ABLE COMMUNITY CARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-23 delete person Fiona Mesney
2024-03-23 delete phone 07493-519334
2024-03-23 insert email an..@ablecommunitycare.com
2023-10-19 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-12 delete about_pages_linkeddomain norfolkfamilycarers.org
2023-02-12 delete contact_pages_linkeddomain norfolkfamilycarers.org
2023-02-12 delete index_pages_linkeddomain norfolkfamilycarers.org
2023-02-12 delete terms_pages_linkeddomain norfolkfamilycarers.org
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-09-15 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-08 insert person Fiona Mesney
2022-04-08 delete person Emma Our Care
2022-03-09 insert email le..@ablecommunitycare.com
2022-03-09 insert email tr..@ablecommunitycare.com
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-06-14 update statutory_documents DIRECTOR APPOINTED MRS POLLY WAGSTAFF
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-16 insert phone 07493-519334
2021-02-22 insert person Emma Our Care
2021-01-22 insert email co..@ablecommunitycare.com
2021-01-22 insert person Colin Howes
2021-01-22 insert phone 01603 281918
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-09-21 delete about_pages_linkeddomain cafonline.org
2020-09-21 delete contact_pages_linkeddomain cafonline.org
2020-09-21 delete index_pages_linkeddomain cafonline.org
2020-09-21 insert email st..@ablecommunitycare.com
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-15 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-01 insert about_pages_linkeddomain cafonline.org
2019-03-01 insert about_pages_linkeddomain norfolkfamilycarers.org
2019-03-01 insert career_pages_linkeddomain cafonline.org
2019-03-01 insert career_pages_linkeddomain norfolkfamilycarers.org
2019-03-01 insert contact_pages_linkeddomain cafonline.org
2019-03-01 insert contact_pages_linkeddomain norfolkfamilycarers.org
2019-03-01 insert index_pages_linkeddomain cafonline.org
2019-03-01 insert index_pages_linkeddomain norfolkfamilycarers.org
2019-03-01 insert terms_pages_linkeddomain norfolkfamilycarers.org
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-11-02 update website_status FlippedRobots => OK
2018-11-02 delete source_ip 109.203.104.26
2018-11-02 insert source_ip 148.251.47.190
2018-09-27 update website_status OK => FlippedRobots
2018-08-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-18 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2017-11-14 update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 100
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-16 delete source_ip 193.37.142.246
2017-07-16 insert source_ip 109.203.104.26
2017-07-07 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-06-21 insert service_pages_linkeddomain accessallrooms.com
2016-06-07 delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB
2016-06-07 insert address THE OLD PARISH ROOMS WHITLINGHAM LANE TROWSE NORWICH ENGLAND NR14 8TZ
2016-06-07 update registered_address
2016-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2016 FROM BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB
2016-05-11 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-11 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-05 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-22 delete email ch..@ablecommunitycare.com
2016-02-22 delete email ma..@ablecommunitycare.com
2016-02-22 delete person Chris Cook
2016-02-22 delete phone 01752 823133
2016-02-07 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-07 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-28 update statutory_documents 12/01/16 FULL LIST
2015-10-27 delete general_emails in..@uk-care.com
2015-10-27 insert general_emails in..@ablecommunitycare.com
2015-10-27 delete email in..@uk-care.com
2015-10-27 insert email in..@ablecommunitycare.com
2015-09-29 insert general_emails in..@uk-care.com
2015-09-29 delete address Bankside 300, Peachman Way, Broadland Business Park, Norwich NR7 0LB
2015-09-29 delete email ab..@aol.com
2015-09-29 delete source_ip 66.43.50.184
2015-09-29 insert address Bankside 300, Peachman Way, Broadland Business Park, Norwich NR7 OLB
2015-09-29 insert email in..@uk-care.com
2015-09-29 insert source_ip 193.37.142.246
2015-09-29 update primary_contact Bankside 300, Peachman Way, Broadland Business Park, Norwich NR7 0LB => Bankside 300, Peachman Way, Broadland Business Park, Norwich NR7 OLB
2015-09-29 update robots_txt_status www.uk-care.com: 200 => 404
2015-07-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-07 update num_mort_charges 2 => 3
2015-07-07 update num_mort_outstanding 2 => 3
2015-06-26 delete email ch..@btconnect.com
2015-06-26 insert email ch..@ablecommunitycare.com
2015-06-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074907360003
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-23 update statutory_documents 12/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-04-03 delete phone +44 (0)2392 838708
2014-03-05 delete about_pages_linkeddomain prestigekeepmoving.com
2014-03-05 delete client_pages_linkeddomain prestigekeepmoving.com
2014-03-05 delete contact_pages_linkeddomain prestigekeepmoving.com
2014-03-05 delete email st..@radiowey.co.uk
2014-03-05 delete index_pages_linkeddomain prestigekeepmoving.com
2014-03-05 delete index_pages_linkeddomain radiowey.co.uk
2014-03-05 delete management_pages_linkeddomain prestigekeepmoving.com
2014-03-05 delete phone 0800 3308057
2014-03-05 delete terms_pages_linkeddomain prestigekeepmoving.com
2014-02-13 insert about_pages_linkeddomain twitter.com
2014-02-13 insert client_pages_linkeddomain twitter.com
2014-02-13 insert contact_pages_linkeddomain twitter.com
2014-02-13 insert index_pages_linkeddomain twitter.com
2014-02-13 insert management_pages_linkeddomain twitter.com
2014-02-13 insert terms_pages_linkeddomain twitter.com
2014-02-07 delete address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK UNITED KINGDOM NR7 0LB
2014-02-07 insert address BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-02-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-01-14 update statutory_documents 12/01/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-12 => 2013-10-31
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-05 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-30 update statutory_documents 12/01/13 FULL LIST
2012-12-22 delete phone +44 (0)7790 000844
2012-10-15 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-01 update statutory_documents 12/01/12 FULL LIST
2011-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2011 FROM WINDSOR TERRACE 76-80 THORPE ROAD NORWICH NORFOLK NR1 1BA ENGLAND
2011-06-23 update statutory_documents DIRECTOR APPOINTED MRS ANGELA GIFFORD
2011-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA GIFFORD
2011-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION