AFFABLECARE - History of Changes


DateDescription
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