WINCANTON HEALTH CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-05 insert contact_pages_linkeddomain symphonyhealthcareservices.com
2023-10-16 insert service_pages_linkeddomain getubetter.com
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-04-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMERSET NHS FOUNDATION TRUST
2023-04-24 update statutory_documents CESSATION OF YEOVIL DISTRICT HOSPITAL NHS FT AS A PSC
2023-04-23 delete index_pages_linkeddomain somersetccg.nhs.uk
2023-04-23 delete index_pages_linkeddomain www.gov.uk
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
2022-12-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-21 update statutory_documents DIRECTOR APPOINTED MR ANDREW HERON
2022-09-11 delete person Dr Iain Phillips
2022-09-11 delete person Jamie Lawrence
2022-09-11 delete person Sarah Higgins
2022-09-11 delete person Sarah Jones
2022-09-11 delete person Tamia Dumortier
2022-09-11 update website_status InternalLimits => OK
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-06-11 update website_status OK => InternalLimits
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHELAGH MELDRUM
2022-05-17 update statutory_documents DIRECTOR APPOINTED DOCTOR KATHLEEN JANET FALLON
2022-01-12 update statutory_documents DIRECTOR APPOINTED MRS SHELAGH ANNE MELDRUM
2022-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH JAMES
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
2022-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLODAGH WARDE-ROBINSON
2021-12-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-04 delete contact_pages_linkeddomain symphonyhealthcareservices.com
2021-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGMAN
2021-08-07 update num_mort_charges 5 => 6
2021-08-07 update num_mort_outstanding 3 => 4
2021-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066334600006
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-04-09 delete person James Laurence
2021-04-09 insert person Jamie Lawrence
2021-04-09 insert person Sarah Higgins
2021-04-09 insert person Tamia Dumortier
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BRENDA JAMES / 15/03/2021
2021-03-15 update statutory_documents DIRECTOR APPOINTED MR DAVID SHANNON
2021-01-30 delete source_ip 172.67.145.57
2021-01-30 delete source_ip 104.18.62.105
2021-01-30 delete source_ip 104.18.63.105
2021-01-30 insert source_ip 77.72.2.17
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
2020-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-15 delete phone 0845 46 47
2020-07-15 insert address 19 all initial contact will be via message, telephone or
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-06-14 insert source_ip 172.67.145.57
2020-06-14 insert terms_pages_linkeddomain digital.nhs.uk
2020-05-07 delete address WYNFORD HOUSE LUFTON WAY LUFTON YEOVIL ENGLAND BA22 8HR
2020-05-07 insert address WINCANTON HEALTH CENTRE DYKE'S WAY WINCANTON SOMERSET ENGLAND BA9 9FQ
2020-05-07 update registered_address
2020-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2020 FROM WYNFORD HOUSE LUFTON WAY LUFTON YEOVIL BA22 8HR ENGLAND
2020-03-15 insert phone 0845 46 47
2020-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE BRENDA JAMES / 14/10/2019
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-12 update statutory_documents DIRECTOR APPOINTED DR MAURICE OWEN DUNSTER
2019-12-12 update statutory_documents SECRETARY APPOINTED MISS BRYONY GEORGINA FINCH
2019-11-28 update statutory_documents ADOPT ARTICLES 01/11/2019
2019-11-20 update statutory_documents DIRECTOR APPOINTED DR IAN ANTHONY WYER
2019-11-05 update statutory_documents DIRECTOR APPOINTED MRS KERRY LOUISE WHITE
2019-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY HANBURY
2019-10-24 update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE BRENDA JAMES
2019-10-07 insert email sh..@ydh.nhs.uk
2019-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES LODER
2019-09-07 update num_mort_charges 4 => 5
2019-09-07 update num_mort_outstanding 2 => 3
2019-08-05 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 066334600005
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-06-13 update statutory_documents DIRECTOR APPOINTED MS CLODAGH MARIE COLLETTE WARDE-ROBINSON
2019-05-23 update statutory_documents ADOPT ARTICLES 03/05/2019
2019-05-07 update num_mort_charges 3 => 4
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066334600004
2019-04-02 delete fax 01963 435702
2019-04-02 delete index_pages_linkeddomain patient.info
2019-04-02 insert index_pages_linkeddomain fpa.org.uk
2019-04-02 insert index_pages_linkeddomain sompar.nhs.uk
2019-04-02 insert index_pages_linkeddomain swishservices.co.uk
2019-04-02 insert index_pages_linkeddomain symphonyhealthcareservices.com
2019-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-07 update num_mort_outstanding 2 => 1
2019-02-07 update num_mort_satisfied 1 => 2
2019-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066334600002
2019-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-20 update statutory_documents DIRECTOR APPOINTED DR HARVEY SAMPSON
2018-11-09 update statutory_documents ADOPT ARTICLES 21/09/2018
2018-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY JANE SEYMOUR-HANBURY / 22/10/2018
2018-08-04 update description
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-04-15 delete source_ip 51.179.219.54
2018-04-15 insert source_ip 104.18.62.105
2018-04-15 insert source_ip 104.18.63.105
2018-03-29 update statutory_documents DIRECTOR APPOINTED MR JONATHAN SINCLAIR HIGMAN
2018-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MEARS
2018-03-07 update account_category SMALL => GROUP
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-03 update robots_txt_status www.wincantonhealth.co.uk: 404 => 200
2018-02-26 update statutory_documents ADOPT ARTICLES 15/12/2017
2018-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-08 update description
2017-09-07 delete address YEOVIL DISTRICT HOSPITAL HIGHER KINGSTON YEOVIL SOMERSET ENGLAND BA21 4AT
2017-09-07 insert address WYNFORD HOUSE LUFTON WAY LUFTON YEOVIL ENGLAND BA22 8HR
2017-09-07 update registered_address
2017-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2017 FROM YEOVIL DISTRICT HOSPITAL HIGHER KINGSTON YEOVIL SOMERSET BA21 4AT ENGLAND
2017-07-24 delete phone 01963 435701
2017-07-24 insert email wi..@nhs.net
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-21 update description
2017-06-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2017-12-31
2017-05-07 delete source_ip 162.13.201.13
2017-05-07 insert source_ip 51.179.219.54
2017-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-04-27 update account_ref_month 7 => 3
2017-02-21 update statutory_documents CURRSHO FROM 31/07/2017 TO 31/03/2017
2017-02-16 update statutory_documents SECRETARY APPOINTED MR JAMES ROBERT LODER
2017-02-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JADE RENVILLE
2017-01-04 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/06/2016
2016-12-05 update statutory_documents DIRECTOR APPOINTED DR BERGE HAGOP BALIAN
2016-12-05 update statutory_documents DIRECTOR APPOINTED MRS MANDY JANE SEYMOUR-HANBURY
2016-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-22 delete alias Wincanton Health Centre Website
2016-06-22 delete index_pages_linkeddomain mysurgeryintranet.co.uk
2016-06-22 delete index_pages_linkeddomain mysurgerywebsite.co.uk
2016-06-22 delete source_ip 94.236.93.178
2016-06-22 insert index_pages_linkeddomain emisaccess.co.uk
2016-06-22 insert index_pages_linkeddomain gpwebsolutions-host.co.uk
2016-06-22 insert index_pages_linkeddomain gpwebsolutions.co.uk
2016-06-22 insert index_pages_linkeddomain patient.info
2016-06-22 insert index_pages_linkeddomain somersetccg.nhs.uk
2016-06-22 insert source_ip 162.13.201.13
2016-06-22 update robots_txt_status www.wincantonhealth.co.uk: 200 => 404
2016-06-08 update num_mort_outstanding 3 => 2
2016-06-08 update num_mort_satisfied 0 => 1
2016-05-13 delete address PENN HILL SURGERY ST NICHOLAS CLOSE YEOVIL SOMERSET BA20 1SB
2016-05-13 insert address YEOVIL DISTRICT HOSPITAL HIGHER KINGSTON YEOVIL SOMERSET ENGLAND BA21 4AT
2016-05-13 insert company_previous_name PATHWAYS HEALTH AND SOCIAL CARE ALLIANCE LIMITED
2016-05-13 update name PATHWAYS HEALTH AND SOCIAL CARE ALLIANCE LIMITED => SYMPHONY HEALTHCARE SERVICES LIMITED
2016-05-13 update registered_address
2016-05-05 update statutory_documents ARTICLES OF ASSOCIATION
2016-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066334600003
2016-04-12 update statutory_documents COMPANY NAME CHANGED PATHWAYS HEALTH AND SOCIAL CARE ALLIANCE LIMITED CERTIFICATE ISSUED ON 12/04/16
2016-04-12 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM PENN HILL SURGERY ST NICHOLAS CLOSE YEOVIL SOMERSET BA20 1SB
2016-04-07 update statutory_documents DIRECTOR APPOINTED MR PAUL MEARS
2016-04-07 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY NEWMAN
2016-04-07 update statutory_documents SECRETARY APPOINTED MS JADE RENVILLE
2016-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN PHILLIPS
2016-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN LASHLY
2016-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT
2016-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOTT-BOWER
2016-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEONARD CHAPMAN
2016-03-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-02 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-25 delete person Nikki Davies
2015-08-11 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-11 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-08 update statutory_documents 30/06/15 FULL LIST
2015-05-23 insert contact_pages_linkeddomain google.com
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-04 insert career_pages_linkeddomain mysurgeryintranet.co.uk
2014-12-04 insert contact_pages_linkeddomain mysurgeryintranet.co.uk
2014-12-04 insert index_pages_linkeddomain mysurgeryintranet.co.uk
2014-12-04 insert management_pages_linkeddomain mysurgeryintranet.co.uk
2014-12-04 insert openinghours_pages_linkeddomain mysurgeryintranet.co.uk
2014-12-01 update statutory_documents ALTER ARTICLES 19/11/2014
2014-08-07 delete address PENN HILL SURGERY ST NICHOLAS CLOSE YEOVIL SOMERSET UNITED KINGDOM BA20 1SB
2014-08-07 insert address PENN HILL SURGERY ST NICHOLAS CLOSE YEOVIL SOMERSET BA20 1SB
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-20 delete person Jenny Holding
2014-07-20 insert person Chloe Gray
2014-07-15 update statutory_documents 30/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-02 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-07 update num_mort_charges 2 => 3
2013-11-07 update num_mort_outstanding 2 => 3
2013-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066334600003
2013-09-06 update num_mort_charges 1 => 2
2013-09-06 update num_mort_outstanding 1 => 2
2013-08-31 delete contact_pages_linkeddomain mariecurie.org.uk
2013-08-31 delete contact_pages_linkeddomain youthhealthtalk.org
2013-08-31 delete index_pages_linkeddomain mariecurie.org.uk
2013-08-31 delete index_pages_linkeddomain youthhealthtalk.org
2013-08-31 delete management_pages_linkeddomain mariecurie.org.uk
2013-08-31 delete management_pages_linkeddomain youthhealthtalk.org
2013-08-31 delete openinghours_pages_linkeddomain mariecurie.org.uk
2013-08-31 delete openinghours_pages_linkeddomain youthhealthtalk.org
2013-08-31 insert phone 0845 519 8661
2013-08-31 insert registration_number 3226910
2013-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066334600002
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-19 delete phone 0845 519 8661
2013-07-19 insert management_pages_linkeddomain mariecurie.org.uk
2013-07-19 insert management_pages_linkeddomain mysurgerywebsite.co.uk
2013-07-19 insert management_pages_linkeddomain youthhealthtalk.org
2013-07-19 insert person Carolyn Baldry
2013-07-19 insert person Cathy Oake
2013-07-19 insert person Jan Strangwood
2013-07-19 insert person Janet Loe
2013-07-19 insert person Kerry Leydon
2013-07-19 insert person Mel Boorn
2013-07-19 insert person Nikki Davies
2013-07-19 insert person Sarah Jones
2013-07-15 update statutory_documents 30/06/13 FULL LIST
2013-07-02 update num_mort_charges 0 => 1
2013-07-02 update num_mort_outstanding 0 => 1
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 8512 - Medical practice activities
2013-06-21 insert sic_code 86210 - General medical practice activities
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066334600001
2013-05-11 delete secretary Carolyn Baldry
2013-05-11 delete secretary Jan Strangwood
2013-05-11 delete secretary Kerry Leydon
2013-05-11 delete secretary Mel Boorn
2013-05-11 delete management_pages_linkeddomain mariecurie.org.uk
2013-05-11 delete management_pages_linkeddomain mysurgerywebsite.co.uk
2013-05-11 delete management_pages_linkeddomain youthhealthtalk.org
2013-05-11 delete openinghours_pages_linkeddomain nhsdirect.nhs.uk
2013-05-11 delete person Carolyn Baldry
2013-05-11 delete person Cathy Oake
2013-05-11 delete person Jan Strangwood
2013-05-11 delete person Janet Loe
2013-05-11 delete person Kerry Leydon
2013-05-11 delete person Mel Boorn
2013-05-11 delete person Nikki Davies
2013-05-11 delete phone 0845 408 8000
2013-02-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 30/06/12 FULL LIST
2012-01-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 30/06/11 FULL LIST
2011-01-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 06/07/10 STATEMENT OF CAPITAL GBP 1.28
2010-07-01 update statutory_documents 30/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN GEOFFREY PHILLIPS / 30/06/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JAMES SCOTT / 30/06/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM GEORGE NOTT-BOWER / 30/06/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE LASHLY / 30/06/2010
2010-04-26 update statutory_documents CURREXT FROM 30/06/2010 TO 31/07/2010
2010-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEONARD CHAPMAN / 03/07/2009
2009-07-03 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents SECRETARY APPOINTED LEONARD WILLIAM CHAPMAN
2009-06-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER DYER
2008-10-24 update statutory_documents DIRECTOR APPOINTED DR IAIN GEOFFREY PHILLIPS
2008-10-24 update statutory_documents DIRECTOR APPOINTED DR PAUL JAMES SCOTT
2008-10-24 update statutory_documents DIRECTOR APPOINTED KAREN JANE LASHLY
2008-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NOTT-BOWER / 13/10/2008
2008-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION