CLICK SYMPTOMS - History of Changes


DateDescription
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