HOUSE OF CARE SERVICES - History of Changes


DateDescription
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
2023-05-30 insert about_pages_linkeddomain maximumwebimpact.com
2023-05-30 insert career_pages_linkeddomain maximumwebimpact.com
2023-05-30 insert career_pages_linkeddomain sage.hr
2023-05-30 insert contact_pages_linkeddomain maximumwebimpact.com
2023-05-30 insert index_pages_linkeddomain maximumwebimpact.com
2023-05-30 insert service_pages_linkeddomain maximumwebimpact.com
2023-05-30 insert terms_pages_linkeddomain maximumwebimpact.com
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
2023-03-10 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2023-03-07 update statutory_documents FIRST GAZETTE
2023-02-09 delete source_ip 185.119.173.238
2023-02-09 insert source_ip 77.68.94.173
2023-02-09 update website_status DomainNotFound => OK
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-25 update website_status OK => DomainNotFound
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, NO UPDATES
2021-12-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-30 delete about_pages_linkeddomain cqc.org.uk
2020-03-30 delete alias House of Care Services Limited
2020-03-30 delete contact_pages_linkeddomain cqc.org.uk
2020-03-30 delete index_pages_linkeddomain cqc.org.uk
2020-03-30 insert address First Floor Quattro House, Unit 9 The Courtyard, Roman Way, Coleshill, Warwickshire. B46 1HQ
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
2020-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-25 insert alias House of Care Services Limited
2018-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-12-10 delete source_ip 195.26.90.15
2018-12-10 insert source_ip 185.119.173.238
2018-12-10 update robots_txt_status houseofcare.co.uk: 404 => 200
2018-12-10 update robots_txt_status www.houseofcare.co.uk: 404 => 200
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 delete address 101 LOCKHURST LANE COVENTRY CV6 5SF
2018-03-07 insert address 8 THE COURTYARD BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE ENGLAND B60 3DJ
2018-03-07 update reg_address_care_of HOUSE OF CARE SERVICES => null
2018-03-07 update registered_address
2018-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM C/O HOUSE OF CARE SERVICES 101 LOCKHURST LANE COVENTRY CV6 5SF
2018-01-28 delete address 101, Lockhurst Lane, Coventry, West Midlands. CV6 5SF
2018-01-28 insert address First Floor Quattro House, Unit 9 The Courtyard, Roman Way, Coleshill B46 1HQ
2018-01-28 update primary_contact 101, Lockhurst Lane, Coventry, West Midlands. CV6 5SF => First Floor Quattro House, Unit 9 The Courtyard, Roman Way, Coleshill B46 1HQ
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANAS MUKWENDE / 14/12/2016
2016-10-13 update website_status OK => FlippedRobots
2016-08-10 update website_status FlippedRobots => FailedRobots
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-14 update website_status FailedRobots => FlippedRobots
2016-07-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-03 update website_status FlippedRobots => FailedRobots
2016-03-30 update website_status OK => FlippedRobots
2016-02-10 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-02-10 update returns_next_due_date 2016-01-01 => 2017-01-01
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-02 update statutory_documents 04/12/15 FULL LIST
2016-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANAS MUKWENDE / 18/12/2015
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-28 update website_status FailedRobots => FlippedRobots
2015-08-18 update website_status FlippedRobots => FailedRobots
2015-07-04 update website_status OK => FlippedRobots
2015-04-17 update website_status OK => FlippedRobots
2015-02-28 update website_status OK => FlippedRobots
2015-01-19 insert registration_number 7095621
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-31 update statutory_documents 04/12/14 FULL LIST
2014-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATHANAS MUKWENDE / 31/12/2014
2014-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ENISEE MUKWENDE / 31/12/2014
2014-12-13 delete general_emails en..@houseofcare.co.uk
2014-12-13 delete about_pages_linkeddomain sciaticnerve.net
2014-12-13 delete career_pages_linkeddomain sciaticnerve.net
2014-12-13 delete contact_pages_linkeddomain sciaticnerve.net
2014-12-13 delete email en..@houseofcare.co.uk
2014-12-13 delete index_pages_linkeddomain sciaticnerve.net
2014-12-13 delete service_pages_linkeddomain sciaticnerve.net
2014-12-13 update robots_txt_status houseofcare.co.uk: 200 => 404
2014-12-13 update robots_txt_status www.houseofcare.co.uk: 200 => 404
2014-11-07 update website_status FlippedRobots => OK
2014-11-07 update robots_txt_status houseofcare.co.uk: 404 => 200
2014-11-07 update robots_txt_status www.houseofcare.co.uk: 404 => 200
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-28 update website_status OK => FlippedRobots
2014-10-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 101 LOCKHURST LANE COVENTRY UNITED KINGDOM CV6 5SF
2014-02-07 insert address 101 LOCKHURST LANE COVENTRY CV6 5SF
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-02-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 04/12/13 FULL LIST
2013-12-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-04-16 delete source_ip 67.227.167.43
2013-04-16 insert source_ip 195.26.90.15
2013-01-25 update statutory_documents 04/12/12 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-14 delete address 101 Lockhurst Lane Coventry CV6 5SF
2012-12-14 insert address 8, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire. B60 3DJ
2012-12-14 insert phone 01527 579557
2011-12-07 update statutory_documents 04/12/11 FULL LIST
2011-09-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents PREVSHO FROM 31/12/2011 TO 31/03/2011
2011-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-31 update statutory_documents 05/12/10 FULL LIST
2011-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM FLAT 4 74 COLLINGBOURNE AVENUE BROMFORD BIRMINGHAM B36 8PA UNITED KINGDOM
2010-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREEN MUDZINGIRAMWA
2010-12-20 update statutory_documents 04/12/10 FULL LIST
2010-12-10 update statutory_documents DIRECTOR APPOINTED MRS ENISEE MUKWENDE
2009-12-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION