HOWBECK HEALTHCARE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-04 update person_description Edy Hicklin => Edy Hicklin
2023-10-04 update person_description Emma Colclough => Emma Colclough
2023-10-04 update person_description Rachel Hatfield => Rachel Hatfield
2023-10-04 update person_description Sarah Smith => Sarah Smith
2023-10-04 update person_description Sharon Forrester-Wild => Sharon Forrester-Wild
2023-10-04 update person_description Tracy Norton => Tracy Norton
2023-09-02 update person_description Andrea Foster => Andrea Foster
2023-07-31 delete address 31 Wellington Road, Nantwich, Cheshire, England, CW5 7ED
2023-07-31 delete index_pages_linkeddomain espcp.org.uk
2023-07-31 delete index_pages_linkeddomain nhs.net
2023-07-31 delete index_pages_linkeddomain nsgpfed.org.uk
2023-07-31 delete index_pages_linkeddomain scvr.org.uk
2023-07-31 insert email li..@howbeckhealthcare.co.uk
2023-07-31 update primary_contact 31 Wellington Road, Nantwich, Cheshire, England, CW5 7ED => null
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-11 insert person Tracy Norton
2023-02-07 insert person Edy Hicklin
2023-01-25 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-05 delete person Joanne Goodwin
2022-12-05 update person_description Sharon Forrester-Wild => Sharon Forrester-Wild
2022-11-04 insert person Sarah Smith
2022-11-04 update person_title Harriet Griffiths: Project Support => Project Support Manager
2022-11-04 update person_title Sharon Forrester-Wild: Medical Secretary => Data Protection Officer
2022-10-04 delete person Tara Moylan
2022-10-04 delete person Wendy Moreton
2022-06-05 delete email li..@howbeckhealthcare.co.uk
2022-06-05 delete email ta..@howbeckhealthcare.co.uk
2022-06-05 delete person Vicki Barnes
2022-06-05 insert person Harriet Griffiths
2022-06-05 insert person Rachel Viggars
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-05-05 delete person Dr Pippa Hunter-Jones
2022-05-05 delete person Tracey Palmer
2022-05-05 insert person Abbie Kahya
2022-03-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-11 update statutory_documents ADOPT ARTICLES 17/02/2022
2022-03-11 update statutory_documents 17/02/22 STATEMENT OF CAPITAL GBP 101
2022-03-06 insert email li..@howbeckhealthcare.co.uk
2022-03-06 insert email ta..@howbeckhealthcare.co.uk
2022-03-06 insert person Emma Colclough
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-17 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-06-06 delete index_pages_linkeddomain howbeckhow2.co.uk
2021-06-06 insert client_pages_linkeddomain how2.training
2021-06-06 insert contact_pages_linkeddomain how2.training
2021-06-06 insert index_pages_linkeddomain how2.training
2021-06-06 insert index_pages_linkeddomain nhs.net
2021-06-06 insert management_pages_linkeddomain how2.training
2021-06-06 insert terms_pages_linkeddomain how2.training
2021-02-17 insert person Rachel Hatfield
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-13 update person_description Lucy Minshull => Lucy Minshull
2020-12-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-17 delete source_ip 77.104.174.150
2020-07-17 insert source_ip 35.214.102.227
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2020-05-17 insert index_pages_linkeddomain howbeckhow2.co.uk
2020-04-17 insert client_pages_linkeddomain freedomtospeakupprimarycare.co.uk
2020-04-17 insert contact_pages_linkeddomain freedomtospeakupprimarycare.co.uk
2020-04-17 insert index_pages_linkeddomain freedomtospeakupprimarycare.co.uk
2020-04-17 insert management_pages_linkeddomain freedomtospeakupprimarycare.co.uk
2020-04-17 insert terms_pages_linkeddomain freedomtospeakupprimarycare.co.uk
2020-03-17 delete index_pages_linkeddomain onewighthealth.co.uk
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-15 insert index_pages_linkeddomain espcp.org.uk
2019-10-15 insert index_pages_linkeddomain nsgpfed.org.uk
2019-10-15 insert index_pages_linkeddomain onewighthealth.co.uk
2019-10-15 insert index_pages_linkeddomain primarycarecheshire.co.uk
2019-10-15 insert index_pages_linkeddomain scvr.org.uk
2019-09-15 delete person James Turnock
2019-07-15 delete email lu..@howbeckhealthcare.co.uk
2019-07-15 insert about_pages_linkeddomain onewighthealth.co.uk
2019-07-15 insert about_pages_linkeddomain primarycarecheshire.co.uk
2019-07-15 insert alias Primary Care Cheshire
2019-06-14 update person_description Alison Yates => Alison Yates
2019-06-14 update person_description Dr Pippa Hunter-Jones => Dr Pippa Hunter-Jones
2019-06-14 update person_description Lucy Minshull => Lucy Minshull
2019-06-14 update person_description Sarah Laing => Sarah Laing
2019-06-14 update person_description Wendy Moreton => Wendy Moreton
2019-06-14 update person_title Andrea Foster: Communications and Website Lead => Communications Manager and Website Lead
2019-06-14 update person_title Sarah Laing: Lead Manager East Staffordshire Federation & Mercian GP Network => Executive Lead East Staffordshire Federation & Mercian GP Networks
2019-06-14 update person_title Tara Moylan: IT Project Manager and GDPR and DPO Specialist => GDPR Practitioner and DPO Officer
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2019-04-13 insert person Tracey Palmer
2019-04-13 update person_title Kirsty Moore: Manager => Project Manager; Manager
2019-04-13 update person_title Lucy Minshull: Experience NHS Manager; Manager => Project Manager; Experience NHS Manager
2019-04-13 update person_title Wendy Moreton: Manager => Project Manager
2019-03-13 insert email lu..@howbeckhealthcare.co.uk
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-21 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-10 delete person Amy Dudley
2019-02-10 delete person Marie Leese
2019-02-10 insert client One Wight Health Ltd
2019-02-10 update person_title Kirsty Moore: Manager; Manager ( NSGPFed ) => Manager
2019-02-10 update person_title Lucy Minshull: Experience NHS Manager; Manager ( NSGPFed ) => Experience NHS Manager; Manager
2019-02-10 update person_title Sarah Laing: Lead Manager for the New East Staffordshire Federation => Lead Manager East Staffordshire Federation & Mercian GP Network
2019-02-10 update person_title Sue McDowell: Ex - NHS Manager; General Manager for SC & VR and PMCF Lead => Ex - NHS Manager; General Manager for SC & VR & Extended Access Lead
2019-02-10 update person_title Tara Moylan: IT Project Manager => IT Project Manager and GDPR and DPO Specialist
2019-02-10 update person_title Tina Cookson: CQC Specialist; Director of Nursing & Service Redesign ( Clinical ); Registered Nurse => CQC Specialist; Registered Nurse
2019-02-10 update person_title Wendy Moreton: Manager ( NSGPFed ) => Manager
2018-11-18 insert person James Turnock
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / LUAPPS LIMITED / 24/01/2018
2018-03-29 insert personal_emails su..@howbeckhealthcare.co.uk
2018-03-29 delete person Simon Talbot
2018-03-29 insert about_pages_linkeddomain drneilpaul.blog
2018-03-29 insert contact_pages_linkeddomain drneilpaul.blog
2018-03-29 insert email su..@howbeckhealthcare.co.uk
2018-03-29 insert index_pages_linkeddomain drneilpaul.blog
2018-03-29 insert index_pages_linkeddomain espcp.org.uk
2018-03-29 insert index_pages_linkeddomain nsgpfed.org.uk
2018-03-29 insert management_pages_linkeddomain drneilpaul.blog
