VERNOVA - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-22 delete ceo Justin Johnson
2024-03-22 delete person Justin Johnson
2024-03-22 delete person Sarah Gill
2023-08-05 delete person Helen Cleaver
2023-04-17 delete source_ip 185.216.77.111
2023-04-17 insert source_ip 77.68.50.203
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
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-01-12 delete email ec..@nhs.net
2023-01-12 insert email cm..@nhs.net
2023-01-12 update person_title Dr Michael Clark: Member of the Board; Director and GP at High Street Surgery in Macclesfield => Member of the Board; Chairman and GP at High Street Surgery in Macclesfield
2023-01-12 update person_title Dr Paddy Kearns: Chairman and GP at Manchester Road Medical Centre in Knutsford; Member of the Board => Member of the Board; Director and GP at Knutsford Medical Partnership
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-09 delete otherexecutives Dr Karen Hunter
2022-08-09 delete person Dr Karen Hunter
2022-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN HUNTER
2022-05-09 insert otherexecutives Dr Mark Lumb
2022-05-09 insert otherexecutives Dr Michael Clark
2022-05-09 delete address Stapeley House, London Road, Stapeley, Cheshire, CW5 7JW
2022-05-09 delete address Wycliffe House, Water Lane Wilmslow, Cheshire. SK9 5AF
2022-05-09 delete email ca..@ico.org.uk
2022-05-09 delete email dp..@nhs.net
2022-05-09 delete fax 01625 524 510
2022-05-09 delete phone 01270 275217
2022-05-09 delete phone 01625 264092
2022-05-09 delete phone 0303 123 1113
2022-05-09 delete registration_number Z9950001
2022-05-09 delete terms_pages_linkeddomain digital.nhs.uk
2022-05-09 delete terms_pages_linkeddomain ico.org.uk
2022-05-09 delete terms_pages_linkeddomain legislation.gov.uk
2022-05-09 insert person Dr Mark Lumb
2022-05-09 insert person Dr Michael Clark
2022-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL DAVID ANTHONY CLARK / 19/04/2022
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-10 update robots_txt_status www.vernovahealthcare.org: 0 => 200
2021-08-12 update statutory_documents DIRECTOR APPOINTED DR MARK ANDREW LUMB
2021-08-12 update statutory_documents DIRECTOR APPOINTED DR MICHAEL DAVID ANTHONY CLARK
2021-08-10 update robots_txt_status www.vernovahealthcare.org: 200 => 0
2021-06-07 delete otherexecutives Dr James Shipston
2021-06-07 delete otherexecutives Dr Peter Wilson
2021-06-07 insert otherexecutives Dr Gareth Morelli
2021-06-07 delete person Dr James Shipston
2021-06-07 delete person Dr Peter Wilson
2021-06-07 insert person Dr Gareth Morelli
2021-06-07 update person_title Dr Jonathan Barnsley: Member of the Board; Medical Director, Safeguarding Lead, and GP at Readesmoor Medical Centre in Congleton => Member of the Board; Medical Director and GP at Readesmoor Medical Centre in Congleton
2021-06-07 update person_title Dr Karen Hunter: Member of the Board; Director and GP at Park Lane Surgery in Macclesfield => Member of the Board; Director, Safeguarding Lead and GP at Park Lane Surgery in Macclesfield
2021-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SHIPSTON
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-21 delete address Alexandra Business Park, Prescot Road, St Helens. WA10 3TP
2020-09-21 delete email ig@sthk.nhs.uk
2020-09-21 insert address Stapeley House, London Road, Stapeley, Cheshire, CW5 7JW
2020-09-21 insert email ch..@nhs.net
2020-09-21 insert email dp..@nhs.net
2020-09-21 insert phone 01270 275217
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-06 insert about_pages_linkeddomain pixelair.co.uk
2019-06-06 insert contact_pages_linkeddomain pixelair.co.uk
2019-06-06 insert index_pages_linkeddomain pixelair.co.uk
2019-06-06 insert management_pages_linkeddomain pixelair.co.uk
2019-06-06 insert terms_pages_linkeddomain pixelair.co.uk
2019-04-29 update statutory_documents DIRECTOR APPOINTED DR GARETH EMRYS MORELLI
2019-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-11 delete source_ip 188.65.181.66
2018-09-11 insert source_ip 185.216.77.111
2018-05-30 delete address Waters Green Medical Centre, Macclesfield, SK11 6JL
2018-05-30 insert address Alexandra Business Park, Prescot Road, St Helens. WA10 3TP
2018-05-30 insert address Wycliffe House, Water Lane Wilmslow, Cheshire. SK9 5AF
2018-05-30 insert email ca..@ico.org.uk
2018-05-30 insert email ig@sthk.nhs.uk
2018-05-30 insert fax 01625 524 510
2018-05-30 insert phone 0303 123 1113
2018-05-30 insert registration_number Z9950001
2018-05-30 insert terms_pages_linkeddomain digital.nhs.uk
2018-05-30 insert terms_pages_linkeddomain ico.org.uk
2018-05-30 insert terms_pages_linkeddomain legislation.gov.uk
2018-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-20 update person_title Dr Jonathan Barnsley: Member of the Board; Medical Director and GP at Readesmoor Medical Centre in Congleton => Member of the Board; Medical Director, Safeguarding Lead, and GP at Readesmoor Medical Centre in Congleton
2018-01-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-16 update statutory_documents DIRECTOR APPOINTED DOCTOR KAREN ELIZABETH HUNTER
2017-01-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BELL
2016-03-13 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-13 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-02-26 update statutory_documents 21/02/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-14 update statutory_documents DIRECTOR APPOINTED DOCTOR PETER GORDON SPEAKE
2015-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN PLANT
2015-05-08 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-08 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-10 update statutory_documents 21/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-14 update statutory_documents 21/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-11-20 update statutory_documents ARTICLES OF ASSOCIATION
2013-11-20 update statutory_documents 09/10/2013
2013-11-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-17 update statutory_documents DIRECTOR APPOINTED DOCTOR JAMES EDWARD SHIPSTON
2013-10-17 update statutory_documents DIRECTOR APPOINTED DOCTOR JONATHAN BARNSLEY
2013-10-17 update statutory_documents DIRECTOR APPOINTED DOCTOR PATRICK KEARNS
2013-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RATCLIFFE
2013-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCULLOCH
2013-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE PICKLES
2013-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORD-YOUNG
2013-10-16 update statutory_documents DIRECTOR APPOINTED DOCTOR PETER CHARLES WILSON
2013-06-25 update returns_last_madeup_date 2012-02-21 => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 21/02/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 21/02/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 21/02/11 FULL LIST
2011-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTIN BENEDICT JOHNSON / 20/02/2011
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents DIRECTOR APPOINTED DOCTOR MARK HAMILTON BELL
2010-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART HIGGINS
2010-03-09 update statutory_documents 21/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN DORNE PLANT / 21/02/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA MARGARET MCCULLOCH / 21/02/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEWART ALLEN HIGGINS / 21/02/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR VALERIE ANN PICKLES / 21/02/2010
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents DIRECTOR APPOINTED DR CHRISTOPHER ALAN RATCLIFFE
2009-10-15 update statutory_documents DIRECTOR APPOINTED DR WILLIAM FORD-YOUNG
2009-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2009-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN COLLYER
2009-03-18 update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008
2008-02-29 update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTIN JOHNSON / 21/02/2007
2007-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-02-21 update statutory_documents CIC INCORPORATION