Date | Description |
2024-04-07 |
update account_category DORMANT => MICRO ENTITY |
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 |
2023-11-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-09-07 |
update account_category MICRO ENTITY => DORMANT |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-07-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND LAWES / 03/09/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH JAMES GRIBBEN HILLEN |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-04-21 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TRAVERS |
2018-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TRAVERS |
2018-04-07 |
update account_ref_day 21 => 31 |
2018-04-07 |
update account_ref_month 4 => 3 |
2018-04-07 |
update accounts_next_due_date 2019-01-21 => 2018-12-31 |
2018-03-29 |
update statutory_documents CURRSHO FROM 21/04/2018 TO 31/03/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-04-21 |
2018-03-07 |
update accounts_next_due_date 2018-01-21 => 2019-01-21 |
2018-01-11 |
update statutory_documents 21/04/17 TOTAL EXEMPTION FULL |
2018-01-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL RAYMOND LAWES |
2017-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2017-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON |
2017-09-07 |
delete address THE COPSE ALCOCKS LANE KINGSWOOD TADWORTH ENGLAND KT20 6BB |
2017-09-07 |
insert address MINTON PLACE VICTORIA STREET WINDSOR ENGLAND SL4 1EG |
2017-09-07 |
update registered_address |
2017-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PATHWAYS CARE GROUP LIMITED / 07/08/2017 |
2017-08-07 |
update account_ref_day 31 => 21 |
2017-08-07 |
update account_ref_month 3 => 4 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-01-21 |
2017-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2017 FROM
THE COPSE ALCOCKS LANE
KINGSWOOD
TADWORTH
KT20 6BB
ENGLAND |
2017-07-05 |
update statutory_documents PREVEXT FROM 31/03/2017 TO 21/04/2017 |
2017-06-08 |
delete address 238 STATION ROAD ADDLESTONE SURREY KT15 2PS |
2017-06-08 |
insert address THE COPSE ALCOCKS LANE KINGSWOOD TADWORTH ENGLAND KT20 6BB |
2017-06-08 |
update num_mort_charges 13 => 15 |
2017-06-08 |
update num_mort_outstanding 5 => 7 |
2017-06-08 |
update registered_address |
2017-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2017 FROM
238 STATION ROAD
ADDLESTONE
SURREY
KT15 2PS |
2017-05-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-05-17 |
update statutory_documents DIRECTOR APPOINTED MR JOHN STEVEN GODDEN |
2017-05-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JACKSON |
2017-05-16 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN DAVID TRAVERS |
2017-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL |
2017-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN ALFLATT |
2017-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024526110015 |
2017-05-08 |
update statutory_documents ALTER ARTICLES 21/04/2017 |
2017-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024526110014 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-12-14 => 2015-12-14 |
2016-02-11 |
update returns_next_due_date 2016-01-11 => 2017-01-11 |
2016-01-04 |
update statutory_documents 14/12/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-14 => 2014-12-14 |
2015-02-07 |
update returns_next_due_date 2015-01-11 => 2016-01-11 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents 14/12/14 FULL LIST |
2014-12-17 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-14 => 2013-12-14 |
2014-02-07 |
update returns_next_due_date 2014-01-11 => 2015-01-11 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-02 |
update statutory_documents 14/12/13 FULL LIST |
2013-12-03 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-14 => 2012-12-14 |
2013-06-24 |
update returns_next_due_date 2013-01-11 => 2014-01-11 |
2013-01-10 |
update statutory_documents 14/12/12 FULL LIST |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-10 |
update statutory_documents 14/12/11 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-21 |
update statutory_documents 14/12/10 FULL LIST |
2010-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-12-17 |
update statutory_documents 14/12/09 FULL LIST |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAHESH SHIVABHAI PATEL / 01/12/2009 |
2009-12-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN NEAL ALFLATT / 01/12/2009 |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SURENDRA PATEL |
2008-04-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-08 |
update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
2008-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-07 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2007-02-27 |
update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
2007-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-04-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2006-03-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
2006-02-27 |
update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-27 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-07-01 |
update statutory_documents COMPANY NAME CHANGED
IMPERIAL HEALTH CARE LIMITED
CERTIFICATE ISSUED ON 01/07/05 |
2005-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/05 FROM:
6 WINCHESTER CLOSE
WOOLTON
LIVERPOOL
L25 7YD |
2005-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-20 |
update statutory_documents SECRETARY RESIGNED |
2005-06-16 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
2005-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
2004-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-27 |
update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-11-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-21 |
update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2001-01-11 |
update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
2000-07-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-07 |
update statutory_documents RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1999-01-19 |
update statutory_documents RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS |
1998-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-12-17 |
update statutory_documents RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS |
1996-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/96 FROM:
14 KENILWORTH WAY
LIVERPOOL
L25 7XH |
1996-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-01-18 |
update statutory_documents RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS |
1995-07-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-02-15 |
update statutory_documents RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS |
1995-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-08 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-05-13 |
update statutory_documents RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS |
1994-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1994-01-05 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-02-02 |
update statutory_documents RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS |
1992-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-01-10 |
update statutory_documents RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS |
1991-12-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 |
1991-12-05 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 12/10/91 |
1991-11-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-10-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/91 FROM:
35 BECKER ROAD
LEXDEN
COLCHESTER
ESSEX CO3 5XR |
1990-06-11 |
update statutory_documents NC INC ALREADY ADJUSTED
14/12/89 |
1990-06-11 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/89 |
1990-03-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-12-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |