Date | Description |
2024-04-10 |
delete index_pages_linkeddomain jsayerweb.co.uk |
2024-04-10 |
insert index_pages_linkeddomain wordpress.org |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES |
2022-11-15 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-12 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES |
2021-07-22 |
delete alias eungellacare.com |
2021-07-22 |
insert address 51 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL |
2021-07-22 |
insert alias Eungella Care |
2021-07-22 |
insert alias Eungella Care Ltd. |
2021-07-22 |
insert fax 01782 393581 |
2021-07-22 |
insert index_pages_linkeddomain jsayerweb.co.uk |
2021-07-22 |
insert person Alder Grange |
2021-07-22 |
insert phone 01782 393581 |
2021-07-22 |
insert registration_number 5878989 |
2021-07-22 |
update name eungellacare.com => Eungella Care |
2021-07-22 |
update primary_contact null => 51 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-22 |
delete address 51 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL |
2021-04-22 |
delete alias Eungella Care |
2021-04-22 |
delete alias Eungella Care Ltd. |
2021-04-22 |
delete fax 01782 393581 |
2021-04-22 |
delete index_pages_linkeddomain jsayerweb.co.uk |
2021-04-22 |
delete person Alder Grange |
2021-04-22 |
delete phone 01782 393581 |
2021-04-22 |
delete registration_number 5878989 |
2021-04-22 |
insert alias eungellacare.com |
2021-04-22 |
update name Eungella Care => eungellacare.com |
2021-04-22 |
update primary_contact 51 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL => null |
2021-04-19 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES |
2020-10-10 |
delete alias eungellacare.com |
2020-10-10 |
insert address 51 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL |
2020-10-10 |
insert alias Eungella Care |
2020-10-10 |
insert alias Eungella Care Ltd. |
2020-10-10 |
insert fax 01782 393581 |
2020-10-10 |
insert index_pages_linkeddomain jsayerweb.co.uk |
2020-10-10 |
insert person Alder Grange |
2020-10-10 |
insert phone 01782 393581 |
2020-10-10 |
insert registration_number 5878989 |
2020-10-10 |
update name eungellacare.com => Eungella Care |
2020-10-10 |
update primary_contact null => 51 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL |
2020-08-09 |
delete address 51 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL |
2020-08-09 |
delete alias Eungella Care |
2020-08-09 |
delete alias Eungella Care Ltd. |
2020-08-09 |
delete fax 01782 393581 |
2020-08-09 |
delete index_pages_linkeddomain jsayerweb.co.uk |
2020-08-09 |
delete person Alder Grange |
2020-08-09 |
delete phone 01782 393581 |
2020-08-09 |
delete registration_number 5878989 |
2020-08-09 |
insert alias eungellacare.com |
2020-08-09 |
update name Eungella Care => eungellacare.com |
2020-08-09 |
update primary_contact 51 Adamthwaite Drive, Blythe Bridge, Stoke On Trent, ST11 9HL => null |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-20 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK HAYSOM |
2019-10-03 |
update website_status IndexPageFetchError => OK |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
2019-07-04 |
update website_status OK => IndexPageFetchError |
2018-12-06 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-06 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-21 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-10-28 |
delete source_ip 45.56.220.190 |
2018-10-28 |
insert source_ip 69.90.163.10 |
2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-27 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES |
2017-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELLEY LOUISE GRIMSHAW |
2017-08-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/08/2017 |
2017-07-04 |
delete general_emails in..@eungellacare.com |
2017-07-04 |
insert general_emails in..@aldergrange.co.uk |
2017-07-04 |
delete email in..@eungellacare.com |
2017-07-04 |
delete source_ip 69.90.161.65 |
2017-07-04 |
insert email in..@aldergrange.co.uk |
2017-07-04 |
insert source_ip 45.56.220.190 |
2017-05-17 |
delete source_ip 76.74.128.90 |
2017-05-17 |
insert source_ip 69.90.161.65 |
2017-01-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-14 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
2016-02-26 |
delete source_ip 79.170.40.172 |
2016-02-26 |
insert index_pages_linkeddomain jsayerweb.co.uk |
2016-02-26 |
insert source_ip 76.74.128.90 |
2016-02-26 |
update robots_txt_status www.eungellacare.com: 404 => 200 |
2016-01-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-06 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-17 => 2015-07-17 |
2015-10-07 |
update returns_next_due_date 2015-08-14 => 2016-08-14 |
2015-09-10 |
update statutory_documents 17/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-28 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 40 HIGHFIELD DRIVE NANTWICH CHESHIRE ENGLAND CW5 6EX |
2014-08-07 |
insert address 40 HIGHFIELD DRIVE NANTWICH CHESHIRE CW5 6EX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-17 => 2014-07-17 |
2014-08-07 |
update returns_next_due_date 2014-08-14 => 2015-08-14 |
2014-07-24 |
update statutory_documents 17/07/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-27 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-17 => 2013-07-17 |
2013-08-01 |
update returns_next_due_date 2013-08-14 => 2014-08-14 |
2013-07-17 |
update statutory_documents 17/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete address 115 CHURCH LANE CREWE CW2 8ER |
2013-06-22 |
insert address 40 HIGHFIELD DRIVE NANTWICH CHESHIRE ENGLAND CW5 6EX |
2013-06-22 |
update reg_address_care_of null => EUNGELLA CARE LTD |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-17 => 2012-07-17 |
2013-06-21 |
update returns_next_due_date 2012-08-14 => 2013-08-14 |
2012-10-10 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-26 |
update statutory_documents ADOPT ARTICLES 06/09/2012 |
2012-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
115 CHURCH LANE
CREWE
CW2 8ER |
2012-07-19 |
update statutory_documents 17/07/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 17/07/11 FULL LIST |
2011-02-03 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CARL JOHNSON |
2011-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY HAYSOM |
2011-01-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-10-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-24 |
update statutory_documents 17/07/10 FULL LIST |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY LISA HAYSOM / 17/07/2010 |
2010-07-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY LOUISE GRIMSHAW / 17/07/2010 |
2010-02-08 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
2009-03-06 |
update statutory_documents 31/07/08 TOTAL EXEMPTION FULL |
2009-01-30 |
update statutory_documents DIRECTOR APPOINTED SHELLEY LOUISE GRIMSHAW |
2009-01-23 |
update statutory_documents DIRECTOR APPOINTED DEREK CHALLES HAYSOM |
2009-01-06 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER JOHN GRIMSHAW |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
2008-06-09 |
update statutory_documents 31/07/07 TOTAL EXEMPTION FULL |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS |
2007-05-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-07-18 |
update statutory_documents SECRETARY RESIGNED |
2006-07-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |