YOUR SEXUAL HEALTH - History of Changes


DateDescription
2024-03-20 delete about_pages_linkeddomain cookiehub.com
2024-03-20 delete address Bank Street, Rawtenstall, Rossendale. BB4 6QS
2024-03-20 delete address Castlepark Road, Wendover, Aylesbury. HP22 6AE
2024-03-20 delete address Gate Business Park, Pontprennau, Cardiff. CF23 8RU
2024-03-20 delete address Gorcott Lane, Dickens Heath, Solihull. B90 1FF
2024-03-20 delete address Handsworth Road, Sheffield. S13 9BY
2024-03-20 delete address Mansfield Rd, Nottingham. NG5 2EF
2024-03-20 delete career_pages_linkeddomain cookiehub.com
2024-03-20 delete contact_pages_linkeddomain cookiehub.com
2024-03-20 delete index_pages_linkeddomain cookiehub.com
2024-03-20 delete management_pages_linkeddomain cookiehub.com
2024-03-20 delete product_pages_linkeddomain cookiehub.com
2024-03-20 delete terms_pages_linkeddomain cookiehub.com
2024-03-20 insert address 3-5 Beighton Road, Woodhouse, Sheffield, S137PL
2024-03-20 insert address 707 Warwick Road, Solihull, B91 3DA
2024-03-20 insert address Cannon Street, Sherwood, Nottingham, NG52HB
2024-03-20 insert address Evans Close, Stoke Mandeville, Aylesbury HP21 9YA
2023-09-29 insert address Victoria Avenue, London, EC2M 4NS
2023-08-27 delete address St James Retail Centre, East Kilbride. G74 5QD
2023-08-27 insert address Redwood Crescent, East Kilbride, Scotland, G74 5PR
2023-07-24 delete address Anglesey Street, Cannock. WS12 1AA
2023-07-24 delete address Banbury Road, Oxford. OX2 7DE
2023-07-24 insert address Summerfield Road, Wolverhampton, WV1 4PR
2023-07-24 insert address Wolverhampton Road, Cannock, WS11 1AH
2023-06-23 delete address Church Street, Maidstone, Kent. BR7 6LH
2023-06-23 insert address King Street, Maidstone, Kent. ME14 1BH
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-27 => 2024-06-27
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-03-06 insert career_pages_linkeddomain cookiehub.com
2023-03-06 insert index_pages_linkeddomain cookiehub.com
2023-01-01 insert about_pages_linkeddomain cookiehub.com
2023-01-01 insert contact_pages_linkeddomain cookiehub.com
2023-01-01 insert product_pages_linkeddomain cookiehub.com
2023-01-01 insert terms_pages_linkeddomain cookiehub.com
2022-08-24 insert contact_pages_linkeddomain nhs.uk
2022-07-07 update account_ref_day 28 => 27
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-28 => 2023-06-27
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-28 update statutory_documents PREVSHO FROM 28/09/2021 TO 27/09/2021
2022-06-24 delete address Alternative clinics Glasgow - Shawlands Pollokshaws Road, Glasgow. G41 3RG
2022-06-24 delete address Wilbraham Place, Belgravia, London. SW1X 9AE
2022-06-24 insert address 24 Buckingham Terrace, Glasgow, G12 8ED
2022-04-22 delete address Eldon House West, Regent Centre, Newcastle. NE3 3PW
2022-04-22 delete address South Court Business Centre Sharston Rd Wythenshawe Manchester M22 4SN
2022-04-22 delete address Summerfield Road, Wolverhampton. WV1 4 PR
2022-04-22 delete terms_pages_linkeddomain google.com
2022-04-22 delete terms_pages_linkeddomain hubspot.com
2022-04-22 delete terms_pages_linkeddomain paypal.com
2022-04-22 delete terms_pages_linkeddomain woocommerce.com
2022-04-22 insert address Cardiff Gate Business Park Summerfield Healthcare, 7 Ashtree Court, Woodsy Close, Cardiff Gate Business Park, Cardiff, CF23 8RW
2022-04-22 insert address Cheadle Place Stockport Road Cheadle Cheshire SK8 2JX
2022-04-22 insert address Cheadle Place, Stockport Road, Cheadle, England, SK8 2JX
2022-04-22 insert address Victory House, Balliol Business Park, Newcastle upon Tyne, NE12 8EW
2022-04-22 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2022-04-22 insert alias Your Sexual Health Ltd
2022-04-22 insert phone 0303 123 1113
2022-04-22 insert terms_pages_linkeddomain ico.org.uk
2022-04-22 update primary_contact South Court Business Centre Sharston Rd Wythenshawe Manchester M22 4SN => Cheadle Place Stockport Road Cheadle Cheshire SK8 2JX
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-02-07 delete address UNITS G24-25, SOUTH COURT BUSINESS CENTRE SHARSTON ROAD MANCHESTER ENGLAND M22 4SN
2022-02-07 insert address CHEADLE PLACE STOCKPORT ROAD CHEADLE ENGLAND SK8 2JX
2022-02-07 update registered_address
2022-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM UNITS G24-25, SOUTH COURT BUSINESS CENTRE SHARSTON ROAD MANCHESTER M22 4SN ENGLAND
2021-12-19 delete address Havant Road, Emsworth. PO10 7LF
2021-12-19 delete address Waterloo Quay, Aberdeen. AB11 5BS
2021-12-19 insert address Tangmere Road, Chichester. PO20 2EX
2021-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RASHID HABIB BANI / 13/12/2021
2021-12-07 update account_ref_day 29 => 28
2021-12-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-12-07 update accounts_next_due_date 2021-09-27 => 2022-06-28
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-27 update statutory_documents PREVSHO FROM 29/09/2020 TO 28/09/2020
2021-08-21 delete address Alternative clinics Gillingham Chegworth Gardens, Sittingbourne. ME10 1RJ
2021-08-21 insert address Alternative clinics Sittingbourne Chegworth Gardens, Sittingbourne, ME10 1RJ
2021-07-19 delete address Park Avenue, Aztec West, Bristol. BS32 4TD
2021-07-19 delete address St John's North, Wakefield. WF1 3QA
2021-07-19 insert address Prestige Court Business Park, Beza Road, Leeds, LS10 2BD
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-27
2021-06-27 update statutory_documents PREVSHO FROM 30/09/2020 TO 29/09/2020
2021-06-16 delete address George Lane, South Woodford. E18 1BD
2021-06-16 delete address The Square, Temple Quay, Bristol. BS1 6DG
2021-06-16 insert address 24 Pentire Road, Walthamstow, London, E17 4BZ
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-04-21 delete address Cardiff - Connies House Rhymney River Bridge Road, Cardiff. CF23 9AF
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-22 delete address Easton Street, High Wycombe. HP11 1LT
2020-09-22 insert address London Wall, London. EC2M 5TU
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-13 update website_status InternalTimeout => OK
2020-06-13 delete address Delta House Wavell Road Manchester M22 5QZ
2020-06-13 insert address South Court Business Centre Sharston Rd Wythenshawe Manchester M22 4SN
2020-06-13 insert contact_pages_linkeddomain designbyday.co.uk
2020-06-13 insert contact_pages_linkeddomain weareraw.co.uk
2020-06-13 insert index_pages_linkeddomain designbyday.co.uk
2020-06-13 insert index_pages_linkeddomain weareraw.co.uk
2020-06-13 update primary_contact Delta House Wavell Road Manchester M22 5QZ => South Court Business Centre Sharston Rd Wythenshawe Manchester M22 4SN
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2019-12-07 delete address DELTA HOUSE WAVELL ROAD WYTHENSHAWE MANCHESTER M22 5QZ
2019-12-07 insert address UNITS G24-25, SOUTH COURT BUSINESS CENTRE SHARSTON ROAD MANCHESTER ENGLAND M22 4SN
2019-12-07 update registered_address
2019-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM DELTA HOUSE WAVELL ROAD WYTHENSHAWE MANCHESTER M22 5QZ
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-18 update statutory_documents DIRECTOR APPOINTED MR PAUL KEVIN MARKS
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2018-06-29 update website_status OK => InternalTimeout
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-04-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-03-10 delete source_ip 95.142.155.153
2018-03-10 insert source_ip 87.239.23.126
2017-11-08 update account_ref_day 29 => 30
2017-11-08 update account_ref_month 4 => 9
2017-11-08 update accounts_next_due_date 2018-01-29 => 2018-06-30
2017-10-10 update statutory_documents PREVEXT FROM 29/04/2017 TO 30/09/2017
2017-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-01-29
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-04-28 update statutory_documents 30/03/17 STATEMENT OF CAPITAL GBP 1
2017-02-10 update account_ref_day 30 => 29
2017-02-10 update accounts_next_due_date 2017-01-31 => 2017-04-30
2017-01-30 update statutory_documents PREVSHO FROM 30/04/2016 TO 29/04/2016
2016-10-20 update statutory_documents DIRECTOR APPOINTED MR MAJID HABIB BANI
2016-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RASHID HABIB BANI / 20/10/2016
2016-10-20 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2016-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZONIRA BANI
2016-05-14 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-14 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-24 update statutory_documents 04/04/16 FULL LIST
2016-02-12 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-12 update accounts_last_madeup_date null => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-04 => 2017-01-31
2016-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-08-13 delete address 83 DUCIE STREET MANCHESTER ENGLAND M1 2JQ
2015-08-13 insert address DELTA HOUSE WAVELL ROAD WYTHENSHAWE MANCHESTER M22 5QZ
2015-08-13 insert sic_code 86900 - Other human health activities
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date null => 2015-04-04
2015-08-13 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2015 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND
2015-07-19 update statutory_documents 04/04/15 FULL LIST
2014-04-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION