Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-27 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-27 => 2024-11-27 |
2024-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/24, NO UPDATES |
2024-02-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-02-21 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2024-01-30 |
update statutory_documents FIRST GAZETTE |
2023-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VAVARIRO MAZENGWA |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-27 => 2022-02-27 |
2023-04-07 |
update accounts_next_due_date 2022-11-27 => 2023-11-27 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-02-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-02-21 |
update statutory_documents 27/02/22 TOTAL EXEMPTION FULL |
2023-01-31 |
update statutory_documents FIRST GAZETTE |
2022-10-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PUDURAI JUSTIN MAZENGWA / 01/10/2021 |
2022-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PUDURAI JUSTIN MAZENGWA / 01/10/2021 |
2022-05-30 |
delete index_pages_linkeddomain cqc.org.uk |
2022-05-30 |
delete service_pages_linkeddomain cqc.org.uk |
2022-03-28 |
delete alias Sentricare Limited |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-27 |
2021-12-07 |
update accounts_next_due_date 2021-11-27 => 2022-11-27 |
2021-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/02/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-31 |
delete source_ip 185.68.200.66 |
2021-05-31 |
insert source_ip 172.67.185.22 |
2021-05-31 |
insert source_ip 104.21.64.124 |
2021-05-31 |
update robots_txt_status www.sentricare.co.uk: 404 => 200 |
2021-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
2021-05-07 |
update account_category UNAUDITED ABRIDGED => null |
2021-05-07 |
update accounts_last_madeup_date 2019-02-27 => 2020-02-29 |
2021-05-07 |
update accounts_next_due_date 2021-02-27 => 2021-11-27 |
2021-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-07-26 |
delete address 1st Floor, Old Blake House
150 Bath Street
Walsall
West Midlands
WS1 3BX |
2020-07-26 |
insert address Bartlett House
1075 Warwick Road
Acocks Green
Birmingham
B27 6QT |
2020-07-26 |
update primary_contact 1st Floor, Old Blake House
150 Bath Street
Walsall
West Midlands
WS1 3BX => Bartlett House
1075 Warwick Road
Acocks Green
Birmingham
B27 6QT |
2020-07-08 |
update accounts_next_due_date 2020-11-27 => 2021-02-27 |
2020-06-25 |
delete source_ip 185.68.202.12 |
2020-06-25 |
insert source_ip 185.68.200.66 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-27 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-11-27 |
2020-03-07 |
update account_category null => UNAUDITED ABRIDGED |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2019-12-31 |
2020-03-01 |
update statutory_documents 27/02/19 UNAUDITED ABRIDGED |
2020-02-17 |
update website_status OK => FlippedRobots |
2020-01-17 |
delete source_ip 217.38.25.204 |
2020-01-17 |
insert source_ip 185.68.202.12 |
2019-12-17 |
delete source_ip 217.38.25.202 |
2019-12-17 |
insert source_ip 217.38.25.204 |
2019-12-07 |
update account_ref_day 28 => 27 |
2019-12-07 |
update accounts_next_due_date 2019-11-30 => 2020-02-29 |
2019-11-30 |
update statutory_documents PREVSHO FROM 28/02/2019 TO 27/02/2019 |
2019-11-16 |
delete source_ip 217.38.25.204 |
2019-11-16 |
insert source_ip 217.38.25.202 |
2019-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARSHAD MAHMOOD |
2019-05-14 |
update statutory_documents DIRECTOR APPOINTED MRS VAVARIRO LINET MAZENGWA |
2019-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
2019-05-14 |
update statutory_documents CESSATION OF ARSHAD MAHMOOD AS A PSC |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-11-30 |
2018-12-07 |
update accounts_next_due_date 2018-11-30 => 2018-12-31 |
2018-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-09-11 |
delete source_ip 185.68.200.105 |
2018-09-11 |
insert source_ip 217.38.25.204 |
2018-06-06 |
update website_status EmptyPage => OK |
2018-06-06 |
delete source_ip 185.68.200.109 |
2018-06-06 |
insert source_ip 185.68.200.105 |
2018-04-06 |
update website_status OK => EmptyPage |
2018-03-15 |
update statutory_documents DIRECTOR APPOINTED PUDURAI JUSTIN MAZENGWA |
2018-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
2018-03-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUDURAI JUSTIN MAZENGWA |
2018-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARSHAD MAHMOOD / 14/03/2018 |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-10 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-17 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-10-04 |
delete source_ip 185.68.200.111 |
2016-10-04 |
insert source_ip 185.68.200.109 |
2016-08-30 |
update website_status OK => FlippedRobots |
2016-08-02 |
delete source_ip 185.68.200.212 |
2016-08-02 |
insert source_ip 185.68.200.111 |
2016-06-08 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-06-08 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-05-20 |
update statutory_documents 06/04/16 FULL LIST |
2016-04-22 |
delete source_ip 185.68.200.60 |
2016-04-22 |
insert source_ip 185.68.200.212 |
2016-03-01 |
delete source_ip 212.250.165.115 |
2016-03-01 |
insert source_ip 185.68.200.60 |
2016-01-27 |
delete source_ip 212.250.165.178 |
2016-01-27 |
insert source_ip 212.250.165.115 |
2015-12-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-26 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update account_ref_day 31 => 28 |
2015-06-09 |
update account_ref_month 8 => 2 |
2015-06-09 |
update accounts_last_madeup_date 2013-02-28 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2015-11-30 |
2015-05-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-05-31 |
update statutory_documents PREVSHO FROM 31/08/2015 TO 28/02/2015 |
2015-05-08 |
update returns_last_madeup_date 2014-10-30 => 2015-04-06 |
2015-05-08 |
update returns_next_due_date 2015-11-27 => 2016-05-04 |
2015-04-22 |
update statutory_documents DIRECTOR APPOINTED MR ARSHAD MAHMOOD |
2015-04-22 |
update statutory_documents 06/04/15 FULL LIST |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYCE OKANTA-OFORI |
2015-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KWASI OKANTA-OFORI |
2015-03-11 |
delete source_ip 212.74.43.163 |
2015-03-11 |
insert source_ip 212.250.165.178 |
2014-12-07 |
update account_ref_day 29 => 31 |
2014-12-07 |
update account_ref_month 2 => 8 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-05-31 |
2014-12-07 |
update returns_last_madeup_date 2014-02-21 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2015-03-21 => 2015-11-27 |
2014-11-17 |
update statutory_documents PREVEXT FROM 28/02/2014 TO 31/08/2014 |
2014-11-12 |
update statutory_documents DIRECTOR APPOINTED MR KWASI OKANTA-OFORI |
2014-11-12 |
update statutory_documents DIRECTOR APPOINTED MRS JOYCE OKANTA-OFORI |
2014-11-12 |
update statutory_documents 30/10/14 FULL LIST |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARSHAD MAHMOOD |
2014-11-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAZIA BEGUM |
2014-04-07 |
update returns_last_madeup_date 2013-02-21 => 2014-02-21 |
2014-04-07 |
update returns_next_due_date 2014-03-21 => 2015-03-21 |
2014-03-05 |
update statutory_documents 21/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-28 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-09-27 |
delete source_ip 212.74.43.139 |
2013-09-27 |
insert source_ip 212.74.43.163 |
2013-08-01 |
update num_mort_charges 1 => 2 |
2013-08-01 |
update num_mort_outstanding 1 => 2 |
2013-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061232530002 |
2013-06-25 |
update returns_last_madeup_date 2012-02-21 => 2013-02-21 |
2013-06-25 |
update returns_next_due_date 2013-03-21 => 2014-03-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-04-18 |
update statutory_documents 21/02/13 FULL LIST |
2012-11-29 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-04-16 |
update statutory_documents 21/02/12 FULL LIST |
2012-01-19 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-07 |
update statutory_documents 21/02/11 FULL LIST |
2010-11-26 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-06-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2010-06-29 |
update statutory_documents FIRST GAZETTE |
2010-06-28 |
update statutory_documents 21/02/10 FULL LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARSHAD MAHMOOD / 01/02/2010 |
2010-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NAZIA BEGUM / 01/02/2010 |
2010-01-15 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2009 FROM
100 WEDNESBURY ROAD
WALSALL
WEST MIDLANDS
WS1 4JH |
2009-04-16 |
update statutory_documents RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08 |
2009-01-02 |
update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL |
2008-12-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |