ZENO - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 delete person Darren Watmough
2024-03-12 delete person Jen Campbell
2024-03-12 insert person Dawn Spencer
2024-03-12 insert person Guy Atkins
2024-03-12 update person_description Katie Hobbs => Katie Hobbs
2024-03-12 update person_description Marc Richardson => Marc Richardson
2024-03-12 update person_title Andrew Bardsley: Deputy to the Registered Manager => Audit Manager
2023-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THRIVE CARE GROUP LIMITED
2023-08-07 update statutory_documents CESSATION OF ZENO GROUP LIMITED AS A PSC
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
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
2023-01-12 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22
2023-01-12 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22
2022-12-27 delete person Lucy Muschamp
2022-12-27 delete person Shauna Taylor
2022-12-27 insert person Francesca Newby
2022-12-27 update person_description Chris Stewart => Chris Stewart
2022-12-27 update person_description Katie Hobbs => Katie Hobbs
2022-12-27 update person_description Marc Richardson => Marc Richardson
2022-12-27 update person_title James Brown: Deputy to the Registered Manager => Registered Manager
2022-12-27 update person_title Liz Done: Deputy to the Registered Manager => Registered Manager
2022-12-15 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22
2022-12-15 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22
2022-10-24 update person_title Darren Watmough: Deputy to the Registered Manager => Registered Manager
2022-05-20 delete career_pages_linkeddomain cqc.org.uk
2022-05-20 delete contact_pages_linkeddomain cqc.org.uk
2022-05-20 delete index_pages_linkeddomain cqc.org.uk
2022-05-20 delete management_pages_linkeddomain cqc.org.uk
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2022-03-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-02 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/21
2022-02-02 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/21
2022-01-14 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/21
2022-01-14 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-15 delete person Ann McDonnell
2021-06-15 delete person Catherine Muirhead
2021-06-15 delete person Gaynor Mummery
2021-06-15 delete person Helen Troup
2021-06-15 delete person Laura Pegler
2021-06-15 update person_description Chris Stewart => Chris Stewart
2021-06-15 update person_description Jen Campbell => Jen Campbell
2021-06-15 update person_description Katie Hobbs => Katie Hobbs
2021-06-15 update person_description Tom Pridding => Tom Pridding
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-22 delete person Sue Saunders
2021-01-22 update person_description Marc Richardson => Marc Richardson
2021-01-22 update person_description Shauna Taylor => Shauna Taylor
2021-01-22 update person_title Tom Pridding: Activity Co - Ordinator => Quality and Risk Manager
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2020-03-03 delete index_pages_linkeddomain career-portal.co.uk
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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-27 delete person Shakeeb Kitmitto
2019-09-27 update person_description Katie Hobbs => Katie Hobbs
2019-06-28 delete general_emails co..@zenoltd.co.uk
2019-06-28 delete email co..@zenoltd.co.uk
2019-05-22 delete person Abi Latham
2019-05-22 delete person Tendai Shangare
2019-05-22 insert person Jen Campbell
2019-05-22 insert person Lucy Muschamp
2019-05-22 insert person Shakeeb Kitmitto
2019-05-22 update person_description Catherine Muirhead => Catherine Muirhead
2019-05-22 update person_description Gaynor Mummery => Gaynor Mummery
2019-05-22 update person_description Katie Hobbs => Katie Hobbs
2019-05-22 update person_description Laura Pegler => Laura Pegler
2019-05-22 update person_title Catherine Muirhead: Business Coordinator => Communications Manager
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-04-21 delete career_pages_linkeddomain career-portal.co.uk
2019-04-21 delete source_ip 217.160.231.51
2019-04-21 insert career_pages_linkeddomain cqc.org.uk
2019-04-21 insert source_ip 185.65.43.251
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
2018-12-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENO GROUP LIMITED
2018-11-16 update statutory_documents CESSATION OF ANDREW MARCUS MILNE AS A PSC
2018-11-16 update statutory_documents CESSATION OF PETER ANDREW CAMMACK AS A PSC
2018-10-29 update statutory_documents ADOPT ARTICLES 03/10/2018
2018-05-11 delete address 9 RIVERSIDE WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8TU
2018-05-11 insert address ZENO THE EMBANKMENT BUSINESS PARK RIVERVIEW STOCKPORT ENGLAND SK4 3GN
2018-05-11 update registered_address
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES
2018-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 9 RIVERSIDE WATERS MEETING ROAD BOLTON LANCASHIRE BL1 8TU
2018-03-15 delete person Sean Stevens
2018-03-15 update person_description Andrew Milne => Andrew Milne
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-24 delete address 1st Floor, Blade House, Battersea Road, Heaton Mersey, Stockport, SK4 3EA United Kingdom
2017-10-24 insert address 1st Floor, A18 The embankment, Riverside, Off Vale Road, Heaton Mersey, Stockport, SK4 3GN United Kingdom
2017-10-24 update primary_contact 1st Floor, Blade House, Battersea Road, Heaton Mersey, Stockport, SK4 3EA United Kingdom => 1st Floor, A18 The embankment, Riverside, Off Vale Road, Heaton Mersey, Stockport, SK4 3GN United Kingdom
2017-08-11 delete person Darren Heaven
2017-08-11 delete person Kate Strutt
2017-08-11 insert career_pages_linkeddomain career-portal.co.uk
2017-08-11 insert contact_pages_linkeddomain career-portal.co.uk
2017-08-11 insert index_pages_linkeddomain career-portal.co.uk
2017-08-11 insert management_pages_linkeddomain career-portal.co.uk
2017-08-11 update person_description Lucy Andrews => Lucy Andrews
2017-05-21 insert career_pages_linkeddomain digitalninajs.tv
2017-05-21 insert contact_pages_linkeddomain digitalninajs.tv
2017-05-21 insert index_pages_linkeddomain digitalninajs.tv
2017-05-21 insert management_pages_linkeddomain digitalninajs.tv
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-03 delete index_pages_linkeddomain jamesmorrish.co.uk
2016-10-03 delete source_ip 185.64.88.3
2016-10-03 insert index_pages_linkeddomain facebook.com
2016-10-03 insert source_ip 217.160.231.51
2016-10-03 update robots_txt_status www.zenoltd.co.uk: 404 => 200
2016-05-14 update website_status OK => DomainNotFound
2016-05-14 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-14 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-04-19 update statutory_documents 19/03/16 FULL LIST
2016-02-01 delete phone 0161 955 4448
2016-02-01 insert phone 0161 706 0360
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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-08-13 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-07-25 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-23 update statutory_documents 19/03/15 FULL LIST
2015-07-21 update statutory_documents FIRST GAZETTE
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-25 delete source_ip 213.229.79.103
2014-10-25 insert source_ip 185.64.88.3
2014-05-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-05-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-04-07 update statutory_documents 19/03/14 FULL LIST
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
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-08 update website_status FailedRobots => OK
2013-11-05 update website_status FlippedRobots => FailedRobots
2013-10-31 update website_status OK => FlippedRobots
2013-06-26 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-26 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-17 update statutory_documents 19/03/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 19/03/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 19/03/11 FULL LIST
2011-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARCUS MILNE / 18/03/2011
2011-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CAMMACK / 18/03/2011
2011-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARCUS MILNE / 18/03/2011
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents 19/03/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARCUS MILNE / 01/01/2010
2010-01-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MILNE / 01/05/2008
2008-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMMACK / 29/05/2008
2008-06-11 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW MILNE / 01/05/2008
2008-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CAMMACK / 01/05/2008
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 44/46 LOWER BRIDGEMAN ST BOLTON LANCS BL2 1DG
2007-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-21 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-12 update statutory_documents NEW SECRETARY APPOINTED
2005-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-21 update statutory_documents DIRECTOR RESIGNED
2005-03-21 update statutory_documents SECRETARY RESIGNED
2005-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION