CAREHOME PHARMACY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-28 => 2023-05-28
2024-04-07 update accounts_next_due_date 2024-02-28 => 2025-02-28
2023-10-10 delete source_ip 50.62.160.219
2023-10-10 insert source_ip 50.63.8.59
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-28 => 2022-05-28
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-28
2023-01-05 update statutory_documents 28/05/22 UNAUDITED ABRIDGED
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, NO UPDATES
2022-06-04 insert fax 01902 606771
2022-06-04 insert phone 01902 606410
2022-02-13 insert support_emails se..@carehomepharmacy.com
2022-02-13 delete index_pages_linkeddomain joomla.org
2022-02-13 insert address 61 Wolverhampton Street Willenhall WV13 2NF
2022-02-13 insert alias CareHome Pharmacy
2022-02-13 insert email se..@carehomepharmacy.com
2022-02-13 insert fax 0800 078 7488
2022-02-13 insert index_pages_linkeddomain pharmacyregulation.org
2022-02-13 insert phone 0800 078 7487
2022-02-13 insert registration_number 02737126
2022-02-13 update primary_contact null => 61 Wolverhampton Street Willenhall WV13 2NF
2021-12-07 update accounts_last_madeup_date 2020-05-28 => 2021-05-28
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-23 update statutory_documents 28/05/21 UNAUDITED ABRIDGED
2021-09-07 update accounts_last_madeup_date 2019-05-29 => 2020-05-28
2021-09-07 update accounts_next_due_date 2021-08-19 => 2022-02-28
2021-08-13 update statutory_documents 28/05/20 UNAUDITED ABRIDGED
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-06-07 update account_ref_day 29 => 28
2021-06-07 update accounts_next_due_date 2021-05-29 => 2021-08-19
2021-05-19 update statutory_documents PREVSHO FROM 29/05/2020 TO 28/05/2020
2021-01-21 delete source_ip 45.40.164.144
2021-01-21 insert source_ip 50.62.160.219
2020-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUKESH AGGARWAL
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-29
2020-03-07 update accounts_last_madeup_date 2017-11-29 => 2019-05-29
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 29/05/19 UNAUDITED ABRIDGED
2019-09-07 update account_ref_month 11 => 5
2019-09-07 update accounts_next_due_date 2019-08-29 => 2020-02-29
2019-08-29 update statutory_documents PREVEXT FROM 29/11/2018 TO 29/05/2019
2019-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-01-18 delete source_ip 184.168.152.151
2019-01-18 insert source_ip 45.40.164.144
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-29 => 2017-11-29
2018-10-07 update accounts_next_due_date 2018-08-29 => 2019-08-29
2018-08-25 update statutory_documents 29/11/17 UNAUDITED ABRIDGED
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-05-07 update num_mort_outstanding 2 => 1
2018-05-07 update num_mort_satisfied 19 => 20
2018-04-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-03-07 update num_mort_outstanding 4 => 2
2018-03-07 update num_mort_satisfied 17 => 19
2018-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-02-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-12-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-29
2017-12-07 update accounts_next_due_date 2017-11-23 => 2018-08-29
2017-11-23 update statutory_documents 29/11/16 TOTAL EXEMPTION SMALL
2017-09-07 update account_ref_day 30 => 29
2017-09-07 update accounts_next_due_date 2017-08-31 => 2017-11-23
2017-08-23 update statutory_documents PREVSHO FROM 30/11/2016 TO 29/11/2016
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-06-16 delete support_emails se..@carehomepharmacy.com
2017-06-16 delete address 61 Wolverhampton Street Willenhall WV13 2NF
2017-06-16 delete alias CareHome Pharmacy
2017-06-16 delete email se..@carehomepharmacy.com
2017-06-16 delete fax 0800 078 7488
2017-06-16 delete index_pages_linkeddomain abbacustechnologies.com
2017-06-16 delete index_pages_linkeddomain rpsgb.org.uk
2017-06-16 delete phone 0800 078 7487
2017-06-16 delete registration_number 02737126
2017-06-16 insert index_pages_linkeddomain joomla.org
2017-06-16 update primary_contact 61 Wolverhampton Street Willenhall WV13 2NF => null
2016-09-07 update account_category MEDIUM => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2016-05-11 update accounts_next_due_date 2015-08-31 => 2016-08-31
2016-04-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14
2016-03-30 update statutory_documents DIRECTOR APPOINTED MR VINESH AGGARWAL
2016-01-07 update company_status Active - Proposal to Strike off => Active
2015-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-12-07 update company_status Active => Active - Proposal to Strike off
2015-12-01 update statutory_documents FIRST GAZETTE
2015-09-07 update returns_last_madeup_date 2014-08-04 => 2015-08-04
2015-09-07 update returns_next_due_date 2015-09-01 => 2016-09-01
2015-08-08 update statutory_documents 04/08/15 FULL LIST
2015-06-06 delete source_ip 72.167.183.79
2015-06-06 insert source_ip 184.168.152.151
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13
2014-09-07 update returns_last_madeup_date 2013-08-04 => 2014-08-04
2014-09-07 update returns_next_due_date 2014-09-01 => 2015-09-01
2014-08-29 update statutory_documents 04/08/14 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update returns_last_madeup_date 2012-08-04 => 2013-08-04
2013-09-06 update returns_next_due_date 2013-09-01 => 2014-09-01
2013-09-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12
2013-08-30 update statutory_documents 04/08/13 FULL LIST
2013-08-28 delete source_ip 208.109.138.220
2013-08-28 insert source_ip 72.167.183.79
2013-06-22 delete sic_code 5231 - Dispensing chemists
2013-06-22 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-06-22 update account_category FULL => MEDUM
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 update returns_last_madeup_date 2011-08-04 => 2012-08-04
2013-06-22 update returns_next_due_date 2012-09-01 => 2013-09-01
2012-12-15 update website_status OK
2012-11-28 update website_status ServerDown
2012-08-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-08-29 update statutory_documents 04/08/12 FULL LIST
2011-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10
2011-08-09 update statutory_documents 04/08/11 FULL LIST
2011-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINESH AGGARWAL
2011-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VINESH AGGARWAL
2010-10-07 update statutory_documents CURREXT FROM 31/05/2010 TO 30/11/2010
2010-08-19 update statutory_documents 04/08/10 FULL LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUKESH AGGARWAL / 04/08/2010
2010-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR VINESH AGGARWAL / 04/08/2010
2010-08-17 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:19
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-03-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2009-08-10 update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-03-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-12-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2008-10-09 update statutory_documents DIRECTOR APPOINTED MR SUKESH AGGARWAL
2008-09-25 update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-08-14 update statutory_documents RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-05-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06
2005-09-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/12/04
2005-08-11 update statutory_documents RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2004-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03
2004-08-13 update statutory_documents RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-01-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 01/12/02
2003-10-14 update statutory_documents AUDITOR'S RESIGNATION
2003-09-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/11/02
2003-08-31 update statutory_documents RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 07/04/02
2002-08-10 update statutory_documents RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 07/04/01
2001-07-27 update statutory_documents RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 07/04/00
2000-08-03 update statutory_documents RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-07-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 04/04/99
1999-07-30 update statutory_documents RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS
1998-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/98
1998-07-29 update statutory_documents RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS
1997-09-11 update statutory_documents RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS
1997-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-06-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98
1997-05-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-22 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-04-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-22 update statutory_documents RE DIRECTORS 08/04/97
1997-04-22 update statutory_documents ALTER MEM AND ARTS 08/04/97
1997-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-12 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-12-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-12 update statutory_documents DIRECTOR RESIGNED
1996-12-12 update statutory_documents DIRECTOR RESIGNED
1996-12-12 update statutory_documents ALTER MEM AND ARTS 18/11/96
1996-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-10-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-13 update statutory_documents RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS
1996-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-07-26 update statutory_documents RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS
1995-06-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/94
1994-09-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-09-09 update statutory_documents RETURN MADE UP TO 04/08/94; NO CHANGE OF MEMBERS
1994-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-03-25 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/03/94
1993-08-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1993-08-02 update statutory_documents RETURN MADE UP TO 04/08/93; FULL LIST OF MEMBERS
1993-02-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-08-19 update statutory_documents SECRETARY RESIGNED
1992-08-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION