PRESTWICK CARE - History of Changes


DateDescription
2024-04-09 delete source_ip 77.72.4.66
2024-04-09 insert source_ip 185.199.220.59
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
2023-07-10 insert about_pages_linkeddomain leilalilys.co.uk
2023-07-10 insert about_pages_linkeddomain pizzadoughco.uk
2023-07-10 insert about_pages_linkeddomain threemile.co.uk
2023-07-10 insert career_pages_linkeddomain leilalilys.co.uk
2023-07-10 insert career_pages_linkeddomain pizzadoughco.uk
2023-07-10 insert career_pages_linkeddomain threemile.co.uk
2023-07-10 insert contact_pages_linkeddomain leilalilys.co.uk
2023-07-10 insert contact_pages_linkeddomain pizzadoughco.uk
2023-07-10 insert contact_pages_linkeddomain threemile.co.uk
2023-07-10 insert index_pages_linkeddomain leilalilys.co.uk
2023-07-10 insert index_pages_linkeddomain pizzadoughco.uk
2023-07-10 insert index_pages_linkeddomain threemile.co.uk
2023-07-10 insert terms_pages_linkeddomain leilalilys.co.uk
2023-07-10 insert terms_pages_linkeddomain pizzadoughco.uk
2023-07-10 insert terms_pages_linkeddomain threemile.co.uk
2023-04-12 delete person Wendy Dowse
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
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
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
2021-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-05 insert phone 0191 716 2966
2021-10-07 update account_ref_day 29 => 31
2021-10-07 update accounts_next_due_date 2021-12-29 => 2021-12-31
2021-09-30 update statutory_documents PREVEXT FROM 29/03/2021 TO 31/03/2021
2021-09-07 update num_mort_charges 4 => 9
2021-09-07 update num_mort_outstanding 4 => 9
2021-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960005
2021-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960006
2021-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960007
2021-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960008
2021-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960009
2021-02-07 delete address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE NE1 1UQ
2021-02-07 insert address MALHOTRA HOUSE 50 GREY STREET NEWCASTLE UPON TYNE ENGLAND NE1 6AE
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-02-07 update registered_address
2021-02-04 delete address Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ
2021-02-04 delete phone 0191 233 0387
2021-02-04 insert address Malhotra House 50 Grey Street Newcastle upon Tyne NE1 6AE
2021-02-04 insert phone 01665 604464
2021-02-04 insert phone 01665 606065
2021-02-04 insert phone 0191 209 0300
2021-02-04 insert phone 0191 217 0000
2021-02-04 insert phone 0191 234 2030
2021-02-04 insert phone 0191 236 6600
2021-02-04 insert phone 0191 250 4848
2021-02-04 insert phone 0191 274 8484
2021-02-04 insert phone 0191 281 8714
2021-02-04 insert phone 0191 285 1720
2021-02-04 insert phone 0191 410 4444
2021-02-04 insert phone 0191 413 3333
2021-02-04 insert phone 0191 513 0150
2021-02-04 update primary_contact Malhotra House 7-9 Groat Market Newcastle upon Tyne NE1 1UQ => Malhotra House 50 Grey Street Newcastle upon Tyne NE1 6AE
2021-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2021 FROM MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE NE1 1UQ
2020-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-24 => 2020-12-29
2020-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-24
2019-12-24 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-07-16 delete otherexecutives Eve Tierney
2019-07-16 insert ceo Bunty Malhotra
2019-07-16 update person_title Bunty Malhotra: Director of Care => Chief Executive Officer
2019-07-16 update person_title Eve Tierney: Registered General Nurse; Head of Operations => Registered General Nurse; Director of Care
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-12-30
2019-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-31
2018-12-31 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-03-16 delete source_ip 79.170.44.86
2018-03-16 insert source_ip 77.72.4.66
2018-03-07 update num_mort_charges 3 => 4
2018-03-07 update num_mort_outstanding 3 => 4
2018-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071103960004
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 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-22 insert person Wendy Dowse
2017-08-10 insert otherexecutives Fiona Payne
2017-08-10 delete person Sylvia Dixon
2017-08-10 insert person Fiona Payne
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-02-11 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-11 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-08 update account_category SMALL => FULL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 22/12/15 FULL LIST
2015-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-06-07 delete address DAV House, 7-9 Groat Market Newcastle upon Tyne NE1 1UQ
2015-06-07 insert address Malhotra House, 7-9 Groat Market Newcastle upon Tyne NE1 1UQ
2015-06-07 update primary_contact DAV House, 7-9 Groat Market Newcastle upon Tyne NE1 1UQ => Malhotra House, 7-9 Groat Market Newcastle upon Tyne NE1 1UQ
2015-04-03 delete about_pages_linkeddomain themalhotragroup.co.uk
2015-04-03 delete contact_pages_linkeddomain themalhotragroup.co.uk
2015-04-03 delete index_pages_linkeddomain themalhotragroup.co.uk
2015-04-03 insert about_pages_linkeddomain malhotragroup.co.uk
2015-04-03 insert contact_pages_linkeddomain malhotragroup.co.uk
2015-04-03 insert index_pages_linkeddomain malhotragroup.co.uk
2015-01-07 delete address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE ENGLAND NE1 1UQ
2015-01-07 insert address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE NE1 1UQ
2015-01-07 update account_category MEDIUM => SMALL
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
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-23 update statutory_documents 22/12/14 FULL LIST
2014-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-07 delete address DAV HOUSE 9 GROAT MARKET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1WQ
2014-12-07 insert address MALHOTRA HOUSE 7-9 GROAT MARKET NEWCASTLE UPON TYNE ENGLAND NE1 1UQ
2014-12-07 update registered_address
2014-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2014 FROM DAV HOUSE 9 GROAT MARKET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1WQ
2014-09-21 delete person Belle Vue House Sunderland
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-26 insert person Belle Vue House Sunderland
2014-06-26 insert person Kayleigh Cares
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-16 update statutory_documents 22/12/13 FULL LIST
2014-01-15 insert alias Prestwick Care Homes North East
2014-01-07 update account_category TOTAL EXEMPTION SMALL => MEDUM
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
2013-12-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-04-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-27 update website_status OK
2013-01-20 update website_status ServerDown
2013-01-03 update statutory_documents 22/12/12 FULL LIST
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL MALHOTRA / 01/01/2012
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VARUN MALHOTRA / 01/01/2012
2012-01-24 update statutory_documents 22/12/11 FULL LIST
2012-01-03 update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-14 update statutory_documents 22/12/10 FULL LIST
2010-12-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-21 update statutory_documents DIRECTOR APPOINTED ATUL MALHOTRA
2010-01-21 update statutory_documents DIRECTOR APPOINTED DEVINDER MOHAN MALHOTRA
2010-01-21 update statutory_documents DIRECTOR APPOINTED MR VARUN MALHOTRA
2010-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2010 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE NE4 6DB UNITED KINGDOM
2010-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELCH
2010-01-09 update statutory_documents COMPANY NAME CHANGED MAYMASK (157) LIMITED CERTIFICATE ISSUED ON 09/01/10
2010-01-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION