PRIMARY CARE MANCHESTER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, NO UPDATES
2023-04-07 insert company_previous_name PRIMARY CARE MANCHESTER LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update name PRIMARY CARE MANCHESTER LIMITED => CENTRAL MANCHESTER NETWORKS LTD
2023-01-27 update statutory_documents COMPANY NAME CHANGED PRIMARY CARE MANCHESTER LIMITED CERTIFICATE ISSUED ON 27/01/23
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-08-16 delete otherexecutives Dr Karim Adab
2022-08-16 delete person Dr Karim Adab
2022-08-16 delete person Maria Stacy
2022-08-16 delete person Peter Tomlinson
2022-08-16 delete person Sarah Caldwell
2022-08-16 insert person Mr Rob Stark
2022-08-16 insert person Mrs Samantha Kelly
2022-08-16 insert person Ms Angela Raynor
2022-08-16 insert person Ms Marcella Giraldo
2022-08-16 insert person Ms Massa Alwatter
2022-02-15 update robots_txt_status www.cmgppo.org.uk: 404 => 200
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VISHAL MEHRA / 06/01/2022
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW HOPWOOD / 06/01/2022
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAMRUNNISA KHAN / 06/01/2022
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DENIS TATE / 06/01/2022
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMIESON BRUNT / 06/01/2022
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARIM ADAB
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2021-02-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2019
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-10 delete person Graham Mellors
2020-04-10 delete person Mikey Maxwell
2020-04-10 delete person Sanah Hussain
2020-04-10 insert person Maria Stacy
2020-04-10 insert person Sarah Caldwell
2020-04-10 insert service_pages_linkeddomain www.gov.uk
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-25 delete otherexecutives Dr Chris Nortcliff
2019-03-25 insert otherexecutives Dr Karim Adab
2019-03-25 delete address 167 Slade Lane Levenshulme Manchester M19 2AF
2019-03-25 delete person Dr Chris Nortcliff
2019-03-25 delete person Ms Elaine Parker-Boyd
2019-03-25 delete person Ms Jane Durbin
2019-03-25 insert about_pages_linkeddomain manchesterpcp.co.uk
2019-03-25 insert address Victoria Mill 10 Lower Vickers Street Manchester M40 7LH
2019-03-25 insert email dp..@nhs.net
2019-03-25 insert person Dr Karim Adab
2019-03-25 insert person Iram Shahzad
2019-03-25 insert person Mikey Maxwell
2019-03-25 insert person Peter Tomlinson
2019-03-25 insert person Sanah Hussain
2019-03-25 insert registration_number 08781483
2019-03-25 update primary_contact 167 Slade Lane Levenshulme Manchester M19 2AF => Victoria Mill 10 Lower Vickers Street Manchester M40 7LH
2019-01-18 update statutory_documents ADOPT ARTICLES 24/04/2018
2019-01-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 21/12/17 TREASURY CAPITAL GBP 1
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-08-09 delete address 167 SLADE LANE LEVENSHULME MANCHESTER ENGLAND M19 2AF
2018-08-09 insert address VICTORIA MILLS, 10 LOWER VICKERS STREET MILES PLATTING MANCHESTER ENGLAND M40 7LH
2018-08-09 update registered_address
2018-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 167 SLADE LANE LEVENSHULME MANCHESTER M19 2AF ENGLAND
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-12-01 update statutory_documents DIRECTOR APPOINTED DR KARIM FAWZI ADAB
2017-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTCLIFF
2016-12-20 delete address 167 SLADE LANE LEVENSHULME MANCHESTER M19 2AF
2016-12-20 insert address 167 SLADE LANE LEVENSHULME MANCHESTER ENGLAND M19 2AF
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update reg_address_care_of WEST POINT MEDICAL CENTRE => null
2016-12-20 update registered_address
2016-12-05 update statutory_documents 19/11/16 STATEMENT OF CAPITAL GBP 31
2016-11-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM C/O WEST POINT MEDICAL CENTRE 167 SLADE LANE LEVENSHULME MANCHESTER M19 2AF
2016-10-21 update statutory_documents DIRECTOR APPOINTED DR CHRISTOPHER NORTCLIFF
2016-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER NORTCLIFF / 21/10/2016
2016-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VISHAL MEHRA / 21/10/2016
2016-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VISHAL MEHRA / 21/10/2016
2016-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW HOPWOOD / 21/10/2016
2016-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW HOPWOOD / 21/10/2016
2016-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAMRUNNISA KHAN / 21/10/2016
2016-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMIESON BRUNT / 21/10/2016
2016-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FAIZAN AHMED
2016-01-08 delete address 167 SLADE LANE LEVENSHULME MANCHESTER ENGLAND M19 2AF
2016-01-08 insert address 167 SLADE LANE LEVENSHULME MANCHESTER M19 2AF
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-08 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-16 update statutory_documents 19/11/15 FULL LIST
2015-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date null => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-08-19 => 2016-12-31
2015-08-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 delete address 8TH FLOOR 1 NEW YORK STREET MANCHESTER M1 4AD
2015-08-11 insert address 167 SLADE LANE LEVENSHULME MANCHESTER ENGLAND M19 2AF
2015-08-11 update reg_address_care_of null => WEST POINT MEDICAL CENTRE
2015-08-11 update registered_address
2015-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 8TH FLOOR 1 NEW YORK STREET MANCHESTER M1 4AD
2015-01-07 insert sic_code 86210 - General medical practice activities
2015-01-07 update returns_last_madeup_date null => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-30 update statutory_documents 19/11/14 FULL LIST
2014-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN TATE / 13/06/2014
2014-11-07 update account_ref_day 30 => 31
2014-11-07 update account_ref_month 11 => 3
2014-10-14 update statutory_documents CURREXT FROM 30/11/2014 TO 31/03/2015
2013-11-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION