Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-28 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
2023-04-07 |
update account_ref_day 13 => 30 |
2023-04-07 |
update account_ref_month 5 => 4 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-13 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-02-13 => 2024-01-31 |
2022-11-22 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-22 |
update statutory_documents PREVSHO FROM 13/05/2022 TO 30/04/2022 |
2022-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES |
2021-09-07 |
update account_ref_day 31 => 13 |
2021-09-07 |
update account_ref_month 3 => 5 |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-05-13 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2023-02-13 |
2021-08-24 |
update statutory_documents 13/05/21 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents PREVEXT FROM 31/03/2021 TO 13/05/2021 |
2021-07-07 |
update num_mort_charges 5 => 6 |
2021-07-07 |
update num_mort_outstanding 1 => 2 |
2021-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038414760006 |
2021-06-07 |
update num_mort_charges 4 => 5 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-05-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXCEL CARE (ENGLAND) LTD |
2021-05-21 |
update statutory_documents CESSATION OF GRAEME PAUL CHESTER AS A PSC |
2021-05-21 |
update statutory_documents CESSATION OF MELISSA CATHERINE CHESTER AS A PSC |
2021-05-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038414760005 |
2021-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME CHESTER |
2021-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELISSA CHESTER |
2021-05-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MELISSA CHESTER |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED DR VENKATA RAMANAN SRINIVASAN |
2021-05-14 |
update statutory_documents DIRECTOR APPOINTED MR RAMESH CHANDER PARKASH SABBERWAL |
2021-05-14 |
update statutory_documents SECRETARY APPOINTED MR RAMESH CHANDER PARKASH SABBERWAL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-20 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update num_mort_outstanding 1 => 0 |
2020-10-30 |
update num_mort_satisfied 3 => 4 |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038414760004 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update num_mort_charges 3 => 4 |
2020-04-07 |
update num_mort_outstanding 0 => 1 |
2020-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038414760004 |
2020-01-07 |
update num_mort_outstanding 1 => 0 |
2020-01-07 |
update num_mort_satisfied 2 => 3 |
2019-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-12-07 |
update num_mort_outstanding 3 => 1 |
2019-12-07 |
update num_mort_satisfied 0 => 2 |
2019-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-11-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
2018-08-31 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-22 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-14 => 2015-09-14 |
2015-11-08 |
update returns_next_due_date 2015-10-12 => 2016-10-12 |
2015-10-10 |
update statutory_documents 14/09/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-14 => 2014-09-14 |
2014-11-07 |
update returns_next_due_date 2014-10-12 => 2015-10-12 |
2014-10-09 |
update statutory_documents 14/09/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 77 QUEENS ROAD OLDHAM LANCASHIRE ENGLAND OL8 2BA |
2013-11-07 |
insert address 77 QUEENS ROAD OLDHAM LANCASHIRE OL8 2BA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-14 => 2013-09-14 |
2013-11-07 |
update returns_next_due_date 2013-10-12 => 2014-10-12 |
2013-10-15 |
update statutory_documents 14/09/13 FULL LIST |
2013-06-23 |
delete sic_code 8514 - Other human health activities |
2013-06-23 |
insert sic_code 87100 - Residential nursing care facilities |
2013-06-23 |
update returns_last_madeup_date 2011-09-14 => 2012-09-14 |
2013-06-23 |
update returns_next_due_date 2012-10-12 => 2013-10-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-07 |
update statutory_documents 14/09/12 FULL LIST |
2012-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL CHESTER / 14/09/2012 |
2012-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA CATHERINE CHESTER / 14/09/2012 |
2012-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2012 FROM
ST. GEORGE'S HOUSE
215 - 219 CHESTER ROAD
MANCHESTER
M15 4JE |
2011-12-09 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-11 |
update statutory_documents 14/09/11 FULL LIST |
2010-10-11 |
update statutory_documents 14/09/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELISSA CATHERINE CHESTER / 01/09/2010 |
2010-08-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 14/09/09 FULL LIST |
2009-07-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
2008-07-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS; AMEND |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
2007-08-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
NATIONAL WESTMINSTER HOUSE
21-23 STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE WA14 1BN |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
2006-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-11-27 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-23 |
update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS |
2005-12-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS |
2004-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-07-09 |
update statutory_documents SECRETARY RESIGNED |
2004-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS |
2003-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2002-10-03 |
update statutory_documents RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS |
2002-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2001-09-17 |
update statutory_documents RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS |
2001-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/01 FROM:
31 BUXTON ROAD
STOCKPORT
CHESHIRE SK2 6LS |
2001-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2000-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/00 FROM:
NATIONAL WESTMINSTER HOUSE
21-23 STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE WA14 1BN |
2000-09-29 |
update statutory_documents RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00 |
2000-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 01/12/99 |
1999-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/99 FROM:
21-23 STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE WA14 1BN |
1999-10-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/99 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1999-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-20 |
update statutory_documents SECRETARY RESIGNED |
1999-09-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |