CROMER HOUSE DENTAL PRACTICE - 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
2024-03-21 delete person Kate Clarke
2024-03-21 insert about_pages_linkeddomain google.com
2024-03-21 insert about_pages_linkeddomain tiktok.com
2024-03-21 insert about_pages_linkeddomain twitter.com
2024-03-21 insert contact_pages_linkeddomain google.com
2024-03-21 insert contact_pages_linkeddomain tiktok.com
2024-03-21 insert contact_pages_linkeddomain twitter.com
2024-03-21 insert index_pages_linkeddomain google.com
2024-03-21 insert index_pages_linkeddomain tiktok.com
2024-03-21 insert index_pages_linkeddomain twitter.com
2024-03-21 insert terms_pages_linkeddomain tiktok.com
2024-03-21 insert terms_pages_linkeddomain twitter.com
2024-03-21 update person_title Anna Richardson: Dental Nurse => Senior Nurse
2023-10-07 delete person Darrielle Fox
2023-10-07 delete person Dr Rajindra Premrajh
2023-10-07 delete person Emma Bednarczyk
2023-10-07 delete person Gemma Lomax
2023-10-07 delete person Jade Draper
2023-10-07 delete person Jessica Bastock
2023-10-07 insert person Gemma Flanagan
2023-10-07 update person_title Molly Edgar: Receptionist => Trainee Dental Nurse
2023-05-30 delete person Danielle Bichener
2023-05-30 delete person James Payne
2023-05-30 delete person Linda Harrison
2023-05-30 insert person Darrielle Fox
2023-05-30 insert person Rebekah Ryan
2023-05-30 update person_title Anna Richardson: Dental Nurse GDC No. 132461 => Dental Nurse
2023-05-30 update person_title Dr Colin Bradshaw: Dentist GDC No. 85808 => Dentist
2023-05-30 update person_title Dr Elmira Dallali: Dentist GDC No.265252 => Dentist
2023-05-30 update person_title Dr Jessica Syred: Dentist GDC No. 284800 => Dentist
2023-05-30 update person_title Dr Joshua Patel: Dentist GDC No. 277228 => Dentist
2023-05-30 update person_title Dr Nishma Ravindran: Dentist GDC No. 296331 => Dentist
2023-05-30 update person_title Dr Rajindra Premrajh: Dentist GDC No. 84372 => Dentist
2023-05-30 update person_title Dr Ryan Clark: Dentist GDC No. 277508 => Dentist
2023-05-30 update person_title Dr Tom Charnock: Dentist GDC No. 277287 => Dentist
2023-05-30 update person_title Emma Bednarczyk: Group Manager => Operations Manager
2023-05-30 update person_title Gemma Lomax: Dental Technician GDC No. 160356 => Dental Technician
2023-05-30 update person_title Jade Draper: Operations Manager GDC No. 248293 => Group Manager
2023-05-30 update person_title Jessica Bastock: Practice & Compliance Manager GDC No. 212027 => Practice & Compliance Manager
2023-05-30 update person_title Jordan Clegg: Dental Nurse GDC No. 234591 => Dental Nurse
2023-05-30 update person_title Karen Gregory: Dental Nurse GDC No. 132965 => Dental Nurse
2023-05-30 update person_title Karen Thompson: Dental Nurse GDC No. 133007 => Dental Nurse
2023-05-30 update person_title Kate Clarke: Dental Nurse GDC No. 287587 => Dental Nurse
2023-05-30 update person_title Kathryn Carey: Dental Therapist GDC No. 150865 => Dental Therapist
2023-05-30 update person_title Tracey Thompson: Dental Nurse GDC No. 252962 => Practice Manager
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
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-13 delete person Chloe Griffiths
2023-03-13 insert person Abbie Rylance
2023-03-13 insert person Danielle Bichener
2023-03-13 insert person Dr Nishma Ravindran
2023-03-13 insert person Milly Maddocks
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2023-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089014040002
2023-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089014040001
2022-12-19 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-07 delete terms_pages_linkeddomain cqc.org.uk
2022-03-07 delete about_pages_linkeddomain cqc.org.uk
2022-03-07 delete contact_pages_linkeddomain cqc.org.uk
2022-03-07 delete index_pages_linkeddomain cqc.org.uk
2022-03-07 delete person Kyla Maguire
2022-03-07 insert person James Payne
2022-03-07 insert person Molly Edgar
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
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
2021-12-12 delete alias Cromer House Dental Practice Limited
2021-12-12 delete person Dr Rhian Workman
2021-12-12 delete person Harriette Parkinson-Foster
2021-12-12 delete person Nikita Bennet
2021-12-12 delete person Sarah Thomas
2021-12-12 delete person Steph Lynch
2021-12-12 insert about_pages_linkeddomain cqc.org.uk
2021-12-12 insert about_pages_linkeddomain facebook.com
2021-12-12 insert about_pages_linkeddomain instagram.com
2021-12-12 insert contact_pages_linkeddomain cqc.org.uk
2021-12-12 insert contact_pages_linkeddomain facebook.com
2021-12-12 insert contact_pages_linkeddomain instagram.com
2021-12-12 insert index_pages_linkeddomain cqc.org.uk
2021-12-12 insert index_pages_linkeddomain facebook.com
2021-12-12 insert index_pages_linkeddomain instagram.com
2021-12-12 insert person Chloe Griffiths
2021-12-12 insert person Conner Bannister
2021-12-12 insert person Dr Elmira Dallali
2021-12-12 insert person Dr Jessica Syred
2021-12-12 insert person Dr Tom Charnock
2021-12-12 insert person Grace Bannister
2021-12-12 insert terms_pages_linkeddomain cqc.org.uk
2021-12-12 insert terms_pages_linkeddomain facebook.com
2021-12-12 insert terms_pages_linkeddomain instagram.com
2021-12-12 update person_title Jordan Clegg: Clinical Lead GDC No. 234591 => Dental Nurse GDC No. 234591
2021-12-10 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 089014040001
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-07 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-28 update statutory_documents DIRECTOR APPOINTED MRS DEEPIKA BHANA
2019-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGH STREET SMILES LTD
2019-10-29 update statutory_documents CESSATION OF JOSEPHINE FLETT AS A PSC
2019-10-29 update statutory_documents CESSATION OF MARK ARTHUR CURSITER FLETT AS A PSC
2019-10-07 delete address 14TH FLOOR, THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ
2019-10-07 insert address 207 KNUTSFORD ROAD GRAPPENHALL WARRINGTON ENGLAND WA4 2QL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-07 update reg_address_care_of MAZARS LLP => null
2019-10-07 update registered_address
2019-09-25 update statutory_documents ADOPT ARTICLES 05/09/2019
2019-09-25 update statutory_documents RE-APP DIR/APP RES/CHANGE RO/COMPANY BUSINESS 05/09/2019
2019-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2019 FROM C/O MAZARS LLP 14TH FLOOR, THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ
2019-09-09 update statutory_documents DIRECTOR APPOINTED DR DIVESH BIJAL SINGH
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FLETT
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FLETT
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPHINE FLETT
2019-09-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-05-12 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-04-05 update statutory_documents 19/02/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-11-19 => 2016-12-31
2015-11-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address MAZARS LLP 14TH FLOOR, THE PLAZA 100 OLD HALL STREET LIVERPOOL UNITED KINGDOM L3 9QJ
2015-03-07 insert address 14TH FLOOR, THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ
2015-03-07 insert sic_code 86230 - Dental practice activities
2015-03-07 update reg_address_care_of null => MAZARS LLP
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-02-19
2015-03-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2015 FROM MAZARS LLP 14TH FLOOR, THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ UNITED KINGDOM
2015-02-25 update statutory_documents 19/02/15 FULL LIST
2015-01-07 update account_ref_day 28 => 31
2015-01-07 update account_ref_month 2 => 3
2014-12-24 update statutory_documents CURREXT FROM 28/02/2015 TO 31/03/2015
2014-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION