Date | Description |
2024-11-05 |
insert support_emails su..@smicare.com |
2024-11-05 |
delete client_pages_linkeddomain mindenfamilypractices.org.uk |
2024-11-05 |
delete client_pages_linkeddomain stcolumbashospice.org.uk |
2024-11-05 |
delete partner_pages_linkeddomain rotaiq.com |
2024-11-05 |
insert client_pages_linkeddomain drkakad-bhattandtanna.co.uk |
2024-11-05 |
insert client_pages_linkeddomain stleonardshospice.org.uk |
2024-11-05 |
insert email su..@smicare.com |
2024-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-03-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-06 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-08-05 |
delete partner QuickTrace |
2022-08-05 |
delete partner_pages_linkeddomain quicktrace.co.uk |
2022-08-05 |
insert partner_pages_linkeddomain talos360.co.uk |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-19 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-09 |
update num_mort_outstanding 1 => 0 |
2020-08-09 |
update num_mort_satisfied 2 => 3 |
2020-07-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-21 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
2020-02-27 |
delete client_pages_linkeddomain stelizabethhospice.org.uk |
2020-02-27 |
insert client_pages_linkeddomain mindenfamilypractices.org.uk |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
2019-03-21 |
delete client St Clare Hospice St Clare Hospice |
2019-03-21 |
delete client_pages_linkeddomain ipp-uk.com |
2019-03-21 |
delete client_pages_linkeddomain orh.uk |
2019-03-21 |
delete client_pages_linkeddomain spiralhealthcic.co.uk |
2019-03-21 |
delete client_pages_linkeddomain sunfield.org.uk |
2019-03-21 |
delete partner Equiniti ICS |
2019-03-21 |
delete partner KABA |
2019-03-21 |
delete partner_pages_linkeddomain ccmlpay.com |
2019-03-21 |
delete partner_pages_linkeddomain equinitipayroll.co.uk |
2019-03-21 |
delete partner_pages_linkeddomain kaba.co.uk |
2019-03-21 |
insert client_pages_linkeddomain eastcheshirehospice.org.uk |
2019-03-21 |
insert client_pages_linkeddomain marymount.ie |
2019-03-21 |
insert client_pages_linkeddomain synlab.co.uk |
2019-03-21 |
insert client_pages_linkeddomain zerothreecarehomes.co.uk |
2019-03-21 |
insert partner_pages_linkeddomain livepay.co.uk |
2019-03-21 |
insert partner_pages_linkeddomain rotaiq.com |
2019-03-21 |
update robots_txt_status www.smicare.com: 404 => 200 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
2018-03-07 |
update num_mort_outstanding 2 => 1 |
2018-03-07 |
update num_mort_satisfied 1 => 2 |
2018-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-14 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-10 |
delete client St Christopher's |
2017-08-10 |
delete client_pages_linkeddomain hse.ie |
2017-08-10 |
delete client_pages_linkeddomain southwestpathology.com |
2017-08-10 |
delete client_pages_linkeddomain st-christophers.bristol.sch.uk |
2017-08-10 |
delete client_pages_linkeddomain thetalkingtrust.org |
2017-08-10 |
insert client_pages_linkeddomain sunfield.org.uk |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN O'BRIEN |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA WAITE |
2017-06-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN O'BRIEN / 29/06/2017 |
2016-09-19 |
insert partner KABA |
2016-09-19 |
insert partner_pages_linkeddomain kaba.co.uk |
2016-07-08 |
update returns_last_madeup_date 2015-06-25 => 2016-06-25 |
2016-07-08 |
update returns_next_due_date 2016-07-23 => 2017-07-23 |
2016-06-27 |
update statutory_documents 25/06/16 FULL LIST |
2016-04-04 |
delete client_pages_linkeddomain nightingalehospital.co.uk |
2016-04-04 |
delete source_ip 66.96.145.109 |
2016-04-04 |
insert client_pages_linkeddomain vivocarechoices.co.uk |
2016-04-04 |
insert source_ip 66.96.149.32 |
2016-03-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-06-30 => 2015-06-25 |
2015-07-09 |
update returns_next_due_date 2015-07-28 => 2016-07-23 |
2015-06-25 |
update statutory_documents 25/06/15 FULL LIST |
2015-06-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA WAITE / 25/06/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-28 |
delete phone +44 (0) 845 370 78 79 |
2015-02-28 |
insert phone 0845 370 7879 |
2015-02-28 |
update robots_txt_status www.smicare.com: 200 => 404 |
2015-02-10 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
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 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 208 QUEENS ROAD BEESTON NOTTINGHAM UNITED KINGDOM NG9 2DB |
2014-07-07 |
insert address 208 QUEENS ROAD BEESTON NOTTINGHAM NG9 2DB |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-07-01 => 2014-06-30 |
2014-07-07 |
update returns_next_due_date 2014-07-29 => 2015-07-28 |
2014-06-30 |
update statutory_documents 30/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O'BRIEN / 01/09/2012 |
2013-07-01 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-23 |
update num_mort_charges 2 => 3 |
2013-06-23 |
update num_mort_satisfied 0 => 1 |
2013-06-22 |
delete address 4 EDISON VILLAGE NOTTINGHAM SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2RF |
2013-06-22 |
insert address 208 QUEENS ROAD BEESTON NOTTINGHAM UNITED KINGDOM NG9 2DB |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update num_mort_charges 1 => 2 |
2013-06-21 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
update returns_last_madeup_date 2011-07-21 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-08-18 => 2013-07-29 |
2013-02-08 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-28 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-11-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-10-24 |
delete address 4 Edison Village
Nottingham Science Park
University Boulevard
Nottingham
NG7 2RF |
2012-10-24 |
insert address 208 Queens Road
Beeston
Nottingham
NG9 2DB |
2012-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2012 FROM
4 EDISON VILLAGE NOTTINGHAM SCIENCE PARK
UNIVERSITY BOULEVARD
NOTTINGHAM
NG7 2RF |
2012-07-23 |
update statutory_documents 01/07/12 FULL LIST |
2012-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-02-06 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents 21/07/11 FULL LIST |
2011-02-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents 21/07/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN O BRIEN / 01/10/2009 |
2010-03-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-05 |
update statutory_documents 21/07/05 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 21/07/06 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 21/07/07 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 21/07/08 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 21/07/09 FULL LIST |
2009-10-05 |
update statutory_documents 24/07/00 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 24/07/01 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 24/07/02 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 24/07/03 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 24/07/04 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 24/07/98 FULL LIST AMEND |
2009-10-05 |
update statutory_documents 24/07/99 FULL LIST AMEND |
2009-05-19 |
update statutory_documents SECRETARY APPOINTED MS NICOLA WAITE |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS SANDERS |
2009-05-13 |
update statutory_documents DIRECTOR APPOINTED NICHOLAS JAMES SANDERS |
2009-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM
HANOVER HOUSE
18 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1ED |
2009-05-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD O'FARRELL |
2008-11-01 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-08-19 |
update statutory_documents RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
2005-11-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
2004-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-09 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2003-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2002-11-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2001-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS |
2001-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/01 FROM:
RUSKIN HOUSE 14 ST JOHNS ROAD
TUNBRIDGE WELLS
KENT TN4 9NP |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS |
2000-07-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS |
1999-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-28 |
update statutory_documents RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS |
1998-02-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98 |
1997-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-28 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-28 |
update statutory_documents SECRETARY RESIGNED |
1997-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |