FIRST HEALTH TRUSTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-23 delete source_ip 95.154.194.12
2024-03-23 insert source_ip 109.169.41.27
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2023-04-07 delete company_previous_name FIRST (HEALTH INSURANCE SERVICES) LIMITED
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2021-06-09 delete source_ip 109.109.230.66
2021-06-09 insert source_ip 95.154.194.12
2021-06-09 update robots_txt_status www.gotofirst.co.uk: 200 => 404
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-09-07 update num_mort_outstanding 1 => 0
2019-09-07 update num_mort_satisfied 4 => 5
2019-08-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-03-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JAMES CARTER / 21/02/2019
2019-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-11-14 delete source_ip 109.109.241.2
2018-11-14 insert source_ip 109.109.230.66
2018-06-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2018-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JAMES CARTER / 26/03/2018
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-12-23 delete fax 01908 671245
2017-12-23 delete phone 0870 600 6999
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-28 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-30 delete source_ip 109.109.226.2
2016-10-30 insert source_ip 109.109.241.2
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-14 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-22 update statutory_documents 20/03/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-21 update statutory_documents 20/03/15 FULL LIST
2014-11-16 delete index_pages_linkeddomain contrastdesign.co.uk
2014-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHRISTOPHER JAMES CARTER / 01/07/2014
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update num_mort_outstanding 3 => 1
2014-06-07 update num_mort_satisfied 2 => 4
2014-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 3 HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PT
2014-04-07 insert address 3 HARRISON CLOSE KNOWLHILL MILTON KEYNES MK5 8PA
2014-04-07 update num_mort_outstanding 4 => 3
2014-04-07 update num_mort_satisfied 1 => 2
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-03-27 update statutory_documents 20/03/14 FULL LIST
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM UNIT 3 HARRISON CLOSE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PT
2014-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update num_mort_charges 3 => 5
2013-06-25 update num_mort_outstanding 2 => 4
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-29 update statutory_documents 20/03/13 FULL LIST
2013-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-19 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER JAMES CARTER
2012-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O ROURKE
2012-06-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 20/03/12 FULL LIST
2011-08-24 update statutory_documents 21/03/11 FULL LIST
2011-05-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 20/03/11 FULL LIST
2010-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD DENIS CARTER / 15/10/2010
2010-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE JOY CARTER / 15/10/2010
2010-10-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents PREVSHO FROM 31/08/2010 TO 31/08/2009
2010-05-20 update statutory_documents CURREXT FROM 31/05/2010 TO 31/08/2010
2010-03-24 update statutory_documents 20/03/10 FULL LIST
2010-03-08 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK WOODS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-03-28 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-04-20 update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-05-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-29 update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/05 FROM: BOWDEN HOUSE 36 NORTHAMPTON ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 9HE
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-16 update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-03-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-26 update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 267-271 UPPER THIRD STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1DR
2003-12-03 update statutory_documents DIRECTOR RESIGNED
2003-10-21 update statutory_documents NEW SECRETARY APPOINTED
2003-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-19 update statutory_documents NEW SECRETARY APPOINTED
2003-07-19 update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-31 update statutory_documents COMPANY NAME CHANGED FIRST (HEALTH INSURANCE SERVICES ) LIMITED CERTIFICATE ISSUED ON 31/10/02
2002-10-06 update statutory_documents DIRECTOR RESIGNED
2002-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-03-20 update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-10-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-22 update statutory_documents RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/00 FROM: BREWERY HOUSE 84 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AQ
2000-03-16 update statutory_documents RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-03-14 update statutory_documents DIRECTOR RESIGNED
2000-03-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
2000-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-15 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-15 update statutory_documents RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1999-06-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/99 FROM: ROOM 101 GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH SL1 8DF
1999-05-25 update statutory_documents DIRECTOR RESIGNED
1999-05-25 update statutory_documents DIRECTOR RESIGNED
1999-05-25 update statutory_documents DIRECTOR RESIGNED
1999-05-25 update statutory_documents SECRETARY RESIGNED
1998-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-23 update statutory_documents NEW SECRETARY APPOINTED
1998-10-23 update statutory_documents DIRECTOR RESIGNED
1998-10-23 update statutory_documents SECRETARY RESIGNED
1998-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION