CLARITY OCCUPATIONAL HEALTH - History of Changes


DateDescription
2024-06-01 delete otherexecutives Andrew Cooke
2024-06-01 insert otherexecutives David Mallett
2024-06-01 delete person Luke Darlington
2024-06-01 delete person Sam Jacques
2024-06-01 insert person Craig Smith
2024-06-01 update person_title Andrew Cooke: Clinical Director => Clinical Operations Director
2024-06-01 update person_title Bhavna Panchal-Taylor: Client Services & Marketing Manager => Senior Customer Services Manager
2024-06-01 update person_title David Mallett: Occupational Health Physician => Medical Director
2024-06-01 update person_title Julie Richardson: Clinical Support Senior Manager => Senior Quality Manager / DPO
2023-10-20 update statutory_documents DIRECTOR APPOINTED MR IAN KELLY
2023-10-17 update person_description Andrew Cooke => Andrew Cooke
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-15 delete sales_emails ap..@clarityoh.co.uk
2023-09-15 insert sales_emails ap..@clarityocchealth.co.uk
2023-09-15 delete email ap..@clarityoh.co.uk
2023-09-15 insert email ap..@clarityocchealth.co.uk
2023-09-15 update person_description Thomas Peers => Thomas Peers
2023-09-15 update person_title Katie Stone: Occupational Health Business Partner => Senior Operations Manager
2023-08-13 delete person Claire Wilson
2023-08-13 insert person Ashley Biggs
2023-08-13 insert person David Mallett
2023-07-10 delete person Jack Cunningham
2023-07-10 delete person James Browning
2023-07-10 delete person Jordanne Hulme
2023-07-10 delete person Michael Lynam
2023-07-10 delete person Ross Ward
2023-07-10 delete person Shauna Tiplady
2023-07-10 insert about_pages_linkeddomain cookiedatabase.org
2023-07-10 insert career_pages_linkeddomain cookiedatabase.org
2023-07-10 insert contact_pages_linkeddomain cookiedatabase.org
2023-07-10 insert index_pages_linkeddomain cookiedatabase.org
2023-07-10 insert management_pages_linkeddomain cookiedatabase.org
2023-07-10 insert service_pages_linkeddomain cookiedatabase.org
2023-07-10 insert terms_pages_linkeddomain cookiedatabase.org
2023-07-10 update person_description Allan Bowden => Allan Bowden
2023-06-06 delete person Chloe Davies
2023-06-06 delete person Julie Campbell
2023-06-06 delete person Neil Williams
2023-06-06 delete phone 0845 231 2233
2023-06-06 delete source_ip 87.247.244.14
2023-06-06 insert index_pages_linkeddomain portalis.io
2023-06-06 insert index_pages_linkeddomain twitter.com
2023-06-06 insert index_pages_linkeddomain youtube.com
2023-06-06 insert management_pages_linkeddomain portalis.io
2023-06-06 insert management_pages_linkeddomain twitter.com
2023-06-06 insert management_pages_linkeddomain youtube.com
2023-06-06 insert person Allan Bowden
2023-06-06 insert person ChloƩ Davies
2023-06-06 insert person Claire Wilson
2023-06-06 insert person Hayden Anwar
2023-06-06 insert person Jack Cunningham
2023-06-06 insert person James Browning
2023-06-06 insert person Jordanne Hulme
2023-06-06 insert person Julie Richardson
2023-06-06 insert person Luke Darlington
2023-06-06 insert person Michael Lynam
2023-06-06 insert person Ross Ward
2023-06-06 insert person Sam Jacques
2023-06-06 insert person Steve Dunne
2023-06-06 insert person Thomas Peers
2023-06-06 insert phone 0161 443 0060
2023-06-06 insert service_pages_linkeddomain portalis.io
2023-06-06 insert service_pages_linkeddomain twitter.com
2023-06-06 insert service_pages_linkeddomain youtube.com
2023-06-06 insert source_ip 92.205.27.66
2023-06-06 insert terms_pages_linkeddomain portalis.io
2023-06-06 insert terms_pages_linkeddomain twitter.com
2023-06-06 insert terms_pages_linkeddomain youtube.com
2023-06-06 update person_title Adrian Westmoreland: National OHT Manager => External Operations Manager North
2023-06-06 update person_title Bhavna Panchal-Taylor: Marketing Manager => Client Services & Marketing Manager
2023-06-06 update person_title Katie Stone: Senior Account Manager => Occupational Health Business Partner
2023-06-06 update person_title Shauna Tiplady: Senior Account Manager => Internal Operations Manager
2023-06-06 update website_status InternalTimeout => OK
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY PAUL KEARY / 01/01/2023
2022-11-24 update statutory_documents DIRECTOR APPOINTED MR MIKE ATKINSON
2022-11-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW COOKE
2022-11-23 update statutory_documents DIRECTOR APPOINTED MRS JO-ANNE NICOLA DAVIES
2022-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BENSON
2022-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CATTEE
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2021-12-20 update website_status OK => InternalTimeout
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-04-07 insert company_previous_name CLARITY HEALTHCARE LIMITED
2021-04-07 update name CLARITY HEALTHCARE LIMITED => CLARITY OCCUPATIONAL HEALTH LTD
2021-04-05 delete source_ip 178.62.98.34
2021-04-05 insert source_ip 87.247.244.14
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONY WALLWORK
2021-03-03 update statutory_documents COMPANY NAME CHANGED CLARITY HEALTHCARE LIMITED CERTIFICATE ISSUED ON 03/03/21
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-19 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-10-30 update num_mort_charges 2 => 3
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-29 delete source_ip 185.151.30.165
2020-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047209700003
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-08-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-19 insert source_ip 185.151.30.165
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-10-14 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOSEPH CAMPBELL
2019-06-14 delete source_ip 109.108.130.73
2019-06-14 insert source_ip 178.62.98.34
2019-06-14 update website_status FlippedRobots => OK
2019-05-26 update website_status OK => FlippedRobots
2019-02-14 update statutory_documents SECRETARY APPOINTED MR TONY WALLWORK
2019-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY WALLWORK
2019-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WALLWORK / 23/01/2019
2019-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WALLWORK / 23/01/2019
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-08-07 delete source_ip 87.106.144.193
2018-08-07 insert source_ip 109.108.130.73
2018-08-07 update robots_txt_status www.clarityoh.co.uk: 404 => 200
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CATTEE
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 02/04/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-03-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-02-08 update company_status Active - Proposal to Strike off => Active
2016-02-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2016-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-07 update company_status Active => Active - Proposal to Strike off
2016-01-05 update statutory_documents FIRST GAZETTE
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 02/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-12-31 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-12 delete phone 1200413/2012
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-15 update statutory_documents 02/04/14 FULL LIST
2014-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WALLWORK / 17/10/2013
2014-03-07 update num_mort_charges 1 => 2
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047209700002
2014-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ATWELL
2014-02-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-02-07 update accounts_next_due_date 2013-10-31 => 2014-09-30
2014-01-07 update accounts_next_due_date 2013-09-30 => 2013-10-31
2013-12-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-09-06 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-09-06 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-08-14 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-13 update statutory_documents 02/04/13 FULL LIST
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-30 update statutory_documents FIRST GAZETTE
2013-07-04 insert about_pages_linkeddomain rideawave.co.uk
2013-07-04 insert casestudy_pages_linkeddomain rideawave.co.uk
2013-07-04 insert contact_pages_linkeddomain rideawave.co.uk
2013-07-04 insert index_pages_linkeddomain rideawave.co.uk
2013-07-04 insert partner_pages_linkeddomain rideawave.co.uk
2013-07-04 insert service_pages_linkeddomain rideawave.co.uk
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-14 insert phone 1200413/2012
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 02/04/12 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 02/04/11 FULL LIST
2010-12-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 02/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CYNTHIA PRUDENCE ATWELL / 02/04/2010
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents PREVEXT FROM 30/06/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-10-22 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY WALLWORK / 01/01/2007
2008-06-27 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/07 FROM: THE TOWERS TOWERS BUSINESS PARK DIDSBURY MANCHESTER M20 2SR
2006-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-03 update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-19 update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04
2004-04-28 update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION