COUNTYWIDE CARING - History of Changes


DateDescription
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
2023-04-07 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
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO 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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-03 delete alias Countywide Caring Ltd
2021-09-05 delete address 7A The Green South, Warborough, Oxon, OX10 7DR
2021-09-05 delete person Jonathon Davey
2021-09-05 insert address 17 Clapcot Way, Wallingford, Oxon, OX10 8HS
2021-09-05 insert phone 01865 507575
2021-09-05 update primary_contact 7A The Green South, Warborough, Oxon, OX10 7DR => 17 Clapcot Way, Wallingford, Oxon, OX10 8HS
2021-06-02 update website_status FlippedRobots => OK
2021-04-18 update website_status OK => FlippedRobots
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
2021-03-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-07 delete address 7A THE GREEN SOUTH WARBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DR
2021-02-07 insert address 17 CLAPCOT WAY WALLINGFORD ENGLAND OX10 8HS
2021-02-07 update reg_address_care_of HEIDI KENNEDY => null
2021-02-07 update registered_address
2021-01-23 delete source_ip 87.76.30.165
2021-01-23 insert source_ip 93.114.185.11
2020-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2020 FROM C/O HEIDI KENNEDY 7A THE GREEN SOUTH WARBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DR
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 delete person Emma Fuller
2020-03-23 delete person Joey Saxby
2020-03-23 delete person Paige Norris
2020-03-23 insert person Charlotte Willis
2020-03-23 insert person Jonathon Davey
2020-03-23 update person_title Caroline Millet: Member of the Management Team; Care Co - Ordinator ( Level 3 ) Moving & Handling Trainer => Area Manager, Moving & Handling Trainer.; Member of the Management Team
2020-03-23 update person_title Linda Anderson: Deputy Manager RMA ( Level 4 ) Health and Social Care; Member of the Management Team => Area Manager, RMA ( Level 4 ) Health and Social Care.; Member of the Management Team
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-15 delete source_ip 46.32.240.39
2018-02-15 insert source_ip 87.76.30.165
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
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
2017-10-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HEIDI JAYNE KENNEDY / 03/05/2017
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-17 delete source_ip 213.246.100.240
2016-04-17 insert source_ip 46.32.240.39
2016-03-09 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-09 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-04 update statutory_documents 01/02/16 FULL LIST
2016-01-31 delete management_pages_linkeddomain cqc.org.uk
2016-01-31 delete person Claire Cowe
2016-01-31 insert person Charlotte Bumpass
2016-01-31 insert person Emiley Hood
2016-01-31 insert person Kayley Field
2016-01-31 update person_title Caroline Millet: null => Head of Care
2015-10-23 insert index_pages_linkeddomain cqc.org.uk
2015-10-23 insert management_pages_linkeddomain cqc.org.uk
2015-10-23 insert service_pages_linkeddomain cqc.org.uk
2015-09-25 delete source_ip 173.254.28.88
2015-09-25 insert source_ip 213.246.100.240
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-16 update statutory_documents 01/02/15 FULL LIST
2015-01-09 delete person Becci Cox
2015-01-09 delete person Nikki Littleworth
2014-08-22 delete person Caroline Musgrove
2014-08-22 delete person Louisa Kruczko
2014-08-22 delete person Sophie Cox
2014-08-22 insert person Daisy Faulkner
2014-08-22 insert person Katie Hall
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-17 delete person Ty Chainey
2014-04-07 delete address 7A THE GREEN SOUTH WARBOROUGH WALLINGFORD OXFORDSHIRE ENGLAND OX10 7DR
2014-04-07 insert address 7A THE GREEN SOUTH WARBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-04-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-03-21 update statutory_documents 01/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-01 update website_status FlippedRobots => OK
2013-10-01 delete index_pages_linkeddomain vistaprint.co.uk
2013-10-01 delete source_ip 176.34.243.244
2013-10-01 delete source_ip 176.34.189.165
2013-10-01 delete source_ip 176.34.126.76
2013-10-01 delete source_ip 176.34.115.245
2013-10-01 delete source_ip 176.34.108.49
2013-10-01 delete source_ip 79.125.106.186
2013-10-01 delete source_ip 46.137.106.213
2013-10-01 delete source_ip 54.217.209.73
2013-10-01 delete source_ip 54.217.251.184
2013-10-01 delete source_ip 54.228.201.173
2013-10-01 delete source_ip 54.228.212.210
2013-10-01 delete source_ip 54.246.87.197
2013-10-01 delete source_ip 54.246.94.44
2013-10-01 delete source_ip 54.246.108.43
2013-10-01 delete source_ip 54.247.69.213
2013-10-01 insert address 7a The Green South, Warborough, Oxon, OX10 7DR
2013-10-01 insert phone 0844 800 2807
2013-10-01 insert source_ip 173.254.28.88
2013-08-29 update website_status OK => FlippedRobots
2013-07-21 delete source_ip 54.246.121.183
2013-07-21 insert source_ip 176.34.243.244
2013-07-21 insert source_ip 176.34.189.165
2013-07-21 insert source_ip 176.34.126.76
2013-07-21 insert source_ip 176.34.115.245
2013-07-21 insert source_ip 176.34.108.49
2013-07-21 insert source_ip 79.125.106.186
2013-07-21 insert source_ip 46.137.106.213
2013-07-21 insert source_ip 54.217.209.73
2013-07-21 insert source_ip 54.217.251.184
2013-07-21 insert source_ip 54.228.212.210
2013-07-21 insert source_ip 54.246.87.197
2013-07-21 insert source_ip 54.246.94.44
2013-07-21 insert source_ip 54.246.108.43
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
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
2013-04-21 delete source_ip 54.246.122.177
2013-04-21 insert source_ip 54.228.201.173
2013-02-15 update statutory_documents 01/02/13 FULL LIST
2013-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIA KENNEDY
2013-01-19 update website_status FlippedRobotsTxt
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-26 delete source_ip 79.125.10.77
2012-12-26 delete source_ip 46.137.115.240
2012-12-26 delete source_ip 54.247.98.12
2012-12-26 insert source_ip 54.246.121.183
2012-12-26 insert source_ip 54.246.122.177
2012-12-26 insert source_ip 54.247.69.213
2012-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM THE OLD COACH HOUSE THE STREET CROWMARSH GIFFORD WALLINGFORD OXON OX10 8EH
2012-02-23 update statutory_documents 01/02/12 FULL LIST
2011-11-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI JAYNE SIMPSON / 13/05/2011
2011-03-14 update statutory_documents 01/02/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI JAYNE SIMPSON / 16/05/2010
2010-02-15 update statutory_documents 01/02/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JAYNE SIMPSON / 01/02/2010
2010-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA SANDRA KENNEDY / 01/02/2010
2009-11-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-08-06 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2009 FROM 11 STATION ROAD CHOLSEY OXFORDSHIRE OX10 9PT
2009-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEIDI SIMPSON / 19/03/2009
2008-02-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION