Date | Description |
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 |
2024-04-02 |
delete index_pages_linkeddomain appointlet.com |
2024-04-02 |
delete management_pages_linkeddomain appointlet.com |
2024-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/24, NO UPDATES |
2024-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-08-05 |
delete person Danni Halse |
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 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES |
2022-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-06-23 |
insert person Louise McAllister-Fairley |
2022-05-23 |
delete index_pages_linkeddomain cqc.org.uk |
2022-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES |
2022-03-21 |
delete person Tracy Lumb |
2022-03-21 |
delete person Vicky Spark |
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 |
2021-12-20 |
insert person Tracy Lumb |
2021-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-05-23 |
insert contact_pages_linkeddomain appointlet.com |
2021-05-23 |
insert index_pages_linkeddomain appointlet.com |
2021-05-23 |
insert management_pages_linkeddomain appointlet.com |
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 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
2021-02-07 |
update num_mort_charges 1 => 2 |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2021-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-01-28 |
delete person Alice Roberts |
2021-01-28 |
delete person Kathy Cleaver |
2021-01-28 |
insert person Sandra Hamilton |
2021-01-28 |
insert person Vicky Spark |
2021-01-28 |
update person_description Fiona Kersey => Fiona Kersey |
2021-01-28 |
update robots_txt_status www.hoarcrosscare.co.uk: 200 => 404 |
2021-01-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050830030002 |
2020-07-30 |
delete person Nita Mapp |
2020-07-30 |
update website_status InternalTimeout => OK |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-30 |
update website_status OK => InternalTimeout |
2020-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SCOTT |
2020-04-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYSING CARE LIMITED |
2020-04-06 |
update statutory_documents DIRECTOR APPOINTED MS JOANNE ELIZABETH SCOTT |
2020-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
2020-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN KIMBERLEY |
2020-01-29 |
update website_status Disallowed => OK |
2020-01-29 |
delete source_ip 79.170.44.141 |
2020-01-29 |
insert source_ip 185.20.50.113 |
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-05-31 |
update website_status FlippedRobots => Disallowed |
2019-04-29 |
update website_status OK => FlippedRobots |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-08-08 |
update account_ref_month 7 => 3 |
2018-08-08 |
update accounts_next_due_date 2019-04-30 => 2018-12-31 |
2018-07-30 |
update statutory_documents PREVSHO FROM 31/07/2018 TO 31/03/2018 |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-24 |
insert about_pages_linkeddomain facebook.com |
2018-05-24 |
insert career_pages_linkeddomain facebook.com |
2018-05-24 |
insert contact_pages_linkeddomain facebook.com |
2018-05-24 |
insert index_pages_linkeddomain cqc.org.uk |
2018-05-24 |
insert index_pages_linkeddomain facebook.com |
2018-05-24 |
insert management_pages_linkeddomain facebook.com |
2018-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
2018-01-07 |
delete address HOAR CROSS NURSING HOME ST MICHAEL'S HOUSE ABBOTS BROMLEY ROAD HOAR CROSS NR BURTON ON TRENT DE13 8RA |
2018-01-07 |
insert address 9 SILKWOOD BUSINESS PARK FRYERS WAY OSSETT ENGLAND WF5 9TJ |
2018-01-07 |
update registered_address |
2017-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2017 FROM
HOAR CROSS NURSING HOME
ST MICHAEL'S HOUSE
ABBOTS BROMLEY ROAD HOAR CROSS
NR BURTON ON TRENT
DE13 8RA |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNER |
2017-11-27 |
update statutory_documents CORPORATE DIRECTOR APPOINTED MYSING CARE LIMITED |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-13 |
update returns_last_madeup_date 2015-03-24 => 2016-03-24 |
2016-05-13 |
update returns_next_due_date 2016-04-21 => 2017-04-21 |
2016-05-13 |
update statutory_documents DIRECTOR APPOINTED MR IAN KIMBERLEY |
2016-05-13 |
update statutory_documents DIRECTOR APPOINTED MR STEVE TURNER |
2016-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHRAF PATEL |
2016-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAZMA PATEL |
2016-05-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEC JONES |
2016-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 |
2016-03-24 |
update statutory_documents 24/03/16 FULL LIST |
2016-01-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEC JONES / 10/12/2015 |
2015-12-02 |
insert index_pages_linkeddomain youblisher.com |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-24 => 2015-03-24 |
2015-05-07 |
update returns_next_due_date 2015-04-21 => 2016-04-21 |
2015-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 |
2015-04-01 |
update statutory_documents 24/03/15 FULL LIST |
2014-08-06 |
delete person Viv Norton |
2014-08-06 |
insert person Frances Henden |
2014-08-06 |
insert person Natasha Holloway |
2014-08-06 |
insert person Samantha Littlewood |
2014-08-06 |
update person_description Lorraine Penlington => Lorraine Penlington |
2014-05-07 |
update returns_last_madeup_date 2013-03-24 => 2014-03-24 |
2014-05-07 |
update returns_next_due_date 2014-04-21 => 2015-04-21 |
2014-05-01 |
update website_status DomainNotFound => OK |
2014-04-10 |
update statutory_documents 24/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-15 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-24 => 2013-03-24 |
2013-06-25 |
update returns_next_due_date 2013-04-21 => 2014-04-21 |
2013-04-18 |
update statutory_documents 24/03/13 FULL LIST |
2013-03-04 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-02-04 |
update website_status OK |
2013-01-22 |
update website_status FlippedRobotsTxt |
2012-10-31 |
delete person Lesley Eaton |
2012-10-31 |
insert person Val Hurdman |
2012-10-31 |
update person_title Kathy Cleaver |
2012-10-31 |
update person_title Lorraine Penlington |
2012-04-10 |
update statutory_documents 24/03/12 FULL LIST |
2012-01-02 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents 24/03/11 FULL LIST |
2011-02-07 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-04-19 |
update statutory_documents 24/03/10 FULL LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF ALI PATEL / 01/11/2009 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZMA PATEL / 01/11/2009 |
2010-01-13 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ASHRAF PATEL / 23/03/2008 |
2008-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAZMA PATEL / 24/03/2008 |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
2007-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-05-31 |
update statutory_documents S366A DISP HOLDING AGM 19/05/06 |
2006-04-13 |
update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-05-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-05-04 |
update statutory_documents SECRETARY RESIGNED |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2004-11-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-28 |
update statutory_documents SECRETARY RESIGNED |
2004-10-28 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05 |
2004-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/04 FROM:
20 NEW WALK
LEICESTER
LEICESTERSHIRE LE1 6TX |
2004-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-07-22 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-02 |
update statutory_documents COMPANY NAME CHANGED
NO. 539 LEICESTER LIMITED
CERTIFICATE ISSUED ON 02/07/04 |
2004-06-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-18 |
update statutory_documents SECRETARY RESIGNED |
2004-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |