IMED CONSULTANCY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-05-04 insert founder Leeanne Baker
2023-05-04 update person_title Leeanne Baker: Founder of IMed Consulting; Managing Director - Senior QA / RA Consultant => Founder; Managing Director - Senior QA / RA Consultant
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-02 delete otherexecutives Jonathan Ripley
2023-04-02 delete address Manchester Business Park Aviator Way Wythenshawe Manchester M22 5TG United Kingdom
2023-04-02 delete person Caroline Timberlake
2023-04-02 delete person Daniel English
2023-04-02 delete person Darren Clarke
2023-04-02 delete person Ellie Mills
2023-04-02 delete person Jacob Tyson
2023-04-02 delete person Jade Fraser
2023-04-02 delete person Jodie Creed
2023-04-02 delete person Luke Mallett White
2023-04-02 delete person Michelle 'Shelley' Campbell
2023-04-02 delete person Rachel Gauntlett
2023-04-02 update person_description Al Mills => Al Mills
2023-04-02 update person_description Brian Aderson => Brian Aderson
2023-04-02 update person_description Jonathan Ripley => Jonathan Ripley
2023-04-02 update person_description Leeanne Baker => Leeanne Baker
2023-04-02 update person_title Jonathan Ripley: Consulting Services Director => IVD and MD Consulting Services Director; IMed 's Consulting Services Director
2023-04-02 update person_title Leeanne Baker: Managing Director - Senior QA / RA Consultant => Founder of IMed Consulting; Managing Director - Senior QA / RA Consultant
2023-03-27 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-02 insert coo Brian Aderson
2023-03-02 insert cto Timothy Bubb
2023-03-02 insert otherexecutives Jonathan Ripley
2023-03-02 delete person Rebecca Munro Stearn
2023-03-02 delete person Stephen Quinn
2023-03-02 insert address Manchester Business Park Aviator Way Wythenshawe Manchester M22 5TG United Kingdom
2023-03-02 update person_title Brian Aderson: Operations Manager => Operations Director
2023-03-02 update person_title Jacob Tyson: Junior Medical Writer => Medical Writer
2023-03-02 update person_title Jonathan Ripley: Head of in - Vitro Devices => Consulting Services Director
2023-03-02 update person_title Matthew Burton: Head of Emerging Markets => Strategic Development Director
2023-03-02 update person_title Timothy Bubb: Head of Medical Devices => Technical Director
2022-10-25 update person_description Jodie Creed => Jodie Creed
2022-10-25 update person_description Matthew Burton => Matthew Burton
2022-10-25 update person_title Caroline Timberlake: Regulatory Associate => null
2022-09-23 delete person Kate Christopher
2022-09-23 insert person Caroline Timberlake
2022-09-23 insert person Darren Clarke
2022-09-23 insert person Jodie Creed
2022-09-23 insert person Matthew Burton
2022-09-23 insert person Michelle 'Shelley' Campbell
2022-09-23 insert person Rachel Gauntlett
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-06-20 delete person Ana Quinn
2022-06-20 insert person Jade Fraser
2022-04-19 delete index_pages_linkeddomain instagram.com
2022-04-19 delete index_pages_linkeddomain pinterest.co.uk
2022-04-19 delete index_pages_linkeddomain twitter.com
2022-04-19 delete management_pages_linkeddomain instagram.com
2022-04-19 delete management_pages_linkeddomain pinterest.co.uk
2022-04-19 delete management_pages_linkeddomain twitter.com
2022-04-19 delete person Ciaran Rooney
2022-04-19 delete person Cindy Rajaratnam
2022-04-19 delete person Kate Bandy
2022-04-19 delete service_pages_linkeddomain instagram.com
2022-04-19 delete service_pages_linkeddomain pinterest.co.uk
2022-04-19 delete service_pages_linkeddomain twitter.com
2022-04-19 insert address G02, 3000, Manchester Business Park Aviator Way, Wythenshawe, Manchester M22 5TG
2022-04-19 insert person Brian Aderson
2022-04-19 insert person Brian Is
2022-04-19 insert person Daniel English
2022-04-19 insert person Ellie Mills
2022-04-19 insert person Kate Christopher
2022-04-19 update person_title Rebecca Munro Stearn: Operations and Project Manager => Operations Support
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-16 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-06-12 insert otherexecutives Al Mills
2021-06-12 insert person Al Mills
2021-06-12 insert person Ana Quinn
2021-06-12 insert person Kate Bandy
2021-06-12 insert person Rebecca Munro Stearn
2021-06-12 update person_description Catriona Underwood => Catriona Underwood
2021-06-12 update person_description Leeanne Baker => Leeanne Baker
2021-06-02 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-19 delete source_ip 77.104.181.39
2020-07-19 insert address Bloxham Mill Business Centre Barford Road, Bloxham Banbury Oxfordshire OX15 4FF United Kingdom
2020-07-19 insert source_ip 35.214.48.72
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-05-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-01-14 update person_title Catriona Underwood: null => MDR Consultant
2020-01-14 update person_title Stephen Quinn: null => IVDR Consultant
2019-12-13 insert person Catriona Underwood
2019-12-13 insert person Stephen Quinn
2019-09-13 delete source_ip 85.233.160.151
2019-09-13 insert source_ip 77.104.181.39
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 20 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 1QZ
2018-10-07 insert address BLOXHAM MILL BUSINESS CENTRE BARFORD ROAD BLOXHAM BANBURY OXFORDSHIRE OX15 4FF
2018-10-07 update registered_address
2018-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 20 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1QZ ENGLAND
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-04-07 delete address KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA
2018-04-07 insert address 20 IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 1QZ
2018-04-07 update registered_address
2018-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-24 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-27 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-08-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-07-14 update statutory_documents 06/06/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-22 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-09-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-08-18 update statutory_documents 06/06/15 FULL LIST
2015-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LEEANNE BAKER / 05/06/2015
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-04 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE ENGLAND GL56 0LA
2014-08-07 insert address KENTON HOUSE OXFORD STREET MORETON IN MARSH GLOUCESTERSHIRE GL56 0LA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-08-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-07-09 update statutory_documents 06/06/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-06 => 2015-03-31
2014-02-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 70229 - Management consultancy activities other than financial management
2013-08-01 update returns_last_madeup_date null => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-11 update statutory_documents 06/06/13 FULL LIST
2013-06-24 insert company_previous_name SHARP CONSULTANCY SOLUTIONS LIMITED
2013-06-24 update name SHARP CONSULTANCY SOLUTIONS LIMITED => IMED CONSULTANCY LIMITED
2012-12-24 update statutory_documents COMPANY NAME CHANGED SHARP CONSULTANCY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/12/12
2012-12-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION