CREATE HEALTH - History of Changes


DateDescription
2024-04-11 delete person Dr Mark Sedlar
2024-04-11 insert person Charlotte Lowda
2024-04-11 insert person Danielle Duggan
2024-04-11 insert person Dr Mark Sedler
2024-04-11 insert person Kirsty Behan
2024-03-11 delete address 8 Tettenhall Rd, Wolverhampton, WV1 4SA
2024-03-11 delete address 8 Tettenhall Road, Wolverhampton WV1 4SA
2024-03-11 insert address Aldersley House, Overstrand, Pendeford Business Park, Wolverhampton, WV9 5HA
2024-03-11 insert career_pages_linkeddomain zoom.us
2024-03-11 insert person Dr Mark Sedlar
2024-03-11 insert person Dr Melina Stasinou
2024-03-11 insert terms_pages_linkeddomain zoom.us
2024-03-11 update person_description Dr Adrija Kumar Datta => Dr Adrija Kumar Datta
2024-03-11 update person_title Dr Abhijit Kulkarni: IVF Consultant => Lead IVF Consultant
2024-03-11 update person_title Dr Adrija Kumar Datta: IVF Consultant / MD, FRCOG; Member of the British Fertility Society; Instructor for ‘Transvaginal Ultrasound Course => Lead IVF Consultant / MD, FRCOG
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
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
2023-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14 delete address Werneth Primary Care Centre, Featherstall Road South, Werneth, Oldham, OL9 7AY
2023-07-14 insert address 6 Berrywood Business Village, Tollbar Way, Hedge End, Southampton, SO30 2UN
2023-01-21 delete person Dr Alka Bhide
2022-11-18 insert phone 07876 515 139
2022-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15 delete address Ground Floor, Kings Court, Wilmslow, Manchester, SK9 5AR
2022-07-15 delete address Hanover Lane, Leeds, LS3 1AB
2022-07-15 delete address Part Ground Floor, Kings Court, Wilmslow, Manchester, SK9 5AR
2022-07-15 delete address St George's House, 3-5 Pepys Road, SW20 8NJ
2022-07-15 insert address 1 Sterling Way, Capitol Park East, Topcliffe Lane, Tingley, Leeds, WF3 1BU
2022-07-15 insert address 8 Tettenhall Road, Wolverhampton WV1 4SA
2022-07-15 insert address Ground Floor, Kings Court, Water Lane, Wilmslow, Manchester, SK9 5AR
2022-07-15 insert address Rectory Lane Clinic Rectory Lane Loughton IG10 3RU
2022-07-15 insert address Sloan Medical Centre, 2 Little London Rd, Meersbrook, Sheffield, S8 0YH
2022-07-15 insert address St George's House, 3-5 Pepys Road, London, SW20 8NJ
2022-07-15 insert address Werneth Primary Care Centre, Featherstall Road South, Werneth, Oldham, OL9 7AY
2022-07-15 insert phone 0161 509 4033
2022-06-14 insert person Dr Archana Hatti
2022-06-14 insert person Dr Saima Rauf
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-07 update account_ref_month 3 => 12
2022-01-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30 update statutory_documents CURRSHO FROM 31/03/2022 TO 31/12/2021
2021-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 1 => 2
2021-08-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041031330002
2021-08-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREATE HEALTH HOLDING LIMITED
2021-08-19 update statutory_documents CESSATION OF GEETA NARGUND AS A PSC
2021-08-07 delete address ACCOUNTANCY HOUSE 90 WALWORTH ROAD LONDON SE1 6SW
2021-08-07 insert address DUNSTAN HOUSE LOWER GROUND 14A ST CROSS STREET LONDON ENGLAND EC1N 8XA
2021-08-07 update registered_address
2021-07-28 update statutory_documents SOLVENCY STATEMENT DATED 27/07/21
2021-07-28 update statutory_documents REDUCE ISSUED CAPITAL 27/07/2021
2021-07-28 update statutory_documents 28/07/21 STATEMENT OF CAPITAL GBP 300
2021-07-28 update statutory_documents STATEMENT BY DIRECTORS
2021-07-27 update statutory_documents 27/07/21 STATEMENT OF CAPITAL GBP 301
2021-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2021 FROM ACCOUNTANCY HOUSE 90 WALWORTH ROAD LONDON SE1 6SW
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-02-07 update num_mort_outstanding 2 => 1
2021-02-07 update num_mort_satisfied 0 => 1
2021-01-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2021-01-22 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-06-16 update num_mort_charges 1 => 2
2019-06-16 update num_mort_outstanding 1 => 2
2019-06-08 update statutory_documents ARTICLES OF ASSOCIATION
2019-06-08 update statutory_documents ALTER ARTICLES 21/05/2019
2019-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041031330002
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-02-08 update account_category TOTAL EXEMPTION SMALL => FULL
2016-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-06 => 2015-11-06
2016-01-07 update returns_next_due_date 2015-12-04 => 2016-12-04
2015-12-16 update statutory_documents 06/11/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-07 update returns_last_madeup_date 2013-11-06 => 2014-11-06
2014-12-07 update returns_next_due_date 2014-12-04 => 2015-12-04
2014-11-18 update statutory_documents 06/11/14 FULL LIST
2013-12-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-07 update returns_last_madeup_date 2012-11-06 => 2013-11-06
2013-12-07 update returns_next_due_date 2013-12-04 => 2014-12-04
2013-11-12 update statutory_documents 06/11/13 FULL LIST
2013-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GEETA NARGUND / 06/11/2013
2013-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR GEETA NARGUND / 06/11/2013
2013-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2011-11-06 => 2012-11-06
2013-06-24 update returns_next_due_date 2012-12-04 => 2013-12-04
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-04-11 update statutory_documents LOAN ACCOUNT RATIFICATION 28/03/2013
2013-03-25 update statutory_documents 06/11/08 FULL LIST AMEND
2013-03-21 update statutory_documents SECOND FILING WITH MUD 06/11/09 FOR FORM AR01
2013-03-21 update statutory_documents SECOND FILING WITH MUD 06/11/10 FOR FORM AR01
2013-03-21 update statutory_documents SECOND FILING WITH MUD 06/11/11 FOR FORM AR01
2013-03-21 update statutory_documents SECOND FILING WITH MUD 06/11/12 FOR FORM AR01
2012-12-04 update statutory_documents 06/11/12 FULL LIST
2012-11-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 06/11/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-02 update statutory_documents 06/11/10 FULL LIST
2010-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 06/11/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GEETA NARGUND / 23/12/2009
2009-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, 163 HERNE HILL, LONDON, SE24 9LR
2009-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-11 update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEETA NARGUND / 01/08/2008
2008-08-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEETA NARGUND / 01/08/2008
2008-08-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STUART CAMPBELL
2008-08-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR VINOD NARGUND
2008-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, QUADRANT HOUSE FLOOR 6, 17 THOMAS MORE STREET, THOMAS MORE SQUARE, LONDON, E1W 1YW
2008-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE, 2 FORE STREET, LONDON, EC2Y 5DH
2007-11-14 update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-02 update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-29 update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-11-26 update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-11-20 update statutory_documents RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-09-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2000-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-07 update statutory_documents DIRECTOR RESIGNED
2000-11-07 update statutory_documents SECRETARY RESIGNED
2000-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION