OPTICALL - History of Changes


DateDescription
2023-10-16 delete source_ip 172.67.190.154
2023-10-16 delete source_ip 104.21.65.139
2023-10-16 insert source_ip 188.114.97.4
2023-10-16 insert source_ip 188.114.96.4
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-08 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-08 update statutory_documents ADOPT ARTICLES 20/03/2023
2023-04-08 update statutory_documents 20/03/23 STATEMENT OF CAPITAL GBP 200.00
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
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-10-26 insert phone 080 8189 1838
2022-09-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-02 update person_description Andrea Brough => Andrea Brough
2022-08-02 update person_title Pritesh Pancholi: Administrator => Optical Advisor
2022-06-30 delete contact_pages_linkeddomain bit.ly
2022-06-30 update person_title Suraj Parmar: Optometrist => Locum Optometrist
2022-06-30 update person_title Tej Patel: Optometrist; Member of the Clinical Team => Locum Optometrist; Member of the Clinical Team
2022-05-29 delete person Yasmeen Jaffer
2022-05-29 insert contact_pages_linkeddomain bit.ly
2022-05-29 insert person Andrea Brough
2022-04-27 delete contact_pages_linkeddomain bit.ly
2022-03-27 delete person Sarah Szczepanski
2022-03-27 insert contact_pages_linkeddomain bit.ly
2022-03-27 insert index_pages_linkeddomain instagram.com
2022-03-27 insert person Pritesh Pancholi
2022-03-27 update person_description Yasmeen Jaffer => Yasmeen Jaffer
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-02-05 delete contact_pages_linkeddomain youtube.com
2022-02-05 delete index_pages_linkeddomain instagram.com
2022-02-05 delete person Sue Coleman
2022-02-05 insert alias Opticall Ltd
2022-02-05 insert person Sarah Szczepanski
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
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-18 delete alias Opticall Ltd
2021-09-18 insert contact_pages_linkeddomain youtube.com
2021-07-03 insert alias Opticall Ltd
2021-07-03 insert index_pages_linkeddomain instagram.com
2021-04-25 delete vat 981859462
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-02-02 delete source_ip 104.24.112.139
2021-02-02 delete source_ip 104.24.113.139
2021-02-02 insert source_ip 104.21.65.139
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 insert source_ip 172.67.190.154
2020-05-15 delete source_ip 104.24.122.221
2020-05-15 delete source_ip 104.24.123.221
2020-05-15 insert source_ip 104.24.112.139
2020-05-15 insert source_ip 104.24.113.139
2020-05-15 update website_status IndexPageFetchError => OK
2020-04-14 update website_status OK => IndexPageFetchError
2020-03-15 delete source_ip 104.27.176.167
2020-03-15 delete source_ip 104.27.177.167
2020-03-15 insert source_ip 104.24.122.221
2020-03-15 insert source_ip 104.24.123.221
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESHMA PANCHOLI
2020-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SATISH PANCHOLI / 01/03/2020
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
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-04-05 delete source_ip 107.6.161.18
2019-04-05 insert source_ip 104.27.176.167
2019-04-05 insert source_ip 104.27.177.167
2018-10-23 delete person Meera Anandakumar
2018-10-23 delete phone 01582 791 280
2018-10-23 delete source_ip 108.167.160.249
2018-10-23 insert person Suraj Parmar
2018-10-23 insert person Tej Patel
2018-10-23 insert source_ip 107.6.161.18
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-08-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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 31/03/17 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SATISH PANCHOLI / 01/04/2017
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES
2017-07-06 update statutory_documents CESSATION OF RESHMA PANCHOLI AS A PSC
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH PANCHOLI / 27/03/2017
2016-12-20 insert registration_number 6861240
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-13 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-04-26 update statutory_documents 27/03/16 FULL LIST
2016-04-15 delete source_ip 79.170.44.137
2016-04-15 insert source_ip 108.167.160.249
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-16 update statutory_documents 27/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-27 delete address 14 Cook Lane Dovercourt Harwich Essex CO12 3UE
2014-10-27 delete address 158 Galleywood Road Great Baddow Chelmsford Essex CM2 8YT
2014-10-27 delete address 18 Marriott Road (Hoffman Foundation) Hoffmann Foundation for Autism Barnet Hertfordshire EN5 4NJ
2014-10-27 delete address 28 Stamford Avenue Royston Hertfordshire SG8 7DD
2014-10-27 delete address 34 Ceeley Road 34 Ceeley Road Aylesbury HP21 8JA
2014-10-27 delete address 35 Six Mile Bottom Road (Mr & Mrs P Santry) West Wratting Cambridge CB21 5NE
2014-10-27 delete address 49 Essex Park ( Walsingham) 49 Essex Park London Greater London Middlesex N3 1ND
2014-10-27 delete address 53-55 Cheshire Drive (Dimensions) 53 Cheshire Drive Leavesden Watford Hertfordshire WD25 7GP
2014-10-27 delete address 87 Rectory Road Pitsea Basildon SS13 2AF
2014-10-27 delete address Acacia Mews Care Home St Albans Rd East Hatfield Hertfordshire AL10 0FJ
2014-10-27 delete address Action on Hearing Loss 91 Brondesbury Road London Greater London Middlesex NW6 6RY
2014-10-27 delete address Adeyfield Road, 39 (Walsingham) Hemel Hempstead Hertfordshire HP2 5DP
2014-10-27 delete address Ashburnham Road, 95 (Advance Housing) Luton Bedfordshire LU1 1JW
2014-10-27 delete address Ashwood Place (Caretech) 1 Sunnyside Road Hitchin Hertfordshire SG4 9JG
2014-10-27 delete address Beaumont Park (Healthcare Homes Ltd) Shortmead Street Biggleswade Bedfordshire SG18 0AT
2014-10-27 delete address Blamsters Farm (TLC care) Mount Hill Halstead Essex CO9 1LR
2014-10-27 delete address Brambles (Cambian Group) 351 Ipswich Road Colchester Essex CO4 0HN
2014-10-27 delete address Brent Cottage Balmacara Admirals Walk Hoddesdon Hertfordshire EN11 8AB
2014-10-27 delete address Brickfield Cottage (Turning Point) Hare Street Road Buntingford Hertfordshire SG9 0AB
2014-10-27 delete address Brunswick Court Care home Brunswick Court 62 Stratford Road Watford Hertfordshire WD17 4JB
2014-10-27 delete address Carlton Court (TLC Group) Carlton Court Care Home 112 Bells Hill Barnet Hertfordshire EN5 2SQ
2014-10-27 delete address Cedar House (Caretech) 208 Barnet Road Arkley Barnet Hertfordshire EN5 3LF
2014-10-27 delete address Chaucer House (CareTech) 82 Chaucer Road Bedford Bedfordshire MK40 2AP
2014-10-27 delete address Cherry Tree Residential Home 49 Dobbins Lane Wendover Buckinghamshire HP22 6DH
2014-10-27 delete address Clacton FT - Park 44-46 Old Road Clacton-On-Sea Essex CO15 1HH
2014-10-27 delete address Coggeshall Road Braintree CM7 9DB
2014-10-27 delete address Collins House (Thurrock Borough Council) Springhouse Road Corringham Essex SS17 7LE
2014-10-27 delete address Cow Lane Fulbourn Cambridge CB21 5HB
2014-10-27 delete address Cromwell House Care Home (Abbey Healthcare) 82 High Street Huntingdon Cambridgeshire PE29 3DP
2014-10-27 delete address Dimensions 4 Matlock Close Barnet Hertfordshire EN5 2RS
2014-10-27 delete address Dudbrook Hall Dudbrook Road Kelvedon Common Brentwood Essex CM14 5TQ
2014-10-27 delete address Edward House 8 Albion Row Cambridge CB3 0BH
2014-10-27 delete address Elcombe House 61 De Parys Avenue Bedford Bedfordshire MK40 2TR
2014-10-27 delete address Eleni House Bumble Bee Cottage Boxted Road Mile End Colchester CO4 5HF
2014-10-27 delete address Elizabeth House - Sheltered Unit Elizabeth Close Welwyn Garden City Hertfordshire AL7 2JB
2014-10-27 delete address Elizabeth House Care Home Elizabeth Close Moore Walk,Elizabeth Close Panshanger,Welwyn Garden City Hertfordshire AL7 2JB
2014-10-27 delete address Elmside Walk Hitchin Hertfordshire SG5 1HB
2014-10-27 delete address Elstree Lawns Barnet Lane Elstree Hertfordshire WD6 3RD
2014-10-27 delete address Essex Care Consortium Station road MarksTey Colchester CO6 1EE
2014-10-27 delete address Etheldreda Lodge, 2-4 Etheldreda Street Ely Huntingdon Cambridgeshire CB6 3BU
2014-10-27 delete address Euston Avenue (Dimensions) 91 Euston Avenue Watford Hertfordshire WD18 7SZ
2014-10-27 delete address Eynesbury House Howitts Lane Eynesbury St Neots Cambridgeshire PE19 2JA
2014-10-27 delete address Fairford 272A Colney Hatch Lane London N11 3DD
2014-10-27 delete address Fairview 68 Freeland Road Clacton On Sea Essex CO15 1LX
2014-10-27 delete address Ferndale Easton Road Flitwick Bedfordshire Huntingdon MK45 1HB
2014-10-27 delete address Fillan Road Colchester Essex CO4 0PT
2014-10-27 delete address Fletton Avenue, 191 Huntingdon Peterborough Cambridgeshire PE2 8DE
2014-10-27 delete address Florence House 220 Park Road Huntingdon Peterborough Cambridgeshire PE1 2UJ
2014-10-27 delete address Follybridge House Tring Hertfordshire HP23 5QG
2014-10-27 delete address Freshfield Primrose Lane Waterbeach Cambridgeshire CB25 9JZ
2014-10-27 delete address Friary Lodge 177 Friern Barnet Lane London Greater London Middlesex N20 0NN
2014-10-27 delete address Futures Brightlingsea Colchester CO9 2ET
2014-10-27 delete address Garrad House - Abbeyfield 1 Rockliffe Avenue Kings Langley Hertfordshire WD4 8DR
2014-10-27 delete address Glance Hill/Smug Oak House Paddock Lodge Drop Lane Bricket Wood St. Albans AL2 3TX
2014-10-27 delete address Glenholme Oakden Mental Health 30/32 Woodside Park Road Finchley London N12 8RP
2014-10-27 delete address Grove House 13-14 Norton Close Borehamwood Hertfordshire WD6 5DW
2014-10-27 delete address Hardy Drive, 23 Royston Hertfordshire SG8 5LZ
2014-10-27 delete address Hatherley Care Home Chaters Hill Saffron Walden Essex CB10 2AB
2014-10-27 delete address Hazlemere Lodge Cedar Avenue, Hazlemere High Wycombe Buckinghamshire HP15 7DW
2014-10-27 delete address Hill House Residential Home 183 Lexden Road Colchester Essex CO3 3TE
2014-10-27 delete address Home 27 Cantelowes House Spring Close Barnet Hertfordshire EN5 2UR
2014-10-27 delete address Homister Care Home Ellenbrook Lane Hatfield Hertfordshire AL10 9RW
2014-10-27 delete address Houghtons, 6 Sandy Road Bedford Bedfordshire MK41 9TH
2014-10-27 delete address Howard Lodge Howard Lodge Road Brentwood Essex CM14 5TG
2014-10-27 delete address Ivy House 41 Manor Road Barnet Hertfordshire EN5 2JQ
2014-10-27 delete address Jasmine House, 41 Hillfield Road Hemel Hempstead Hertfordshire HP2 4AB
2014-10-27 delete address Juliana Close, 46 Thomasmoore Way East Finchley London N2 0TJ
2014-10-27 delete address Kacee Lodge Ivy Lodge Road Great Harkesley Essex CO6 3EN
2014-10-27 delete address Kemble House 272 Colney Hatch Lane Friern Barnet London N11 3DD
2014-10-27 delete address Laburnums Clalkwell Avenue, 20 Westcliff On Sea Essex SS0 8NA
2014-10-27 delete address Langley Lodge 39 Imperial Avenue Westcliff On Sea Essex SS0 8NQ
2014-10-27 delete address Latham House The Lane Wyboston Bedfordshire MK44 3AS
2014-10-27 delete address Lawrence Road, 1 Bowers Gifford Essex SS13 2NB
2014-10-27 delete address Lee Road, 9-11 Aylesbury Buckinghamshire HP21 8JF
2014-10-27 delete address Leys Road, 2-4 Hemel Hempstead Hertfordshire HP3 9LX
2014-10-27 delete address Litslade Farm 2 Bletchley Road Newton Longville Buckinghamshire MK17 0AD
2014-10-27 delete address Longfield Care Centre 1 Fambridge Close Maldon Essex CM9 6DJ
2014-10-27 delete address Longmead court nursing home (Dovecote care Homes) 247 London Road Black Notley Braintree Essex CM77 8QQ
2014-10-27 delete address Lotus House 34 Lansdowne Road Bedford Bedfordshire MK40 2BU
2014-10-27 delete address Manor Farm Pittsdean Land Abbotsley Cambridgeshire PE19 6UW
2014-10-27 delete address Manor Lodge, 27-29 Alexandra Road Watford Hertfordshire WD17 4QX
2014-10-27 delete address Mellor House 80 Station Road Westcliff On Sea Essex SS0 7RQ
2014-10-27 delete address Mill House CareHome 102 Mill Road Mile End Colchester CO4 5LJ
2014-10-27 delete address Milverton Road (Voyage) 6 Milverton Road London Greater London Middlesex NW6 7AS
2014-10-27 delete address Morven House The Causeway Potters Bar Hertfordshire EN6 5HA
2014-10-27 delete address Mountnessing Road 230A Mountnessing Road Essex CM12 0EH
2014-10-27 delete address Newburgh Road 1, Joye House 4 Newburgh Road London Greater London W3 6DQ
2014-10-27 delete address Newton Court, 3-4 Stowe Hill Road Huntingdon Peterborough Cambridgeshire PE4 7PY
2014-10-27 delete address Nightingale Close, 2 Witham Essex CM8 1AP
2014-10-27 delete address Nightingale Close, 3 Witham Essex CM8 1AP
2014-10-27 delete address Nightingale Close, 4 Witham Essex CM8 1AP
2014-10-27 delete address Noble Lodge 143 Boundes Green Road London N11 2ED
2014-10-27 delete address Northwood, 24 Gloucester Road New Barnet Hertfordshire EN5 1RZ
2014-10-27 delete address Old Barn Close, 4 Gawcott Buckinghamshire MK18 4JH
2014-10-27 delete address Old School House Longwick Buckinghamshire HP27 9SG
2014-10-27 delete address Pathway 46 Old Road Clacton on Sea Essex CO15 1HH
2014-10-27 delete address Pathway House 46 Old Road Clacton-On-Sea Essex CO15 1HH
2014-10-27 delete address Pauline Burnett 1 Pippin Drive Chesterton Cambridge Cambridgeshire CB4 1GL
2014-10-27 delete address Pickwick Close, 30-31 Laindon Essex SS15 5SW
2014-10-27 delete address Pier Rise 111 Pier Avenue Clacton-On-Sea Essex CO15 1NJ
2014-10-27 delete address Pinewood Lodge Oxhey Drive Watford Hertfordshire WD19 7HR
2014-10-27 delete address Plains Villa Plains Farm Close Ardleigh Colchester CO7 7QT
2014-10-27 delete address Pratt House ( Abeyfield society) 1 The Paddocks Quill Hall Lane Amersham Buckinghamshire HP6 6LU
2014-10-27 delete address Premier Court 4 Thorley Lane East Thorley Bishops Stortford CM23 4BH
2014-10-27 delete address Queens Lodge 3b Queens Road Colchester Essex CO3 3NP
2014-10-27 delete address Red Bond Chequers Lane Dunmow Essex CM6 1EQ
2014-10-27 delete address Redgate Court, 37 Parnwell Cambridge PE1 4XZ
2014-10-27 delete address Redwood House 54 Sharpenhoe Road Barton Le Clay Bedfordshire MK45 4SD
2014-10-27 delete address Repton Drive, 13a Gidea Park Romford Essex RM2 5LP
2014-10-27 delete address Ridgeway Lodge Ridgeway Lodge Brandreth Avenue Dunstable Bedfordshire LU5 4RE
2014-10-27 delete address Ringshill Care Home Sallowbush Road Huntingdon Cambridgeshire PE29 7AE
2014-10-27 delete address Robin Hood House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL
2014-10-27 delete address Robin Hood Road, 42 Brentwood Essex CM15 9EN
2014-10-27 delete address Rosa Freedman Day Centre 17 Claremont Way Cricklewood London NW2 1AJ
2014-10-27 delete address Rowan House (Consensus) Church Lane Doddinghurst Brentwood Essex CM15 0NJ
2014-10-27 delete address Sandhurst Lodge 58 Ampthill Road Bedford Bedfordshire MK42 9HL
2014-10-27 delete address Seaview 44 Seaview Avenue West Mersea Colchester Essex CO5 8BY
2014-10-27 delete address Sheridan House 8 Bedford Road Sandy Bedfordshire SG19 1EL
2014-10-27 delete address Southborough Care Home 5 Southborough Road Chelmsford Essex CM2 0AG
2014-10-27 delete address Southernwood 148 Plantation Road Amersham Buckinghamshire HP6 6JG
2014-10-27 delete address Southwell Court Hinkins Close Melbourn Nr Royston Hertfordshire SG8 6JL
2014-10-27 delete address St Agnells House Cupid Green Lane Hemel Hempstead Hertfordshire HP2 7GH
2014-10-27 delete address St Anthony's Residental Care Home 3 Mildred Avenue Watford Hertfordshire WD18 7DY
2014-10-27 delete address St Claire's Home, 38-40 Church Crescent St Albans Hertfordshire AL3 5JE
2014-10-27 delete address St Dominic's London Road Kelvedon Colchester Essex CO5 9AP
2014-10-27 delete address St Elizabeth's Centre The Rainbow Centre South End Much Hadham Hertfordshire SG10 6EW
2014-10-27 delete address Stonehill House 106 Churchway Haddenham Buckinghamshire HP17 8DT
2014-10-27 delete address Sudha Morjaria 273 Rayners Lane Harrow London HA2 9TU
2014-10-27 delete address Supported Living 17 St. Lukes Close Huntingdon Cambridgeshire Huntingdonshire PE29 1JT
2014-10-27 delete address Tamarind 112 Ramsey Road Dovercourt Essex CO12 4RN
2014-10-27 delete address Tavistock Avenue, 5 St Albans Hertfordshire AL1 2NQ
2014-10-27 delete address Tendring Meadows Tendring Heath Clacton-On-Sea Essex CO16 0BZ
2014-10-27 delete address The Cherries Heath End Road High Wycombe Buckinghamshire HP10 9DY
2014-10-27 delete address The Crossings 108A Aylesbury Road Wendover Aylesbury HP22 6LX
2014-10-27 delete address The Penant 7-9 Harold Road Clacton-On-Sea Essex CO15 6AJ
2014-10-27 delete address Tithe Farm Park Road Slough Buckinghamshire SL2 4PJ
2014-10-27 delete address Totham Lodge Residential Broad Street Green Road Great Totham Essex CM9 8NU
2014-10-27 delete address Trembaths Talbot Way Letchworth Hertfordshire SG6 1UA
2014-10-27 delete address Tylers Green 4 Ashley Drive Penn High Wycombe Buckinghamshire HP10 8BQ
2014-10-27 delete address Valmark House 90 Mill Road Mile End Colchester CO4 5LT
2014-10-27 delete address Vaughan House, 21 Studley Road Luton Bedfordshire LU3 1BB
2014-10-27 delete address Walsingham Way 30 - 38 Church Lane Mill End Rickmansworth Hertfordshire WD3 8HD
2014-10-27 delete address Walsworth Road, 17 Hitchin Hertfordshire SG4 9SP
2014-10-27 delete address Ware Road, 49 Hertford Hertfordshire SG13 7ED
2014-10-27 delete address Wendover Road, 87 Aylesbury Buckinghamshire HP22 5TD
2014-10-27 delete address Westbrook House Cupid Green Lane Hemel Hempstead Hertfordshire HP2 7GH
2014-10-27 delete address Winnett Cottage 111 Hertford Road Stevenage Hertfordshire SG2 8SH
2014-10-27 delete address Wisteria Lodge 24 Brookdene Avenue Watford Hertfordshire WD19 4LF
2014-10-27 delete address Woodlands Residential Care Home 50 High Street Earith Huntingdon Cambridge PE28 3PP
2014-10-27 delete address Yew Tree Cottage Padlock Road West Wratting Cambridgeshire CB21 5LS
2014-10-27 delete address York House, 180-182 York Way Watford Hertfordshire WD25 9RX
2014-10-27 delete address for Autism 4 Park Avenue Wood Green London N22 7EX
2014-10-27 delete person Cook Lane
2014-10-27 delete person Elizabeth House
2014-10-27 delete person Stamford Avenue
2014-06-07 delete address 1ST FLOOR 21 VICTORIA ROAD SURBITON SURREY UNITED KINGDOM KT6 4JZ
2014-06-07 insert address 1ST FLOOR 21 VICTORIA ROAD SURBITON SURREY KT6 4JZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-06-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-05-29 update statutory_documents SAIL ADDRESS CHANGED FROM: OFFICE 11&12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL FY2 0HJ ENGLAND
2014-05-29 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-05-29 update statutory_documents 27/03/14 FULL LIST
2014-05-20 insert address 158 Galleywood Road Great Baddow Chelmsford Essex CM2 8YT
2014-05-20 insert address 18 Marriott Road (Hoffman Foundation) Hoffmann Foundation for Autism Barnet Hertfordshire EN5 4NJ
2014-05-20 insert address 34 Ceeley Road 34 Ceeley Road Aylesbury HP21 8JA
2014-05-20 insert address 35 Six Mile Bottom Road (Mr & Mrs P Santry) West Wratting Cambridge CB21 5NE
2014-05-20 insert address 87 Rectory Road Pitsea Basildon SS13 2AF
2014-05-20 insert address Ashburnham Road, 95 (Advance Housing) Luton Bedfordshire LU1 1JW
2014-05-20 insert address Beaumont Park (Healthcare Homes Ltd) Shortmead Street Biggleswade Bedfordshire SG18 0AT
2014-05-20 insert address Brambles (Cambian Group) 351 Ipswich Road Colchester Essex CO4 0HN
2014-05-20 insert address Brickfield Cottage (Turning Point) Hare Street Road Buntingford Hertfordshire SG9 0AB
2014-05-20 insert address Carlton Court (TLC Group) Carlton Court Care Home 112 Bells Hill Barnet Hertfordshire EN5 2SQ
2014-05-20 insert address Cedar House (Caretech) 208 Barnet Road Arkley Barnet Hertfordshire EN5 3LF
2014-05-20 insert address Chaucer House (CareTech) 82 Chaucer Road Bedford Bedfordshire MK40 2AP
2014-05-20 insert address Cherry Tree Residential Home 49 Dobbins Lane Wendover Buckinghamshire HP22 6DH
2014-05-20 insert address Coggeshall Road Braintree CM7 9DB
2014-05-20 insert address Cow Lane Fulbourn Cambridge CB21 5HB
2014-05-20 insert address Cromwell House Care Home (Abbey Healthcare) 82 High Street Huntingdon Cambridgeshire PE29 3DP
2014-05-20 insert address Dimensions 4 Matlock Close Barnet Hertfordshire EN5 2RS
2014-05-20 insert address Dudbrook Hall Dudbrook Road Kelvedon Common Brentwood Essex CM14 5TQ
2014-05-20 insert address Edward House 8 Albion Row Cambridge CB3 0BH
2014-05-20 insert address Elcombe House 61 De Parys Avenue Bedford Bedfordshire MK40 2TR
2014-05-20 insert address Eleni House Bumble Bee Cottage Boxted Road Mile End Colchester CO4 5HF
2014-05-20 insert address Essex Care Consortium Station road MarksTey Colchester CO6 1EE
2014-05-20 insert address Etheldreda Lodge, 2-4 Etheldreda Street Ely Huntingdon Cambridgeshire CB6 3BU
2014-05-20 insert address Eynesbury House Howitts Lane Eynesbury St Neots Cambridgeshire PE19 2JA
2014-05-20 insert address Fairview 68 Freeland Road Clacton On Sea Essex CO15 1LX
2014-05-20 insert address Ferndale Easton Road Flitwick Bedfordshire Huntingdon MK45 1HB
2014-05-20 insert address Fillan Road Colchester Essex CO4 0PT
2014-05-20 insert address Fletton Avenue, 191 Huntingdon Peterborough Cambridgeshire PE2 8DE
2014-05-20 insert address Florence House 220 Park Road Huntingdon Peterborough Cambridgeshire PE1 2UJ
2014-05-20 insert address Freshfield Primrose Lane Waterbeach Cambridgeshire CB25 9JZ
2014-05-20 insert address Futures Brightlingsea Colchester CO9 2ET
2014-05-20 insert address Glance Hill/Smug Oak House Paddock Lodge Drop Lane Bricket Wood St. Albans AL2 3TX
2014-05-20 insert address Grove House 13-14 Norton Close Borehamwood Hertfordshire WD6 5DW
2014-05-20 insert address Hazlemere Lodge Cedar Avenue, Hazlemere High Wycombe Buckinghamshire HP15 7DW
2014-05-20 insert address Hill House Residential Home 183 Lexden Road Colchester Essex CO3 3TE
2014-05-20 insert address Home 27 Cantelowes House Spring Close Barnet Hertfordshire EN5 2UR
2014-05-20 insert address Houghtons, 6 Sandy Road Bedford Bedfordshire MK41 9TH
2014-05-20 insert address Howard Lodge Howard Lodge Road Brentwood Essex CM14 5TG
2014-05-20 insert address Ivy House 41 Manor Road Barnet Hertfordshire EN5 2JQ
2014-05-20 insert address Latham House The Lane Wyboston Bedfordshire MK44 3AS
2014-05-20 insert address Lee Road, 9-11 Aylesbury Buckinghamshire HP21 8JF
2014-05-20 insert address Litslade Farm 2 Bletchley Road Newton Longville Buckinghamshire MK17 0AD
2014-05-20 insert address Longmead court nursing home (Dovecote care Homes) 247 London Road Black Notley Braintree Essex CM77 8QQ
2014-05-20 insert address Lotus House 34 Lansdowne Road Bedford Bedfordshire MK40 2BU
2014-05-20 insert address Manor Farm Pittsdean Land Abbotsley Cambridgeshire PE19 6UW
2014-05-20 insert address Mill House CareHome 102 Mill Road Mile End Colchester CO4 5LJ
2014-05-20 insert address Newton Court, 3-4 Stowe Hill Road Huntingdon Peterborough Cambridgeshire PE4 7PY
2014-05-20 insert address Old Barn Close, 4 Gawcott Buckinghamshire MK18 4JH
2014-05-20 insert address Old School House Longwick Buckinghamshire HP27 9SG
2014-05-20 insert address Pauline Burnett 1 Pippin Drive Chesterton Cambridge Cambridgeshire CB4 1GL
2014-05-20 insert address Plains Villa Plains Farm Close Ardleigh Colchester CO7 7QT
2014-05-20 insert address Pratt House ( Abeyfield society) 1 The Paddocks Quill Hall Lane Amersham Buckinghamshire HP6 6LU
2014-05-20 insert address Premier Court 4 Thorley Lane East Thorley Bishops Stortford CM23 4BH
2014-05-20 insert address Queens Lodge 3b Queens Road Colchester Essex CO3 3NP
2014-05-20 insert address Redgate Court, 37 Parnwell Cambridge PE1 4XZ
2014-05-20 insert address Redwood House 54 Sharpenhoe Road Barton Le Clay Bedfordshire MK45 4SD
2014-05-20 insert address Ridgeway Lodge Ridgeway Lodge Brandreth Avenue Dunstable Bedfordshire LU5 4RE
2014-05-20 insert address Ringshill Care Home Sallowbush Road Huntingdon Cambridgeshire PE29 7AE
2014-05-20 insert address Robin Hood House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL
2014-05-20 insert address Rowan House (Consensus) Church Lane Doddinghurst Brentwood Essex CM15 0NJ
2014-05-20 insert address Sandhurst Lodge 58 Ampthill Road Bedford Bedfordshire MK42 9HL
2014-05-20 insert address Seaview 44 Seaview Avenue West Mersea Colchester Essex CO5 8BY
2014-05-20 insert address Sheridan House 8 Bedford Road Sandy Bedfordshire SG19 1EL
2014-05-20 insert address Southborough Care Home 5 Southborough Road Chelmsford Essex CM2 0AG
2014-05-20 insert address Southernwood 148 Plantation Road Amersham Buckinghamshire HP6 6JG
2014-05-20 insert address St Dominic's London Road Kelvedon Colchester Essex CO5 9AP
2014-05-20 insert address Stonehill House 106 Churchway Haddenham Buckinghamshire HP17 8DT
2014-05-20 insert address Supported Living 17 St. Lukes Close Huntingdon Cambridgeshire Huntingdonshire PE29 1JT
2014-05-20 insert address The Cherries Heath End Road High Wycombe Buckinghamshire HP10 9DY
2014-05-20 insert address The Crossings 108A Aylesbury Road Wendover Aylesbury HP22 6LX
2014-05-20 insert address Tithe Farm Park Road Slough Buckinghamshire SL2 4PJ
2014-05-20 insert address Tylers Green 4 Ashley Drive Penn High Wycombe Buckinghamshire HP10 8BQ
2014-05-20 insert address Valmark House 90 Mill Road Mile End Colchester CO4 5LT
2014-05-20 insert address Vaughan House, 21 Studley Road Luton Bedfordshire LU3 1BB
2014-05-20 insert address Wendover Road, 87 Aylesbury Buckinghamshire HP22 5TD
2014-05-20 insert address Woodlands Residential Care Home 50 High Street Earith Huntingdon Cambridge PE28 3PP
2014-05-20 insert address Yew Tree Cottage Padlock Road West Wratting Cambridgeshire CB21 5LS
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-12 update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 100
2013-09-05 insert address Dunstable Road, St Albans, Hertfordshire AL3 7PR
2013-09-05 update primary_contact null => Dunstable Road, St Albans, Hertfordshire AL3 7PR
2013-08-29 insert index_pages_linkeddomain google.com
2013-06-26 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-26 update returns_next_due_date 2013-04-24 => 2014-04-24
2013-06-25 delete address OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE UNITED KINGDOM FY2 0HJ
2013-06-25 insert address 1ST FLOOR 21 VICTORIA ROAD SURBITON SURREY UNITED KINGDOM KT6 4JZ
2013-06-25 update registered_address
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-10 update statutory_documents 27/03/13 FULL LIST
2013-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2013 FROM OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 27/03/12 FULL LIST
2012-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RESHMA PANCHOLI
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents DIRECTOR APPOINTED MR SATISH PANCHOLI
2011-08-11 update statutory_documents DIRECTOR APPOINTED MR SATISH PANCHOLI
2011-08-11 update statutory_documents DIRECTOR APPOINTED MRS RESHMA PANCHOLI
2011-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEAREN PANCHOLI
2011-04-18 update statutory_documents SAIL ADDRESS CHANGED FROM: OFFICE 2 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL FY2 0HJ ENGLAND
2011-04-18 update statutory_documents 27/03/11 FULL LIST
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM OFFICE 2 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL FY2 0HJ
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM OFFICES 11 & 12 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ UNITED KINGDOM
2011-01-12 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents SAIL ADDRESS CHANGED FROM: OFFICE 2, BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ
2010-08-24 update statutory_documents 27/03/10 FULL LIST
2010-08-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-13 update statutory_documents SAIL ADDRESS CREATED
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEAREN PANCHOLI / 09/07/2010
2010-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RESHMA PANCHOLI
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEAREN PANCHOLI / 10/05/2010
2010-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM OFFICE 2 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BISPHAM BLACKPOOL LANCASHIRE FY2 0HJ
2010-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 7 ACANTHA COURT 15A MONTPELIER ROAD EALING LONDON W5 2QP
2010-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2010 FROM THE OLD PUMP HOUSE 1A STONECROSS ST. ALBANS HERTFORDSHIRE AL1 4AA
2009-05-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICKESH PANCHOLI
2009-04-28 update statutory_documents DIRECTOR APPOINTED HEAREN PANCHOLI
2009-04-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RESHMA PANCHOLI
2009-04-15 update statutory_documents DIRECTOR APPOINTED NICKESH PANCHOLI
2009-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION