EUNGELLA CARE - History of Changes


DateDescription
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