INTEGRAL HEALTH SOLUTIONS - History of Changes


DateDescription
2025-01-11 delete source_ip 77.68.87.193
2025-01-11 insert source_ip 87.106.68.227
2024-09-08 delete person Alison Johnson
2024-09-08 delete person Allison Reynolds
2024-09-08 delete person Cheryl Beddall
2024-09-08 delete person Denise Edwards
2024-09-08 delete person Gina Lawrence
2024-09-08 delete person Mick Dolan
2024-09-08 insert person Clare Hickson
2024-09-08 insert person Elisa Taylor
2024-09-08 insert person Hamza Jamil
2024-09-08 insert person Jason Hughes
2024-09-08 insert person Jeremy Newing
2024-09-08 insert person Jo Turl
2024-09-08 insert person Paul Read
2024-09-08 insert person Steve Gibb
2024-09-08 update person_description Hilary Heywood => Hilary Heywood
2024-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/24, NO UPDATES
2024-06-29 update statutory_documents 31/10/23 UNAUDITED ABRIDGED
2023-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2023-03-17 delete source_ip 213.171.198.252
2023-03-17 insert source_ip 77.68.87.193
2022-11-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19
2022-11-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/20
2022-10-31 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-09-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-09-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-31 delete phone +44(0)1925 357 880
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-09-06 delete general_emails ma..@integralhealthsolutions.co.uk
2018-09-06 delete email ma..@integralhealthsolutions.co.uk
2018-09-06 delete partner Health Fabric
2018-09-06 delete person Elisa Taylor
2018-09-06 delete person Trevor O'Brien
2018-09-06 insert partner Cube Creative Ltd
2018-09-06 insert person Cheryl Beddall
2018-09-06 insert person Gina Lawrence
2018-09-06 insert person Trish Styles
2018-09-06 insert phone +44(0)1925 357 880
2018-09-06 update person_description Alison Johnson => Alison Johnson
2018-09-06 update person_description Denise Edwards => Denise Edwards
2018-09-06 update person_description Hilary Heywood => Hilary Heywood
2018-09-06 update person_description Phil Heywood => Phil Heywood
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-07 insert partner Cognitio Partners
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION FULL
2016-05-19 delete partner The Johns Hopkins Bloomberg School
2015-10-30 update robots_txt_status www.integralhealthsolutions.co.uk: 0 => 200
2015-10-07 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-10-07 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-10-02 delete phone +44(0)1925 357 880
2015-09-08 update statutory_documents 20/08/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-10 update person_description Alison Johnson => Alison Johnson
2015-06-12 delete source_ip 151.252.1.122
2015-06-12 insert source_ip 213.171.198.252
2015-06-12 update robots_txt_status www.integralhealthsolutions.co.uk: 200 => 0
2015-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COCHRANE
2015-04-16 delete cto David Cochrane
2015-04-16 delete otherexecutives David Cochrane
2015-04-16 delete personal_emails da..@integralhealthsolutions.co.uk
2015-04-16 delete email da..@integralhealthsolutions.co.uk
2015-04-16 delete person David Cochrane
2014-09-24 insert cfo Phil Heywood
2014-09-24 insert cto David Cochrane
2014-09-24 insert managingdirector Hilary Heywood
2014-09-24 update person_title David Cochrane: Director => Technical Director; Director
2014-09-24 update person_title Hilary Heywood: Director => Managing Director; Director
2014-09-24 update person_title Phil Heywood: Director of Finance, Information and Performance for the North West Specialised Commissioning Team; Director => Director of Finance, Information and Performance for the North West Specialised Commissioning Team; Finance Director; Director
2014-09-07 delete address THE INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON ENGLAND WA4 4FS
2014-09-07 insert address THE INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-10-03 => 2014-08-20
2014-09-07 update returns_next_due_date 2014-10-31 => 2015-09-17
2014-08-20 update statutory_documents 20/08/14 FULL LIST
2014-08-19 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 4
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-03 => 2015-07-31
2014-07-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-19 delete otherexecutives Debbie Heywood
2014-03-19 delete otherexecutives Simon Taylor
2014-03-19 delete personal_emails de..@integralhealthsolutions.co.uk
2014-03-19 delete personal_emails si..@integralhealthsolutions.co.uk
2014-03-19 delete email de..@integralhealthsolutions.co.uk
2014-03-19 delete email si..@integralhealthsolutions.co.uk
2014-03-19 delete person Debbie Heywood
2014-03-19 delete person Simon Taylor
2014-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HEYWOOD / 05/03/2014
2014-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2014-02-17 delete source_ip 88.208.210.72
2014-02-17 insert source_ip 151.252.1.122
2014-01-07 delete address 33 RIPPLESIDE ROAD CLEVEDON AVON BS21 7JX
2014-01-07 insert address THE INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON ENGLAND WA4 4FS
2014-01-07 update registered_address
2013-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 33 RIPPLESIDE ROAD CLEVEDON AVON BS21 7JX
2013-11-07 delete address 33 RIPPLESIDE ROAD CLEVEDON AVON UNITED KINGDOM BS21 7JX
2013-11-07 insert address 33 RIPPLESIDE ROAD CLEVEDON AVON BS21 7JX
2013-11-07 insert sic_code 70229 - Management consultancy activities other than financial management
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-10-03
2013-11-07 update returns_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 03/10/13 FULL LIST
2013-07-23 update statutory_documents DIRECTOR APPOINTED MR PHILIP HEYWOOD
2012-10-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION