FACE AND EYE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-17 delete person Nina Choudhury
2024-03-17 insert person Ankur Barua
2024-03-17 insert person Niall Patton
2024-03-17 insert person Usman Akram
2024-03-17 update person_title Brian Leatherbarrow: Consultant Ophthalmic & Oculoplastic Surgeon; Consultant Ophthalmologist & Ophthalmic Plastic Surgeon => Consultant Ophthalmic & Oculoplastic Surgeon ( Retired from Clinical Practice - Now Solely Engaged in Medicolegal Work As an Expert Witness ); Consultant Ophthalmologist & Ophthalmic Plastic Surgeon
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 0 => 1
2023-08-27 delete person Rebecca Rietdyke
2023-08-27 delete person Sarah Wilson
2023-08-27 insert person Dan Nguyen
2023-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056764750001
2023-07-25 delete person Jessica Butterworth
2023-07-25 insert person Katrina Chan
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-22 insert person Nina Choudhury
2023-05-22 insert person Raisa Platt
2023-05-22 insert person Zaynub Zaman
2023-05-22 update person_title Ingrid Hurtado: Specialist Nurse Practitioner & Registered Manager => Specialist Nurse Practitioner & CQC Registered Manager
2023-05-22 update person_title Janet Widdrington: Receptionist => Senior Outpatient Co - Ordinator
2023-05-22 update person_title Mariam Khalid: Administrative Assistant => Operating Theatre Administration Coordinator
2023-05-22 update person_title Mr Pedro Muel-Gonzalez: Ophthalmic Surgeon; Consultant Ophthalmic Surgeon => Consultant Ophthalmic & Oculoplastic Surgeon
2023-05-22 update website_status InternalTimeout => OK
2023-04-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-12 update website_status OK => InternalTimeout
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2023-02-08 insert person Ali Yagan
2023-02-08 update website_status InternalTimeout => OK
2022-12-09 update website_status OK => InternalTimeout
2022-11-07 delete management_pages_linkeddomain springer.com
2022-11-07 insert person Jessica Butterworth
2022-11-07 update person_description Brian Leatherbarrow => Brian Leatherbarrow
2022-10-07 delete person Jenni Carruthers
2022-10-07 delete person Joanna Battersby
2022-10-07 update person_title Rebecca Rietdyke: Specialist Optometrist and Contact Lens Practitioner => Specialist Optometrist and Contact Lens Practitioner - Now Based at Johnson & Leatherbarrow Opticians in Sale
2022-08-07 delete person Casper Thomas
2022-07-07 delete person Elody Wilson
2022-07-07 delete person Grace Ronnie
2022-07-07 delete person Sidrah Ikram
2022-07-07 insert person Casper Thomas
2022-07-07 insert person Joanna Battersby
2022-07-07 insert person Mariam Khalid
2022-06-06 delete contact_pages_linkeddomain cqc.org.uk
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-21 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-07 delete person Caroline Hart
2022-03-07 insert person Julie Cawley
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAJID MAHMOOD ATAULLAH / 10/12/2020
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2022-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAJID MAHMOOD ATAULLAH / 10/12/2020
2021-12-13 delete management_pages_linkeddomain spirehealthcare.com
2021-12-13 delete person Andrea Jones
2021-12-13 insert person Elody Wilson
2021-12-13 insert person Jo Hynes
2021-12-13 insert person Nadine Nabi
2021-12-13 insert person Sarah Wilson
2021-12-13 update person_description Brian Leatherbarrow => Brian Leatherbarrow
2021-12-13 update person_title Caroline Hart: Housekeeper => Healthcare Assistant
2021-12-13 update person_title Linda Kelly: Theatre Manager => Clinical Services Manager
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2021-02-25 insert person Andrea Jones
2021-02-25 insert person Pavan Kochhar
2021-02-25 insert person Sidrah Ikram
2021-02-25 update person_title Jane Wray: Specialist Theatre Nurse => Specialist Ophthalmic Theatre Nurse
2021-02-25 update person_title Jenni Carruthers: Specialist Theatre Nurse => Specialist Ophthalmic Theatre Nurse
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-24 insert general_emails in..@manchestereyecare.co.uk
2021-01-24 insert email in..@manchestereyecare.co.uk
2021-01-24 insert management_pages_linkeddomain assadjalil.com
2021-01-24 insert management_pages_linkeddomain imadzakieheyesurgeon.com
2021-01-19 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-18 insert management_pages_linkeddomain eyenews.uk.com
2020-06-18 insert management_pages_linkeddomain spirehealthcare.com
2020-06-18 insert management_pages_linkeddomain springer.com
2020-05-19 delete person Roger Slater
2020-05-19 insert industry_tag case surgical
2020-05-19 insert management_pages_linkeddomain medicolegalophthalmology.co.uk
2020-05-19 update person_title Paul Lancaster: Consultant Ophthalmologist => Consultant Anaesthetist
2020-04-18 update website_status FlippedRobots => OK
2020-03-30 update website_status OK => FlippedRobots
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-28 delete person Joseph Stanford-Kelly
2020-02-28 insert person Pedro Muel-Gonzalez
2020-02-28 update person_title Paul Lancaster: Consultant Anaesthetist => Consultant Ophthalmologist
2020-02-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-09-28 delete person Amy Brookes
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-24 insert person Grace Ronnie
2019-03-24 update person_description Mr Brian Leatherbarrow => Mr Brian Leatherbarrow
2019-03-07 delete address 2 GIBWOOD ROAD NORTHENDEN CHESHIRE M22 4BT
2019-03-07 insert address 2 GIBWOOD ROAD NORTHENDEN MANCHESTER UNITED KINGDOM M22 4BT
2019-03-07 update registered_address
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 2 GIBWOOD ROAD NORTHENDEN CHESHIRE M22 4BT
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2019-02-15 delete contact_pages_linkeddomain faceandeyeshop.co.uk
2019-02-15 delete index_pages_linkeddomain faceandeyeshop.co.uk
2019-02-15 delete management_pages_linkeddomain faceandeyeshop.co.uk
2019-02-15 delete person Ellen McFarland
2019-02-15 delete person Jessica Derbyshire
2018-08-19 insert contact_pages_linkeddomain faceandeyeshop.co.uk
2018-08-19 insert index_pages_linkeddomain faceandeyeshop.co.uk
2018-08-19 insert management_pages_linkeddomain faceandeyeshop.co.uk
2018-08-19 update person_title Judith Fox: Clinic Administrator => Clinic Administration Manager
2018-08-19 update robots_txt_status www.faceandeye.co.uk: 404 => 200
2018-07-11 insert person Caroline Hart
2018-05-24 insert person Roger Slater
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-04 delete person Maggie Garland
2018-04-04 insert contact_pages_linkeddomain cqc.org.uk
2018-04-04 insert person Amy Brookes
2018-04-04 insert person Ellen McFarland
2018-04-04 insert person Joseph Stanford-Kelly
2018-04-04 insert person Paul Lancaster
2018-04-04 insert registration_number 05676475
2018-04-04 update person_description Mr Brian Leatherbarrow => Mr Brian Leatherbarrow
2018-04-04 update person_title Janet Widdrington: Senior Receptionist => Receptionist
2018-04-04 update person_title Jessica Derbyshire: Administration Assistant => Administrative Assistant
2018-04-04 update person_title Judith Fox: Clinic Administration Manager => Clinic Administrator
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2018-02-16 delete index_pages_linkeddomain faceandeyeshop.co.uk
2018-02-16 delete index_pages_linkeddomain google.co.uk
2018-02-16 delete index_pages_linkeddomain north51digital.com
2018-02-16 delete source_ip 83.138.162.89
2018-02-16 insert person Rebecca Rietdyke
2018-02-16 insert source_ip 5.2.21.254
2018-02-16 update robots_txt_status www.faceandeye.co.uk: 200 => 404
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEATHERBARROW / 30/11/2017
2017-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN LEATHERBARROW / 30/11/2017
2017-05-18 insert personal_emails la..@cmft.nhs.uk
2017-05-18 delete email ja..@cmft.nhs.uk
2017-05-18 delete person Ms. Jayne Champion
2017-05-18 insert email la..@cmft.nhs.uk
2017-05-18 insert person Ms. Lauren Hall
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-02-06 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-04 update person_description Mr Brian Leatherbarrow => Mr Brian Leatherbarrow
2016-11-25 delete person Miss Anna Maino
2016-11-25 delete person Nofie J RN
2016-11-25 insert email as..@yahoo.com
2016-11-25 insert email ja..@cmft.nhs.uk
2016-11-25 insert person Mr. Assad Jalil
2016-11-25 insert person Ms. Jayne Champion
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-20 insert person Dr Paul August
2016-04-20 insert person Kathryn Healey
2016-04-20 insert person Lynd Adcock
2016-04-20 insert person Nofie Johnston RGN
2016-03-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-02 delete person Mr Tim Blackburn
2016-02-11 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-02-11 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-01-19 update statutory_documents 16/01/16 FULL LIST
2015-06-25 delete person Amanda Baker
2015-06-25 delete person Gaynor Ritchie
2015-06-25 update person_description Mr Brian Leatherbarrow => Mr Brian Leatherbarrow
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-29 insert index_pages_linkeddomain faceandeyeshop.co.uk
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-03-04 update founded_year 2007 => null
2015-02-04 update statutory_documents 16/01/15 FULL LIST
2015-02-02 insert person Mr. Paul Cannon
2015-01-05 update person_description Mr Brian Leatherbarrow => Mr Brian Leatherbarrow
2014-09-23 delete industry_tag ambulatory surgical
2014-09-23 delete person Sudha Fannon
2014-09-23 insert industry_tag case surgical
2014-09-23 update person_description Mr Brian Leatherbarrow => Mr Brian Leatherbarrow
2014-08-07 update statutory_documents ADOPT ARTICLES 09/04/2014
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-07 delete address 2 GIBWOOD ROAD NORTHENDEN CHESHIRE ENGLAND M22 4BT
2014-03-07 insert address 2 GIBWOOD ROAD NORTHENDEN CHESHIRE M22 4BT
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-03-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056764750001
2014-02-07 update statutory_documents 16/01/14 FULL LIST
2013-07-12 update robots_txt_status www.faceandeye.co.uk: -1 => 200
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-24 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-04-02 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-18 update statutory_documents 16/01/13 FULL LIST
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LEATHERBARROW / 21/03/2012
2012-04-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 16/01/12 FULL LIST
2011-04-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents 16/01/11 FULL LIST
2010-07-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-04-26 update statutory_documents 16/01/10 FULL LIST
2010-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE GUTHRIE
2010-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2010 FROM OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ
2010-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM GEOGIA HOUSE, CHATHAM STREET MACCLESFIELD CHESHIRE SK11 6ED
2010-04-14 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR ANNE ELIZABETH COOK LOGGED FORM
2009-03-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNE COOK
2009-03-06 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents PREVEXT FROM 31/01/2008 TO 31/07/2008
2008-02-27 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-30 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-22 update statutory_documents NEW SECRETARY APPOINTED
2006-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-21 update statutory_documents NEW SECRETARY APPOINTED
2006-01-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-16 update statutory_documents DIRECTOR RESIGNED
2006-01-16 update statutory_documents SECRETARY RESIGNED
2006-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION