OLD FRIENDS CARE - History of Changes


DateDescription
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-13 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-07-31 insert personal_emails vi..@oldfriendscare.co.uk
2022-07-31 insert personal_emails vi..@oldfrindscare.co.uk
2022-07-31 delete email ol..@btconnect.com
2022-07-31 insert email vi..@oldfriendscare.co.uk
2022-07-31 insert email vi..@oldfrindscare.co.uk
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-13 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-25 update person_title Amy O'Connor: Compliance and Strategic Support Officer; Compliance Manager => Compliance and Strategic Support Officer
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-05-13 delete source_ip 13.70.201.31
2021-05-13 insert source_ip 172.67.167.140
2021-05-13 insert source_ip 104.21.74.17
2021-05-13 update robots_txt_status www.oldfriendscare.co.uk: 404 => 200
2021-05-13 update website_status FlippedRobots => OK
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-24 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-23 update website_status OK => FlippedRobots
2020-11-13 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-13 update statutory_documents ADOPT ARTICLES 15/09/2020
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO 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
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-05-08 insert otherexecutives Sarann MAGUIRE
2019-05-08 delete person Joan SMITH
2019-05-08 insert person Claire Guest
2019-05-08 insert person Donna Hill
2019-05-08 insert person Emma RICKETT
2019-05-08 insert person Faye CROSS
2019-05-08 update person_description Samantha BARKER => Samantha BARKER
2019-05-08 update person_description Sarann MAGUIRE => Sarann MAGUIRE
2019-05-08 update person_title Sarann MAGUIRE: Supervisor => Supervisor; Training Officer
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-06 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-24 delete contact_pages_linkeddomain iostudios.co.uk
2018-12-24 delete management_pages_linkeddomain iostudios.co.uk
2018-12-24 delete service_pages_linkeddomain iostudios.co.uk
2018-12-24 delete terms_pages_linkeddomain iostudios.co.uk
2018-08-28 delete person Nathan BEBB
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-04-09 update person_title Samantha BARKER: Supervisor => Deputy Manager
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-09 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-05 delete person Joan Linford
2017-11-05 delete person Lucy Taylor
2017-11-05 delete person Nicola Dipple
2017-11-05 delete person Stewart Harris
2017-11-05 delete person Viv Roger
2017-11-05 insert person Joan SMITH
2017-11-05 insert person Vivienne ROGERS
2017-11-05 update person_description Nathan Bebb => Nathan BEBB
2017-11-05 update person_description Samantha Barker => Samantha BARKER
2017-11-05 update person_description Sarann Maguire => Sarann MAGUIRE
2017-11-05 update person_title Nathan BEBB: Team Leader => Compliance & Quality Assurance Officer
2017-11-05 update person_title Samantha BARKER: Community Acting Supervisor => Supervisor
2017-07-22 delete person Becky Wilson
2017-07-22 insert person Lucy Taylor
2017-07-22 insert person Nathan Bebb
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-05-15 delete person Angela Timmins
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-27 delete address 5 Regents Court Far Moor Lane Winyates Green Redditch Worcs B98 0SD
2017-01-27 delete index_pages_linkeddomain twitter.com
2017-01-27 delete source_ip 88.208.252.143
2017-01-27 insert address 5 Regents Court Far Moor Lane Winyates Green Redditch B98 0SD
2017-01-27 insert email ol..@btconnect.com
2017-01-27 insert index_pages_linkeddomain cqc.org.uk
2017-01-27 insert index_pages_linkeddomain iostudios.co.uk
2017-01-27 insert source_ip 13.70.201.31
2017-01-27 update primary_contact 5 Regents Court Far Moor Lane Winyates Green Redditch Worcs B98 0SD => 5 Regents Court Far Moor Lane Winyates Green Redditch B98 0SD
2017-01-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-03 insert person Stewart HARRIS
2015-08-11 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-11 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-13 update statutory_documents 11/07/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-05 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-28 delete person Debbie Trout
2015-01-28 insert person Donna HILL
2014-10-28 delete alias old friends care limited
2014-10-28 insert address 5 Regents Court Far Moor Lane Winyates Green Redditch Worcs B98 0SD
2014-10-28 insert alias Old Friends Care Ltd
2014-10-28 insert index_pages_linkeddomain twitter.com
2014-10-28 insert phone 01527 525583
2014-10-28 update founded_year null => 1994
2014-10-28 update primary_contact null => 5 Regents Court Far Moor Lane Winyates Green Redditch Worcs B98 0SD
2014-08-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-08-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-07-11 update statutory_documents 11/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-08-01 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-07-21 delete source_ip 88.208.252.132
2013-07-21 insert source_ip 88.208.252.143
2013-07-12 update statutory_documents 11/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-21 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-05-08 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 11/07/12 FULL LIST
2012-03-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 11/07/11 FULL LIST
2011-04-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents DIRECTOR APPOINTED MR KEVIN NEIL MCNALLY
2010-08-24 update statutory_documents 01/08/10 STATEMENT OF CAPITAL GBP 103
2010-07-26 update statutory_documents 11/07/10 FULL LIST
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-02 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-23 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-07-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-11 update statutory_documents RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/07 FROM: THE OLD BAKEHOUSE 1242A EVESHAM ROAD ASTWOOD BANK REDDITCH WORCESTER B96 6AA
2007-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-06 update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/05 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY
2005-08-09 update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-21 update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-21 update statutory_documents DIRECTOR RESIGNED
2003-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION