THE OPTIMUM HEALTH CLINIC - History of Changes


DateDescription
2024-04-09 delete alias The Optimum Health Clinic Foundation
2024-04-09 delete person Karen Burns
2024-04-09 delete source_ip 172.67.221.235
2024-04-09 delete source_ip 104.21.54.4
2024-04-09 insert index_pages_linkeddomain alexhoward.com
2024-04-09 insert index_pages_linkeddomain alexhowardgroup.com
2024-04-09 insert index_pages_linkeddomain consciouslife.com
2024-04-09 insert index_pages_linkeddomain instagram.com
2024-04-09 insert index_pages_linkeddomain therapeuticcoaching.com
2024-04-09 insert index_pages_linkeddomain tiktok.com
2024-04-09 insert source_ip 63.35.51.142
2024-04-09 insert source_ip 34.249.200.254
2024-04-09 insert source_ip 52.17.119.105
2024-04-09 update robots_txt_status www.theoptimumhealthclinic.com: 200 => 404
2023-07-07 delete address UNIT 31, 3RD FLOOR BICKERTON HOUSE 25-27 BICKERTON ROAD LONDON UNITED KINGDOM N19 5JT
2023-07-07 insert address GAINSBOROUGH STUDIOS NORTH 1 POOLE STREET LONDON ENGLAND N1 5EB
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-07 update registered_address
2023-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM UNIT 31, 3RD FLOOR BICKERTON HOUSE 25-27 BICKERTON ROAD LONDON N19 5JT UNITED KINGDOM
2023-06-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, NO UPDATES
2023-05-22 delete address Bickerton House, 23-25 Bickerton Road, Archway, London, N19 5JT
2023-05-22 delete address Bickerton House, 25-27 Bickerton Road, Archway, London N19 5JT
2023-05-22 delete address and Training Centre Bickerton House 25-27 Bickerton Road London N19 5JT
2023-05-22 insert address Unit A Gainsborough Studios North 1 Poole St London N1 5EB
2023-05-22 update primary_contact and Training Centre Bickerton House 25-27 Bickerton Road London N19 5JT => Unit A Gainsborough Studios North 1 Poole St London N1 5EB
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
2023-03-06 delete phone 0845 226 1762
2023-03-06 insert phone 03333 226688
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2022-05-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / ASTOR HOWARD HOLDINGS LTD / 23/05/2022
2022-04-24 delete registration_number 1131664
2022-04-24 delete registration_number 5251484
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
2021-12-21 insert person Dr Anu Arasu
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-11 update statutory_documents DIRECTOR APPOINTED MRS KIRSTY VICTORIA CULLEN
2021-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY VICTORIA CULLEN
2021-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTOR HOWARD HOLDINGS LTD
2021-05-11 update statutory_documents CESSATION OF THE OPTIMUM HEALTH CLINIC FOUNDATION AS A PSC
2021-02-03 delete email en..@theoptimumhealthclinic.com
2021-02-03 delete person Dr Nicola Hembry
2021-02-03 delete person Helen Lynam
2021-02-03 delete source_ip 104.24.104.12
2021-02-03 delete source_ip 104.24.105.12
2021-02-03 insert person Sara Jackson
2021-02-03 insert source_ip 104.21.54.4
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-30 delete address BICKERTON HOUSE 25-27 BICKERTON ROAD LONDON N19 5JT
2020-10-30 insert address UNIT 31, 3RD FLOOR BICKERTON HOUSE 25-27 BICKERTON ROAD LONDON UNITED KINGDOM N19 5JT
2020-10-30 update registered_address
2020-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2020 FROM BICKERTON HOUSE 25-27 BICKERTON ROAD LONDON N19 5JT
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 insert source_ip 172.67.221.235
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2019-12-06 delete email je..@theoptimumhealthclinic.com
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 insert email je..@theoptimumhealthclinic.com
2019-10-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX HOWARD
2019-05-31 update statutory_documents CESSATION OF ALEX HOWARD AS A PSC
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-26 delete otherexecutives Linda Jones
2018-07-26 delete person Claire Sehinson
2018-07-26 delete person Linda Hall
2018-07-26 delete person Linda Jones
2018-07-26 delete source_ip 173.236.240.133
2018-07-26 insert contact_pages_linkeddomain netdna-cdn.com
2018-07-26 insert source_ip 104.24.104.12
2018-07-26 insert source_ip 104.24.105.12
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-06-01 delete terms_pages_linkeddomain freedomfromme.co.uk
2018-06-01 insert address Bickerton House, 23-25 Bickerton Road, Archway, London, N19 5JT
2018-06-01 insert address Bickerton House, 25-27 Bickerton Road, Archway, London N19 5JT
2018-06-01 insert email be..@theoptimumhealthclinic.com
2018-06-01 insert registration_number 5251484
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN FARRIER
2017-05-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN FARRIER
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-08 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-11 update statutory_documents 18/05/16 FULL LIST
2016-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOWARD / 01/08/2015
2016-04-09 delete person Catriona Lennox
2016-04-09 insert person Claire Sehinson
2016-02-21 insert otherexecutives Linda Jones
2016-02-21 insert person Linda Jones
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-28 insert ceo David Butcher
2015-08-28 delete source_ip 87.106.181.143
2015-08-28 insert alias The Optimum Health Clinic Foundation
2015-08-28 insert person David Butcher
2015-08-28 insert registration_number 1131664
2015-08-28 insert source_ip 173.236.240.133
2015-08-28 update founded_year null => 2004
2015-08-28 update website_status Disallowed => OK
2015-07-31 update website_status FlippedRobots => Disallowed
2015-07-09 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-07-09 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-07-06 update website_status OK => FlippedRobots
2015-06-10 update statutory_documents 18/05/15 FULL LIST
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address BICKERTON HOUSE 25-27 BICKERTON ROAD LONDON UNITED KINGDOM N19 5JT
2014-07-07 insert address BICKERTON HOUSE 25-27 BICKERTON ROAD LONDON N19 5JT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-07-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-06-02 update statutory_documents 18/05/14 FULL LIST
2014-02-04 update website_status FlippedRobots => OK
2014-02-04 delete service_pages_linkeddomain dailymotion.com
2014-02-04 insert service_pages_linkeddomain consciouspsychology.com
2014-01-31 update website_status OK => FlippedRobots
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-10-06 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-11-03 => 2014-06-15
2013-06-24 update accounts_last_madeup_date 2010-10-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-22 update statutory_documents 18/05/13 FULL LIST
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HOWARD / 02/04/2013
2012-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-19 update statutory_documents 06/10/12 FULL LIST
2012-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HOWARD / 01/07/2012
2011-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HOWARD / 22/11/2011
2011-10-26 update statutory_documents 06/10/11 FULL LIST
2011-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-06-08 update statutory_documents CURREXT FROM 31/10/2011 TO 31/03/2012
2010-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 1 HARLEY STREET 1 HARLEY STREET LONDON W1G 9QD
2010-10-26 update statutory_documents 06/10/10 FULL LIST
2010-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-11 update statutory_documents 06/10/09 FULL LIST
2009-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-12 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-17 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/06 FROM: APARTMENT 73 AMAZON BUILDING NEW RIVER AVENUE HORNSEY HIGH STREET LONDON N8 7QE
2006-11-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-01 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/06 FROM: OMNIBUS WORKSPACE 39-41 NORTH ROAD LONDON N7 9DP
2006-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-06 update statutory_documents DIRECTOR RESIGNED
2005-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/05 FROM: FLAT B NO 3 CHURCH ROAD HIGHGATE LONDON N6 4QH
2005-10-28 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 51 WILDCROFT DRIVE NORTH HOLMWOOD DORKING SURREY RH5 4TX
2004-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION