Date | Description |
2024-03-24 |
delete address Bennett Avenue, Horbury, Wakefield, WF4 5RA, United Kingdom |
2024-03-24 |
insert address Unit 3, Midgley Business Park, Bar Lane, Midgeley, Wakefield, WF4 4JJ |
2024-03-24 |
insert contact_pages_linkeddomain leafletjs.com |
2024-03-24 |
insert contact_pages_linkeddomain openstreetmap.org |
2023-10-15 |
insert general_emails in..@abbeycareandnursing.co.uk |
2023-10-15 |
insert address The Courthouse, 2-6. Town End Road, Ecclesfield, Sheffield, S35 9YY |
2023-10-15 |
insert email in..@abbeycareandnursing.co.uk |
2023-09-09 |
update person_description Ben Hales => Ben Hales |
2023-09-09 |
update person_description Sally Denton => Sally Denton |
2023-08-10 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN THOMAS HALES |
2023-07-05 |
delete phone 01274882456 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-29 => 2024-04-29 |
2023-06-02 |
delete address Holdsworth Road, Boothtown Halifax HX3 6SN United Kingdom |
2023-06-02 |
delete address Unit F9, Mexborough Business Centre, College Road, Mexborough S64 9JP |
2023-06-02 |
delete contact_pages_linkeddomain leafletjs.com |
2023-06-02 |
delete contact_pages_linkeddomain openstreetmap.org |
2023-06-02 |
insert address Unit 21, Moorgate Crofts Business Centre, South Grove, Rotherham S60 2DH |
2023-06-02 |
insert address Unit 8B Calderdale Business Park, Club Lane, Ovenden, Halifaz HX2 8DB |
2023-06-02 |
insert phone 01274882456 |
2023-05-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2023-04-18 |
insert address 658 Liverpool Road, Ainsdale, Southport, PR8 3LT |
2023-04-18 |
insert phone 01704 550482 |
2023-03-18 |
insert website_emails ad..@steppingstonesservices.co.uk |
2023-03-18 |
insert address Broadfield House, 91 Manchester Road, Rochdale, England, OL11 4JG |
2023-03-18 |
insert contact_pages_linkeddomain google.com |
2023-03-18 |
insert email ad..@steppingstonesservices.co.uk |
2023-03-18 |
insert phone 01706 759993 |
2023-03-18 |
update person_description Ben Hales => Ben Hales |
2023-02-14 |
insert address Office 23 & 24, Colchester Business Centre, 1 George Williams Way, Colchester, CO1 2JS |
2023-02-14 |
insert contact_pages_linkeddomain leafletjs.com |
2023-02-14 |
insert contact_pages_linkeddomain openstreetmap.org |
2023-02-14 |
insert phone 0330 0564 006 |
2023-01-14 |
delete contact_pages_linkeddomain leafletjs.com |
2023-01-14 |
delete contact_pages_linkeddomain openstreetmap.org |
2023-01-14 |
insert address Unit F9, Mexborough Business Centre, College Road, Mexborough S64 9JP |
2023-01-14 |
insert person Ryan Brummitt |
2023-01-14 |
insert phone 0114 4070 036 |
2022-12-13 |
insert general_emails in..@mylife-choice.co.uk |
2022-12-13 |
insert address 1 George Williams Way, Colchester, CO1 2JS |
2022-12-13 |
insert email in..@mylife-choice.co.uk |
2022-12-13 |
insert phone 07399 261815 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES |
2022-10-11 |
insert general_emails in..@safehandssupport.co.uk |
2022-10-11 |
insert address Chambers Business Centre, Chapel Road, Oldham, OL8 4QQ |
2022-10-11 |
insert email in..@safehandssupport.co.uk |
2022-10-11 |
insert phone 0161 620 9160 |
2022-09-22 |
update statutory_documents ALTER ARTICLES 24/08/2022 |
2022-09-09 |
insert website_emails ad..@keymengroup.com |
2022-09-09 |
insert address 11 Chorley New Road, Bolton, BL1 4QR |
2022-09-09 |
insert address Suite 5, Penistone 1, Regent Court, St Mary's Street, Penistone, S36 6DT |
2022-09-09 |
insert email ad..@keymengroup.com |
2022-09-09 |
insert email ba..@tlc-homecare.co.uk |
2022-09-09 |
insert phone 01204 399195 |
2022-09-09 |
insert phone 0330 056 4009 |
2022-09-07 |
update num_mort_charges 5 => 6 |
2022-09-07 |
update num_mort_outstanding 0 => 1 |
2022-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072691450006 |
2022-08-10 |
insert contact_pages_linkeddomain leafletjs.com |
2022-08-10 |
insert contact_pages_linkeddomain openstreetmap.org |
2022-06-09 |
delete address Bow Bridge Close, Rotherham S60 1BY, United Kingdom |
2022-06-09 |
delete contact_pages_linkeddomain leafletjs.com |
2022-06-09 |
delete contact_pages_linkeddomain openstreetmap.org |
2022-06-09 |
insert address Redlands Business Centre, Tapton House Road, Sheffield S10 5BY United Kingdom |
2022-05-10 |
delete service_pages_linkeddomain castraining.com.au |
2022-05-10 |
insert service_pages_linkeddomain outlook.com |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-29 => 2023-04-29 |
2022-03-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2022-02-07 |
update num_mort_outstanding 1 => 0 |
2022-02-07 |
update num_mort_satisfied 4 => 5 |
2022-01-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072691450005 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES |
2021-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXYGEN ENTERPRISE PARTNERS LTD |
2021-12-16 |
update statutory_documents CESSATION OF MARK HALES AS A PSC |
2021-08-07 |
update num_mort_outstanding 4 => 1 |
2021-08-07 |
update num_mort_satisfied 1 => 4 |
2021-07-13 |
update statutory_documents DIRECTOR APPOINTED MRS CERI LOUISE BATE |
2021-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-07-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-29 => 2022-04-29 |
2021-05-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HALES / 03/03/2021 |
2021-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 03/03/2021 |
2021-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HALES / 03/03/2021 |
2021-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 03/03/2021 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-10-30 |
update accounts_next_due_date 2020-07-29 => 2021-04-29 |
2020-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2020-05-07 |
update accounts_next_due_date 2020-04-29 => 2020-07-29 |
2020-01-07 |
update num_mort_outstanding 5 => 4 |
2020-01-07 |
update num_mort_satisfied 0 => 1 |
2019-12-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072691450004 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-26 => 2020-04-29 |
2019-08-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2019-05-07 |
update account_ref_day 30 => 29 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2019-07-26 |
2019-04-26 |
update statutory_documents PREVSHO FROM 30/07/2018 TO 29/07/2018 |
2018-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
2018-05-10 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-10 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-08 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2016-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-11 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2015-12-08 |
update num_mort_charges 4 => 5 |
2015-12-08 |
update num_mort_outstanding 4 => 5 |
2015-12-08 |
update returns_last_madeup_date 2015-10-06 => 2015-11-19 |
2015-12-08 |
update returns_next_due_date 2016-11-03 => 2016-12-17 |
2015-11-19 |
update statutory_documents 19/11/15 FULL LIST |
2015-11-08 |
update returns_last_madeup_date 2015-06-01 => 2015-10-06 |
2015-11-08 |
update returns_next_due_date 2016-06-29 => 2016-11-03 |
2015-11-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072691450005 |
2015-10-07 |
update statutory_documents 06/10/15 FULL LIST |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-22 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-05-19 |
update statutory_documents CAPITALIZE £2622 29/04/2015 |
2015-05-19 |
update statutory_documents 29/04/15 STATEMENT OF CAPITAL GBP 87382 |
2015-05-19 |
update statutory_documents 29/04/15 STATEMENT OF CAPITAL GBP 84760 |
2015-04-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2014-10-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-10-07 |
update accounts_next_due_date 2014-07-22 => 2015-04-30 |
2014-09-07 |
delete address MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE ENGLAND S75 2BL |
2014-09-07 |
insert address MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-09-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-09-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2014-08-19 |
update statutory_documents 01/06/14 FULL LIST |
2014-06-07 |
delete address OPTIMO HOUSE/73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE ENGLAND L23 5SE |
2014-06-07 |
insert address MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE ENGLAND S75 2BL |
2014-06-07 |
update num_mort_charges 3 => 4 |
2014-06-07 |
update num_mort_outstanding 3 => 4 |
2014-06-07 |
update registered_address |
2014-05-28 |
update statutory_documents THE LOAN AGREEMENT/THAT THE COMAPNY BE AUTHORISED TO EXECUTE A DEBENTURE 19/05/2014 |
2014-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2014 FROM
OPTIMO HOUSE/73 LIVERPOOL ROAD
CROSBY
LIVERPOOL
MERSEYSIDE
L23 5SE
ENGLAND |
2014-05-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072691450004 |
2014-05-07 |
update account_ref_day 31 => 30 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2014-07-22 |
2014-04-22 |
update statutory_documents PREVSHO FROM 31/07/2013 TO 30/07/2013 |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 8532 - Social work without accommodation |
2013-06-22 |
insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled |
2013-06-22 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-22 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-20 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 01/02/2013 |
2013-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2012-09-11 |
update statutory_documents 01/06/12 FULL LIST |
2012-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-08-18 |
update statutory_documents PREVEXT FROM 30/06/2011 TO 31/07/2011 |
2011-07-01 |
update statutory_documents 01/06/11 FULL LIST |
2011-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 30/06/2011 |
2010-12-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM
THE LODGE/30A FREDERICK ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1JN
UNITED KINGDOM |
2010-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2010 FROM
THE LODGE 30A FREDERICK STREET
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1JN |
2010-08-16 |
update statutory_documents APPROVAL OF LOAN / AUTHORITY TO ENTER INTO AGREEMENT 30/07/2010 |
2010-08-16 |
update statutory_documents 30/07/10 STATEMENT OF CAPITAL GBP 100000 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HALES / 09/08/2010 |
2010-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 09/08/2010 |
2010-08-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-07-26 |
update statutory_documents COMPANY NAME CHANGED ART 2 YOU LIMITED
CERTIFICATE ISSUED ON 26/07/10 |
2010-07-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2010 FROM
3 WATERFRONT BUSINESS PARK
DUDLEY ROAD
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
UNITED KINGDOM |
2010-07-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-07-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD NELSON WALKER |
2010-06-23 |
update statutory_documents 01/06/10 STATEMENT OF CAPITAL GBP 1.00 |
2010-06-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-06-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |