PRIMARY CARE TRAINING CENTRE - History of Changes


DateDescription
2023-03-16 delete address Crow Trees, 27 Town Lane Bradford, West Yorkshire, BD10 8NT
2023-03-16 insert address Newlands House One, Inspire Bradford Business Park, Newlands Way, Bradford BD10 0JE
2023-03-16 update primary_contact Crow Trees, 27 Town Lane Bradford, West Yorkshire, BD10 8NT => Newlands House One, Inspire Bradford Business Park, Newlands Way, Bradford BD10 0JE
2023-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2023 FROM CROW TREES 27 TOWN LANE IDLE BRADFORD BD10 8NT
2023-02-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK SHELDON / 01/04/2019
2022-12-11 update person_description Julie Crookdake => Julie Crookdake
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-09 insert person Dr Sarah Hattam
2022-11-09 update person_description Alan Molineaux => Alan Molineaux
2022-07-08 delete person Andrew Booth
2022-07-08 delete person Emma Wilson
2022-07-08 delete person Georgina Martin
2022-07-08 insert about_pages_linkeddomain coursecheck.com
2022-07-08 insert contact_pages_linkeddomain coursecheck.com
2022-07-08 insert index_pages_linkeddomain coursecheck.com
2022-07-08 insert product_pages_linkeddomain coursecheck.com
2022-07-08 insert terms_pages_linkeddomain coursecheck.com
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, 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
2021-12-03 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-01-21 delete person Kurt Maloney
2021-01-21 delete person Peter Butterworth
2021-01-21 delete person Scott Hutchinson
2021-01-21 insert person Jo Bird
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-21 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-20 delete otherexecutives Linda Goldie
2020-09-20 insert coo Alan Molineaux
2020-09-20 insert founder Linda Goldie
2020-09-20 delete person Andy Goldie
2020-09-20 delete person Helen Woodhead
2020-09-20 update person_description Linda Goldie => Linda Goldie
2020-09-20 update person_description Paul Sheldon => Paul Sheldon
2020-09-20 update person_title Alan Molineaux: Head of Training Strategy => Operations Director
2020-09-20 update person_title Linda Goldie: Clinical Director => Founder
2020-09-20 update person_title Rebecca Owen: Director of Education => Clinical Director
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA ANNE GOLDIE
2020-06-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA GOLDIE
2020-04-09 insert founder Paul Sheldon
2020-04-09 insert person Carolyne Feldman
2020-04-09 insert person Paul Sheldon
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-03-10 delete website_emails ad..@primarycaretraining.co.uk
2020-03-10 insert otherexecutives Rebecca Owen
2020-03-10 delete email ad..@primarycaretraining.co.uk
2020-03-10 delete person Jan Procter-King
2020-03-10 delete source_ip 185.119.173.112
2020-03-10 insert about_pages_linkeddomain primarycare.training
2020-03-10 insert index_pages_linkeddomain primarycare.training
2020-03-10 insert person Andrew Booth
2020-03-10 insert person Andy Goldie
2020-03-10 insert person Darren Jones
2020-03-10 insert person Dr Alison Oldam
2020-03-10 insert person Dr Amy Tatham
2020-03-10 insert person Georgina Martin
2020-03-10 insert person Helen Woodhead
2020-03-10 insert person Julie Crookdake
2020-03-10 insert person Mandy Goldie
2020-03-10 insert person Naomi Berry
2020-03-10 insert person Paul Sullivan
2020-03-10 insert person Peter Butterworth
2020-03-10 insert person Rebecca Owen
2020-03-10 insert person Richard Brownhill
2020-03-10 insert person Ruth Greenfield
2020-03-10 insert person Sarah Naylor
2020-03-10 insert person Scott Hutchinson
2020-03-10 insert product_pages_linkeddomain primarycare.training
2020-03-10 insert source_ip 78.129.202.5
2020-03-10 insert terms_pages_linkeddomain primarycare.training
2020-03-10 update person_description Dr Manjit Purewal => Dr Manjit Purewal
2020-03-10 update person_description Jo Briscoe => Jo Briscoe
2020-03-10 update person_description Linda Goldie => Linda Goldie
2020-03-10 update person_title Dr Manjit Purewal: Diabetes Tutor => Tutor; Clinical Director for NHS Leeds North CCG
2020-03-10 update person_title Jo Briscoe: HCA Tutor => Tutor
2020-03-10 update statutory_documents CESSATION OF LINDA ANNE GOLDIE AS A PSC
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-25 insert website_emails ad..@pctc.co.uk
2019-04-25 delete person Gill Ryan
2019-04-25 delete person Judith Coggles
2019-04-25 insert email ad..@pctc.co.uk
2019-04-25 insert terms_pages_linkeddomain ico.org.uk
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-03-20 update statutory_documents CESSATION OF PAUL KENNETH SHELDON AS A PSC
2019-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH SHELDON
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
2018-12-05 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-22 update website_status FlippedRobots => OK
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-03-12 update website_status OK => FlippedRobots
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-05 update person_usual_residence_country MARK SHELDON: UNITED KINGDOM => ENGLAND
2017-10-24 delete website_emails ad..@pctc.co.uk
2017-10-24 delete email ad..@pctc.co.uk
2017-10-24 delete source_ip 91.208.99.12
2017-10-24 insert source_ip 185.119.173.112
2017-09-13 insert website_emails ad..@pctc.co.uk
2017-09-13 insert email ad..@pctc.co.uk
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-21 update person_usual_residence_country MARK SHELDON: ENGLAND => UNITED KINGDOM
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-27 insert cfo Mark Sheldon
2016-03-27 insert otherexecutives Linda Goldie
2016-03-27 insert person Dr Manjit Purewal
2016-03-27 insert person Gill Ryan
2016-03-27 insert person Jan Procter-King
2016-03-27 insert person Jo Briscoe
2016-03-27 insert person Judith Coggles
2016-03-27 insert person Mark Sheldon
2016-03-27 update person_title Linda Goldie: Our Clinical Director => Our Clinical Director; Nurse; Clinical Director
2016-03-23 update statutory_documents 19/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-20 update statutory_documents 19/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-21 update statutory_documents 19/03/14 FULL LIST
2014-02-15 update website_status FlippedRobots => OK
2014-02-15 delete index_pages_linkeddomain crowtrees.wordpress.com
2014-02-15 delete index_pages_linkeddomain swishpixel.co.uk
2014-02-15 delete terms_pages_linkeddomain swishpixel.co.uk
2014-02-15 update robots_txt_status www.primarycaretraining.co.uk: 404 => 200
2014-01-22 update website_status OK => FlippedRobots
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
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047024630001
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
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
2013-05-30 update website_status FlippedRobotsTxt => OK
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-15 delete source_ip 109.108.138.27
2013-04-15 insert source_ip 91.208.99.12
2013-03-25 update statutory_documents 19/03/13 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 19/03/12 FULL LIST
2011-12-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 19/03/11 FULL LIST
2010-10-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 19/03/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PAUL SHELDON / 19/03/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE GOLDIE / 19/03/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SHELDON / 19/03/2010
2009-11-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-01 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-19 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-12-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-12 update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents NEW SECRETARY APPOINTED
2005-03-16 update statutory_documents SECRETARY RESIGNED
2005-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04
2004-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-08 update statutory_documents RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/12/03
2003-07-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 05/04/04
2003-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-19 update statutory_documents SECRETARY RESIGNED
2003-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION