Date | Description |
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 |