THE ACADEMY CLINIC - History of Changes


DateDescription
2024-04-26 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_satisfied 1 => 2
2024-04-05 update statutory_documents DIRECTOR APPOINTED MR JOE BECKETT
2024-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AESTHETIC BIDCO LIMITED
2024-03-20 insert ceo DR. TRISTAN MEHTA
2024-03-20 insert cmo DR. MARCUS MEHTA
2024-03-20 insert founder DR. TRISTAN MEHTA
2024-03-20 insert otherexecutives DR. HARRIET JENKINS
2024-03-20 insert otherexecutives DR. KALPNA PINDOLIA
2024-03-20 delete about_pages_linkeddomain cookiedatabase.org
2024-03-20 delete contact_pages_linkeddomain cookiedatabase.org
2024-03-20 delete index_pages_linkeddomain cookiedatabase.org
2024-03-20 delete management_pages_linkeddomain cookiedatabase.org
2024-03-20 delete partner_pages_linkeddomain cookiedatabase.org
2024-03-20 delete person DR JESSICA CHOHAN
2024-03-20 delete person DR LAURA GEIGAITE
2024-03-20 delete person DR. RAQUEL AMADO
2024-03-20 delete person Mary Cormack
2024-03-20 delete terms_pages_linkeddomain cookiedatabase.org
2024-03-20 insert person DR CHARLOTTE CRAVEN
2024-03-20 insert person DR LAURA GEIGE
2024-03-20 insert person DR MAX GREENFIELD
2024-03-20 insert person DR RENEELA RAI
2024-03-20 insert person DR SHAFIQ PRADHAN
2024-03-20 insert person Dr Chloe Bradbury
2024-03-20 insert person ELLIE HOLLAND
2024-03-20 insert person JALISA ABEID
2024-03-20 insert person TAMARA SARKODIE
2024-03-20 update person_description DR CAROL MASTROPIERRO => DR CAROL MASTROPIERRO
2024-03-20 update person_description DR JANINE ROTHBURN => DR JANINE ROTHBURN
2024-03-20 update person_description DR JAYMI LAD => DR JAYMI LAD
2024-03-20 update person_description DR STEPHANIE DAMALIS => DR STEPHANIE DAMALIS
2024-03-20 update person_description DR. JO HACKNEY => DR. JOANNA HACKNEY
2024-03-20 update person_description DR. KALPNA PINDOLIA => DR. KALPNA PINDOLIA
2024-03-20 update person_description DR. LINDSAY JONES => DR. LINDSAY JONES
2024-03-20 update person_description DR. MARIAM MICHAIL => DR. MARIAM MICHAIL
2024-03-20 update person_description LORRAINE GUINAN => LORRAINE GUINAN
2024-03-20 update person_description NATALIE HASWELL => NATALIE HASWELL
2024-03-20 update person_description PAULA O'SULLIVAN => PAULA O'SULLIVAN
2024-03-20 update person_description SHANTEL NOBLE => SHANTEL NOBLE
2024-03-20 update person_title ANDREA METCALFE: Director of Operations => Chief Operating Officer
2024-03-20 update person_title DR CAROL MASTROPIERRO: null => Clinical Trainer
2024-03-20 update person_title DR JANINE ROTHBURN: null => Clinical Trainer
2024-03-20 update person_title DR JAYMI LAD: null => Clinical Trainer
2024-03-20 update person_title DR STEPHANIE DAMALIS: null => Clinical Trainer
2024-03-20 update person_title DR. EMILY MEHTA: Clinical Director => Chief Medical Officer; Clinical Director
2024-03-20 update person_title DR. HARRIET JENKINS: null => Clinical Director
2024-03-20 update person_title DR. JOANNA HACKNEY: null => Head of Clinical Governance
2024-03-20 update person_title DR. KALPNA PINDOLIA: null => Director of Education
2024-03-20 update person_title DR. LINDSAY JONES: null => Clinical Trainer
2024-03-20 update person_title DR. MARCUS MEHTA: null => Chief Marketing Officer
2024-03-20 update person_title DR. MARIAM MICHAIL: null => Clinical Trainer
2024-03-20 update person_title DR. TRISTAN MEHTA: Leader => CEO; Founder; Leader
2024-03-20 update person_title MAJA SWIERCZYNSKA: null => Cosmetic Dermatology Lead
2024-03-06 update statutory_documents ADOPT ARTICLES 12/02/2024
2024-03-01 update statutory_documents ARTICLES OF ASSOCIATION
2024-02-26 update statutory_documents CESSATION OF TEJ MEHTA AS A PSC
2024-02-26 update statutory_documents CESSATION OF TRISTAN TEJ MEHTA AS A PSC
2024-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094265000002
2024-02-16 update statutory_documents 12/02/24 STATEMENT OF CAPITAL GBP 5382
2024-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094265000003
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2023-07-27 delete address 144 Hagley Road Stourbridge DY8 2JD
2023-07-27 delete address Lloyds House, Third Floor 18-22 Lloyds Street, Manchester, M2 5WA
2023-07-27 insert address 62/63 Threadneedle Street London EC2R 8HP
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-07 update num_mort_charges 1 => 2
2023-06-07 update num_mort_satisfied 0 => 1
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094265000001
2023-04-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094265000002
2023-03-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-03-27 update statutory_documents 07/03/23 STATEMENT OF CAPITAL GBP 3592
2023-02-03 delete source_ip 35.214.74.19
2023-02-03 insert source_ip 35.214.111.58
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-01-24 update statutory_documents 08/11/22 STATEMENT OF CAPITAL GBP 3692
2022-12-02 update statutory_documents 05/08/22 STATEMENT OF CAPITAL GBP 5041
2022-11-30 delete address on 4-6 Copthall Ave, London EC2R 7DA
2022-11-30 insert about_pages_linkeddomain cookiedatabase.org
2022-11-30 insert contact_pages_linkeddomain cookiedatabase.org
2022-11-30 insert index_pages_linkeddomain cookiedatabase.org
2022-11-30 insert management_pages_linkeddomain cookiedatabase.org
2022-11-30 insert partner_pages_linkeddomain cookiedatabase.org
2022-11-30 insert terms_pages_linkeddomain cookiedatabase.org
2022-10-30 delete general_emails in..@mystoryclnic.com
2022-10-30 delete email af..@theacademyclinic.co.uk
2022-10-30 delete email in..@mystoryclnic.com
2022-10-30 delete index_pages_linkeddomain cliniko.com
2022-10-30 delete source_ip 206.189.115.139
2022-10-30 insert address 144 Hagley Road Stourbridge DY8 2JD
2022-10-30 insert address 5th Floor 4-6 Copthall Avenue London EC2R 7DA
2022-10-30 insert source_ip 35.214.74.19
2022-10-30 update website_status FlippedRobots => OK
2022-10-06 update website_status OK => FlippedRobots
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-07-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-06-30 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-03-09 update statutory_documents 03/03/22 STATEMENT OF CAPITAL GBP 3733
2022-03-07 insert person DR. EMILY MEHTA
2022-03-07 insert person Dr Carol Mastropierro
2022-03-07 insert person Paula O'Sullivan
2022-03-07 insert person SHANTEL NOBLE
2022-03-05 update statutory_documents DIRECTOR APPOINTED DR MARCUS MEHTA
2022-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN TEJ MEHTA / 04/03/2022
2022-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX GODSELL
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-12-12 delete address Unit 9 Longstone Rd, Heald Green, Wythenshawe, Manchester, M22 5LB
2021-12-12 insert person Dr Lindsay JONES
2021-09-19 delete address Lloyds House, 18-22 Lloyds Street, Manchester, M2 5WA
2021-09-19 insert address Lloyds House, Third Floor 18-22 Lloyds Street, Manchester, M2 5WA
2021-07-17 insert address Lloyds House, 18-22 Lloyds Street, Manchester, M2 5WA
2021-06-15 update person_description DR. JO HACKNEY => DR. JO HACKNEY
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-10 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents DIRECTOR APPOINTED DR. EMILY MACGREGOR
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES GODSELL / 29/04/2021
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN TEJ MEHTA / 29/04/2021
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR TRISTAN TEJ MEHTA / 29/04/2021
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES GODSELL / 01/06/2020
2020-07-16 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094265000001
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPER
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-10-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-03 update statutory_documents 13/09/19 STATEMENT OF CAPITAL GBP 3693
2019-09-17 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY DAVID COOPER
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-01-10 update statutory_documents 19/12/18 STATEMENT OF CAPITAL GBP 3893
2018-10-07 delete address 116 GOSWELL ROAD LONDON ENGLAND EC1V 7DP
2018-10-07 insert address 5TH FLOOR, JASPER HOUSE 4 COPTHALL AVENUE LONDON ENGLAND EC2R 7DA
2018-10-07 update registered_address
2018-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 116 GOSWELL ROAD LONDON EC1V 7DP ENGLAND
2018-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLACKWELL
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEJ MEHTA
2018-02-21 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-02-21 update statutory_documents 15/02/18 STATEMENT OF CAPITAL GBP 3850
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-01-30 update statutory_documents ADOPT ARTICLES 17/01/2018
2018-01-23 update statutory_documents DIRECTOR APPOINTED MR ALEX JAMES GODSELL
2017-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIKRAM SWAMINATHAN
2017-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMALJIT SINGH
2017-06-07 delete address 41 CORSHAM STREET LONDON ENGLAND N1 6DR
2017-06-07 insert address 116 GOSWELL ROAD LONDON ENGLAND EC1V 7DP
2017-06-07 update reg_address_care_of WEWORK => null
2017-06-07 update registered_address
2017-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O WEWORK 41 CORSHAM STREET LONDON N1 6DR ENGLAND
2017-05-16 update statutory_documents DIRECTOR APPOINTED MR VIKRAM SWAMINATHAN
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-03-28 update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 1000
2017-03-28 update statutory_documents 30/11/16 STATEMENT OF CAPITAL GBP 1000
2017-03-24 update statutory_documents ADOPT ARTICLES 30/11/2016
2017-03-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-03-24 update statutory_documents AUTH SHARE CAP INC 30/11/2016
2016-12-20 update account_category NO ACCOUNTS FILED => null
2016-12-20 update account_ref_day 28 => 31
2016-12-20 update account_ref_month 2 => 7
2016-12-20 update accounts_last_madeup_date null => 2016-07-31
2016-12-20 update accounts_next_due_date 2016-11-06 => 2018-04-30
2016-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-10-11 update statutory_documents PREVEXT FROM 28/02/2016 TO 31/07/2016
2016-10-07 delete address 21 LEE ROAD LINCOLN LN2 4BJ
2016-10-07 insert address 41 CORSHAM STREET LONDON ENGLAND N1 6DR
2016-10-07 update reg_address_care_of null => WEWORK
2016-10-07 update registered_address
2016-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 21 LEE ROAD LINCOLN LN2 4BJ
2016-03-10 insert sic_code 86900 - Other human health activities
2016-03-10 update returns_last_madeup_date null => 2016-02-06
2016-03-10 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-25 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CHARLES BLACKWELL
2016-02-25 update statutory_documents 06/02/16 FULL LIST
2015-11-07 delete address 1 HARLEY STREET, MARYLEBONE CITY OF WESTMINSTER LONDON ENGLAND W1G 9QD
2015-11-07 insert address 21 LEE ROAD LINCOLN LN2 4BJ
2015-11-07 update reg_address_care_of HARLEY STREET GROUP LIMITED => null
2015-11-07 update registered_address
2015-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2015 FROM C/O HARLEY STREET GROUP LIMITED 1 HARLEY STREET, MARYLEBONE CITY OF WESTMINSTER LONDON W1G 9QD ENGLAND
2015-06-07 delete address 2ND FLOOR 94 NEW WALK LEICESTER ENGLAND LE1 7EA
2015-06-07 insert address 1 HARLEY STREET, MARYLEBONE CITY OF WESTMINSTER LONDON ENGLAND W1G 9QD
2015-06-07 insert company_previous_name BLUPINK ACADEMY LTD
2015-06-07 update name BLUPINK ACADEMY LTD => HARLEY ACADEMY LIMITED
2015-06-07 update reg_address_care_of KAPREKAR => HARLEY STREET GROUP LIMITED
2015-06-07 update registered_address
2015-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2015 FROM C/O KAPREKAR 2ND FLOOR 94 NEW WALK LEICESTER LE1 7EA ENGLAND
2015-05-08 update statutory_documents COMPANY NAME CHANGED BLUPINK ACADEMY LTD CERTIFICATE ISSUED ON 08/05/15
2015-02-09 update statutory_documents COMPANY NAME CHANGED BLUEPINK ACADEMY LTD CERTIFICATE ISSUED ON 09/02/15
2015-02-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION