Date | Description |
2025-01-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES |
2024-11-01 |
delete source_ip 160.153.250.234 |
2024-11-01 |
insert source_ip 37.148.204.206 |
2024-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056256470005 |
2024-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056256470006 |
2024-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056256470007 |
2024-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056256470008 |
2024-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056256470009 |
2024-10-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056256470010 |
2024-10-02 |
update statutory_documents DIRECTOR APPOINTED MRS USHA ILANGOVAN PRASANNA |
2024-10-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BNP CARE LTD |
2024-10-02 |
update statutory_documents CESSATION OF HORSENDEN LAND 2 LIMITED AS A PSC |
2024-10-02 |
update statutory_documents CESSATION OF WADE RAMES NEWMARK AS A PSC |
2024-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WADE NEWMARK |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
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 |
2024-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES |
2023-08-05 |
delete index_pages_linkeddomain cqc.org.uk |
2023-08-05 |
delete person Kerri GOODSELL |
2023-08-05 |
delete person MELISSA COOPER |
2023-08-05 |
delete person VICCI WILLERTON |
2023-08-05 |
delete person nathalie dineley housekeeper |
2023-04-07 |
delete address ARTEMIS HOUSE 4A BRAMLEY ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1PT |
2023-04-07 |
insert address ST VINCENTS CARE LIMITED DOWN ROAD BEXHILL-ON-SEA EAST SUSSEX ENGLAND TN39 4HD |
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 |
2023-04-07 |
update num_mort_charges 7 => 8 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2023-04-07 |
update registered_address |
2023-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056256470008 |
2023-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2023 FROM
ARTEMIS HOUSE 4A BRAMLEY ROAD
BLETCHLEY
MILTON KEYNES
MK1 1PT
ENGLAND |
2022-12-08 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES |
2022-02-07 |
update num_mort_charges 6 => 7 |
2022-02-07 |
update num_mort_outstanding 2 => 3 |
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 |
2022-01-07 |
update num_mort_charges 4 => 6 |
2022-01-07 |
update num_mort_satisfied 2 => 4 |
2021-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056256470007 |
2021-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056256470006 |
2021-12-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056256470005 |
2021-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056256470003 |
2021-12-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056256470004 |
2021-12-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES |
2021-04-16 |
insert person nathalie dineley housekeeper |
2021-02-23 |
update person_description Joanne Freeman => Joanne Freeman |
2021-02-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-11 |
update statutory_documents ADOPT ARTICLES 22/01/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-08 |
update num_mort_charges 2 => 4 |
2021-02-08 |
update num_mort_outstanding 1 => 2 |
2021-02-08 |
update num_mort_satisfied 1 => 2 |
2021-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056256470002 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056256470003 |
2021-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056256470004 |
2021-01-22 |
delete source_ip 192.169.214.126 |
2021-01-22 |
insert source_ip 160.153.250.234 |
2021-01-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
delete address GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1HT |
2020-01-07 |
insert address ARTEMIS HOUSE 4A BRAMLEY ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1PT |
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 |
2020-01-07 |
update registered_address |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM
GROUND FLOOR 1/7 STATION ROAD
CRAWLEY
WEST SUSSEX
RH10 1HT
UNITED KINGDOM |
2019-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH 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 |
2019-01-03 |
delete source_ip 217.160.0.226 |
2019-01-03 |
insert source_ip 192.169.214.126 |
2019-01-03 |
update robots_txt_status www.stvincentscare.co.uk: 404 => 200 |
2018-12-04 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WADE RAMES NEWMARK / 23/11/2018 |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES |
2017-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WADE RAMES NEWMARK / 01/11/2017 |
2017-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WADE RAMES NEWMARK / 01/11/2017 |
2017-11-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HORSENDEN LAND 2 LIMITED / 01/11/2017 |
2017-08-07 |
delete address 22 BALMORAL WAY SUTTON SURREY SM2 6PD |
2017-08-07 |
insert address GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1HT |
2017-08-07 |
update num_mort_charges 1 => 2 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-08-07 |
update registered_address |
2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORSENDEN LAND 2 LIMITED |
2017-08-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WADE RAMES NEWMARK / 17/07/2017 |
2017-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2017 FROM
16 FINSTOCK ROAD
LONDON
W10 6LT
ENGLAND |
2017-07-18 |
update statutory_documents DIRECTOR APPOINTED MR WADE RAMES NEWMARK |
2017-07-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056256470002 |
2017-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEYARAJI SIVAPALAN |
2017-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2017 FROM
22 BALMORAL WAY
SUTTON
SURREY
SM2 6PD |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WADE RAMES NEWMARK |
2017-07-17 |
update statutory_documents CESSATION OF JEYARAJI SIVAPALAN AS A PSC |
2017-06-17 |
delete source_ip 81.21.75.38 |
2017-06-17 |
insert source_ip 217.160.0.226 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-16 => 2015-11-16 |
2015-12-09 |
update returns_next_due_date 2015-12-14 => 2016-12-14 |
2015-11-16 |
update statutory_documents 16/11/15 FULL LIST |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIVAGURU SIVAPALAN |
2015-08-12 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-12 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-05 |
insert alias St Vincent's Care Limited |
2015-05-05 |
insert index_pages_linkeddomain cqc.org.uk |
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 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-11-16 => 2014-11-16 |
2014-12-07 |
update returns_next_due_date 2014-12-14 => 2015-12-14 |
2014-11-18 |
update statutory_documents 16/11/14 FULL LIST |
2014-07-31 |
insert contact_pages_linkeddomain coastalwestsussexccg.nhs.uk |
2014-07-31 |
insert index_pages_linkeddomain coastalwestsussexccg.nhs.uk |
2014-07-31 |
insert service_pages_linkeddomain coastalwestsussexccg.nhs.uk |
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 |
2013-12-07 |
update returns_last_madeup_date 2012-11-16 => 2013-11-16 |
2013-12-07 |
update returns_next_due_date 2013-12-14 => 2014-12-14 |
2013-11-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-26 |
update statutory_documents 16/11/13 FULL LIST |
2013-08-30 |
update website_status ServerDown => OK |
2013-06-23 |
update returns_last_madeup_date 2011-11-16 => 2012-11-16 |
2013-06-23 |
update returns_next_due_date 2012-12-14 => 2013-12-14 |
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 |
2013-05-09 |
update website_status OK => ServerDown |
2012-11-23 |
update statutory_documents 16/11/12 FULL LIST |
2012-09-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-05 |
update statutory_documents 16/11/11 FULL LIST |
2011-09-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-03 |
update statutory_documents 16/11/10 FULL LIST |
2010-11-30 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents 16/11/09 FULL LIST |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEYARAJI SIVAPALAN / 01/12/2009 |
2008-12-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS |
2007-11-16 |
update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-12 |
update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
2005-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |