FOSTER CARE PARTNERSHIPS - History of Changes


DateDescription
2024-04-07 insert company_previous_name FOSTER CARE PARTNERSHIPS LTD
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update name FOSTER CARE PARTNERSHIPS LTD => SILVER BIRCH CARE (DOMICILIARY SERVICES) LTD
2023-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM LALANI / 26/09/2022
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-09-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM BROWN
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-09-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 delete source_ip 213.175.204.54
2020-06-25 insert source_ip 5.77.32.219
2020-03-07 delete address 14 POLAND STREET LONDON ENGLAND W1F 8QD
2020-03-07 insert address 212 BALLARDS LANE SBCH HOUSE LONDON ENGLAND N3 2LX
2020-03-07 update registered_address
2020-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / SILVER BIRCH CARE (HOLDINGS) LIMITED / 14/02/2020
2020-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 14 POLAND STREET LONDON W1F 8QD ENGLAND
2020-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM LALANI / 13/02/2020
2020-02-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM BROWN / 13/02/2020
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-05 update statutory_documents FIRST GAZETTE
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update account_ref_month 8 => 3
2018-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2019-05-31 => 2019-12-31
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVER BIRCH CARE (HOLDINGS) LIMITED
2018-08-14 update statutory_documents PREVSHO FROM 31/08/2018 TO 31/03/2018
2018-06-24 update website_status IndexPageFetchError => OK
2018-04-07 update website_status OK => IndexPageFetchError
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update account_ref_month 12 => 8
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2017-08-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2019-05-31
2017-09-07 delete address UNIT 4 SOVEREIGN BUSINESS CENTRE STOCKINGSWATER LANE ENFIELD MIDDLESEX EN3 7JX
2017-09-07 insert address 14 POLAND STREET LONDON ENGLAND W1F 8QD
2017-09-07 update registered_address
2017-09-05 update statutory_documents CESSATION OF MALCOLM CAMERON FEATHERSTONE AS A PSC
2017-09-05 update statutory_documents CESSATION OF MALCOLM CAMERON FEATHERSTONE AS A PSC
2017-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENTON
2017-09-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM FEATHERSTONE
2017-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-04 update statutory_documents PREVSHO FROM 31/12/2017 TO 31/08/2017
2017-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2017 FROM UNIT 4 SOVEREIGN BUSINESS CENTRE STOCKINGSWATER LANE ENFIELD MIDDLESEX EN3 7JX
2017-08-31 update statutory_documents DIRECTOR APPOINTED MR KARIM LALANI
2017-08-31 update statutory_documents SECRETARY APPOINTED MR GRAHAM BROWN
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-31 update statutory_documents CESSATION OF GEOFFREY JOHN BENTON AS A PSC
2017-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM FEATHERSTONE
2017-07-12 update statutory_documents 30/06/17 STATEMENT OF CAPITAL GBP 140000
2017-07-07 insert company_previous_name FCP SERVICES LIMITED
2017-07-07 update name FCP SERVICES LIMITED => FOSTER CARE PARTNERSHIPS LTD
2017-06-28 update statutory_documents 01/06/17 STATEMENT OF CAPITAL GBP 117000
2017-06-28 update statutory_documents 28/06/17 STATEMENT OF CAPITAL GBP 130000
2017-06-20 update statutory_documents COMPANY NAME CHANGED FCP SERVICES LIMITED CERTIFICATE ISSUED ON 20/06/17
2017-06-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-06-15 update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 100
2017-01-07 insert company_previous_name FOSTER CARE PARTNERSHIPS LIMITED
2017-01-07 update name FOSTER CARE PARTNERSHIPS LIMITED => FCP SERVICES LIMITED
2016-12-29 update statutory_documents COMPANY NAME CHANGED FOSTER CARE PARTNERSHIPS LIMITED CERTIFICATE ISSUED ON 29/12/16
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CAMERON FEATHERSTONE / 01/03/2016
2016-03-01 update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 144100
2016-03-01 update statutory_documents 31/12/15 STATEMENT OF CAPITAL GBP 90100
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-09-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-08-19 update statutory_documents 19/08/15 FULL LIST
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
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 4 SOVEREIGN BUSINESS CENTRE STOCKINGSWATER LANE ENFIELD MIDDLESEX ENGLAND EN3 7JX
2014-09-07 insert address UNIT 4 SOVEREIGN BUSINESS CENTRE STOCKINGSWATER LANE ENFIELD MIDDLESEX EN3 7JX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-09-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-08-21 update statutory_documents 19/08/14 FULL LIST
2014-08-20 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY JOHN BENTON
2014-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENTON
2013-10-11 delete general_emails ma..@londoncaresolutions.co.uk
2013-10-11 delete email ma..@londoncaresolutions.co.uk
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-13 update statutory_documents 19/08/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-04-29 => 2014-09-30
2013-06-24 update account_ref_month 7 => 12
2013-06-22 delete sic_code 8532 - Social work without accommodation
2013-06-22 insert sic_code 88990 - Other social work activities without accommodation n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-29 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents PREVEXT FROM 31/07/2012 TO 31/12/2012
2012-08-31 update statutory_documents 19/08/12 FULL LIST
2012-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CAMERON FEATHERSTONE / 14/08/2012
2012-08-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MALCOLM FEATHERSTONE / 14/08/2012
2011-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2011 FROM RIVER LODGE 65 HARSTON DRIVE ENFIELD MIDDLESEX EN3 6GJ UNITED KINGDOM
2011-09-13 update statutory_documents 19/08/11 FULL LIST
2011-07-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION