DOMINIC CARE - History of Changes


DateDescription
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