RECARE - 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
2023-09-28 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
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
2022-12-01 insert about_pages_linkeddomain ideal4finance.com
2022-12-01 insert career_pages_linkeddomain ideal4finance.com
2022-12-01 insert contact_pages_linkeddomain ideal4finance.com
2022-12-01 insert index_pages_linkeddomain ideal4finance.com
2022-12-01 insert partner_pages_linkeddomain ideal4finance.com
2022-12-01 insert product_pages_linkeddomain ideal4finance.com
2022-12-01 insert terms_pages_linkeddomain ideal4finance.com
2022-09-28 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2021-12-19 delete address 22 Meadow Road, Kettering, Northamptonshire NN16 8TL
2021-12-19 insert phone 01993 880200
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
2021-09-27 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-08 delete phone 01993-880200
2021-09-08 insert phone 0330 3202495
2021-08-09 update statutory_documents DIRECTOR APPOINTED MRS KAREN LORRAINE CRIPPS
2021-08-01 insert about_pages_linkeddomain linkedin.com
2021-08-01 insert casestudy_pages_linkeddomain linkedin.com
2021-08-01 insert contact_pages_linkeddomain linkedin.com
2021-08-01 insert index_pages_linkeddomain linkedin.com
2021-08-01 insert partner_pages_linkeddomain linkedin.com
2021-08-01 insert product_pages_linkeddomain linkedin.com
2021-08-01 insert terms_pages_linkeddomain allaboutcookies.org
2021-08-01 insert terms_pages_linkeddomain google.com
2021-08-01 insert terms_pages_linkeddomain linkedin.com
2021-06-26 delete general_emails in..@milife.recare.co.uk
2021-06-26 delete alias The Recare Ltd
2021-06-26 delete email in..@milife.recare.co.uk
2021-06-26 delete index_pages_linkeddomain markbatesltd.com
2021-06-26 delete index_pages_linkeddomain readydesign.net
2021-06-26 delete source_ip 77.68.84.128
2021-06-26 insert index_pages_linkeddomain instagram.com
2021-06-26 insert index_pages_linkeddomain youtube.com
2021-06-26 insert source_ip 172.67.166.141
2021-06-26 insert source_ip 104.21.66.250
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-04 delete index_pages_linkeddomain bit.ly
2020-09-16 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOLLAND-OAKES
2020-01-27 insert person Kate Smith
2020-01-27 insert person Ray Wright
2020-01-27 update person_title Kate Austin: Logistics Manager => Logistics Manager / Andrew Davis Sales and Service Engineer
2019-11-26 insert general_emails in..@milife.recare.co.uk
2019-11-26 insert email in..@milife.recare.co.uk
2019-10-26 delete address The Kettering Mobility Centre, 22 Meadow Road, Kettering, Northamptonshire, NN16 8TL
2019-10-26 delete person Harry Weightman
2019-10-26 delete person Roxy Layden
2019-10-26 insert index_pages_linkeddomain markbatesltd.com
2019-10-26 insert person Andrew Davis
2019-10-26 insert person Paul Goodall
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-24 update statutory_documents 14/06/19 STATEMENT OF CAPITAL GBP 3000
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-05-22 delete person Andy Sutherland
2019-05-22 delete person Conor Barrett
2019-05-22 insert alias The Recare Ltd
2019-05-22 insert person Roxy Layden
2019-04-20 delete index_pages_linkeddomain selectinternet.co.uk
2019-04-20 delete source_ip 176.32.230.52
2019-04-20 insert address The Kettering Mobility Centre, 22 Meadow Road, Kettering, Northamptonshire, NN16 8TL
2019-04-20 insert alias Recare Ltd.
2019-04-20 insert index_pages_linkeddomain readydesign.net
2019-04-20 insert source_ip 77.68.84.128
2019-04-20 update robots_txt_status www.recare.co.uk: 404 => 200
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-09 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-19 delete index_pages_linkeddomain eventdata.co.uk
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-11 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-24 delete source_ip 79.170.40.35
2017-07-24 insert source_ip 176.32.230.52
2017-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOLLAND-OAKES / 04/11/2015
2017-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA HOLLAND-OAKES / 04/11/2015
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-08 update statutory_documents DIRECTOR APPOINTED MR JAMES ANTHONY HOLLAND-OAKES
2016-06-03 update statutory_documents SAIL ADDRESS CHANGED FROM: 34 CORNCRAKE WAY BICESTER OXFORDSHIRE OX26 6UE ENGLAND
2016-06-03 update statutory_documents 31/05/16 FULL LIST
2016-02-20 delete address 2 Shipton Road Woodstock Oxfordshire OX20 1LL
2016-02-20 delete address 2 Shipton Road Woodstock Oxfordshire OX20 1LL United Kingdom
2016-02-20 delete address Eynsham Road Cassington Oxford OX29 4DB
2016-02-20 delete phone +44 1993 811891
2016-02-20 delete phone 01993 811891
2016-02-20 insert address 13 Lodge Road Hanborough Business Park Long Hanborough, Oxfordshire. OX29 8LJ
2016-02-20 insert address 13 Lodge Road Hanborough Business Park Long Hanborough, Oxfordshire. OX29 8LJ United Kingdom
2016-02-20 insert phone +44 1993 880200
2016-02-20 insert phone 01993 880200
2016-02-20 update primary_contact 2 Shipton Road Woodstock Oxfordshire OX20 1LL => 13 Lodge Road Hanborough Business Park Long Hanborough, Oxfordshire. OX29 8LJ
2015-12-08 delete address 2 SHIPTON ROAD WOODSTOCK OXON OX20 1LL
2015-12-08 insert address 13 BANKSIDE HANBOROUGH BUSINESS PARK LONG HANBOROUGH WITNEY OXFORDSHIRE ENGLAND OX29 8LJ
2015-12-08 update registered_address
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM, 2 SHIPTON ROAD, WOODSTOCK, OXON, OX20 1LL
2015-10-16 insert general_emails in..@recare.co.uk
2015-10-16 delete email le..@recare.co.uk
2015-10-16 delete email ti..@recare.co.uk
2015-10-16 insert email in..@recare.co.uk
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-08 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-03 update statutory_documents 31/05/15 FULL LIST
2015-01-16 delete about_pages_linkeddomain fredstorey.com
2015-01-16 delete contact_pages_linkeddomain fredstorey.com
2015-01-16 delete index_pages_linkeddomain fredstorey.com
2015-01-16 delete product_pages_linkeddomain fredstorey.com
2015-01-16 delete terms_pages_linkeddomain fredstorey.com
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 2 SHIPTON ROAD WOODSTOCK OXON UNITED KINGDOM OX20 1LL
2014-07-07 insert address 2 SHIPTON ROAD WOODSTOCK OXON OX20 1LL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-05 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-06-05 update statutory_documents 31/05/14 FULL LIST
2014-06-04 delete address Unit 86, Basepoint Business Park, Rivermead Drive, Swindon, SN5 7EX
2014-06-04 delete phone 01793-602555
2013-11-26 insert address Unit 86 Basepoint Business Park Rivermead Drive Swindon Wiltshire SN5 7EZ
2013-11-26 insert address Unit 86, Basepoint Business Park, Rivermead Drive, Swindon, SN5 7EX
2013-11-26 insert email le..@recare.co.uk
2013-11-26 insert phone +44 1793 602555
2013-11-26 insert phone 01793-602555
2013-11-07 update num_mort_charges 0 => 1
2013-11-07 update num_mort_outstanding 0 => 1
2013-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076522480001
2013-07-02 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-02 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update returns_last_madeup_date null => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-06-12 update statutory_documents 31/05/13 FULL LIST
2013-06-11 update statutory_documents SAIL ADDRESS CREATED
2013-06-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-05-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-03 update statutory_documents 31/05/12 FULL LIST
2012-02-10 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-08-30 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION