NOBILIS - History of Changes


DateDescription
2024-04-09 delete address 111 Oxford Street Nantgarw Cardiff CF15 7SU
2024-04-09 delete address Barry Island 106 Broad Street Barry CF62 7AJ
2024-04-09 delete address Carrington House 1 Carrington Street Kettering NN16 0BY
2024-04-09 delete address College House College Close Sandown PO36 8EB
2024-04-09 delete address First Floor Wynwood Logistics Telford Way Stephenson Industrial Estate Coalville LE67 3HE
2024-04-09 delete address Griffin Mill London Road Stroud GL5 2AZ
2024-04-09 delete address Ground Floor Tower Pera Business Park Nottingham Road Melton Mowbray LE13 0PB
2024-04-09 delete address Suite 5 Ground Floor Plum Park Estate Paulerspury Towcester NN12 6LQ
2024-04-09 delete address Unit 2-3 Fedden Buildings Gainsborough Square Lockleaze Bristol BS7 9FB
2024-04-09 delete address Unit 20B & 22B Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT
2024-04-09 delete phone 0117 951 5833
2024-04-09 delete phone 01242 650548
2024-04-09 delete phone 01446 506135
2024-04-09 delete phone 01530 563300
2024-04-09 delete phone 01536 201100
2024-04-09 delete phone 01604 434430
2024-04-09 delete phone 0161 505 1970
2024-04-09 delete phone 01664 650021
2024-04-09 delete phone 01983 290718
2024-04-09 delete phone 02920 813889
2024-04-07 update account_category GROUP => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 0 => 1
2024-03-10 delete address 2 Forth Avenue Portishead BS20 7NY
2024-03-10 delete address 9 Windsor End Beaconsfield HP9 2JJ
2024-03-10 delete address Alexandra Road Wisbech PE13 1HQ
2024-03-10 delete address Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth NR31 7RA
2024-03-10 delete address Five C Business Centre Concorde Drive Clevedon BS21 6UH
2024-03-10 delete address Kingston House Oaklands Business Park Armstrong Way Yate BS37 5NA
2024-03-10 delete address Suite 10 & 11 Epsilon House 1-5 Epsilon Terrace Ipswich IP3 9FJ
2024-03-10 delete address The Friary Lichfield WS13 6QG
2024-03-10 delete address Unit 1 Dencora House Whitehouse Road Ipswich Suffolk IP1 5LT
2024-03-10 delete phone 01275 595997
2024-03-10 delete phone 01275 595998
2024-03-10 delete phone 01394 617769
2024-03-10 delete phone 01454 300162
2024-03-10 delete phone 01473 741286
2024-03-10 delete phone 01494 678811
2024-03-10 delete phone 01508 447310
2024-03-10 delete phone 01543 420580
2024-03-10 delete phone 01945 474700
2024-03-10 insert address Ground Floor Tower Pera Business Park Nottingham Road Melton Mowbray LE13 0PB
2024-03-10 insert phone 01664 650021
2024-03-10 update description
2023-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARRINGTON
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 3 => 4
2023-09-02 insert address Unit 1 Dencora House Whitehouse Road Ipswich Suffolk IP1 5LT
2023-09-02 insert phone 01473 741286
2023-08-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064737420004
2023-06-20 delete address Suite 17 Newton House Northampton Science Park Kings Park Road Northampton NN3 6LG
2023-06-20 insert address Suite 5 Ground Floor Plum Park Estate Paulerspury Towcester NN12 6LQ
2023-05-05 update statutory_documents DIRECTOR APPOINTED MR PETER HARRINGTON
2023-05-05 update statutory_documents DIRECTOR APPOINTED MS LISA D’ARCY-BURT
2023-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATT
2023-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA WATT
2023-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WATT
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-04-22 delete address Unit 22B Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT
2023-04-22 insert address Unit 20B & 22B Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-22 delete address 24 Church Road Maindee Newport NP19 7EL
2023-02-22 delete address Suite 11 & 12 Epsilon House Ipswich IP3 9FJ
2023-02-22 delete phone 01633 481496
2023-02-22 insert address First Floor Wynwood Logistics Telford Way Stephenson Industrial Estate Coalville LE67 3HE
2023-02-22 insert address Suite 10 & 11 Epsilon House 1-5 Epsilon Terrace Ipswich IP3 9FJ
2023-02-22 insert address The Friary Lichfield WS13 6QG
2023-02-22 insert phone 01530 563300
2023-02-22 insert phone 01543 420580
2023-01-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-12-15 insert address 111 Oxford Street Nantgarw Cardiff CF15 7SU
2022-12-15 insert address 24 Church Road Maindee Newport NP19 7EL
2022-12-15 insert address Barry Island 106 Broad Street Barry CF62 7AJ
2022-12-15 insert address Carrington House 1 Carrington Street Kettering NN16 0BY
2022-12-15 insert phone 01446 506135
2022-12-15 insert phone 01536 201100
2022-12-15 insert phone 01633 481496
2022-12-15 insert phone 02920 813889
2022-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBILIS CARE GROUP 2 LIMITED
2022-11-01 update statutory_documents CESSATION OF NOBILIS CARE GROUP LIMITED AS A PSC
2022-08-01 delete address Arena Business Centre Threefields House 19 Threefield Lane Southampton SO14 3LP
2022-08-01 insert address 365 Bitterne Road Bitterne Village Southampton SO18 5RR
2022-08-01 update description
2022-05-29 insert terms_pages_linkeddomain connectingcarebnssg.co.uk
2022-05-29 update description
2022-05-07 delete address THREEFIELD HOUSE 19 THREEFIELD LANE SOUTHAMPTON ENGLAND SO14 3QB
2022-05-07 insert address THREEFIELD HOUSE THREEFIELD LANE SOUTHAMPTON UNITED KINGDOM SO14 3LP
2022-05-07 update num_mort_charges 3 => 4
2022-05-07 update num_mort_outstanding 2 => 1
2022-05-07 update num_mort_satisfied 1 => 3
2022-05-07 update registered_address
2022-04-27 delete address Chineham Business Park Pinewood Crockford Lane Basingstoke Hampshire RG24 8AL
2022-04-27 delete address Fenland House Cattle Market Chase Wisbech PE13 1RD
2022-04-27 delete address Unit 3 Fedden Buildings Gainsborough Square Lockleaze Bristol BS7 9FB
2022-04-27 insert address Alexandra Road Wisbech PE13 1HQ
2022-04-27 insert address Belvedere House Basing View Basingstoke RG21 4HG
2022-04-27 insert address Unit 2-3 Fedden Buildings Gainsborough Square Lockleaze Bristol BS7 9FB
2022-04-27 update primary_contact Unit 3 Fedden Buildings Gainsborough Square Lockleaze Bristol BS7 9FB => Unit 2-3 Fedden Buildings Gainsborough Square Lockleaze Bristol BS7 9FB
2022-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2022 FROM THREEFIELD HOUSE 19 THREEFIELD LANE SOUTHAMPTON SO14 3QB ENGLAND
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064737420004
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBILIS CARE GROUP LIMITED
2022-03-22 update statutory_documents CESSATION OF DAVID ELLIOTT WATT AS A PSC
2022-03-22 update statutory_documents CESSATION OF NICOLA JANE WATT AS A PSC
2022-03-07 update account_category TOTAL EXEMPTION FULL => GROUP
2022-03-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-03-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-02-09 delete address Innovation Centre St Cross Business Park Newport Isle of Wight PO30 5WB
2022-02-09 delete address Landmark House Station Road Hook RG27 9HA
2022-02-09 delete address Unit 4 Manor Farm Barns Fox Road Framingham Pigot NR14 7PZ
2022-02-09 delete phone 01983 863288
2022-02-09 delete phone 03333 444880
2022-02-09 insert address Beacon Innovation Centre Beacon Park Gorleston Great Yarmouth NR31 7RA
2022-02-09 insert address Chineham Business Park Pinewood Crockford Lane Basingstoke Hampshire RG24 8AL
2022-02-09 insert address College House College Close Sandown PO36 8EB
2022-02-09 insert phone 01983 290718
2022-02-07 insert company_previous_name NOBILIS CARE LIMITED
2022-02-07 update name NOBILIS CARE LIMITED => NOBILIS CARE SOUTH LIMITED
2022-02-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2022-01-05 update statutory_documents COMPANY NAME CHANGED NOBILIS CARE LIMITED CERTIFICATE ISSUED ON 05/01/22
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-06-07 insert address 9 Windsor End Beaconsfield HP9 2JJ
2021-06-07 insert address Fenland House Cattle Market Chase Wisbech PE13 1RD
2021-06-07 insert address Suite 11 & 12 Epsilon House Ipswich IP3 9FJ
2021-06-07 insert address Suite 17 Newton House Northampton Science Park Kings Park Road Northampton NN3 6LG
2021-06-07 insert address Unit 4 Manor Farm Barns Fox Road Framingham Pigot NR14 7PZ
2021-06-07 insert phone 01394 617769
2021-06-07 insert phone 01494 678811
2021-06-07 insert phone 01508 447310
2021-06-07 insert phone 01604 434430
2021-06-07 insert phone 01945 474700
2021-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY JANE WATT / 27/03/2021
2021-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ELLIOTT WATT / 27/03/2021
2021-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JANE WATT / 27/03/2021
2021-04-13 delete address Landguard Manor Road Shanklin PO37 7JB
2021-04-13 delete address Prospect House Prospect Road Cowes PO31 7AD
2021-04-13 delete phone 01983 290718
2021-04-13 insert address Five C Business Centre Concorde Drive Clevedon BS21 6UH
2021-04-13 insert address Innovation Centre St Cross Business Park Newport Isle of Wight PO30 5WB
2021-04-13 insert phone 01275 595997
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2020-09-30 delete address 2 Forth Ave Portishead BS20 7N
2020-09-30 delete source_ip 87.247.244.105
2020-09-30 insert address 2 Forth Ave Portishead BS20 7NY
2020-09-30 insert source_ip 92.204.68.25
2020-06-07 delete address UNIT 307 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW
2020-06-07 insert address THREEFIELD HOUSE 19 THREEFIELD LANE SOUTHAMPTON ENGLAND SO14 3QB
2020-06-07 update account_category null => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-07 update registered_address
2020-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 307 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW
2020-05-04 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-04-06 delete address 2nd Floor 51 Broad Street Chipping Sodbury BS37 6AD
2019-04-06 delete address Steward House, 14 Commercial Way, Woking GU21 6ET
2019-04-06 delete phone 01483 312516
2019-04-06 insert address 2 Forth Ave Portishead BS20 7N
2019-04-06 insert address Concorde Dr Clevedon BS21 6UH
2019-04-06 insert address Kingston House, Oaklands Business Park Armstrong Way Yate BS37 5NA
2019-04-06 insert phone 01242 650548
2019-04-06 insert phone 01275 595997
2019-04-06 insert phone 01275 595998
2019-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE WATT / 27/03/2019
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-12-22 delete address View Point, Basing View Basingstoke RG21 4R
2018-12-22 insert address 2nd Floor 51 Broad Street Chipping Sodbury BS37 6AD
2018-12-22 insert address Griffin Mill London Road Stroud GL5 2AZ
2018-12-22 insert address Landmark House Station Rd, Hook RG27 9HA
2018-12-22 insert address Unit 307 Solent Business Centre Millbrook Rd West Southampton SO15 0HW
2018-12-22 insert phone 01454 300162
2018-12-22 update primary_contact View Point, Basing View Basingstoke RG21 4R => Unit 307 Solent Business Centre Millbrook Rd West Southampton SO15 0HW
2018-09-26 delete address Kingsmead Business Centre Kingsmead GU14 7SR
2018-09-26 delete address Unit 307 Solent Business Centre Millbrook Rd West Southampton SO15 0HW
2018-09-26 delete phone 01252 560163
2018-09-26 delete phone 08456800225
2018-08-23 delete source_ip 185.11.240.172
2018-08-23 insert address Steward House 14 Commercial Way Woking, GU21 6ET
2018-08-23 insert phone 01483 312516
2018-08-23 insert source_ip 87.247.244.105
2018-03-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-03-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2017-07-07 insert address View Point, Basing View Basingstoke RG21 4R
2017-07-07 insert phone 01252 560163
2017-07-07 insert phone 01256 830583
2017-04-27 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-04-27 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-08-26 delete phone 0333 444880
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-02-11 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-02-11 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-01-15 update statutory_documents 15/01/16 FULL LIST
2015-11-01 delete source_ip 46.249.202.40
2015-11-01 insert source_ip 185.11.240.172
2015-08-09 delete phone 0845 680 0225
2015-08-09 insert phone 0333 444880
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-03-10 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-02-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-01-26 update statutory_documents 15/01/15 FULL LIST
2014-05-27 delete phone 0845 8620647
2014-04-16 delete phone 0845 346 0270
2014-04-16 insert phone 0845 680 0225
2014-04-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-04-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-11 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 307 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE UNITED KINGDOM SO15 0HW
2014-02-07 insert address UNIT 307 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW
2014-02-07 update num_mort_outstanding 3 => 2
2014-02-07 update num_mort_satisfied 0 => 1
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-02-07 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-01-23 update statutory_documents 15/01/14 FULL LIST
2014-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-29 delete source_ip 213.229.123.190
2013-08-29 insert source_ip 46.249.202.40
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-24 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-24 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-06 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-05-08 insert phone 0845 346 0270
2013-02-05 update statutory_documents 15/01/13 FULL LIST
2013-01-24 update website_status OK
2013-01-24 delete email ni..@nobilis.co.uk
2013-01-19 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-11-16 delete alias Nobilis Care Ltd.
2012-11-16 insert email ni..@nobilis.co.uk
2012-02-08 update statutory_documents 15/01/12 FULL LIST
2011-07-14 update statutory_documents 14/07/11 STATEMENT OF CAPITAL GBP 2000
2011-06-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 15/01/11 FULL LIST
2011-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2011 FROM WOODLAWNS MILNTHORPE LANE WINCHESTER HAMPSHIRE SO22 4NP
2011-02-02 update statutory_documents SAIL ADDRESS CREATED
2010-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 15/01/10 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT WATT / 01/01/2010
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE WATT / 01/01/2010
2009-12-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-11-06 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION