LAVENDER SUPPORT SERVICES - History of Changes


DateDescription
2025-05-14 insert career_pages_linkeddomain redcrier.com
2025-05-14 insert contact_pages_linkeddomain cruse.org.uk
2025-05-14 insert contact_pages_linkeddomain giveusashout.org
2025-05-14 insert contact_pages_linkeddomain thesilverline.org.uk
2025-05-14 insert phone 0808 470 8090
2025-05-14 insert phone 0808 808 1677
2025-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/25, NO UPDATES
2024-12-17 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-12-15 delete source_ip 172.67.134.43
2024-12-15 delete source_ip 104.21.6.18
2024-12-15 insert source_ip 104.21.16.1
2024-12-15 insert source_ip 104.21.32.1
2024-12-15 insert source_ip 104.21.48.1
2024-12-15 insert source_ip 104.21.64.1
2024-12-15 insert source_ip 104.21.80.1
2024-12-15 insert source_ip 104.21.96.1
2024-12-15 insert source_ip 104.21.112.1
2024-10-09 delete index_pages_linkeddomain cransleyhospice.org.uk
2024-10-09 insert index_pages_linkeddomain instagram.com
2024-10-09 insert person Eurita Katena
2024-10-09 insert person Zoe Best
2024-10-09 update person_description David Lewis => David Lewis
2024-10-09 update person_description Jane Austin => Jane Austin
2024-10-09 update person_description Verity Freeman => Verity Freeman
2024-10-09 update person_title Amy Dawson: Team Leader & Welfare Champion => Senior Care Worker & Welfare Champion
2024-07-28 delete index_pages_linkeddomain alzheimers.org.uk
2024-07-28 delete index_pages_linkeddomain dementiaguidance.co.uk
2024-07-28 delete index_pages_linkeddomain dementiauk.org
2024-07-28 insert contact_pages_linkeddomain dementiaguidance.co.uk
2024-07-28 insert index_pages_linkeddomain cransleyhospice.org.uk
2024-05-25 delete person Michelle Traher
2024-05-25 insert index_pages_linkeddomain alzheimers.org.uk
2024-05-25 insert index_pages_linkeddomain dementiaguidance.co.uk
2024-05-25 insert index_pages_linkeddomain dementiauk.org
2024-05-25 insert person Michelle Hitcham
2024-05-25 insert phone 0333 150 3456
2024-05-25 insert phone 0800 888 6678
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
2024-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, NO UPDATES
2024-03-08 insert managingdirector David Lewis
2024-03-08 delete index_pages_linkeddomain cransleyhospice.org.uk
2024-03-08 delete person Claire Ashford
2024-03-08 insert contact_pages_linkeddomain cransleyhospice.org.uk
2024-03-08 insert person David Lewis
2024-03-08 update person_description Meggan Potter => Meggan Potter
2024-03-08 update person_description Verity Freeman => Verity Freeman
2024-03-08 update person_title Amy Dawson: Senior Care Worker => Team Leader & Welfare Champion
2024-03-08 update person_title Dawn Starbrook: Senior Care Worker => Senior Care Worker & Care Ambassador
2024-03-08 update person_title Meggan Potter: Recruitment Care Co - Ordinator => Care Co - Ordinator
2024-03-08 update person_title Paula Turner: Assessment Care Coordinator => Service Manager
2024-03-08 update person_title Verity Freeman: Compliance Care Coordinator => Recruitment & Compliance Coordinator
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-11 insert person Claire Ashford
2023-07-11 insert person Dawn Starbrook
2023-05-21 delete about_pages_linkeddomain rushdengraphics.co.uk
2023-05-21 delete person Selina Smith
2023-05-21 insert index_pages_linkeddomain cransleyhospice.org.uk
2023-05-21 insert person Verity Freeman
2023-05-21 update person_description Michelle Traher => Michelle Traher
2023-05-21 update person_description Paula Turner => Paula Turner
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-12 delete person Hayley Munns
2022-11-12 update person_description Ellen Cobb => Ellen Cobb
2022-11-12 update person_title Amy Dawson: Field Supervisor => Senior Care Worker
2022-11-12 update person_title Ellen Cobb: Recruitment Care Co - Ordinator; Scheduler & Administrator => Scheduler
2022-11-12 update person_title Michelle Traher: Business Manager => Business Manager & QA Adviser
2022-08-04 delete person Tessa Wasilewski
2022-08-04 update person_title Amy Dawson: Senior Care Worker => Field Supervisor
2022-07-02 delete index_pages_linkeddomain mentalhealth.org.uk
2022-07-02 delete index_pages_linkeddomain thereisadayforthat.com
2022-07-02 delete index_pages_linkeddomain youtube.com
2022-07-02 insert contact_pages_linkeddomain thereisadayforthat.com
2022-07-02 insert contact_pages_linkeddomain youtube.com
2022-05-30 delete index_pages_linkeddomain planetbee.org
2022-05-30 delete person Harriet Wiseman
2022-05-30 delete person Kayleigh Summers
2022-05-30 insert about_pages_linkeddomain cancerresearchuk.org
2022-05-30 insert about_pages_linkeddomain hda.org.uk
2022-05-30 insert about_pages_linkeddomain mndassociation.org
2022-05-30 insert career_pages_linkeddomain cancerresearchuk.org
2022-05-30 insert career_pages_linkeddomain hda.org.uk
2022-05-30 insert career_pages_linkeddomain mndassociation.org
2022-05-30 insert contact_pages_linkeddomain cancerresearchuk.org
2022-05-30 insert contact_pages_linkeddomain hda.org.uk
2022-05-30 insert contact_pages_linkeddomain mndassociation.org
2022-05-30 insert contact_pages_linkeddomain planetbee.org
2022-05-30 insert index_pages_linkeddomain mentalhealth.org.uk
2022-05-30 insert index_pages_linkeddomain thereisadayforthat.com
2022-05-30 insert index_pages_linkeddomain youtube.com
2022-05-30 insert management_pages_linkeddomain cancerresearchuk.org
2022-05-30 insert management_pages_linkeddomain hda.org.uk
2022-05-30 insert management_pages_linkeddomain mndassociation.org
2022-05-30 insert person Selina Smith
2022-05-30 insert service_pages_linkeddomain cancerresearchuk.org
2022-05-30 insert service_pages_linkeddomain hda.org.uk
2022-05-30 insert service_pages_linkeddomain mndassociation.org
2022-05-30 insert service_pages_linkeddomain northnorthants.gov.uk
2022-05-30 insert service_pages_linkeddomain westnorthants.gov.uk
2022-04-29 insert person Harriet Wiseman
2022-04-29 insert person Kayleigh Summers
2022-03-29 insert person Hayley Munns
2022-03-29 insert person Tessa Wasilewski
2022-03-29 update person_description Ellen Cobb => Ellen Cobb
2022-03-29 update person_description Michelle Traher => Michelle Traher
2022-03-29 update person_description Paula Turner => Paula Turner
2022-03-29 update person_title Ellen Cobb: Scheduler => Recruitment Care Co - Ordinator; Scheduler & Administrator
2022-03-29 update person_title Meggan Potter: Senior Care Worker => Recruitment Care Co - Ordinator
2022-03-29 update person_title Paula Turner: Care Coordinator => Assessment Care Coordinator
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-02-09 delete index_pages_linkeddomain alzheimers.org.uk
2022-02-09 delete person Amy Barton
2022-02-09 insert contact_pages_linkeddomain alzheimers.org.uk
2022-02-09 insert index_pages_linkeddomain planetbee.org
2022-02-09 insert person Amy Dawson
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
2021-11-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-22 delete index_pages_linkeddomain projectbritain.com
2021-09-22 insert contact_pages_linkeddomain projectbritain.com
2021-09-22 insert index_pages_linkeddomain alzheimers.org.uk
2021-08-15 insert index_pages_linkeddomain projectbritain.com
2021-08-15 update founded_year null => 1941
2021-07-04 delete person Emily Ashpole
2021-07-04 insert about_pages_linkeddomain rushdengraphics.co.uk
2021-07-04 insert contact_pages_linkeddomain carersweek.org
2021-07-04 insert contact_pages_linkeddomain deafcouncil.org.uk
2021-07-04 insert contact_pages_linkeddomain menshealthmonth.org
2021-07-04 insert contact_pages_linkeddomain stroke.org.uk
2021-07-04 insert person Amy Barton
2021-04-25 delete about_pages_linkeddomain hda.org.uk
2021-04-25 delete career_pages_linkeddomain hda.org.uk
2021-04-25 delete contact_pages_linkeddomain hda.org.uk
2021-04-25 delete index_pages_linkeddomain jostrust.org.uk
2021-04-25 delete management_pages_linkeddomain hda.org.uk
2021-04-25 delete person Danielle Anderson
2021-04-25 delete person Hailey Ovens
2021-04-25 delete service_pages_linkeddomain hda.org.uk
2021-04-25 insert about_pages_linkeddomain dementiauk.org
2021-04-25 insert career_pages_linkeddomain dementiauk.org
2021-04-25 insert contact_pages_linkeddomain bowelcanceruk.org.uk
2021-04-25 insert contact_pages_linkeddomain dementiauk.org
2021-04-25 insert contact_pages_linkeddomain endometriosi.it
2021-04-25 insert contact_pages_linkeddomain jostrust.org.uk
2021-04-25 insert contact_pages_linkeddomain mariecurie.org.uk
2021-04-25 insert management_pages_linkeddomain dementiauk.org
2021-04-25 insert service_pages_linkeddomain dementiauk.org
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-02-01 delete index_pages_linkeddomain backcare.org.uk
2021-02-01 delete person Kirsty Still
2021-02-01 delete person Liza Coetzee
2021-02-01 delete source_ip 104.28.28.98
2021-02-01 delete source_ip 104.28.29.98
2021-02-01 insert contact_pages_linkeddomain 16daysofaction.co.uk
2021-02-01 insert contact_pages_linkeddomain apic.org
2021-02-01 insert contact_pages_linkeddomain backcare.org.uk
2021-02-01 insert contact_pages_linkeddomain nationalbreastcancer.org
2021-02-01 insert index_pages_linkeddomain jostrust.org.uk
2021-02-01 insert person Meggan Potter
2021-02-01 insert source_ip 104.21.6.18
2021-02-01 update person_title Emily Ashpole: Assistant; Assistant Trainer & Senior Carer => Assistant; Recruitment Coordinator & Senior Carer
2021-02-01 update person_title Linda Ellson: Training Manager / Clinical Advisor => Branch Manager
2021-02-01 update person_title Michelle Traher: Service Manager & QA Advisor => Business Manager
2021-02-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-08 delete index_pages_linkeddomain awarenessdays.com
2020-10-08 delete index_pages_linkeddomain who.int
2020-10-08 insert contact_pages_linkeddomain awarenessdays.com
2020-10-08 insert contact_pages_linkeddomain gov.wales
2020-10-08 insert contact_pages_linkeddomain nidirect.gov.uk
2020-10-08 insert contact_pages_linkeddomain who.int
2020-10-08 insert index_pages_linkeddomain backcare.org.uk
2020-07-17 delete index_pages_linkeddomain mentalhealth.org.uk
2020-07-17 insert contact_pages_linkeddomain mentalhealth.org.uk
2020-07-17 insert index_pages_linkeddomain awarenessdays.com
2020-07-17 insert index_pages_linkeddomain who.int
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 delete index_pages_linkeddomain www.gov.uk
2020-06-16 delete person Julie Turner
2020-06-16 insert index_pages_linkeddomain mentalhealth.org.uk
2020-06-16 insert person Kirsty Still
2020-06-16 insert source_ip 172.67.134.43
2020-05-17 insert index_pages_linkeddomain www.gov.uk
2020-04-16 delete index_pages_linkeddomain sruk.co.uk
2020-04-16 insert contact_pages_linkeddomain sruk.co.uk
2020-04-16 insert contact_pages_linkeddomain www.gov.uk
2020-04-16 insert person Boris Johnson
2020-04-16 insert phone 07813972140
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-03-17 insert index_pages_linkeddomain sruk.co.uk
2020-01-11 delete person Kirsty Still
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
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-09 delete index_pages_linkeddomain movember.com
2019-12-09 insert contact_pages_linkeddomain movember.com
2019-11-08 delete index_pages_linkeddomain breastcancernow.org
2019-11-08 delete person Denise Eubanks
2019-11-08 delete person Sabrina Webb
2019-11-08 insert contact_pages_linkeddomain breastcancernow.org
2019-11-08 insert index_pages_linkeddomain movember.com
2019-10-08 delete address The Old Chapel Business Centre Suites 2 43b High Street Irthlingborough Northamptonshire NN9 5PU
2019-10-08 delete fax 01933 655 141
2019-10-08 delete index_pages_linkeddomain sharepoint.com
2019-10-08 delete phone 01933 655 141
2019-10-08 insert address The Old Chapel Business Centre Suites 1 & 2 43b High Street Irthlingborough Northamptonshire NN9 5PU
2019-10-08 insert contact_pages_linkeddomain sharepoint.com
2019-10-08 insert index_pages_linkeddomain breastcancernow.org
2019-10-08 insert person Julie Turner
2019-10-08 update person_title Kirsty Still: Team Leader => Senior Care Worker
2019-10-08 update primary_contact The Old Chapel Business Centre Suites 2 43b High Street Irthlingborough Northamptonshire NN9 5PU => The Old Chapel Business Centre Suites 1 & 2 43b High Street Irthlingborough Northamptonshire NN9 5PU
2019-09-08 insert index_pages_linkeddomain sharepoint.com
2019-08-09 delete index_pages_linkeddomain nhs.uk
2019-08-09 insert person Denise Eubanks
2019-08-09 insert person Sabrina Webb
2019-07-08 insert contact_pages_linkeddomain nsc.org
2019-07-08 insert index_pages_linkeddomain nhs.uk
2019-05-04 insert contact_pages_linkeddomain stress.org.uk
2019-05-04 insert person Danielle Anderson
2019-05-04 insert person Hailey Ovens
2019-05-04 insert person Kirsty Still
2019-05-04 insert person Liza Coetzee
2019-04-03 delete person Danielle Anderson
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-02-21 insert person Danielle Anderson
2019-02-21 insert person Emily Ashpole
2019-02-21 update person_description Jane Austin => Jane Austin
2019-02-21 update person_title Michelle Traher: Service Manager => Service Manager & QA Advisor
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-13 delete address The Old Chapel Business Centre Suites 2 & 3 43b High Street Irthlingborough Northamptonshire NN9 5PU
2018-12-13 insert address The Old Chapel Business Centre Suites 2 43b High Street Irthlingborough Northamptonshire NN9 5PU
2018-12-13 update person_title Ellen Cobb: Care Coordinator => Scheduler
2018-12-13 update person_title Linda Ellson: Training Manager => Training Manager / Clinical Advisor
2018-12-13 update primary_contact The Old Chapel Business Centre Suites 2 & 3 43b High Street Irthlingborough Northamptonshire NN9 5PU => The Old Chapel Business Centre Suites 2 43b High Street Irthlingborough Northamptonshire NN9 5PU
2018-05-18 update website_status FlippedRobots => OK
2018-05-18 delete index_pages_linkeddomain bbc.com
2018-05-18 insert contact_pages_linkeddomain bbc.com
2018-05-18 insert contact_pages_linkeddomain express.co.uk
2018-04-20 update website_status OK => FlippedRobots
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-01-08 update person_title Linda Ellson: Trainer / Clinical Advisor => Training Manager
2018-01-08 update person_title Michelle Traher: Assistant Manager / Assessment Care Coordinator => Service Manager
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-27 delete person Julie Harrison
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-23 delete fax 01933 653 141
2016-10-02 update website_status FlippedRobots => OK
2016-10-02 delete general_emails co..@lavendersupportservices.co.uk
2016-10-02 insert general_emails co..@lavendersupportservices.com
2016-10-02 delete email co..@lavendersupportservices.co.uk
2016-10-02 delete index_pages_linkeddomain hibu.co.uk
2016-10-02 delete index_pages_linkeddomain ybsitecenter.com
2016-10-02 delete source_ip 93.184.220.60
2016-10-02 insert email co..@lavendersupportservices.com
2016-10-02 insert fax 01933 653 141
2016-10-02 insert index_pages_linkeddomain bbc.com
2016-10-02 insert index_pages_linkeddomain vertouk.com
2016-10-02 insert person Julie Harrison
2016-10-02 insert person Paula Turner
2016-10-02 insert source_ip 104.28.28.98
2016-10-02 insert source_ip 104.28.29.98
2016-10-02 update person_title Michelle Traher: Assessment Care Coordinator => Assistant Manager / Assessment Care Coordinator
2016-09-13 update website_status OK => FlippedRobots
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
2016-07-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-03 delete address 55 High Street Irthlingborough NN9 5PU
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-05 update statutory_documents 11/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-25 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 delete address THE OLD CHAPEL 43B HIGH STREET IRTHLINGBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN9 5PU
2015-04-07 insert address THE OLD CHAPEL 43B HIGH STREET IRTHLINGBOROUGH NORTHAMPTONSHIRE NN9 5PU
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-26 update statutory_documents 11/03/15 FULL LIST
2015-02-13 insert otherexecutives Jane Austin
2015-02-13 insert otherexecutives Jane Lucy
2015-02-13 insert management_pages_linkeddomain addthis.com
2015-02-13 insert management_pages_linkeddomain hibu.co.uk
2015-02-13 insert person Ellen Cobb
2015-02-13 insert person Jane Austin
2015-02-13 insert person Jane Lucy
2015-02-13 insert person Michelle Traher
2015-02-07 delete address 55 HIGH STREET IRTHLINGBOROUGH NORTHAMPTONSHIRE NN9 5PU
2015-02-07 insert address THE OLD CHAPEL 43B HIGH STREET IRTHLINGBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN9 5PU
2015-02-07 update registered_address
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 55 HIGH STREET IRTHLINGBOROUGH NORTHAMPTONSHIRE NN9 5PU
2015-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALUN LEWIS / 13/11/2014
2015-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN JANE AUSTIN / 13/11/2014
2015-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE LUCY / 13/11/2014
2015-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CAROLINE LUCY / 13/11/2014
2014-12-31 delete otherexecutives Jane Austin
2014-12-31 delete otherexecutives Jane Lucy
2014-12-31 delete address 55 High Street Irthlingborough Northamptonshire NN9 5PU
2014-12-31 delete management_pages_linkeddomain addthis.com
2014-12-31 delete management_pages_linkeddomain hibu.co.uk
2014-12-31 delete person Ellen Cobb
2014-12-31 delete person Jane Austin
2014-12-31 delete person Jane Lucy
2014-12-31 delete person Michelle Traher
2014-12-31 insert address The Old Chapel Business Centre Suites 2 & 3 43b High Street Irthlingborough Northamptonshire NN9 5PU
2014-12-31 update primary_contact 55 High Street Irthlingborough Northamptonshire NN9 5PU => The Old Chapel Business Centre Suites 2 & 3 43b High Street Irthlingborough Northamptonshire NN9 5PU
2014-11-25 insert career_pages_linkeddomain addthis.com
2014-11-25 insert contact_pages_linkeddomain addthis.com
2014-11-25 insert index_pages_linkeddomain addthis.com
2014-11-25 insert management_pages_linkeddomain addthis.com
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
2014-10-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-05-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-04-03 update statutory_documents 11/03/14 FULL LIST
2013-10-01 update robots_txt_status www.lavendersupportservices.co.uk: -6 => 200
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
2013-08-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update statutory_documents 11/03/13 FULL LIST
2012-08-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 11/03/12 FULL LIST
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN JANE AUSTIN / 10/03/2011
2012-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLINE LUCY / 10/03/2011
2012-03-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CAROLINE LUCY / 10/03/2011
2011-10-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-04-04 update statutory_documents 11/03/11 FULL LIST
2011-03-23 update statutory_documents 10/03/11 FULL LIST
2011-03-07 update statutory_documents DIRECTOR APPOINTED DAVID ALUN LEWIS
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR ENGLAND
2010-10-27 update statutory_documents COMPANY NAME CHANGED SURECARE SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 27/10/10
2010-10-25 update statutory_documents CHANGE OF NAME 21/10/2010
2010-03-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION