Date | Description |
2023-03-01 |
delete email hy..@trustedcare.co.uk |
2023-03-01 |
insert email in..@trustedcare.co.uk |
2023-03-01 |
update statutory_documents DIRECTOR APPOINTED ADRIAN JAMES PANCOTT |
2023-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDS |
2023-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON GRANT |
2022-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-20 |
delete email ma..@hythecare.com |
2022-06-20 |
delete email ma..@hythecare.com |
2022-06-20 |
delete email ma..@hythecare.com |
2022-06-20 |
delete phone +441303265441 |
2022-06-20 |
delete phone 01303 262421 |
2022-06-20 |
delete phone 01303 266782 |
2022-06-20 |
insert email hy..@trustedcare.co.uk |
2022-06-20 |
insert phone 01303 762575 |
2022-06-20 |
insert phone 01303 763531 |
2022-06-20 |
insert phone 01303 763801 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES |
2022-05-07 |
delete address FIRST FLOOR, EGYPTIAN HOUSE 170-173 PICCADILLY LONDON ENGLAND W1J 9EJ |
2022-05-07 |
insert address HYTHE VIEW 91 NORTH ROAD HYTHE KENT UNITED KINGDOM CT21 5ET |
2022-05-07 |
update registered_address |
2022-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2022 FROM
FIRST FLOOR, EGYPTIAN HOUSE 170-173 PICCADILLY
LONDON
W1J 9EJ
ENGLAND |
2022-04-07 |
update num_mort_outstanding 4 => 0 |
2022-04-07 |
update num_mort_satisfied 2 => 6 |
2022-03-31 |
update statutory_documents SOLVENCY STATEMENT DATED 31/03/22 |
2022-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076724430003 |
2022-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076724430004 |
2022-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076724430005 |
2022-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076724430006 |
2022-03-31 |
update statutory_documents CANCEL SHARE PREMIUM ACCOUNT 31/03/2022 |
2022-03-31 |
update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 4000 |
2022-03-31 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN JAMES QUINLAN / 27/07/2021 |
2021-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBIN ELIZABETH SAUNDERS / 27/07/2021 |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM RICHARDS |
2021-07-14 |
update statutory_documents DIRECTOR APPOINTED SHARON LOUISE GRANT |
2021-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN BALL |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2021-01-25 |
delete phone 01303 265441 |
2021-01-25 |
insert phone +441303265441 |
2021-01-25 |
insert phone 01303901111 |
2020-10-30 |
update num_mort_outstanding 6 => 4 |
2020-10-30 |
update num_mort_satisfied 0 => 2 |
2020-09-24 |
update statutory_documents SECOND FILING OF AP01 FOR JULIAN BALL |
2020-08-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-08-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
2020-07-20 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/11/2019 |
2020-07-17 |
update statutory_documents CESSATION OF HELEN MARY BARNES AS A PSC |
2020-07-17 |
update statutory_documents CESSATION OF PHILIP MORTIMORE BARKER AS A PSC |
2020-07-17 |
update statutory_documents CESSATION OF RUMNEY ANTHONY BARNES AS A PSC |
2020-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN JAMES QUINLAN / 22/11/2019 |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-16 |
insert email ma..@hythecare.com |
2020-06-16 |
insert email ma..@hythecare.com |
2020-06-16 |
insert email ma..@hythecare.com |
2020-06-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-01-15 |
delete source_ip 104.31.72.104 |
2020-01-15 |
delete source_ip 104.31.73.104 |
2020-01-15 |
insert source_ip 178.62.21.170 |
2020-01-15 |
update robots_txt_status www.hythecare.com: 404 => 200 |
2019-11-07 |
update account_ref_month 3 => 12 |
2019-11-07 |
update accounts_next_due_date 2020-12-31 => 2020-09-30 |
2019-10-17 |
update statutory_documents CURRSHO FROM 31/03/2020 TO 31/12/2019 |
2019-10-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-10-07 |
update num_mort_charges 2 => 6 |
2019-10-07 |
update num_mort_outstanding 2 => 6 |
2019-09-15 |
delete email ph..@hythecare.com |
2019-09-15 |
insert address Egyptian House - 170-173 Piccadilly - London W1J 9EJ |
2019-09-15 |
insert email ju..@hythecare.net |
2019-09-11 |
update statutory_documents ALTER ARTICLES 22/08/2019 |
2019-09-07 |
delete address 89-93 NORTH ROAD NORTH ROAD HYTHE CT21 5ET |
2019-09-07 |
insert address FIRST FLOOR, EGYPTIAN HOUSE 170-173 PICCADILLY LONDON ENGLAND W1J 9EJ |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-07 |
update registered_address |
2019-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076724430005 |
2019-09-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076724430006 |
2019-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076724430003 |
2019-09-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076724430004 |
2019-08-27 |
update statutory_documents DIRECTOR APPOINTED MR. JULIAN CHARLES BALL |
2019-08-27 |
update statutory_documents DIRECTOR APPOINTED MR. ROBIN SAUNDERS |
2019-08-27 |
update statutory_documents DIRECTOR APPOINTED MR. SEAN JAMES QUINLAN |
2019-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BARKER |
2019-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUMNEY BARNES |
2019-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2019 FROM
89-93 NORTH ROAD
NORTH ROAD
HYTHE
CT21 5ET |
2019-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
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 |
2018-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-08-10 |
insert address 89 - 93, North Road, Hythe, Kent CT21 5ET |
2018-08-10 |
insert alias Hythe Care Homes Ltd |
2018-08-10 |
insert email ph..@hythecare.com |
2018-08-10 |
insert registration_number 07672443 |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
2018-06-24 |
update person_usual_residence_country RUMNEY ANTHONY BARNES: UK => UNITED KINGDOM |
2018-03-29 |
update person_identity_version PHILIP MORTIMORE BARKER: 0002 => 0010 |
2018-03-29 |
update personal_address This information is on record |
2018-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORTIMORE BARKER / 12/01/2018 |
2018-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MORTIMORE BARKER / 12/01/2018 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-12-15 |
delete index_pages_linkeddomain carehome.co.uk |
2017-12-15 |
delete index_pages_linkeddomain mostrecommendedcare.co.uk |
2017-12-15 |
delete index_pages_linkeddomain nhs.uk |
2017-11-03 |
update person_usual_residence_country PHILIP MORTIMORE BARKER: UNITED KINGDOM => ENGLAND |
2017-11-03 |
update person_usual_residence_country RUMNEY ANTHONY BARNES: UNITED KINGDOM => UK |
2017-11-03 |
update personal_address This information is on record |
2017-10-17 |
update statutory_documents SECOND FILED SH01 - 25/07/11 STATEMENT OF CAPITAL GBP 4000 |
2017-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARY BARNES |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MORTIMORE BARKER |
2017-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUMNEY ANTHONY BARNES |
2017-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MORTIMORE BARKER / 08/11/2016 |
2017-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MORTIMORE BARKER / 08/11/2016 |
2017-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MORTIMORE BARKER / 13/04/2016 |
2017-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MORTIMORE BARKER / 13/04/2016 |
2017-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MORTIMORE BARKER / 13/04/2016 |
2017-06-21 |
delete index_pages_linkeddomain cqc.org.uk |
2017-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORTIMORE BARKER / 08/11/2016 |
2017-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORTIMORE BARKER / 13/04/2016 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-07-07 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-07-07 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-06-17 |
update statutory_documents 16/06/16 FULL LIST |
2016-05-18 |
insert address Balgowan House
46 Bartholomew Lane
Hythe CT21 4BX |
2016-05-18 |
insert address Hythe View
91 North Road
Hythe CT21 5ET |
2016-05-18 |
insert contact_pages_linkeddomain google.com |
2016-05-18 |
insert index_pages_linkeddomain google.com |
2016-03-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-07-09 |
delete source_ip 176.67.171.94 |
2015-07-09 |
insert index_pages_linkeddomain carehome.co.uk |
2015-07-09 |
insert index_pages_linkeddomain cqc.org.uk |
2015-07-09 |
insert index_pages_linkeddomain mostrecommendedcare.co.uk |
2015-07-09 |
insert index_pages_linkeddomain nhs.uk |
2015-07-09 |
insert source_ip 104.31.72.104 |
2015-07-09 |
insert source_ip 104.31.73.104 |
2015-07-09 |
update robots_txt_status www.hythecare.com: 200 => 404 |
2015-07-07 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-07-07 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-06-16 |
update statutory_documents 16/06/15 FULL LIST |
2015-05-13 |
insert about_pages_linkeddomain cqc.org.uk |
2015-03-07 |
update account_category MEDIUM => GROUP |
2015-02-26 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2015-01-07 |
update account_category SMALL => MEDIUM |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-07-29 |
delete about_pages_linkeddomain created.co |
2014-07-29 |
delete career_pages_linkeddomain created.co |
2014-07-29 |
delete contact_pages_linkeddomain created.co |
2014-07-29 |
delete index_pages_linkeddomain created.co |
2014-07-29 |
delete terms_pages_linkeddomain created.co |
2014-07-07 |
delete address 89-93 NORTH ROAD NORTH ROAD HYTHE ENGLAND CT21 5ET |
2014-07-07 |
insert address 89-93 NORTH ROAD NORTH ROAD HYTHE CT21 5ET |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-07-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-06-16 |
update statutory_documents 16/06/14 FULL LIST |
2014-03-07 |
update person_usual_residence_country PHILIP MORTIMORE BARKER: UK => UNITED KINGDOM |
2014-01-07 |
update account_category GROUP => SMALL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-07-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-07-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => GROUP |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
insert sic_code 87300 - Residential care activities for the elderly and disabled |
2013-06-21 |
update returns_last_madeup_date null => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-17 |
update statutory_documents 16/06/13 FULL LIST |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-02-06 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-06-21 |
update statutory_documents 16/06/12 FULL LIST |
2011-08-01 |
update statutory_documents CURRSHO FROM 30/06/2012 TO 31/03/2012 |
2011-08-01 |
update statutory_documents ADOPT ARTICLES 24/07/2011 |
2011-08-01 |
update statutory_documents 25/07/11 STATEMENT OF CAPITAL GBP 4000 |
2011-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-07-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-06-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |