Date | Description |
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 |