ip 172.67.156.87
2019-12-25 delete source_ip 104.26.6.124
2019-12-25 delete source_ip 104.26.7.124
2019-12-25 insert source_ip 104.27.186.245
2019-12-25 insert source_ip 104.27.187.245
2019-11-25 update founded_year null => 2004
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-09-02 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-20 delete source_ip 104.25.187.114
2019-04-20 delete source_ip 104.25.188.114
2019-04-20 insert source_ip 104.26.6.124
2019-04-20 insert source_ip 104.26.7.124
2018-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW QUENTIN BEARD / 01/06/2018
2018-11-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW QUENTIN BEARD / 01/06/2018
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW QUENTIN BEARD / 01/06/2018
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-04 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-11 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-08 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-26 delete source_ip 46.32.254.173
2016-08-26 insert source_ip 104.25.187.114
2016-08-26 insert source_ip 104.25.188.114
2016-07-29 delete index_pages_linkeddomain wordpress.org
2016-07-29 insert address Riverview House, London Road, Basingstoke, Hampshire, RG24 7JL
2016-07-29 insert alias Medicess Ltd
2016-07-29 insert index_pages_linkeddomain inception2.co.uk
2016-07-29 update primary_contact null => Riverview House, London Road, Basingstoke, Hampshire, RG24 7JL
2016-06-28 delete address Riverview House, London Road, Basingstoke, Hampshire, RG24 7JL
2016-06-28 delete alias Medicess Ltd
2016-06-28 delete index_pages_linkeddomain helenarose.co.uk
2016-06-28 insert index_pages_linkeddomain wordpress.org
2016-06-28 update primary_contact Riverview House, London Road, Basingstoke, Hampshire, RG24 7JL => null
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-07 delete address RIVERVIEW HOUSE LONDON ROAD OLD BASING BASINGSTOKE HAMPSHIRE ENGLAND RG24 7JL
2015-12-07 insert address RIVERVIEW HOUSE LONDON ROAD OLD BASING BASINGSTOKE HAMPSHIRE RG24 7JL
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-07 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-12-06 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-12 update statutory_documents 22/10/15 FULL LIST
2015-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW QUENTIN BEARD / 06/11/2015
2015-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW QUENTIN BEARD / 06/11/2015
2015-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW QUENTIN BEARD / 06/11/2015
2015-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW QUENTIN BEARD / 06/11/2015
2015-07-29 update website_status EmptyPage => OK
2015-07-08 delete address FIELD HOUSE BARN, CHINEHAM LANE, SHERBORNE ST. JOHN, BASINGSTOKE, HAMPSHIRE. RG24 9LR
2015-07-08 insert address RIVERVIEW HOUSE LONDON ROAD OLD BASING BASINGSTOKE HAMPSHIRE ENGLAND RG24 7JL
2015-07-08 update registered_address
2015-06-22 update website_status OK => EmptyPage
2015-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2015 FROM FIELD HOUSE BARN, CHINEHAM LANE, SHERBORNE ST. JOHN, BASINGSTOKE, HAMPSHIRE. RG24 9LR
2015-05-24 delete address Field House Barn, Chineham Lane, Sherborne St John, Basingstoke. RG24 9LR
2015-05-24 insert address Riverview House, London Road, Basingstoke, Hampshire, RG24 7JL
2015-05-24 insert alias Medicess Ltd
2015-05-24 update primary_contact Field House Barn, Chineham Lane, Sherborne St John, Basingstoke. RG24 9LR => Riverview House, London Road, Basingstoke, Hampshire, RG24 7JL
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-04-26 delete address Field House Barn, Chineham Lane, Sherborne St John, Hampshire, RG24 9LR
2015-04-26 insert address Riverview House London Road Basingstoke RG24 7JL
2015-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052679940001
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-12-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-11-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-03 update statutory_documents 22/10/14 FULL LIST
2014-03-30 update website_status FlippedRobots => OK
2014-03-30 insert general_emails in..@medicess.co.uk
2014-03-30 delete index_pages_linkeddomain xgeneration.co.uk
2014-03-30 insert address Field House Barn, Chineham Lane, Sherborne St John, Basingstoke. RG24 9LR
2014-03-30 insert email in..@medicess.co.uk
2014-03-30 insert index_pages_linkeddomain helenarose.co.uk
2014-03-30 insert index_pages_linkeddomain linkedin.com
2014-03-19 update website_status OK => FlippedRobots
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-07 delete address FIELD HOUSE BARN, CHINEHAM LANE, SHERBORNE ST. JOHN, BASINGSTOKE, HAMPSHIRE. UNITED KINGDOM RG24 9LR
2013-12-07 insert address FIELD HOUSE BARN, CHINEHAM LANE, SHERBORNE ST. JOHN, BASINGSTOKE, HAMPSHIRE. RG24 9LR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-12-03 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-12 update statutory_documents 22/10/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-22 delete source_ip 79.170.40.224
2013-06-22 insert about_pages_linkeddomain xgeneration.co.uk
2013-06-22 insert contact_pages_linkeddomain xgeneration.co.uk
2013-06-22 insert index_pages_linkeddomain xgeneration.co.uk
2013-06-22 insert management_pages_linkeddomain xgeneration.co.uk
2013-06-22 insert source_ip 46.32.254.173
2013-06-22 insert terms_pages_linkeddomain xgeneration.co.uk
2012-11-19 update statutory_documents 22/10/12 FULL LIST
2012-11-15 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2011-10-28 update statutory_documents 22/10/11 FULL LIST
2011-09-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-09-07 update statutory_documents 07/09/11 STATEMENT OF CAPITAL GBP 1.40
2011-08-18 update statutory_documents PURCHASE AGREEMENT 08/08/2011
2011-08-05 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 22/10/10 FULL LIST
2010-07-30 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2009 FROM FIELD HOUSE BARN CHINEHAM LANE SHERBORNE ST JOHN BASINGSTOKE HAMPSHIRE RG24 9LR UNITED KINGDOM
2009-12-15 update statutory_documents 22/10/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW QUENTIN BEARD / 22/10/2009
2009-11-17 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER HOUSTON
2009-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 12 GRAND PARADE HAYLING ISLAND PORTSMOUTH HAMPSHIRE PO11 1JD
2009-01-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-22 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-18 update statutory_documents S-DIV 18/04/07
2007-06-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-18 update statutory_documents SUB DIVISION 18/04/07
2007-03-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07
2007-03-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/07 FROM: VIEWPOINT, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG
2006-10-31 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-13 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION