IDF - History of Changes


DateDescription
2024-04-13 delete person Cassandra Fitzgerald
2024-04-13 delete person Sophie Gainsley
2024-04-13 insert alias IDF GP
2024-04-13 update person_title Dominika Mazur: Revalidation Manager ( Maternity Leave ); Member of the IDF Team => Member of the Appraisal and Revalidation Team; Revalidation Manager
2024-04-13 update person_title Marina Moreno Roman: Member of the IDF Team; Marketing and Communications Manager => Marketing and Communications Manager / Membership & Events Team:; Member of the IDF Team
2024-03-13 insert managingdirector Ken Mackness
2024-03-13 delete person Emily Stephens
2024-03-13 insert person Cassandra Fitzgerald
2024-03-13 insert person Ken Mackness
2024-03-13 insert person Laura Hilliar
2024-03-13 insert person Marina Moreno Roman
2024-03-13 insert person Sophie Gainsley
2024-03-13 update person_title Dominika Mazur: Revalidation Manager; Member of the IDF Team => Revalidation Manager ( Maternity Leave ); Member of the IDF Team
2024-03-13 update person_title Gwen Laryea: Event Administrator & Corporate Member Liaison; Member of the IDF Team => Events Co - Ordinator & Corporate Member Liaison; Member of the IDF Team
2024-03-13 update person_title Louise Wade: Revalidation Administrator; Member of the IDF Team => Member of the IDF Team; Operations Manager
2024-03-13 update person_title Mercedes Elliott: Membership Administrator; Member of the IDF Team => Membership and Events Manager; Member of the IDF Team
2024-03-13 update person_title Olivia Reid: Revalidation Director; Member of the IDF Team => Member of the IDF Team; Strategic Transformation Director
2024-03-13 update person_title Raquel Januario: Event Administrator & Corporate Member Liaison; Member of the IDF Team => Events Co - Ordinator & Corporate Member Liaison; Member of the IDF Team
2023-07-16 insert person Christina Minasova
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-24 delete person Sara Uddin
2023-03-23 delete managingdirector Rachel Whitelegg
2023-03-23 delete alias IDF GP
2023-03-23 delete person Rachel Whitelegg
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2023-02-19 insert alias IDF GP
2023-02-19 insert person Olivia Reid
2023-02-19 insert person Sara Uddin
2022-10-24 update statutory_documents DIRECTOR APPOINTED DR NELDA ELIZABETH FRATER
2022-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY
2022-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HAUGHTON
2022-08-16 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-16 update statutory_documents ADOPT ARTICLES 27/04/2022
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-14 insert person Raquel Januario
2022-07-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-30 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-16 update statutory_documents ADOPT ARTICLES 27/04/2022
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-03-13 insert about_pages_linkeddomain 181digital.com
2022-03-13 insert contact_pages_linkeddomain 181digital.com
2022-03-13 insert index_pages_linkeddomain 181digital.com
2022-03-13 insert management_pages_linkeddomain 181digital.com
2022-03-13 update person_title Dominika Mazur: Revalidation Administrator; Member of the IDF Team => Revalidation Manager; Member of the IDF Team
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-03 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-31 insert address Old Station Road. Loughton IG10 4PL
2021-07-31 insert registration_number 02695596
2021-07-31 update person_description Gwen Laryea => Gwen Laryea
2021-06-29 delete email nh..@prioritycounsel.com
2021-06-29 insert person Gwen Laryea
2021-05-29 delete person Sasha Dickson
2021-04-13 insert person Dominika Mazur
2021-04-13 update person_description Dr Alexandra Harkins => Dr Alexandra Harkins
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2020-10-01 delete general_emails in..@theidf.org
2020-10-01 insert managingdirector Rachel Whitelegg
2020-10-01 delete contact_pages_linkeddomain scsmarketing.co.uk
2020-10-01 delete email in..@theidf.org
2020-10-01 delete index_pages_linkeddomain scsmarketing.co.uk
2020-10-01 insert email nh..@prioritycounsel.com
2020-10-01 update person_title Emily Stephens: Revalidation Manager; Member of the IDF Team => Member of the IDF Team; Revalidation Director
2020-10-01 update person_title Rachel Whitelegg: Member of the IDF Executive Board; Member of Committee; Revalidation Director; Member of the IDF Team => Managing Director; Member of the IDF Team
2020-10-01 update person_title Sasha Dickson: Events and Corporate; Member of the IDF Team => Events Administrator; Member of the IDF Team
2020-10-01 update robots_txt_status www.idf.uk.net: 404 => 200
2020-10-01 update website_status Disallowed => OK
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-01 update website_status FlippedRobots => Disallowed
2020-07-11 update website_status OK => FlippedRobots
2020-07-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents DIRECTOR APPOINTED DR PHILIP DAVID BATTY
2020-06-09 delete email nh..@prioritycounsel.com
2020-06-09 delete person Carolyn Curtis
2020-06-09 delete person Mr Ian S Mackay
2020-06-09 delete person Neil Huband
2020-06-09 delete phone 07808 298989
2020-06-09 update person_title Dr Alexandra Harkins: Member of the IDF Executive Board; Member of the IDF Team; Responsible Officer => Member of the IDF Executive Board; Responsible Officer and Committee Chairman; Chairman of Committee; Member of the IDF Team; Responsible Officer
2020-06-09 update person_title Rachel Whitelegg: Member of the IDF Executive Board; Member of Committee; Revalidation Director; Member of the IDF Team; Revalidation Director / Media Enquiries => Member of the IDF Executive Board; Member of Committee; Revalidation Director; Member of the IDF Team
2020-05-09 insert otherexecutives Dr Elisa Astorri
2020-05-09 insert otherexecutives Dr Giuseppe Spoto
2020-05-09 insert otherexecutives Dr Susan Alexander
2020-05-09 insert otherexecutives Mrs Anne Mitchener
2020-05-09 delete person Nigel Rowland
2020-05-09 insert person Dr Elisa Astorri
2020-05-09 insert person Dr Giuseppe Spoto
2020-05-09 insert person Dr Susan Alexander
2020-05-09 insert person Mr Paul Baldwin
2020-05-09 insert person Mrs Anne Mitchener
2020-04-09 delete management_pages_linkeddomain nottinghillpractice.com
2020-04-09 insert email gp..@kingedwardvii.co.uk
2020-04-09 insert person Dr Alexandra Harkins
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2020-03-10 delete person Olayinka Demehin
2020-02-09 delete otherexecutives Dr Neil Haughton
2020-02-09 delete treasurer Dr Neil Haughton
2020-02-09 delete address 27 Nesta Road Woodford Green Essex IG8 9RG
2020-02-09 delete person Katie Hayhurst
2020-02-09 insert person Carolyn Curtis
2020-02-09 update person_description Rachel Whitelegg => Rachel Whitelegg
2020-02-09 update person_title Dr Neil Haughton: Member of the Executive Committee; Member of the IDF Executive Committee; Member of the Board; Member of Committee; President; Treasurer => Member of the IDF Executive Board; Member of Committee; President; the IDF Executive Board Comprises the Following
2020-01-20 update statutory_documents DIRECTOR APPOINTED DR JAMES MACKAY
2020-01-20 update statutory_documents DIRECTOR APPOINTED DR NEIL DUNCAN HAUGHTON
2020-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN O'CONNOR
2020-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACKAY
2019-11-08 delete ceo Ms Sue Smith
2019-11-08 delete otherexecutives Ms Sue Smith
2019-11-08 delete person Ms Sue Smith
2019-11-08 delete person Nanaki Singh
2019-11-08 insert person Evi Georgadidis
2019-11-08 insert person Olayinka Demehin
2019-11-07 delete address C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2019-11-07 insert address HASLERS OLD STATION ROAD LOUGHTON ESSEX UNITED KINGDOM IG10 4PL
2019-11-07 update registered_address
2019-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2019 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2019-10-09 insert person Dr Sindy Newman
2019-10-09 insert person Dr Tony Hughes
2019-08-08 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/06/2019
2019-08-08 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2019
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-09 delete person Dr Miles Christie
2019-05-10 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-09 insert president Dr Neil Haughton
2019-05-09 insert person Dr Aman Bhandari
2019-05-09 insert person Dr Nick Sawyer
2019-05-09 update person_title Dr Neil Haughton: Member of the Executive Committee; Member of the IDF Executive Committee; Member of the Board; Member of Committee; Treasurer; President Elect => Member of the Executive Committee; Member of the IDF Executive Committee; Member of the Board; Member of Committee; President; Treasurer
2019-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAIG
2019-05-03 update statutory_documents DIRECTOR APPOINTED DR BRIAN JOSEPH O'CONNOR
2019-04-09 insert general_emails in..@theidf.org
2019-04-09 delete email dr..@drjackedmonds.co.uk
2019-04-09 insert email dr..@drjackedmonds.co.uk
2019-04-09 insert email in..@theidf.org
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-03-02 insert otherexecutives Dr Arvinder Kurbaan
2019-03-02 delete person Dr Diana Holdright
2019-03-02 delete person Dr Robert Fearn
2019-03-02 delete person Hamish Millar
2019-03-02 insert email nh..@prioritycounsel.com
2019-03-02 insert person Dr Arvinder Kurbaan
2019-03-02 insert person Dr Fiona McAndrew
2019-03-02 insert person Dr Justine Setchell
2019-03-02 insert person Dr Miles Christie
2019-03-02 insert person Dr Mobasher Butt
2019-03-02 insert person Dr Shaima Villait
2019-03-02 insert person Mr Gregory Williams
2019-03-02 insert phone 07808 298989
2019-03-02 update person_description Rachel Whitelegg => Rachel Whitelegg
2019-03-02 update person_title Rachel Whitelegg: Member of the Executive Committee; Member of the IDF Executive Committee; Member of Committee; Revalidation Director; Member of the IDF Team => Member of the Executive Committee; Member of the IDF Executive Committee; Member of Committee; Revalidation Director; Member of the IDF Team; Revalidation Director / Media Enquiries
2019-01-28 delete person Dr Jack
2019-01-28 delete person Dr Michael Perring
2018-12-24 delete treasurer Dr Michael Craig
2018-12-24 delete person Dr Michael Craig
2018-12-24 insert person Katie Hayhurst
2018-12-24 update person_title Barbara Seljak: Events and Corporate; Member of the IDF Team => Head of Corporate Membership & Events; Member of the IDF Team
2018-11-03 delete person Alexa Aronovsky
2018-11-03 insert person Nanaki Singh
2018-09-29 insert treasurer Dr Neil Haughton
2018-09-29 update person_title Dr Neil Haughton: Member of the Executive Committee; Member of the IDF Executive Committee; Member of Committee; President Elect => Member of the Executive Committee; Member of the IDF Executive Committee; Member of Committee; Treasurer; President Elect
2018-08-19 delete email pr..@optimalhealth.org.uk
2018-08-19 delete fax 020 7436 7714
2018-08-19 delete phone 020 7436 7713
2018-08-19 insert email mi..@optimalhealth.org.uk
2018-08-19 insert person Alexa Aronovsky
2018-08-19 insert phone 07710392694
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-04-07 delete address 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2018-04-07 insert address C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2018-04-07 update registered_address
2018-04-04 insert otherexecutives Dr Di Loudon
2018-04-04 delete person Tzvete Doncheva
2018-04-04 insert person Dr Di Loudon
2018-04-04 update person_title Dr Neil Haughton: Member of the IDF Executive Committee; Chairman of the Executive Committee; Member of Committee; President Elect & GP Committee Chairman; President Elect => Member of the Executive Committee; Member of the IDF Executive Committee; Member of Committee; President Elect
2018-04-04 update person_title Sasha Dickson: Corporate Liaison & Events Assistant; Member of the IDF Team => Events and Corporate; Member of the IDF Team
2018-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2018-02-17 insert chairman Mr Chris Hunt
2018-02-17 delete person Angela Hamlin
2018-02-17 delete person Dr Justine Setchell
2018-02-17 delete person Dr Nigel Kellow
2018-02-17 delete person Dr Rodney Foale
2018-02-17 delete person Dr Stephanie Kaye-Barrett
2018-02-17 delete person Dr Susan Varghese
2018-02-17 delete person Dr Tabi Anika Leslie
2018-02-17 delete person Gary Robinson
2018-02-17 insert person Dr Isabelle Granger
2018-02-17 insert person Dr James Warner
2018-02-17 insert person Dr Rachel Magnall
2018-02-17 insert person Dr Robert Fearn
2018-02-17 insert person Dr Samir Alvi
2018-02-17 insert person Ms Anne Coyne
2018-02-17 insert person Ms Nicki Bones
2018-02-17 insert person Ms Romana Kuchai
2018-02-17 update person_title Barbara Seljak: Corporate Liaison & Events Manager; Member of the IDF Team => Events and Corporate; Member of the IDF Team
2018-02-17 update person_title Mr Chris Hunt: Lay Member => Chairman
2017-12-06 insert person Sasha Dickson
2017-12-06 insert person Tzvete Doncheva
2017-11-03 insert personal_emails ti..@nhs.net
2017-11-03 delete email ti..@aol.com
2017-11-03 delete person Emily Griffiths
2017-11-03 delete person Katalin Kurilla
2017-11-03 insert email ti..@nhs.net
2017-11-03 insert person Emily Stephens
2017-07-16 update person_title Dr Neil Haughton: GP Committee Chairman; Member of the IDF Executive Committee; Chairman of the Executive Committee; Member of Committee => Member of the IDF Executive Committee; Chairman of the Executive Committee; Member of Committee; President Elect & GP Committee Chairman
2017-06-08 delete address 3rd Floor 218 Strand London WC2R 1AT
2017-06-08 insert address Lettsom House 11 Chandos Street London W1G 9EB
2017-06-08 update primary_contact 3rd Floor 218 Strand London WC2R 1AT => Lettsom House 11 Chandos Street London W1G 9EB
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ETTLINGER
2017-04-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-14 delete chairman Dr Stuart Sanders
2017-01-14 update person_title Dr Stuart Sanders: Interim Chairman => Member and Interim Chairman of the Board
2017-01-14 update person_title Sue Smith: Member of the Executive Committee; Member of the IDF Executive Committee; CEO; Interim Chief Executive Officer => Member of the Executive Committee; Member of the IDF Executive Committee; Member of the IDF Team; Chief Executive Officer
2016-11-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-11-09 update statutory_documents ADOPT ARTICLES 12/10/2016
2016-09-18 delete person Gabriela Peacock
2016-09-18 insert person Mercedes Elliott
2016-06-23 delete managingdirector Fiona Merrick
2016-06-23 insert otherexecutives Mr Christian Barnick
2016-06-23 delete person Dr Fiona Payne
2016-06-23 delete person Dr Rudy Capildeo
2016-06-23 delete person Dr Samina Showghi
2016-06-23 delete person Fiona Merrick
2016-06-23 insert person Dr Susan Varghese
2016-06-23 insert person Dr Tim Ladbrooke
2016-06-23 insert person Gary Robinson
2016-06-23 insert person Martha Walker
2016-06-23 insert person Mr Christian Barnick
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-14 insert otherexecutives Sue Smith
2016-04-14 delete person Ellie Lavelle
2016-04-14 insert person Katalin Kurilla
2016-04-14 insert person Sue Smith
2016-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN STUART MACKAY / 23/04/2015
2016-03-07 update statutory_documents 02/03/16 NO MEMBER LIST
2016-01-29 delete person Dr Nelda Frater
2016-01-29 delete person Margaret Ramage
2016-01-29 update person_title Sally Taber: Member of Committee => Director of ISCAS; Member of Committee
2015-10-26 delete person Jenny Collings
2015-10-26 insert person Ellie Lavelle
2015-08-03 delete address 2nd Floor 126 Harley Street London W1G 7JS
2015-08-03 delete person Dr Alexandra Harkins
2015-08-03 insert address 3rd Floor 218 Strand London WC2R 1AT
2015-08-03 update primary_contact 2nd Floor 126 Harley Street London W1G 7JS => 3rd Floor 218 Strand London WC2R 1AT
2015-05-07 update account_category FULL => TOTAL EXEMPTION SMALL
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address 6TH FLOOR 25 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB
2015-04-07 insert address 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-04-05 update person_title Emily Griffiths: Senior Revalidation Administrator => Revalidation Manager
2015-03-18 update statutory_documents 02/03/15 NO MEMBER LIST
2015-03-08 insert personal_emails su..@helse-bergen.no
2015-03-08 insert email su..@helse-bergen.no
2015-03-08 insert person Jenny Collings
2015-01-10 delete person Annie McCarthy
2014-09-28 delete otherexecutives Rachel Whitelegg
2014-09-28 delete phone 020 8090 2433
2014-09-28 delete phone 020 8432 2898
2014-09-28 delete phone 020 8504 6568
2014-09-28 delete phone 020 8505 6995
2014-09-28 insert address 2nd Floor 126 Harley Street London W1G 7JS
2014-09-28 insert contact_pages_linkeddomain twitter.com
2014-09-28 insert index_pages_linkeddomain twitter.com
2014-09-28 insert management_pages_linkeddomain twitter.com
2014-09-28 insert person Annie McCarthy
2014-09-28 insert person Gabriela Peacock
2014-09-28 insert phone 020 3696 4080
2014-09-28 insert terms_pages_linkeddomain twitter.com
2014-09-28 update person_title Louise Wade: Administrator => Revalidation Administrator
2014-09-28 update person_title Rachel Whitelegg: Director => Revalidation Director
2014-07-15 delete person Dr Susan Beattie
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL COHEN CRAIG / 19/06/2014
2014-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN STUART MACKAY / 19/06/2014
2014-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL ETTLINGER / 19/06/2014
2014-06-05 delete person Dr David Williams
2014-06-05 delete person Dr Jack D Singer
2014-06-05 delete person Dr John D Moran
2014-06-05 delete person Dr José González-García
2014-06-05 delete person Dr Stuart Webb
2014-06-05 insert person Dr Suzanne Stannard
2014-04-24 delete person Dr Trevor Hudson
2014-04-24 delete person Mr Haroun Gajraj
2014-04-07 delete address 66 CHILTERN STREET LONDON UNITED KINGDOM W1U 4JT
2014-04-07 insert address 6TH FLOOR 25 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB
2014-04-07 update account_category TOTAL EXEMPTION SMALL => FULL
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT
2014-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13 delete management_pages_linkeddomain drkayebarrett.co.uk
2014-03-13 insert management_pages_linkeddomain drstephaniebarrett.com
2014-03-06 update statutory_documents 02/03/14 NO MEMBER LIST
2014-02-11 insert person Louise Wade
2014-02-11 insert phone 020 8090 2433
2014-01-13 delete person Dr Una Coales
2013-10-13 delete email jo..@freedomhealth.co.uk
2013-10-13 delete fax 020 7612 2509
2013-10-13 delete management_pages_linkeddomain freedomhealth.co.uk
2013-10-13 delete phone 020 7637 1600
2013-10-13 insert email jl..@doctors.org.uk
2013-10-13 insert fax 020 7479 9751
2013-10-13 insert phone 020 7479 9750
2013-09-15 insert person Mr Rick Grandison
2013-09-01 delete phone 0845 504 0200
2013-09-01 insert phone 0845 504 0225
2013-08-16 insert management_pages_linkeddomain healthmanltd.com
2013-08-16 insert phone 0845 504 0200
2013-07-07 delete source_ip 46.38.166.46
2013-07-07 insert source_ip 77.73.0.192
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-05-15 delete personal_emails al..@roodlane.co.uk
2013-05-15 delete email al..@roodlane.co.uk
2013-05-15 delete phone 0844 375 9355
2013-04-09 insert person Dr Alexandra Harkins
2013-04-09 insert person Dr Stuart Webb
2013-04-09 insert person Dr Susan Beattie
2013-04-09 insert person Mr Haroun Gajraj
2013-03-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents 02/03/13 NO MEMBER LIST
2013-03-02 delete phone 020 7847 6557
2013-03-02 insert phone 0845 4370691 / 020 78476519
2012-12-24 delete email pk..@healthsysconsult.co.uk
2012-12-24 insert email pk..@rjrehealth.com
2012-10-25 delete person Dr Raj Persaud
2012-10-25 delete person Dr Stuart Blackie
2012-10-25 insert person Dr Colin MacDougall
2012-10-25 insert person Dr Paul Myers
2012-10-25 update person_title Dr Stuart Sanders
2012-05-17 update statutory_documents DIRECTOR APPOINTED DR MICHAEL COHEN CRAIG
2012-05-17 update statutory_documents DIRECTOR APPOINTED MR. IAN STUART MACKAY
2012-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAWYER
2012-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK EDMONDS
2012-03-21 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 02/03/12 NO MEMBER LIST
2011-05-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 02/03/11 NO MEMBER LIST
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICK SAWYER / 16/12/2010
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACK EDMONDS / 16/12/2010
2011-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL ETTLINGER / 16/12/2010
2011-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-11-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents 02/03/10 NO MEMBER LIST
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GRINDLE
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACK EDMONDS / 01/03/2010
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICK SAWYER / 27/10/2009
2009-08-20 update statutory_documents ALTER ARTICLES 01/11/2008
2009-08-20 update statutory_documents ALTER ARTICLES 12/03/2009
2009-08-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-06 update statutory_documents COMPANY NAME CHANGED INDEPENDENT DOCTORS FORUM CERTIFICATE ISSUED ON 08/08/09
2009-04-04 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-03-24 update statutory_documents DIRECTOR APPOINTED JACK ANDRE THOMAS EDMONDS
2009-03-24 update statutory_documents DIRECTOR APPOINTED NICK SAWYER
2009-03-24 update statutory_documents SECRETARY APPOINTED PAUL ETTLINGER
2009-03-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN HARRINGTON
2009-03-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY JACK EDMONDS
2009-03-09 update statutory_documents ANNUAL RETURN MADE UP TO 02/03/09
2009-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRINDLE / 20/02/2009
2008-04-10 update statutory_documents ANNUAL RETURN MADE UP TO 02/03/08
2008-04-05 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-08-22 update statutory_documents RETURN MADE UP TO 02/03/06; AMENDING RETURN
2007-08-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15 update statutory_documents ANNUAL RETURN MADE UP TO 02/03/07
2007-04-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-24 update statutory_documents NEW SECRETARY APPOINTED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents DIRECTOR RESIGNED
2007-04-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF
2006-04-13 update statutory_documents ANNUAL RETURN MADE UP TO 02/03/06
2006-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-04 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents DIRECTOR RESIGNED
2005-08-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-03 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/05
2005-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 4TH FLOOR 315 OXFORD STREET LONDON W1C 2HS
2004-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-27 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/04
2003-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-16 update statutory_documents DIRECTOR RESIGNED
2003-05-16 update statutory_documents DIRECTOR RESIGNED
2003-05-16 update statutory_documents DIRECTOR RESIGNED
2003-05-16 update statutory_documents DIRECTOR RESIGNED
2003-05-16 update statutory_documents DIRECTOR RESIGNED
2003-05-16 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/03
2003-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-04 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/02
2001-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-20 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/01
2000-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-19 update statutory_documents DIRECTOR RESIGNED
2000-04-19 update statutory_documents DIRECTOR RESIGNED
2000-04-19 update statutory_documents DIRECTOR RESIGNED
2000-04-19 update statutory_documents DIRECTOR RESIGNED
2000-04-19 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/00
2000-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-06-16 update statutory_documents DIRECTOR RESIGNED
1999-06-16 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/99
1999-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-04 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-23 update statutory_documents DIRECTOR RESIGNED
1998-06-23 update statutory_documents DIRECTOR RESIGNED
1998-06-23 update statutory_documents DIRECTOR RESIGNED
1998-06-23 update statutory_documents SECRETARY RESIGNED
1998-06-23 update statutory_documents DIRECTOR RESIGNED
1998-06-23 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/98
1997-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-23 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/97
1996-10-25 update statutory_documents DIRECTOR RESIGNED
1996-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-08 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/96
1996-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-23 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/95
1995-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-07-05 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-05 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-05 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-05 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-05 update statutory_documents DIRECTOR RESIGNED
1994-07-05 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/94
1994-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/93 FROM: 4TH FLOOR 315 OXFORD STREET LONDON W1R 1LA
1993-08-23 update statutory_documents ANNUAL RETURN MADE UP TO 10/03/93
1993-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-09-01 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/92 FROM: FOURTH FLOOR 31 SOUTHAMPTON ROW LONDON WC1B 5HJ
1992-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION