Date | Description |
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 |