Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2024-03-08 |
insert partner_pages_linkeddomain amputeeclinic.co.uk |
2024-03-08 |
insert person Asad Khan |
2024-03-08 |
insert person Isabel Burke |
2024-03-08 |
insert person Katy McIntosh |
2024-03-08 |
insert person Natasha Sanderson |
2024-03-08 |
update person_title Alan McDougall: Clinic Manager Prosthetist => Clinical Director / Clinical Specialist Prosthetist |
2024-03-08 |
update person_title Natalie Morrow: Senior Prosthetist / Orthotist; Senior Prosthetist / Orthotist, BSc Hons => Senior Prosthetist / Orthotist |
2023-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA MOORE |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURPHY |
2023-08-14 |
delete person Jane Hunter |
2023-08-14 |
delete person Tania Coleman |
2023-08-14 |
insert person Natalie Morrow |
2023-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-02-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-02-24 |
update statutory_documents ALTER ARTICLES 14/02/2023 |
2023-02-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042259330001 |
2022-11-25 |
insert person Michaela Ward |
2022-11-25 |
update person_title Alfie Bowling: Technician => Prosthetic Technician; Technician |
2022-11-25 |
update person_title Richard Nieveen: Owner; Director => Owner; Director; Consultant Prosthetist |
2022-11-25 |
update person_title Tania Coleman: Clinic Operations Manager => Marketing Manager |
2022-10-17 |
update statutory_documents DIRECTOR APPOINTED LISA MARIE MOORE |
2022-10-17 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI |
2022-10-17 |
update statutory_documents DIRECTOR APPOINTED STEPHEN JAMES MURPHY |
2022-08-24 |
delete person Steph Lazarczuk |
2022-08-24 |
delete source_ip 2.58.28.32 |
2022-08-24 |
insert person Alfie Bowling |
2022-08-24 |
insert source_ip 85.92.70.182 |
2022-07-25 |
delete source_ip 85.92.70.182 |
2022-07-25 |
insert source_ip 2.58.28.32 |
2022-07-07 |
update account_ref_day 30 => 31 |
2022-07-07 |
update account_ref_month 6 => 10 |
2022-07-07 |
update accounts_next_due_date 2023-03-31 => 2023-07-31 |
2022-06-29 |
update statutory_documents CURREXT FROM 30/06/2022 TO 31/10/2022 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2022-05-07 |
delete address HUGHES WADDELL THE WHITE HOUSE 2 MEADROW GODALMING SURREY GU7 3HN |
2022-05-07 |
insert address ABILITY HOUSE 21 NUFFIELD WAY ABINGDON OXFORDSHIRE ENGLAND OX14 1RL |
2022-05-07 |
update registered_address |
2022-04-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABILITY MATTERS GROUP LIMITED |
2022-04-29 |
update statutory_documents CESSATION OF RICHARD NIEVEEN AS A PSC |
2022-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM
HUGHES WADDELL THE WHITE HOUSE
2 MEADROW
GODALMING
SURREY
GU7 3HN |
2022-04-27 |
update statutory_documents DIRECTOR APPOINTED MR JOHN O'BYRNE |
2022-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NIEVEEN |
2022-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANIA COLEMAN |
2022-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TANIA COLEMAN |
2022-04-22 |
delete source_ip 2.58.28.32 |
2022-04-22 |
insert source_ip 85.92.70.182 |
2022-03-22 |
delete person Luke McLean |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-15 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIEVEEN / 09/12/2021 |
2021-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA JANE COLEMAN / 09/12/2021 |
2021-12-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD NIEVEEN / 09/12/2021 |
2021-08-22 |
delete index_pages_linkeddomain eepurl.com |
2021-08-22 |
delete service_pages_linkeddomain eepurl.com |
2021-08-22 |
delete service_pages_linkeddomain youtube.com |
2021-08-22 |
delete source_ip 85.92.70.182 |
2021-08-22 |
insert phone +44 (0)1252 702 500 |
2021-08-22 |
insert source_ip 2.58.28.32 |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-03 |
delete source_ip 79.170.44.127 |
2021-02-03 |
insert source_ip 85.92.70.182 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-28 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-25 |
delete person Allyson Ballard |
2019-09-26 |
delete career_pages_linkeddomain bit.ly |
2019-09-26 |
delete casestudy_pages_linkeddomain bit.ly |
2019-09-26 |
delete contact_pages_linkeddomain bit.ly |
2019-09-26 |
delete index_pages_linkeddomain bit.ly |
2019-09-26 |
delete management_pages_linkeddomain bit.ly |
2019-09-26 |
delete service_pages_linkeddomain bit.ly |
2019-09-26 |
insert career_pages_linkeddomain smashballoon.com |
2019-09-26 |
insert casestudy_pages_linkeddomain smashballoon.com |
2019-09-26 |
insert contact_pages_linkeddomain smashballoon.com |
2019-09-26 |
insert index_pages_linkeddomain smashballoon.com |
2019-09-26 |
insert management_pages_linkeddomain smashballoon.com |
2019-09-26 |
insert service_pages_linkeddomain smashballoon.com |
2019-07-20 |
insert career_pages_linkeddomain bit.ly |
2019-07-20 |
insert casestudy_pages_linkeddomain bit.ly |
2019-07-20 |
insert contact_pages_linkeddomain bit.ly |
2019-07-20 |
insert index_pages_linkeddomain bit.ly |
2019-07-20 |
insert management_pages_linkeddomain bit.ly |
2019-07-20 |
insert service_pages_linkeddomain bit.ly |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2019-04-19 |
delete person Pam Barsby |
2019-04-19 |
insert casestudy_pages_linkeddomain eepurl.com |
2019-04-19 |
insert contact_pages_linkeddomain eepurl.com |
2019-04-19 |
insert index_pages_linkeddomain eepurl.com |
2019-04-19 |
insert management_pages_linkeddomain eepurl.com |
2019-04-19 |
insert person Sarah Hughes |
2019-04-19 |
insert service_pages_linkeddomain eepurl.com |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-12 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-01-08 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-04-28 |
insert person Julie Rathbone |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-24 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-28 |
insert index_pages_linkeddomain simplywebsitesupport.co.uk |
2016-07-28 |
insert industry_tag healthcare |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-23 |
update statutory_documents 31/05/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-05-03 |
delete person Nikki Staples |
2016-03-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-06 |
delete industry_tag healthcare |
2015-10-06 |
delete person Joy Rendell |
2015-10-06 |
delete person Laura Burgess |
2015-09-08 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-09-08 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-08-14 |
update statutory_documents 31/05/15 FULL LIST |
2015-06-06 |
insert person Allyson Ballard |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-22 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-14 |
insert person Christophe Cointet |
2014-11-14 |
insert person Joy Rendell |
2014-11-14 |
insert person Laura Burgess |
2014-11-14 |
insert person Matthew Pizzey |
2014-11-14 |
insert person Nikki Staples |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-24 |
update statutory_documents 31/05/14 FULL LIST |
2014-06-13 |
update website_status FlippedRobots => OK |
2014-06-13 |
insert person Jane Hunter |
2014-05-01 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-09 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-08-01 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-07-23 |
update statutory_documents 31/05/13 FULL LIST |
2013-07-15 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-07-15 |
update statutory_documents ADOPT ARTICLES 01/03/2013 |
2013-07-15 |
update statutory_documents ADOPT ARTICLES 01/03/2013 |
2013-07-03 |
update statutory_documents 01/01/13 STATEMENT OF CAPITAL GBP 100 |
2013-06-29 |
insert contact_pages_linkeddomain charterhouseclub.com |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2012-12-06 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-28 |
update statutory_documents 31/05/12 FULL LIST |
2011-12-12 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-08 |
update statutory_documents 31/05/11 FULL LIST |
2010-10-25 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-23 |
update statutory_documents 31/05/10 FULL LIST |
2009-10-09 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2008 FROM
VICTORIA HOUSE
50-58 VICTORIA ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7PG |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2007-04-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2006-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/06 FROM:
LONGBRIDGE HOUSE
3 DOWNING STREET
FARNHAM
SURREY GU9 7NX |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2004-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/04 FROM:
3 DOWNING STREET
FARNHAM
SURREY GU9 7PA |
2004-12-17 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-15 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-03-08 |
update statutory_documents £ IC 100/55
28/01/04
£ SR 45@1=45 |
2004-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-02-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-07 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2003-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2001-11-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
2001-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-04 |
update statutory_documents SECRETARY RESIGNED |
2001-05-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |