Date | Description |
2024-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-11-13 |
update statutory_documents DIRECTOR APPOINTED MR SAMIR CHANDRAKANT PATEL |
2024-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE VICKERY |
2024-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, NO UPDATES |
2024-05-24 |
delete person Dr Anupam Bhattacharjee |
2024-05-24 |
update website_status FlippedRobots => OK |
2024-04-17 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-16 |
delete email ja..@thephysiciansclinic.co.uk |
2023-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-09 |
update statutory_documents ADOPT ARTICLES 16/09/2023 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-28 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL REAY |
2023-09-28 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY |
2023-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES |
2023-08-25 |
insert email ja..@thephysiciansclinic.co.uk |
2023-08-25 |
insert management_pages_linkeddomain selectandbook.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-12-22 |
delete source_ip 85.92.70.53 |
2022-12-22 |
insert person Stuart Bloom |
2022-12-22 |
insert source_ip 185.211.23.74 |
2022-12-22 |
update person_title Dr Paul Glynne: Founding Medical Director; Founder; Director => Founding Medical Director; Founder; Medical Director |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-07-03 |
update person_description Dr Huw Beynon => Dr Huw Beynon |
2022-07-03 |
update person_title Dr Huw Beynon: Member of TPC => null |
2022-02-10 |
delete email ja..@thephysiciansclinic.co.uk |
2022-02-10 |
insert email ja..@thephysiciansclinic.co.uk |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-05 |
delete email he..@nhs.net |
2021-10-05 |
insert email bo..@thephysiciansclinic.co.uk |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, NO UPDATES |
2021-07-25 |
delete source_ip 35.214.103.105 |
2021-07-25 |
insert source_ip 85.92.70.53 |
2021-07-25 |
update person_title Dr Paul Glynne: Founding Director and Responsible Officer; Founder; Director => Founding Medical Director; Founder; Director |
2021-05-23 |
insert management_pages_linkeddomain iowna.com |
2021-05-23 |
insert management_pages_linkeddomain livelongerthepodcast.com |
2021-04-08 |
delete address 242 Marylebone Road, London, NW1 6JL |
2021-04-08 |
insert address 2 Cavendish Square, Marylebone Road, London, W1G 0PU |
2021-04-08 |
update primary_contact 242 Marylebone Road, London, NW1 6JL => 2 Cavendish Square, Marylebone Road, London, W1G 0PU |
2021-03-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HCA INTERNATIONAL LIMITED / 18/12/2020 |
2021-02-08 |
delete source_ip 185.119.173.108 |
2021-02-08 |
insert source_ip 35.214.103.105 |
2021-02-08 |
update person_description Dr Ahmed Yousseif => Dr Ahmed Yousseif |
2021-02-08 |
update person_description Dr Efthimia Karra => Dr Efthimia Karra |
2021-02-08 |
update person_title Dr Animesh Singh: Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital => Member of TPC; Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital |
2021-02-08 |
update person_title Dr Mike Brown: Member of TPC; Consultant => Consultant |
2021-02-08 |
delete address 242 MARYLEBONE ROAD LONDON UNITED KINGDOM NW1 6JL |
2021-02-08 |
insert address 2 CAVENDISH SQUARE LONDON ENGLAND W1G 0PU |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-08 |
update registered_address |
2021-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2020 FROM
242 MARYLEBONE ROAD
LONDON
NW1 6JL
UNITED KINGDOM |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-12 |
delete email ma..@thephysiciansclinic.co.uk |
2020-03-12 |
insert email rp..@theloc.com |
2020-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIDA YOUSEFI |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2019-09-25 |
update statutory_documents DIRECTOR APPOINTED MR NEIL BUCKLEY |
2019-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY REYNOLDS |
2019-08-22 |
update person_title Dr Animesh Singh: Member of TPC; Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital => Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital |
2019-07-19 |
update person_title Dr Animesh Singh: Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital => Member of TPC; Consultant in Rheumatology and Acute & General Medicine at the Royal Free Hospital |
2019-07-19 |
update person_title Dr Paul Glynne: Member of TPC; Founding Director and Responsible Officer; Founder; Director => Founding Director and Responsible Officer; Founder; Director |
2019-04-25 |
insert general_emails in..@woolastonhouse.com |
2019-04-25 |
insert personal_emails c...@thelondonclinic.co.uk |
2019-04-25 |
insert personal_emails mi..@hcahealthcare.co.uk |
2019-04-25 |
insert website_emails ad..@professorhart.co.uk |
2019-04-25 |
delete source_ip 185.119.173.244 |
2019-04-25 |
insert about_pages_linkeddomain carrickcreative.co.uk |
2019-04-25 |
insert about_pages_linkeddomain hcahealthcare.co.uk |
2019-04-25 |
insert contact_pages_linkeddomain carrickcreative.co.uk |
2019-04-25 |
insert contact_pages_linkeddomain hcahealthcare.co.uk |
2019-04-25 |
insert email ad..@professorhart.co.uk |
2019-04-25 |
insert email an..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email be..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email c...@thelondonclinic.co.uk |
2019-04-25 |
insert email dr..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email dr..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email dr..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email dr..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email dr..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email dr..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email dr..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email dr..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email dr..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email gl..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email hu..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email in..@woolastonhouse.com |
2019-04-25 |
insert email ja..@privateheartspecialists.co.uk |
2019-04-25 |
insert email ja..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email jm..@qsprivatehealthcare.com |
2019-04-25 |
insert email jo..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email li..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email ma..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email ma..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email mi..@hcahealthcare.co.uk |
2019-04-25 |
insert email na..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email ne..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email pa@drjarman.com |
2019-04-25 |
insert email pa@drlyon.co.uk |
2019-04-25 |
insert email pa@markvanderpump.co.uk |
2019-04-25 |
insert email se..@londonrheumatology.co.uk |
2019-04-25 |
insert email si..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email va..@thephysiciansclinic.co.uk |
2019-04-25 |
insert email we..@thephysiciansclinic.co.uk |
2019-04-25 |
insert index_pages_linkeddomain carrickcreative.co.uk |
2019-04-25 |
insert index_pages_linkeddomain hcahealthcare.co.uk |
2019-04-25 |
insert management_pages_linkeddomain carrickcreative.co.uk |
2019-04-25 |
insert management_pages_linkeddomain hcahealthcare.co.uk |
2019-04-25 |
insert management_pages_linkeddomain markvanderpump.co.uk |
2019-04-25 |
insert source_ip 185.119.173.108 |
2019-04-25 |
insert terms_pages_linkeddomain carrickcreative.co.uk |
2019-04-25 |
insert terms_pages_linkeddomain hcahealthcare.co.uk |
2019-04-25 |
update person_description Dr Mark Vanderpump => Dr Mark Vanderpump |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
2018-06-27 |
update statutory_documents 27/04/18 STATEMENT OF CAPITAL GBP 189 |
2018-03-25 |
update website_status FlippedRobots => OK |
2018-03-25 |
insert founder Dr Paul Glynne |
2018-03-25 |
delete person Dr Anna Pallecaros |
2018-03-25 |
delete person Dr Charlotte Rayner |
2018-03-25 |
delete person Dr David Mitchell |
2018-03-25 |
delete person Dr Michael Beckles |
2018-03-25 |
delete person Dr Michael Pelly |
2018-03-25 |
delete person Dr Mike Van Der Watt |
2018-03-25 |
delete person Dr Ron Behrens |
2018-03-25 |
insert address 242 Marylebone Road, London NW1 6JL |
2018-03-25 |
insert registration_number 07470937 |
2018-03-25 |
update person_description Dr Alexander Lyon => Dr Alexander Lyon |
2018-03-25 |
update person_description Dr Chris Baker => Dr Chris Baker |
2018-03-25 |
update person_description Dr Michael Loebinger => Dr Michael Loebinger |
2018-03-25 |
update person_description Dr Millicent Stone => Dr Millicent Stone |
2018-03-25 |
update person_description Dr Nicola Ambrose => Dr Nicola Ambrose |
2018-03-25 |
update person_description Dr Robert Marcus => Dr Robert Marcus |
2018-03-25 |
update person_title Dr Alex Sirker: Consultant in Cardiology; Cardiology => Cardiology |
2018-03-25 |
update person_title Dr Alexander Lyon: Specialist at the Royal Brompton Hospital; Consultant in Cardiology; Cardiology => Cardiology |
2018-03-25 |
update person_title Dr Alexandra Wu: Consultant in Health Services for Elderly People => Physician |
2018-03-25 |
update person_title Dr Amanda Varnava: Fellow of the Royal College of Physicians; Consultant Cardiologist; Cardiology => Fellow of the Royal College of Physicians; Cardiology |
2018-03-25 |
update person_title Dr Carl Brookes: Consultant Cardiologist; Member of the British Cardiovascular Intervention Society; Cardiology => Member of the British Cardiovascular Intervention Society; Cardiology |
2018-03-25 |
update person_title Dr Chris Baker: Consultant Interventional Cardiologist; Consultant at the Imperial College Healthcare NHS Trust; Cardiology => Cardiology |
2018-03-25 |
update person_title Dr Christian Hasford: Fellow of the Royal College of Physicians; Consultant in Respiratory Medicine and Allergies; Consultant => Member of TPC; Fellow of the Royal College of Physicians; Consultant |
2018-03-25 |
update person_title Dr David Howell: Consultant in Acute, Critical Care and Respiratory Medicine => Member of TPC; Consultant in Acute |
2018-03-25 |
update person_title Dr Ed Seward: Consultant in Gastroenterology => null |
2018-03-25 |
update person_title Dr George Webster: Consultant Gastroenterologist and Hepatologist => null |
2018-03-25 |
update person_title Dr Hadi Manji: Consultant Neurologist; Neurology => Neurology |
2018-03-25 |
update person_title Dr Laura Price: Member of the National Pulmonary Hypertension Service at Royal Brompton Hospital; Consultant in Respiratory and General Medicine => Member of TPC; Member of the National Pulmonary Hypertension Service at Royal Brompton Hospital |
2018-03-25 |
update person_title Dr Michael Loebinger: Consultant in Respiratory Medicine => Consultant; Chairman of the British Thoracic Society Infection Special Advisory Group |
2018-03-25 |
update person_title Dr Mike Brown: Consultant in Acute and General Medicine; Consultant => Member of TPC; Consultant |
2018-03-25 |
update person_title Dr Millicent Stone: Consultant Rheumatologist => null |
2018-03-25 |
update person_title Dr Paul Glynne: Founding Partners and Medical Director; Consultant in Acute and General Medicine; Medical Director => Member of TPC; Founding Director and Responsible Officer; Founder; Director |
2018-03-25 |
update person_title Dr Paul Jarman: Consultant Neurologist; Neurology => Neurology |
2018-03-25 |
update person_title Dr Rajeev Gupta: Consultant Haematologist => null |
2018-03-25 |
update person_title Dr Rebecca Liu: Consultant; Consultant Neurologist; Neurology => Neurology |
2018-03-25 |
update person_title Dr Richard Marley: Consultant Gastroenterologist and Hepatologist; Clinical Director for Gastroenterology => Member of TPC; Clinical Director for Gastroenterology |
2018-03-25 |
update person_title Dr Robert Marcus: Consultant Haematologist => null |
2018-03-25 |
update person_title Dr Vanya Gant: Consultant in Microbiology and Infectious Diseases => Consultant in Microbiology |
2018-02-15 |
update website_status FailedRobotsLimitReached => FlippedRobots |
2018-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GLYNNE |
2018-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUW BEYNON |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2016-12-31 |
2018-01-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES |
2017-09-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCA INTERNATIONAL LIMITED |
2017-09-08 |
update statutory_documents CESSATION OF TIMOTHY JOHN STRAWBRIDGE AS A PSC |
2017-06-02 |
update website_status FailedRobots => FailedRobotsLimitReached |
2016-12-20 |
delete address 13-14 DEVONSHIRE STREET LONDON W1G 7AE |
2016-12-20 |
insert address 242 MARYLEBONE ROAD LONDON UNITED KINGDOM NW1 6JL |
2016-12-20 |
update account_ref_month 3 => 12 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-09-30 |
2016-12-20 |
update registered_address |
2016-12-04 |
update website_status OK => FailedRobots |
2016-10-27 |
update statutory_documents ADOPT ARTICLES 30/09/2016 |
2016-10-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-21 |
update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016 |
2016-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
13-14 DEVONSHIRE STREET
LONDON
W1G 7AE |
2016-10-10 |
update statutory_documents DIRECTOR APPOINTED AIDA YOUSEFI |
2016-10-10 |
update statutory_documents DIRECTOR APPOINTED MR GUY DAVID REYNOLDS |
2016-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRAWBRIDGE |
2016-09-22 |
update person_title Dr Ailsa Hart: Consultant Gastroenterologist; Member of the Royal College of Physicians => Director of St Mark 's Hospital; Member of the Royal College of Physicians |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-07-29 |
update website_status FlippedRobots => OK |
2016-07-29 |
delete source_ip 87.117.196.46 |
2016-07-29 |
insert source_ip 185.119.173.244 |
2016-06-21 |
update website_status OK => FlippedRobots |
2016-04-08 |
insert person Dr Nicola Ambrose |
2016-04-08 |
update person_description Dr Millicent Stone => Dr Millicent Stone |
2016-01-22 |
delete person Dr Chris Laing |
2016-01-22 |
update person_description Dr Millicent Stone => Dr Millicent Stone |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-09 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-11-09 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-10-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-01 |
update statutory_documents 30/08/15 FULL LIST |
2015-09-18 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 187 |
2015-09-01 |
update website_status FlippedRobots => OK |
2015-08-26 |
update website_status OK => FlippedRobots |
2015-07-29 |
delete person Dr David Orton |
2015-05-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-05-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-05-05 |
update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 187 |
2015-04-28 |
update website_status FlippedRobots => OK |
2015-04-08 |
update website_status OK => FlippedRobots |
2015-03-11 |
update person_title Dr Anna Pallecaros: Consultant in Health Screening & Sexual Health => Consultant in Genitourinary Medicine |
2015-01-12 |
delete source_ip 82.147.19.124 |
2015-01-12 |
insert source_ip 87.117.196.46 |
2014-10-07 |
delete address 13-14 DEVONSHIRE STREET LONDON UNITED KINGDOM W1G 7AE |
2014-10-07 |
insert address 13-14 DEVONSHIRE STREET LONDON W1G 7AE |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-09-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-01 |
update statutory_documents 30/08/14 FULL LIST |
2014-06-11 |
insert management_pages_linkeddomain tatler.com |
2014-04-03 |
delete management_pages_linkeddomain improvement.nhs.uk |
2014-04-03 |
delete person John Axord |
2014-04-03 |
insert management_pages_linkeddomain bbc.co.uk |
2014-04-03 |
insert management_pages_linkeddomain channel4.com |
2014-04-03 |
insert person Dr Alexandra Wu |
2014-04-03 |
insert person Dr Charlotte Rayner |
2014-04-03 |
insert person Dr Mike Van Der Watt |
2014-04-03 |
update person_description Dr Alexander Lyon => Dr Alexander Lyon |
2014-04-03 |
update person_description Dr Carl Brookes => Dr Carl Brookes |
2014-04-03 |
update person_description Dr Pamela Mangat => Dr Pamela Mangat |
2013-12-23 |
delete person Dr Alan Salama |
2013-12-23 |
delete person Dr Sam Janes |
2013-12-23 |
insert management_pages_linkeddomain improvement.nhs.uk |
2013-12-23 |
update person_description Dr Ailsa Hart => Dr Ailsa Hart |
2013-12-23 |
update person_description Dr Chris Fraser => Dr Chris Fraser |
2013-10-27 |
delete contact_pages_linkeddomain facebook.com |
2013-10-27 |
delete contact_pages_linkeddomain twitter.com |
2013-10-27 |
delete index_pages_linkeddomain facebook.com |
2013-10-27 |
delete index_pages_linkeddomain twitter.com |
2013-10-27 |
delete management_pages_linkeddomain facebook.com |
2013-10-27 |
delete management_pages_linkeddomain twitter.com |
2013-10-27 |
delete terms_pages_linkeddomain facebook.com |
2013-10-27 |
delete terms_pages_linkeddomain twitter.com |
2013-10-27 |
insert contact_pages_linkeddomain linkedin.com |
2013-10-27 |
insert index_pages_linkeddomain linkedin.com |
2013-10-27 |
insert management_pages_linkeddomain linkedin.com |
2013-10-27 |
insert terms_pages_linkeddomain linkedin.com |
2013-09-06 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-09-06 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-08-30 |
update statutory_documents 30/08/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-22 |
delete sic_code 8512 - Medical practice activities |
2013-06-22 |
insert sic_code 86220 - Specialists medical practice activities |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-15 => 2013-12-31 |
2013-06-22 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-22 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2013-06-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-02-15 |
update statutory_documents 08/02/13 STATEMENT OF CAPITAL GBP 466 |
2012-09-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-09 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES |
2012-09-09 |
update statutory_documents 30/08/12 FULL LIST |
2012-09-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BISHOP |
2012-06-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-05-08 |
update statutory_documents ADOPT ARTICLES 29/03/2012 |
2012-05-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALEXANDER GLYNNE / 01/03/2012 |
2012-03-31 |
update statutory_documents 29/03/12 STATEMENT OF CAPITAL GBP 466 |
2012-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ALEXANDER GLYNNE / 01/03/2012 |
2011-10-04 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2011-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2011 FROM
LYNHAVEN 9 EDWARD ROAD
CLEVEDON
NORTH SOMERSET
BS21 7DP
UNITED KINGDOM |
2011-09-20 |
update statutory_documents SAIL ADDRESS CREATED |
2011-09-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES |
2011-08-30 |
update statutory_documents 30/08/11 FULL LIST |
2011-08-30 |
update statutory_documents 30/08/11 STATEMENT OF CAPITAL GBP 100 |
2011-05-06 |
update statutory_documents DIRECTOR APPOINTED DR HUW LEWIS CLARKE BEYNON |
2011-05-05 |
update statutory_documents DIRECTOR APPOINTED DR ANDREW JOHN BISHOP |
2010-12-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |