CRYSTAL CARE SOLUTIONS - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-01-30 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-08-19 insert career_pages_linkeddomain indeed.com
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-08-27 delete person Charlotte Harris
2021-08-27 delete person Philip Killen
2021-08-27 insert person Charlotte Walker
2021-08-27 insert person Kelly Jones
2021-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HARGREAVES / 20/04/2021
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-04 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2020-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE ROGERS / 01/10/2019
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-17 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-10-05 delete person Peter Rowlinson
2019-10-05 insert person Philip Killen
2019-07-07 update num_mort_charges 2 => 3
2019-07-07 update num_mort_outstanding 2 => 3
2019-06-16 update num_mort_charges 1 => 2
2019-06-16 update num_mort_outstanding 1 => 2
2019-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059524540003
2019-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059524540002
2019-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE ROGERS / 05/02/2019
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2018-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRYSTAL MANAGEMENT HOLDINGS LIMITED
2018-11-28 update statutory_documents CESSATION OF CRYSTAL CARE HOLDINGS LIMITED AS A PSC
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-10 update website_status MaintenancePage => OK
2018-09-10 delete source_ip 217.160.230.206
2018-09-10 insert source_ip 217.160.0.16
2018-08-15 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2018-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRIMUS CHILDCARE LIMITED / 11/08/2017
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-04-30
2017-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-09-26 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-06-19 update website_status OK => MaintenancePage
2017-03-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG SHEPPARD
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-07 update account_ref_month 3 => 4
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-30 => 2018-01-31
2017-01-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-30 update statutory_documents CURREXT FROM 30/03/2017 TO 30/04/2017
2016-06-11 delete source_ip 82.165.160.101
2016-06-11 insert source_ip 217.160.230.206
2016-05-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-12 update accounts_next_due_date 2016-03-30 => 2016-12-30
2016-05-12 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-05-12 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-03-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-11 update statutory_documents 06/02/16 FULL LIST
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAXWELL O'LEARY / 01/02/2016
2016-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN HARGREAVES / 01/02/2016
2016-01-13 delete address Nelson House Boathorse Rd Kidsgrove Stoke-on-Trent Staffordshire ST7 4JA
2016-01-13 delete fax 01782 773333
2016-01-13 insert address Unit 9 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF
2016-01-13 update primary_contact Nelson House Boathorse Rd Kidsgrove Stoke-on-Trent Staffordshire ST7 4JA => Unit 9 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF
2016-01-07 delete address NELSON HOUSE BOAT HORSE ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4JA
2016-01-07 insert address BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE ENGLAND CW12 1ET
2016-01-07 update account_ref_day 31 => 30
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-03-30
2016-01-07 update registered_address
2015-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2015 FROM NELSON HOUSE BOAT HORSE ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4JA
2015-12-30 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-08-13 update statutory_documents DIRECTOR APPOINTED MR CRAIG PAUL SHEPPARD
2015-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL HOLNESS
2015-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY FAIRISH
2015-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SALLY FAIRISH
2015-04-22 update statutory_documents SUB DIV 10000 ORD SHARES 0.01 EACH 02/04/2015
2015-04-22 update statutory_documents 02/04/15 STATEMENT OF CAPITAL GBP 162.28
2015-04-22 update statutory_documents SUB-DIVISION 02/04/15
2015-03-07 update returns_last_madeup_date 2014-10-02 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-10-30 => 2016-03-05
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-06 update statutory_documents 06/02/15 FULL LIST
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address NELSON HOUSE BOAT HORSE ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST7 4JA
2015-01-07 insert address NELSON HOUSE BOAT HORSE ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4JA
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-02 => 2014-10-02
2015-01-07 update returns_next_due_date 2014-10-30 => 2015-10-30
2014-12-05 update statutory_documents 02/10/14 FULL LIST
2014-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WAYNE HOLNESS / 01/10/2014
2014-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SALLY FAIRISH / 01/10/2014
2014-01-16 update website_status OK => FlippedRobots
2013-11-07 update returns_last_madeup_date 2012-10-02 => 2013-10-02
2013-11-07 update returns_next_due_date 2013-10-30 => 2014-10-30
2013-10-16 update website_status OK => FlippedRobots
2013-10-10 update statutory_documents 02/10/13 FULL LIST
2013-10-09 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-12 delete source_ip 241.182.209.189
2013-07-12 update robots_txt_status crystalcaresolutions.co.uk: 404 => 200
2013-07-12 update robots_txt_status www.crystalcaresolutions.co.uk: 404 => 200
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
2013-06-23 update returns_last_madeup_date 2011-10-02 => 2012-10-02
2013-06-23 update returns_next_due_date 2012-10-30 => 2013-10-30
2013-01-29 delete source_ip 213.165.76.16
2013-01-29 insert source_ip 241.182.209.189
2013-01-29 insert source_ip 82.165.160.101
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-28 update statutory_documents 02/10/12 FULL LIST
2012-10-25 update primary_contact
2012-10-09 update statutory_documents DIRECTOR APPOINTED DAVID MAURICE ROGERS
2012-10-09 update statutory_documents DIRECTOR APPOINTED JAMES MAXWELL O'LEARY
2012-10-09 update statutory_documents DIRECTOR APPOINTED KEVIN JOHN HARGREAVES
2012-10-09 update statutory_documents DIRECTOR APPOINTED SALLY ELIZABETH FAIRISH
2012-10-09 update statutory_documents ADOPT ARTICLES 30/09/2012
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-13 update statutory_documents 02/10/11 FULL LIST
2011-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2010 FROM NELSON HOUSE RAVENSCLIFFE ROAD KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 4HZ
2010-11-25 update statutory_documents SAIL ADDRESS CHANGED FROM: BESWICK HOUSE 479 - 481 HIGH STREET TUNSTALL STOKE-ON-TRENT ST6 5EP UNITED KINGDOM
2010-11-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-25 update statutory_documents 02/10/10 FULL LIST
2010-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2010 FROM BESWICK HOUSE 479-481 HIGH STREET TUNSTALL STOKE ON TRENT ST6 5EP
2010-01-22 update statutory_documents SECRETARY APPOINTED MS SALLY FAIRISH
2010-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEALE ROWE
2009-12-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-23 update statutory_documents SAIL ADDRESS CREATED
2009-10-23 update statutory_documents 02/10/09 FULL LIST
2009-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WAYNE HOLNESS / 02/10/2009
2008-10-27 update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-26 update statutory_documents SECRETARY APPOINTED NEALE ROWE
2008-02-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY JACKSONS SECRETARIES LIMITED
2007-12-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08
2007-10-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-10 update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2006-10-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION