Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-25 => 2023-03-25 |
2024-04-07 |
update accounts_next_due_date 2023-12-25 => 2024-12-25 |
2023-10-26 |
update statutory_documents 25/03/23 TOTAL EXEMPTION FULL |
2023-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-25 => 2022-03-25 |
2023-04-07 |
update accounts_next_due_date 2022-12-25 => 2023-12-25 |
2022-12-14 |
update statutory_documents 25/03/22 TOTAL EXEMPTION FULL |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-25 => 2021-03-25 |
2022-04-07 |
update accounts_next_due_date 2022-03-25 => 2022-12-25 |
2022-03-08 |
update statutory_documents 25/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-25 => 2022-03-25 |
2021-10-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
NUMBER 3, ACORN BUSINESS PARK AIREDALE BUSINESS CENTRE
SKIPTON
NORTH YORKSHIRE
BD23 2UE
UNITED KINGDOM |
2021-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES |
2021-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOLT |
2021-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ERNEST MARIA JOZEF SCHILDERS / 01/10/2021 |
2021-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HEALTHCARE HOUSE LIMITED / 01/10/2021 |
2021-08-07 |
delete address HEALTHCARE HOUSE SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR |
2021-08-07 |
insert address 70-72 KIRKGATE SILSDEN KEIGHLEY WEST YORKSHIRE ENGLAND BD20 0PA |
2021-08-07 |
update registered_address |
2021-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2021 FROM
HEALTHCARE HOUSE SNAYGILL INDUSTRIAL ESTATE
KEIGHLEY ROAD
SKIPTON
NORTH YORKSHIRE
BD23 2QR |
2021-07-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ERNEST MARIA JOZEF SCHILDERS / 16/07/2021 |
2021-06-19 |
delete source_ip 178.162.206.54 |
2021-06-19 |
insert source_ip 23.106.63.157 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-25 => 2020-03-25 |
2021-04-07 |
update accounts_next_due_date 2021-03-25 => 2021-12-25 |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-02-12 |
update statutory_documents 25/03/20 TOTAL EXEMPTION FULL |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079785130001 |
2020-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH DIAS / 02/10/2020 |
2020-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY HOLT / 02/10/2020 |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-25 => 2021-03-25 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-25 => 2019-03-25 |
2020-01-07 |
update accounts_next_due_date 2019-12-25 => 2020-12-25 |
2019-12-17 |
update statutory_documents 25/03/19 TOTAL EXEMPTION FULL |
2019-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
2019-06-21 |
delete source_ip 188.166.203.69 |
2019-06-21 |
insert source_ip 178.162.206.54 |
2019-04-28 |
delete source_ip 206.189.243.229 |
2019-04-28 |
insert source_ip 188.166.203.69 |
2019-03-29 |
delete source_ip 188.166.203.69 |
2019-03-29 |
insert source_ip 206.189.243.229 |
2019-02-10 |
insert industry_tag health information technology |
2019-02-10 |
update founded_year 2012 => null |
2018-12-06 |
update accounts_last_madeup_date 2017-03-25 => 2018-03-25 |
2018-12-06 |
update accounts_next_due_date 2018-12-25 => 2019-12-25 |
2018-11-25 |
delete industry_tag health information technology |
2018-11-25 |
update founded_year null => 2012 |
2018-11-19 |
update statutory_documents 25/03/18 TOTAL EXEMPTION FULL |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-03-27 => 2017-03-25 |
2018-07-07 |
update accounts_next_due_date 2018-06-14 => 2018-12-25 |
2018-06-18 |
update statutory_documents 25/03/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 26 => 25 |
2018-04-07 |
update accounts_next_due_date 2018-03-20 => 2018-06-14 |
2018-03-14 |
update statutory_documents PREVSHO FROM 26/03/2017 TO 25/03/2017 |
2018-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST MARIA JOZEF SCHILDERS / 06/02/2018 |
2018-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST MARIA JOZEF SCHILDERS / 06/02/2018 |
2018-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ERNEST MARIA JOZEF SCHILDERS / 06/02/2018 |
2018-01-21 |
delete index_pages_linkeddomain healthcarehouse.co.uk |
2018-01-21 |
insert industry_tag health information technology |
2018-01-21 |
update founded_year 2012 => null |
2018-01-07 |
update account_ref_day 27 => 26 |
2018-01-07 |
update accounts_next_due_date 2017-12-27 => 2018-03-20 |
2017-12-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CENTRAL SQUARE 5TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
ENGLAND |
2017-12-20 |
update statutory_documents PREVSHO FROM 27/03/2017 TO 26/03/2017 |
2017-12-20 |
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 |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED JOHN JOSEPH DIAS |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED MR ERNEST MARIA JOZEF SCHILDERS |
2017-12-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JAMES BREWSTER |
2017-12-16 |
delete source_ip 128.199.34.116 |
2017-12-16 |
insert source_ip 188.166.203.69 |
2017-11-09 |
delete source_ip 188.166.203.69 |
2017-11-09 |
insert source_ip 128.199.34.116 |
2017-10-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
RSM 4TH FLOOR, SPRINGFIELD HOUSE
76 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 2AY
UNITED KINGDOM |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
2017-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST MARIA JOZEF SCHILDERS |
2017-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTHCARE HOUSE LIMITED |
2017-10-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017 |
2017-08-23 |
delete source_ip 128.199.34.116 |
2017-08-23 |
insert source_ip 188.166.203.69 |
2017-07-26 |
delete source_ip 188.166.203.69 |
2017-07-26 |
insert source_ip 128.199.34.116 |
2017-05-10 |
delete source_ip 128.199.34.116 |
2017-05-10 |
insert source_ip 188.166.203.69 |
2017-04-26 |
update accounts_last_madeup_date 2015-03-28 => 2016-03-27 |
2017-04-26 |
update accounts_next_due_date 2017-03-21 => 2017-12-27 |
2017-03-16 |
update statutory_documents 27/03/16 TOTAL EXEMPTION SMALL |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
2017-03-06 |
delete source_ip 188.166.203.69 |
2017-03-06 |
insert source_ip 128.199.34.116 |
2017-01-07 |
update account_ref_day 28 => 27 |
2017-01-07 |
update accounts_next_due_date 2016-12-28 => 2017-03-21 |
2016-12-21 |
update statutory_documents PREVSHO FROM 28/03/2016 TO 27/03/2016 |
2016-12-20 |
delete source_ip 50.31.225.93 |
2016-12-20 |
insert source_ip 188.166.203.69 |
2016-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2016-07-07 |
update accounts_last_madeup_date 2014-03-30 => 2015-03-28 |
2016-07-07 |
update accounts_next_due_date 2016-06-21 => 2016-12-28 |
2016-06-23 |
update statutory_documents 28/03/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update account_ref_day 29 => 28 |
2016-05-12 |
update accounts_next_due_date 2016-03-23 => 2016-06-21 |
2016-05-12 |
update returns_last_madeup_date 2015-03-06 => 2016-03-06 |
2016-05-12 |
update returns_next_due_date 2016-04-03 => 2017-04-03 |
2016-04-11 |
delete source_ip 23.100.50.51 |
2016-04-11 |
insert source_ip 50.31.225.93 |
2016-03-21 |
update statutory_documents PREVSHO FROM 29/03/2015 TO 28/03/2015 |
2016-03-11 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O BAKER TILLY
4TH FLOOR SPRINGFIELD HOUSE
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 2AY
ENGLAND |
2016-03-11 |
update statutory_documents 06/03/16 FULL LIST |
2016-02-24 |
delete source_ip 87.106.10.190 |
2016-02-24 |
insert source_ip 23.100.50.51 |
2016-01-07 |
update account_ref_day 30 => 29 |
2016-01-07 |
update accounts_next_due_date 2015-12-30 => 2016-03-23 |
2015-12-23 |
update statutory_documents PREVSHO FROM 30/03/2015 TO 29/03/2015 |
2015-09-28 |
insert general_emails in..@clicksymptoms.co.uk |
2015-09-28 |
delete address United Kingdom |
2015-09-28 |
delete alias Click Symptoms Limited |
2015-09-28 |
delete index_pages_linkeddomain edatachase.com |
2015-09-28 |
delete registration_number 7978513 |
2015-09-28 |
insert address Healthcare House
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR |
2015-09-28 |
insert alias Click Symptoms Ltd. |
2015-09-28 |
insert email in..@clicksymptoms.co.uk |
2015-09-28 |
insert index_pages_linkeddomain healthcarehouse.co.uk |
2015-09-28 |
insert phone (01756) 706060 |
2015-09-28 |
update primary_contact null => Healthcare House
Snaygill Industrial Estate
Skipton
North Yorkshire
BD23 2QR |
2015-05-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-30 |
2015-05-07 |
update accounts_next_due_date 2015-01-31 => 2015-12-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-06 => 2015-03-06 |
2015-05-07 |
update returns_next_due_date 2015-04-03 => 2016-04-03 |
2015-04-14 |
update statutory_documents SAIL ADDRESS CREATED |
2015-04-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-04-14 |
update statutory_documents 06/03/15 FULL LIST |
2015-04-07 |
update accounts_next_due_date 2015-03-22 => 2015-01-31 |
2015-03-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14 |
2015-03-07 |
update num_mort_charges 0 => 1 |
2015-03-07 |
update num_mort_outstanding 0 => 1 |
2015-02-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079785130001 |
2015-01-07 |
update account_ref_day 31 => 30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-03-22 |
2014-12-22 |
update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014 |
2014-06-07 |
delete address HEALTHCARE HOUSE SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE UNITED KINGDOM BD23 2QR |
2014-06-07 |
insert address HEALTHCARE HOUSE SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-06 => 2014-03-06 |
2014-06-07 |
update returns_next_due_date 2014-04-03 => 2015-04-03 |
2014-05-06 |
update statutory_documents 06/03/14 FULL LIST |
2014-01-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-01-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-06 => 2014-12-31 |
2013-12-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-06-25 |
insert sic_code 86900 - Other human health activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-03-06 |
2013-06-25 |
update returns_next_due_date 2013-04-03 => 2014-04-03 |
2013-03-18 |
update statutory_documents 06/03/13 FULL LIST |
2012-03-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |