EDUHEALTH - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MCINTOSH / 01/06/2023
2023-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SUSAN MCINTOSH / 01/06/2023
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-16 delete source_ip 51.141.231.133
2023-03-16 insert source_ip 85.92.72.3
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-12-08 delete source_ip 5.159.231.203
2021-12-08 insert source_ip 51.141.231.133
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-12 insert email re..@eduhealth.co.uk
2021-05-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-02 update statutory_documents ADOPT ARTICLES 01/04/2021
2021-05-02 update statutory_documents ADOPT ARTICLES 01/04/2021
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2020-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MCINTOSH / 17/01/2020
2019-12-09 delete source_ip 82.165.146.77
2019-12-09 insert source_ip 5.159.231.203
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-26 delete address Saddler's House 4-6 South Parade Bawtry South Yorkshire DN10 6JH
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-16 delete address Saddler's House 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH
2017-07-16 insert address 10 Sea King Drive, Fountain Court, Auckley, Doncaster DN9 3QR
2017-07-16 update primary_contact Saddler's House 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH => 10 Sea King Drive, Fountain Court, Auckley, Doncaster DN9 3QR
2017-07-07 delete address SADDLERS HOUSE 4-6 SOUTH PARADE BAWTRY DONCASTER DN10 6JH
2017-07-07 insert address 10 SEA KING DRIVE, FOUNTAIN COURT AUCKLEY DONCASTER ENGLAND DN9 3QR
2017-07-07 update registered_address
2017-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2017 FROM SADDLERS HOUSE 4-6 SOUTH PARADE BAWTRY DONCASTER DN10 6JH
2017-02-16 delete address Network House Lister Hill Horsforth Leeds LS18 5AZ
2017-02-16 delete email di..@tenetgroup.co.uk
2017-02-16 delete phone 0113 289 0011
2017-02-16 delete phone 01132 390011
2017-02-16 delete terms_pages_linkeddomain financial-ombudsman.org.uk
2017-02-16 insert address Exchange Tower, London E14 9SR
2017-02-16 insert address Healix House Esher Green Esher Surrey KT10 8AB
2017-02-16 insert address Saddler's House 4-6 South Parade Bawtry South Yorkshire DN10 6JH
2017-02-16 insert email co..@financialombudsman.org.uk
2017-02-16 insert email ed..@healix.com
2017-02-16 insert phone 0207 741 4100
2017-02-16 insert phone 0207 964 1000
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete about_pages_linkeddomain fsa.gov.uk
2016-07-10 delete contact_pages_linkeddomain fsa.gov.uk
2016-07-10 delete index_pages_linkeddomain fsa.gov.uk
2016-07-10 insert about_pages_linkeddomain fca.org.uk
2016-07-10 insert contact_pages_linkeddomain fca.org.uk
2016-07-10 insert index_pages_linkeddomain fca.org.uk
2016-07-10 insert terms_pages_linkeddomain fca.org.uk
2016-05-15 update website_status OK => DomainNotFound
2016-03-11 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-03-11 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-02-19 update statutory_documents 29/01/16 FULL LIST
2015-11-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-11-23 update statutory_documents REDESIGNATED AND CONVERTED 11/11/2011
2015-10-30 delete phone 0845 226 9938
2015-10-30 delete phone 0845 226 9939
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-03-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-02-17 update statutory_documents 29/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-03-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-02-17 update statutory_documents 29/01/14 FULL LIST
2013-06-25 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-25 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update website_status ServerDown => OK
2013-05-15 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-08 update statutory_documents 29/01/13 FULL LIST
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 23/07/12 STATEMENT OF CAPITAL GBP 8000
2012-07-25 update statutory_documents 23/07/2012
2012-02-06 update statutory_documents 29/01/12 FULL LIST
2011-07-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 29/01/11 FULL LIST
2010-05-10 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents 29/01/10 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MCINTOSH / 29/01/2010
2009-11-25 update statutory_documents CURREXT FROM 30/06/2009 TO 31/12/2009
2009-09-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY CLAIRE STONES
2009-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2009 FROM CRAWFORD HOUSE 96A BARNSLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 5NP
2009-03-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-30 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-03-16 update statutory_documents RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-02-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-25 update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-01 update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-13 update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-10-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/06/03
2003-03-19 update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-05-23 update statutory_documents DIRECTOR RESIGNED
2002-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ
2002-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-21 update statutory_documents NEW SECRETARY APPOINTED
2002-03-21 update statutory_documents DIRECTOR RESIGNED
2002-03-21 update statutory_documents SECRETARY RESIGNED
2002-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION