Date | Description |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-06-30 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-03-19 |
insert about_pages_linkeddomain adobe.com |
2024-03-19 |
insert career_pages_linkeddomain adobe.com |
2024-03-19 |
insert contact_pages_linkeddomain adobe.com |
2024-03-19 |
insert index_pages_linkeddomain adobe.com |
2024-03-19 |
insert management_pages_linkeddomain adobe.com |
2024-03-19 |
update person_title Ben Payne: Clinical Services Director; Chartered Physiotherapist => Chartered Physiotherapist; Director of Clinical Services |
2023-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES |
2023-05-26 |
insert otherexecutives Ben Payne |
2023-05-26 |
insert otherexecutives Dr Zuhair Noori |
2023-05-26 |
insert person Ben Payne |
2023-05-26 |
insert person Dr Zuhair Noori |
2023-04-07 |
delete address 2 6 UFFINGTON ROAD WEST NORWOOD LONDON SE27 0RW |
2023-04-07 |
insert address 2 - 6 UFFINGTON ROAD WEST NORWOOD LONDON UNITED KINGDOM SE27 0RW |
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 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-12-03 |
delete career_pages_linkeddomain career-portal.co.uk |
2022-12-03 |
insert career_pages_linkeddomain occupop.com |
2022-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES |
2022-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM
2 6 UFFINGTON ROAD
WEST NORWOOD
LONDON
SE27 0RW |
2022-07-02 |
delete chro Hazel Borthwick |
2022-07-02 |
delete person Hazel Borthwick |
2022-07-02 |
delete source_ip 185.119.173.61 |
2022-07-02 |
insert person Leslie Kosovsky |
2022-07-02 |
insert source_ip 35.214.30.153 |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED ANDREW DOUGLAS NORMAN |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED JAMIE CLARKE |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW WHELAN |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE DAVEY |
2022-06-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY MCGRANAGHAN |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2021-12-03 |
delete index_pages_linkeddomain career-portal.co.uk |
2021-10-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-10-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY PATRICK MCGRANAGHAN / 28/09/2021 |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES |
2021-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW WHELAN / 23/08/2021 |
2021-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY PATRICK MCGRANAGHAN / 23/08/2021 |
2021-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE DAVEY / 23/08/2021 |
2021-02-09 |
insert email re..@fairliehealthcare.co.uk |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-05-23 |
insert career_pages_linkeddomain career-portal.co.uk |
2020-05-23 |
insert index_pages_linkeddomain career-portal.co.uk |
2020-04-12 |
update person_title Rachel Metzger: Rachel Metzger Senior Deputy Home Manager; Registered Nurse => Registered Nurse; Senior Deputy Home Manager |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-11-02 |
insert contact_pages_linkeddomain linkedin.com |
2019-09-18 |
delete source_ip 77.104.129.7 |
2019-09-18 |
insert source_ip 185.119.173.61 |
2019-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
2019-06-12 |
delete general_emails in..@fairliehealthcare.co.uk |
2019-06-12 |
delete alias Fairlie Healthcare Ltd |
2019-06-12 |
delete email in..@fairliehealthcare.co.uk |
2019-06-12 |
insert alias Fairlie Healthcare Group |
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 |
2019-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-02-22 |
delete career_pages_linkeddomain gunpowderstudios.co.uk |
2019-02-22 |
delete contact_pages_linkeddomain gunpowderstudios.co.uk |
2019-02-22 |
delete index_pages_linkeddomain gunpowderstudios.co.uk |
2019-02-22 |
delete management_pages_linkeddomain gunpowderstudios.co.uk |
2019-02-22 |
update description |
2019-01-07 |
update num_mort_charges 2 => 3 |
2019-01-07 |
update num_mort_satisfied 1 => 2 |
2018-12-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072815760002 |
2018-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072815760003 |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
2018-05-07 |
insert career_pages_linkeddomain gunpowderstudios.co.uk |
2018-05-07 |
insert contact_pages_linkeddomain gunpowderstudios.co.uk |
2018-05-07 |
insert index_pages_linkeddomain gunpowderstudios.co.uk |
2018-05-07 |
insert management_pages_linkeddomain gunpowderstudios.co.uk |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2018-03-02 |
insert general_emails in..@fairliehealthcare.co.uk |
2018-03-02 |
delete address Fairlie House, 2-6 Uffington Road, West Norwood, London SE27 0RW |
2018-03-02 |
delete address Highfield House, 92-94 Higher Drive, Purley, Surrey, CR8 2HJ |
2018-03-02 |
delete phone 020 8763 2060 |
2018-03-02 |
insert alias Fairlie Healthcare Ltd |
2018-03-02 |
insert email in..@fairliehealthcare.co.uk |
2018-03-02 |
insert fax 020 8761 8024 |
2018-03-02 |
insert index_pages_linkeddomain cqc.org.uk |
2018-03-02 |
update description |
2018-01-20 |
delete general_emails in..@fairliehealthcare.co.uk |
2018-01-20 |
insert general_emails in..@fairliehouse.com |
2018-01-20 |
delete alias Fairlie Healthcare Ltd |
2018-01-20 |
delete email in..@fairliehealthcare.co.uk |
2018-01-20 |
delete fax 020 8761 8024 |
2018-01-20 |
insert address Highfield House, 92-94 Higher Drive, Purley, Surrey, CR8 2HJ |
2018-01-20 |
insert email in..@fairliehouse.com |
2017-12-07 |
delete source_ip 87.117.204.16 |
2017-12-07 |
insert source_ip 77.104.129.7 |
2017-09-25 |
update statutory_documents DIRECTOR APPOINTED MR TERRY PATRICK MCGRANAGHAN |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-12 |
delete source_ip 78.129.201.14 |
2017-02-12 |
insert source_ip 87.117.204.16 |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAZELYN CANNING |
2016-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZELYN CANNING |
2016-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
2016-08-21 |
insert index_pages_linkeddomain cqc.org.uk |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-01-29 |
update person_description Dr Szuhair Noori => Dr Szuhair Noori |
2015-11-07 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2015-11-07 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-10-09 |
update statutory_documents 10/09/15 FULL LIST |
2015-05-07 |
update account_category SMALL => FULL |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-02-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2015-02-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2015-01-06 |
update statutory_documents 10/09/14 FULL LIST |
2014-12-07 |
delete address 2 6 UFFINGTON ROAD WEST NORWOOD LONDON UNITED KINGDOM SE27 0RW |
2014-12-07 |
insert address 2 6 UFFINGTON ROAD WEST NORWOOD LONDON SE27 0RW |
2014-12-07 |
update registered_address |
2014-07-11 |
delete person Isabel Lebon |
2014-07-11 |
update person_title Debbi Field: Nurse Consultant for the Chronically Critically Ill => Nurse Consultant for the Complex Respiratory Patient |
2014-07-11 |
update person_title Rose Frame: Senior Deputy Manager => Registered Home Manager |
2014-07-11 |
update person_title Susanne Davey: Director of Nursing, Placement Specialist; Director of Nursing => Director of Nursing |
2014-05-28 |
update person_title Alison Roberts: Clinical Nursing Head of Neuro Disability => Registered Home Manager |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2014-02-07 |
update num_mort_charges 1 => 2 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-01-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072815760002 |
2013-12-07 |
delete address MINERVA HOUSE LOWER BRISTOL ROAD BATH ENGLAND BA2 9ER |
2013-12-07 |
insert address 2 6 UFFINGTON ROAD WEST NORWOOD LONDON UNITED KINGDOM SE27 0RW |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-09-10 => 2013-09-10 |
2013-12-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2013-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2013 FROM
MINERVA HOUSE LOWER BRISTOL ROAD
BATH
BA2 9ER |
2013-11-29 |
update statutory_documents 10/09/13 FULL LIST |
2013-10-07 |
delete address 2 6 UFFINGTON ROAD WEST NORWOOD LONDON UNITED KINGDOM SE27 0RW |
2013-10-07 |
insert address MINERVA HOUSE LOWER BRISTOL ROAD BATH ENGLAND BA2 9ER |
2013-10-07 |
update registered_address |
2013-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
2 6 UFFINGTON ROAD
WEST NORWOOD
LONDON
SE27 0RW
UNITED KINGDOM |
2013-08-26 |
delete person Rebecca Swift |
2013-08-10 |
delete person Ann Marie Penfold |
2013-06-25 |
update account_category FULL => SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 8511 - Hospital activities |
2013-06-22 |
insert sic_code 87100 - Residential nursing care facilities |
2013-06-22 |
update returns_last_madeup_date 2011-09-10 => 2012-09-10 |
2013-06-22 |
update returns_next_due_date 2012-10-08 => 2013-10-08 |
2013-06-19 |
update website_status DNSError => OK |
2013-05-16 |
update website_status OK => DNSError |
2013-04-14 |
delete person Constantin Ciobanu |
2013-04-14 |
delete person Emma Blackler |
2013-04-14 |
insert fax 0208 660 0992 |
2013-04-14 |
insert person Andy Ciobanu |
2013-04-14 |
update person_title Edward Dijmarescu: Member of the Khanyi Lembethe - Management Team; Maintenance Manager => Project and Procurement Manager; Staff Member |
2013-04-14 |
update person_title Rose Frame: Deputy Manager => Senior Deputy Manager; Staff Member |
2013-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2013-03-06 |
delete person Adri Skipper |
2013-03-06 |
delete person Aekta Patel |
2013-03-06 |
delete person Deborah Howlett |
2012-11-14 |
delete person Hayden McCabe |
2012-11-14 |
insert person Constantin Ciobanu |
2012-11-14 |
insert person Jessica Jiang |
2012-11-14 |
insert person Rebecca Swift |
2012-10-25 |
delete person Debbie Fields |
2012-10-25 |
insert person Jane Welsman |
2012-10-25 |
insert person Sylwia Sakowska |
2012-10-25 |
update person_title Alison Roberts |
2012-10-25 |
update person_title Anna Hamer |
2012-09-10 |
update statutory_documents 10/09/12 FULL LIST |
2012-06-27 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-09-12 |
update statutory_documents 10/09/11 FULL LIST |
2011-03-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-02-23 |
update statutory_documents SECRETARY APPOINTED MS HAZELYN CANNING |
2011-02-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAN WHELAN |
2011-02-07 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW WHELAN |
2011-02-07 |
update statutory_documents DIRECTOR APPOINTED MRS HAZELYN CANNING |
2011-02-07 |
update statutory_documents DIRECTOR APPOINTED MS SUZANNE DAVEY |
2011-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WHELAN |
2010-09-10 |
update statutory_documents 10/09/10 FULL LIST |
2010-07-10 |
update statutory_documents SECRETARY APPOINTED MR SEAN WHELAN |
2010-06-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |