MEDICAL & FINANCIAL - History of Changes


DateDescription
2025-02-28 update statutory_documents DIRECTOR APPOINTED MRS LUCY CLARE MARTENSZ
2025-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/25, WITH UPDATES
2024-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDICAL & FINANCIAL (HOLDINGS) LIMITED
2024-10-02 update statutory_documents CESSATION OF JUSTINE SCHOLEFIELD AS A PSC
2024-10-02 update statutory_documents CESSATION OF SIMON DICKERSON AS A PSC
2024-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTINE SCHOLEFIELD
2024-10-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTINE SCHOLEFIELD
2024-09-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2024-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2020-06-21 delete source_ip 77.104.181.64
2020-06-21 insert source_ip 3.8.50.249
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-02-20 insert service_pages_linkeddomain thepensionsregulator.gov.uk
2019-12-12 delete address 6 Davidson Close, Great Cornard, Sudbury, Suffolk, CO10 0YU
2019-12-12 delete email da..@medicalandfinancial.com
2019-12-12 delete service_pages_linkeddomain thepensionsregulator.gov.uk
2019-06-10 delete person David Heaton
2019-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-05-09 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-06 delete phone 01949 84358
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-01-27 delete source_ip 46.20.229.169
2018-01-27 insert source_ip 77.104.181.64
2018-01-27 update robots_txt_status www.medicalandfinancial.com: 404 => 200
2017-09-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-09-20 update statutory_documents ADOPT ARTICLES 31/08/2017
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-05-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JUSTINE ROBERTS / 13/08/2016
2016-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JUSTINE SCHOLEFIELD / 13/08/2016
2016-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JUSTINE ROBERTS / 13/08/2016
2016-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JUSTINE SCHOLEFIELD / 13/08/2016
2016-06-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-10 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-03-11 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-02-04 update statutory_documents 23/01/16 FULL LIST
2016-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JUSTINE ROBERTS / 23/01/2016
2016-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JUSTINE ROBERTS / 23/01/2016
2015-12-06 insert person Tim Forster
2015-12-06 update description
2015-09-17 delete index_pages_linkeddomain feeds.reuters.com
2015-09-17 delete index_pages_linkeddomain ft.com
2015-09-17 delete registration_number 5684938
2015-09-17 delete source_ip 104.28.2.27
2015-09-17 delete source_ip 104.28.3.27
2015-09-17 insert address 16 Silver Lane, Needingworth, St Ives, Cambs, PE27 4SL
2015-09-17 insert address The Elms, 17 Belvoir Rd, Bottesford, Notts, NG13 0BG
2015-09-17 insert alias Medical and Financial Ltd
2015-09-17 insert email ju..@medicalandfinancial.com
2015-09-17 insert index_pages_linkeddomain trustedadviser.info
2015-09-17 insert phone 01480 463551
2015-09-17 insert source_ip 46.20.229.169
2015-09-17 update primary_contact null => The Elms, 17 Belvoir Rd, Bottesford, Notts, NG13 0BG
2015-09-17 update robots_txt_status www.medicalandfinancial.com: 200 => 404
2015-06-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-27 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-03-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-02-04 update statutory_documents 23/01/15 FULL LIST
2014-08-27 update website_status Disallowed => OK
2014-08-27 delete source_ip 94.136.52.232
2014-08-27 insert source_ip 104.28.2.27
2014-08-27 insert source_ip 104.28.3.27
2014-07-17 update website_status FlippedRobots => Disallowed
2014-06-11 update website_status Disallowed => FlippedRobots
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-08 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-15 update website_status FlippedRobots => Disallowed
2014-03-26 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-03-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-02-06 update statutory_documents 23/01/14 FULL LIST
2013-10-03 delete associated_investor Aberdeen Asset Management
2013-09-03 insert associated_investor Aberdeen Asset Management
2013-07-14 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-01 update website_status OK => DNSError
2013-04-12 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-05 update statutory_documents 23/01/13 FULL LIST
2013-01-29 delete associated_investor Reed Elsevier
2013-01-19 insert associated_investor Reed Elsevier
2012-05-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 23/01/12 FULL LIST
2012-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DICKERSON / 23/01/2012
2011-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 7 HARRISON CLOSE, BRETTON PETERBOROUGH CAMBRIDGESHIRE PE3 9AF
2011-04-19 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 23/01/11 FULL LIST
2010-09-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 23/01/10 FULL LIST
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE ROBERTS / 23/01/2010
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DICKERSON / 23/01/2010
2009-07-11 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-13 update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2008-01-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-30 update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION