Date | Description |
2024-05-24 |
update website_status OK => Unavailable |
2024-04-07 |
delete address RINICARE LIMITED, ALDERLEY PARK ALDERLEY PARK CONGLETON ROAD NETHER ALDERLEY CHESHIRE ENGLAND SK10 4TG |
2024-04-07 |
insert address ABBEY HOUSE 4TH FLOOR, ABBEY HOUSE 32 BOOTH STREET MANCHESTER ENGLAND M2 4AB |
2024-04-07 |
update registered_address |
2023-09-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-12 |
update statutory_documents FIRST GAZETTE |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES |
2023-04-07 |
update account_ref_day 28 => 30 |
2023-04-07 |
update account_ref_month 2 => 11 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2024-08-31 |
2023-03-24 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-01-29 |
update person_title Alex Seewald: Head of Engineering & Data; Software Engineer => Software Engineer; Chief Technology and Data Officer |
2022-11-28 |
update statutory_documents CURRSHO FROM 28/02/2023 TO 30/11/2022 |
2022-10-13 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES |
2022-03-25 |
insert cfo Jane Chadwick |
2022-03-25 |
insert person Jane Chadwick |
2022-03-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-11 |
update statutory_documents ADOPT ARTICLES 28/01/2022 |
2022-01-30 |
update statutory_documents 28/01/22 STATEMENT OF CAPITAL GBP 929.6343 |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-10-22 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-09-12 |
delete address St George's House
215-219 Chester Road
Manchester
M15 4JE
UK |
2021-09-12 |
delete contact_pages_linkeddomain google.co.uk |
2021-09-12 |
insert address Alderley Park
Congleton Road
Macclesfield
Cheshire
SK10 4TG |
2021-09-12 |
insert contact_pages_linkeddomain alderleypark.co.uk |
2021-09-12 |
update primary_contact St George's House
215-219 Chester Road
Manchester
M15 4JE
UK => Alderley Park
Congleton Road
Macclesfield
Cheshire
SK10 4TG |
2021-09-07 |
delete address C/O BEEVER AND STRUTHERS ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER ENGLAND M15 4JE |
2021-09-07 |
insert address RINICARE LIMITED, ALDERLEY PARK ALDERLEY PARK CONGLETON ROAD NETHER ALDERLEY CHESHIRE ENGLAND SK10 4TG |
2021-09-07 |
update registered_address |
2021-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2021 FROM
C/O BEEVER AND STRUTHERS ST GEORGE'S HOUSE
215-219 CHESTER ROAD
MANCHESTER
M15 4JE
ENGLAND |
2021-07-07 |
delete address ALDERLEY PARK CONGLETON ROAD NETHER ALDERLEY CHESHIRE ENGLAND SK10 4TG |
2021-07-07 |
insert address C/O BEEVER AND STRUTHERS ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER ENGLAND M15 4JE |
2021-07-07 |
update registered_address |
2021-06-25 |
delete address Alderley Park
Congleton Road
Nether Alderley
Macclesfield
SK10 4TG
UK |
2021-06-25 |
delete career_pages_linkeddomain sharepoint.com |
2021-06-25 |
insert address St George's House
215-219 Chester Road
Manchester
M15 4JE
UK |
2021-06-25 |
update person_title Alex Seewald: Software Engineer => Head of Engineering & Data; Software Engineer |
2021-06-25 |
update person_title James Jackson: Head of Software => Head of Product & Quality Management |
2021-06-25 |
update primary_contact Alderley Park
Congleton Road
Nether Alderley
Macclesfield
SK10 4TG
UK => St George's House
215-219 Chester Road
Manchester
M15 4JE
UK |
2021-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES |
2021-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2021 FROM
ALDERLEY PARK CONGLETON ROAD
NETHER ALDERLEY
CHESHIRE
SK10 4TG
ENGLAND |
2021-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY STEPHEN HOLMES / 09/06/2021 |
2021-05-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE GM & CHESHIRE LIFE SCIENCES FUND L.P. |
2021-05-06 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/05/2021 |
2021-04-23 |
delete cio Sam Howitt |
2021-04-23 |
insert career_pages_linkeddomain sharepoint.com |
2021-04-23 |
insert person Miguel Mendao |
2021-04-23 |
update person_title Eric Carlson: Project Manager; Project Manager and Data Scientist => Partnerships Manager |
2021-04-23 |
update person_title Sam Howitt: CIO; Clinical Informatics Officer ( CIO ) => Clinical Informatics Officer ( CIO ) |
2021-01-15 |
delete source_ip 109.108.147.78 |
2021-01-15 |
insert source_ip 172.67.130.238 |
2021-01-15 |
insert source_ip 104.21.3.161 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-24 |
update statutory_documents 29/02/20 UNAUDITED ABRIDGED |
2020-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN HOLMES / 01/10/2020 |
2020-10-22 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY STEPHEN HOLMES |
2020-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
2020-08-07 |
update statutory_documents 20/04/20 STATEMENT OF CAPITAL GBP 602.8753 |
2020-08-07 |
update statutory_documents 23/03/20 STATEMENT OF CAPITAL GBP 602.8753 |
2020-07-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-07-22 |
update statutory_documents 24/04/20 STATEMENT OF CAPITAL GBP 488.18 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARINA MARKARIAN |
2020-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KARINE MARKARIAN |
2020-05-02 |
delete ceo Stuart Hendry |
2020-05-02 |
delete person Stuart Hendry |
2020-05-02 |
update person_title Duane Lawrence: Chairman => Chairman; Executive Chairman |
2020-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HENDRY |
2020-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPENCER |
2019-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KARINA MARKARIAN / 09/12/2019 |
2019-09-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-09-20 |
update statutory_documents 29/08/19 STATEMENT OF CAPITAL GBP 390.9779 |
2019-09-07 |
update account_category null => UNAUDITED ABRIDGED |
2019-09-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-09-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-09-02 |
delete person Sam Scott |
2019-08-06 |
update statutory_documents 28/02/19 UNAUDITED ABRIDGED |
2019-08-03 |
delete address Praça de república loja 15H, Piso 1
Urbanizaçã Jardim da Amoreira
2620-543, Ramada
Portugal |
2019-08-03 |
delete phone +351 215 808 142 |
2019-08-03 |
insert address Praça de república loja 15H, Piso 1
Urbanização Jardim da Amoreira
2620-543, Ramada
Portugal |
2019-08-03 |
insert phone +351 211 322 169 |
2019-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
2019-07-25 |
update statutory_documents DIRECTOR APPOINTED MR DUANE STEPHEN LAWRENCE |
2019-07-03 |
delete chairman Prof Garik Markarian |
2019-07-03 |
insert chairman Duane Lawrence |
2019-07-03 |
insert person Duane Lawrence |
2019-07-03 |
insert person Sam Howitt |
2019-07-03 |
update person_title Prof Garik Markarian: Chief Technical Officer; Chairman; Founder => Chief Technical Officer; Founder |
2019-05-31 |
insert cfo Steve Plant |
2019-05-31 |
insert person James Jackson |
2019-05-31 |
insert person Steve Plant |
2019-04-01 |
insert person Sam Scott |
2019-03-29 |
update statutory_documents CESSATION OF GAREGIN MARKARIAN AS A PSC |
2019-03-29 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 29/03/2019 |
2019-03-15 |
update statutory_documents 28/02/19 STATEMENT OF CAPITAL GBP 335.4223 |
2019-01-17 |
update website_status FlippedRobots => OK |
2019-01-17 |
delete source_ip 77.104.173.91 |
2019-01-17 |
insert source_ip 109.108.147.78 |
2019-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA MARKARIAN / 11/01/2019 |
2019-01-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KARINA MARKARIAN / 11/01/2019 |
2019-01-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PROFFESOR GAREGIN MARKARIAN / 10/01/2019 |
2018-12-26 |
update website_status OK => FlippedRobots |
2018-10-31 |
delete address Riverway House
Morecambe Road
Lancaster
LA1 2RX
UK |
2018-10-31 |
insert address Alderley Park
Congleton Road
Nether Alderley
Macclesfield
SK10 4TG
UK |
2018-10-31 |
insert phone +44 (0)1615 37 59 29 |
2018-10-31 |
update primary_contact Riverway House
Morecambe Road
Lancaster
LA1 2RX
UK => Alderley Park
Congleton Road
Nether Alderley
Macclesfield
SK10 4TG
UK |
2018-10-07 |
delete address RIVERWAY HOUSE MORECAMBE ROAD LANCASTER LA1 2RX |
2018-10-07 |
insert address ALDERLEY PARK CONGLETON ROAD NETHER ALDERLEY CHESHIRE ENGLAND SK10 4TG |
2018-10-07 |
update registered_address |
2018-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2018 FROM
RIVERWAY HOUSE MORECAMBE ROAD
LANCASTER
LA1 2RX |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL KENNEDY SPENCER |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR STUART GRANT |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR STUART PAUL HENDRY |
2018-08-06 |
update statutory_documents 13/07/18 STATEMENT OF CAPITAL GBP 223.20 |
2018-08-06 |
update statutory_documents 16/07/18 STATEMENT OF CAPITAL GBP 279.8667 |
2018-08-06 |
update statutory_documents SUB-DIVISION
13/07/18 |
2018-08-01 |
update statutory_documents ADOPT ARTICLES 13/07/2018 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-06-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-05-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-09 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-29 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-09-20 |
update statutory_documents FIRST GAZETTE |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2015-08-12 |
update returns_last_madeup_date 2014-09-16 => 2015-07-01 |
2015-08-12 |
update returns_next_due_date 2015-10-14 => 2016-07-29 |
2015-07-21 |
update statutory_documents 01/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-02-28 |
2015-05-02 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 1000 |
2015-04-07 |
update account_ref_day 31 => 28 |
2015-04-07 |
update account_ref_month 5 => 2 |
2015-04-07 |
update accounts_next_due_date 2016-02-29 => 2016-11-30 |
2015-03-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-09 |
update statutory_documents PREVSHO FROM 31/05/2015 TO 28/02/2015 |
2015-03-09 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR GAREGIN MARKARIAN |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-25 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address RIVERWAY HOUSE MORECAMBE ROAD LANCASTER UNITED KINGDOM LA1 2RX |
2014-10-07 |
insert address RIVERWAY HOUSE MORECAMBE ROAD LANCASTER LA1 2RX |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-10-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-09-23 |
update statutory_documents 16/09/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-12-31 => 2013-09-16 |
2013-10-07 |
update returns_next_due_date 2013-10-14 => 2014-10-14 |
2013-09-17 |
update statutory_documents 16/09/13 FULL LIST |
2013-06-26 |
update returns_last_madeup_date 2012-09-16 => 2012-12-31 |
2013-06-22 |
delete address RIVERSWAY HOUSE MORECAMBE ROAD LANCASTER UNITED KINGDOM LA1 2RX |
2013-06-22 |
delete sic_code 7310 - R & d on nat sciences & engineering |
2013-06-22 |
delete sic_code 8514 - Other human health activities |
2013-06-22 |
insert address RIVERWAY HOUSE MORECAMBE ROAD LANCASTER UNITED KINGDOM LA1 2RX |
2013-06-22 |
insert sic_code 86900 - Other human health activities |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-09-16 => 2012-09-16 |
2013-06-22 |
update returns_next_due_date 2012-10-14 => 2013-10-14 |
2013-05-24 |
update statutory_documents 31/12/12 FULL LIST |
2013-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA MARKARIAN / 31/12/2012 |
2013-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KARINA MARKARIAN / 31/12/2012 |
2012-09-24 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
RIVERSWAY HOUSE MORECAMBE ROAD
LANCASTER
LA1 2RX
UNITED KINGDOM |
2012-09-19 |
update statutory_documents 16/09/12 FULL LIST |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 16/09/11 FULL LIST |
2011-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2011 FROM
HOLLY VILLA SCHOOL LANE
FORTON
PRESTON
PR3 0AS
UNITED KINGDOM |
2011-02-27 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-10-29 |
update statutory_documents 28/10/10 FULL LIST |
2010-10-28 |
update statutory_documents 23/07/10 STATEMENT OF CAPITAL GBP 100 |
2010-07-05 |
update statutory_documents COMPANY NAME CHANGED ACUVISION LIMITED
CERTIFICATE ISSUED ON 05/07/10 |
2010-07-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-19 |
update statutory_documents 19/05/10 FULL LIST |
2010-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KARINA MARKARIAN / 19/05/2010 |
2010-05-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KARINA MARKARIAN / 19/05/2010 |
2010-04-15 |
update statutory_documents 19/05/09 FULL LIST AMEND |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
LATHAM HOUSE
DOLPHINHOLME
LANCASTER
LA2 9AH |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
2009-03-31 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARIK MARKARIAN |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
2008-05-15 |
update statutory_documents RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2008-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2008-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/08 FROM:
BIRCHWOOD, PINE WALK, CHILWORTH, SOUTHAMPTON, HAMPSHIRE SO16 7HN |
2008-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2008-01-29 |
update statutory_documents SECRETARY RESIGNED |
2008-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-08-02 |
update statutory_documents RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-07 |
update statutory_documents RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
2005-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-07-05 |
update statutory_documents SECRETARY RESIGNED |
2005-03-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
2004-08-02 |
update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
2004-01-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
2003-08-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/03 FROM:
BIRCHWOOD PINE WALK, CHILWORTH, SOUTHAMPTON, SO16 7HN |
2003-06-15 |
update statutory_documents RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
2003-01-30 |
update statutory_documents SECRETARY RESIGNED |
2002-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |