UNITY CARE SOLUTIONS LIMITED - History of Changes


DateDescription
2024-03-30 delete otherexecutives Becky Crowhurst
2024-03-30 delete person Darren Jefferson
2024-03-30 delete person Gemma Martin
2024-03-30 delete person Louise Osborne
2024-03-30 delete person Tracy Farrington
2024-03-30 insert person Cindy Little
2024-03-30 insert person Sacha Prett
2024-03-30 insert person Zoe Beadle
2024-03-30 update person_description Liam Jones => Liam Jones
2024-03-30 update person_title Alice Francis: Case Manager; Nurse; Clinical Nurse Lead ( Head Office ) => Case Manager; Nurse
2024-03-30 update person_title Becky Crowhurst: Head; Office Administrator => Business Manager
2024-03-30 update person_title Liam Jones: Recruitment & Marketing Manager ( Head Office ) => Recruitment & Compliance Manager ( Head Office )
2023-10-07 delete address Rooms 10-13, The Mallings, 112 Malling St., Lewes BN7 2RG
2023-10-07 delete address Unit 50, Suite 33, Churchill Square, Kings Hill, West Malling, Kent ME19 4YU
2023-10-07 delete person Elaina Mowle
2023-10-07 insert address Room 6, Caburn House, Brooks Road, Lewes, BN72BY
2023-10-07 insert address Unit 10 St Laurence Avenue, 20/20 Business Park, Allington, Kent, ME160LL
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-03 insert otherexecutives Becky Crowhurst
2023-08-03 insert person Becky Crowhurst
2023-08-03 insert person Beverley Gregory
2023-08-03 insert person Elizabeth Clarke
2023-08-03 update person_title Helen Busbridge: Senior Care Co - Ordinator ( Head Office ); Co - Ordination Team Leader => Branch Manager - ( Kent ); Senior Care Co - Ordinator ( Head Office )
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2022-12-09 insert person Tracy Farrington
2022-12-09 update person_title Alice Francis: Case Manager; Nurse => Case Manager; Nurse; Clinical Nurse Lead ( Head Office )
2022-12-09 update person_title Helen Busbridge: Co - Ordination Team Leader ( Head Office ); Senior Care Co - Ordinator ( Head Office ) => Senior Care Co - Ordinator ( Head Office ); Co - Ordination Team Leader
2022-11-07 insert person Carleigh Wallace
2022-11-07 insert person Georgia Slowey
2022-11-07 insert person Louise Osborne
2022-11-07 insert person Lucy Foster
2022-11-07 insert person Tracey Farrington
2022-11-07 update person_title Helen Busbridge: Senior Care Co - Ordinator => Co - Ordination Team Leader ( Head Office ); Senior Care Co - Ordinator ( Head Office )
2022-11-07 update person_title Liam Jones: Recruitment & Marketing Manager; Recruitment & Marketing Administrator ( Head Office ) => Recruitment & Marketing Manager ( Head Office )
2022-10-07 delete person Becky Crowhurst
2022-10-07 insert address Spelmonden Farm, Goudhurst, Kent, TN17 1HE
2022-10-07 update person_title Liam Jones: Recruitment & Marketing Administrator ( Head Office ) => Recruitment & Marketing Manager; Recruitment & Marketing Administrator ( Head Office )
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-06 insert person Laura Guiver
2022-06-06 update person_description Steven Smith => Steven Smith
2022-05-07 delete address United Kingdom
2022-05-07 delete index_pages_linkeddomain quikplan.co.uk
2022-05-07 delete index_pages_linkeddomain word-right.co.uk
2022-05-07 delete service_pages_linkeddomain quikplan.co.uk
2022-05-07 delete service_pages_linkeddomain word-right.co.uk
2022-05-07 delete source_ip 5.159.205.18
2022-05-07 insert index_pages_linkeddomain www.gov.uk
2022-05-07 insert index_pages_linkeddomain xadigital.com
2022-05-07 insert service_pages_linkeddomain www.gov.uk
2022-05-07 insert service_pages_linkeddomain xadigital.com
2022-05-07 insert source_ip 80.87.128.194
2022-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 23/03/2022
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-07 update robots_txt_status unitycaresolutions.co.uk: 404 => 200
2022-03-07 update robots_txt_status www.unitycaresolutions.co.uk: 404 => 200
2021-12-11 update robots_txt_status unitycaresolutions.co.uk: 200 => 404
2021-12-11 update robots_txt_status www.unitycaresolutions.co.uk: 200 => 404
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents DIRECTOR APPOINTED MR PATRICK GEORGE BOLTON
2021-09-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-03-18 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-18 update statutory_documents ADOPT ARTICLES 04/03/2021
2020-11-18 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-18 update statutory_documents ADOPT ARTICLES 19/10/2020
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-19 update statutory_documents ADOPT ARTICLES 22/07/2020
2020-08-09 delete address 20 HAVELOCK ROAD HASTINGS EAST SUSSEX UNITED KINGDOM TN34 1BP
2020-08-09 insert address BRIARS CROFT STATION ROAD STONEGATE EAST SUSSEX UNITED KINGDOM TN5 7EN
2020-08-09 update registered_address
2020-07-14 update website_status FlippedRobots => OK
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 20 HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1BP UNITED KINGDOM
2020-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 29/06/2020
2020-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK GEORGE BOLTON / 29/06/2020
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK GEORGE BOLTON / 29/06/2020
2020-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 29/06/2020
2020-06-21 update website_status OK => FlippedRobots
2020-05-22 delete source_ip 176.74.20.8
2020-05-22 insert source_ip 5.159.205.18
2020-01-19 delete about_pages_linkeddomain unitytrainingsolutions.co.uk
2020-01-19 delete index_pages_linkeddomain unitytrainingsolutions.co.uk
2019-12-18 delete phone 0333 101 0056
2019-12-18 insert phone 0333 366 1020
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-15 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 delete address PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX TN5 6AP
2019-09-07 insert address 20 HAVELOCK ROAD HASTINGS EAST SUSSEX UNITED KINGDOM TN34 1BP
2019-09-07 update registered_address
2019-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2019 FROM PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX TN5 6AP
2019-06-18 delete source_ip 130.193.89.186
2019-06-18 insert source_ip 176.74.20.8
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
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
2018-10-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 29/08/2018
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-01-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK GEORGE BOLTON / 28/04/2017
2017-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 28/04/2017
2017-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 28/04/2017
2017-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK GEORGE BOLTON / 28/04/2017
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-24 delete source_ip 185.119.175.252
2017-09-24 insert source_ip 130.193.89.186
2017-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIA TINA BOLTON / 26/06/2017
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-09 delete address BRIARS CROFT STATION ROAD STONEGATE WADHURST EAST SUSSEX TN5 7EN
2017-06-09 insert address PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX TN5 6AP
2017-06-09 update registered_address
2017-05-29 update website_status DNSError => OK
2017-05-29 delete address Kings Hill, West Malling ME19 4YU
2017-05-29 delete phone 0845 0346410
2017-05-29 insert phone 0333 101 0056
2017-05-29 update primary_contact Kings Hill, West Malling ME19 4YU => null
2017-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM BRIARS CROFT STATION ROAD STONEGATE WADHURST EAST SUSSEX TN5 7EN
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-17 update website_status OK => DNSError
2016-09-19 delete source_ip 82.147.22.202
2016-09-19 insert source_ip 185.119.175.252
2016-07-08 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-08 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-16 update statutory_documents 03/06/16 FULL LIST
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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-06 delete general_emails in..@unitycarecolutions.co.uk
2015-12-06 delete email in..@unitycarecolutions.co.uk
2015-08-19 insert general_emails in..@unitycarecolutions.co.uk
2015-08-19 insert email in..@unitycarecolutions.co.uk
2015-08-13 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-08-13 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-07-03 update statutory_documents 03/06/15 FULL LIST
2015-06-19 insert phone 1-101657904
2015-05-17 delete phone 1-101657904
2015-02-18 insert about_pages_linkeddomain quikplan.co.uk
2015-02-18 insert contact_pages_linkeddomain quikplan.co.uk
2015-02-18 insert index_pages_linkeddomain quikplan.co.uk
2015-02-18 insert service_pages_linkeddomain quikplan.co.uk
2015-02-18 insert terms_pages_linkeddomain quikplan.co.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address BRIARS CROFT STATION ROAD STONEGATE WADHURST EAST SUSSEX ENGLAND TN5 7EN
2014-07-07 insert address BRIARS CROFT STATION ROAD STONEGATE WADHURST EAST SUSSEX TN5 7EN
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-20 update statutory_documents 03/06/14 FULL LIST
2014-05-08 insert about_pages_linkeddomain unitytrainingsolutions.co.uk
2014-05-08 insert index_pages_linkeddomain unitytrainingsolutions.co.uk
2014-04-03 update website_status FlippedRobots => OK
2014-04-03 delete source_ip 5.135.20.163
2014-04-03 insert source_ip 82.147.22.202
2014-03-05 update website_status OK => FlippedRobots
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-02 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-19 update statutory_documents 03/06/13 FULL LIST
2013-03-03 delete source_ip 92.48.111.60
2013-03-03 insert source_ip 5.135.20.163
2013-02-01 update website_status OK
2013-02-01 delete address 2nd Floor 38 Larkfield Road Larkfield Kent ME20 6BJ
2013-02-01 delete address Suite 1 1 The Avenue Eastbourne East Sussex BN21 3YA
2013-02-01 delete fax 01323 640050
2013-02-01 delete fax 01732 529697
2013-02-01 delete person Fahad Khan
2013-02-01 delete person Lin Pronger
2013-02-01 insert address Suite 31, 50, Churchill Square, Kings Hill, West Malling, ME19 4YU
2013-02-01 insert email ka..@unitycaresolutions.co.uk
2013-02-01 insert email ma..@unitycaresolutions.co.uk
2013-02-01 insert email sa..@unitycaresolutions.co.uk
2013-02-01 insert fax 0844 4430047
2013-02-01 insert phone 0845 0346410
2013-02-01 update person_description Maria Bolton
2013-01-24 update website_status FlippedRobotsTxt
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-06-21 update statutory_documents 03/06/12 FULL LIST
2011-11-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 03/06/11 FULL LIST
2011-01-14 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2010 FROM SUITE 1 1 THE AVENUE EASTBOURNE E SUSSEX BN21 3YA
2010-06-24 update statutory_documents 03/06/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA TINA BOLTON / 28/05/2010
2009-11-16 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-18 update statutory_documents RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS
2008-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIA BOLTON / 01/05/2008
2008-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK BOLTON / 01/05/2008
2008-07-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-19 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/06 FROM: LAWRENCE VILLA, HIGH STREET ETCHINGHAM EAST SUSSEX TN19 7AD
2006-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION