Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-01-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-08-14 |
delete address Unit 3, The Thurrock Centre For Business,
2 George street,
Grays.
Essex
RM17 6LY
United Kingdom |
2022-08-14 |
insert address 23, Whitebeam Drive,
South Ockendon,
Essex
RM15 6JS
United Kingdom |
2022-08-14 |
update primary_contact Unit 3, The Thurrock Centre For Business,
2 George street,
Grays.
Essex
RM17 6LY
United Kingdom => 23, Whitebeam Drive,
South Ockendon,
Essex
RM15 6JS
United Kingdom |
2022-07-07 |
delete address THE THURROCK CENTRE FOR BUSINESS UNIT 3 2 GEORGE STREET GRAYS ESSEX ENGLAND RM17 6LY |
2022-07-07 |
insert address 23 WHITEBEAM DRIVE SOUTH OCKENDON ENGLAND RM15 6JS |
2022-07-07 |
update registered_address |
2022-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2022 FROM
THE THURROCK CENTRE FOR BUSINESS UNIT 3
2 GEORGE STREET
GRAYS
ESSEX
RM17 6LY
ENGLAND |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-02-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-01-19 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-01-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-06-29 |
delete source_ip 77.111.240.141 |
2020-06-29 |
insert source_ip 77.111.240.137 |
2020-05-28 |
delete source_ip 46.30.215.17 |
2020-05-28 |
insert source_ip 77.111.240.141 |
2020-03-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-03-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-02-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-07-07 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2019-07-07 |
insert sic_code 87300 - Residential care activities for the elderly and disabled |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
2019-06-09 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-09 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-14 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-22 |
delete source_ip 46.30.213.127 |
2019-04-22 |
insert source_ip 46.30.215.17 |
2018-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
2018-06-30 |
update website_status IndexPageFetchError => OK |
2018-03-28 |
update website_status OK => IndexPageFetchError |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-01-19 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-18 |
delete source_ip 46.30.213.111 |
2017-11-18 |
insert source_ip 46.30.213.127 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-12 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-02 |
delete index_pages_linkeddomain samusdesign.com |
2017-04-02 |
insert index_pages_linkeddomain mobirise.com |
2017-04-02 |
update robots_txt_status www.affablecare.co.uk: 200 => 404 |
2016-12-19 |
insert sic_code 78200 - Temporary employment agency activities |
2016-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
2016-08-24 |
delete address Unit 5, The Thurrock Centre For Business,
2 George street,
Grays.
Essex
RM17 6LY
United Kingdom |
2016-08-24 |
insert address Unit 3, The Thurrock Centre For Business,
2 George street,
Grays.
Essex
RM17 6LY
United Kingdom |
2016-08-24 |
update primary_contact Unit 5, The Thurrock Centre For Business,
2 George street,
Grays.
Essex
RM17 6LY
United Kingdom => Unit 3, The Thurrock Centre For Business,
2 George street,
Grays.
Essex
RM17 6LY
United Kingdom |
2016-08-07 |
delete address THE THURROCK CENTRE FOR BUSINESS UNIT 5 GEORGE STREET GRAYS ESSEX RM17 6LY |
2016-08-07 |
insert address THE THURROCK CENTRE FOR BUSINESS UNIT 3 2 GEORGE STREET GRAYS ESSEX ENGLAND RM17 6LY |
2016-08-07 |
update registered_address |
2016-07-21 |
delete source_ip 46.30.212.210 |
2016-07-21 |
insert source_ip 46.30.213.111 |
2016-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
THE THURROCK CENTRE FOR BUSINESS UNIT 5
GEORGE STREET
GRAYS
ESSEX
RM17 6LY |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-10-28 => 2015-10-28 |
2015-11-07 |
update returns_next_due_date 2015-11-25 => 2016-11-25 |
2015-10-29 |
update statutory_documents 28/10/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-20 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-30 |
delete address 363 Springfield Road
Chelmsford
Essex
CM2 6AW
United Kingdom |
2014-11-30 |
delete phone 01245 350 257 |
2014-11-30 |
insert address Unit 5, The Thurrock Centre For Business,
2 George street,
Grays.
Essex
RM17 6LY
United Kingdom |
2014-11-30 |
update primary_contact 363 Springfield Road
Chelmsford
Essex
CM2 6AW
United Kingdom => Unit 5, The Thurrock Centre For Business,
2 George street,
Grays.
Essex
RM17 6LY
United Kingdom |
2014-11-07 |
delete address 363 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6AW |
2014-11-07 |
insert address THE THURROCK CENTRE FOR BUSINESS UNIT 5 GEORGE STREET GRAYS ESSEX RM17 6LY |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-12-31 => 2014-10-28 |
2014-11-07 |
update returns_next_due_date 2015-01-28 => 2015-11-25 |
2014-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
363 SPRINGFIELD ROAD
CHELMSFORD
ESSEX
CM2 6AW |
2014-10-28 |
update statutory_documents 28/10/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-20 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIEONORAH CHINDUTA |
2014-02-07 |
delete address 363 SPRINGFIELD ROAD CHELMSFORD ESSEX UNITED KINGDOM CM2 6AW |
2014-02-07 |
insert address 363 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6AW |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-27 |
update statutory_documents 31/12/13 FULL LIST |
2013-11-28 |
delete source_ip 46.30.211.61 |
2013-11-28 |
insert source_ip 46.30.212.210 |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-24 |
update returns_last_madeup_date 2012-12-01 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-12-29 => 2014-01-28 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-22 |
update accounts_last_madeup_date null => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-01 => 2013-09-30 |
2013-03-14 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-24 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-21 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-04 |
update statutory_documents 01/12/12 FULL LIST |
2012-08-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-12-05 |
update statutory_documents 01/12/11 FULL LIST |
2011-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIEONORAH CHINDUTA / 02/12/2011 |
2011-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EKELE OKIYI UHIARA / 02/12/2011 |
2011-10-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2011 FROM
12 HUNTERS LODGE NUTFIELD ROAD
REDHILL
SURREY
RH1 4ED |
2011-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
25 BRANOC COURT CLOCKHOUSE WAY
BRAINTREE
ESSEX
CM7 3AL |
2010-12-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |