CARE RESPONSE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2022-11-20 delete source_ip 82.145.34.29
2022-11-20 insert source_ip 35.214.72.69
2022-08-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-08-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-07-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20 update statutory_documents CESSATION OF ANTHONY JOHN HART AS A PSC
2022-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITBREAD
2022-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HART
2022-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY HART
2022-05-16 delete about_pages_linkeddomain cqc.org.uk
2022-05-16 delete career_pages_linkeddomain cqc.org.uk
2022-05-16 delete client_pages_linkeddomain cqc.org.uk
2022-05-16 delete contact_pages_linkeddomain cqc.org.uk
2022-05-16 delete index_pages_linkeddomain cqc.org.uk
2022-05-16 delete service_pages_linkeddomain cqc.org.uk
2022-05-16 delete terms_pages_linkeddomain cqc.org.uk
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-22 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-02-19 delete address 5/7 High Street Sunninghill Ascot SL5 9NQ
2021-02-19 delete address 5/7 High Street Sunninghill Berkshire SL5 9NQ
2021-02-19 insert address 46 Kingswick House Kingswick Drive Sunnnighill Berkshire SL5 7BH
2021-02-19 update primary_contact 5/7 High Street Sunninghill Ascot SL5 9NQ => 46 Kingswick House Kingswick Drive Sunnnighill Berkshire SL5 7BH
2021-02-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 delete address 5-7 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NQ
2020-12-07 insert address KINGSWICK HOUSE KINGSWICK DRIVE ASCOT ENGLAND SL5 7BH
2020-12-07 update registered_address
2020-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 5-7 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NQ
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-10 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-13 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-15 insert person Paula Eagle
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-29 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-10 insert about_pages_linkeddomain cqc.org.uk
2016-11-10 insert career_pages_linkeddomain cqc.org.uk
2016-11-10 insert client_pages_linkeddomain cqc.org.uk
2016-11-10 insert contact_pages_linkeddomain cqc.org.uk
2016-11-10 insert index_pages_linkeddomain cqc.org.uk
2016-11-10 insert service_pages_linkeddomain cqc.org.uk
2016-05-12 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-12 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-09 update statutory_documents 14/03/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-17 delete source_ip 188.191.153.207
2015-05-17 insert source_ip 82.145.34.29
2015-05-17 update website_status FlippedRobots => OK
2015-05-11 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-13 update statutory_documents 14/03/15 FULL LIST
2015-04-13 update statutory_documents 01/03/15 STATEMENT OF CAPITAL GBP 1108
2015-04-07 update website_status FlippedRobots => OK
2015-04-07 delete general_emails in..@careresponse.co.uk
2015-04-07 delete email in..@careresponse.co.uk
2015-04-07 delete source_ip 137.135.242.121
2015-04-07 insert index_pages_linkeddomain mywebsite.solutions
2015-04-07 insert source_ip 188.191.153.207
2015-03-19 update website_status OK => FlippedRobots
2015-01-20 insert about_pages_linkeddomain facebook.com
2015-01-20 insert about_pages_linkeddomain twitter.com
2015-01-20 insert career_pages_linkeddomain facebook.com
2015-01-20 insert career_pages_linkeddomain twitter.com
2015-01-20 insert client_pages_linkeddomain facebook.com
2015-01-20 insert client_pages_linkeddomain twitter.com
2015-01-20 insert contact_pages_linkeddomain facebook.com
2015-01-20 insert contact_pages_linkeddomain twitter.com
2015-01-20 insert index_pages_linkeddomain facebook.com
2015-01-20 insert index_pages_linkeddomain twitter.com
2015-01-20 insert service_pages_linkeddomain facebook.com
2015-01-20 insert service_pages_linkeddomain twitter.com
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-14 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_day 31 => 30
2014-07-07 update account_ref_month 3 => 4
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2014-06-11 update statutory_documents PREVEXT FROM 31/03/2014 TO 30/04/2014
2014-04-07 delete address 5-7 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE ENGLAND SL5 9NQ
2014-04-07 insert address 5-7 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-17 update statutory_documents 14/03/14 FULL LIST
2014-03-17 update statutory_documents 01/01/14 STATEMENT OF CAPITAL GBP 1106
2013-10-27 insert general_emails in..@careresponse.co.uk
2013-10-27 delete index_pages_linkeddomain careresponseltd.webs.com
2013-10-27 delete index_pages_linkeddomain contactme.com
2013-10-27 delete source_ip 75.98.17.71
2013-10-27 insert email in..@careresponse.co.uk
2013-10-27 insert index_pages_linkeddomain google.com
2013-10-27 insert source_ip 137.135.242.121
2013-10-27 update robots_txt_status www.careresponse.co.uk: 404 => 200
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-23 update statutory_documents 14/03/13 FULL LIST
2013-04-16 update primary_contact 5/7 High Street Sunninghill Ascot SL59NQ => 5/7 High Street Sunninghill Ascot SL5 9NQ
2013-04-14 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2012-07-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 06/04/12 STATEMENT OF CAPITAL GBP 1081
2012-03-15 update statutory_documents 14/03/12 FULL LIST
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA ELISABETH WHITBREAD
2011-09-21 update statutory_documents 01/07/11 STATEMENT OF CAPITAL GBP 1079
2011-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN
2011-05-27 update statutory_documents DIRECTOR APPOINTED MR ALEX WHITBREAD
2011-05-27 update statutory_documents DIRECTOR APPOINTED MRS DIANE BROWN
2011-05-27 update statutory_documents DIRECTOR APPOINTED MRS DIANE BROWN
2011-05-26 update statutory_documents 01/05/11 STATEMENT OF CAPITAL GBP 1061
2011-03-28 update statutory_documents 14/03/11 FULL LIST
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 5-7 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NQ UK
2010-04-26 update statutory_documents 14/03/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HART / 01/01/2010
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AVIS VERONICA HART / 01/01/2010
2009-12-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 21 BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ
2009-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 5-7 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NQ
2009-03-19 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION