THE REGENCY PRACTICE - History of Changes


DateDescription
2025-05-02 delete address Clarendon House, 42 Clarence Street Cheltenham, GL50 3PL
2025-05-02 delete source_ip 167.99.202.90
2025-05-02 insert source_ip 172.67.131.186
2025-05-02 insert source_ip 104.21.10.205
2025-05-02 update founded_year 2016 => null
2025-03-31 insert address 22A Rodney Road Cheltenham GL50 1JJ
2025-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/25
2025-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/25, WITH UPDATES
2025-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/25, NO UPDATES
2025-01-13 update statutory_documents CESSATION OF BOBBY JON HOOK AS A PSC
2025-01-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA LOUISE WOODWARD
2024-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BOBBY HOOK
2024-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2023-02-07 delete general_emails in..@theregencypractice.com
2023-02-07 delete email in..@theregencypractice.com
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-16 delete person Caroline Kelly
2021-04-16 delete person Debbie Fitchsampson
2021-04-16 delete person Gianna Daly
2021-04-16 delete person Jenny Kentfield
2021-04-16 delete person Phillip Lawton-Jones
2021-04-16 delete person Sophia Malaspina
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-01-21 delete phone 01242 228852
2021-01-21 insert contact_pages_linkeddomain stackpathdns.com
2021-01-21 insert index_pages_linkeddomain stackpathdns.com
2020-10-09 delete source_ip 192.185.39.63
2020-10-09 insert source_ip 167.99.202.90
2020-06-15 delete index_pages_linkeddomain www.gov.uk
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-21 update statutory_documents 19/09/18 STATEMENT OF CAPITAL GBP 2
2020-01-09 insert person Ashley Dawson
2019-12-08 insert index_pages_linkeddomain dream-demo.com
2019-11-07 insert index_pages_linkeddomain counselling-directory.org.uk
2019-10-08 delete otherexecutives Bobby Jon Hook
2019-10-08 insert person Jayne Rowe
2019-10-08 insert person Sophia Malaspina
2019-10-08 update person_description Bobby Jon Hook => Bobby Jon Hook
2019-10-08 update person_description Nicola Stait => Nicola Stait
2019-10-08 update person_description Phillip Lawton-Jones => Phillip Lawton-Jones
2019-10-08 update person_title Bobby Jon Hook: Director => null
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-07 insert person Phillip Lawton-Jones
2019-04-28 delete person Dave Graham
2019-04-28 insert index_pages_linkeddomain counselling-directory.org.uk
2019-02-04 delete management_pages_linkeddomain hypnotherapycirencester.co.uk
2019-02-04 delete management_pages_linkeddomain itsgoodtotalk.org.uk
2019-02-04 delete management_pages_linkeddomain psychodrama.org.uk
2019-02-04 delete person Andrea Berry
2019-02-04 insert management_pages_linkeddomain cotswoldhypnotherapy.co.uk
2019-02-04 insert person Nicola Stait
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 70 TARLTON CIRENCESTER GLOUCESTERSHIRE UNITED KINGDOM GL7 6PA
2018-10-07 insert address 15 RIXON ROAD NORTHLEACH CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL54 3BG
2018-10-07 update registered_address
2018-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA WOODWARD / 11/09/2018
2018-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 70 TARLTON CIRENCESTER GLOUCESTERSHIRE GL7 6PA UNITED KINGDOM
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA WOODWARD / 11/09/2018
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA WOODWARD / 11/09/2018
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JON HOOK / 11/09/2018
2018-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY JON HOOK / 11/09/2018
2018-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BOBBY JON HOOK / 11/09/2018
2018-08-28 delete email be..@kateking.co.uk
2018-08-28 delete index_pages_linkeddomain hypnotherapycirencester.co.uk
2018-08-28 delete person Alison Fernandes
2018-08-28 delete person Dipti Tait
2018-08-28 delete person Ewa Kremplewska
2018-08-28 delete person Ken Cargill
2018-08-28 delete person Melpo Economou
2018-08-28 delete person Nicola Bisbey
2018-08-28 insert email kt..@me.com
2018-08-28 insert person Vaiva Jakimaviciene
2018-02-28 delete general_emails in..@alisonfernandestherapy.com
2018-02-28 insert general_emails in..@alisonfernandes.co.uk
2018-02-28 delete email in..@alisonfernandestherapy.com
2018-02-28 insert email in..@alisonfernandes.co.uk
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2018-01-16 insert person Alison Fernandes
2018-01-16 insert person Debbie Fitchsampson
2017-11-29 delete person Alison Fernandes
2017-11-29 delete person Dawn McNiff
2017-11-29 delete person Donna Adlington
2017-11-29 delete person Janet Dowling
2017-11-29 delete person Tracey Jayne Inglis
2017-11-29 insert person Ewa Kremplewska
2017-11-29 insert person Kate King
2017-10-07 update account_category NO ACCOUNTS FILED => null
2017-10-07 update accounts_last_madeup_date null => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-18 => 2018-10-31
2017-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-01 delete management_pages_linkeddomain sunrisehypnotherapypractice.co.uk
2017-08-01 delete person Genevieve Du Bois
2017-08-01 update person_description Alison Fernandes => Alison Fernandes
2017-08-01 update person_title Dipti Tait: Author of Good Grief Owns and Manages the Cotswold Practice a Solution Focused Hypnotherapy Practice in Cirencester. => null
2017-05-16 insert management_pages_linkeddomain sunrisehypnotherapypractice.co.uk
2017-05-16 insert person Genevieve Du Bois
2017-03-12 insert otherexecutives Bobby Jon Hook
2017-03-12 delete email da..@gmail.com
2017-03-12 insert email da..@gmail.com
2017-03-12 insert person Alison Fernandes
2017-03-12 insert person Tracey Jayne Inglis
2017-03-12 update person_title Bobby Jon Hook: null => Director
2017-02-10 insert sic_code 86900 - Other human health activities
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-31 update statutory_documents DIRECTOR APPOINTED MISS KATRINA WOODWARD
2017-01-24 insert person Dawn McNiff
2016-12-20 insert index_pages_linkeddomain hypnotherapycirencester.co.uk
2016-12-20 insert person Saskia Penrose
2016-09-17 update person_description Melpo Economou => Melpo Economou
2016-07-30 insert email bo..@gmail.com
2016-07-01 insert general_emails in..@theregencypractice.com
2016-07-01 delete index_pages_linkeddomain mojomarketplace.com
2016-07-01 insert alias The Regency Practice LTD
2016-07-01 insert email in..@theregencypractice.com
2016-07-01 insert person Bobby Jon Hook
2016-07-01 update founded_year null => 2016
2016-04-28 delete source_ip 109.68.33.25
2016-04-28 insert source_ip 192.185.39.63
2016-04-28 update robots_txt_status www.theregencypractice.com: 404 => 200
2016-02-05 update website_status DomainNotFound => OK
2016-02-05 delete general_emails in..@theregencypractice.com
2016-02-05 delete alias The Regency Practice
2016-02-05 delete email in..@theregencypractice.com
2016-02-05 delete index_pages_linkeddomain skype.com
2016-02-05 delete phone 07950 751352
2016-02-05 delete source_ip 85.233.160.70
2016-02-05 insert address 5 Roundwood Avenue, Stockley Park, Uxbridge. UB11 1FF
2016-02-05 insert alias Webfusion Ltd.
2016-02-05 insert phone 0345 450 2310
2016-02-05 insert source_ip 109.68.33.25
2016-02-05 update name The Regency Practice => Webfusion
2016-02-05 update robots_txt_status www.theregencypractice.com: 200 => 404
2016-01-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-11-16 update website_status IndexPageFetchError => DomainNotFound
2014-10-16 update website_status OK => IndexPageFetchError