Date | Description |
2025-04-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BIOS INNOVATIONS LIMITED / 16/10/2024 |
2025-03-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-03-03 |
update statutory_documents ADOPT ARTICLES 20/02/2025 |
2024-11-05 |
delete source_ip 5.134.14.35 |
2024-11-05 |
insert source_ip 192.0.78.246 |
2024-11-05 |
insert source_ip 192.0.78.163 |
2024-11-05 |
update website_status FlippedRobots => OK |
2024-10-21 |
update statutory_documents CURRSHO FROM 30/04/2025 TO 31/12/2024 |
2024-10-16 |
update website_status OK => FlippedRobots |
2024-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TER-BERG |
2024-09-13 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-08-27 |
delete product_pages_linkeddomain ndcs.org.uk |
2024-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/24, WITH UPDATES |
2024-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAN IRVIN TER-BERG / 08/07/2024 |
2024-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2024 FROM
GROUND FLOOR. 13 CABLE COURT PITTMAN WAY
FULWOOD
PRESTON
LANCASHIRE
PR2 9YW
ENGLAND |
2024-07-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2024 FROM
86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND |
2024-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAN IRVIN TER-BERG / 26/06/2024 |
2024-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2024 FROM
86-90 PAUL STREET, LONDON, ENGLAND 86-90 PAUL STREET
LONDON
EC2A 4NE
ENGLAND |
2024-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2024 FROM
GROUND FLOOR, 13 CABLE COURT PITTMAN WAY
FULWOOD
PRESTON
LANCASHIRE
PR2 9YW
ENGLAND |
2024-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076953490001 |
2024-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076953490002 |
2024-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076953490003 |
2024-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR EATON |
2024-06-05 |
update statutory_documents PREVSHO FROM 31/07/2024 TO 30/04/2024 |
2024-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2024 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2024-06-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK THOMPSON |
2024-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIOS INNOVATIONS LIMITED |
2024-06-05 |
update statutory_documents CESSATION OF WILLIAM DAVID THOMSON AS A PSC |
2024-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADEBAYO OGUNJIMI |
2024-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTA KALAS |
2024-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOKE |
2024-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON |
2024-04-12 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-04-11 |
delete partner Organisation Name |
2024-04-11 |
delete partner School Name |
2024-04-11 |
delete partner_pages_linkeddomain screeningforschools.co.uk |
2024-04-11 |
insert partner_pages_linkeddomain schoolscreenerforschools.com |
2024-03-11 |
insert product_pages_linkeddomain www.gov.uk |
2024-03-11 |
insert terms_pages_linkeddomain nhs.uk |
2023-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES |
2023-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA ANDREA KALAS / 29/06/2023 |
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 |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-03-25 |
delete about_pages_linkeddomain rsph.org.uk |
2023-03-25 |
update person_description Marta Kalas => Marta Kalas |
2023-03-25 |
update person_title Marta Kalas: Executive Director; Non - Executive Director; Member of the Royal Society for Public Health => Non - Executive Director |
2023-02-11 |
delete coo Marta Kalas |
2023-02-11 |
insert partner Organisation Name |
2023-02-11 |
update person_title Marta Kalas: Executive Director; Chief Operating Officer; Member of the Royal Society for Public Health => Executive Director; Non - Executive Director; Member of the Royal Society for Public Health |
2023-01-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-01-20 |
update statutory_documents ALTER ARTICLES 29/06/2017 |
2023-01-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-12-29 |
insert terms_pages_linkeddomain bankofengland.co.uk |
2022-12-29 |
insert terms_pages_linkeddomain www.gov.uk |
2022-10-18 |
delete index_pages_linkeddomain justgiving.com |
2022-10-18 |
insert product_pages_linkeddomain compass-uk.org |
2022-10-18 |
update robots_txt_status app.schoolscreener.com: 404 => 200 |
2022-10-18 |
update website_status FailedRobots => OK |
2022-08-02 |
update website_status OK => FailedRobots |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES |
2022-07-22 |
update statutory_documents DIRECTOR APPOINTED MR ADEBAYO OLUYINKA OGUNJIMI |
2022-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL DANIEL |
2022-06-30 |
insert partner School Name |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-22 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF. WILLIAM DAVID THOMSON / 21/07/2021 |
2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CAROL DAVID DANIEL / 21/07/2021 |
2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAN IRVIN TER-BERG / 21/07/2021 |
2021-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA ANDREA KALAS / 21/07/2021 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES |
2021-07-07 |
delete address 5 LONDON WALL BUILDINGS LONDON ENGLAND EC2M 5NS |
2021-07-07 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2021-07-07 |
update registered_address |
2021-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2021 FROM
5 LONDON WALL BUILDINGS LONDON
EC2M 5NS
ENGLAND |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-01 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 3 LONDON WALL BUILDINGS LONDON ENGLAND EC2M 5PD |
2020-12-07 |
insert address 5 LONDON WALL BUILDINGS LONDON ENGLAND EC2M 5NS |
2020-12-07 |
update registered_address |
2020-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2020 FROM
3 LONDON WALL BUILDINGS LONDON
EC2M 5PD
ENGLAND |
2020-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-12-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-11-18 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-07 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAN IRVIN TER-BERG / 16/07/2018 |
2018-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAN IRVIN TER-BERG / 16/07/2018 |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2017-08-07 |
delete address JASMIN HOUSE 131 DIXONS HILL ROAD HATFIELD HERTFORDSHIRE AL9 7DW |
2017-08-07 |
insert address 3 LONDON WALL BUILDINGS LONDON ENGLAND EC2M 5PD |
2017-08-07 |
update registered_address |
2017-07-20 |
update statutory_documents 29/06/17 STATEMENT OF CAPITAL GBP 13.53 |
2017-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2017 FROM
JASMIN HOUSE 131 DIXONS HILL ROAD
HATFIELD
HERTFORDSHIRE
AL9 7DW |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-02-24 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-02-24 |
update statutory_documents DIRECTOR APPOINTED DR CAROL DAVID DANIEL |
2017-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FOTHERGILL |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-08 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-13 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-13 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-31 |
update statutory_documents 06/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-29 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address JASMIN HOUSE 131 DIXONS HILL ROAD HATFIELD HERTFORDSHIRE ENGLAND AL9 7DW |
2014-08-07 |
insert address JASMIN HOUSE 131 DIXONS HILL ROAD HATFIELD HERTFORDSHIRE AL9 7DW |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-07 |
update statutory_documents 06/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-18 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-30 |
update statutory_documents 06/07/13 FULL LIST |
2013-07-02 |
delete address 74 PINE GROVE BROOKMANS PARK HATFIELD HERTFORDSHIRE ENGLAND |
2013-07-02 |
insert address JASMIN HOUSE 131 DIXONS HILL ROAD HATFIELD HERTFORDSHIRE ENGLAND AL9 7DW |
2013-07-02 |
update reg_address_care_of WILLIAM DAVID THOMSON => null |
2013-07-02 |
update registered_address |
2013-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
C/O WILLIAM DAVID THOMSON
74 PINE GROVE
BROOKMANS PARK
HATFIELD
HERTFORDSHIRE
ENGLAND |
2013-06-25 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date null => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-06 => 2014-04-30 |
2013-06-22 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-06-22 |
insert sic_code 86220 - Specialists medical practice activities |
2013-06-22 |
update returns_last_madeup_date null => 2012-07-06 |
2013-06-22 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-03-28 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-12 |
update statutory_documents DIRECTOR APPOINTED MS MARTA KALAS |
2013-02-07 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JAN IRVIN TER-BERG |
2013-02-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-02-07 |
update statutory_documents 24/01/2013 |
2013-02-07 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-02-07 |
update statutory_documents 24/01/12 STATEMENT OF CAPITAL GBP 13.08 |
2013-02-07 |
update statutory_documents 24/01/13 STATEMENT OF CAPITAL GBP 10 |
2013-02-07 |
update statutory_documents SUB-DIVISION
24/01/13 |
2012-12-20 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR JOHN CHARLES FOTHERGILL |
2012-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE ARCOUMANIS |
2012-09-21 |
update statutory_documents 06/07/12 FULL LIST |
2011-09-15 |
update statutory_documents DIRECTOR APPOINTED DR TIMOTHY MIRFIELD COOKE |
2011-09-15 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR CONSTANTINE ARCOUMANIS |
2011-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2011 FROM
CITY UNIVERSITY LONDON 10 NORTHAMPTON SQUARE
LONDON
EC1V 0HB
UNITED KINGDOM |
2011-07-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-07-19 |
update statutory_documents ALTER ARTICLES 06/07/2011 |
2011-07-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |