VISIONCARE AT HOME - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-17 delete source_ip 185.17.252.200
2022-10-17 insert source_ip 217.160.0.98
2022-05-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/05/2022
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VISHAL MARWAHA
2021-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTURA LTD
2021-10-25 update statutory_documents CESSATION OF VISHAL MARWAHA AS A PSC
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-02-17 insert industry_tag health care
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 insert management_pages_linkeddomain visioncareathome.co.uk
2020-05-29 delete management_pages_linkeddomain visioncareathome.co.uk
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-03-29 insert management_pages_linkeddomain visioncareathome.co.uk
2020-02-28 delete management_pages_linkeddomain visioncareathome.co.uk
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 insert management_pages_linkeddomain visioncareathome.co.uk
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-28 delete management_pages_linkeddomain visioncareathome.co.uk
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-01-07 update website_status FlippedRobots => OK
2019-01-07 delete source_ip 217.160.122.6
2019-01-07 insert source_ip 185.17.252.200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-10 update website_status OK => FlippedRobots
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-03-04 delete index_pages_linkeddomain vcahsignage.co.uk
2018-01-19 delete about_pages_linkeddomain cheapessaysbe.com
2018-01-19 delete about_pages_linkeddomain gettingtobartlettstreet.com
2018-01-19 delete about_pages_linkeddomain glacial.com
2018-01-19 delete about_pages_linkeddomain mediacionyarbitraje.com.sv
2018-01-19 delete about_pages_linkeddomain pandpcampers.com
2018-01-19 delete about_pages_linkeddomain serachandtop.com
2018-01-19 delete contact_pages_linkeddomain brontosaurusinc.com
2018-01-19 delete contact_pages_linkeddomain cheapessaysbe.com
2018-01-19 delete contact_pages_linkeddomain featuredcontentgallery.com
2018-01-19 delete contact_pages_linkeddomain fitavmarche.it
2018-01-19 delete contact_pages_linkeddomain hotelarnal.com
2018-01-19 delete contact_pages_linkeddomain theoutlookgroup.com
2018-01-19 delete service_pages_linkeddomain alwayspampered.com
2018-01-19 delete service_pages_linkeddomain essaytop.technology
2018-01-19 delete service_pages_linkeddomain gemuenden-felda.de
2018-01-19 delete service_pages_linkeddomain lorieme.com
2018-01-19 delete service_pages_linkeddomain suzannebraunlevine.com
2018-01-19 delete service_pages_linkeddomain visitstatesboroga.com
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-28 insert about_pages_linkeddomain cheapessaysbe.com
2017-11-28 insert about_pages_linkeddomain gettingtobartlettstreet.com
2017-11-28 insert about_pages_linkeddomain glacial.com
2017-11-28 insert about_pages_linkeddomain mediacionyarbitraje.com.sv
2017-11-28 insert about_pages_linkeddomain pandpcampers.com
2017-11-28 insert about_pages_linkeddomain serachandtop.com
2017-11-28 insert contact_pages_linkeddomain brontosaurusinc.com
2017-11-28 insert contact_pages_linkeddomain cheapessaysbe.com
2017-11-28 insert contact_pages_linkeddomain featuredcontentgallery.com
2017-11-28 insert contact_pages_linkeddomain fitavmarche.it
2017-11-28 insert contact_pages_linkeddomain hotelarnal.com
2017-11-28 insert contact_pages_linkeddomain theoutlookgroup.com
2017-11-28 insert service_pages_linkeddomain alwayspampered.com
2017-11-28 insert service_pages_linkeddomain essaytop.technology
2017-11-28 insert service_pages_linkeddomain gemuenden-felda.de
2017-11-28 insert service_pages_linkeddomain lorieme.com
2017-11-28 insert service_pages_linkeddomain suzannebraunlevine.com
2017-11-28 insert service_pages_linkeddomain visitstatesboroga.com
2017-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SAMUEL DREW MCCULLOUGH / 10/05/2017
2017-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VISHAL MARWAHA / 10/05/2017
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 update website_status FlippedRobots => OK
2016-12-02 delete service_pages_linkeddomain groupe-boss.com
2016-12-02 delete service_pages_linkeddomain mariaaureli.com
2016-12-02 delete service_pages_linkeddomain orlt.org
2016-12-02 delete service_pages_linkeddomain plazi.org
2016-12-02 delete service_pages_linkeddomain smartcockpit.com
2016-12-02 delete service_pages_linkeddomain suzannebraunlevine.com
2016-11-18 update website_status OK => FlippedRobots
2016-08-11 delete source_ip 82.165.202.117
2016-08-11 insert address Office 117, Steward Street Business Loft 69 Steward Street Birmingham West Midlands B18 7AF
2016-08-11 insert email vc..@visioncareathome.co.uk
2016-08-11 insert fax 0121 695 1829
2016-08-11 insert phone 0121 272 1930
2016-08-11 insert service_pages_linkeddomain groupe-boss.com
2016-08-11 insert service_pages_linkeddomain mariaaureli.com
2016-08-11 insert service_pages_linkeddomain orlt.org
2016-08-11 insert service_pages_linkeddomain plazi.org
2016-08-11 insert service_pages_linkeddomain smartcockpit.com
2016-08-11 insert service_pages_linkeddomain suzannebraunlevine.com
2016-08-11 insert source_ip 217.160.122.6
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3228040001
2016-06-08 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-08 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-03 update website_status FlippedRobots => OK
2016-05-03 update statutory_documents 03/05/16 FULL LIST
2016-03-23 update website_status OK => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 delete address 1-17 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG
2016-01-04 insert address Office 2.15 Hollinwood Business Centre Albert Street Oldham OL8 3QL
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-19 delete address Atlas 5 Balby Carr Bank Doncaster DN4 5JT
2015-10-19 insert about_pages_linkeddomain vcahsignage.co.uk
2015-10-19 insert address Unit 2, Railway Court Ten Pound Walk Doncaster DN4 5FB
2015-10-19 insert contact_pages_linkeddomain vcahsignage.co.uk
2015-10-19 insert index_pages_linkeddomain vcahsignage.co.uk
2015-10-19 insert service_pages_linkeddomain vcahsignage.co.uk
2015-09-21 update website_status FlippedRobots => OK
2015-09-15 update website_status OK => FlippedRobots
2015-07-01 update website_status FlippedRobots => OK
2015-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE BAIN
2015-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE BAIN
2015-06-19 update website_status OK => FlippedRobots
2015-06-10 delete address FLOOR 1 50 SPEIRS WHARF GLASGOW SCOTLAND G4 9TH
2015-06-10 insert address FLOOR 1 50 SPEIRS WHARF GLASGOW G4 9TH
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-10 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-22 update website_status FlippedRobots => OK
2015-05-18 update statutory_documents 03/05/15 FULL LIST
2015-05-15 update website_status OK => FlippedRobots
2015-04-12 update website_status FlippedRobots => OK
2015-04-12 delete address Unit 5, Kayley Industrial Estate Richmond Street Ashton Under Lyne Oldham OL7 0AU
2015-04-12 delete fax 0161 830 0166
2015-04-12 delete phone 0161 339 8985
2015-04-12 delete terms_pages_linkeddomain 99pujcka.cz
2015-04-12 delete terms_pages_linkeddomain communication360.it
2015-04-12 delete terms_pages_linkeddomain danmar-computers.com.pl
2015-04-12 delete terms_pages_linkeddomain henrymichel.com
2015-04-12 delete terms_pages_linkeddomain oncologistas.com.br
2015-04-12 delete terms_pages_linkeddomain southark.co
2015-04-12 insert address 1-17 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG
2015-04-12 insert fax 0161 681 9296
2015-04-12 insert phone 0161 688 6335
2015-04-08 delete address UNIT 2 GORSTAN STREET SUMMERSTON GLASGOW G23 5QA
2015-04-08 insert address FLOOR 1 50 SPEIRS WHARF GLASGOW SCOTLAND G4 9TH
2015-04-08 update account_ref_day 30 => 31
2015-04-08 update account_ref_month 4 => 3
2015-04-08 update accounts_next_due_date 2016-01-31 => 2015-12-31
2015-04-08 update registered_address
2015-04-06 update website_status OK => FlippedRobots
2015-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 1ST FLOOR 50 SPEIRS WHARF GLASGOW G4 9TH SCOTLAND
2015-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 2 GORSTAN STREET SUMMERSTON GLASGOW G23 5QA
2015-03-09 delete terms_pages_linkeddomain gis.gdansk.pl
2015-03-09 delete terms_pages_linkeddomain olympictruce.org
2015-03-09 delete terms_pages_linkeddomain omahastormwater.org
2015-03-09 insert terms_pages_linkeddomain danmar-computers.com.pl
2015-03-09 insert terms_pages_linkeddomain henrymichel.com
2015-03-09 insert terms_pages_linkeddomain oncologistas.com.br
2015-03-09 insert terms_pages_linkeddomain southark.co
2015-03-05 update statutory_documents CURRSHO FROM 30/04/2015 TO 31/03/2015
2015-02-08 update website_status FlippedRobots => OK
2015-02-08 insert terms_pages_linkeddomain 99pujcka.cz
2015-02-08 insert terms_pages_linkeddomain communication360.it
2015-02-08 insert terms_pages_linkeddomain gis.gdansk.pl
2015-02-08 insert terms_pages_linkeddomain olympictruce.org
2015-02-08 insert terms_pages_linkeddomain omahastormwater.org
2015-01-27 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-16 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-15 update website_status FlippedRobots => OK
2014-11-15 delete address 50 Speirs Wharf Port Dundas Glasgow G4 9TH
2014-11-15 delete contact_pages_linkeddomain chronoengine.com
2014-11-15 insert address 11 Kingsway House Kingsway, Team Valley Newcastle NE11 0HW
2014-11-15 insert email vc..@visioncareathome.co.uk
2014-11-15 insert fax 0191 487 8161
2014-11-15 insert phone 0191 487 9362
2014-11-09 update website_status OK => FlippedRobots
2014-10-12 delete email vi..@visioncareathome.co.uk
2014-09-02 insert email vi..@visioncareathome.co.uk
2014-07-25 update website_status FlippedRobots => OK
2014-07-20 update website_status OK => FlippedRobots
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 03/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-06 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-20 update website_status FlippedRobots => OK
2013-11-12 update website_status OK => FlippedRobots
2013-10-29 update website_status FlippedRobots => OK
2013-10-29 insert fax 01302 572 651
2013-10-29 insert fax 0141 332 6173
2013-10-29 insert fax 0161 830 0166
2013-10-23 update website_status OK => FlippedRobots
2013-09-20 update website_status IndexPageFetchError => OK
2013-08-28 update website_status OK => IndexPageFetchError
2013-07-13 update website_status ServerDown => OK
2013-07-13 delete contact_pages_linkeddomain visioncareathome.com
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 47782 - Retail sale by opticians
2013-06-21 update returns_last_madeup_date 2011-05-03 => 2012-05-03
2013-06-21 update returns_next_due_date 2012-05-31 => 2013-05-31
2013-05-13 update website_status OK => ServerDown
2013-05-03 update statutory_documents 03/05/13 FULL LIST
2013-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE BAIN / 24/08/2012
2013-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE BAIN / 24/08/2012
2013-04-18 insert address 50 Speirs Wharf Port Dundas Glasgow G4 9TH
2013-04-18 insert phone 01302 859 308
2013-02-09 update website_status OK
2013-02-09 insert phone 0141 332 0057
2013-02-06 update website_status FlippedRobotsTxt
2013-01-29 delete phone 0141 332 0057
2013-01-18 update website_status FlippedRobotsTxt
2012-08-24 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MALCOLM / 24/08/2012
2012-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE MALCOLM / 24/08/2012
2012-06-07 update statutory_documents 03/05/12 FULL LIST
2011-08-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 03/05/11 FULL LIST
2010-12-16 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-04 update statutory_documents 03/05/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MALCOLM / 03/05/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SAMUEL DREW MCCULLOUGH / 03/05/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VISHAL MARWAHA / 03/05/2010
2009-09-12 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2009-02-20 update statutory_documents PREVSHO FROM 31/05/2008 TO 30/04/2008
2008-05-15 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 15 NEWTON TERRACE GLASGOW G3 7PJ
2007-06-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-10 update statutory_documents DIRECTOR RESIGNED
2007-05-10 update statutory_documents SECRETARY RESIGNED
2007-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION