SENTRICARE - History of Changes


DateDescription
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