B&M CARE GROUP - History of Changes


DateDescription
2024-04-12 delete address 12 The Crescent, Kettering, Northamptonshire, NN15 7HW
2024-04-12 delete address 121 Harlestone Road, Northampton, Northamptonshire, NN5 6AA
2024-04-12 delete address 17 Collett Road, Ware, Hertfordshire, SG12 7LY
2024-04-12 delete address 18 Alexandra Road, Watford, Hertfordshire, WD17 4QY
2024-04-12 delete address 25 Whiteknights Road, Reading, Berkshire, RG6 7BY
2024-04-12 delete address 4-10 Ware Road, Hoddesdon, Hertfordshire, EN11 9DU
2024-04-12 delete address 44 Sandhurst Road, Crowthorne, Berkshire, RG45 7HU
2024-04-12 delete address 5 Broad Street, Hemel Hempstead, Hertfordshire, HP2 5BW
2024-04-12 delete address 8 Battlefield Road, St Albans, Hertfordshire, AL1 4DD
2024-04-12 delete address 95 Langley Road, Watford, Hertfordshire, WD17 4PE
2024-04-12 delete address Amersham Road, Chesham, Buckinghamshire, HP5 1NE
2024-04-12 delete address Aylesbury Road, Tring, Hertfordshire, HP23 4DH
2024-04-12 delete address Chequer Lane, Redbourn, Hertfordshire, AL3 7QG
2024-04-12 delete address Chesham Road, Berkhamsted, Hertfordshire, HP4 2ST
2024-04-12 delete address Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR
2024-04-12 delete address Gregson Close, Borehamwood, Hertfordshire, WD6 5RG
2024-04-12 delete address High Street, Kings Langley, Hertfordshire, WD4 8BH
2024-04-12 delete address High Street, Sandridge, Hertfordshire, AL4 9DQ
2024-04-12 delete address High Street, Stanstead Abbotts, Hertfordshire, SG12 8AS
2024-04-12 delete address Keep Hill Road, High Wycombe, Buckinghamshire, HP11 1DW
2024-04-12 delete address Marshland Square, Emmer Green, Caversham, Berkshire, RG4 8RP
2024-04-12 delete address Park Drive, Baldock, Hertfordshire, SG7 6EN
2024-04-12 delete address Penn Road Knotty Green, Beaconsfield, Buckinghamshire, HP9 2TN
2024-04-12 delete address Priory End, Hitchin, Hertfordshire, SG4 9AL
2024-04-12 delete address Tilehouse Lane, Denham, Buckinghamshire, UB9 5DE
2024-04-12 delete address Waggon Road, Barnet, Hertfordshire, EN4 0PH
2024-04-12 delete address Watford (95 Langley Road) Watford
2024-04-12 delete address Wendover Road, Aylesbury, Buckinghamshire, HP21 9NJ
2024-04-12 delete registration_number 02013239
2024-04-12 delete source_ip 93.184.255.9
2024-04-12 insert index_pages_linkeddomain wagada.co.uk
2024-04-12 insert source_ip 35.214.100.129
2024-03-12 delete cto Bruce Smith
2024-03-12 delete otherexecutives Bruce Smith
2024-03-12 delete person Bruce Smith
2024-03-12 insert address Park Drive, Baldock, Hertfordshire, SG7 6EN
2024-03-12 insert email os..@bmcare.co.uk
2024-03-12 update person_description Angela Hunt => Angela Hunt
2024-03-12 update person_title Emma Norris: Associate CIPD ) - Head of Human Resources => Associate CIPD ) - Head of HR & Employee Culture
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-09-21 delete office_emails st..@bmcare.co.uk
2023-09-21 delete address 24 St Catharines Road, Broxbourne, Hertfordshire, EN10 7LE
2023-09-21 delete email st..@bmcare.co.uk
2023-08-19 delete ceo Ian Sloan
2023-08-19 insert ceo Lee Wood
2023-08-19 delete person Ian Sloan
2023-08-19 update person_description Mr William J Hughes => Mr William J Hughes
2023-08-19 update person_title Lee Wood: Chartered Engineer; Development & Facilities Director => Chartered Engineer; Chief Executive Officer
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-06-30
2023-07-16 insert office_emails hi..@bmcare.co.uk
2023-07-16 insert address 17 Collett Road, Ware, Hertfordshire, SG12 7LY
2023-07-16 insert email hi..@bmcare.co.uk
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-07-31
2023-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-20 delete otherexecutives Rachel Rodgers
2023-02-20 insert otherexecutives Caroline Inch
2023-02-20 insert otherexecutives Karen Sweetman
2023-02-20 update person_description Bruce Smith => Bruce Smith
2023-02-20 update person_description Caroline Inch => Caroline Inch
2023-02-20 update person_description Ian Sloan => Ian Sloan
2023-02-20 update person_title Angela Hunt: Head of Sales & Marketing => Director of Sales & Marketing
2023-02-20 update person_title Caroline Inch: Head of Dementia Care & Innovation => Director of Care & Operations; Director
2023-02-20 update person_title Karen Sweetman: Head of Governance; B & M Care in 2020 As an Operations Manager => Director of Governance & Operations; Director
2023-02-20 update person_title Rachel Rodgers: Operations Director; Director => Chief Operations Officer
2022-11-17 update person_title Emma Norris: Associate CIPD ) - Head of HR => Associate CIPD ) - Head of Human Resources
2022-09-15 delete person Ben MacDonald
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-06-11 delete contact_pages_linkeddomain cqc.org.uk
2022-06-11 insert address St Lauras Care Home High Street, Kings Langley, Hertfordshire, WD4 8BH
2022-04-11 update person_title Caroline Inch: Head of Innovation and Dementia Care => Head of Dementia Care & Innovation
2022-02-06 update person_title Caroline Inch: Head of Innovation and Dementia => Head of Innovation and Dementia Care
2021-10-04 delete about_pages_linkeddomain bit.ly
2021-10-04 delete career_pages_linkeddomain bit.ly
2021-10-04 delete contact_pages_linkeddomain bit.ly
2021-10-04 delete index_pages_linkeddomain bit.ly
2021-10-04 delete management_pages_linkeddomain bit.ly
2021-10-04 delete terms_pages_linkeddomain bit.ly
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-09-02 insert about_pages_linkeddomain bit.ly
2021-09-02 insert contact_pages_linkeddomain bit.ly
2021-09-02 insert index_pages_linkeddomain bit.ly
2021-09-02 insert management_pages_linkeddomain bit.ly
2021-09-02 insert person Caroline Inch
2021-09-02 insert terms_pages_linkeddomain bit.ly
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-07-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-05-26 delete chro Emma Norris
2021-05-26 delete person Marcia Tonkin
2021-05-26 insert person Ilona Sukelovic
2021-05-26 update person_description Dee Horton => Dee Horton
2021-05-26 update person_description Rachel Rodgers => Rachel Rodgers
2021-05-26 update person_description Sue Jarvis => Sue Jarvis
2021-05-26 update person_description Trinna Bruton => Trinna Bruton
2021-05-26 update person_title Dr Colleen Wood: Clinical Director => Clinical Advisor; Director of Organisational Culture; Director
2021-05-26 update person_title Elaine Thorpe: Training Manager => Head of Training
2021-05-26 update person_title Emma Norris: Head of HR => Associate CIPD ) - Head of HR
2021-04-10 delete otherexecutives Nicky Cahill
2021-04-10 delete person Nicky Cahill
2021-04-10 insert address Watford (95 Langley Road) Watford
2021-04-10 update person_description Janet Kennett => Janet Kennett
2021-04-10 update person_description Marcia Tonkin => Marcia Tonkin
2021-04-10 update person_title Karen Sweetman: B & M Care in 2020 As an Operations Manager; Operations Manager => Head of Governance; B & M Care in 2020 As an Operations Manager
2021-02-16 update person_description Emma Norris => Emma Norris
2021-01-16 update person_description Janet Kennett => Janet Kennett
2021-01-16 update person_title Ben MacDonald: Digital Marketing Manager => Content Manager
2020-10-07 insert otherexecutives Angela Hunt
2020-10-07 delete person Daryl Reading
2020-10-07 delete person Yvonne O'Connor
2020-10-07 insert person Helena Morete
2020-10-07 insert person Marcia Tonkin
2020-10-07 update person_description Barry Stride => Barry Stride
2020-10-07 update person_description Dee Horton => Dee Horton
2020-10-07 update person_description Karen Sweetman => Karen Sweetman
2020-10-07 update person_title Angela Hunt: Marketing Manager => Head of Sales & Marketing
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-07-08 insert otherexecutives Nicky Cahill
2020-07-08 insert person Maria Hill
2020-07-08 insert person Nicky Cahill
2020-07-08 update person_description Daryl Reading => Daryl Reading
2020-07-08 update person_description Sue Jarvis => Sue Jarvis
2020-07-08 update person_title Angela Hunt: Business Development Manager => Marketing Manager
2020-07-08 update person_title Louise McGrath: Assistant Manager => Deputy Manager
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-06-03 delete index_pages_linkeddomain www.gov.uk
2020-05-03 insert chro Emma Norris
2020-05-03 insert index_pages_linkeddomain www.gov.uk
2020-05-03 insert person Emma Norris
2020-05-03 update person_description Ben MacDonald => Ben MacDonald
2020-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HUGHES / 24/04/2020
2020-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE INCH
2020-04-03 delete person Carla McBride
2020-04-03 update person_description Rachel Rodgers => Rachel Rodgers
2020-03-04 delete address High Street, Kings Langley, Hertfordshire, WD4 8AA
2020-03-04 insert address High Street, Kings Langley, Hertfordshire, WD4 8BH
2020-03-04 insert person Karen Sweetman
2019-10-03 insert person Barry Stride
2019-10-03 update person_description Dee Horton => Dee Horton
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-09-03 insert email st..@bmcare.co.uk
2019-06-11 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-11 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-02 delete person Sarah Jewett
2019-05-02 insert index_pages_linkeddomain cqc.org.uk
2019-04-01 update statutory_documents DIRECTOR APPOINTED BRENDAN HUGHES
2019-04-01 update statutory_documents DIRECTOR APPOINTED BRUCE ROBERT SMITH
2019-04-01 update statutory_documents DIRECTOR APPOINTED CAROLINE INCH
2019-04-01 update statutory_documents DIRECTOR APPOINTED JANET KENNETT
2019-04-01 update statutory_documents DIRECTOR APPOINTED LEE WOOD
2019-02-16 delete person Nicola Eggleton
2019-01-06 insert person Eme Cameron
2019-01-06 update person_description Rachel Wickens => Rachel Wickens
2018-11-27 delete person Erica Tucker
2018-11-27 delete person Janet Chapman
2018-11-27 insert person Rachel Wickens
2018-10-16 delete person Erica Turner
2018-10-16 delete person Janice Pittom
2018-10-16 insert person Daryl Reading
2018-10-16 insert person Erica Tucker
2018-10-16 insert person Nicky Cahill
2018-10-16 insert person Sarah Jewett
2018-10-16 insert person Sue Jarvis
2018-10-16 update person_description Caroline Inch => Caroline Inch
2018-10-16 update person_title Caroline Inch: Member of the Management Team; Operations Manager => Senior Operations Manager; Member of the Management Team
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-07-15 delete person Tracy Schrock
2018-07-15 delete person Tracy Shrock
2018-07-15 insert index_pages_linkeddomain bmcarecareers.co.uk
2018-07-15 insert management_pages_linkeddomain bmcarecareers.co.uk
2018-07-15 insert person Erica Turner
2018-07-15 insert person Lindsey Richmond
2018-07-15 update person_description Caroline Inch => Caroline Inch
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017
2018-06-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017
2018-05-31 delete about_pages_linkeddomain carehomeopenday.org.uk
2018-05-31 delete contact_pages_linkeddomain carehomeopenday.org.uk
2018-05-31 delete fax 01189 471887
2018-05-31 delete fax 01296 339529
2018-05-31 delete fax 01442 215584
2018-05-31 delete fax 01442 861600
2018-05-31 delete fax 01462 421086
2018-05-31 delete fax 01494 675985
2018-05-31 delete fax 01494 794636
2018-05-31 delete fax 01582 792045
2018-05-31 delete fax 01707 324248
2018-05-31 delete fax 01727 842486
2018-05-31 delete fax 01889 660110
2018-05-31 delete fax 01895 835966
2018-05-31 delete fax 01920 469382
2018-05-31 delete fax 01923 237727
2018-05-31 delete fax 01992 442632
2018-05-31 delete fax 020 8449 6343
2018-05-31 delete index_pages_linkeddomain carehomeopenday.org.uk
2018-05-31 delete management_pages_linkeddomain carehomeopenday.org.uk
2018-05-31 delete person Victoria Wareham
2018-05-31 delete terms_pages_linkeddomain carehomeopenday.org.uk
2018-05-31 insert email as..@bmcare.co.uk
2018-05-31 insert email bu..@bmcare.co.uk
2018-05-31 insert email ch..@bmcare.co.uk
2018-05-31 insert person Tracy Shrock
2018-05-31 insert terms_pages_linkeddomain wikipedia.org
2018-05-31 update person_description Dee Horton => Dee Horton
2018-05-31 update person_description Yvonne O'Connor => Yvonne O'Connor
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 15/05/2018
2018-04-09 delete address St Leonards Care Home 86 Wendover Road Aylesbury Buckingshamshire HP21 9NJ
2018-04-09 insert about_pages_linkeddomain carehomeopenday.org.uk
2018-04-09 insert address St Leonards Care Home 86 Wendover Road Aylesbury Buckinghamshire HP21 9NJ
2018-04-09 insert contact_pages_linkeddomain carehomeopenday.org.uk
2018-04-09 insert index_pages_linkeddomain carehomeopenday.org.uk
2018-04-09 insert management_pages_linkeddomain carehomeopenday.org.uk
2018-04-09 insert terms_pages_linkeddomain carehomeopenday.org.uk
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 22/01/2018
2018-01-11 insert management_pages_linkeddomain cqc.org.uk
2017-12-13 delete management_pages_linkeddomain cqc.org.uk
2017-12-13 delete person Nikki Smith
2017-12-13 delete person Susan Jarvis
2017-12-13 update person_title Tracy Schrock: Assistant Manager; Member of the Care Team => Deputy Manager; Member of the Care Team
2017-12-07 delete company_previous_name MAYNECOL PROPERTIES LIMITED
2017-11-06 delete person Paula Kitchener
2017-11-06 insert management_pages_linkeddomain cqc.org.uk
2017-11-06 insert person Brendan Hughes
2017-11-06 insert person Lee Wood
2017-11-06 insert person Tracy Schrock
2017-11-06 update person_description Susan Jarvis => Susan Jarvis
2017-11-06 update person_description Vicky Wareham => Vicky Wareham
2017-11-06 update person_title Vicky Wareham: Deputy Manager; Member of the Care Team => Home Manager; Milford Lodge in 2016 As Deputy Manager; Member of the Care Team
2017-10-02 delete index_pages_linkeddomain berkofest.com
2017-10-02 delete management_pages_linkeddomain cqc.org.uk
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HUGHES
2017-09-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2017
2017-08-20 insert index_pages_linkeddomain berkofest.com
2017-08-20 insert person Annette Sudbury-Smith
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-08-07 update num_mort_charges 3 => 4
2017-08-07 update num_mort_outstanding 2 => 3
2017-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020132390004
2017-06-12 delete index_pages_linkeddomain training2care.co.uk
2017-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017
2017-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 25/04/2017
2017-03-09 delete address St Brendans Care Home, Crowthorne (Opening 2017) St Laura's Care Home, Kings Langley
2017-03-09 insert address Old Town Court 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD
2017-03-09 insert phone 0333 234 1975
2017-02-08 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/06/16
2017-01-20 delete registration_number 3456735
2017-01-20 delete vat 425625
2017-01-20 insert address St Brendans Care Home, Crowthorne (Opening 2017) St Laura's Care Home, Kings Langley
2017-01-20 insert registration_number 02013239
2017-01-20 update person_description Bruce Smith => Bruce Smith
2016-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SLOAN / 28/06/2016
2016-12-02 delete person Alex Frame
2016-12-02 insert index_pages_linkeddomain www.gov.uk
2016-12-02 insert person Jessica Callum
2016-12-02 insert person Louise Holland
2016-11-04 delete person Darell Jones
2016-11-04 delete person Kate Peto
2016-11-04 insert person Dee Horton
2016-11-04 insert person Vicky Wareham
2016-10-07 delete index_pages_linkeddomain berkofest.com
2016-10-07 delete index_pages_linkeddomain tasteofberko.co.uk
2016-10-07 update person_description Caroline Inch => Caroline Inch
2016-10-07 update person_description Nikki Smith => Nikki Smith
2016-09-09 insert index_pages_linkeddomain berkofest.com
2016-09-09 insert index_pages_linkeddomain tasteofberko.co.uk
2016-09-09 insert person Ben MacDonald
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-12 delete index_pages_linkeddomain watfordjobsfair.co.uk
2016-08-07 update returns_last_madeup_date 2015-07-31 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-08-28 => 2017-08-28
2016-07-29 update statutory_documents 29/06/16 STATEMENT OF CAPITAL GBP 100
2016-07-08 insert index_pages_linkeddomain watfordjobsfair.co.uk
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-05-07 update person_description Janice Pittom => Janice Pittom
2016-04-18 update statutory_documents 04/04/16 STATEMENT OF CAPITAL GBP 8800400.00
2016-04-15 update statutory_documents ARTICLES OF ASSOCIATION
2016-04-15 update statutory_documents ADOPT ARTICLES 04/04/2016
2016-04-09 insert fax 01494 675985
2016-04-09 insert index_pages_linkeddomain training2care.co.uk
2016-04-09 insert phone 01494 730472
2016-04-05 update statutory_documents SOLVENCY STATEMENT DATED 04/04/16
2016-04-05 update statutory_documents REDUCE ISSUED CAPITAL 04/04/2016
2016-04-05 update statutory_documents 05/04/16 STATEMENT OF CAPITAL GBP 100
2016-04-05 update statutory_documents STATEMENT BY DIRECTORS
2016-02-21 insert index_pages_linkeddomain redtechnology.com
2016-02-07 update num_mort_charges 2 => 3
2016-02-07 update num_mort_outstanding 1 => 2
2016-01-22 delete person Dionne MacMurray
2016-01-22 update person_title Veronica Avwenake: Acting Manager => Manager
2016-01-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020132390003
2015-10-20 insert person Beckie Harrison
2015-10-20 update person_description Alex Frame => Alex Frame
2015-10-20 update person_title Alex Frame: Team Leader => Assistant Manager
2015-10-20 update person_title Yasir Jahangeer: Acting Assistant Manager => Team Leader
2015-09-22 insert person Beccie Harrison
2015-09-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-09-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-08-11 update statutory_documents 31/07/15 FULL LIST
2015-07-28 delete person Emma Pead
2015-07-28 delete person Jessica Thoms
2015-07-28 delete person Katie Dempsey
2015-07-28 delete person Tracy Schrock
2015-07-28 insert person Alex Frame
2015-07-28 insert person Alina Verescu
2015-07-28 insert person Karen Hughes
2015-07-28 insert person Michelle Banana
2015-07-28 update person_description Alexandra Black => Alexandra Black
2015-07-28 update person_description Dale Smith => Dale Smith
2015-07-28 update person_title Darell Jones: Assistant Manager => Deputy Manager
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-06-23 insert contact_pages_linkeddomain nationalcarehomeopenday.org.uk
2015-06-23 insert person Dale Smith
2015-06-23 insert person Jessica Thoms
2015-05-25 update person_description Nicki Mack => Nicki Mack
2015-05-25 update person_description Rachelle Boyling => Rachelle Boyling
2015-05-25 update person_title Denise Mudie: Acting Manager => Manager
2015-05-25 update person_title Sandra Yawson: Assistant Manager => Team Leader
2015-04-27 delete address Jackie Hall Tremona Care Home 18 Alexandra Road Watford WD17 4QY
2015-04-27 delete fax 01923 226982
2015-04-27 delete person Jackie Hall
2015-04-27 delete person Jo Rodgers
2015-04-27 delete person Shelley Castell
2015-04-27 delete phone 01923 228211
2015-04-27 insert contact_pages_linkeddomain cqc.org.uk
2015-04-27 insert person Alexandra Black
2015-04-27 insert person Darell Jones
2015-04-27 insert person Debra Brind
2015-04-27 insert person Frances Matthews
2015-04-27 insert person Janet Chapman
2015-04-27 insert person Jeannette Cavanagh
2015-04-27 insert person Jo Rogers
2015-04-27 insert person Julie Fordham
2015-04-27 insert person Nicki Mack
2015-04-27 insert person Rachelle Boyling
2015-04-27 insert person Shelly Castell
2015-04-27 insert person Tina King
2015-04-27 update person_description Dr Colleen Wood => Dr Colleen Wood
2015-04-27 update person_description Emma Pead => Emma Pead
2015-04-27 update person_description Ilona Sukelovic => Ilona Sukelovic
2015-04-27 update person_description Mayet O'Connell => Mayet O'Connell
2015-04-27 update person_description Veronica Avwenake => Veronica Avwenake
2015-04-27 update person_title Debbie Rapson: Acting Manager => Manager
2015-04-27 update person_title Denise Mudie: Manager => Acting Manager
2015-04-27 update person_title Mandeep Baydal: Assistant Manager => Team Leader
2015-03-30 insert person Mayet O'Connell
2015-03-30 insert phone 01923 805495
2015-03-30 update person_description Ilona Sukelovic => Ilona Sukelovic
2015-03-30 update person_description Veronica Avwenake => Veronica Avwenake
2015-03-30 update person_title Caroline Inch: Manager; Dementia Studies Manager => Manager; Member of the B & M Care Management Team; Operations Manager
2015-03-30 update person_title Dr Colleen Wood: Director & Clinical Advisor; Member of the B & M Care Management Team => Member of the B & M Care Management Team; Director & Clinical Adviser
2015-03-30 update person_title Ilona Sukelovic: Deputy Manager => Acting Manager
2015-03-30 update person_title Veronica Avwenake: Team Leader => Acting Manager
2015-03-02 delete address 30 to 3.30pm. Tremona Care Home, 18 Alexandra Road, Watford WD17 4QY
2015-02-02 insert address 30 to 3.30pm. Tremona Care Home, 18 Alexandra Road, Watford WD17 4QY
2015-02-02 insert person Mandeep Baydal
2015-02-02 update person_description Amanda Tegg => Amanda Tegg
2015-02-02 update person_description Debbie Rapson => Debbie Rapson
2015-02-02 update person_description Dr Colleen Wood => Dr Colleen Wood
2015-02-02 update person_title Kim Franks: Commercial Manager; Manager; Member of the B & M Care Management Team => Manager
2015-02-02 update person_title Liz Fox: Assistant Manager => Deputy Manager
2015-01-05 delete person Chrissy Terry
2015-01-05 delete person Sharon Trundell
2015-01-05 delete person Sheila Goodsell
2015-01-05 insert person Jo Rodgers
2015-01-05 update person_description Ilona Sukelovic => Ilona Sukelovic
2015-01-05 update person_description Sue Coleman => Sue Coleman
2015-01-05 update person_title Debbie Rapson: Deputy Manager => Acting Manager
2014-12-07 update person_description Dr Colleen Wood => Dr Colleen Wood
2014-12-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-12-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-11-09 delete person Liz Muskett
2014-11-09 insert person Tracy Hewitt
2014-11-09 update person_title Angela Hunt: Marketing Manager; Member of the B & M Care Management Team => Marketing & Business Development Manager; Member of the B & M Care Management Team
2014-11-09 update person_title Elaine Thorpe: Deputy Manager; Training Manager => Training Manager
2014-11-09 update person_title Emma Pead: Manager; Manager at St Matthews Becomes Santa for the Day.FULL STORY. => Manager
2014-11-09 update person_title Vanessa Collins: Assistant Manager => Deputy Manager
2014-11-09 update person_title Yasir Jahangeer: Team Leader => Acting Assistant Manager
2014-11-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 08/10/2014
2014-10-12 insert person Ilona Sukelovic
2014-10-12 update person_description Katie Dempsey => Katie Dempsey
2014-10-12 update person_description Milford Lodge => Milford Lodge
2014-10-12 update person_title Dr Colleen Wood: Director of Clinical Governance => Director & Clinical Advisor
2014-09-07 delete address OLD TOWN COURT 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 5HD
2014-09-07 insert address OLD TOWN COURT 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-08-31 update statutory_documents CHANGE PERSON AS DIRECTOR
2014-08-14 update statutory_documents 31/07/14 FULL LIST
2014-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SLOAN / 24/05/2013
2014-07-29 update person_description Chrissy Terry => Chrissy Terry
2014-07-29 update person_description Vanessa Collins => Vanessa Collins
2014-07-13 insert person Chrissy Terry
2014-07-13 update person_description Debbie Rapson => Debbie Rapson
2014-07-13 update person_title Debbie Rapson: Assistant Manager => Deputy Manager
2014-05-31 delete contact_pages_linkeddomain google.co.uk
2014-05-31 insert address 8 Battlefield Road St Albans Hertfordshire AL1 4DD
2014-05-31 insert fax 01727 842486
2014-05-31 insert person Dr Colleen Wood
2014-05-31 insert person Elaine Thorpe
2014-05-31 insert person Karen Langley
2014-05-31 insert phone 01727 864379
2014-05-31 insert registration_number 3456735
2014-05-31 insert vat 425625
2014-05-31 update person_title Angela Hunt: Business Development & Marketing Manager; Member of the Management Team => Marketing Manager; Member of the B & M Care Management Team
2014-05-31 update website_status FlippedRobots => OK
2014-05-28 update website_status OK => FlippedRobots
2014-03-07 delete address 70-82 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP2 5HD
2014-03-07 insert address OLD TOWN COURT 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP2 5HD
2014-03-07 update registered_address
2014-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, 70-82 QUEENSWAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 5HD, ENGLAND
2014-01-16 update person_description Angela Hunt => Angela Hunt
2013-12-19 delete person Sarah Fuller
2013-10-31 update statutory_documents DIRECTOR APPOINTED DOCTOR COLLEEN MARY WOOD
2013-10-16 update statutory_documents ARTICLES OF ASSOCIATION
2013-10-16 update statutory_documents ADOPT ARTICLES 02/09/2013
2013-09-30 update statutory_documents SECRETARY APPOINTED MS TRINNA ANN BRUTON
2013-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA HUGHES
2013-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA HUGHES
2013-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 23/08/2013
2013-09-06 insert person Sarah Fuller
2013-09-06 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-08-01 update statutory_documents 31/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-21 update person_description Kim Franks => Kim Franks
2013-05-21 update person_title Kim Franks: Manager => Commercial Manager; Manager; Member of the Management Team
2013-05-21 update person_title Yvonne O'Connor: Commercial Manager; Member of the Management Team => Member of the Management Team; Commissioning Manager
2013-05-13 insert coo Rachel Rodgers
2013-05-13 update person_title Rachel Rodgers: Head of Homes; Member of the Management Team => Operations Director; Member of the Management Team
2013-04-22 delete person Jane West
2013-04-22 insert person Amanda Tegg
2013-04-16 update statutory_documents DIRECTOR APPOINTED MS RACHEL ANN RODGERS
2013-04-16 update statutory_documents DIRECTOR APPOINTED MS TRINNA ANN BRUTON
2013-02-28 update statutory_documents CHANGE PERSON AS DIRECTOR
2013-02-19 insert office_emails hi..@bmcare.co.uk
2013-02-19 delete email hi..@bmcare.co.uk
2013-02-19 insert email hi..@bmcare.co.uk
2013-01-28 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-24 delete person Carol Wynn
2012-10-24 delete person Irene Dodwell
2012-08-03 update statutory_documents 31/07/12 FULL LIST
2012-07-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-08-03 update statutory_documents 31/07/11 FULL LIST
2011-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-08-19 update statutory_documents 31/07/10 FULL LIST
2010-06-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-09 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2010 FROM, THREE GABLES, CORNER HALL, LAWN LANE, HEMEL HEMPSTEAD, HERTS, HP3 9HN
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/02/2010
2010-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010
2009-08-28 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-12 update statutory_documents AUDITOR'S RESIGNATION
2009-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN SLOAN / 16/06/2008
2008-09-30 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2008-05-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-22 update statutory_documents ADOPT MEM AND ARTS 05/02/2008
2008-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM: EURO HOUSE, 1394 HIGH ROAD, LONDON, N20 9YZ
2008-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/08 FROM: MARTIN GREENE RAVDEN, 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON NW8 0DL
2007-10-26 update statutory_documents AUDITOR'S RESIGNATION
2007-08-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-07-24 update statutory_documents S366A DISP HOLDING AGM 26/07/06
2007-03-27 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15 update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-07-17 update statutory_documents NEW SECRETARY APPOINTED
2005-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-08-22 update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-08-20 update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-08-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-08-14 update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-11-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-09-13 update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-10-26 update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-09 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-04-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-08 update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-08-12 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/98
1998-11-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/97
1998-09-02 update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1997-11-07 update statutory_documents COMPANY NAME CHANGED MAYNECOL PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/11/97
1997-10-27 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/96
1997-10-24 update statutory_documents RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS
1997-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-14 update statutory_documents DIRECTOR RESIGNED
1996-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-09 update statutory_documents RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1996-08-05 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/95
1995-12-05 update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS; AMEND
1995-11-16 update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-11-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/94
1995-01-04 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/09/93
1994-09-20 update statutory_documents RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS
1994-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-11-30 update statutory_documents RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/93 FROM: THREE GABLES, CORNER HALL, LAWN LANE, HEMEL HEMPSTEAD HP3 9HN
1992-09-15 update statutory_documents RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1992-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90
1992-04-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-11-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-09-07 update statutory_documents RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS
1991-09-07 update statutory_documents RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89
1990-12-11 update statutory_documents DIRECTOR RESIGNED
1990-01-05 update statutory_documents RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS
1989-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-05-24 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09
1988-05-11 update statutory_documents RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS
1987-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/87 FROM: COLONNA HOUSE, PARADISE INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTS HP2 4TH
1987-09-17 update statutory_documents RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS
1987-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1986-04-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1986-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION