OAK CARE - History of Changes


DateDescription
2024-04-07 update account_category FULL => TOTAL EXEMPTION FULL
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
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYNE BROWN
2022-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-01 delete about_pages_linkeddomain cqc.org.uk
2022-06-01 delete career_pages_linkeddomain cqc.org.uk
2022-06-01 delete contact_pages_linkeddomain cqc.org.uk
2022-06-01 delete index_pages_linkeddomain cqc.org.uk
2022-03-30 delete person Carol Swendell
2022-03-30 insert person Anna Rutyna
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06 update website_status Unavailable => OK
2019-08-06 delete source_ip 91.232.124.169
2019-08-06 insert source_ip 149.255.62.102
2019-08-06 update robots_txt_status www.oakcareltd.co.uk: 200 => 404
2019-02-03 update website_status OK => Unavailable
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-07 delete address FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE
2018-12-07 insert address CHERRY TREE MANOR 8 GREAT ROAD HEMEL HEMPSTEAD HERTS UNITED KINGDOM HP2 5LB
2018-12-07 update registered_address
2018-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM CHERRY TREE MANOR 8 GREAT RAOD HEMEL HEMPSTEAD HERTS HP2 5LB UNITED KINGDOM
2018-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM FAULKNER HOUSE VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3SE
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-06-04 update website_status FlippedRobots => OK
2017-06-04 update robots_txt_status www.oakcareltd.co.uk: 404 => 200
2017-04-28 update website_status OK => FlippedRobots
2017-01-16 delete source_ip 217.160.231.25
2017-01-16 insert source_ip 91.232.124.169
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21 insert person Miranda Mead
2016-09-21 update person_description Carol Swendell => Carol Swendell
2016-09-21 update person_title Carol Swendell: Home Manager; Home Manager of Cherry Tree Manor in Hemel Hempstead => Home Manager; Home's Manager of Cherry Tree Manor in Hemel Hempstead and the Company 's Operations Manager
2016-07-23 update website_status DomainNotFound => OK
2016-07-23 delete alias Oak Care Limited
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 delete source_ip 82.165.253.109
2016-04-15 insert source_ip 217.160.231.25
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-30 delete index_pages_linkeddomain silktide.com
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SELENA MARY REEKHAYE / 01/01/2016
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PATRICK REEKHAYE / 01/01/2016
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZARA TERESA REEKHAYE / 01/01/2016
2016-01-19 update statutory_documents 31/12/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-30 insert general_emails in..@oakcareltd.co.uk
2015-09-30 insert otherexecutives Mrs Mary Reekhaye
2015-09-30 insert address 2 CHENE DRIVE OFF WAVERLAY ROAD ST ALBANS HERTFORDSHIRE AL3 5QP
2015-09-30 insert address 8 GREAT ROAD ADEYFIELD HEMEL HEMPSTEAD HP2 5LB
2015-09-30 insert address Cherry Tree Manor 8 GREAT ROAD ADEYFIELD HEMEL HEMPSTEAD HP2 5LB
2015-09-30 insert address Oak Tree Manor 2 CHENE DRIVE OFF WAVERLAY ROAD ST ALBANS HERTFORDSHIRE AL3 5QP
2015-09-30 insert alias Oak Care Limited
2015-09-30 insert alias Oak Care Ltd
2015-09-30 insert email in..@oakcareltd.co.uk
2015-09-30 insert fax 01442 262 955
2015-09-30 insert fax 01727 866 653
2015-09-30 insert index_pages_linkeddomain cqc.org.uk
2015-09-30 insert index_pages_linkeddomain silktide.com
2015-09-30 insert index_pages_linkeddomain v1technologies.co.uk
2015-09-30 insert person Mrs Mary Reekhaye
2015-09-30 insert phone 01442 217 621
2015-09-30 insert phone 01727 832 393
2015-09-30 update primary_contact null => 2 CHENE DRIVE OFF WAVERLAY ROAD ST ALBANS HERTFORDSHIRE AL3 5QP
2015-09-02 update website_status IndexPageFetchError => OK
2015-09-02 delete general_emails in..@oakcareltd.co.uk
2015-09-02 delete otherexecutives Mrs Mary Reekhaye
2015-09-02 delete address 2 CHENE DRIVE OFF WAVERLAY ROAD ST ALBANS HERTFORDSHIRE AL3 5QP
2015-09-02 delete address 8 GREAT ROAD ADEYFIELD HEMEL HEMPSTEAD HP2 5LB
2015-09-02 delete alias Oak Care Ltd
2015-09-02 delete email in..@oakcareltd.co.uk
2015-09-02 delete email oa..@virgin.net
2015-09-02 delete fax 01442 262 955
2015-09-02 delete fax 01727 866 653
2015-09-02 delete index_pages_linkeddomain apprecreate.co.uk
2015-09-02 delete index_pages_linkeddomain aumobilebusinessdirectory.com
2015-09-02 delete index_pages_linkeddomain camobilebusinessdirectory.com
2015-09-02 delete index_pages_linkeddomain corporatewebstudios.co.uk
2015-09-02 delete index_pages_linkeddomain corporatewebstudios.com
2015-09-02 delete index_pages_linkeddomain google.co.in
2015-09-02 delete index_pages_linkeddomain iemobilebusinessdirectory.com
2015-09-02 delete index_pages_linkeddomain iphoneipadandroidappdesigner.co.uk
2015-09-02 delete index_pages_linkeddomain nzmobilebusinessdirectory.com
2015-09-02 delete index_pages_linkeddomain toprankexpress.co.uk
2015-09-02 delete index_pages_linkeddomain ukmobilebusinessdirectory.com
2015-09-02 delete index_pages_linkeddomain usmobilebusinessdirectory.com
2015-09-02 delete index_pages_linkeddomain v1technologies.co.uk
2015-09-02 delete person Cherry Tree Manor
2015-09-02 delete person Mrs Mary Reekhaye
2015-09-02 delete phone 01442 217 621
2015-09-02 delete phone 01727 832 393
2015-09-02 delete source_ip 217.160.115.12
2015-09-02 insert source_ip 82.165.253.109
2015-09-02 update primary_contact 2 CHENE DRIVE OFF WAVERLAY ROAD ST ALBANS HERTFORDSHIRE AL3 5QP => null
2015-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-13 update website_status InvalidLanguage => IndexPageFetchError
2015-01-06 update statutory_documents 31/12/14 FULL LIST
2014-11-25 update website_status OK => InvalidLanguage
2014-10-25 delete person Sue Stacey
2014-09-27 update person_title Sue Stacey: Home Manager of Oak Tree Manor in St Albans; Home Manager => Home Manager
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-17 update statutory_documents 31/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-29 update person_title Alina Lacraru Verescu: Relief Manager for Oak Tree and Cherry Tree ManorResidential Home => Ltd.'S Operational Manager for Both Cherry Tree Manor & Oak Tree Manor
2013-08-29 update person_title Sue Stacey: Home Manager of Oak Tree Manor Residential Home; Manager => Home Manager of Oak Tree Manor in St Albans; Home Manager
2013-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-21 update account_category MEDUM => FULL
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-03 update statutory_documents 31/12/12 FULL LIST
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY TERESA REEKHAYE / 01/12/2012
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SELENA MARY REEKHAYE / 01/12/2012
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PATRICK REEKHAYE / 01/12/2012
2013-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZARA TERESA REEKHAYE / 01/12/2012
2013-01-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYNE BROWN / 01/12/2012
2012-07-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-01-06 update statutory_documents 31/12/11 FULL LIST
2011-11-15 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-26 update statutory_documents DIRECTOR APPOINTED MS SELENA MARY REEKHAYE
2011-09-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-06 update statutory_documents 31/12/10 FULL LIST
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN PATRICK REEKHAYE / 01/12/2010
2010-10-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-25 update statutory_documents 31/12/09 FULL LIST
2009-10-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2008-12-31 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents DIRECTOR APPOINTED ZARA TERESA REEKHAYE
2008-09-17 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-07 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-01-02 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-01-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-03 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-16 update statutory_documents RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-03-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-28 update statutory_documents RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-03-20 update statutory_documents RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-03-06 update statutory_documents RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-28 update statutory_documents £ NC 1000/500000 30/03/01
2001-12-28 update statutory_documents NC INC ALREADY ADJUSTED 30/03/01
2001-12-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-28 update statutory_documents RE:ALLOT 98 SHARES 30/03/01
2001-11-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-04-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-08 update statutory_documents NEW SECRETARY APPOINTED
2001-02-08 update statutory_documents DIRECTOR RESIGNED
2001-02-08 update statutory_documents SECRETARY RESIGNED
2001-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION