Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23 |
2023-08-07 |
update statutory_documents 31/05/23 STATEMENT OF CAPITAL GBP 350010 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-12-20 |
update statutory_documents DIRECTOR APPOINTED MR ANESHKUMAR ISHWARBHAI PATEL |
2022-11-22 |
delete about_pages_linkeddomain businesscloud.co.uk |
2022-11-22 |
delete career_pages_linkeddomain businesscloud.co.uk |
2022-11-22 |
delete contact_pages_linkeddomain businesscloud.co.uk |
2022-11-22 |
delete index_pages_linkeddomain businesscloud.co.uk |
2022-11-22 |
delete management_pages_linkeddomain businesscloud.co.uk |
2022-11-22 |
delete terms_pages_linkeddomain businesscloud.co.uk |
2022-11-22 |
insert person Sharon Donald |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2022-08-17 |
insert otherexecutives Annemijn Eschauzier |
2022-08-17 |
delete about_pages_linkeddomain ow.ly |
2022-08-17 |
delete address Canterbury House,
1 Royal Street,
South Bank,
London
SE1 7LL |
2022-08-17 |
delete address Canterbury House,
1 Royal Street,
South Bank,
London
SE1 7LL UK |
2022-08-17 |
delete address Health Foundry Canterbury House
1 Royal Street
South Bank
London
SE1 7LL
UK |
2022-08-17 |
delete career_pages_linkeddomain ow.ly |
2022-08-17 |
delete contact_pages_linkeddomain ow.ly |
2022-08-17 |
delete index_pages_linkeddomain ow.ly |
2022-08-17 |
delete management_pages_linkeddomain ow.ly |
2022-08-17 |
delete terms_pages_linkeddomain ow.ly |
2022-08-17 |
insert about_pages_linkeddomain businesscloud.co.uk |
2022-08-17 |
insert address 201 Temple Chambers,
3-7 Temple Avenue,
London,
England,
EC4Y 0DT |
2022-08-17 |
insert address 201 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DT |
2022-08-17 |
insert career_pages_linkeddomain businesscloud.co.uk |
2022-08-17 |
insert contact_pages_linkeddomain businesscloud.co.uk |
2022-08-17 |
insert index_pages_linkeddomain businesscloud.co.uk |
2022-08-17 |
insert management_pages_linkeddomain businesscloud.co.uk |
2022-08-17 |
insert person Annemijn Eschauzier |
2022-08-17 |
insert person Liz Theakston |
2022-08-17 |
insert person Tara-Jayne Southwell |
2022-08-17 |
insert terms_pages_linkeddomain businesscloud.co.uk |
2022-06-07 |
delete address HEALTH FOUNDRY CANTERBURY HOUSE 1 ROYAL STREET LONDON ENGLAND SE1 7LL |
2022-06-07 |
insert address 201 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON ENGLAND ENGLAND EC46 0DT |
2022-06-07 |
update registered_address |
2022-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM
HEALTH FOUNDRY CANTERBURY HOUSE
1 ROYAL STREET
LONDON
SE1 7LL
ENGLAND |
2022-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDSAY MELVIN |
2021-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-06-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FEEDBACK PLC / 06/04/2016 |
2021-05-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FEEDBACK PLC / 01/01/2019 |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2020-09-02 |
update statutory_documents DIRECTOR APPOINTED DR TOM OAKLEY |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2020-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALAJI GANESHAN |
2020-02-07 |
delete address UNIT 5 UNIT 5 GRANGE PARK BROADWAY BOURN CB23 2TA |
2020-02-07 |
insert address HEALTH FOUNDRY CANTERBURY HOUSE 1 ROYAL STREET LONDON ENGLAND SE1 7LL |
2020-02-07 |
update registered_address |
2020-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2020 FROM
UNIT 5 UNIT 5 GRANGE PARK
BROADWAY
BOURN
CB23 2TA |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2019-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYBALL |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
2019-02-28 |
update statutory_documents DIRECTOR APPOINTED MR LINDSAY VYVYAN MELVIN |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2016-05-13 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-13 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-03-07 |
update statutory_documents 18/02/16 FULL LIST |
2015-12-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2015-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON BARRELL |
2015-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BALAJI GANESHAN / 09/02/2015 |
2015-04-08 |
delete address UNIT 5 UNIT 5 GRANGE PARK BROADWAY BOURN ENGLAND CB23 2TA |
2015-04-08 |
insert address UNIT 5 UNIT 5 GRANGE PARK BROADWAY BOURN CB23 2TA |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-08 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-03 |
update statutory_documents 18/02/15 FULL LIST |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14 |
2014-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHEARD |
2014-07-10 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS STEVEN SHEPHEARD |
2014-07-10 |
update statutory_documents SECRETARY APPOINTED MR SIMON BARRELL |
2014-07-07 |
delete address THE BARN MANOR FARM CHURCH LANE CHILCOMPTON SOMERSET BA3 4HP |
2014-07-07 |
insert address UNIT 5 UNIT 5 GRANGE PARK BROADWAY BOURN ENGLAND CB23 2TA |
2014-07-07 |
update registered_address |
2014-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2014 FROM
THE BARN MANOR FARM
CHURCH LANE
CHILCOMPTON
SOMERSET
BA3 4HP |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CARTER |
2014-06-07 |
update account_ref_month 7 => 5 |
2014-06-07 |
update accounts_next_due_date 2015-04-30 => 2015-02-28 |
2014-05-20 |
update statutory_documents CURRSHO FROM 31/07/2014 TO 31/05/2014 |
2014-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL CLARK ACCOUNTANTS LIMITED |
2014-03-08 |
delete address THE BARN MANOR FARM CHURCH LANE CHILCOMPTON SOMERSET UNITED KINGDOM BA3 4HP |
2014-03-08 |
insert address THE BARN MANOR FARM CHURCH LANE CHILCOMPTON SOMERSET BA3 4HP |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-03-08 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-02-24 |
update statutory_documents 18/02/14 FULL LIST |
2014-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVENS |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-20 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH ALAN MILES |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2012-11-18 => 2014-04-30 |
2013-04-23 |
update statutory_documents CORPORATE SECRETARY APPOINTED PAUL CLARK ACCOUNTANTS LIMITED |
2013-04-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH CLARK |
2013-02-22 |
update statutory_documents 18/02/13 FULL LIST |
2012-11-13 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-03-13 |
update statutory_documents 18/02/12 FULL LIST |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BALAJI GANESHAN / 05/04/2011 |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BALAJI GANESHAN / 05/04/2011 |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BALAJI GANESHAN / 05/04/2011 |
2011-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BALAJI GANESHAN / 05/04/2011 |
2011-04-07 |
update statutory_documents SECRETARY APPOINTED MRS JUDITH FRANCES MARY CLARK |
2011-03-31 |
update statutory_documents DIRECTOR APPOINTED IAN MICHAEL CARTER |
2011-03-23 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS STEVENS |
2011-03-18 |
update statutory_documents DIRECTOR APPOINTED MICHAEL PETER HAYBALL |
2011-03-18 |
update statutory_documents ADOPT ARTICLES 23/02/2011 |
2011-03-18 |
update statutory_documents 23/02/11 STATEMENT OF CAPITAL GBP 10.00 |
2011-03-18 |
update statutory_documents 23/02/11 STATEMENT OF CAPITAL GBP 10.00 |
2011-03-18 |
update statutory_documents 23/02/11 STATEMENT OF CAPITAL GBP 10.00 |
2011-03-18 |
update statutory_documents 23/02/11 STATEMENT OF CAPITAL GBP 10.00 |
2011-02-21 |
update statutory_documents CURREXT FROM 28/02/2012 TO 31/07/2012 |
2011-02-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |