Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-14 |
delete person Tendai Musoni |
2023-03-14 |
delete person Tsvetelina Pavlova |
2023-03-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-12-09 |
delete person Irene Longman |
2022-12-09 |
delete person Monique Garratt |
2022-12-09 |
insert person Tendai Musoni |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES |
2022-05-07 |
update description |
2022-05-07 |
update website_status FlippedRobots => OK |
2022-04-18 |
update website_status OK => FlippedRobots |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES |
2021-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-04-05 |
update person_title Sam Blackburn: Senior Administrator of Operations => Senior Administrator |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-25 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-12 |
delete person Adele Speirs |
2019-11-12 |
delete person Bhumika Dhakal |
2019-08-13 |
delete source_ip 213.251.11.158 |
2019-08-13 |
insert source_ip 51.140.26.207 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL LAURENCE / 04/01/2019 |
2018-11-28 |
delete source_ip 185.137.220.8 |
2018-11-28 |
insert source_ip 213.251.11.158 |
2018-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-31 |
delete source_ip 213.251.42.42 |
2018-03-31 |
insert source_ip 185.137.220.8 |
2018-03-16 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-07 |
delete address SUITE 4 & 5 TRIDENT HOUSE 38-44 VICTORIA ROAD FARNBOROUGH HAMPSGIRE GU14 7PG |
2017-12-07 |
insert address UNIT 6 ANCELLS COURT RYE CLOSE FLEET HAMPSHIRE UNITED KINGDOM GU51 2UY |
2017-12-07 |
update registered_address |
2017-11-15 |
delete person Kersti Lootus |
2017-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2017 FROM
SUITE 4 & 5 TRIDENT HOUSE
38-44 VICTORIA ROAD
FARNBOROUGH
HAMPSGIRE
GU14 7PG |
2017-10-01 |
update website_status FlippedRobots => OK |
2017-10-01 |
delete address Trident House
38-44 Victoria Road
Farnborough
Hampshire
GU14 7PG |
2017-10-01 |
delete address Trident House, 38-44 Victoria Road, Farnborough, Hants. GU14 7PG |
2017-10-01 |
delete source_ip 193.104.15.184 |
2017-10-01 |
insert address 6, Ancells Court
Rye Close
Fleet
Hampshire
GU51 2UY |
2017-10-01 |
insert source_ip 213.251.42.42 |
2017-10-01 |
update primary_contact Trident House, 38-44 Victoria Road, Farnborough, Hants. GU14 7PG => 6, Ancells Court
Rye Close
Fleet
Hampshire
GU51 2UY |
2017-09-14 |
update website_status Disallowed => FlippedRobots |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
2017-06-22 |
update website_status FlippedRobots => Disallowed |
2017-05-31 |
update website_status Disallowed => FlippedRobots |
2017-04-26 |
update website_status FlippedRobots => Disallowed |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-23 |
update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 6 |
2017-03-21 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-08 |
update website_status OK => FlippedRobots |
2016-11-30 |
delete source_ip 88.208.252.210 |
2016-11-30 |
insert source_ip 193.104.15.184 |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
2016-02-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-11 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-09 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-07 |
update statutory_documents 06/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address SUITE 4 WOLFE LODGE FARNHAM ROAD BORDON HAMPSHIRE ENGLAND GU35 0NH |
2014-08-07 |
insert address SUITE 4 & 5 TRIDENT HOUSE 38-44 VICTORIA ROAD FARNBOROUGH HAMPSGIRE GU14 7PG |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-07 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2014 FROM
SUITE 4 & 5 TRIDANT HOUSE 38-44 VICTORIA ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7PG
ENGLAND |
2014-07-10 |
update statutory_documents 06/07/14 FULL LIST |
2014-07-02 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM LAWRENCE |
2014-07-02 |
update statutory_documents DIRECTOR APPOINTED MRS CAROL LAURENCE |
2014-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
SUITE 4 WOLFE LODGE
FARNHAM ROAD
BORDON
HAMPSHIRE
GU35 0NH
ENGLAND |
2014-06-11 |
delete address Farnham Road
Bordon,
Hants.
GU35 0NH |
2014-06-11 |
delete address Farnham Road, Bordon, Hampshire. GU35 0NH |
2014-06-11 |
insert address Trident House
38-44 Victoria Road
Farnborough.
GU14 7PG |
2014-06-11 |
insert address Trident House, 38-44 Victoria Road, Farnborough, Hants. GU14 7PG |
2014-06-11 |
update primary_contact Farnham Road, Bordon, Hampshire. GU35 0NH => Trident House, 38-44 Victoria Road, Farnborough, Hants. GU14 7PG |
2014-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSIAH GATHII |
2014-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA VELASOVA |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-24 |
insert personal_emails ca..@dominiccare.co.uk |
2013-12-24 |
delete address Anglesey House,
Farnborough Road
Aldershot,
Hants.
GU11 3BJ |
2013-12-24 |
delete address Anglesey House, Farnborough Road, Aldershot, Hampshire. GU11 3BJ |
2013-12-24 |
delete email ma..@dominiccare.co.uk |
2013-12-24 |
insert address Farnham Road
Bordon,
Hants.
GU35 0NH |
2013-12-24 |
insert address Farnham Road, Bordon, Hampshire. GU35 0NH |
2013-12-24 |
insert email ca..@dominiccare.co.uk |
2013-12-24 |
update primary_contact Anglesey House, Farnborough Road, Aldershot, Hampshire. GU11 3BJ => Farnham Road, Bordon, Hampshire. GU35 0NH |
2013-11-07 |
update returns_last_madeup_date 2013-07-06 => 2013-07-07 |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL LAWRENCE |
2013-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWRENCE |
2013-10-07 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-10-07 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-10-02 |
update statutory_documents 07/07/13 FULL LIST |
2013-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL LAWRENCE / 07/07/2013 |
2013-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE LAWRENCE / 07/07/2013 |
2013-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARIA VELASOVA / 30/09/2013 |
2013-09-18 |
update statutory_documents 06/07/13 FULL LIST |
2013-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANNE MITCHELL / 20/06/2013 |
2013-07-01 |
delete address ANGLESEY HOUSE FARNBOROUGH ROAD ALDERSHOT HAMPSHIRE UNITED KINGDOM GU11 3BJ |
2013-07-01 |
insert address SUITE 4 WOLFE LODGE FARNHAM ROAD BORDON HAMPSHIRE ENGLAND GU35 0NH |
2013-07-01 |
update registered_address |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2013 FROM, ANGLESEY HOUSE FARNBOROUGH ROAD, ALDERSHOT, HAMPSHIRE, GU11 3BJ, UNITED KINGDOM |
2013-05-10 |
delete source_ip 88.208.252.138 |
2013-05-10 |
insert source_ip 88.208.252.210 |
2013-01-07 |
update statutory_documents DIRECTOR APPOINTED MR JOSIAH WANDU GATHII |
2013-01-07 |
update statutory_documents DIRECTOR APPOINTED MS MARIA VELASOVA |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN HEWITT |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFERY PETTIT |
2013-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEWITT |
2012-12-21 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 06/07/12 FULL LIST |
2011-09-27 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-07 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 30/06/2011 |
2011-07-21 |
update statutory_documents 06/07/11 FULL LIST |
2010-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2010 FROM, 74 QUEENS ROAD, HERSHAM, WALTON-ON-THAMES, KT12 5LW, ENGLAND |
2010-07-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |