HEELER CENTRE - History of Changes


DateDescription
2024-04-07 update account_ref_day 27 => 26
2024-04-07 update accounts_next_due_date 2024-01-27 => 2024-04-26
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-27 => 2024-01-27
2023-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-01-27 => 2023-04-27
2023-01-11 delete person Alexandra Luzzato
2023-01-11 delete person Nik Altman
2023-01-11 insert alias First Issue
2023-01-11 insert index_pages_linkeddomain thcp.co.uk
2023-01-11 insert person Jenny Mullen
2023-01-11 insert person Vicki Sampieri
2023-01-11 update person_description Lee Lewis => Lee Lewis
2023-01-11 update person_title Jade Walford: Clinic Manager / Sports Therapist => Clinic Manager / Sports Injury & Sports Massage
2022-07-27 delete person Ian Balmer
2022-07-27 delete person Lorna Ely
2022-07-27 delete person Sujin Park
2022-07-27 insert person John Turnbull
2022-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HEELER / 20/02/2020
2022-05-17 update statutory_documents CESSATION OF SAM PARGETER AS A PSC
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-28 => 2023-01-27
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-03 update person_description Lee Lewis => Lee Lewis
2022-02-15 delete person Sally Dorman
2022-02-15 insert email im..@imogenellisjones.co.uk
2022-02-15 insert management_pages_linkeddomain imogenellisjones.co.uk
2022-02-15 insert person Sarah Moody
2022-02-07 update account_ref_day 28 => 27
2022-02-07 update accounts_next_due_date 2022-01-28 => 2022-04-28
2022-01-28 update statutory_documents PREVSHO FROM 28/04/2021 TO 27/04/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-07-04 insert management_pages_linkeddomain jonhendertherapy.com
2021-07-04 insert person Kathryn Meadows
2021-07-04 insert person Nik Altman
2021-07-04 insert person Sarah Sweet
2021-07-04 update person_description Lorna Ely => Lorna Ely
2021-07-04 update person_title Imogen Ellis-Jones: Counsellor; Couples Counsellor => Individual & Couples Counsellor; Counsellor
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-06-07 delete address 1 DUKE'S PASSAGE BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1BS
2021-06-07 insert address 1 DUKES PASSAGE BRIGHTON EAST SUSSEX ENGLAND BN1 1BS
2021-06-07 update registered_address
2021-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 1 DUKE'S PASSAGE BRIGHTON EAST SUSSEX BN1 1BS UNITED KINGDOM
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-28 => 2022-01-28
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-05 delete person Chrissie Sherwood
2021-02-05 update person_description Jon Henderson => Jon Henderson
2020-10-14 delete person Catherine Crane
2020-10-14 delete person Lyndsy Mills
2020-10-14 insert person Sujin Park
2020-08-01 delete index_pages_linkeddomain 133hpp.co.uk
2020-08-01 delete index_pages_linkeddomain facebook.com
2020-08-01 delete person Sophie Thornton
2020-08-01 insert person Catherine Crane
2020-08-01 insert person Imogen Ellis-Jones
2020-08-01 insert person Lyndsy Mills
2020-08-01 insert person Mo Froud
2020-08-01 insert person Sally Dorman
2020-08-01 update person_description Lorna Ely => Lorna Ely
2020-07-08 update accounts_next_due_date 2021-01-28 => 2021-04-28
2020-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-05-28 delete email po..@theheelercentre.co.uk
2020-05-28 delete person Lyndsy Mills
2020-05-28 insert person Lorna Ely
2020-05-28 update person_title Jade Walford: Sports Therapist => Clinic Manager / Sports Therapist
2020-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-05-07 update accounts_next_due_date 2020-04-29 => 2021-01-28
2020-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-18 delete person Ian Blamer
2020-04-18 insert email po..@theheelercentre.co.uk
2020-04-18 insert index_pages_linkeddomain facebook.com
2020-04-18 insert person Carrie Anderson
2020-03-18 insert index_pages_linkeddomain 133hpp.co.uk
2020-03-18 insert person Ian Blamer
2020-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAM PARGETER
2020-02-17 delete address The Heeler Centre Bridge House Station Approach East Hassocks West Sussex England BN6 8HN
2020-02-17 delete contact_pages_linkeddomain google.co.uk
2020-02-17 delete person Jodie Pargeter
2020-02-17 delete person Lachlan Beveridge
2020-02-17 delete person Tanya Botting
2020-02-17 insert address The Heeler Centre Bridge House Station Approach East Hassocks BN6 8HN
2020-02-17 insert person Chrissie Sherwood
2020-02-17 insert person Lee Lewis
2020-02-17 insert person Lyndsy Mills
2020-02-17 update description
2020-02-17 update person_description Alexandra Luzzato => Alexandra Luzzato
2020-02-17 update person_description Joanna Turns => Joanna Turns
2020-02-17 update person_description Julie Plackett => Julie Plackett
2020-02-17 update person_description Paul Heeler => Paul Heeler
2020-02-17 update primary_contact The Heeler Centre Bridge House Station Approach East Hassocks West Sussex England BN6 8HN => The Heeler Centre Bridge House Station Approach East Hassocks BN6 8HN
2020-02-07 update account_ref_day 29 => 28
2020-02-07 update accounts_next_due_date 2020-01-29 => 2020-04-29
2020-01-29 update statutory_documents PREVSHO FROM 29/04/2019 TO 28/04/2019
2019-08-19 insert person Jon Henderson
2019-05-27 delete address The Heeler Centre, Bridge House, Station Approach East, Hassocks, West Sussex, BN6 8HN
2019-05-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-01-29
2019-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-04-30
2019-01-31 update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-12-10 delete address 1 DUKES PASSAGE DUKE STREET BRIGHTON BN1 1BS
2017-12-10 insert address 1 DUKE'S PASSAGE BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1BS
2017-12-10 update registered_address
2017-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1 DUKE'S PASSAGE BRIGHTON EAST SUSSEX BN1 1BS UNITED KINGDOM
2017-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 1 DUKES PASSAGE DUKE STREET BRIGHTON BN1 1BS
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-26 delete person Mo Froud
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
2016-09-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-09-05 delete contact_pages_linkeddomain rushcliff.com
2016-09-05 delete index_pages_linkeddomain rushcliff.com
2016-09-05 delete management_pages_linkeddomain rushcliff.com
2016-09-05 delete terms_pages_linkeddomain rushcliff.com
2016-06-08 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-08 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-04 update statutory_documents 15/04/16 FULL LIST
2016-04-18 insert contact_pages_linkeddomain rushcliff.com
2016-04-18 insert index_pages_linkeddomain rushcliff.com
2016-04-18 insert management_pages_linkeddomain rushcliff.com
2016-04-18 insert terms_pages_linkeddomain rushcliff.com
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-17 update person_title Paul Heeler: Founder & Osteopath => null
2016-01-17 update person_title Sam Pargeter: Owner; Master of Chiropractic ); Chiropractor => Master of Chiropractic ); Chiropractor
2015-08-28 delete contact_pages_linkeddomain google.com
2015-08-28 delete index_pages_linkeddomain google.co.uk
2015-08-28 delete index_pages_linkeddomain google.com
2015-07-09 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-07-09 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-06-12 update statutory_documents 15/04/15 FULL LIST
2015-05-26 insert contact_pages_linkeddomain google.com
2015-05-26 insert index_pages_linkeddomain google.com
2015-05-26 insert management_pages_linkeddomain google.com
2015-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HEELER / 27/04/2015
2015-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM PARGETER / 27/04/2015
2015-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HEELER / 27/04/2015
2015-03-04 insert general_emails in..@theheelercentre.co.uk
2015-03-04 insert email in..@theheelercentre.co.uk
2015-03-04 update founded_year 1997 => null
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-01 delete index_pages_linkeddomain google.com
2015-01-01 delete source_ip 94.236.19.146
2015-01-01 insert person Charlotte Porter
2015-01-01 insert person Claire Hicks
2015-01-01 insert person Jade Markwick
2015-01-01 insert person Jeremy Marshall
2015-01-01 insert person Joanna Turns
2015-01-01 insert person Jodie Rogers
2015-01-01 insert person Julie Plackett
2015-01-01 insert person Katharine West
2015-01-01 insert person Lachlan Beveridge
2015-01-01 insert person Mo Froud
2015-01-01 insert person Paweena Promkot
2015-01-01 insert person Sam Pargeter
2015-01-01 insert person Sophie Thornton
2015-01-01 insert person Tanya Botting
2015-01-01 insert source_ip 79.170.44.131
2015-01-01 update robots_txt_status www.theheelercentre.co.uk: 404 => 200
2014-12-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2014-06-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-06-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-05-02 update statutory_documents 15/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-23 insert index_pages_linkeddomain google.com
2013-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HEELER / 01/01/2013
2013-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HEELER / 01/01/2013
2013-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HEELER / 01/01/2013
2013-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER HEELER / 01/01/2013
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
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
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-15 => 2012-04-15
2013-06-21 update returns_next_due_date 2012-05-13 => 2013-05-13
2013-05-09 update statutory_documents 15/04/13 FULL LIST
2013-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD
2012-11-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents DIRECTOR APPOINTED SAM PARGETER
2012-11-05 update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 100
2012-07-18 update statutory_documents 15/04/12 FULL LIST
2011-11-18 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 15/04/11 FULL LIST
2010-11-23 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 15/04/10 FULL LIST
2009-10-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-14 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-03-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-19 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-04 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-25 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-20 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-30 update statutory_documents RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-05-01 update statutory_documents RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2001-04-30 update statutory_documents RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-02 update statutory_documents RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-31 update statutory_documents RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1999-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-26 update statutory_documents RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1997-11-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-11-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-17 update statutory_documents DIRECTOR RESIGNED
1997-11-17 update statutory_documents SECRETARY RESIGNED
1997-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION