ORIGINS HEALTHCARE COMMUNICATIONS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-24 delete email ma..@resonantgrp.com
2023-09-24 delete email sh..@origins-patients.com
2023-09-24 delete email st..@origins-patients.com
2023-09-24 delete email su..@origins-patients.com
2023-09-24 delete person Stacey East
2023-09-24 delete phone +44 (0)1252 221006
2023-09-24 delete phone +44 (0)1252 221007
2023-09-24 delete phone +44 (0)1252 221008
2023-09-24 delete phone +44 (0)1252 221029
2023-09-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-08-22 delete address Wycliffe House, Water Lane Wilmslow, Cheshire, SK9 5AF
2023-08-22 delete email ca..@ico.org.uk
2023-08-22 delete email da..@bedrock-health.com
2023-08-22 delete phone 01625 545 745
2023-08-22 insert address Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
2023-08-22 insert phone 0303 123 1113
2023-08-22 insert registration_number 11537316
2023-08-22 insert registration_number ZA517024
2023-08-22 insert terms_pages_linkeddomain ec.europa.eu
2023-08-22 insert terms_pages_linkeddomain edpb.europa.eu
2023-07-19 delete otherexecutives Sheetal Padania
2023-07-19 delete otherexecutives Su Smith
2023-07-19 update person_title Sheetal Padania: Head of Research => Head of Patient Services
2023-07-19 update person_title Stacey East: Insights Manager => Senior Patient Project Manager
2023-07-19 update person_title Su Smith: Director => Head of Patient Strategy
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / BEDROCK GROUP HOLDINGS LIMITED / 02/04/2021
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date null => 2019-12-31
2020-06-07 update accounts_next_due_date 2020-05-25 => 2021-09-30
2020-05-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-12 update statutory_documents FIRST GAZETTE
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES
2019-07-08 update account_ref_month 8 => 12
2019-06-25 update statutory_documents CURREXT FROM 31/08/2019 TO 31/12/2019
2019-03-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEDROCK GROUP HOLDINGS LIMITED
2019-03-04 update statutory_documents CESSATION OF DAVID JOHN YOUDS AS A PSC
2018-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN YOUDS / 25/08/2018
2018-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN YOUDS / 25/08/2018
2018-08-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION