BACK TO HEALTH - History of Changes


DateDescription
2024-06-02 delete phone 07710 452679
2024-06-02 delete source_ip 104.17.17.9
2024-06-02 delete source_ip 104.17.18.9
2024-06-02 insert phone 0207 000 1728
2024-06-02 insert source_ip 172.66.0.125
2024-06-02 insert source_ip 162.159.140.127
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-10-10 delete source_ip 104.19.191.28
2023-10-10 delete source_ip 104.19.208.28
2023-10-10 insert source_ip 104.17.17.9
2023-10-10 insert source_ip 104.17.18.9
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-02-13 delete phone 0207 000 1728
2023-02-13 insert phone 07710 452679
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-03 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-31 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-05-07 delete address PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB
2021-05-07 insert address LINENHALL EXCHANGE 1ST FLOOR, 26 LINENHALL STREET BELFAST NORTHERN IRELAND BT2 8BG
2021-05-07 update reg_address_care_of null => FLANNIGAN EDMONDS BANNON
2021-05-07 update registered_address
2021-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2021 FROM PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB
2021-04-15 delete source_ip 23.100.15.180
2021-04-15 insert source_ip 104.19.191.28
2021-04-15 insert source_ip 104.19.208.28
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-09-23 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-24 insert office_emails ri..@bthcc.co.uk
2020-04-24 delete email ge..@bthcc.co.uk
2020-04-24 insert email ri..@bthcc.co.uk
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-02-12 delete address Back to Health Guildford 51-53 High Street, Guildford, GU1 3DY
2019-02-12 delete source_ip 52.18.85.109
2019-02-12 delete source_ip 52.49.2.97
2019-02-12 insert source_ip 23.100.15.180
2019-01-09 delete source_ip 34.246.246.155
2019-01-09 delete source_ip 52.214.193.126
2019-01-09 insert source_ip 52.18.85.109
2019-01-09 insert source_ip 52.49.2.97
2018-11-30 delete source_ip 52.17.154.151
2018-11-30 delete source_ip 52.17.189.98
2018-11-30 insert source_ip 34.246.246.155
2018-11-30 insert source_ip 52.214.193.126
2018-10-21 delete source_ip 54.77.171.147
2018-10-21 insert source_ip 52.17.154.151
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-08-17 delete source_ip 34.240.48.221
2018-08-17 delete source_ip 34.252.71.209
2018-08-17 insert source_ip 52.17.189.98
2018-08-17 insert source_ip 54.77.171.147
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-17 delete address Back to Health Ealing Harrods House, 57a The Mall, Ealing, W5 3TA
2017-10-17 delete source_ip 52.18.221.86
2017-10-17 delete source_ip 52.213.51.191
2017-10-17 insert source_ip 34.240.48.221
2017-10-17 insert source_ip 34.252.71.209
2017-09-04 delete address Back to Health Sutton 1 Tudor Court, Brighton Road, SM2 5AE
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-03 delete source_ip 34.248.30.165
2017-07-03 delete source_ip 34.250.125.88
2017-07-03 insert source_ip 52.18.221.86
2017-07-03 insert source_ip 52.213.51.191
2017-05-17 delete address Back to Health Croydon 1A Drummond Road, Croydon, CR0 1TT
2017-05-17 delete source_ip 52.210.174.111
2017-05-17 delete source_ip 54.77.244.40
2017-05-17 insert source_ip 34.248.30.165
2017-05-17 insert source_ip 34.250.125.88
2017-02-10 delete source_ip 52.48.68.193
2017-02-10 delete source_ip 54.171.40.95
2017-02-10 insert source_ip 52.210.174.111
2017-02-10 insert source_ip 54.77.244.40
2017-01-02 delete index_pages_linkeddomain advchiro.net
2017-01-02 delete index_pages_linkeddomain bthcroydon.co.uk
2017-01-02 delete index_pages_linkeddomain bthealing.co.uk
2017-01-02 delete index_pages_linkeddomain bthguildford.co.uk
2017-01-02 delete index_pages_linkeddomain bthrichmond.co.uk
2017-01-02 delete index_pages_linkeddomain bthsutton.co.uk
2017-01-02 delete index_pages_linkeddomain evoimage.com
2017-01-02 delete source_ip 77.68.68.170
2017-01-02 insert source_ip 52.48.68.193
2017-01-02 insert source_ip 54.171.40.95
2017-01-02 update robots_txt_status www.bthcc.co.uk: 404 => 200
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-05 delete address 21 Fitzwilliam Street, Dublin 2, Ireland
2016-09-05 delete address Genyn Road Guildford GU2 7NS
2016-09-05 insert address 51-53 High Street Guildford GU1 3DY
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 insert address 33 St Mary Axe, London EC3A 8AG
2016-05-14 update website_status OK => DomainNotFound
2016-02-29 insert index_pages_linkeddomain evoimage.com
2016-02-29 insert terms_pages_linkeddomain evoimage.com
2016-01-07 update returns_last_madeup_date 2014-10-15 => 2015-10-15
2016-01-07 update returns_next_due_date 2015-11-12 => 2016-11-12
2015-12-01 update statutory_documents 15/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-11 delete phone 02070001745
2015-08-04 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-30 delete address 21a Sheen Road Richmond TW10 6PA
2015-06-30 delete address Clarence Court, 5 Dee Road, Richmond, TW9 2JN
2015-06-30 insert address 21a Sheen Road Richmond TW9 1AD
2015-06-30 insert address Stoke Health, 16A London Rd, London, Twickenham TW1 3RR
2015-02-07 update returns_last_madeup_date 2013-10-15 => 2014-10-15
2015-02-07 update returns_next_due_date 2014-11-12 => 2015-11-12
2015-01-29 update statutory_documents 15/10/14 FULL LIST
2014-11-25 delete address 1A drummond Rd Croydon CR0 1TT
2014-11-25 delete person Kristina Mann
2014-11-25 insert address 6 Mint Lane Lincoln LN1 1UD
2014-11-25 insert email st..@bthcc.co.uk
2014-11-25 insert person Amanda Simpson-Holmes
2014-11-25 insert phone 020 000 1728
2014-11-25 update primary_contact 1A drummond Rd Croydon CR0 1TT => 6 Mint Lane Lincoln LN1 1UD
2014-10-28 delete address 21a Sheen Roadc Richmond TW10 6PA
2014-10-28 insert address 21a Sheen Road Richmond TW10 6PA
2014-10-28 insert address Clarence Court, 5 Dee Road, Richmond, TW9 2JN
2014-09-23 delete address Mount Ararat Road Richmond TW10 6PA
2014-09-23 insert address 21a Sheen Roadc Richmond TW10 6PA
2014-08-16 delete person Rebecca Todd
2014-08-16 insert person Kristina Mann
2014-07-12 delete support_emails co..@bthcc.co.uk
2014-07-12 delete address 21a Sheen Rd Richmond TW9 1AD
2014-07-12 delete email co..@bthcc.co.uk
2014-07-12 insert address Mount Ararat Road Richmond TW10 6PA
2014-07-12 insert email re..@bthcc.co.uk
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-22 insert career_pages_linkeddomain reed.co.uk
2014-04-22 insert career_pages_linkeddomain twitter.com
2014-04-22 insert email ge..@bthcc.co.uk
2014-04-22 insert index_pages_linkeddomain twitter.com
2014-04-22 insert terms_pages_linkeddomain twitter.com
2013-12-07 delete address PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST NORTHERN IRELAND BT1 5HB
2013-12-07 insert address PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HB
2013-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-12-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-15 => 2013-10-15
2013-12-07 update returns_next_due_date 2013-11-12 => 2014-11-12
2013-12-02 delete source_ip 88.208.230.72
2013-12-02 insert source_ip 77.68.68.170
2013-11-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-11 update statutory_documents 15/10/13 FULL LIST
2013-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BELINDA DORLING
2013-11-07 update company_status Active => Active - Proposal to Strike off
2013-11-01 update statutory_documents FIRST GAZETTE
2013-08-01 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2013-06-23 delete address PEARL ASSURANCE HOUSE 2 DONEGAGALL SQUARE EAST BELFAST BT1 2LG
2013-06-23 insert address PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST NORTHERN IRELAND BT1 5HB
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-15 => 2012-10-15
2013-06-23 update returns_next_due_date 2012-11-12 => 2013-11-12
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-11 delete phone 0800 876 0981
2013-01-11 insert phone 0207 000 1728
2012-10-29 delete address 2a Oxford Road East Windsor Berkshire SL4 1EF
2012-10-29 delete phone 0800 876 0986
2012-10-16 update statutory_documents 15/10/12 FULL LIST
2012-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2012 FROM PEARL ASSURANCE HOUSE 2 DONEGAGALL SQUARE EAST BELFAST BT1 2LG
2012-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-20 update statutory_documents 15/10/11 FULL LIST
2011-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-01 update statutory_documents 15/10/10 FULL LIST
2010-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MATTHEW FRANCIS FLANAGAN / 01/10/2009
2010-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BELINDA JUSTINE DORLING / 01/10/2009
2010-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-04-07 update statutory_documents 15/10/09 FULL LIST
2009-04-03 update statutory_documents 31/10/08 ANNUAL ACCTS
2008-12-10 update statutory_documents 15/10/08 ANNUAL RETURN SHUTTLE
2008-09-02 update statutory_documents 31/10/07 ANNUAL ACCTS
2007-12-18 update statutory_documents CHANGE OF DIRS/SEC
2007-11-26 update statutory_documents 15/10/07 ANNUAL RETURN SHUTTLE
2007-09-06 update statutory_documents 31/10/06 ANNUAL ACCTS
2006-10-27 update statutory_documents 15/10/06 ANNUAL RETURN SHUTTLE
2006-09-07 update statutory_documents 31/10/05 ANNUAL ACCTS
2005-12-20 update statutory_documents PARS RE MORTAGE
2005-11-03 update statutory_documents 15/10/05 ANNUAL RETURN SHUTTLE
2005-08-13 update statutory_documents 31/10/04 ANNUAL ACCTS
2004-11-03 update statutory_documents 15/10/04 ANNUAL RETURN SHUTTLE
2004-08-04 update statutory_documents 31/10/03 ANNUAL ACCTS
2003-10-15 update statutory_documents 15/10/03 ANNUAL RETURN SHUTTLE
2003-09-07 update statutory_documents 31/10/02 ANNUAL ACCTS
2003-05-21 update statutory_documents CHANGE OF DIRS/SEC
2003-05-21 update statutory_documents CHANGE OF DIRS/SEC
2002-10-16 update statutory_documents 15/10/02 ANNUAL RETURN SHUTTLE
2002-08-28 update statutory_documents 31/10/01 ANNUAL ACCTS
2001-11-01 update statutory_documents CHANGE OF DIRS/SEC
2001-11-01 update statutory_documents 15/10/01 ANNUAL RETURN SHUTTLE
2001-09-05 update statutory_documents 31/10/00 ANNUAL ACCTS
2000-12-11 update statutory_documents PARS RE MORTAGE
2000-11-10 update statutory_documents CHANGE OF DIRS/SEC
2000-10-30 update statutory_documents 15/10/00 ANNUAL RETURN SHUTTLE
2000-09-04 update statutory_documents 31/10/99 ANNUAL ACCTS
2000-01-22 update statutory_documents 15/10/99 ANNUAL RETURN SHUTTLE
2000-01-09 update statutory_documents 31/10/98 ANNUAL ACCTS
1999-09-01 update statutory_documents CHANGE IN SIT REG ADD
1998-12-08 update statutory_documents 15/10/98 ANNUAL RETURN SHUTTLE
1998-09-28 update statutory_documents PARS RE MORTAGE
1998-04-08 update statutory_documents CHANGE OF DIRS/SEC
1998-03-10 update statutory_documents RETURN OF ALLOT OF SHARES
1997-10-20 update statutory_documents CHANGE OF DIRS/SEC
1997-10-15 update statutory_documents ARTICLES
1997-10-15 update statutory_documents PARS RE DIRS/SIT REG OFF
1997-10-15 update statutory_documents DECLN COMPLNCE REG NEW CO
1997-10-15 update statutory_documents MEMORANDUM
1997-10-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION