Date | Description |
2024-10-21 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027491770001 |
2024-10-09 |
insert person Jo Kingston |
2024-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/24, NO UPDATES |
2024-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027491770001 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES |
2023-06-04 |
insert person Mr Timothy Hardwick |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-20 |
delete person Dr Rangu Iyer |
2023-03-20 |
insert about_pages_linkeddomain circlehealthgroup.co.uk |
2023-03-20 |
insert about_pages_linkeddomain danbairdsurgeon.co.uk |
2023-03-20 |
insert about_pages_linkeddomain researchgate.net |
2023-03-20 |
insert about_pages_linkeddomain topdoctors.co.uk |
2023-03-20 |
insert person Mr Daniel Baird |
2022-12-15 |
delete person MR. MIGUEL OLIVEIRA |
2022-11-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES |
2022-05-12 |
delete person Dr Tony Hammond |
2022-05-12 |
delete person Trish Formby |
2022-05-12 |
insert person Dr Christopher Moore |
2022-02-06 |
delete person Jonathan Lohn |
2022-02-06 |
insert person Dr Rangu Iyer |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES |
2021-09-07 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-28 |
delete person JAMES DREW |
2021-07-28 |
insert person DR. PETE MORGAN |
2021-07-28 |
insert person Dr Michael Husband |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-16 |
delete person ANNA SHAWCROSS |
2021-01-16 |
insert person Jonathan Lohn |
2021-01-16 |
insert person Trish Formby |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-02 |
insert person Dr Tony Hammond |
2020-01-29 |
delete source_ip 77.104.149.78 |
2020-01-29 |
insert source_ip 79.98.111.44 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-10 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-27 |
delete person Dr Markus W Laupheimer |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-07-29 |
insert person Dr Markus W Laupheimer |
2019-05-24 |
delete person Dr Ese Stacey |
2019-05-24 |
insert person Ed Dawe |
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 |
2018-12-18 |
insert person Dr Ese Stacey |
2018-12-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES |
2018-08-23 |
delete person Steve Poole |
2018-08-23 |
delete source_ip 104.18.58.224 |
2018-08-23 |
delete source_ip 104.18.59.224 |
2018-08-23 |
insert about_pages_linkeddomain activerelease.com |
2018-08-23 |
insert about_pages_linkeddomain elegantthemes.com |
2018-08-23 |
insert about_pages_linkeddomain linkedin.com |
2018-08-23 |
insert about_pages_linkeddomain wordpress.org |
2018-08-23 |
insert index_pages_linkeddomain elegantthemes.com |
2018-08-23 |
insert index_pages_linkeddomain facebook.com |
2018-08-23 |
insert index_pages_linkeddomain linkedin.com |
2018-08-23 |
insert index_pages_linkeddomain wordpress.org |
2018-08-23 |
insert source_ip 77.104.149.78 |
2018-08-23 |
update person_description Dr. John Tanner => Dr. John Tanner |
2018-08-23 |
update person_description James Drew => JAMES DREW |
2018-08-23 |
update person_description Mr. Miguel Oliveira => MR. MIGUEL OLIVEIRA |
2018-08-23 |
update person_title Dr. John Tanner: Specialist Physician => Musculoskeletal and Sports Physician |
2018-08-23 |
update person_title PETRA TANNER: PHYSIOTHERAPIST => Senior Physiotherapist; Physiotherapist of the Oving Clinic |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-17 |
delete person Dr Ese Stacey |
2017-12-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALBERT TANNER |
2017-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIETJE TJITSKE TANNER |
2017-10-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/10/2017 |
2017-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PIETJE TJITSKE TANNER / 29/09/2017 |
2017-08-23 |
insert person Mr. Miguel Oliveira |
2017-07-25 |
delete about_pages_linkeddomain addtoany.com |
2017-07-25 |
delete contact_pages_linkeddomain addtoany.com |
2017-07-25 |
delete index_pages_linkeddomain addtoany.com |
2017-07-25 |
insert person Dr Ese Stacey |
2017-06-21 |
insert about_pages_linkeddomain addtoany.com |
2017-06-21 |
insert contact_pages_linkeddomain addtoany.com |
2017-06-21 |
insert index_pages_linkeddomain addtoany.com |
2017-03-05 |
delete source_ip 178.17.41.75 |
2017-03-05 |
insert source_ip 104.18.58.224 |
2017-03-05 |
insert source_ip 104.18.59.224 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-09-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-10-08 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-09-23 |
update statutory_documents 21/09/15 FULL LIST |
2015-06-10 |
delete index_pages_linkeddomain addtoany.com |
2015-06-10 |
delete management_pages_linkeddomain addtoany.com |
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 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-10-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-09-24 |
update statutory_documents 21/09/14 FULL LIST |
2014-04-21 |
insert about_pages_linkeddomain addtoany.com |
2014-04-21 |
insert contact_pages_linkeddomain addtoany.com |
2014-04-21 |
insert index_pages_linkeddomain addtoany.com |
2014-04-21 |
insert management_pages_linkeddomain addtoany.com |
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 |
2013-12-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-12-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-11-11 |
update statutory_documents 21/09/13 FULL LIST |
2013-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN TANNER / 12/09/2013 |
2013-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PIETTE TJITSKE TANNER / 12/09/2013 |
2013-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PIETTE TJITSKE TANNER / 12/09/2013 |
2013-10-15 |
insert person James Drew |
2013-10-15 |
insert person Petra Tanner |
2013-10-15 |
insert person Steve Poole |
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 |
2013-06-23 |
delete sic_code 8511 - Hospital activities |
2013-06-23 |
insert sic_code 86102 - Medical nursing home activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-23 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-01-10 |
delete source_ip 213.246.101.191 |
2013-01-10 |
insert source_ip 178.17.41.75 |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents 21/09/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents 21/09/11 FULL LIST |
2011-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN TANNER / 20/09/2011 |
2011-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PIETTE TJITSKE TANNER / 20/09/2011 |
2011-10-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PIETTE TJITSKE TANNER / 20/09/2011 |
2010-09-30 |
update statutory_documents 21/09/10 FULL LIST |
2010-09-25 |
update statutory_documents 31/03/10 PARTIAL EXEMPTION |
2010-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
INVICTA HOUSE
BADGEMORE COURT
TWO MILE ASH MILTON KEYNES
BUCKINGHAMSHIRE
MK8 8AF |
2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-24 |
update statutory_documents RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
2008-12-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-10-03 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-21 |
update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-07 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-24 |
update statutory_documents RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-17 |
update statutory_documents RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
2002-11-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-09-19 |
update statutory_documents RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 |
2002-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-21 |
update statutory_documents RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-09-20 |
update statutory_documents RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS |
2000-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS |
1999-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-09-16 |
update statutory_documents RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS |
1998-07-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS |
1997-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
1996-09-20 |
update statutory_documents RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS |
1996-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
1996-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/96 FROM:
2 CENTEC COURT
TOWCESTER ROAD
OLD STRATFORD
MILTON KEYNES MK19 6AQ |
1995-09-20 |
update statutory_documents RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS |
1995-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-09-20 |
update statutory_documents RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS |
1994-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1993-09-24 |
update statutory_documents RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS |
1992-10-16 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1992-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/92 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
1992-10-08 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-10-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1992-10-08 |
update statutory_documents SECRETARY RESIGNED |
1992-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |