CHERISH ABLE CARE - History of Changes


DateDescription
2024-03-31 delete source_ip 84.18.216.202
2024-03-31 insert source_ip 172.67.215.69
2024-03-31 insert source_ip 104.21.24.8
2024-03-31 update website_status FlippedRobots => OK
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-09-30 update website_status FlippedRobots => FailedRobots
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-02 update website_status FailedRobots => FlippedRobots
2023-08-25 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-15 update website_status FlippedRobots => FailedRobots
2023-07-18 update website_status FailedRobots => FlippedRobots
2023-05-05 update website_status FlippedRobots => FailedRobots
2023-04-12 update website_status FailedRobots => FlippedRobots
2023-03-26 update website_status FlippedRobots => FailedRobots
2023-03-02 update website_status OK => FlippedRobots
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-08 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-21 delete alias Cherish Able Care Ltd
2022-05-21 delete career_pages_linkeddomain cqc.org.uk
2022-05-21 delete contact_pages_linkeddomain cqc.org.uk
2022-05-21 delete service_pages_linkeddomain cqc.org.uk
2022-05-21 delete terms_pages_linkeddomain cqc.org.uk
2021-12-07 insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-25 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FAITH HILDA AWACHANGO RWAGA HUGHES / 20/05/2021
2021-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS FAITH HILDA AWACHANGO RWAGA HUGHES / 20/05/2021
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-08-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-18 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-08 insert index_pages_linkeddomain www.gov.uk
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES
2019-10-08 delete address Cherish Able Care 77c North Street, Downend, Bristol, BS16 5SE
2019-10-08 delete contact_pages_linkeddomain google.co.uk
2019-10-08 insert address Park High Street Staple Hill Bristol BS16 5EL
2019-10-08 insert contact_pages_linkeddomain google.com
2019-10-08 update primary_contact Cherish Able Care 77c North Street, Downend, Bristol, BS16 5SE => Park High Street Staple Hill Bristol BS16 5EL
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078322680001
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-13 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-23 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-15 update robots_txt_status www.cherishablecare.co.uk: 404 => 200
2017-03-11 delete source_ip 109.203.107.135
2017-03-11 insert source_ip 84.18.216.202
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-16 insert address 77c North Street Downend Bristol BS16 5SE
2016-03-15 update website_status OK => DomainNotFound
2015-12-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2015-12-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-11-26 update statutory_documents 02/11/15 FULL LIST
2015-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FAITH HILDA AWACHANGO RWAGA HUGHES / 01/07/2015
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-02-16 delete source_ip 109.203.124.198
2015-02-16 insert source_ip 109.203.107.135
2014-12-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2014-12-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-11-17 update statutory_documents 02/11/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 25 BADMINTON ROAD DOWNEND BRISTOL UNITED KINGDOM BS16 6BB
2013-12-07 insert address 25 BADMINTON ROAD DOWNEND BRISTOL BS16 6BB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-26 update statutory_documents 02/11/13 FULL LIST
2013-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FAITH HILDA AWACHANGO RWAGA HUGHES / 01/09/2013
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-02 => 2014-08-31
2013-07-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-24 update returns_last_madeup_date null => 2012-11-02
2013-06-24 update returns_next_due_date 2012-11-30 => 2013-11-30
2012-12-17 update statutory_documents 02/11/12 FULL LIST
2012-12-16 delete address 106 Soundwell Road, Staple Hill, Bristol, BS16 4RE
2012-12-16 delete phone 07840 605285
2012-12-16 delete phone 07903 792338
2012-10-25 delete address 106 Soundwell Rd Staple Hill Bristol BS16 4RE
2012-10-25 insert address 13 Soundwell Rd Staple Hill Bristol BS16 4QG
2012-10-25 insert phone 01173 290 886
2011-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION