PREFER HOMES - History of Changes


DateDescription
2024-05-23 delete person Rebekah McClelland
2024-05-23 delete person Sophie Slingsby
2024-05-23 insert person Lauren Quye
2024-05-23 update person_description Jacquie Edge => Jacquie Edge
2024-05-23 update person_title Amelia Hall: Support Worker => Trainee Residential Manager / Paul
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-22 delete person Barry Goldsmith
2023-08-22 delete person Katie Louca
2023-08-22 delete person Paul Sophie
2023-08-22 insert person Jacquie Edge
2023-08-22 insert person Rebekah McClelland
2023-08-22 insert person Sophie Slingsby
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-03-20 delete person Dylan Findley
2023-03-20 delete person Gabrielle Harbottle
2023-03-20 delete person Karen Young
2023-03-20 delete person Karlie Miller
2023-03-20 insert person Barry Goldsmith
2023-03-20 insert person Paul Sophie
2022-08-07 insert contact_pages_linkeddomain hcaptcha.com
2022-08-07 insert index_pages_linkeddomain hcaptcha.com
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-04-24 insert person Dylan Findley
2022-04-24 insert person Gabrielle Harbottle
2022-04-24 insert person Karen Young
2022-04-24 insert person Karlie Miller
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-21 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2021-08-03 delete person Emma Farrington
2021-08-03 delete person Simon Blakey
2021-08-03 update website_status NoTargetPages => OK
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-21 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-05-17 update website_status OK => NoTargetPages
2021-02-04 delete person Hannah Metcalfe
2021-02-04 delete person Paul Slater
2021-02-04 insert person Simon Blakey
2021-02-04 update person_title Katie Louca: Lead Support Worker => Trainee Manager
2020-10-04 delete source_ip 216.21.237.200
2020-10-04 insert source_ip 185.58.213.106
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-04-29 delete casestudy_pages_linkeddomain gazettelive.co.uk
2020-04-29 delete index_pages_linkeddomain justgiving.com
2020-04-29 delete person Gregory Maughan
2020-04-29 delete person Philip McConachie
2020-04-29 delete person Sara Hutchinson
2020-04-29 insert index_pages_linkeddomain gofundme.com
2020-04-29 insert person Demi Bandeira
2020-04-29 insert person Katie Louca
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-09 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-04-07 delete address 13-15 PORTRACK LANE STOCKTON ON TEES TS18 2HP
2019-04-07 insert address 54 YARM ROAD STOCKTON-ON-TEES ENGLAND TS18 3PQ
2019-04-07 update account_category null => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update registered_address
2019-03-27 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 13-15 PORTRACK LANE STOCKTON ON TEES TS18 2HP
2018-12-20 delete person Abbie Smith
2018-12-20 delete person Craig Jackson
2018-12-20 delete person Danielle Lawson
2018-12-20 delete person Donna Swainston
2018-12-20 delete person Samantha Allcock
2018-12-20 insert person Gregory Maughan
2018-12-20 insert person Philip McConachie
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-26 delete address 13-15 Portrack Lane, Stockton-on-Tees, Cleveland TS18 2HP
2018-03-26 delete address 13-15 Portrack Lane, Stockton-on-Tees, Cleveland TS18 3PQ
2018-03-26 insert address 01642 656499 (Yarm Road Office) 01642 672849
2018-03-26 insert address 13-15 Portrack Lane, Stockton-on-Tees, TS18 2HP
2018-03-26 insert address 54 Yarm Road Stockton-on-Tees Cleveland TS18 3PQ
2018-03-26 insert alias Fresh Start CIC
2018-03-26 insert person Abbie Smith
2018-03-26 insert person Craig Jackson
2018-03-26 insert person Donna Swainston
2018-03-26 insert person Sara Hutchinson
2018-03-26 insert phone 01642 656499
2018-03-26 update person_description Danielle Lawson => Danielle Lawson
2018-03-26 update primary_contact 13-15 Portrack Lane, Stockton-on-Tees, Cleveland TS18 2HP => 54 Yarm Road Stockton-on-Tees Cleveland TS18 3PQ
2017-10-08 delete person Claire Venners
2017-10-08 insert person Samantha Allcock
2017-10-08 update person_title Danielle Lawson: Manager => Team Manager
2017-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON TAYLOR
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES
2017-05-09 delete person Abbie Smith
2017-05-09 delete person Jessica Wascoe
2017-05-09 delete person Rebecca Taylor
2017-05-09 insert person Claire Venners
2017-05-09 update person_description Danielle Lawson => Danielle Lawson
2017-05-09 update person_title Danielle Lawson: Senior Support Worker => Manager
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-08-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-07-25 update statutory_documents 03/06/16 FULL LIST
2016-05-20 delete index_pages_linkeddomain ems-internet.co.uk
2016-05-20 delete source_ip 178.79.177.212
2016-05-20 insert address 19 Westbourne Street, Stockton-on-Tees TS18 3EH
2016-05-20 insert address 54 Yarm Road, Stockton On Tees, TS18 3PQ
2016-05-20 insert index_pages_linkeddomain justgiving.com
2016-05-20 insert index_pages_linkeddomain scoot.co.uk
2016-05-20 insert index_pages_linkeddomain uk.web.com
2016-05-20 insert index_pages_linkeddomain web.com
2016-05-20 insert source_ip 216.21.237.200
2016-05-20 update founded_year null => 2006
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-10-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-09-14 update statutory_documents 03/06/15 FULL LIST
2015-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON TAYLOR / 31/12/2014
2015-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SEAN TAYLOR
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-28 delete about_pages_linkeddomain appitized.com
2014-08-28 delete contact_pages_linkeddomain appitized.com
2014-08-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-08-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-20 update statutory_documents 03/06/14 FULL LIST
2014-07-19 delete index_pages_linkeddomain appitized.com
2014-04-25 insert about_pages_linkeddomain appitized.com
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-27 delete about_pages_linkeddomain ems-media.co.uk
2014-03-27 delete index_pages_linkeddomain ems-media.co.uk
2014-03-27 insert index_pages_linkeddomain appitized.com
2014-03-13 delete about_pages_linkeddomain appitized.com
2014-03-13 delete contact_pages_linkeddomain ems-media.co.uk
2014-03-13 delete index_pages_linkeddomain appitized.com
2014-03-13 delete source_ip 94.76.192.120
2014-03-13 insert about_pages_linkeddomain ems-media.co.uk
2014-03-13 insert contact_pages_linkeddomain appitized.com
2014-03-13 insert index_pages_linkeddomain ems-media.co.uk
2014-03-13 insert source_ip 178.79.177.212
2014-02-05 delete contact_pages_linkeddomain appitized.com
2014-02-05 insert contact_pages_linkeddomain ems-media.co.uk
2014-01-19 insert about_pages_linkeddomain appitized.com
2014-01-03 delete about_pages_linkeddomain appitized.com
2013-11-18 delete about_pages_linkeddomain ems-media.co.uk
2013-11-18 insert about_pages_linkeddomain appitized.com
2013-11-01 delete about_pages_linkeddomain appitized.com
2013-11-01 delete contact_pages_linkeddomain ems-media.co.uk
2013-11-01 insert about_pages_linkeddomain ems-media.co.uk
2013-11-01 insert contact_pages_linkeddomain appitized.com
2013-10-25 delete contact_pages_linkeddomain appitized.com
2013-10-25 insert contact_pages_linkeddomain ems-media.co.uk
2013-10-25 insert index_pages_linkeddomain appitized.com
2013-09-06 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-09-06 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-09-04 delete index_pages_linkeddomain appitized.com
2013-09-04 insert about_pages_linkeddomain appitized.com
2013-08-28 delete about_pages_linkeddomain appitized.com
2013-08-16 update statutory_documents 03/06/13 FULL LIST
2013-07-14 delete index_pages_linkeddomain ems-media.co.uk
2013-07-14 insert index_pages_linkeddomain appitized.com
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5523 - Other provision of lodgings
2013-06-21 insert sic_code 55900 - Other accommodation
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
2013-05-29 delete index_pages_linkeddomain appitized.com
2013-05-29 insert index_pages_linkeddomain ems-media.co.uk
2013-05-19 insert about_pages_linkeddomain appitized.com
2013-05-12 delete about_pages_linkeddomain appitized.com
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-10 update website_status OK
2013-02-10 delete email sh..@btinternet.com
2013-02-10 insert email pr..@gmail.com
2013-02-10 insert fax 07006080612
2013-02-10 insert phone 07846806794
2013-01-19 update website_status FlippedRobotsTxt
2012-07-17 update statutory_documents 03/06/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 03/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 03/06/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON TAYLOR / 03/06/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents COMPANY NAME CHANGED PORTRACK GUEST HOUSE LIMITED CERTIFICATE ISSUED ON 02/05/08
2007-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-06-21 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents NEW SECRETARY APPOINTED
2007-01-22 update statutory_documents SECRETARY RESIGNED
2007-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 1 PARK VIEW COURT, ST PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ
2007-01-19 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-07 update statutory_documents DIRECTOR RESIGNED
2006-07-19 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-04 update statutory_documents DIRECTOR RESIGNED
2005-06-06 update statutory_documents DIRECTOR RESIGNED
2005-06-06 update statutory_documents SECRETARY RESIGNED
2005-06-03 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-03 update statutory_documents NEW SECRETARY APPOINTED
2005-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION