Date | Description |
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 |