WIN HEALTH - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-11 delete person Simon Rexworthy
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-12-15 delete person Alan Taylor
2022-12-15 delete person Alison Ritchie
2022-12-15 delete person Bill Macaskill
2022-12-15 delete person Colin Helsdown
2022-12-15 update person_title Simon Rexworthy: Sales; Member of the Win Health Medical Team => Member of the Win Health Medical Team; Field Sales
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-11-13 delete about_pages_linkeddomain scottishlivingwage.org
2022-09-12 delete person Handy Cure s' Laser
2022-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-12-06 insert address Beurer IL 50 Infrared Lamp Beurer IL 35 Infrared Lamp
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, NO UPDATES
2021-09-07 insert address Beurer MG 145 Cushion Beurer MG 148 Belt Beurer MG 151 3D Massager Beurer MG 240 Seat Cover
2021-08-08 insert address Suite 140, 21 Botanic Avenue Belfast, Northern Ireland, BT7 1JJ
2021-08-08 insert registration_number NI679958
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-14 delete about_pages_linkeddomain carehome.co.uk
2021-04-14 delete about_pages_linkeddomain fsb.org.uk
2021-04-14 delete about_pages_linkeddomain safebuy.org.uk
2021-04-14 delete contact_pages_linkeddomain carehome.co.uk
2021-04-14 delete contact_pages_linkeddomain fsb.org.uk
2021-04-14 delete contact_pages_linkeddomain safebuy.org.uk
2021-04-14 delete index_pages_linkeddomain carehome.co.uk
2021-04-14 delete index_pages_linkeddomain fsb.org.uk
2021-04-14 delete index_pages_linkeddomain safebuy.org.uk
2021-04-14 delete terms_pages_linkeddomain carehome.co.uk
2021-04-14 delete terms_pages_linkeddomain fsb.org.uk
2021-04-14 delete terms_pages_linkeddomain safebuy.org.uk
2021-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-19 update person_title Alan Watters: Member of the Win Health Medical Team; Technical Services Adviser => Member of the Win Health Medical Team; Operations Manager
2021-01-19 insert chairman Alerta Inco
2021-01-19 delete person Gail Hughes
2021-01-19 insert person Alerta Inco
2021-01-19 insert person Colin Helsdown
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-09-28 delete person Krish Mahadevan
2020-09-28 delete person Martin Ballantine
2020-09-28 delete terms_pages_linkeddomain aboutcookies.org
2020-09-28 update person_title Simon Rexworthy: Member of the Win Health Medical Team => Sales; Member of the Win Health Medical Team
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-19 delete person Ian Gowen
2020-06-19 insert person Simon Rexworthy
2020-05-19 insert person Ian Gowen
2020-05-19 insert person Krish Mahadevan
2020-05-19 insert person Martin Ballantine
2020-05-19 update person_title Alan Taylor: Member of the Win Health Medical Team; Field Sales Agent => Sales; Member of the Win Health Medical Team
2020-05-19 update person_title Alison Ritchie: Member of the Win Health Medical Team; Field Sales Agent => Sales; Member of the Win Health Medical Team
2020-05-19 update person_title Bill Macaskill: Member of the Win Health Medical Team; Field Sales Agent => Sales; Member of the Win Health Medical Team
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-18 delete person John Kowalski
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
2019-08-16 insert person Dura Inco
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-14 insert person Joseph Djan
2019-04-14 update person_title Alan Watters: Technical Services Advisor; Member of the Win Health Medical Team => Member of the Win Health Medical Team; Technical Services Adviser
2019-04-14 update person_title Gail Hughes: Member of the Win Health Medical Team; Head of Book Keeping => Member of the Win Health Medical Team; Head of Bookkeeping
2019-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-02 delete index_pages_linkeddomain bbsrevolution.co.uk
2019-02-02 delete person Daniel Plant
2019-02-02 delete source_ip 46.37.160.12
2019-02-02 insert person Alison Ritchie
2019-02-02 insert person Bill Macaskill
2019-02-02 insert person John Kowalski
2019-02-02 insert source_ip 185.181.197.112
2019-02-02 update person_title Alan Taylor: Member of the Win Health Medical Team; Field Sales => Member of the Win Health Medical Team; Field Sales Agent
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-08-18 insert about_pages_linkeddomain scottishlivingwage.org
2018-05-21 insert terms_pages_linkeddomain aboutcookies.org
2018-05-21 insert terms_pages_linkeddomain allaboutcookies.org
2018-03-08 update account_category TOTAL EXEMPTION SMALL => null
2018-03-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-12 delete about_pages_linkeddomain approvedbusiness.co.uk
2018-02-12 delete contact_pages_linkeddomain approvedbusiness.co.uk
2018-02-12 delete index_pages_linkeddomain approvedbusiness.co.uk
2018-02-12 delete terms_pages_linkeddomain approvedbusiness.co.uk
2018-02-12 update person_title Alan Watters: Member of the Win Health Medical Team; Technical Services Adviser => Technical Services Advisor; Member of the Win Health Medical Team
2018-02-12 update person_title Gwen Finlayson: Member of the Win Health Medical Team; Senior Customer Care and Operations Adviser => Member of the Win Health Medical Team; Customer Care and Operations Supervisor
2017-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-07-10 delete address 19 Fenkle Street Alnwick, NE66 1HW
2017-07-10 insert address 17 Walkergate Berwick Upon Tweed Northumberland, TD15 1DJ
2017-07-10 update primary_contact 19 Fenkle Street Alnwick, NE66 1HW => 17 Walkergate Berwick Upon Tweed Northumberland, TD15 1DJ
2017-07-07 delete address DOUGLAS HOME AND CO LTD 19 FENKLE STREET ALNWICK NORTHUMBERLAND NE66 1HW
2017-07-07 insert address 17 WALKERGATE BERWICK UPON TWEED NORTHUMBERLAND TD15 1DJ
2017-07-07 update registered_address
2017-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2017 FROM DOUGLAS HOME AND CO LTD 19 FENKLE STREET ALNWICK NORTHUMBERLAND NE66 1HW
2017-05-23 delete person Wendy Strathdee
2017-05-23 insert person Gail Hughes
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-04 delete address ABHI Code of Practice Abiding Company Physio UK 2015 Liverpool
2016-11-27 delete alias Win Health Ltd.
2016-11-27 delete person Gwen Northall
2016-11-27 insert index_pages_linkeddomain bbsrevolution.co.uk
2016-11-27 insert person Gwen Finlayson
2016-11-27 insert phone + 44 1835 268 136
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-14 delete about_pages_linkeddomain creativenode.co.uk
2016-10-14 delete contact_pages_linkeddomain creativenode.co.uk
2016-10-14 delete index_pages_linkeddomain creativenode.co.uk
2016-10-14 delete person Jon Mears
2016-10-14 delete terms_pages_linkeddomain creativenode.co.uk
2016-10-14 insert about_pages_linkeddomain linkedin.com
2016-10-14 insert terms_pages_linkeddomain linkedin.com
2016-09-16 update person_title Gwen Northall: Customer Care and Operations; Member of the Win Health Medical Team => Member of the Win Health Medical Team; Senior Customer Care and Operations Adviser
2016-08-18 delete person Chris MacLeod
2016-07-15 insert address ABHI Code of Practice Abiding Company Physio UK 2015 Liverpool
2016-06-04 delete about_pages_linkeddomain linkedin.com
2016-06-04 delete contact_pages_linkeddomain linkedin.com
2016-06-04 delete index_pages_linkeddomain linkedin.com
2016-06-04 delete source_ip 87.106.144.107
2016-06-04 delete terms_pages_linkeddomain linkedin.com
2016-06-04 insert person Chris MacLeod
2016-06-04 insert source_ip 46.37.160.12
2016-06-04 update person_title Daniel Plant: Member of the Win Health Medical Team; Field Sales / Win Health Medical Ltd - Innovation, Quality, Choice, Value and Service in Healthcare / Win Health Medical Ltd => Member of the Win Health Medical Team; Field Sales
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 insert about_pages_linkeddomain approvedbusiness.co.uk
2016-03-19 insert contact_pages_linkeddomain approvedbusiness.co.uk
2016-03-19 insert index_pages_linkeddomain approvedbusiness.co.uk
2016-03-19 insert person Daniel Plant
2016-03-19 insert terms_pages_linkeddomain approvedbusiness.co.uk
2016-03-19 update person_title Alan Taylor: Member of the Win Health Team; Field Sales / Win Health Medical Ltd - Innovation, Quality, Choice, Value and Service in Healthcare / Win Health Medical Ltd => Member of the Win Health Medical Team; Field Sales
2016-03-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-13 update accounts_last_madeup_date null => 2015-06-30
2016-03-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-12 update website_status OK => DomainNotFound
2016-02-13 insert about_pages_linkeddomain linkedin.com
2016-02-13 insert contact_pages_linkeddomain linkedin.com
2016-02-13 insert index_pages_linkeddomain linkedin.com
2016-02-13 insert terms_pages_linkeddomain linkedin.com
2016-02-11 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-16 insert person Alan Taylor
2016-01-16 update person_title Jon Mears: Webmaster / Win Health Ltd - Innovation, Quality, Choice, Value and Service in Healthcare / Win Health Ltd; Member of the Win Health Head Office Team => Member of the Win Health Team; Webmaster
2016-01-08 delete address DOUGLAS HOME AND CO LTD 19 FENKLE STREET ALNWICK NORTHUMBERLAND UNITED KINGDOM NE66 1HW
2016-01-08 insert address DOUGLAS HOME AND CO LTD 19 FENKLE STREET ALNWICK NORTHUMBERLAND NE66 1HW
2016-01-08 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2016-01-08 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date null => 2015-10-28
2016-01-08 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-12-15 update statutory_documents 28/10/15 FULL LIST
2015-11-05 insert address 19 Fenkle Street Alnwick, NE66 1HW
2015-11-05 update person_title Christopher Storey: Warehouse & Quality Systems Manager; Member of the Win Health Head Office Team => Customer Care and Operations; Member of the Win Health Head Office Team
2015-11-05 update person_title Gwen Northall: Member of the Win Health Head Office Team; Customer Services Adviser & General Facilitator => Customer Care and Operations; Member of the Win Health Head Office Team
2015-10-07 delete founder Halina Wooldridge
2015-10-07 delete about_pages_linkeddomain addthis.com
2015-10-07 delete about_pages_linkeddomain approvedbusiness.co.uk
2015-10-07 delete address Unit 1 on Oxnam Road Industrial Estate, Jedburgh, TD8 6QN
2015-10-07 delete contact_pages_linkeddomain addthis.com
2015-10-07 delete contact_pages_linkeddomain approvedbusiness.co.uk
2015-10-07 delete index_pages_linkeddomain addthis.com
2015-10-07 delete index_pages_linkeddomain approvedbusiness.co.uk
2015-10-07 delete terms_pages_linkeddomain addthis.com
2015-10-07 delete terms_pages_linkeddomain approvedbusiness.co.uk
2015-10-07 insert about_pages_linkeddomain creativenode.co.uk
2015-10-07 insert contact_pages_linkeddomain creativenode.co.uk
2015-10-07 insert index_pages_linkeddomain creativenode.co.uk
2015-10-07 insert person Jon Mears
2015-10-07 insert phone +44 1835 864 866
2015-10-07 insert terms_pages_linkeddomain creativenode.co.uk
2015-10-07 update person_description Agnes Crawford => Agnes Crawford
2015-10-07 update person_description Alan Watters => Alan Watters
2015-10-07 update person_description Chris Storey => Christopher Storey
2015-10-07 update person_description Gwen Northall => Gwen Northall
2015-10-07 update person_description Halina Wooldridge => Halina Wooldridge
2015-10-07 update person_description Roy Wooldridge => Roy Wooldridge
2015-10-07 update person_description Wendy Strathdee => Wendy Strathdee
2015-10-07 update person_title Agnes Crawford: Member of Our Team; Sewing Machinist => Member of the Win Health Head Office Team
2015-10-07 update person_title Alan Watters: Technical Support Adviser => Technical Services Adviser; Member of the Win Health Head Office Team
2015-10-07 update person_title Gwen Northall: Customer Liason Adviser and General Facilitator => Member of the Win Health Head Office Team; Customer Services Adviser & General Facilitator
2015-10-07 update person_title Halina Wooldridge: Founder; Member of the Win Health Head Office Team; Commercial Director => Member of the Win Health Head Office Team; Commercial Director
2015-08-13 update account_ref_day 31 => 30
2015-08-13 update account_ref_month 10 => 6
2015-08-13 update accounts_next_due_date 2016-07-28 => 2016-03-31
2015-07-24 update statutory_documents PREVSHO FROM 31/10/2015 TO 30/06/2015
2015-07-24 update statutory_documents DIRECTOR APPOINTED ROY WOOLDRIDGE
2015-07-24 update statutory_documents ALLOTMENT OF SHARES 30/06/2015
2015-07-24 update statutory_documents 30/06/15 STATEMENT OF CAPITAL GBP 200
2015-07-15 delete address Oxnam Road, Jedburgh, TD8 6QN
2015-07-15 delete fax 01835-863238
2015-07-15 delete person Fiona Gillie
2015-07-15 delete phone +44 (0)1835-863238
2015-07-15 delete registration_number SC214595
2015-07-15 insert address Unit 1, Oxnam Road Trading Estate, Jedburgh, TD8 6LS
2015-07-15 insert address trading from Unit 1, Oxnam Road Industrial Estate, Jedburgh, TD8 6LS
2015-07-15 insert alias Win Health Medical Ltd
2015-07-15 insert phone +44 (0)1835-268136
2015-07-15 insert registration_number 09283301
2015-06-17 delete person John Kowalski
2015-06-17 delete person Kevin Schofield
2015-06-17 delete person Rowena Lawrence
2015-05-19 insert address Unit 1 on Oxnam Road Industrial Estate, Jedburgh, TD8 6QN
2015-03-17 delete phone + 44 1835 864866
2015-02-10 delete fax +44 (0) 1835 863 238
2015-02-10 insert fax +44 (0) 1835 268 136
2015-02-10 insert fax 01835 268136
2015-02-10 insert person Chris Storey
2015-02-10 update person_description Fiona Gillie => Fiona Gillie
2015-02-10 update person_description Gwen Northall => Gwen Northall
2015-02-10 update person_title Fiona Gillie: Member of the Win Health Team; General Manager => Member of the Win Health Team; Customer Services Manager
2015-02-10 update person_title Gwen Northall: General Assistant => General Facilitator
2015-01-10 insert founder Halina Wooldridge
2015-01-10 delete address Oxnam Road Jedburgh TD8 6QN Roxburghshire
2015-01-10 delete person Tracey Gillie
2015-01-10 insert address Unit 1 Oxnam Road Industrial Estate Jedburgh TD8 6LS
2015-01-10 insert address Unit 1 Oxnam Road Industrial Estate Jedburgh TD8 6LS Roxburghshire
2015-01-10 insert person John Kowalski
2015-01-10 insert phone 07851 222 766
2015-01-10 update person_title Halina Wooldridge: Member of the Win Health Team; Commercial Director => Member of the Win Health Team; Founder; Commercial Director
2014-11-26 insert about_pages_linkeddomain approvedbusiness.co.uk
2014-11-26 insert contact_pages_linkeddomain approvedbusiness.co.uk
2014-11-26 insert index_pages_linkeddomain approvedbusiness.co.uk
2014-11-26 insert terms_pages_linkeddomain approvedbusiness.co.uk
2014-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-23 insert person Alan Watters
2014-09-23 update person_description Halina Wooldridge => Halina Wooldridge
2014-08-16 insert about_pages_linkeddomain addthis.com
2014-08-16 insert about_pages_linkeddomain facebook.com
2014-08-16 insert contact_pages_linkeddomain addthis.com
2014-08-16 insert contact_pages_linkeddomain facebook.com
2014-08-16 insert fax +44 (0) 1835 863 238
2014-08-16 insert index_pages_linkeddomain addthis.com
2014-08-16 insert index_pages_linkeddomain facebook.com
2014-08-16 insert terms_pages_linkeddomain addthis.com
2014-08-16 insert terms_pages_linkeddomain facebook.com
2014-02-14 delete about_pages_linkeddomain addthis.com
2014-02-14 delete contact_pages_linkeddomain addthis.com
2014-02-14 delete index_pages_linkeddomain addthis.com
2014-02-14 delete terms_pages_linkeddomain addthis.com
2014-01-02 update person_description Rowena Lawrence => Rowena Lawrence
2014-01-02 update person_description Wendy Strathdee => Wendy Strathdee
2013-11-01 delete about_pages_linkeddomain win-health.co.uk
2013-11-01 delete terms_pages_linkeddomain win-health.co.uk
2013-10-16 update website_status ServerDown => OK
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt