KIRSOP-TAYLOR HEALTHCARE LIMITED - History of Changes


DateDescription
2024-03-20 insert career_emails re..@kirsoptaylorhealthcare.com
2024-03-20 insert founder James Kirsop-Taylor
2024-03-20 delete phone 01243 641 826
2024-03-20 delete source_ip 35.214.59.206
2024-03-20 insert address Metro House, Northgate, Chichester, West Sussex, PO19 1BE
2024-03-20 insert contact_pages_linkeddomain goo.gl
2024-03-20 insert email re..@kirsoptaylorhealthcare.com
2024-03-20 insert email re..@kirsoptaylorhealthcare.com
2024-03-20 insert phone 0333 004 7700
2024-03-20 insert source_ip 172.67.209.174
2024-03-20 insert source_ip 104.21.53.70
2024-03-20 update person_description James Kirsop-Taylor => James Kirsop-Taylor
2024-03-20 update person_title James Kirsop-Taylor: Head of Referrals => Co - Founder
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-05-27 insert about_pages_linkeddomain trustpilot.com
2023-05-27 insert contact_pages_linkeddomain trustpilot.com
2023-05-27 insert index_pages_linkeddomain trustpilot.com
2023-05-27 insert management_pages_linkeddomain trustpilot.com
2023-05-27 insert service_pages_linkeddomain trustpilot.com
2023-05-27 insert terms_pages_linkeddomain trustpilot.com
2023-04-10 insert terms_pages_linkeddomain automattic.com
2023-04-10 insert terms_pages_linkeddomain cloudflare.com
2023-04-10 insert terms_pages_linkeddomain google.com
2023-04-10 insert terms_pages_linkeddomain sendgrid.com
2023-04-10 insert terms_pages_linkeddomain siteground.com
2023-04-10 insert terms_pages_linkeddomain zapier.com
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-05 delete source_ip 172.67.221.127
2023-02-05 delete source_ip 104.21.38.97
2023-02-05 insert source_ip 35.214.59.206
2022-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILY FRANCES KIRSOP-TAYLOR / 11/07/2022
2022-09-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILY FRANCES KIRSOP-TAYLOR / 12/07/2022
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-31 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KIRSOP-TAYLOR
2021-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILY FRANCES KIRSOP-TAYLOR / 12/08/2021
2021-08-31 update statutory_documents 12/08/21 STATEMENT OF CAPITAL GBP 100
2021-08-31 update statutory_documents 12/08/21 STATEMENT OF CAPITAL GBP 51
2021-08-07 insert company_previous_name EKT SPEECH SERVICES LIMITED
2021-08-07 update name EKT SPEECH SERVICES LIMITED => KIRSOP-TAYLOR HEALTHCARE LTD
2021-07-29 update statutory_documents COMPANY NAME CHANGED EKT SPEECH SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/21
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-02-07 delete address 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA
2020-02-07 insert address FREEDOM WORKS METRO HOUSE NORTHGATE CHICHESTER ENGLAND PO19 1BJ
2020-02-07 update registered_address
2020-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES
2019-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY FRANCES KIRSOP-TAYLOR / 20/05/2019
2019-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMILY FRANCES KIRSOP-TAYLOR / 20/05/2019
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES KIRSOP-TAYLOR
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES
2018-06-20 update statutory_documents DIRECTOR APPOINTED JAMES KIRSOP-TAYLOR
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-05 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY SMITH / 11/07/2016
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-07 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-09 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-13 update statutory_documents 10/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-07 insert company_previous_name SOUTH COAST SPEECH THERAPY LTD.
2015-02-07 update name SOUTH COAST SPEECH THERAPY LTD. => EKT SPEECH SERVICES LIMITED
2015-01-07 update statutory_documents COMPANY NAME CHANGED SOUTH COAST SPEECH THERAPY LTD. CERTIFICATE ISSUED ON 07/01/15
2014-08-07 delete address 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON ENGLAND EC1M 5UA
2014-08-07 insert address 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-10 update statutory_documents 10/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON ST LONDON EC1M 5TU
2013-08-01 insert address 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON ENGLAND EC1M 5UA
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-18 update statutory_documents 10/07/13 FULL LIST
2013-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON ST LONDON EC1M 5TU
2013-06-25 delete address FLAT 6 22 ST AUBYNS HOVE EAST SUSSEX BN3 2TD
2013-06-25 insert address 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON ST LONDON EC1M 5TU
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update registered_address
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert sic_code 86900 - Other human health activities
2013-06-22 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-22 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM FLAT 6 22 ST AUBYNS HOVE EAST SUSSEX BN3 2TD
2013-04-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-13 update statutory_documents 10/07/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents COMPANY NAME CHANGED THE EMILY SMITH SPEECH & LANGUAGE THERAPY SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/12
2011-09-09 update statutory_documents 10/07/11 FULL LIST
2011-03-30 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-16 update statutory_documents 10/07/10 FULL LIST
2010-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY SMITH / 09/07/2010
2009-11-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 4 ELVEN CLOSE EAST DEAN EAST SUSSEX BN20 0LJ ENGLAND
2009-07-10 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION