ANCORA HEALTHCARE - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-23 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GARNER
2023-05-16 update statutory_documents CESSATION OF EUGENE PAUL MARY RYAN AS A PSC
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-12-30 delete address 200 Ashby Road Scunthorpe Lincolnshire DN16 2AB
2022-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KRISHNA CHANDRA PANDEYA / 14/10/2022
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-07 delete support_emails su..@thepharmacycentre.com
2022-02-07 insert general_emails in..@thepharmacycentre.com
2022-02-07 delete email su..@thepharmacycentre.com
2022-02-07 insert email in..@thepharmacycentre.com
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-09-03 insert address 200 Ashby Road Scunthorpe Lincolnshire DN16 2AB
2021-09-03 insert alias Ancora Healthcare Ltd
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-15 insert support_emails su..@thepharmacycentre.com
2021-01-15 insert email su..@thepharmacycentre.com
2020-12-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-05 delete contact_pages_linkeddomain 111.nhs.uk
2020-10-05 delete contact_pages_linkeddomain www.gov.uk
2020-10-05 delete index_pages_linkeddomain 111.nhs.uk
2020-10-05 delete index_pages_linkeddomain www.gov.uk
2020-10-05 delete product_pages_linkeddomain 111.nhs.uk
2020-10-05 delete product_pages_linkeddomain www.gov.uk
2020-10-05 delete service_pages_linkeddomain 111.nhs.uk
2020-10-05 delete service_pages_linkeddomain www.gov.uk
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-29 insert fax 01724 877101
2020-05-30 insert person Grace Bollington
2020-03-31 insert contact_pages_linkeddomain 111.nhs.uk
2020-03-31 insert contact_pages_linkeddomain www.gov.uk
2020-03-31 insert index_pages_linkeddomain 111.nhs.uk
2020-03-31 insert index_pages_linkeddomain www.gov.uk
2020-03-31 insert service_pages_linkeddomain 111.nhs.uk
2020-03-31 insert service_pages_linkeddomain www.gov.uk
2020-03-01 insert index_pages_linkeddomain projectpeach.co.uk
2020-01-30 update robots_txt_status www.ancora-healthcare.co.uk: 404 => 200
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-12-01 insert about_pages_linkeddomain pharmacyregulation.org
2019-12-01 insert fax 01724 877101
2019-07-03 delete about_pages_linkeddomain pharmacyregulation.org
2019-06-10 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-10 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-02 insert address Unit 3B White Rose Park, Ten Pound Walk, Doncaster, South Yorkshire DN4 5FB
2019-03-13 insert otherexecutives KRYSTYNA BOGUSLAWA CIURAJ
2019-03-13 insert person KRYSTYNA BOGUSLAWA CIURAJ
2019-03-13 update number_of_registered_officers 9 => 10
2019-03-08 update statutory_documents DIRECTOR APPOINTED DOCTOR KRYSTYNA BOGUSLAWA CIURAJ
2019-02-01 update website_status Disallowed => OK
2019-02-01 delete source_ip 54.77.168.172
2019-02-01 insert source_ip 193.200.99.10
2019-02-01 update robots_txt_status www.ancora-healthcare.co.uk: 200 => 404
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-06 update website_status FlippedRobots => Disallowed
2018-04-03 update website_status OK => FlippedRobots
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-11-06 insert otherexecutives DEEPA MARY JOY
2017-11-06 insert otherexecutives GIRGIS ABDEL SHAHID HENALLA
2017-11-06 insert otherexecutives JAMES WILLIAM TAYLOR
2017-11-06 insert otherexecutives KRISHNA CHANDRA PANDEYA
2017-11-06 insert otherexecutives MUBARK MEHMOOD ASHRAF JAJJA
2017-11-06 insert otherexecutives TEHMINA MUBARIKA
2017-11-06 insert person DEEPA MARY JOY
2017-11-06 insert person GIRGIS ABDEL SHAHID HENALLA
2017-11-06 insert person JAMES WILLIAM TAYLOR
2017-11-06 insert person KRISHNA CHANDRA PANDEYA
2017-11-06 insert person MUBARK MEHMOOD ASHRAF JAJJA
2017-11-06 insert person TEHMINA MUBARIKA
2017-11-06 update number_of_registered_officers 3 => 9
2017-11-06 update person_usual_residence_country CHRISTINE ANN BUCKLEY: UNITED KINGDOM => ENGLAND
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-01 update website_status FlippedRobots => OK
2017-06-01 delete phone 08455 488556
2017-06-01 insert phone 0300 3033380
2017-05-16 update website_status OK => FlippedRobots
2017-04-26 update statutory_documents DIRECTOR APPOINTED DR JAMES WILLIAM TAYLOR
2017-04-25 update statutory_documents DIRECTOR APPOINTED DR DEEPA MARY JOY
2017-04-25 update statutory_documents DIRECTOR APPOINTED DR GIRGIS ABDEL SHAHID HENALLA
2017-04-25 update statutory_documents DIRECTOR APPOINTED DR KRISHNA CHANDRA PANDEYA
2017-04-25 update statutory_documents DIRECTOR APPOINTED DR MUBARK MEHMOOD ASHRAF JAJJA
2017-04-25 update statutory_documents DIRECTOR APPOINTED DR TEHMINA MUBARIKA
2017-03-14 update website_status Disallowed => OK
2017-01-28 update website_status FlippedRobots => Disallowed
2017-01-20 update person_nationality EUGENE PAUL MARY RYAN: BRITISH => IRISH
2017-01-20 update person_usual_residence_country ADRIAN ROY GARNER: ENGLAND => UNITED KINGDOM
2017-01-09 update website_status OK => FlippedRobots
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-11 update website_status Disallowed => OK
2016-11-05 update website_status FlippedRobots => Disallowed
2016-10-16 update website_status OK => FlippedRobots
2016-06-22 insert about_pages_linkeddomain weldricks.co.uk
2016-06-22 insert contact_pages_linkeddomain weldricks.co.uk
2016-06-22 insert service_pages_linkeddomain weldricks.co.uk
2016-06-22 insert terms_pages_linkeddomain weldricks.co.uk
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 291 ASHBY ROAD SCUNTHORPE DN16 2AB
2016-02-07 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-02-07 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-18 update statutory_documents 05/12/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-01 delete index_pages_linkeddomain nhs.uk
2015-03-12 update person_usual_residence_country CHRISTINE ANN BUCKLEY: ENGLAND => UNITED KINGDOM
2015-02-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-02-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2015-01-10 delete source_ip 91.209.50.69
2015-01-10 insert source_ip 54.77.168.172
2015-01-05 update statutory_documents 05/12/14 FULL LIST
2014-07-15 insert index_pages_linkeddomain nhs.uk
2014-07-15 update statutory_documents ADOPT ARTICLES 23/06/2014
2014-07-15 update statutory_documents 23/06/14 STATEMENT OF CAPITAL GBP 1500
2014-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-07 delete address 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD
2014-06-07 insert address 291 ASHBY ROAD SCUNTHORPE DN16 2AB
2014-06-07 update registered_address
2014-06-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD
2014-02-07 delete alias Ancora Healthcare Limited
2014-02-07 delete email de..@sitebuilderdiy.co.uk
2014-02-07 delete index_pages_linkeddomain sitebuilderpharmacy.co.uk
2014-02-07 delete phone 0191 261 2991
2014-02-07 delete source_ip 193.108.80.210
2014-02-07 insert address 291 Ashby Road, Scunthorpe, North Lincolnshire, DN16 2AB, UK
2014-02-07 insert index_pages_linkeddomain medicinechest.co.uk
2014-02-07 insert index_pages_linkeddomain myhealthwallet.co.uk
2014-02-07 insert index_pages_linkeddomain thepharmacycentre.com
2014-02-07 insert phone 08455 488556
2014-02-07 insert registration_number 1116386
2014-02-07 insert registration_number 2038238
2014-02-07 insert source_ip 91.209.50.69
2014-02-07 update robots_txt_status www.ancora-healthcare.co.uk: 404 => 200
2014-01-07 delete address 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S10 2PD
2014-01-07 insert address 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2013-12-09 update statutory_documents 05/12/13 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => DORMANT
2013-09-06 update accounts_last_madeup_date null => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-05 => 2014-09-30
2013-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11 update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 720
2013-06-30 delete otherexecutives DEEPA MARY JOY
2013-06-30 delete person DEEPA MARY JOY
2013-06-30 update number_of_registered_officers 4 => 3
2013-06-24 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-06-24 update num_mort_charges 0 => 2
2013-06-24 update num_mort_outstanding 0 => 2
2013-06-24 update returns_last_madeup_date null => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-01-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-07 update statutory_documents 05/12/12 FULL LIST
2013-01-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEEPA JOY
2012-02-06 update statutory_documents 18/01/12 STATEMENT OF CAPITAL GBP 72
2012-01-17 update statutory_documents DIRECTOR APPOINTED ADRIAN ROY GARNER
2012-01-17 update statutory_documents DIRECTOR APPOINTED CHRISTINE ANN BUCKLEY
2012-01-17 update statutory_documents DIRECTOR APPOINTED DR DEEPA MARY JOY
2012-01-17 update statutory_documents DIRECTOR APPOINTED DR EUGENE PAUL MARY RYAN
2011-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-12-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION