NISCO HEALTHCARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-23 delete person Daire McGinn
2024-03-23 insert person Christina Williams
2024-03-23 insert person Ciara Harvey
2024-03-23 insert person Emma Nelson
2024-03-23 insert person Faith Campbell
2023-10-13 delete person Olga Onufry
2023-10-13 delete source_ip 87.247.245.130
2023-10-13 insert source_ip 51.195.151.111
2023-08-20 delete person Rachel Birney
2023-08-20 delete person Sara Sproule
2023-08-20 insert address Church House, 24 Dublin Road, Omagh, Co Tyrone, BT78 1HE
2023-08-20 insert person Alana Hunter
2023-08-20 insert person Ciaran Spriggs
2023-08-20 insert person Daire McGinn
2023-08-20 insert person Natalie Pinkerton
2023-08-20 insert person Ruairi O'Sullivan
2023-06-22 delete person Bronwen Irwin
2023-06-22 delete person Frances Hart
2023-06-22 insert email ry..@mmjca.com
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-27 insert general_emails re..@mmjca.com
2023-03-27 insert email an..@mmjca.com
2023-03-27 insert email au..@mmjca.com
2023-03-27 insert email gl..@mmjca.com
2023-03-27 insert email je..@mmjca.com
2023-03-27 insert email re..@mmjca.com
2023-03-27 insert person Anna Logan
2023-03-27 insert person Glenda Bates
2023-03-27 insert person Jenna McKernan
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-02-15 delete general_emails re..@mmjca.com
2023-02-15 delete email re..@mmjca.com
2023-02-15 update person_title Mavis Elkin MIATI: Senior Accountant; Accountant => Senior Accountant
2023-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WYLIE / 01/02/2023
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2023-01-03 delete person Ruth Clements
2023-01-03 update person_description Emma Kee => Emma Kee
2022-11-23 insert general_emails re..@mmjca.com
2022-11-23 insert email re..@mmjca.com
2022-11-23 insert person Ann McCaskie
2022-11-23 insert person Audrey Laughlin
2022-11-23 insert person Eoghan Nugent
2022-11-23 insert person Frances Hart
2022-11-23 insert person Katie Mullan
2022-11-23 insert person Martha Monaghan
2022-11-23 insert person Mavis Elkin MIATI
2022-11-23 insert person Olga Onufry
2022-11-23 insert person Ruth Clements
2022-11-23 insert person Sara Sproule
2022-11-23 update person_description Jack Steenson => Jack Steenson
2022-11-23 update person_description Jessie Moore => Jessie Moore
2022-08-04 delete person Rebekah Bainbridge
2022-05-31 insert person Rebekah Bainbridge
2022-04-29 insert otherexecutives Alison Burnside
2022-04-29 insert email al..@mmjca.com
2022-04-29 insert person Alison Burnside
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-10 delete person Claire Cooke
2022-02-10 update person_description Hugh McAleer => Hugh McAleer
2022-02-10 update person_description Oonagh Armstrong => Oonagh Armstrong
2022-02-10 update person_description Rachel Birney => Rachel Birney
2022-02-03 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2021-10-05 insert person Andrew Young
2021-10-05 insert person Catherine McGauran
2021-10-05 insert person Claire Cooke
2021-10-05 insert person Rachel Birney
2021-10-05 update person_description Catherine McInerney => Catherine McInerney
2021-07-23 delete person Charlie Wilson
2021-06-18 delete person Liz Taggart
2021-06-18 insert email ci..@mmjca.com
2021-06-18 insert email de..@mmjca.com
2021-06-18 insert email oo..@mmjca.com
2021-06-18 insert person Charlie Wilson
2021-06-18 insert person Ciaran Kelly
2021-06-18 insert person Demi Clarke
2021-06-18 insert person Oonagh Armstrong
2021-04-22 delete address Church House, 24 Dublin Road, Omagh, Co. Tyrone
2021-04-22 delete index_pages_linkeddomain charteredaccountants.ie
2021-04-22 delete phone 07739 504 701
2021-04-22 delete phone 07771 603 687
2021-04-22 delete phone 07920 424 013
2021-04-22 delete service_pages_linkeddomain charteredaccountants.ie
2021-04-22 delete service_pages_linkeddomain companieshouse.gov.uk
2021-04-22 delete service_pages_linkeddomain dardni.gov.uk
2021-04-22 delete service_pages_linkeddomain hmrc.gov.uk
2021-04-22 delete service_pages_linkeddomain iati.ie
2021-04-22 delete service_pages_linkeddomain icai.ie
2021-04-22 delete service_pages_linkeddomain investni.com
2021-04-22 delete service_pages_linkeddomain nibusinessinfo.co.uk
2021-04-22 delete service_pages_linkeddomain revenue.ie
2021-04-22 delete service_pages_linkeddomain tax.org.uk
2021-04-22 delete service_pages_linkeddomain the2020group.com
2021-04-22 delete source_ip 78.153.216.83
2021-04-22 insert address Church House 24 Dublin Road Omagh BT78 1HE
2021-04-22 insert alias NISCO Healthcare Ltd
2021-04-22 insert index_pages_linkeddomain creativemediani.com
2021-04-22 insert phone +44 (0) 28 8225 0253
2021-04-22 insert service_pages_linkeddomain creativemediani.com
2021-04-22 insert source_ip 87.247.245.130
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-07 update num_mort_charges 5 => 10
2021-02-07 update num_mort_outstanding 5 => 10
2021-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WYLIE / 18/06/2020
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2021-01-06 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890006
2020-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890007
2020-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890008
2020-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890009
2020-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890010
2020-08-09 delete person Anthony O'Kane
2020-08-09 delete person Cara Conway
2020-08-09 delete person Catherine McGlade
2020-08-09 delete person Clare McManus
2020-08-09 delete person Jessica Alexander
2020-08-09 insert person Jack Steenson
2020-08-09 update person_description Colleen Carlin => Colleen Carlin
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-04 insert phone 07739 504 701
2020-05-04 insert phone 07771 603 687
2020-05-04 insert phone 07920 424 013
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2019-10-07 update num_mort_charges 4 => 5
2019-10-07 update num_mort_outstanding 4 => 5
2019-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890005
2019-04-23 insert person Cara Conway
2019-03-07 delete address 5 ARDVANAGH MANOR CONLIG NEWTOWNARDS CO. DOWN NORTHERN IRELAND BT23 7XH
2019-03-07 insert address 4 THE SQUARE COMBER NEWTOWNARDS NORTHERN IRELAND BT23 5DT
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-07 update registered_address
2019-02-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 5 ARDVANAGH MANOR CONLIG NEWTOWNARDS CO. DOWN BT23 7XH NORTHERN IRELAND
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2019-01-31 insert otherexecutives Michael Barnett
2019-01-31 delete person Catherine Scullion
2019-01-31 delete person Louise Carlin
2019-01-31 delete person Susan Rogers
2019-01-31 insert person Anthony O'Kane
2019-01-31 insert person Catherine McGlade
2019-01-31 insert person Catherine McInerney
2019-01-31 insert person Jessica Alexander
2019-01-31 insert person Michael Barnett
2019-01-31 update person_description Clare McManus => Clare McManus
2019-01-31 update person_description Robert Clements => Robert Clements
2019-01-31 update person_title Clare McManus: Accounts Senior => Senior Accountant; Member of the Accounts & Audit - Omagh Team
2019-01-31 update person_title Colleen Carlin: Trainee Accounting Technician => Assistant Accountant
2019-01-31 update person_title Robert Clements: Trainee Accounting Technician => Senior Accountant
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-05-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-04-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-11-17 delete source_ip 78.153.218.17
2017-11-17 insert person Susan Rogers
2017-11-17 insert source_ip 78.153.216.83
2017-10-13 update person_title Kerry Coyle: ADMINISTRATION => Office Manager
2017-09-01 delete address 47 University Street, Belfast BT7 1FY
2017-09-01 delete contact_pages_linkeddomain teamviewer.com
2017-09-01 delete person Anthony O'Kane
2017-09-01 delete person Emma Coll
2017-09-01 insert address 7 Butcher Street, Strabane, Co
2017-09-01 insert address 7 Butcher Street, Strabane BT82 8BJ
2017-09-01 insert person Clare McManus
2017-09-01 insert person Colleen Carlin
2017-09-01 insert person Louise Carlin
2017-09-01 insert person Robert Clements
2017-09-01 insert phone 028 7138 2186
2017-09-01 update person_description Catherine Scullion => Catherine Scullion
2017-09-01 update person_description Kerry Collins => Kerry Collins
2017-09-01 update person_description Kerry Coyle => Kerry Coyle
2017-09-01 update person_title Catherine Scullion: ACCOUNTANT => ACCOUNTS SENIOR
2017-09-01 update person_title Kerry Collins: ACCOUNTANT => ACCOUNTS SUPERVISOR
2017-09-01 update person_title Kerry Coyle: OFFICE MANAGER => ADMINISTRATION
2017-09-01 update primary_contact 47 University Street, Belfast BT7 1FY => 7 Butcher Street, Strabane, Co
2017-06-20 delete person Adam Lecky
2017-06-20 delete person Eugene McCullagh
2017-06-20 delete person Jonathan Potter
2017-06-20 delete person Sharon Deazley
2017-05-05 delete person Alison Moore
2017-05-05 delete person John Gale
2017-05-05 insert person Eugene McCullagh
2017-05-05 insert person Jonathan Potter
2017-05-05 insert person Sharon Deazley
2017-05-05 update person_description Emma Coll => Emma Coll
2017-05-05 update person_title Kerry Collins: SENIOR ACCOUNTANT => ACCOUNTANT
2017-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS CAMPBELL / 01/01/2017
2017-02-09 update num_mort_charges 3 => 4
2017-02-09 update num_mort_outstanding 3 => 4
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890004
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-05-31
2016-12-20 update accounts_next_due_date 2016-10-29 => 2018-02-28
2016-10-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-12 insert person John Gale
2016-07-07 update account_ref_month 1 => 5
2016-06-09 update statutory_documents PREVEXT FROM 31/01/2016 TO 31/05/2016
2016-05-13 insert sic_code 86900 - Other human health activities
2016-05-13 update returns_last_madeup_date null => 2016-01-29
2016-05-13 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-03-11 update statutory_documents 29/01/16 FULL LIST
2015-11-01 delete source_ip 81.17.252.145
2015-11-01 insert source_ip 78.153.218.17
2015-11-01 update person_description Emma Coll => Emma Coll
2015-11-01 update person_title Alison Moore: ACCOUNTANT => SENIOR ACCOUNTANT
2015-11-01 update person_title Kerry Collins: ACCOUNTANT => SENIOR ACCOUNTANT
2015-09-08 update num_mort_charges 2 => 3
2015-09-08 update num_mort_outstanding 2 => 3
2015-08-31 delete person Eugene McCullagh
2015-08-31 delete person Jonathan Potter
2015-08-31 delete person Sharon Deazley
2015-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890003
2015-07-08 update num_mort_charges 1 => 2
2015-07-08 update num_mort_outstanding 1 => 2
2015-06-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890002
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6289890001
2015-03-11 insert person Alison Moore
2015-01-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-09-04 delete person Killian Freehill
2014-09-04 delete person Norma McFarland
2014-09-04 delete person Paul Crossley
2014-09-04 delete person Richard Cathers
2014-09-04 insert person Adam Lecky
2014-09-04 insert person Anthony O'Kane
2014-09-04 insert person Catherine Scullion
2014-09-04 update person_description Jonathan Potter => Jonathan Potter
2014-09-04 update person_title Kerry Coyle: OFFI CE MANAGER => OFFICE MANAGER
2013-12-14 insert alias McAleer Jackson
2013-12-14 update person_description Eugene McCullagh => Eugene McCullagh
2013-12-14 update person_title Emma Coll: SENIOR ACCOUNTANT => TAX MANAGER
2013-12-14 update person_title Jonathan Potter: SENIOR ACCOUNTANT => TAX MANAGER
2013-11-30 insert person Norma McFarland
2013-08-28 insert person Kerry Collins
2013-08-28 insert person Killian Freehill
2013-04-15 insert person Paul Crossley
2013-03-01 delete person Amanda Pollock
2013-03-01 update person_description Emma Coll
2013-03-01 update person_description Eugene McCullagh
2013-03-01 update person_description Jonathan Potter
2013-03-01 update person_description Kerry Coyle
2013-03-01 update person_description Richard Cathers
2013-03-01 update person_description Sharon Deazley
2013-03-01 update person_title Emma Coll
2013-03-01 update person_title Jonathan Potter
2013-03-01 update person_title Kerry Coyle