PSP LIMITED - History of Changes


DateDescription
2024-04-11 delete source_ip 46.37.178.247
2024-04-11 insert about_pages_linkeddomain wpenginepowered.com
2024-04-11 insert career_pages_linkeddomain wpenginepowered.com
2024-04-11 insert casestudy_pages_linkeddomain wpenginepowered.com
2024-04-11 insert contact_pages_linkeddomain wpenginepowered.com
2024-04-11 insert index_pages_linkeddomain wpenginepowered.com
2024-04-11 insert service_pages_linkeddomain wpenginepowered.com
2024-04-11 insert source_ip 141.193.213.11
2024-04-11 insert source_ip 141.193.213.10
2024-04-11 insert terms_pages_linkeddomain wpenginepowered.com
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-11 delete person Claire Harding
2024-03-11 insert person Julie Dodgson
2023-09-18 insert index_pages_linkeddomain t.co
2023-08-16 delete index_pages_linkeddomain t.co
2023-07-13 insert person Kirsty Morgan
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-04-07 delete address 65 BENT LANE LEYLAND ENGLAND PR25 4HR
2023-04-07 insert address 1A NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 2YF
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-26 delete person Catherine Johnston
2023-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM 65 BENT LANE LEYLAND PR25 4HR ENGLAND
2023-02-22 insert person Lesley Kerr
2023-02-22 insert person Sally Blackburn
2023-01-21 insert index_pages_linkeddomain t.co
2023-01-20 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-18 delete index_pages_linkeddomain t.co
2022-09-17 delete person Helen Martin
2022-09-17 delete person Kirsty Morgan
2022-09-17 delete person Louise Long
2022-07-16 insert about_pages_linkeddomain facebook.com
2022-07-16 insert about_pages_linkeddomain twitter.com
2022-07-16 insert career_pages_linkeddomain facebook.com
2022-07-16 insert career_pages_linkeddomain twitter.com
2022-07-16 insert casestudy_pages_linkeddomain facebook.com
2022-07-16 insert casestudy_pages_linkeddomain twitter.com
2022-07-16 insert contact_pages_linkeddomain facebook.com
2022-07-16 insert contact_pages_linkeddomain twitter.com
2022-07-16 insert index_pages_linkeddomain facebook.com
2022-07-16 insert service_pages_linkeddomain facebook.com
2022-07-16 insert service_pages_linkeddomain twitter.com
2022-07-16 insert terms_pages_linkeddomain facebook.com
2022-07-16 insert terms_pages_linkeddomain twitter.com
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2022-04-14 insert index_pages_linkeddomain t.co
2022-03-14 delete index_pages_linkeddomain t.co
2022-03-14 delete person Carol Galashan
2022-03-14 delete person Ceri Eagling
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-01-25 update statutory_documents DIRECTOR APPOINTED MRS RACHEL SANDERSON
2021-06-26 delete person Amy Lyons
2021-06-26 insert person Joanna Simpson
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-14 delete phone 07787 404 509
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-05-03 insert index_pages_linkeddomain t.co
2020-04-03 delete index_pages_linkeddomain t.co
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-27 insert person Carol Galashan
2019-07-28 delete person Nichola Forrington
2019-07-28 insert person Angie Webb
2019-07-28 update person_title Linda Sanderson: Practice Manager => Finance Manager
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
2019-02-14 delete person Faye Ashcroft
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-26 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-18 delete person Amy Williamson
2018-10-18 insert index_pages_linkeddomain t.co
2018-09-13 delete index_pages_linkeddomain t.co
2018-09-13 delete person Angela Hammond
2018-09-13 delete person Kathryn Fisher
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SANDERSON / 01/07/2017
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SANDERSON / 01/07/2017
2018-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SANDERSON / 01/07/2017
2018-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JAMES SANDERSON / 01/07/2017
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-12-18 delete person Alison Riley
2017-12-18 insert person Amy Lyons
2017-11-11 insert index_pages_linkeddomain t.co
2017-10-13 delete index_pages_linkeddomain t.co
2017-10-13 delete person Dr Ganesh Bavikatte
2017-10-13 insert person Angela Hammond
2017-08-31 delete person Jonathan Mavers
2017-07-23 insert training_emails tr..@psp-uk.co.uk
2017-07-23 insert email me..@psp-uk.co.uk
2017-07-23 insert email tr..@psp-uk.co.uk
2017-07-07 delete address 12 HOLLINGS NEW LONGTON PRESTON LANCASHIRE PR4 4YS
2017-07-07 insert address 65 BENT LANE LEYLAND ENGLAND PR25 4HR
2017-07-07 insert company_previous_name P S PHYSIOTHERAPY LIMITED
2017-07-07 update name P S PHYSIOTHERAPY LIMITED => PSP PAEDIATRIC & NEURO REHABILITATION LIMITED
2017-07-07 update registered_address
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 12 HOLLINGS NEW LONGTON PRESTON LANCASHIRE PR4 4YS
2017-06-26 update statutory_documents COMPANY NAME CHANGED P S PHYSIOTHERAPY LIMITED CERTIFICATE ISSUED ON 26/06/17
2017-06-19 insert person Amy Williamson
2017-06-19 insert person Faye Ashcroft
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-03 delete person Catherine Johnson
2017-05-03 insert about_pages_linkeddomain apollohealthgroup.co.uk
2017-05-03 insert about_pages_linkeddomain linkedin.com
2017-05-03 insert casestudy_pages_linkeddomain apollohealthgroup.co.uk
2017-05-03 insert casestudy_pages_linkeddomain linkedin.com
2017-05-03 insert contact_pages_linkeddomain apollohealthgroup.co.uk
2017-05-03 insert contact_pages_linkeddomain linkedin.com
2017-05-03 insert index_pages_linkeddomain apollohealthgroup.co.uk
2017-05-03 insert index_pages_linkeddomain linkedin.com
2017-05-03 insert index_pages_linkeddomain t.co
2017-05-03 insert person Catherine Johnston
2017-05-03 insert person Nichola Forrington
2017-05-03 insert service_pages_linkeddomain apollohealthgroup.co.uk
2017-05-03 insert service_pages_linkeddomain linkedin.com
2017-05-03 update person_title Kirsty Morgan: Specialist Peadiatric Physiotherapist => Specialist Paediatric Physiotherapist
2017-05-03 update person_title Peter Sanderson: Director ( Specialist in Neurological Rehabilitation ); Director and Clinical Lead Consultant Physiotherapist => Clinical Director & Consultant Neurological Physiotherapist
2017-02-16 delete index_pages_linkeddomain t.co
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-08 delete person Nikki Salter
2016-12-08 insert index_pages_linkeddomain t.co
2016-11-10 delete index_pages_linkeddomain t.co
2016-11-10 insert person Claire Harding
2016-09-14 delete person Andrea Wordsworth
2016-09-14 delete person Peter Harding
2016-09-14 insert person Amy Land
2016-07-20 insert person Karen Howarth
2016-06-22 insert index_pages_linkeddomain t.co
2016-06-22 insert person Sue Hicks
2016-06-22 update person_title Peter Sanderson: Director ( Specialist in Neurological Rehabilitation ); Director and Clinical Lead => Director ( Specialist in Neurological Rehabilitation ); Director and Clinical Lead Consultant Physiotherapist
2016-06-08 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-23 update statutory_documents 12/05/16 FULL LIST
2016-04-12 delete index_pages_linkeddomain t.co
2016-02-24 insert index_pages_linkeddomain t.co
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 delete source_ip 212.227.86.239
2016-01-27 insert source_ip 46.37.178.247
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-29 insert person Catherine Johnson
2015-09-29 update person_title Andrew Butler: Nursing and Clinical Educator / See My Profile => Nursing and Clinical Educator / See My Profile & CV
2015-07-08 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-07-08 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-07-07 insert person Emma Berkin
2015-06-09 insert person Jonathan Mavers
2015-06-01 update statutory_documents 12/05/15 FULL LIST
2015-04-08 delete person Gavin McArt
2015-04-08 update person_title Andrea Wordsworth: Clinical Specialist Physiotherapist => Specialist Respiratory Paediatric Physiotherapist
2015-03-11 insert person Andrea Wordsworth
2015-01-06 delete person Dawn Frith
2014-12-09 delete person Clare Williams
2014-12-09 delete person Kate Jackson
2014-12-09 insert person Ceri Eagling
2014-12-09 insert person Kathryn Fisher
2014-12-09 insert person Kerry Sheldon Birch
2014-12-09 insert person Linda Sanderson
2014-12-09 insert person Louise Long
2014-12-09 update person_title Alison Riley: Physiotherapist => Senior Physiotherapist
2014-12-09 update person_title Dawn Frith: Occupational Therapist => Paediatric Occupational Therapist
2014-12-09 update person_title Gavin McArt: Physiotherapist => Senior Physiotherapist; Physiotherapist
2014-12-09 update person_title Louise Siddall: Band 7 Physiotherapist; Physiotherapist => Band 7 Physiotherapist
2014-12-09 update person_title Mr Ed Bache: Consultant Orthopaedic Surgeon => Paediatric & Young Adult Orthopaedic Surgeon
2014-12-09 update person_title Nicola Benson: Physiotherapist; Key Member of the PS Physio => Senior Physiotherapist, Manual Handling Adviser & Risk Assessor; Physiotherapist; Key Member of the PS Physio
2014-12-09 update person_title Peter Harding: Physiotherapist => Consultant; Physiotherapist
2014-12-09 update person_title Sara Blackhurst: Physiotherapist => Senior Physiotherapist MSK
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-01 delete otherexecutives Peter Sanderson
2014-11-01 insert management_pages_linkeddomain nppneurogroup.com
2014-11-01 update person_title Peter Sanderson: Director / Clinical Lead; Clinical Director => Director / Clinical Lead; Clinical Specialist Physiotherapist
2014-08-21 insert registration_number 07234408
2014-06-07 delete address 12 HOLLINGS NEW LONGTON PRESTON LANCASHIRE UNITED KINGDOM PR4 4YS
2014-06-07 insert address 12 HOLLINGS NEW LONGTON PRESTON LANCASHIRE PR4 4YS
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-14 update statutory_documents 12/05/14 FULL LIST
2014-05-12 update website_status FlippedRobots => OK
2014-05-12 delete service_pages_linkeddomain glowsol.com
2014-05-12 delete terms_pages_linkeddomain allaboutcookies.org
2014-05-12 delete terms_pages_linkeddomain google.co.uk
2014-05-12 delete terms_pages_linkeddomain youronlinechoices.eu
2014-05-12 insert index_pages_linkeddomain alex-games.net
2014-05-12 insert index_pages_linkeddomain gss.com.ua
2014-05-12 insert person Clare Williams
2014-05-12 insert person Louise Siddall
2014-05-12 insert person Nikki Salter
2014-05-12 insert person Sue Baxter
2014-05-12 insert service_pages_linkeddomain alex-games.net
2014-05-12 insert service_pages_linkeddomain gss.com.ua
2014-05-12 update robots_txt_status www.psp-uk.co.uk: 404 => 200
2014-04-26 update website_status OK => FlippedRobots
2013-10-14 update statutory_documents ADOPT ARTICLES 01/06/2013
2013-10-14 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 200
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-26 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-07-02 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-28 update statutory_documents 12/05/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 8512 - Medical practice activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-05-12 => 2012-05-12
2013-06-21 update returns_next_due_date 2012-06-09 => 2013-06-09
2012-12-11 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 12/05/12 FULL LIST
2012-01-05 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 12/05/11 FULL LIST
2010-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION