Date | Description |
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 |