2018-03-29 insert projects_pages_linkeddomain drneilpaul.blog
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-27 delete otherexecutives Mike Pyrah
2017-12-27 insert founder Dr Neil Paul
2017-12-27 insert founder Mike Pyrah
2017-12-27 insert person Sue Ikin
2017-12-27 update person_description Tara Moylan => Tara Moylan
2017-12-27 update person_title Dr Neil Paul: Director and GP => Founder
2017-12-27 update person_title Mike Pyrah: Director => Founder
2017-12-27 update person_title Tina Cookson: CQC Specialist; Registered Nurse; Exec Director Level => CQC Specialist; Director of Nursing & Service Redesign ( Clinical ); Registered Nurse
2017-11-16 delete source_ip 50.62.172.157
2017-11-16 insert source_ip 77.104.174.150
2017-10-07 update website_status FlippedRobots => OK
2017-10-07 delete email di..@howbeckhealthcare.co.uk
2017-10-07 insert address 31 Wellington Road, Nantwich, Cheshire, England, CW5 7ED
2017-10-07 insert alias Howbeck Healthcare Limited
2017-10-07 insert email li..@howbeckhealthcare.co.uk
2017-10-07 insert registration_number 09594734
2017-10-07 update primary_contact null => 31 Wellington Road, Nantwich, Cheshire, England, CW5 7ED
2017-09-19 update website_status OK => FlippedRobots
2017-06-07 delete address 31 WELLINGTON ROAD NANTWICH UNITED KINGDOM CW5 7ED
2017-06-07 insert address 31 WELLINGTON ROAD NANTWICH CHESHIRE ENGLAND CW5 7ED
2017-06-07 update registered_address
2017-05-23 delete index_pages_linkeddomain cubecreative.co.uk
2017-05-23 delete index_pages_linkeddomain emishealth.com
2017-05-23 delete index_pages_linkeddomain gpask.info
2017-05-23 delete index_pages_linkeddomain hospicequalitypartnership.co.uk
2017-05-23 delete index_pages_linkeddomain interface-cs.co.uk
2017-05-23 delete index_pages_linkeddomain lexacom.co.uk
2017-05-23 delete index_pages_linkeddomain nichehealth.co.uk
2017-05-23 delete index_pages_linkeddomain technomed.co.uk
2017-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 31 WELLINGTON ROAD NANTWICH CW5 7ED UNITED KINGDOM
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-21 delete source_ip 45.40.155.175
2016-12-21 insert source_ip 50.62.172.157
2016-10-20 insert projects_pages_linkeddomain edenbridgehealthcare.com
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date null => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-16 => 2018-02-28
2016-09-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-27 delete index_pages_linkeddomain eastcheshirehospice.org.uk
2016-07-27 delete index_pages_linkeddomain imcqs.com
2016-07-27 delete index_pages_linkeddomain nwsocialvaluefoundation.org
2016-07-27 insert index_pages_linkeddomain cubecreative.co.uk
2016-07-27 insert index_pages_linkeddomain emishealth.com
2016-07-27 insert index_pages_linkeddomain gpask.info
2016-07-27 insert index_pages_linkeddomain hospicequalitypartnership.co.uk
2016-07-27 insert index_pages_linkeddomain interface-cs.co.uk
2016-07-27 update founded_year null => 2014
2016-06-28 delete source_ip 184.168.47.225
2016-06-28 insert email ph..@liverpool.ac.uk
2016-06-28 insert index_pages_linkeddomain lexacom.co.uk
2016-06-28 insert index_pages_linkeddomain liv.ac.uk
2016-06-28 insert index_pages_linkeddomain nichehealth.co.uk
2016-06-28 insert index_pages_linkeddomain technomed.co.uk
2016-06-28 insert source_ip 45.40.155.175
2016-06-07 insert sic_code 70229 - Management consultancy activities other than financial management
2016-06-07 update returns_last_madeup_date null => 2016-05-16
2016-06-07 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-31 update statutory_documents 16/05/16 FULL LIST
2015-05-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION