MD SUPPORT CENTRE - History of Changes


DateDescription
2024-09-10 delete address Stefen Hill, Stefen Hill Ground, Western Ave Daventry NN114UD
2024-09-10 insert address Gisbert Kapp Building Pritchatts Road Edgbaston Birmingham B15 2TT
2024-09-10 insert address Reach for Health Centre* Stefen Hill Stefen Hill Ground Western Ave Daventry NN11 4UD
2024-08-08 update statutory_documents DIRECTOR APPOINTED MR GARY RICHARD EVANS
2024-08-08 update statutory_documents DIRECTOR APPOINTED MRS AMANDEEP KAUR BHARJ
2024-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES
2024-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA TERRY
2024-06-05 delete terms_pages_linkeddomain bit.ly
2024-05-03 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-10-03 delete address Murray Hall The Bridge St Marks Road Tipton DY4 0SL
2023-10-03 delete address Murray Hall, The Bridge, St Marks Road, Tipton, DY4 0LS
2023-10-03 delete phone 17944079345589583
2023-10-03 insert address Stefen Hill, Stefen Hill Ground, Western Ave Daventry NN114UD
2023-08-31 insert phone 17944079345589583
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-03 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-31 delete address Hereward College Campus, Bramston Crescent, Tile Hill Lane, Coventry CV4 9SW
2023-03-31 delete email ap..@mdsupportcentre.org
2023-03-31 delete terms_pages_linkeddomain ico.org.uk
2023-03-31 insert person Nithin Kunnath
2023-03-31 insert terms_pages_linkeddomain bit.ly
2023-03-31 insert terms_pages_linkeddomain www.gov.uk
2023-03-31 update person_description Chandni Patel => Chandni Patel
2023-03-31 update person_description Mani Kohli => Mani Kohli
2023-03-31 update person_description Mark Field => Mark Field
2023-01-27 delete phone 17958642080238273
2023-01-27 insert contact_pages_linkeddomain buff.ly
2022-12-26 delete index_pages_linkeddomain bit.ly
2022-12-26 delete terms_pages_linkeddomain buff.ly
2022-12-26 insert phone 17958642080238273
2022-11-24 delete about_pages_linkeddomain bit.ly
2022-11-24 delete contact_pages_linkeddomain bit.ly
2022-11-24 delete index_pages_linkeddomain outlook.com
2022-11-24 delete phone 17910687353558753
2022-11-24 delete service_pages_linkeddomain bit.ly
2022-11-24 delete terms_pages_linkeddomain bit.ly
2022-11-24 insert address Murray Hall The Bridge St Marks Road Tipton DY4 0SL
2022-11-24 insert index_pages_linkeddomain bit.ly
2022-11-24 insert terms_pages_linkeddomain buff.ly
2022-10-23 delete otherexecutives Natasha Sweet
2022-10-23 insert general_emails re..@mdsupportcentre.org
2022-10-23 delete address 103 Oak Tree Lane Selly Oak Birmingham B29 6HZ
2022-10-23 delete address Hereward College Bramston Crescent Tile Hill Coventry CV4 9SW
2022-10-23 delete contact_pages_linkeddomain buff.ly
2022-10-23 delete contact_pages_linkeddomain goo.gl
2022-10-23 delete person David Wilson
2022-10-23 delete person Faith Duggan
2022-10-23 delete person Natasha Sweet
2022-10-23 delete person Terry McDonagh
2022-10-23 delete service_pages_linkeddomain buff.ly
2022-10-23 delete terms_pages_linkeddomain buff.ly
2022-10-23 insert about_pages_linkeddomain bit.ly
2022-10-23 insert about_pages_linkeddomain youtube.com
2022-10-23 insert address 49 Bristol Rd South Birmingham B31 2FR
2022-10-23 insert address MD Support Centre (NMC Midlands) Unit 10, Westwood House Westwood Way Westwood Business Park Coventry CV4 8HS
2022-10-23 insert address Unit 10, Westwood House Westwood Business Park Westwood Way Coventry CV4 8HS
2022-10-23 insert contact_pages_linkeddomain bit.ly
2022-10-23 insert contact_pages_linkeddomain youtube.com
2022-10-23 insert email re..@mdsupportcentre.org
2022-10-23 insert email ta..@mdsupportcentre.org
2022-10-23 insert index_pages_linkeddomain outlook.com
2022-10-23 insert phone 17910687353558753
2022-10-23 insert service_pages_linkeddomain bit.ly
2022-10-23 insert service_pages_linkeddomain youtube.com
2022-10-23 insert terms_pages_linkeddomain bit.ly
2022-10-23 update person_title Jane Edwards Field: Trustee; Trustee / Droitwich => Co - Lead Osteopath, Trustee / Droitwich Spa; Co - Lead Osteopath, Trustee
2022-10-23 update person_title Lynn Ward: Co - Lead Physiotherapist => Co - Lead Physiotherapist / Coventry; Co - Lead Physiotherapist
2022-10-23 update person_title Mani Kohli: Complementary Therapist => Complementary Therapist / Leicester; Complementary Therapist
2022-10-23 update person_title Rewati Bachute: Physiotherapist => Physiotherapist / Coventry; Physiotherapist
2022-10-23 update primary_contact Hereward College Bramston Crescent Tile Hill Coventry CV4 9SW => Unit 10, Westwood House Westwood Business Park Westwood Way Coventry CV4 8HS
2022-10-23 update website_status InternalLimits => OK
2022-09-07 delete address HEREWARD COLLEGE CAMPUS BRAMSTON CRESCENT TILE HILL LANE COVENTRY WEST MIDLANDS CV4 9SW
2022-09-07 insert address UNIT 10, WESTWOOD HOUSE WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY ENGLAND CV4 8HS
2022-09-07 update registered_address
2022-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2022 FROM HEREWARD COLLEGE CAMPUS BRAMSTON CRESCENT TILE HILL LANE COVENTRY WEST MIDLANDS CV4 9SW
2022-08-22 update website_status OK => InternalLimits
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-07-23 insert person David Wilson
2022-07-23 insert person Rewati Bachute
2022-07-23 update person_title Grace Kabinga: Member of the Therapy Team => Therapy Volunteer
2022-06-22 delete about_pages_linkeddomain pathfindersalliance.org.uk
2022-06-22 delete contact_pages_linkeddomain pathfindersalliance.org.uk
2022-06-22 delete service_pages_linkeddomain pathfindersalliance.org.uk
2022-06-22 delete terms_pages_linkeddomain pathfindersalliance.org.uk
2022-06-22 insert about_pages_linkeddomain buff.ly
2022-06-22 insert contact_pages_linkeddomain buff.ly
2022-06-22 insert service_pages_linkeddomain buff.ly
2022-06-22 insert terms_pages_linkeddomain buff.ly
2022-05-22 insert otherexecutives Barbara Clarke
2022-05-22 delete about_pages_linkeddomain addtoany.com
2022-05-22 delete about_pages_linkeddomain buff.ly
2022-05-22 delete contact_pages_linkeddomain addtoany.com
2022-05-22 delete contact_pages_linkeddomain buff.ly
2022-05-22 delete index_pages_linkeddomain addtoany.com
2022-05-22 delete management_pages_linkeddomain addtoany.com
2022-05-22 delete person Alison Sheff
2022-05-22 delete person Bryan Gould
2022-05-22 delete service_pages_linkeddomain addtoany.com
2022-05-22 delete service_pages_linkeddomain buff.ly
2022-05-22 delete terms_pages_linkeddomain addtoany.com
2022-05-22 delete terms_pages_linkeddomain buff.ly
2022-05-22 insert about_pages_linkeddomain pathfindersalliance.org.uk
2022-05-22 insert address 3 King George Avenue Droitwich Spa WR9 7BP
2022-05-22 insert contact_pages_linkeddomain goo.gl
2022-05-22 insert contact_pages_linkeddomain pathfindersalliance.org.uk
2022-05-22 insert person Birmingham, Black
2022-05-22 insert person Coventry, Birmingham
2022-05-22 insert person Emily Bonner
2022-05-22 insert person Faith Duggan
2022-05-22 insert person Grace Kabinga
2022-05-22 insert person Lysa Ralph
2022-05-22 insert person Mani Kohli
2022-05-22 insert person Nicholas Gibson
2022-05-22 insert service_pages_linkeddomain pathfindersalliance.org.uk
2022-05-22 insert terms_pages_linkeddomain pathfindersalliance.org.uk
2022-05-22 update person_title Barbara Clarke: Reception & Administrative Assistant; Member of the Management & Administration Team => Member of the Administration Team; Officer; Admin
2022-05-22 update person_title France Quirin: Member of the Therapy Team => Member of the Therapy Team; Co - Lead Osteopath
2022-05-22 update person_title Jane Edwards Field: Trustee; Member of the Board of Trustees => Trustee; Trustee / Droitwich
2022-05-22 update person_title Linda Hill: Therapy Volunteer => Physio Support Volunteer
2022-05-22 update person_title Louise Meadows: Reception & Administrative Assistant; Member of the Management & Administration Team => Receptionist; Admin Assistant
2022-05-22 update person_title Lynn Ward: Lead Physiotherapist => Co - Lead Physiotherapist
2022-05-22 update person_title Nina Hanks: Fundraising Assistant; Member of the Management & Administration Team => Engagement and Fundraising Officer
2022-05-22 update person_title Taher Dhuliawala: Clinical Services Manager => Clinical Services Manager, Physiotherapist / Leicester; Clinical Services Manager, Physiotherapist
2022-05-22 update person_title Terry McDonagh: Administrative Volunteer => Finance and Admin Volunteer
2022-05-22 update person_title Ulrike Uta: Lead Physiotherapist => Co - Lead Physiotherapist
2022-05-22 update person_title Vicki McGeown: Reception & Administrative Assistant; Receptionist; Member of the Management & Administration Team => Lead Receptionist; Receptionist
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-25 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-20 delete about_pages_linkeddomain bit.ly
2022-04-20 delete about_pages_linkeddomain spotlightr.com
2022-04-20 delete about_pages_linkeddomain totalgiving.co.uk
2022-04-20 delete contact_pages_linkeddomain bit.ly
2022-04-20 delete contact_pages_linkeddomain spotlightr.com
2022-04-20 delete contact_pages_linkeddomain totalgiving.co.uk
2022-04-20 delete index_pages_linkeddomain spotlightr.com
2022-04-20 delete management_pages_linkeddomain spotlightr.com
2022-04-20 delete management_pages_linkeddomain totalgiving.co.uk
2022-04-20 delete service_pages_linkeddomain spotlightr.com
2022-04-20 delete service_pages_linkeddomain totalgiving.co.uk
2022-04-20 delete terms_pages_linkeddomain bit.ly
2022-04-20 delete terms_pages_linkeddomain spotlightr.com
2022-04-20 delete terms_pages_linkeddomain totalgiving.co.uk
2022-04-20 update person_description Alison Sheff => Alison Sheff
2022-04-20 update person_description Anna Terry => Anna Terry
2022-04-20 update person_description Bryan Gould => Bryan Gould
2022-04-20 update person_description Daniel Foley => Daniel Foley
2022-04-20 update person_description David Salt => David Salt
2022-04-20 update person_description Jagdeep Kaur Sehmbi => Jagdeep Kaur Sehmbi
2022-04-20 update person_description Jane Edwards Field => Jane Edwards Field
2022-04-20 update person_description Louise Meadows => Louise Meadows
2022-04-20 update person_description Lynn Ward => Lynn Ward
2022-04-20 update person_description Mark Field => Mark Field
2022-04-20 update person_description Natasha Sweet => Natasha Sweet
2022-04-20 update person_description Nina Hanks => Nina Hanks
2022-04-20 update person_description Sarah Ann Moore => Sarah Ann Moore
2022-04-20 update person_description Siobhan Crowton => Siobhan Crowton
2022-04-20 update person_description Ulrike Uta => Ulrike Uta
2022-04-20 update person_description Vicki McGeown => Vicki McGeown
2022-04-20 update person_title Sarah Ann Moore: Chief Executive; Member of the Management & Administration Team => Chartered Accountant; Trustee; Chief Executive; Member of the Management & Administration Team
2021-08-24 update website_status Disallowed => OK
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-10 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-21 update website_status FlippedRobots => Disallowed
2021-02-16 update website_status OK => FlippedRobots
2021-01-13 update website_status Disallowed => OK
2021-01-13 insert otherexecutives Natasha Sweet
2021-01-13 insert otherexecutives Sarah Ann Moore
2021-01-13 delete contact_pages_linkeddomain google.com
2021-01-13 delete index_pages_linkeddomain forms.gle
2021-01-13 delete person Anna Porcherot
2021-01-13 delete person Shelley Marks
2021-01-13 delete source_ip 185.119.173.156
2021-01-13 insert about_pages_linkeddomain kualo.com
2021-01-13 insert about_pages_linkeddomain spotlightr.com
2021-01-13 insert contact_pages_linkeddomain kualo.com
2021-01-13 insert contact_pages_linkeddomain spotlightr.com
2021-01-13 insert index_pages_linkeddomain kualo.com
2021-01-13 insert index_pages_linkeddomain spotlightr.com
2021-01-13 insert management_pages_linkeddomain kualo.com
2021-01-13 insert management_pages_linkeddomain spotlightr.com
2021-01-13 insert openinghours_pages_linkeddomain kualo.com
2021-01-13 insert openinghours_pages_linkeddomain spotlightr.com
2021-01-13 insert person Alison Sheff
2021-01-13 insert person Anna Terry
2021-01-13 insert person Bryan Gould
2021-01-13 insert person Cristian Mezei
2021-01-13 insert person Katarzyna Andrejevas
2021-01-13 insert person Kelly Wooldridge
2021-01-13 insert person Louise Meadows
2021-01-13 insert person Nina Hanks
2021-01-13 insert person Sarah Ann Moore
2021-01-13 insert person Taher Dhuliawala
2021-01-13 insert person Vicki McGeown
2021-01-13 insert service_pages_linkeddomain kualo.com
2021-01-13 insert service_pages_linkeddomain spotlightr.com
2021-01-13 insert source_ip 91.197.228.236
2021-01-13 insert terms_pages_linkeddomain kualo.com
2021-01-13 insert terms_pages_linkeddomain spotlightr.com
2021-01-13 update person_description Corrina Jacob => Corrina Jacob
2021-01-13 update person_description David Salt => David Salt
2021-01-13 update person_description Lynn Ward => Lynn Ward
2021-01-13 update person_description Mark Field => Mark Field
2021-01-13 update person_description Natasha Sweet => Natasha Sweet
2021-01-13 update person_description Ulrike Uta => Ulrike Uta
2021-01-13 update person_title Corrina Jacob: Reception and Administration Coordinator => Reception & Administrative Coordinator; Member of the Management & Administration Team
2021-01-13 update person_title Jane Edwards Field: Trustee and Osteopath => Trustee; Member of the Board of Trustees
2021-01-13 update person_title Lynn Ward: Lead Physiotherapist; Physiotherapist => Member of the Therapy Team; Lead Physiotherapist
2021-01-13 update person_title Natasha Sweet: Philanthropy Manager => Head of Fundraising; Member of the Management & Administration Team
2021-01-13 update person_title Terry McDonagh: Volunteer Centre Coordinator => Member of the Management & Administration Team
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-21 update website_status FlippedRobots => Disallowed
2020-06-29 update website_status OK => FlippedRobots
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-11 delete person Anna Terry
2020-05-11 insert person Anna Porcherot
2020-05-04 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-15 delete person Anna Porcherot
2019-11-15 insert person Anna Terry
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-02 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-09 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2016-03-30 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-06-07 => 2018-04-30
2017-04-27 update account_ref_day 30 => 31
2017-04-27 update account_ref_month 3 => 7
2017-04-27 update accounts_next_due_date 2017-12-30 => 2017-06-07
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents PREVSHO FROM 30/03/2017 TO 31/07/2016
2017-02-15 update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES CAMERON SALT
2017-02-15 update statutory_documents DIRECTOR APPOINTED MR ROGER FLEMMING
2017-02-15 update statutory_documents DIRECTOR APPOINTED MRS ANNA TERRY
2017-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LORENZO ARKINSTALL FIELD / 13/02/2017
2017-02-09 update accounts_last_madeup_date 2015-03-30 => 2016-03-30
2017-02-09 update accounts_next_due_date 2016-12-30 => 2017-12-30
2017-01-11 update statutory_documents 30/03/16 TOTAL EXEMPTION FULL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-30 => 2015-03-30
2016-02-11 update accounts_next_due_date 2015-12-30 => 2016-12-30
2016-01-09 update statutory_documents 30/03/15 TOTAL EXEMPTION FULL
2015-09-08 update returns_last_madeup_date 2014-07-05 => 2015-07-31
2015-09-08 update returns_next_due_date 2015-08-02 => 2016-08-28
2015-08-24 update statutory_documents 31/07/15 NO MEMBER LIST
2015-02-07 update accounts_last_madeup_date 2013-03-30 => 2014-03-30
2015-02-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2015-01-11 update statutory_documents 30/03/14 TOTAL EXEMPTION FULL
2014-08-07 delete address HEREWARD COLLEGE CAMPUS BRAMSTON CRESCENT TILE HILL LANE COVENTRY WEST MIDLANDS ENGLAND CV4 9SW
2014-08-07 insert address HEREWARD COLLEGE CAMPUS BRAMSTON CRESCENT TILE HILL LANE COVENTRY WEST MIDLANDS CV4 9SW
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-18 update statutory_documents DIRECTOR APPOINTED MRS RUTH HEREFORD
2014-07-18 update statutory_documents 05/07/14 NO MEMBER LIST
2014-03-07 delete address THE LAKESIDE CENTRE 180 LIFFORD LANE, KINGS NORTON BIRMINGHAM UNITED KINGDOM B30 3NU
2014-03-07 insert address HEREWARD COLLEGE CAMPUS BRAMSTON CRESCENT TILE HILL LANE COVENTRY WEST MIDLANDS ENGLAND CV4 9SW
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-03-07 update accounts_last_madeup_date null => 2013-03-30
2014-03-07 update accounts_next_due_date 2014-03-20 => 2014-12-30
2014-03-07 update registered_address
2014-02-24 update statutory_documents 30/03/13 TOTAL EXEMPTION FULL
2014-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2014 FROM THE LAKESIDE CENTRE 180 LIFFORD LANE, KINGS NORTON BIRMINGHAM B30 3NU UNITED KINGDOM
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-20
2013-12-30 update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN PRITCHARD
2013-08-01 insert sic_code 86900 - Other human health activities
2013-08-01 update returns_last_madeup_date null => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-05 update statutory_documents 05/07/13 NO MEMBER LIST
2013-06-22 update account_ref_month 7 => 3
2013-06-22 update accounts_next_due_date 2014-04-05 => 2013-12-31
2013-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CYNTHIA HALE
2013-06-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BAYLISS
2012-10-10 update statutory_documents DIRECTOR APPOINTED MISS JAGDEEP KAUR SEHMBI
2012-08-07 update statutory_documents CURRSHO FROM 31/07/2013 TO 31/03/2013
2012-07-31 update statutory_documents DIRECTOR APPOINTED MR MARK LORENZO ARKINSTALL FIELD
2012-07-31 update statutory_documents DIRECTOR APPOINTED MRS CYNTHIA ANN HALE
2012-07-31 update statutory_documents DIRECTOR APPOINTED MRS JANE ELIZABETH FIELD
2012-07-31 update statutory_documents SECRETARY APPOINTED MRS KAREN BAYLISS
2012-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION