TPC HEALTH - History of Changes


DateDescription
2024-04-12 update person_description Sarah Drake => Sarah Drake
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 insert person Katy Beardsell
2024-03-12 insert person Sarah Drake
2024-03-12 insert person Zoe Noble
2023-11-14 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-08-18 insert person Tracey Taylor
2023-08-18 update person_description Anna Raynsford => Anna Raynsford
2023-08-18 update person_description Claire Goddard => Claire Goddard
2023-08-18 update person_description Colleen Fleming => Colleen Fleming
2023-08-18 update person_description Lisa Raynsford => Lisa Raynsford
2023-08-18 update person_description Melanie Howes => Melanie Howes
2023-08-18 update person_description Sue Dunning => Sue Dunning
2023-08-18 update person_description Virginia Johnson => Virginia Johnson
2023-08-18 update person_title Anna Raynsford: null => Member of the Operations Team; Client Programme Manager
2023-08-18 update person_title Claire Goddard: null => Member of the Operations Team; Account Manager
2023-08-18 update person_title Colleen Fleming: null => Member of the Operations Team; Operations Coordinator
2023-08-18 update person_title Karen Ehlers: null => Member of the Operations Team; Programme Support Assistant
2023-08-18 update person_title Lisa Raynsford: null => Member of the Operations Team; Business Development Manager
2023-08-18 update person_title Melanie Howes: null => Client Programme Manager
2023-08-18 update person_title Penny Krogmann: null => Member of the Operations Team; Client and Open Programmes Manager
2023-08-18 update person_title Sue Dunning: null => Member of the Operations Team; Client Programme Manager
2023-08-18 update person_title Virginia Johnson: null => Member of the Operations Team; Senior Programme Manager
2023-04-25 insert address Floor 3, 207 Regent St., London W1B 3HH
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-20 insert person Barry Jubraj
2023-01-20 insert person Ben Ellis
2023-01-20 insert person Bridget Wilkins
2023-01-20 insert person David Jones
2023-01-20 insert person Dr Jose Garcia Lobera
2023-01-20 insert person Faiza Ali
2023-01-20 insert person Jo Wallis
2023-01-20 insert person Mick Wooding
2023-01-20 insert person Richard Cook
2023-01-20 insert person Ruth Oshikanlu
2023-01-20 insert person Sarah Stacey
2023-01-20 update person_description Anna Raynsford => Anna Raynsford
2022-12-19 insert person Anna Raynsford
2022-12-19 insert person Colleen Fleming
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-12-06 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-17 delete address Floor 3, 207 Regent St, London, W1B 3HH
2022-11-17 insert address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
2022-11-17 insert address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom, BN21 4RU
2022-11-17 insert person Jane Hadfield
2022-11-17 insert person Sue Dunning
2022-11-17 update primary_contact Floor 3, 207 Regent St, London, W1B 3HH => 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
2022-06-07 delete address 37 GREAT PULTENEY STREET BATH ENGLAND BA2 4DA
2022-06-07 insert address 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4RU
2022-06-07 update registered_address
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES MCDOWELL / 18/03/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BROOK / 18/03/2022
2022-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM 37 GREAT PULTENEY STREET BATH BA2 4DA ENGLAND
2022-03-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-31 update statutory_documents ADOPT ARTICLES 14/03/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2021-02-08 update account_category DORMANT => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2018-11-30 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 11 => 3
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-03-31
2020-10-13 update statutory_documents PREVEXT FROM 30/11/2019 TO 31/03/2020
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-07 delete sic_code 99999 - Dormant Company
2020-01-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN BROOK / 06/11/2019
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-01-07 delete sic_code 70229 - Management consultancy activities other than financial management
2019-01-07 insert sic_code 99999 - Dormant Company
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES MCDOWELL
2018-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES MCDOWELL / 20/02/2018
2018-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN BROOK / 20/02/2018
2018-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN BROOK / 20/02/2018
2018-08-09 update account_category NO ACCOUNTS FILED => DORMANT
2018-08-09 update accounts_last_madeup_date null => 2017-11-30
2018-08-09 update accounts_next_due_date 2018-08-28 => 2019-08-31
2018-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2018-03-07 delete address 19 LYNDHURST ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3QY
2018-03-07 insert address 37 GREAT PULTENEY STREET BATH ENGLAND BA2 4DA
2018-03-07 update registered_address
2018-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 19 LYNDHURST ROAD WESTBURY-ON-TRYM BRISTOL BS9 3QY ENGLAND
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEEPSHANKS
2017-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE HESK
2016-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION