PROSPECT HEALTH - History of Changes


DateDescription
2024-04-09 insert personal_emails me..@prospect-health.com
2024-04-09 delete address Clarendon House, 2nd Floor, Victoria Ave, Harrogate HG1 1JD
2024-04-09 insert address 3rd Floor, 2 Victoria Avenue, Harrogate HG1 1EL
2024-04-09 insert email me..@prospect-health.com
2024-04-09 insert email tr..@prospect-health.com
2024-04-09 insert person Calvin Wynne
2024-04-09 insert person Megan Wynne
2024-04-09 update person_description Leigh Skinner => Leigh Skinner
2024-04-09 update primary_contact Clarendon House, 2nd Floor, Victoria Ave, Harrogate HG1 1JD => 3rd Floor, 2 Victoria Avenue, Harrogate HG1 1EL
2024-03-10 insert email da..@prospect-health.com
2024-03-10 insert person Dale Cleenverck
2024-03-10 update robots_txt_status staging.prospect-health.com: 200 => 404
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-02 delete address 3RD FLOOR, 2 Victoria Ave, Harrogate HG1 1EL
2023-09-02 delete person Brad Kruger
2023-09-02 insert address Clarendon House, 2nd Floor, Victoria Ave, Harrogate HG1 1JD
2023-09-02 update person_title Anthony Brizzolara: Senior Consultant => Unit Manager of Optical and Audiology Divisions
2023-09-02 update primary_contact 3RD FLOOR, 2 Victoria Ave, Harrogate HG1 1EL => Clarendon House, 2nd Floor, Victoria Ave, Harrogate HG1 1JD
2023-09-02 update website_status FlippedRobots => OK
2023-08-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-05 update statutory_documents DIRECTOR APPOINTED MR LIAM FORDHAM
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-06-19 update website_status OK => FlippedRobots
2023-04-22 delete person Calum Fletcher
2023-04-07 delete address 2ND FLOOR CLARENDON HOUSE VICTORIA AVENUE HARROGATE HG1 1JD
2023-04-07 insert address 2 VICTORIA AVENUE HARROGATE ENGLAND HG1 1EL
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
2023-04-07 update registered_address
2023-01-30 delete address Clarendon House, 2nd Floor, Victoria Ave, Harrogate HG1 1JD
2023-01-30 insert address 3RD FLOOR, 2 Victoria Ave, Harrogate HG1 1EL
2023-01-30 update primary_contact Clarendon House, 2nd Floor, Victoria Ave, Harrogate HG1 1JD => 3RD FLOOR, 2 Victoria Ave, Harrogate HG1 1EL
2023-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2023 FROM 2ND FLOOR CLARENDON HOUSE VICTORIA AVENUE HARROGATE HG1 1JD
2023-01-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL TALENT PARTNERS LTD
2022-05-19 update statutory_documents CESSATION OF PROSPECT HEALTH HOLDINGS LIMITED AS A PSC
2022-04-25 insert person Brad Kruger
2022-03-25 delete person Wayne Stephenson
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
2021-12-21 delete source_ip 172.67.164.13
2021-12-21 delete source_ip 104.21.74.225
2021-12-21 insert source_ip 172.66.43.43
2021-12-21 insert source_ip 172.66.40.213
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update num_mort_charges 2 => 4
2021-12-07 update num_mort_outstanding 0 => 2
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051100870003
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051100870004
2021-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ASHALL
2021-09-09 insert person Wayne Stephenson
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-07-07 update num_mort_outstanding 1 => 0
2021-07-07 update num_mort_satisfied 1 => 2
2021-06-27 insert managingdirector Leigh Skinner
2021-06-27 insert person Leigh Skinner
2021-06-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051100870002
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-23 update website_status FlippedRobots => OK
2021-04-23 delete address 2nd Floor, Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD United Kingdom
2021-04-23 delete alias Prospect Health Recruitment
2021-04-23 delete phone 01423 813 450
2021-04-23 delete source_ip 62.231.150.18
2021-04-23 insert index_pages_linkeddomain keyapps.info
2021-04-23 insert source_ip 172.67.164.13
2021-04-23 insert source_ip 104.21.74.225
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-27 update website_status OK => FlippedRobots
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051100870002
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSPECT HEALTH HOLDINGS LIMITED
2019-07-15 update statutory_documents CESSATION OF BASTIAN ENTERPRISES LTD AS A PSC
2019-07-15 update statutory_documents CESSATION OF PMA COMMERCIAL LTD AS A PSC
2019-04-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-11 update statutory_documents 22/02/19 STATEMENT OF CAPITAL GBP 604.50
2019-04-07 update num_mort_outstanding 1 => 0
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-29 update statutory_documents ARTICLES OF ASSOCIATION
2019-03-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051100870001
2019-03-21 update statutory_documents ADOPT ARTICLES 13/03/2019
2019-03-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-03-12 update statutory_documents FORFEITURE OF SHARES 22/02/2019
2019-03-12 update statutory_documents STATEMENT BY DIRECTORS
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMA COMMERCIAL LTD
2018-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / BASTIAN ENTERPRISES LTD / 27/04/2018
2018-07-25 delete coo Liam Fordham
2018-07-25 delete managingdirector Leigh Skinner
2018-07-25 delete personal_emails da..@prospect-health.com
2018-07-25 delete email da..@prospect-health.com
2018-07-25 delete email da..@prospect-health.com
2018-07-25 delete email le..@prospect-health.com
2018-07-25 delete email li..@prospect-health.com
2018-07-25 delete person David Colley
2018-07-25 delete person Leigh Skinner
2018-07-25 delete person Liam Fordham
2018-07-25 update founded_year 2003 => null
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES
2017-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASTIAN ENTERPRISES LTD
2017-07-22 delete phone (+44) 01423 813450
2017-07-22 insert phone 01423 813 451
2017-07-22 insert phone 01423 813 452
2017-07-22 insert phone 01423 813 453
2017-07-22 insert phone 01423 813 454
2017-07-22 insert phone 01423 813 455
2017-07-22 insert phone 01423 813 456
2017-07-22 insert phone 01423 813 457
2017-03-28 update statutory_documents DIRECTOR APPOINTED MR. PAUL MICHAEL ASHALL
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
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-12 update statutory_documents 17/06/16 FULL LIST
2016-07-05 insert general_emails in..@prospect-health.com
2016-07-05 insert address Clarendon House, Victoria Avenue, Harrogate, HG1 1JD
2016-07-05 insert alias Prospect Health Ltd
2016-07-05 insert email in..@prospect-health.com
2016-07-05 insert registration_number 05110087
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051100870001
2016-01-19 delete address 2nd Floor Clarendon House Clarendon House Victoria Avenue Harrogate, North Yorkshire HG1 1JD. United Kingdom
2016-01-19 delete email le..@prospect-health.com
2016-01-19 delete person Lewis Atkinson
2016-01-19 insert address 2nd Floor, Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD United Kingdom
2016-01-19 insert person Doctor Jobs Bahrain
2016-01-19 insert person Doctor Jobs Oman
2016-01-19 insert person Doctor Jobs Singapore
2016-01-19 insert person Lens Optician Jobs
2016-01-19 update person_description David Colley => David Colley
2016-01-19 update primary_contact 2nd Floor Clarendon House Clarendon House Victoria Avenue Harrogate, North Yorkshire HG1 1JD. United Kingdom => 2nd Floor, Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD United Kingdom
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
2015-12-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-23 insert personal_emails da..@prospect-health.com
2015-09-23 insert email da..@prospect-health.com
2015-09-23 insert email da..@prospect-health.com
2015-09-23 insert email le..@prospect-health.com
2015-09-23 insert email le..@prospect-health.com
2015-09-23 insert email li..@prospect-health.com
2015-09-23 insert person David Colley
2015-09-23 update person_description Lewis Atkinson => Lewis Atkinson
2015-09-23 update person_description Liam Fordham => Liam Fordham
2015-08-26 delete ceo Leigh Skinner
2015-08-26 insert managingdirector Leigh Skinner
2015-08-26 delete person Dominic Clawson
2015-08-26 update person_title David Thomas: Optical and Hearcare Director => null
2015-08-26 update person_title Leigh Skinner: CEO; Member of the Management Team => Managing Director; Member of the Management Team
2015-07-25 delete person Andrew Dean
2015-07-25 delete person James Truswell
2015-07-08 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-08 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-26 update statutory_documents 17/06/15 FULL LIST
2015-05-22 insert person David Thomas
2015-05-19 update statutory_documents ADOPT ARTICLES 25/03/2015
2015-04-23 insert address 2nd Floor Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England
2015-04-23 insert phone (+44) 01423 813450
2015-02-26 delete otherexecutives Liam Fordham
2015-02-26 insert coo Liam Fordham
2015-02-26 update person_title Liam Fordham: Commercial Director => Operations Director
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-29 update website_status IndexPageFetchError => OK
2014-11-29 delete index_pages_linkeddomain android.com
2014-11-29 delete index_pages_linkeddomain apple.com
2014-11-29 delete index_pages_linkeddomain optimalinternet.co.uk
2014-11-29 delete source_ip 162.13.5.253
2014-11-29 insert address 2nd Floor Clarendon House Clarendon House Victoria Avenue Harrogate, North Yorkshire HG1 1JD. United Kingdom
2014-11-29 insert source_ip 62.231.150.18
2014-10-29 update website_status OK => IndexPageFetchError
2014-08-07 delete address 2ND FLOOR CLARENDON HOUSE VICTORIA AVENUE HARROGATE UNITED KINGDOM HG1 1JD
2014-08-07 insert address 2ND FLOOR CLARENDON HOUSE VICTORIA AVENUE HARROGATE HG1 1JD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-08-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-07-16 update statutory_documents 17/06/14 FULL LIST
2014-07-07 insert company_previous_name PROSPECT RETAIL LTD
2014-07-07 update name PROSPECT RETAIL LTD => PROSPECT HEALTH LTD
2014-06-03 update statutory_documents COMPANY NAME CHANGED PROSPECT RETAIL LTD CERTIFICATE ISSUED ON 03/06/14
2014-06-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-08-01 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. LEIGH JOHN SKINNER / 05/12/2012
2013-07-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEIGH JOHN SKINNER / 05/12/2012
2013-07-22 update statutory_documents 17/06/13 FULL LIST
2013-07-06 update website_status DNSError => OK
2013-07-06 delete source_ip 91.109.7.248
2013-07-06 insert source_ip 162.13.5.253
2013-06-24 delete address PRINCES EXCHANGE, PRINCES SQUARE LEEDS WEST YORKSHIRE LS1 4HY
2013-06-24 insert address 2ND FLOOR CLARENDON HOUSE VICTORIA AVENUE HARROGATE UNITED KINGDOM HG1 1JD
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update registered_address
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-05-24 update website_status OK => DNSError
2013-02-15 update website_status OK
2013-01-04 update website_status ServerDown
2012-12-16 update website_status FlippedRobotsTxt
2012-12-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM PRINCES EXCHANGE, PRINCES SQUARE LEEDS WEST YORKSHIRE LS1 4HY
2012-11-30 update website_status ServerDown
2012-10-25 delete address Princes Exchange Princes Square Leeds LS1 4HY
2012-10-25 delete phone 0113 280 6729
2012-10-25 insert address 2nd Floor Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD
2012-10-25 insert phone 01423 813450
2012-06-21 update statutory_documents 17/06/12 FULL LIST
2011-06-17 update statutory_documents 17/06/11 FULL LIST
2011-05-20 update statutory_documents SUB DIVIDED 17/05/2011
2011-05-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents SUB-DIVISION 17/05/11
2011-05-11 update statutory_documents 23/04/11 FULL LIST
2011-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JOHN SKINNER / 01/12/2010
2011-03-30 update statutory_documents SECRETARY APPOINTED LEIGH JOHN SKINNER
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ASHALL
2011-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ASHALL
2010-06-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 23/04/10 FULL LIST
2010-03-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 18/02/2010
2009-06-16 update statutory_documents RETURN MADE UP TO 23/04/09; NO CHANGE OF MEMBERS
2009-06-06 update statutory_documents NC INC ALREADY ADJUSTED 03/06/09
2009-06-06 update statutory_documents ARTICLES OF ASSOCIATION
2009-06-06 update statutory_documents NC INC ALREADY ADJUSTED 03/06/2009
2009-04-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009
2008-08-15 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-03-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ASHALL / 01/03/2008
2008-03-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ASHALL / 01/03/2008
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM: VALLEY HOUSE HORNBEAM PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8QT
2007-04-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-24 update statutory_documents RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-16 update statutory_documents RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-24 update statutory_documents RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 3 HIGH VIEW BURNT YATES HARROGATE NORTH YORKSHIRE HG3 3HH
2005-05-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05 update statutory_documents COMPANY NAME CHANGED PROSPECT OPTICAL LIMITED CERTIFICATE ISSUED ON 05/05/04
2004-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION