SOUTHOVER MEDICAL PRACTICE - History of Changes


DateDescription
2024-06-25 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-04-09 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
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
2024-03-28 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/24, NO UPDATES
2024-01-29 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2024-01-26 update statutory_documents CESSATION OF DAVID GEORGE GREENWELL AS A PSC
2024-01-26 update statutory_documents CESSATION OF IAN ROBERT TRESIDDER AS A PSC
2024-01-26 update statutory_documents CESSATION OF JOHN MARTIN RIDGE AS A PSC
2023-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-19 delete source_ip 5.77.63.165
2023-10-19 insert source_ip 141.193.213.21
2023-10-19 insert source_ip 141.193.213.20
2023-10-19 update robots_txt_status southovermedicalpractice.co.uk: 200 => 404
2023-09-11 delete source_ip 109.203.115.16
2023-09-11 insert source_ip 5.77.63.165
2023-06-03 insert email ma..@nhs.net
2023-04-20 insert personal_emails ta..@nhs.net
2023-04-20 delete email jo..@nhs.net
2023-04-20 delete person Dr Nwe Tun
2023-04-20 delete person John Burnham
2023-04-20 insert email ta..@nhs.net
2023-04-20 insert index_pages_linkeddomain facebook.com
2023-04-20 insert person Tahlia Cook
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
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BURNHAM
2023-02-16 delete management_pages_linkeddomain selfcareforum.org
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-13 insert management_pages_linkeddomain selfcareforum.org
2022-09-11 delete index_pages_linkeddomain 111.nhs.uk
2022-07-11 insert general_emails in..@torbayyouthtrust.org.uk
2022-07-11 insert general_emails in..@yesbrixham.org.uk
2022-07-11 insert personal_emails ly..@nhs.net
2022-07-11 insert website_emails ad..@brixhamdoescare.co.uk
2022-07-11 insert address Citizens Advice Bureau - 29, Palace Avenue, Paignton TQ3 3EQ
2022-07-11 insert contact_pages_linkeddomain brixhamdoescare.co.uk
2022-07-11 insert contact_pages_linkeddomain bxyes.org.uk
2022-07-11 insert contact_pages_linkeddomain carers.org
2022-07-11 insert contact_pages_linkeddomain carersaidtorbay.co.uk
2022-07-11 insert contact_pages_linkeddomain carersuk.org
2022-07-11 insert contact_pages_linkeddomain citizensadvicetorbay.org.uk
2022-07-11 insert contact_pages_linkeddomain devon.gov.uk
2022-07-11 insert contact_pages_linkeddomain devoncarers.org.uk
2022-07-11 insert contact_pages_linkeddomain dpt.nhs.uk
2022-07-11 insert contact_pages_linkeddomain facebook.com
2022-07-11 insert contact_pages_linkeddomain torbay.gov.uk
2022-07-11 insert contact_pages_linkeddomain torbayandsouthdevon.nhs.uk
2022-07-11 insert contact_pages_linkeddomain torbaycdt.org.uk
2022-07-11 insert contact_pages_linkeddomain torbayhelphub.com
2022-07-11 insert contact_pages_linkeddomain torbayyac.co.uk
2022-07-11 insert contact_pages_linkeddomain torbayyouthtrust.org.uk
2022-07-11 insert contact_pages_linkeddomain tsdft.uk
2022-07-11 insert contact_pages_linkeddomain www.gov.uk
2022-07-11 insert contact_pages_linkeddomain youtube.com
2022-07-11 insert email ad..@brixhamdoescare.co.uk
2022-07-11 insert email en..@nhs.net
2022-07-11 insert email in..@torbayyouthtrust.org.uk
2022-07-11 insert email in..@yesbrixham.org.uk
2022-07-11 insert email ly..@nhs.net
2022-07-11 insert email si..@nhs.net
2022-07-11 insert email to..@nhs.net
2022-07-11 insert phone (01803) 66 66 20
2022-07-11 insert phone 01803 212638
2022-07-11 insert phone 01803 851414
2022-07-11 insert phone 01803 857727
2022-07-11 insert phone 0300 3309026
2022-07-11 insert phone 0300 456 1006
2022-07-11 insert phone 0300 555 3344
2022-07-11 insert phone 07530790354
2022-07-11 update person_description Dr David Greenwell => Dr David Greenwell
2022-07-11 update person_description Dr Ian Tresidder => Dr Ian Tresidder
2022-05-11 delete person Dr Caroline Hancock
2022-05-11 delete person Dr David Greenwell
2022-05-11 delete person Dr John Ridge
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, 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
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 insert index_pages_linkeddomain 111.nhs.uk
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2020-01-30 update statutory_documents SAIL ADDRESS CHANGED FROM: DARNELLS, 3RD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND
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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-07 delete address SOUTHOVER MEDICAL PRACTICE BRONSHILL ROAD TORQUAY DEVON TQ1 3HD
2019-11-07 insert address WESSEX HOUSE TEIGN ROAD NEWTON ABBOT ENGLAND TQ12 4AA
2019-11-07 update registered_address
2019-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM SOUTHOVER MEDICAL PRACTICE BRONSHILL ROAD TORQUAY DEVON TQ1 3HD
2019-10-09 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-03-01 update statutory_documents SAIL ADDRESS CHANGED FROM: WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM
2019-02-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
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 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-12 delete source_ip 109.203.110.219
2018-12-12 insert source_ip 109.203.115.16
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE GREENWELL
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT TRESIDDER
2018-02-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARTIN RIDGE
2018-02-27 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-05 delete fax 01803 316295
2017-03-05 delete person Georgina Disney
2017-03-05 delete person Sam Carswell
2017-03-05 delete person Yvonne Maltby
2017-03-05 insert person Camilla Greenan
2017-03-05 insert person Emma Boote
2017-03-05 update person_title Rachael Goubert: Senior Mental Health Practitioner / Ashlea => Senior Mental Health Practitioner
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-04-06 delete source_ip 109.75.164.114
2016-04-06 insert source_ip 109.203.110.219
2016-03-16 update statutory_documents 28/02/16 FULL LIST
2016-01-08 update account_category DORMANT => 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
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-21 update website_status IndexPageFetchError => OK
2015-05-21 update website_status OK => IndexPageFetchError
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-25 update statutory_documents 28/02/15 FULL LIST
2015-01-22 delete source_ip 192.185.86.183
2015-01-22 insert source_ip 109.75.164.114
2014-12-19 insert index_pages_linkeddomain google.com
2014-12-19 insert management_pages_linkeddomain google.com
2014-10-04 update website_status FlippedRobots => OK
2014-09-23 update website_status OK => FlippedRobots
2014-07-12 delete email en..@nhs.net
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-04-21 delete person Althena Baumgartner
2014-04-21 delete person Arlene Priest
2014-04-21 delete person Gill Essam
2014-04-21 delete person Julie Smith
2014-04-21 delete person Sharon Swift
2014-04-21 insert person Amanda Waller
2014-04-21 insert person Georgina Disney
2014-04-21 insert person Ingalill Finnegan
2014-04-21 insert person Melissa Forbes
2014-04-21 update person_title Rachael Goubert: Senior Mental Health Practitioner => Senior Mental Health Practitioner / Ashlea
2014-04-16 update statutory_documents 28/02/14 FULL LIST
2014-03-30 delete phone 0845 4647
2014-03-30 delete phone 0845 6710 270
2013-10-24 delete source_ip 67.19.28.124
2013-10-24 insert source_ip 192.185.86.183
2013-09-23 update website_status FlippedRobots => OK
2013-09-03 update website_status OK => FlippedRobots
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-13 insert person Dr Caroline Hancock
2013-04-13 update person_description Dr Kate Agascar => Dr Kate Agascar
2013-04-11 update statutory_documents 28/02/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-25 delete person Corrine Lowe
2012-10-25 delete person Katy Hoyle
2012-10-25 insert person Karen Keenan
2012-04-25 update statutory_documents 28/02/12 FULL LIST
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DEBRA CAROLINE JANE JEFFERY / 28/02/2012
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ROBERT TRESIDDER / 28/02/2012
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN RIDGE / 28/02/2012
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID GEORGE GREENWELL / 28/02/2012
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE TRESIDDER / 28/02/2012
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOYE GREENWELL / 28/02/2012
2011-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-12 update statutory_documents SAIL ADDRESS CREATED
2011-04-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-04-12 update statutory_documents SECRETARY APPOINTED JOHN BURNHAM
2011-04-12 update statutory_documents 28/02/11 FULL LIST
2011-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MAUREEN CLAY
2010-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-29 update statutory_documents 28/02/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GEORGE GREENWELL / 28/02/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DEBRA CAROLINE JANE JEFFERY / 28/02/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAN ROBERT TRESIDDER / 28/02/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MARTIN RIDGE / 28/02/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA JANE TRESIDDER / 28/02/2010
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOYE GREENWELL / 28/02/2010
2010-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAUREEN SUSAN CLAY / 28/02/2010
2009-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-30 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JEFFREY / 18/04/2008
2008-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-24 update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-08 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-03 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-15 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-14 update statutory_documents NC INC ALREADY ADJUSTED 28/02/03
2004-04-14 update statutory_documents £ NC 1000000/3000000 28/0
2004-04-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-14 update statutory_documents DIV 28/02/03
2004-03-29 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents S80A AUTH TO ALLOT SEC 17/04/03
2003-05-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-02 update statutory_documents NEW SECRETARY APPOINTED
2003-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2003-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/03 FROM: SOUTHOVER MEDICAL PRACTICE BRONSHILL ROAD TORQUAY DEVON TQ1 3HD
2003-03-11 update statutory_documents DIRECTOR RESIGNED
2003-03-11 update statutory_documents SECRETARY RESIGNED
2003-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION