MEADOWS CARE - History of Changes


DateDescription
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
2024-04-07 update num_mort_charges 10 => 13
2024-04-07 update num_mort_outstanding 8 => 11
2024-04-03 delete person Birmingham Summer
2024-04-03 insert person Ian Bywater
2023-10-12 insert person Birmingham Summer
2023-08-27 delete person Dr Olivia Wadham
2023-08-27 delete person Tim Kosmala
2023-08-27 insert person Kirsty Robinson
2023-08-27 insert person Michael Gilgun
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2023-06-26 delete person Karen Smith
2023-06-26 update person_title Dr Nicola Curran: Director of Therapy Services => Therapy Director; Director of Therapy Services
2023-06-26 update person_title Lara Elsegood: Operations Manager - Midlands => Placements Manager
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-03 insert person Tim Kosmala
2023-01-03 update person_title Denise Anderson: Service Support Manager - Birmingham => Service Support Manager - Midlands
2023-01-03 update person_title Dr Nicola Curran: Head of Therapy Services => Director of Therapy Services
2023-01-03 update person_title Gemma Clarke: Area Manager => Area Manager - North West
2023-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-01 delete otherexecutives Niel Shelmerdine
2022-12-01 insert cfo Jade Law
2022-12-01 insert chro Rebecca Dyson
2022-12-01 insert person Gemma Clarke
2022-12-01 update person_title Dr Nicola Curran: Head of Therapy Services - Northwest => Head of Therapy Services
2022-12-01 update person_title Dr Olivia Wadham: Head of Therapy - Birmingham => Head of Therapy Practice
2022-12-01 update person_title Jade Law: Financial Controller => Financial Director
2022-12-01 update person_title Niel Shelmerdine: Owner; Director => Owner
2022-12-01 update person_title Rebecca Dyson: HR Manager => HR Director
2022-10-31 insert coo Lee Matthews
2022-10-31 delete person Jane Blasberg
2022-10-31 delete person Jenny Shackleton
2022-10-31 delete person Lianne Taylor
2022-10-31 delete registration_number 1152795
2022-10-31 insert person Alison O'Donnell
2022-10-31 insert person Lee Matthews
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-06-07 update num_mort_charges 9 => 10
2022-06-07 update num_mort_outstanding 7 => 8
2022-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050878860010
2022-04-07 update account_ref_day 30 => 31
2022-04-07 update account_ref_month 9 => 3
2022-04-07 update accounts_next_due_date 2022-06-30 => 2022-12-31
2022-03-18 update statutory_documents CURREXT FROM 30/09/2021 TO 31/03/2022
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL DAVID SHELMERDINE / 13/04/2021
2021-02-07 update num_mort_charges 8 => 9
2021-02-07 update num_mort_outstanding 6 => 7
2020-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050878860009
2020-11-10 update statutory_documents SECOND FILED SH01 - 13/07/15 STATEMENT OF CAPITAL GBP 127.00
2020-11-10 update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 100
2020-11-10 update statutory_documents 29/04/19 STATEMENT OF CAPITAL GBP 160.00
2020-11-10 update statutory_documents 29/05/18 STATEMENT OF CAPITAL GBP 100.00
2020-11-10 update statutory_documents 29/05/18 STATEMENT OF CAPITAL GBP 112.00
2020-11-10 update statutory_documents 29/10/18 STATEMENT OF CAPITAL GBP 109.00
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-07 update num_mort_charges 7 => 8
2020-05-07 update num_mort_outstanding 5 => 6
2020-04-07 update num_mort_charges 6 => 7
2020-04-07 update num_mort_outstanding 4 => 5
2020-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050878860008
2020-03-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEADOWS CARE HOLDCO LIMITED
2020-03-17 update statutory_documents CESSATION OF JONATHAN DAVID RIGG AS A PSC
2020-03-17 update statutory_documents CESSATION OF NIEL DAVID SHELMERDINE AS A PSC
2020-03-13 update statutory_documents ADOPT ARTICLES 10/03/2020
2020-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050878860007
2020-02-07 update num_mort_charges 4 => 6
2020-02-07 update num_mort_outstanding 2 => 4
2020-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050878860005
2020-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050878860006
2019-10-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-08 update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 90
2019-10-07 update num_mort_outstanding 3 => 2
2019-10-07 update num_mort_satisfied 1 => 2
2019-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050878860002
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-05-28 update statutory_documents 29/04/19 STATEMENT OF CAPITAL GBP 96
2019-04-07 update num_mort_outstanding 4 => 3
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-07 update num_mort_charges 3 => 4
2019-03-07 update num_mort_outstanding 3 => 4
2019-02-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050878860004
2019-02-07 update num_mort_charges 2 => 3
2019-02-07 update num_mort_outstanding 2 => 3
2019-01-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050878860003
2018-11-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-11-16 update statutory_documents 29/10/18 STATEMENT OF CAPITAL GBP 99.00
2018-08-16 update statutory_documents 29/05/18 STATEMENT OF CAPITAL GBP 102.00
2018-08-16 update statutory_documents 29/05/18 STATEMENT OF CAPITAL GBP 105.00
2018-08-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-08-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-08-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-08-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update account_ref_month 3 => 9
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-06-30
2017-12-31 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/09/2017
2017-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID RIGG / 31/12/2017
2017-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL DAVID SHELMERDINE / 31/12/2017
2017-12-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN DAVID RIGG / 31/12/2017
2017-12-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID RIGG
2017-12-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIEL DAVID SHELMERDINE
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-30 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-04-27 => 2017-07-21
2016-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-28 update statutory_documents FIRST GAZETTE
2016-06-23 update statutory_documents 23/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-07 update company_status Active - Proposal to Strike off => Active
2015-09-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-09-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-08-14 update statutory_documents 13/07/15 STATEMENT OF CAPITAL GBP 103
2015-08-11 update company_status Active => Active - Proposal to Strike off
2015-08-11 update statutory_documents 30/03/15 FULL LIST
2015-07-28 update statutory_documents ADOPT ARTICLES 13/07/2015
2015-07-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30 update statutory_documents DIRECTOR APPOINTED DR JANE MICHELE TONER
2015-06-08 update num_mort_charges 1 => 2
2015-06-08 update num_mort_outstanding 1 => 2
2015-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050878860002
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
2015-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-11-03 update statutory_documents 28/05/14 STATEMENT OF CAPITAL GBP 96.00
2014-09-07 delete address EGERTON HOUSE WARDLE ROAD ROCHDALE LANCASHIRE ENGLAND OL12 9EN
2014-09-07 insert address EGERTON HOUSE WARDLE ROAD ROCHDALE LANCASHIRE OL12 9EN
2014-09-07 update company_status Active - Proposal to Strike off => Active
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-09-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-07 update company_status Active => Active - Proposal to Strike off
2014-08-06 update statutory_documents DISS40 (DISS40(SOAD))
2014-08-05 update statutory_documents FIRST GAZETTE
2014-08-04 update statutory_documents 30/03/14 FULL LIST
2014-06-04 update statutory_documents ADOPT ARTICLES 02/05/2014
2014-06-04 update statutory_documents SUB-DIVISION 02/05/14
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-26 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-26 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-05-29 update statutory_documents 30/03/13 FULL LIST
2013-04-06 update statutory_documents DISS40 (DISS40(SOAD))
2013-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-02 update statutory_documents FIRST GAZETTE
2012-04-17 update statutory_documents 30/03/12 FULL LIST
2011-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK KEARSLEY
2011-04-11 update statutory_documents 30/03/11 FULL LIST
2010-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2010 FROM JAPE TWO BUSINESS CENTRE SHAWCLOUGH ROCHDALE LANCASHIRE OL12 6BZ
2010-05-21 update statutory_documents 30/03/10 FULL LIST
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM KEARSLEY / 30/03/2010
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID RIGG / 30/03/2010
2010-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIEL SHELMERDINE / 30/03/2010
2010-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-12 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-06-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-14 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/06 FROM: JAPE ONE BUSINESS CENTRE, DELL ROAD, SHAWCLOUGH ROCHDALE LANCASHIRE OL12 6BZ
2006-05-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents COMPANY NAME CHANGED FOURWAYZ LIMITED CERTIFICATE ISSUED ON 18/05/04
2004-05-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-10 update statutory_documents DIRECTOR RESIGNED
2004-05-10 update statutory_documents SECRETARY RESIGNED
2004-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 13 HARRIDGE AVENUE, LOWERFOLD ROCHDALE LANCASHIRE OL12 7HN
2004-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-13 update statutory_documents NEW SECRETARY APPOINTED
2004-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION