Date | Description |
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 |