THE PRIVATE CLINIC - 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
2024-04-07 update num_mort_outstanding 2 => 1
2024-04-07 update num_mort_satisfied 3 => 4
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-11-08 update statutory_documents SECOND FILED SH01 - 09/08/23 STATEMENT OF CAPITAL GBP 21791747.78
2023-11-07 update statutory_documents CONSOLIDATION 09/08/23
2023-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062934640004
2023-10-11 update statutory_documents SECOND FILED SH01 - 09/08/23 STATEMENT OF CAPITAL GBP 21791747.98
2023-10-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-10-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update num_mort_charges 4 => 5
2023-09-07 update num_mort_outstanding 1 => 2
2023-09-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-08-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-08-23 update statutory_documents 09/08/23 STATEMENT OF CAPITAL GBP 21665725
2023-08-22 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-22 update statutory_documents ADOPT ARTICLES 09/08/2023
2023-08-14 update statutory_documents CESSATION OF BLUEGEM GENERAL PARTNER L.P. IN ITS CAPACITY AS GENERAL PARTNER OF BLUEGEM SECONDARY LP AS A PSC
2023-08-11 update statutory_documents DIRECTOR APPOINTED MR STEFANO MALAGOLI
2023-08-11 update statutory_documents DIRECTOR APPOINTED MR WAEL BALLOUK
2023-08-11 update statutory_documents DIRECTOR APPOINTED MRS FRANCESCA RONI
2023-08-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVER CLINICS UK BIDCO LIMITED
2023-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMILIO DI SPIEZIO SARDO
2023-08-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062934640005
2023-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 07/04/2023
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update num_mort_outstanding 3 => 1
2023-04-07 update num_mort_satisfied 1 => 3
2023-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062934640003
2022-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA PETRONE / 27/10/2022
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES
2022-07-01 delete about_pages_linkeddomain fifteen.dev
2022-07-01 delete contact_pages_linkeddomain fifteen.dev
2022-07-01 delete contact_pages_linkeddomain google.com
2022-07-01 delete person Amanda Carr
2022-07-01 delete person Angela Darlington
2022-07-01 delete person Mr Dynesh Rittoo
2022-07-01 insert about_pages_linkeddomain cqc.org.uk
2022-07-01 insert about_pages_linkeddomain gmc-uk.org
2022-07-01 insert career_pages_linkeddomain cqc.org.uk
2022-07-01 insert career_pages_linkeddomain gmc-uk.org
2022-07-01 insert contact_pages_linkeddomain cqc.org.uk
2022-07-01 insert contact_pages_linkeddomain gmc-uk.org
2022-07-01 insert index_pages_linkeddomain cqc.org.uk
2022-07-01 insert index_pages_linkeddomain gmc-uk.org
2022-07-01 insert management_pages_linkeddomain cqc.org.uk
2022-07-01 insert management_pages_linkeddomain trustpilot.com
2022-07-01 insert person Mr Constantinos Kyriakides
2022-07-01 insert person Mr Ferdinand Serracino-Inglott
2022-07-01 insert person Mr Giuseppe Di Taranto
2022-07-01 insert terms_pages_linkeddomain cookiepedia.co.uk
2022-07-01 insert terms_pages_linkeddomain cqc.org.uk
2022-07-01 insert terms_pages_linkeddomain gmc-uk.org
2022-07-01 update person_description Dr Furqan Raja => Dr Furqan Raja
2022-07-01 update person_description Dr Rishika Sinha => Dr Rishika Sinha
2022-07-01 update person_title Mr Andrea Bianchi: Consultant; CONSULTANT ORTHOPEADIC SURGEON; Orthopaedic Consultant Surgeon => CONSULTANT ORTHOPAEDIC SURGEON; Consultant; CONSULTANT ORTHOPEADIC SURGEON
2022-02-17 delete person Dawn Lisa
2022-02-17 insert address Ringwood Medical Centre, The Close, Ringwood Bournemouth, BH24 1JY
2022-02-17 insert index_pages_linkeddomain trustpilot.com
2022-02-17 insert person Alex Clair
2022-02-17 insert person Alicia Wojda
2022-02-17 insert person Amanda Carr
2022-02-17 insert person Angela Darlington
2022-02-17 insert terms_pages_linkeddomain hotjar.com
2022-02-17 insert terms_pages_linkeddomain microsoft.com
2022-02-17 insert terms_pages_linkeddomain responsetap.com
2022-02-17 update person_description Dr Furqan Raja => Dr Furqan Raja
2022-02-17 update person_title Mr Andrea Bianchi: Consultant; CONSULTANT ORTHOPEADIC SURGEON => Consultant; CONSULTANT ORTHOPEADIC SURGEON; Orthopaedic Consultant Surgeon
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-26 delete address 50 Tilers Road Kiln Farm, Milton Keynes, MK11 3EA
2021-06-26 delete address 92c Whiteladies Road Bristol, BS8 2QN
2021-06-26 delete address Little Common Road Bexhill, TN39 4SB
2021-06-26 delete email br..@theprivateclinic.co.uk
2021-06-26 delete person Mr. Ferdinand Serracino-Inglott
2021-06-26 delete source_ip 172.67.223.118
2021-06-26 delete source_ip 104.21.83.107
2021-06-26 insert source_ip 192.124.249.11
2021-06-26 update person_description Dr Rishika Sinha => Dr Rishika Sinha
2021-06-26 update robots_txt_status www.theprivateclinic.co.uk: 404 => 0
2021-05-25 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-25 update statutory_documents ADOPT ARTICLES 11/05/2021
2021-05-13 update statutory_documents SECOND FILED SH01 - 29/04/19 STATEMENT OF CAPITAL GBP 9665364.80
2021-05-12 update statutory_documents 11/05/21 STATEMENT OF CAPITAL GBP 9665374.8
2021-04-23 delete source_ip 172.67.183.163
2021-04-23 delete source_ip 104.21.75.237
2021-04-23 insert source_ip 172.67.223.118
2021-04-23 insert source_ip 104.21.83.107
2021-04-23 update person_description Dr Furqan Raja => Dr Furqan Raja
2021-02-10 update website_status IndexPageFetchError => OK
2021-02-10 delete address 98 Harley Street, London, W1G 7HZ, UK
2021-02-10 delete index_pages_linkeddomain snapchat.com
2021-02-10 delete phone +44 203 325 6555
2021-02-10 delete source_ip 192.124.249.11
2021-02-10 insert source_ip 172.67.183.163
2021-02-10 insert source_ip 104.21.75.237
2021-02-10 update robots_txt_status www.theprivateclinic.co.uk: 200 => 404
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-18 update website_status OK => IndexPageFetchError
2020-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 24/08/2020
2020-08-04 delete about_pages_linkeddomain healthcareimprovementscotland.org
2020-08-04 delete management_pages_linkeddomain cosmeticdoctors.co.uk
2020-08-04 delete person Dr Simon Connolly
2020-08-04 delete person Mr Nick West
2020-08-04 insert management_pages_linkeddomain asgbi.org.uk
2020-08-04 insert management_pages_linkeddomain esvs.org
2020-08-04 insert management_pages_linkeddomain gmc-uk.org
2020-08-04 insert management_pages_linkeddomain vascularsociety.org.uk
2020-08-04 update person_title Mr Dario Rochira: Consultant Plastic Surgeon. BS, MD GMC Number => Consultant Plastic & Reconstructive Surgeon.BS, MD GMC Number
2020-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-13 delete person Dr Lorcan Sheppard
2020-05-13 update person_title Barbara Baker: Operations Director at Our Harley Street; Registered Nurse; Chartered Director With the Institute of Directors; Operations Director London, Ensuring Medical Expertise, Outstanding Care, and Patient Satisfaction Is Delivered to the Harley Street Clinic and Fitzroy Hospital => Manager
2020-04-11 delete email gl..@theprivateclinic.co.uk
2020-04-11 update person_title Mr Dynesh Rittoo: Surgeon; Local Consultant Vascular Surgeon => Consultant Vascular Surgeon, MBChB, FRCS ( Eng ), FRCS ( Gen Surg ) - GMC Number: 3556456; Local Consultant Vascular Surgeon
2020-03-09 delete person Dr Jacobus Adriaan Vlok
2020-03-09 delete person Dr Puneet Gupta
2020-03-09 delete person Mr Doraisami Mohan
2020-03-09 delete person Ms Lyndsey Highton
2020-03-09 delete person Shiva Farmani
2020-03-09 delete phone +44 207 440 0789
2020-03-09 insert address 25 St John Street Manchester, M3 4DT
2020-03-09 insert alias The Private Clinic Group Limited
2020-03-09 insert contact_pages_linkeddomain apcoa.co.uk
2020-03-09 insert contact_pages_linkeddomain birmingham.gov.uk
2020-03-09 insert contact_pages_linkeddomain bristol.gov.uk
2020-03-09 insert contact_pages_linkeddomain cliftondownsc.com
2020-03-09 insert contact_pages_linkeddomain manchester.gov.uk
2020-03-09 insert contact_pages_linkeddomain nationalrail.co.uk
2020-03-09 insert contact_pages_linkeddomain ncp.co.uk
2020-03-09 insert contact_pages_linkeddomain parkopedia.com
2020-03-09 insert contact_pages_linkeddomain tfgm.com
2020-03-09 insert person Barbara Baker
2020-03-09 insert person Cheryl Cooper
2020-03-09 insert person Dr Furqan Raja
2020-03-09 insert person Dr Ismail Ughratdar
2020-03-09 update person_description Mr Adrian Richards => Mr Adrian Richards
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
2019-12-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-13 delete person Mr Michail Mouzakis
2019-11-13 insert person Mr Michael Mouzakis
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-09-24 delete address 25 St John Street Manchester, M3 4DT
2019-09-24 delete person Cheryl Butterworth
2019-09-24 delete person Dr Fiona Durban
2019-09-24 delete person Mr Miles Berry
2019-09-24 insert email ga..@theprivateclinic.co.uk
2019-09-24 insert email pa..@theprivateclinic.co.uk
2019-09-24 insert person Fiona Hamilton
2019-09-24 insert person Ms Helena Antoniadou
2019-09-24 update person_title Mr Michail Mouzakis: Consultant Hair Restoration Surgeon. S.C.F. in Plastic Surgery, GMC Number => Plastic Reconstructive and Aesthetic Surgeon, MD, MBBS, MSc in Aesthetic Medicine, GMC Number; Consultant Plastic, Reconstruction and Hair Restoration Surgeon, MD, MBBS, S.C.F. in Plastic Surgery, GMC Number
2019-08-22 delete management_pages_linkeddomain archive.org
2019-08-22 delete management_pages_linkeddomain vascularsociety.org.uk
2019-08-22 update person_description Dr Richard Brighton-Knight => Dr Richard Brighton-Knight
2019-08-22 update person_title Dr Raghu Reddy: Hair Restoration Surgeon. MRC GP, GMC Number: 6041095 => Hair Restoration Surgeon. MBBS, MRCHP, DPD GMC Number: 6041095
2019-08-22 update person_title Mr Doraisami Mohan: Consultant Plastic and Hair Restoration Surgeon.M.Ch., F.R.C.S., F.R.C.S. ( Plast ) GMC Number: 4467579 => Consultant Plastic and Hair Restoration Surgeon. MBBS, MS, M.Ch., F.R.C.S., F.R.C.S. ( Plast ) GMC Number: 4467579
2019-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 31/07/2019
2019-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CAPELLO / 31/07/2019
2019-07-20 delete email th..@pha-media.com
2019-07-20 delete management_pages_linkeddomain thegoodsurgeonguide.co.uk
2019-07-20 delete person Dr Mark Tam
2019-07-20 delete person Mr Olumuyiwa O Olubowale
2019-07-20 delete person Mr Paul Tulley
2019-07-20 delete person Mr Sheikh Ahmed
2019-07-20 delete person Mr Tristan McMullan
2019-07-20 delete person Nabeel Farooq
2019-07-20 delete person Rajiv Vohra
2019-07-20 delete person Sorena Ali
2019-07-20 delete person Wanda Hobbs
2019-07-20 insert about_pages_linkeddomain baaps.org.uk
2019-07-20 insert about_pages_linkeddomain baps.org.uk
2019-07-20 insert about_pages_linkeddomain healthcareimprovementscotland.org
2019-07-20 insert about_pages_linkeddomain ishrs.org
2019-07-20 insert about_pages_linkeddomain nmc.org.uk
2019-07-20 insert about_pages_linkeddomain trustpilot.com
2019-07-20 insert about_pages_linkeddomain vascularsociety.org.uk
2019-07-20 insert contact_pages_linkeddomain trustpilot.com
2019-07-20 insert index_pages_linkeddomain trustpilot.com
2019-07-20 insert management_pages_linkeddomain trustpilot.com
2019-07-20 insert person Dr Lorcan Sheppard
2019-07-20 insert person Wanda Booth
2019-07-20 insert terms_pages_linkeddomain trustpilot.com
2019-07-20 update person_description Dawn Lisa => Dawn Lisa
2019-07-20 update person_description Dr Dennis Wolf => Dr Dennis Wolf
2019-07-20 update person_description Dr Fiona Durban => Dr Fiona Durban
2019-07-20 update person_description Dr Hao Hanson Yu => Dr Hao Hanson Yu
2019-07-20 update person_description Dr Jacobus Adriaan Vlok => Dr Jacobus Adriaan Vlok
2019-07-20 update person_description Dr Luca de Fazio => Dr Luca de Fazio
2019-07-20 update person_description Dr Michail Mouzakis => Dr Michail Mouzakis
2019-07-20 update person_description Dr. Puneet Gupta => Dr Puneet Gupta
2019-07-20 update person_description Dr Raghu Reddy => Dr Raghu Reddy
2019-07-20 update person_description Dr Richard Brighton-Knight => Dr Richard Brighton-Knight
2019-07-20 update person_description Dr Rosa Santa Cruz => Dr Rosa Santa Cruz
2019-07-20 update person_description Dr Simon Connolly => Dr Simon Connolly
2019-07-20 update person_description Mel Recchia => Mel Recchia
2019-07-20 update person_description Mr Adrian Richards => Mr Adrian Richards
2019-07-20 update person_description Mr Amit Patel => Mr Amit Patel
2019-07-20 update person_description Dr Andrea Bianchi => Mr Andrea Bianchi
2019-07-20 update person_description Mr Charles Ranaboldo => Mr Charles Ranaboldo
2019-07-20 update person_description Mr Constantinos Kyriakides => Mr Constantinos Kyriakides
2019-07-20 update person_description Mr Dario Rochira => Mr Dario Rochira
2019-07-20 update person_description Mr Davood Fallahdar => Mr Davood Fallahdar
2019-07-20 update person_description Mr Doraisami Mohan => Mr Doraisami Mohan
2019-07-20 update person_description Mr Dynesh Rittoo => Mr Dynesh Rittoo
2019-07-20 update person_description Mr Kenneth Kok => Mr Kenneth Kok
2019-07-20 update person_description Mr Maisam Fazel => Mr Maisam Fazel
2019-07-20 update person_description Mr Mark Lloyd => Mr Mark Lloyd
2019-07-20 update person_description Mr. Miles Berry => Mr Miles Berry
2019-07-20 update person_description Mr Mobinulla Syed => Mr Mobinulla Syed
2019-07-20 update person_description Mr Mrinal Supriya => Mr Mrinal Supriya
2019-07-20 update person_description Mr. Navid Jallali => Mr Navid Jallali
2019-07-20 update person_description Mr Nick West => Mr Nick West
2019-07-20 update person_description Mr Prashant Govilkar => Mr Prashant Govilkar
2019-07-20 update person_description Mr. Ferdinand Serracino-Inglott => Mr. Ferdinand Serracino-Inglott
2019-07-20 update person_description Mr. Rajiv Pathak => Mr. Rajiv Pathak
2019-07-20 update person_description Ms Lyndsey Highton => Ms Lyndsey Highton
2019-07-20 update person_description Ruth Atkins => Ruth Atkins
2019-07-20 update person_description Sinead Buckland => Sinead Buckland
2019-07-20 update person_description Yves Kamami => Yves Kamami
2019-07-20 update person_title Ann Hampson: Registered Nurse => Aesthetic Nurse and Independent Nurse Prescriber.; Registered Nurse
2019-07-20 update person_title Dawn Lisa: Aesthetics Nurse Practitioner => Aesthetics Nurse Practitioner and Independent Nurse Prescriber. RGN, RN ( Child ), SCPHN, PG Dip, BS C ( HONS ) First Class, MA ( Distinction ); Aesthetics Nurse Practitioner
2019-07-20 update person_title Dr Dennis Wolf: Member of the International Federation for Adipose Therapeutics => Vaser Liposuction Surgeon. BSc ( Hons ), MBBCh, MRCS, DO - HNS, GMC Number: 4773959
2019-07-20 update person_title Dr Fiona Durban: null => Aesthetic Doctor. Bsc ( Hons ), MBBS, DFFP, MRCGP GMC Number: 4743123
2019-07-20 update person_title Dr Hao Hanson Yu: null => Aesthetic Doctor. MBBS, MSc, MBCAM GMC: 6136433
2019-07-20 update person_title Dr Jacobus Adriaan Vlok: null => Cosmetic Doctor & Surgeon. MBChM MPraxMed DOH & M JCPTGP Certified. GMC Number: 6050945
2019-07-20 update person_title Dr Michail Mouzakis: Surgeon => Consultant Hair Restoration Surgeon. S.C.F. in Plastic Surgery, GMC Number
2019-07-20 update person_title Dr Mo Faris: Specialist => Consultant Radiologist. FRCR MRCP MBBS BSc GMC; Specialist
2019-07-20 update person_title Dr Puneet Gupta: null => MicroLipo and Aesthetic Doctor. MBBS, MRCGP, GMC Number: 5206982
2019-07-20 update person_title Dr Raghu Reddy: null => Hair Restoration Surgeon. MRC GP, GMC Number: 6041095
2019-07-20 update person_title Dr Richard Brighton-Knight: null => Aesthetic Doctor. MB ChB GMC Number: 4196903
2019-07-20 update person_title Dr Rosa Santa Cruz: null => Consultant General Surgeon; Consultant General Surgeon. MD, PhD, GMC Number
2019-07-20 update person_title Lesley Dean: Registered Nurse => Aesthetic Nurse and Independent Nurse Prescriber.
2019-07-20 update person_title Mel Recchia: null => Aesthetics Nurse and Independent Nurse Prescriber.
2019-07-20 update person_title Mr Adel Fattah: Consulting from Liverpool and Also Be Offering Non - Surgical Treatments => Consultant Plastic & Cosmetic Surgeon. FRCS ( Plast. ) GMC Number
2019-07-20 update person_title Mr Adrian Richards: null => Consultant Plastic Surgeon. MBBS, MSc, FRCS ( Plast. ) GMC Number
2019-07-20 update person_title Mr Amit Patel: null => Consultant Laparoscopic General and Colorectal Surgeon.BSc, MBBS, MD, FRCS. GMC Number
2019-07-20 update person_title Mr Andrea Bianchi: Consultant; Director of the Italian Branch of the USA => Consultant Orthopaedic Surgeon. GMC Number; Consultant
2019-07-20 update person_title Mr Charles Ranaboldo: null => Consultant Vascular Surgeon. BM FRCS MS, GMC Number
2019-07-20 update person_title Mr Constantinos Kyriakides: Consultant Vascular Surgeon => Consultant Vascular Surgeon; Consultant Vascular Surgeon.MD, FRCS ( Gen ) GMC Number
2019-07-20 update person_title Mr Dario Rochira: null => Consultant Plastic Surgeon. BS, MD GMC Number
2019-07-20 update person_title Mr Davood Fallahdar: null => Consultant Plastic & Reconstructive Surgeon. BSc, MB ChB ( Hons ), MD FRCS ( Plast ) MicroSurg ( Hons ) ORL H & NSurg GMC Number
2019-07-20 update person_title Mr Doraisami Mohan: null => Consultant Plastic and Hair Restoration Surgeon.M.Ch., F.R.C.S., F.R.C.S. ( Plast ) GMC Number: 4467579
2019-07-20 update person_title Mr Dynesh Rittoo: Fellow of the Royal College of Surgeons of England; Local Consultant Vascular Surgeon => Surgeon; Local Consultant Vascular Surgeon
2019-07-20 update person_title Mr Kenneth Kok: null => Consultant Plastic, Reconstructive and Cosmetic Surgeon.MBChB MRCS MSc ( Hons ) FRCS ( Plast ) GMC Number
2019-07-20 update person_title Mr Maisam Fazel: Consultant Onco Plastic Surgeon => Consultant Oncoplastic, Breast Reconstructive & Aesthetic Surgeon. MA ( Cantab ) MB BChir MSEd FRCS, GMC Number
2019-07-20 update person_title Mr Mark Lloyd: null => Consultant Plastic Surgeon.BM MRCS ( Eng ) MSc IM & T ( Health ) MPhil FRCS ( Plast ) ECFMG. GMC Number
2019-07-20 update person_title Mr Miles Berry: null => Consultant Plastic and Aesthetic Surgeon. MS, FRCS ( Plast ) GMC Number
2019-07-20 update person_title Mr Mobinulla Syed: null => Consultant Plastic and Reconstructive Surgeon. MBBS, MSc, PhD, FRCS ( Plast ) GMC Number
2019-07-20 update person_title Mr Mrinal Supriya: ENT / Thyroid Head => ENT / Thyroid Head and Neck Cancer Consultant Surgeon.FRCS ( OTOL - HNS ), GMC Number: 6066456
2019-07-20 update person_title Mr Navid Jallali: null => Consultant Plastic Surgeon.BSc MB ChB ( Hons ) MD FRCS ( Plast ) GMC Number
2019-07-20 update person_title Mr Nick West: null => Consultant General and Laparoscopic Colorectal Surgeon. MB BS, FRCS ( Gen. Surg. ) GMC Number
2019-07-20 update person_title Mr Prashant Govilkar: null => Consultant Plastic Surgeon. MBBS MS MCh FRCS FRCS ( Plast ) GMC Number
2019-07-20 update person_title Mr. Ferdinand Serracino-Inglott: null => Consultant Vascular and Endovascular Surgeon. MD FRCSI FRCS ( Gen ) DIC MSc. GMC Number
2019-07-20 update person_title Mr. Rajiv Pathak: null => Consultant Vascular Surgeon.MBBS, MS, FRCS, FRCS ( Gen ) GMC Number
2019-07-20 update person_title Ms Lyndsey Highton: null => Consultant Plastic and Breast Surgeon.BM BCh ( Oxon ) MA FRCS ( Plast ) GMC Number
2019-07-20 update person_title Ruth Atkins: Independent Nurse => Aesthetics Nurse Practitioner and Independent Nurse Prescriber.
2019-07-20 update person_title Sasha Slater: Deputy Editor, Harper S Bazaar, Lond.; Deputy Editor, Harper 's Bazaar - VASER With Dr. Wolf => Deputy Editor, Harper S Bazaar, Lond.
2019-07-20 update person_title Sinead Buckland: Registered General Nurse => Registered Clinical Nurse
2019-07-20 update person_title Sonja Stephen: Editor, Hello! Middle East - VASER With Dr. Wolf; Editor, Hello! Middle East => Editor, Hello! Middle East
2019-05-31 delete person Katrina Read
2019-05-31 delete person Shelley Manor
2019-05-31 insert person Katie Evans
2019-05-31 insert phone 0333 920 2471
2019-05-22 update statutory_documents 29/04/19 STATEMENT OF CAPITAL GBP 9665354.80
2019-05-15 update statutory_documents ADOPT ARTICLES 29/04/2019
2019-04-23 update statutory_documents ADOPT ARTICLES 28/03/2019
2019-04-21 delete about_pages_linkeddomain treatmentsyoucantrust.co.uk
2019-04-21 delete about_pages_linkeddomain treatmentsyoucantrust.org.uk
2019-04-21 delete address 116 Cathedral Road,Cardiff CF11 9LP
2019-04-21 delete address 47 Rodney Street,Liverpool L1 9EW
2019-04-21 delete address 53 Dundas Street,Edinburgh EH3 6RS
2019-04-21 delete address 82 Billing Road,Northampton NN1 5DF
2019-04-21 delete address Beechwood Avenue,Bournemouth BH5 1LX
2019-04-21 delete address Hill Physiotherapy Practice,Hayfield LaneAuckley DN9 3NP
2019-04-21 delete address Stokenchurch Medical Center,Oxford RoadStokenchurch HP14 3SX
2019-04-21 delete contact_pages_linkeddomain google.co.uk
2019-04-21 delete person Becki Zokay
2019-04-21 delete person Dr Bruno Amendola
2019-04-21 delete person Dr Mike Comins
2019-04-21 delete person Dr Richard Karoo
2019-04-21 delete person Dr Thomy Kouremada-Zioga
2019-04-21 delete person Fleur Nicholls
2019-04-21 delete person Mr Carl Jones
2019-04-21 delete person Mr Massimiliano Marcellino
2019-04-21 delete person Mr Nitin Vaingankar
2019-04-21 delete person Nicola Hemsley
2019-04-21 delete person Samantha Scott
2019-04-21 delete person Simona Jotkeviciute
2019-04-21 delete phone 0333 057 2853
2019-04-21 delete phone 0333 920 2471
2019-04-21 insert address 116 Cathedral Road Cardiff, South Glamorgan CF11 9LP United Kingdom
2019-04-21 insert address 25 St John Street Manchester, Greater Manchester North West M3 4DT United Kingdom
2019-04-21 insert address 47 Rodney Street Liverpool, Merseyside L1 9EW United Kingdom
2019-04-21 insert address 53 Dundas Street Edinburgh, Scotland EH3 6RS United Kingdom
2019-04-21 insert address 82 Billing Road Northampton, Northamptonshire, East Midlands NN1 5DF United Kingdom
2019-04-21 insert address 88 Hagley Road Birmingham, West Midlands B16 8LU United Kingdom
2019-04-21 insert address 92c Whiteladies Road Bristol, Gloucestershire BS8 2QN United Kingdom
2019-04-21 insert address Beechwood Avenue Bournemouth, Dorset BH5 1LX United Kingdom
2019-04-21 insert address Hill Physiotherapy Practice Hayfield Lane, Auckley, Yorkshire DN9 3NP United Kingdom
2019-04-21 insert address Little Common Road Bexhill, Bexhill-on-Sea TN39 4SB United Kingdom
2019-04-21 insert address Stokenchurch Medical Center Oxford Road, Stokenchurch, Buckinghamshire HP14 3SX United Kingdom
2019-04-21 insert address The Osborne Clinic 22 Osborne Avenue, Newcastle upon Tyne, Tyne and Wear NE2 1JQ United Kingdom
2019-04-21 insert person Amanda, Bristol
2019-04-21 insert person Catherine Rainsbury
2019-04-21 insert person Dr Luca de Fazio
2019-04-21 insert person Emma Andrews
2019-04-21 insert person Katrina Read
2019-04-21 insert person Mr Amit Patel
2019-04-21 insert person Mr Mark Lloyd
2019-04-21 insert person Paul, Bristol
2019-04-21 insert person Sarah, Bristol
2019-04-21 update person_description Mr Adrian Richards => Mr Adrian Richards
2019-04-21 update person_description Mr Davood Fallahdar => Mr Davood Fallahdar
2019-04-21 update person_description Mr. Miles Berry => Mr. Miles Berry
2019-04-21 update person_description Sophie Bloomfield => Sophie Bloomfield
2019-04-21 update person_title Sophie Bloomfield: Beauty Director, Harper S Bazaar => Beauty Director, Harper 's Bazaar
2019-04-07 update num_mort_charges 3 => 4
2019-04-07 update num_mort_outstanding 2 => 3
2019-03-19 update statutory_documents ARTICLES OF ASSOCIATION
2019-03-19 update statutory_documents ALTER ARTICLES 25/02/2019
2019-03-07 update num_mort_outstanding 3 => 2
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062934640004
2019-02-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062934640002
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
2019-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-30 delete person Amelia Land
2018-09-30 delete person Amy Ashmore
2018-09-30 delete person Catherine Rainsbury
2018-09-30 delete person Debbi Cass
2018-09-30 delete person Dr Nestor Demosthenous
2018-09-30 delete person Miss Sujatha Tadiparthi
2018-09-30 delete person Mr Alastair Lowrie
2018-09-30 delete person Mr Christopher D'Souza
2018-09-30 insert alias The Private Clinic Group
2018-09-30 insert person Dr Andrea Bianchi
2018-09-30 insert person Dr Bruno Amendola
2018-09-30 insert person Dr Mike Comins
2018-09-30 insert person Hayley, Oxford
2018-09-30 insert person Mr Carl Jones
2018-09-30 insert person Mr Doraisami Mohan
2018-09-30 insert person Mr Massimiliano Marcellino
2018-09-30 insert person Mr Philip Lim
2018-09-30 insert person Mr Sheikh Ahmed
2018-09-30 insert person Ms Lyndsey Highton
2018-09-30 insert person Wanda Hobbs
2018-09-30 insert phone +44 203 325 6555
2018-09-30 insert phone 0333 057 2853
2018-09-30 insert phone 0333 920 2471
2018-07-16 update statutory_documents ADOPT ARTICLES 29/06/2018
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-20 update statutory_documents 13/04/18 STATEMENT OF CAPITAL GBP 9657434.70
2018-05-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEGEM GENERAL PARTNER L.P. IN ITS CAPACITY AS GENERAL PARTNER OF BLUEGEM SECONDARY LP
2018-05-30 update statutory_documents CESSATION OF BLUEGEM GENERAL PARTNER LP IN ITS CAPACITY AS GENERAL PARTNER OF BLUEGEM L.P. AS A PSC
2018-05-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2017
2018-05-15 update statutory_documents 18/07/17 STATEMENT OF CAPITAL GBP 8423792.70
2018-05-02 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-30 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / BLUEGEM GP LLP / 12/03/2018
2018-04-18 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/06/2017
2018-04-16 update statutory_documents CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2018-04-16 update statutory_documents CESSATION OF BLUEGEM LP AS A PSC
2018-04-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMILIO DI SPIEZIO SARDO
2018-04-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL COMINS
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEGEM GP LLP
2018-03-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-03-02 delete person Dr Bruno Amendola
2018-03-02 delete person Mr Vasu Karri
2018-03-02 delete person Mr. Shivram Singh
2018-03-02 insert about_pages_linkeddomain cqc.org.uk
2018-03-02 insert about_pages_linkeddomain gmc-uk.org
2018-03-02 insert about_pages_linkeddomain treatmentsyoucantrust.co.uk
2018-03-02 insert management_pages_linkeddomain archive.org
2018-03-02 insert person Mr Dario Rochira
2018-03-02 insert person Mr Mobinulla Syed
2018-03-02 insert person Mr Olumuyiwa O Olubowale
2018-03-02 update person_description Dr Richard Brighton-Knight => Dr Richard Brighton-Knight
2018-03-02 update person_title Mr Adel Fattah: Consultant Plastic & Cosmetic Surgeon and the Private Clinic, Manchester; Surgeon; Consulting from Liverpool and Also Be Offering Non - Surgical Treatments => Consultant Plastic & Cosmetic Surgeon and the Private Clinic, Manchester; Surgeon; Consultant; Consulting from Liverpool and Also Be Offering Non - Surgical Treatments
2018-03-02 update person_title Mr Roberto Uccellini: Reconstructive Surgeon => Consultant; Reconstructive Surgeon
2018-03-02 update person_title Mr Tristan McMullan: null => Consultant Oculoplastic Surgeon
2017-12-29 delete contact_pages_linkeddomain aurora-skin-clinics.co.uk
2017-12-29 delete contact_pages_linkeddomain skinhealthuk.com
2017-12-29 delete person Dr Paul Cronin
2017-12-29 delete person Lyndsey Moore
2017-12-29 insert person Bridget, Glasgow
2017-12-29 insert person Dr Mrinal Supriya
2017-12-29 insert person Dr Richard Karoo
2017-12-29 insert person Hayley, Bucks
2017-12-29 insert person Joanne, Glasgow
2017-12-29 insert person Lewis, Bristol
2017-11-16 delete source_ip 95.142.158.143
2017-11-16 insert source_ip 192.124.249.11
2017-11-01 update statutory_documents ARTICLES OF ASSOCIATION
2017-10-26 update statutory_documents ADOPT ARTICLES 18/07/2017
2017-09-14 update statutory_documents ADOPT ARTICLES 18/07/2017
2017-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEGEM LP
2017-06-07 update statutory_documents 25/04/17 STATEMENT OF CAPITAL GBP 8423738.70
2017-06-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-06-07 update statutory_documents 25/04/17 STATEMENT OF CAPITAL GBP 8422792.70
2017-04-12 update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 8334003.70
2017-04-12 update statutory_documents 23/12/16 STATEMENT OF CAPITAL GBP 8186503.70
2017-04-12 update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 8332449.70
2017-04-12 update statutory_documents 23/12/16 STATEMENT OF CAPITAL GBP 8184003.70
2017-03-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-03-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-10 update num_mort_charges 2 => 3
2017-02-10 update num_mort_outstanding 2 => 3
2017-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062934640003
2017-01-11 update statutory_documents SECRETARY APPOINTED DR. MICHAEL EDWARD COMINS
2016-11-14 update statutory_documents ADOPT ARTICLES 27/10/2016
2016-10-09 delete phone 0330 134 2690
2016-10-09 delete phone 0330 134 7021
2016-10-09 delete phone 0333 122 3186
2016-10-09 delete phone 0333 220 4015
2016-10-09 delete phone 0333 220 4963
2016-10-09 delete phone 0333 355 7867
2016-10-09 delete phone 0333 355 8190
2016-10-09 delete phone 0370 218 8654
2016-10-09 insert phone 0203 096 6325
2016-10-09 insert phone 0333 9202 649
2016-09-11 delete address Edinburgh - Edinburgh Park Energie Club, 3 Lochside Place, Edinburgh EH12 9DF
2016-09-11 delete person Lynda Turner
2016-09-11 delete phone 0203 096 6325
2016-09-11 delete phone 0330 134 5106
2016-09-11 delete phone 0800 599 9914
2016-09-11 insert person Jill Butler
2016-09-11 insert phone 0333 122 3186
2016-08-14 delete phone 0333 122 3186
2016-08-14 insert person Mr Kenneth Kok
2016-08-14 insert phone 0203 096 6325
2016-08-14 insert phone 0330 134 2724
2016-08-14 insert phone 0330 134 6902
2016-08-14 insert phone 0800 599 9914
2016-08-14 update person_description Dr Simon Connolly => Dr Simon Connolly
2016-08-14 update person_description Mr Deemesh Oudit => Mr Deemesh Oudit
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-25 update statutory_documents 26/06/16 FULL LIST
2016-07-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-13 insert otherexecutives Mr Adrian Richards
2016-07-13 insert person Dr Richard Brighton-Knight
2016-07-13 insert person Mr Adrian Richards
2016-07-13 insert person Mr Alastair Lowrie
2016-07-13 insert person Mr Maisam Fazel
2016-07-13 insert person Mr Miles Berry
2016-07-13 insert person Tonya Foulkes
2016-07-13 insert phone 0330 134 7159
2016-07-13 insert phone 0330 134 7336
2016-07-13 insert phone 0330 134 7656
2016-07-13 insert phone 0333 122 3186
2016-07-13 insert phone 0333 130 2554
2016-07-13 insert phone 0333 220 4963
2016-07-13 insert phone 0333 355 9494
2016-07-13 insert phone 0333 355 9763
2016-07-13 insert phone 0333 920 1513
2016-07-13 insert phone 0370 218 6135
2016-07-13 insert phone 0370 218 8654
2016-06-27 update statutory_documents 03/05/16 STATEMENT OF CAPITAL GBP 7667392.70
2016-06-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-20 delete address 85 Kidmore Road, Caversham, Reading RG4 7NQ
2016-05-20 delete person Mr. Miles Berry
2016-05-20 delete phone 0800 599 9914
2016-05-20 insert address 2 Richmond Road, Caversham, Reading RG4 7PP
2016-05-20 insert address 82 Billing Road, Northampton NN1 5DF
2016-05-20 insert address Aylesbury Road, Princes Risborough HP27 0JS
2016-05-20 insert person Dr. Ravi Jain
2016-05-20 insert person Miss Sujatha Tadiparthi
2016-05-20 insert person Mr Bruno Sgromo
2016-05-20 insert person Mr Vasu Karri
2016-05-20 insert person Natasha Smith
2016-05-20 insert phone 01604 875040
2016-05-20 insert phone 01844 214362
2016-05-20 update person_description Sasha Slater => Sasha Slater
2016-05-20 update person_title Dr Puneet Gupta: Back => MicroLipo and Aesthetic Doctor at the Private Clinic, Harley Street; Back
2016-05-20 update person_title Jane Mayhead: Member of the Institute of Trichologists; Consultant Trichologist at the Private Clinic Harley Street and Skin & Beauty by the Private Clinic ( London City ); Back => Consultant Trichologist at the Private Clinic, Harley Street; Member of the Institute of Trichologists; Back
2016-05-20 update person_title Mr Nick Percival: Consultant Plastic & Reconstructive Surgeon, London; Back => Consultant; Back
2016-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALENTINA PETRONE / 01/05/2016
2016-05-20 update statutory_documents ADOPT ARTICLES 29/03/2016
2016-05-13 update num_mort_charges 1 => 2
2016-05-13 update num_mort_outstanding 1 => 2
2016-04-21 update statutory_documents ADOPT ARTICLES 29/03/2016
2016-04-21 update statutory_documents 29/03/16 STATEMENT OF CAPITAL GBP 7667392.70
2016-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062934640002
2016-03-08 delete address 15 Wheeler Gate, Nottingham NG1 2NA
2016-03-08 delete address 47 Rodney Street, Liverpool L1 9AF
2016-03-08 delete person Rebecca Kitson
2016-03-08 insert person Dr Vikas Kunnure
2016-03-08 insert phone 0800 599 9914
2016-03-08 update person_title Caroline Roberts: Manager => Clinic Manager of the Private Clinic, Manchester.; Manager; Back
2016-03-08 update person_title Samantha Scott: Manager; Clinic Manager, Skin & Beauty - London City => Clinic Manager, Harley Street; Manager; Clinic Manager, Skin & Beauty - London City; Clinic Manager for the Private Clinic of Harley Street.; Back
2016-03-08 update person_title Trisha Buller: Consultant Trichologist at the Private Clinic 's Harley Street and London City Bases.; Member of the Institute of Trichologists; Back => Consultant Trichologist at the Private Clinic 's Harley Street and London City Clinics.; Member of the Institute of Trichologists; Back
2016-02-09 delete contact_pages_linkeddomain trustpilot.com
2016-02-09 delete index_pages_linkeddomain trustpilot.com
2016-02-09 insert address 98 Harley Street, London, W1G 7HZ, UK
2016-02-09 insert address Little Common Road, Bexhill, Bexhill-on-Sea TN39 4SB
2016-02-09 insert person Caroline Roberts
2016-02-09 insert person Dr Mo Faris
2016-02-09 update person_description Deni Kirkova => Deni Kirkova
2016-02-09 update robots_txt_status www.theprivateclinic.co.uk: 404 => 200
2016-01-12 delete address 34 Denmark Road, Exeter EX1 1SE
2016-01-12 delete person Mr Marco La Malfa
2015-12-03 delete otherexecutives Dr Dennis Wolf
2015-12-03 delete address 116 Quayside (Regus, 4th Floor, Rotterdam House), Newcastle Upon Tyne NE1 3DY
2015-12-03 delete address 42 Rodney Street, Liverpool L1 9AF
2015-12-03 delete person Dr. Peter Prendergast
2015-12-03 delete person Fiona Hamilton
2015-12-03 insert address 47 Rodney Street, Liverpool L1 9AF
2015-12-03 insert contact_pages_linkeddomain goo.gl
2015-12-03 insert contact_pages_linkeddomain trustpilot.com
2015-12-03 insert email bi..@theprivateclinic.co.uk
2015-12-03 insert email br..@theprivateclinic.co.uk
2015-12-03 insert email gl..@theprivateclinic.co.uk
2015-12-03 insert email le..@theprivateclinic.co.uk
2015-12-03 insert email lo..@theprivateclinic.co.uk
2015-12-03 insert email ma..@theprivateclinic.co.uk
2015-12-03 insert index_pages_linkeddomain trustpilot.com
2015-12-03 insert management_pages_linkeddomain goo.gl
2015-12-03 insert person Becky Martin
2015-12-03 insert person Denise Knight
2015-12-03 insert person Dr. Rishika Sinha
2015-12-03 insert person Helen Leach
2015-12-03 insert person Sorena Ali
2015-12-03 update person_title Deborah Chester: Clinical and Consultant; Consultant Trichologist at the Private Clinic Harley Street and Skin and Beauty, the Private Clinic 's London City Base.; Member of the Institute of Trichologists; Back => Clinical and Consultant; Member of the Institute of Trichologists; Back
2015-12-03 update person_title Dr Dennis Wolf: Joint Medical Director; Member of the International Federation for Adipose Therapeutics; Back; Joint Medical Director. VASER Liposuction, Fat Transfer and Regenerative Medicine Specialist; Medical Director => Member of the International Federation for Adipose Therapeutics; VASER Liposuction, Fat Transfer and Regenerative Medicine Specialist; Back
2015-12-03 update person_title Keelee Lamb: Manager => Manager; Clinic and Retail Manager at Skin & Beauty by the; Back
2015-12-03 update person_title Lisa Gilbey: Consultant Trichologist at the Private Clinic 's London City, Harley Street and Birmingham Bases.; Back => Back
2015-12-03 update person_title Mr. Deemesh Oudit: Consultant; Back => Consultant Plastic and Reconstructive Surgeon at the Private Clinic, Manchester; Back
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-14 delete address 72 Rodney Street, Liverpool L1 9AF
2015-09-14 delete person Mr. Mir Malkani
2015-09-14 insert address 42 Rodney Street, Liverpool L1 9AF
2015-09-14 insert person Mr. Deemesh Oudit
2015-09-14 insert person Stefanie Christou
2015-09-08 delete address 98 HARLEY STREET LONDON ENGLAND W1G 7HZ
2015-09-08 insert address 98 HARLEY STREET LONDON W1G 7HZ
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-09-08 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-08-16 delete address Marlborough House, Victoria Road South, Chelmsford CM1 1LN
2015-08-16 delete person Dr Walayat Hussain
2015-08-16 delete person Tracy Keen
2015-08-16 insert person Dr Jacobus Adriaan Vlok
2015-08-16 insert person Jacqueline Davidson
2015-08-16 insert person Mr. Mir Malkani
2015-08-16 insert phone 0121 429 2233
2015-08-16 update person_title Lisa Gilbey: Consultant Trichologist at the Private Clinic, London City and the Private Clinic, Harley Street; Back => Consultant Trichologist at the Private Clinic 's London City, Harley Street and Birmingham Bases.; Back
2015-08-16 update person_title Mr Charles Ranaboldo: Consultant Vascular Surgeon; Back => Back
2015-08-10 update statutory_documents 26/06/15 FULL LIST
2015-07-11 delete address The Portergate, 257 Ecclesall Road(Regus Group, 2nd floor), Sheffield S11 8NX
2015-07-11 delete person Sarah-Jayne Arblaster
2015-07-11 insert management_pages_linkeddomain itv.com
2015-07-11 insert person Dr Ingrid Wilson
2015-07-11 update person_description Shiva Farmani => Shiva Farmani
2015-07-11 update person_title Dr Puneet Gupta: Joint Medical Director; Back => Back
2015-07-11 update person_title Dr. Mark Tam: Hair Transplant Surgeon at the Private Clinic Leeds.; Member of the International Society of Hair Restoration; Back => Member of the International Society of Hair Restoration; Hair Transplant Surgeon at the Private Clinic Leeds and London Harley Street.; Back
2015-07-11 update person_title Samantha Scott: Clinic Manager, Skin & Beauty - London City; Clinic Manager for Skin & Beauty by the Private Clinic of Harley Street.; Back => Clinic Manager, Skin & Beauty - London City
2015-06-13 delete address 173 Knightlow Road Harborne B17 8PY UK
2015-06-13 delete address 173 Knightlow Road, Harborne B17 8PY
2015-06-13 delete phone 0121 429 2233
2015-06-13 insert address 88 Hagley Road Birmingham B16 8LU UK
2015-06-13 insert address 88 Hagley Road, Birmingham B16 8LU
2015-06-13 insert person Dr. Andrew Culbard
2015-06-13 insert person Dr. Mark Tam
2015-06-13 insert person Dr. Peter Prendergast
2015-06-13 insert person Keelee Lamb
2015-06-13 update person_description Deborah Chester => Deborah Chester
2015-06-13 update person_description Lisa Gilbey => Lisa Gilbey
2015-06-13 update person_description Tracy Keen => Tracy Keen
2015-06-13 update person_title Deborah Chester: Consultant Trichologist at the Private Clinic Harley Street and Skin and Beauty, the Private Clinic 's London City Base.; Back => Clinical and Consultant; Consultant Trichologist at the Private Clinic Harley Street and Skin and Beauty, the Private Clinic 's London City Base.; Member of the Institute of Trichologists; Back
2015-05-12 delete address 107 Cheapside London UK EC2V 6DN
2015-05-12 delete address 173 Knightlow Road Harborne UK B17 8PY
2015-05-12 delete address 25 St John Street Manchester UK M3 4DT
2015-05-12 delete address 92c Whiteladies Road Bristol UK BS8 2QN
2015-05-12 insert address 107 Cheapside London EC2V 6DN UK
2015-05-12 insert address 173 Knightlow Road Harborne B17 8PY UK
2015-05-12 insert address 25 St John Street Manchester M3 4DT UK
2015-05-12 insert address 92c Whiteladies Road Bristol BS8 2QN UK
2015-05-12 insert management_pages_linkeddomain bbc.co.uk
2015-05-12 insert management_pages_linkeddomain bcam.ac.uk
2015-05-12 insert management_pages_linkeddomain gmc-uk.org
2015-05-12 insert person Deborah Chester
2015-05-12 insert person Jane Mayhead
2015-05-12 insert person Lisa Gilbey
2015-05-12 insert person Mr Navid Jallali
2015-05-12 insert person Nicola Hemsley
2015-05-12 insert person Tracy Keen
2015-05-12 insert person Trisha Buller
2015-04-11 delete address 1 Vincent Square, London, SW1P 2PN
2015-04-11 insert person Dr Walayat Hussain
2015-04-11 insert person Dr. Michail Mouzakis
2015-04-11 update person_title Mr Sanjay Verma: Surgeon; Consultant; Consultant ENT Surgeon and Skin Specialist, Leeds; Back => Surgeon; Consultant ENT Surgeon at the Private Clinic, Leeds; Consultant; Back
2015-04-08 delete address 1 VINCENT SQUARE LONDON SW1P 2PN
2015-04-08 insert address 98 HARLEY STREET LONDON ENGLAND W1G 7HZ
2015-04-08 update registered_address
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2015-03-14 delete address 28 Heathcoat Street, Nottingham NG1 2AA
2015-03-14 delete person Dr. Wyman Chan
2015-03-14 insert address 15 Wheeler Gate, Nottingham NG1 2NA
2015-03-14 update person_title Dr Rajiv Kumar Vohra: Consultant Vascular Surgeon; Back => null
2015-03-04 update statutory_documents DIRECTOR APPOINTED VALENTINA PETRONE
2015-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BANSTEAD
2015-02-13 delete address 23 Stonegate, York YO1 8AW
2015-02-13 delete address Centrum House 108-114 Dundas Street Edinburgh EH3 5DQ
2015-02-13 delete address Centrum House, 108-114 Dundas Street , Edinburgh EH3 5DH
2015-02-13 insert address Alva Street 4 Alva Street, Edinburgh EH2 4QG
2015-02-13 insert address Edinburgh - Edinburgh Park Energie Club, 3 Lochside Place, Edinburgh EH12 9DF
2015-02-13 insert address Edinburgh Park Energie Club 3 Lochside Place Edinburgh Park EH12 9DF
2015-02-13 insert person David Odunewu
2015-02-13 insert person Lynda Turner
2015-02-13 insert person Mr Marco La Malfa
2015-02-13 insert person Mr Sanjay Verma
2015-02-13 insert person Mr Shivram Singh
2015-02-13 update person_description Dr Simon Connolly => Dr Simon Connolly
2015-02-13 update person_title Dr Grant Hamlet: Cosmetic Surgeon Specialised in VASER Hi - Def, VASER Mid - Def, VASER 4D; Back => Cosmetic Doctor Specialised in VASER Liposuction; Back
2015-02-13 update person_title Dr Thomy Kouremada-Zioga: Surgeon; Hair Transplant Surgeon; Back => Surgeon; Hair Transplant Surgeon
2015-02-13 update person_title Mr Nick Percival: Consultant Plastic and Reconstructive Surgeon; Back => Consultant Plastic & Reconstructive Surgeon, London; Back
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-08 delete address 24 Windsor Place, Cardiff CF10 3BY
2015-01-08 delete person Dr Ravi Jain
2015-01-08 delete person Rachel Ford
2015-01-08 insert address 116 Cathedral Road, Cardiff CF11 9LP
2015-01-08 insert address Weybridge Veins Clinic No. 10 and 11, Horizon Business Village, 1 Brooklands Road, Weybridge KT13 0TJ
2015-01-08 insert person Dr Noor Almaani
2015-01-08 insert person Hannah Jordan
2015-01-08 insert person Miss Catharine McGuinness
2015-01-08 insert person Tanya Burton
2015-01-08 update person_title Dr Grant Hamlet: Cosmetic Surgeon Specialised in VASER Hi - Def, VASER Mid - Def, VASER 4D and Fat Transfer; Back => Cosmetic Surgeon Specialised in VASER Hi - Def, VASER Mid - Def, VASER 4D; Back
2015-01-08 update person_title Dr Thomy Kouremada-Zioga: Surgeon; Hair Transplant Surgeon => Surgeon; Hair Transplant Surgeon; Back
2014-12-07 insert company_previous_name B G HEALTHCARE LIMITED
2014-12-07 update name B G HEALTHCARE LIMITED => THE PRIVATE CLINIC GROUP LIMITED
2014-11-25 delete address 173 Knightlow Road Harborne United Kingdom B17 8PY
2014-11-25 delete address 25 St John Street UK M3 4DT
2014-11-25 delete address 25 St John Street, M3 4DT
2014-11-25 delete contact_pages_linkeddomain breasthealthuk.com
2014-11-25 delete contact_pages_linkeddomain skinhealthuk.com
2014-11-25 delete person Mark Tangri
2014-11-25 delete person Mr Jonathan Hossain
2014-11-25 delete person Mr Taohid Oshodi
2014-11-25 delete person Susan Murran
2014-11-25 insert address 173 Knightlow Road Harborne UK B17 8PY
2014-11-25 insert address 25 St John Street Manchester UK M3 4DT
2014-11-25 insert address 25 St John Street, Manchester M3 4DT
2014-11-25 insert email th..@pha-media.com
2014-11-25 insert person Clare Demondez
2014-11-25 insert person Dan Jude
2014-11-25 insert person Deni Kirkova
2014-11-25 insert person Dr Grant Hamlet
2014-11-25 insert person Kim Barrott
2014-11-25 insert person Mr. Rajiv Pathak
2014-11-25 insert person Sasha Slater
2014-11-25 insert person Sonja Stephen
2014-11-25 insert phone +44 207 440 0789
2014-11-25 update person_description Catherine Rainsbury => Catherine Rainsbury
2014-11-25 update person_description Mr. Nick Percival => Mr Nick Percival
2014-11-25 update person_description Mr. Ferdinand Serracino-Inglott => Mr. Ferdinand Serracino-Inglott
2014-11-25 update person_description Mr. Miles Berry => Mr. Miles Berry
2014-11-25 update person_title Amy Ashmore: Manager => Manager; Clinic Manager of the Private Clinic, Birmingham.; Back
2014-11-25 update person_title Laura Little: Manager => Clinic Manager of the Private Clinic, Glasgow; Manager; Back
2014-11-25 update person_title Mr Nick Percival: Senior Consultant in Reconstructive; Consultant Plastic and Reconstructive Surgeon; Specialist; Back => Consultant Plastic and Reconstructive Surgeon; Back
2014-11-25 update person_title Samantha Scott: Manager => Manager; Clinic Manager for Skin & Beauty by the Private Clinic of Harley Street.; Back
2014-11-21 update statutory_documents COMPANY NAME CHANGED B G HEALTHCARE LIMITED CERTIFICATE ISSUED ON 21/11/14
2014-10-28 insert contact_pages_linkeddomain breasthealthuk.com
2014-10-28 insert person Catherine Rainsbury
2014-10-28 insert person Dr. Lamia Eltohamy
2014-10-28 insert person Mr. Ferdinand Serracino-Inglott
2014-10-28 insert person Mr. Miles Berry
2014-10-28 insert person Mr. Nick Percival
2014-10-28 update person_description Dr Tetiana Mamontova => Dr. Tetiana Mamontova
2014-10-20 update statutory_documents ADOPT ARTICLES 10/12/2013
2014-10-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-20 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-20 update statutory_documents 10/12/13 STATEMENT OF CAPITAL GBP 7666422.80
2014-09-22 delete address 173 Knightlow Road Harborne Birmingham B17 8PY
2014-09-22 delete address 1st Floor, 11 Park Circus Glasgow UK G3 6AX
2014-09-22 delete address 25 St John Street Manchester M3 4DT
2014-09-22 delete address 25 St John Street Manchester UK M3 4DT
2014-09-22 delete address 45 Park Square North Leeds UK LS1 2NP
2014-09-22 delete address 50 Tilers Road Kiln Farm Milton Keynes MK11 3EA
2014-09-22 delete address 6 The Drive Brighton and Hove East Sussex UK BN3 3JA
2014-09-22 delete address 85 Kidmore Road Caversham, Reading Berkshire RG4 7NQ
2014-09-22 delete address 98 Harley Street London Westminster UK W1G 7HZ
2014-09-22 delete address Cherry Dental Centrum House, 108-114 Dundas Street Edinburgh EH35DH
2014-09-22 delete address Knightsbridge Chambers, 5 Brompton road London Knightsbridge UK SW3 1ED
2014-09-22 delete address Optimax 28 Heathcoat Street Nottingham NG1 2AA
2014-09-22 delete address Optimax, 16-17 Kings Park Road Southampton SO15 2AT
2014-09-22 delete address Pim Clinic 85 Kidmore Road Reading RG4 7NQ
2014-09-22 delete address The Consulting Rooms, 34 Denmark Road Exeter EX1 1SE
2014-09-22 delete address c/o York Medical Society, 23 Stonegate York North Yorkshire
2014-09-22 delete person Clare Demondez
2014-09-22 delete person Fiona Hamilton
2014-09-22 delete person Lisa Scannell
2014-09-22 delete person Marilyn Connolly
2014-09-22 delete person Tanya Burton
2014-09-22 insert address 173 Knightlow Road Harborne United Kingdom B17 8PY
2014-09-22 insert address 173 Knightlow Road, Harborne B17 8PY
2014-09-22 insert address 1st Floor, 11 Park Circus, Glasgow G3 6AX
2014-09-22 insert address 23 Stonegate, York YO1 8AW
2014-09-22 insert address 25 St John Street UK M3 4DT
2014-09-22 insert address 25 St John Street, M3 4DT
2014-09-22 insert address 45 Park Square North, Leeds LS1 2NP
2014-09-22 insert address 5 Brompton road, London SW3 1ED
2014-09-22 insert address 50 Tilers Road, Kiln Farm MK11 3EA
2014-09-22 insert address 6 The Drive, Brighton and Hove BN3 3JA
2014-09-22 insert address 85 Kidmore Road, Caversham, Reading RG4 7NQ
2014-09-22 insert address 98 Harley Street, London W1G 7HZ
2014-09-22 insert contact_pages_linkeddomain skinhealthuk.com
2014-09-22 insert person Dr. Wyman Chan
2014-09-22 insert person Laura Little
2014-09-22 insert person Lesley Dean
2014-09-22 insert person Rachel Ford
2014-09-22 insert phone 0113 246 7216
2014-09-22 insert phone 0117 317 9035
2014-09-22 insert phone 0121 429 2233
2014-09-22 insert phone 0161 833 9393
2014-09-22 insert phone 020 7725 0880
2014-09-22 insert phone 0207 726 4310
2014-09-22 update person_title Cat Rainsbury: Clinic Manager => Manager
2014-08-15 delete person Lucy Mead
2014-08-15 insert person Samantha Scott
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-23 update statutory_documents 26/06/14 FULL LIST
2014-07-11 delete address Stuart House, 55 Catherine Place, London SW1E 6DY
2014-07-11 delete person Dr Sunil Chopra
2014-07-11 delete person Jo Hackney
2014-07-11 insert address 1 Vincent Square, London, SW1P 2PN
2014-07-11 insert address 6 The Drive Brighton and Hove East Sussex UK BN3 3JA
2014-07-11 update person_title Dr Ravi Jain: null => Cosmetic Surgeon, Specialised in VASER Liposculpting, Vaser 4D, Hi - Def & Fat Transfer; Back
2014-07-11 update primary_contact Stuart House, 55 Catherine Place, London SW1E 6DY => 1 Vincent Square, London, SW1P 2PN
2014-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 03/07/2014
2014-05-28 insert person Dr Sunil Chopra
2014-05-28 update person_title Mr Charles Ranaboldo: Consultant Vascular Surgeon; Back => Back
2014-05-28 update person_title Mr Davood Fallahdar: Plastic Surgeon; Consultant Reconstructive & Plastic Surgeon, Specialised in Breast Surgery, Rhinoplasty and Abdominoplasty; Consultant; Back => Plastic Surgeon; Consultant; Consultant Plastic & Reconstructive Surgeon, London; Back
2014-04-20 delete phone 0203 645 9911
2014-04-20 insert person Dr Ravi Jain
2014-04-20 insert person Marie Graduated
2014-04-20 insert person Marie Narsoomamode
2014-04-20 insert person Mark Tangri
2014-04-20 update person_description Amy Ashmore => Amy Ashmore
2014-03-21 delete person Dr Firas Al-Niaimi
2014-03-21 insert management_pages_linkeddomain thegoodsurgeonguide.co.uk
2014-03-21 update person_description Dr Tetiana Mamontova => Dr Tetiana Mamontova
2014-03-21 update person_title Elizabeth Taperek: null => Manchester
2014-03-21 update person_title Holly Viney: null => Harley Street & Knightsbridge
2014-03-21 update person_title Lisa Scannell: Patient Co - Ordinator and Nurse Practitioner => Harley Street
2014-03-21 update person_title Rachel Nugent: null => Harley Street
2014-03-21 update person_title Sarah Dailey: null => Harley Street
2014-02-07 delete general_emails in..@hansplace.com
2014-02-07 delete address The Deep Business Centre, Tower Street Hull HU1 4BG
2014-02-07 delete alias The Private Clinic Group
2014-02-07 delete email in..@hansplace.com
2014-02-07 delete index_pages_linkeddomain hansplace.com
2014-02-07 delete phone 0161 833 9393
2014-01-21 delete address 116 Quayside Newcastle Upon Tyne Northumberland
2014-01-21 delete address 45 Park Square Leeds UK LS1 2NP
2014-01-21 delete address The Portergate, 257 Ecclesall Road Sheffield S11 8NX
2014-01-21 insert address 116 Quayside (Regus, 4th Floor, Rotterdam House) Newcastle Upon Tyne Northumberland
2014-01-21 insert address 45 Park Square North Leeds UK LS1 2NP
2014-01-21 insert address The Portergate, 257 Ecclesall Road(Regus Group, 2nd floor) Sheffield
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-21 insert person Elizabeth Taperek
2013-12-21 insert person Helen Leach
2013-12-21 update person_description Amy Ashmore => Amy Ashmore
2013-12-21 update person_description Lucy Mead => Lucy Mead
2013-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-06 insert person Dr Firas Al-Niaimi
2013-11-17 update person_title Dr Bruno Amendola: Member of the British College of Aesthetic Medicine; Cosmetic Doctor, Specialised in Aesthetic Medicine; Back => Cosmetic Doctor, Specialised in Aesthetic Medicine, Dermal Fillers, Wrinkle Treatments & Rejuvenation; Member of the British College of Aesthetic Medicine; Back
2013-11-17 update person_title Dr Edwin Anthony: Surgeon; Cosmetic Surgeon; VASER Lipo & Fat Transfer Specialist; Back => Surgeon; Cosmetic Surgeon; Cosmetic Surgeon, Specialised in VASER Liposculpting, Hi - Def & Fat Transfer; Back
2013-11-17 update person_title Dr Paul Cronin: Cosmetic Doctor; Back => Cosmetic Doctor, Specialised in Facial Aesthetics VASER Lipo in the North; Back
2013-11-17 update person_title Dr Simon Connolly: Cosmetic Doctor; Back => Cosmetic Doctor, Known As Scotland 's Lip King for His Accomplishment in Dermal Filler & Aesthetic Treatments; Back
2013-11-17 update person_title Dr Tetiana Mamontova: Cosmetic Doctor; Back => Cosmetic Doctor, Specialised in Aesthetic Treatments and Minor Surgery; Back
2013-11-17 update person_title Mr Davood Fallahdar: Consultant Plastic & Reconstructive Surgeon; Plastic Surgeon; Consultant; Back => Consultant Plastic & Reconstructive Surgeon; Plastic Surgeon; Consultant Reconstructive & Plastic Surgeon, Specialised in Breast Surgery, Rhinoplasty and Abdominoplasty; Consultant; Back
2013-11-17 update person_title Mr Yves Kamami: Professor; Back => Consultant ENT Surgeon and Inventor of LAUP Laser Snoring Treatment; Professor; Back
2013-11-17 update person_title Shiva Farmani: Hair Technician; Back => Senior Hair Technical Assistant, With over 8 Years' Worldwide Experience; Back
2013-11-17 update robots_txt_status www.theprivateclinic.co.uk: 200 => 404
2013-10-25 delete index_pages_linkeddomain cosmeticnewsuk.com
2013-10-25 update person_title Dr Edwin Anthony: Surgeon; Cosmetic Surgeon; Back => Surgeon; Cosmetic Surgeon; VASER Lipo & Fat Transfer Specialist; Back
2013-10-11 insert general_emails in..@hansplace.com
2013-10-11 delete address 85 Kidmore Road Caversham, Reading Berkshire RG4 7PP
2013-10-11 delete address Pim Clinic 85 Kidmore Road Reading RG4 7PP
2013-10-11 delete contact_pages_linkeddomain myfacemybody.com
2013-10-11 delete index_pages_linkeddomain myfacemybody.com
2013-10-11 delete management_pages_linkeddomain advancedbodysculptinginstitute.com
2013-10-11 delete management_pages_linkeddomain ecamedicine.com
2013-10-11 delete management_pages_linkeddomain myfacemybody.com
2013-10-11 delete person Debra Bryne
2013-10-11 delete person Lisa Scannell
2013-10-11 delete person Mr Alberto Di Giuseppe
2013-10-11 delete person Mr Dimitri Is
2013-10-11 insert address 85 Kidmore Road Caversham, Reading Berkshire RG4 7NQ
2013-10-11 insert address Pim Clinic 85 Kidmore Road Reading RG4 7NQ
2013-10-11 insert address The Portergate, 257 Ecclesall Road Sheffield S11 8NX
2013-10-11 insert alias The Private Clinic Group
2013-10-11 insert email in..@hansplace.com
2013-10-11 insert index_pages_linkeddomain cosmeticnewsuk.com
2013-10-11 insert index_pages_linkeddomain hansplace.com
2013-10-11 update person_description Dr Tetiana Mamontova => Dr Tetiana Mamontova
2013-09-27 update statutory_documents ADOPT ARTICLES 16/09/2013
2013-09-05 delete address Cherrybank Dental Spa, 168 Glasgow Road Perth PH2 0LY
2013-09-05 insert address The Deep Business Centre, Tower Street Hull HU1 4BG
2013-09-05 insert person Dr Tetiana Mamontova
2013-08-29 delete management_pages_linkeddomain bma.org.uk
2013-08-29 delete management_pages_linkeddomain entuk.org
2013-08-29 delete management_pages_linkeddomain rcsed.ac.uk
2013-08-29 delete management_pages_linkeddomain rsm.ac.uk
2013-08-29 delete phone +44 (0) 207 725 0910
2013-08-29 insert contact_pages_linkeddomain myfacemybody.com
2013-08-29 insert index_pages_linkeddomain myfacemybody.com
2013-08-29 insert management_pages_linkeddomain myfacemybody.com
2013-08-29 insert phone 0203 645 9911
2013-08-29 update person_description Dr Bruno Amendola => Dr Bruno Amendola
2013-08-29 update person_description Dr. Thomy Kouremada Zioga => Dr Thomy Kouremada-Zioga
2013-08-29 update person_title Dr Simon Connolly: Back; Cosmetic Doctor in Scotland => Cosmetic Doctor; Back
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-15 update statutory_documents 26/06/13 FULL LIST
2013-07-14 delete source_ip 87.252.62.137
2013-07-14 insert index_pages_linkeddomain google.com
2013-07-14 insert index_pages_linkeddomain pinterest.com
2013-07-14 insert phone +44 (0) 207 725 0910
2013-07-14 insert source_ip 95.142.158.143
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-21 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-03-07 delete person Lynn Wilcox
2013-03-07 insert person Clare Demondez
2013-01-11 insert address London Harley Street 98 Harley Street, London W1G 7HZ
2013-01-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-25 update person_description Dr. Raghu Reddy
2012-12-25 update person_description Dr. Thomy Kouremada Zioga
2012-12-16 update person_description Dr. Raghu Reddy
2012-10-24 delete email pr@theprivateclinic.co.uk
2012-07-27 update statutory_documents 26/06/12 FULL LIST
2012-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CAPELLO / 18/01/2012
2012-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 27/06/2012
2012-01-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-12 update statutory_documents SOLVENCY STATEMENT DATED 30/12/11
2012-01-12 update statutory_documents REDUCE ISSUED CAPITAL 30/12/2011
2012-01-12 update statutory_documents 30/12/11 STATEMENT OF CAPITAL GBP 125763.80
2012-01-12 update statutory_documents 12/01/12 STATEMENT OF CAPITAL GBP 125763.80
2012-01-12 update statutory_documents STATEMENT BY DIRECTORS
2012-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 21/11/2011
2011-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 21/11/2011
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 21/11/2011
2011-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-08-23 update statutory_documents 26/06/11 FULL LIST
2011-04-28 update statutory_documents ADOPT ARTICLES 14/04/2011
2011-04-28 update statutory_documents 19/04/11 STATEMENT OF CAPITAL GBP 11905940.02
2011-04-28 update statutory_documents 19/04/11 STATEMENT OF CAPITAL GBP 11905940.02
2010-11-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY BANSTEAD / 27/07/2010
2010-09-16 update statutory_documents 02/09/10 STATEMENT OF CAPITAL GBP 11903178
2010-09-09 update statutory_documents 26/06/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR APPOINTED CHRISTINE MARY BANSTEAD
2009-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-07-15 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents SHARE AGREEMENT OTC
2009-04-20 update statutory_documents NC INC ALREADY ADJUSTED 08/04/09
2009-04-20 update statutory_documents ADOPT ARTICLES 08/04/2009
2009-04-20 update statutory_documents GBP NC 10000000/15000000 08/04/2009
2009-04-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-20 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-20 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-04-01 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29 update statutory_documents PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-09-22 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents GBP NC 1000000/10000000 31/01/08
2008-09-17 update statutory_documents NC INC ALREADY ADJUSTED 31/01/2008
2008-02-06 update statutory_documents OBLIGATIONS APP GUAR 31/01/08
2008-01-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/07 FROM: CENTRAL POINT 45 BEECH STREET LONDON EC2Y 8AD
2007-12-19 update statutory_documents DIRECTOR RESIGNED
2007-11-26 update statutory_documents COMPANY NAME CHANGED ILLUSTRATED LONDON NEWS LIMITED CERTIFICATE ISSUED ON 26/11/07
2007-11-19 update statutory_documents DIRECTOR RESIGNED
2007-07-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-07-24 update statutory_documents S366A DISP HOLDING AGM 05/07/07
2007-07-24 update statutory_documents S386 DISP APP AUDS 05/07/07
2007-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION