Date | Description |
2024-04-07 |
update num_mort_charges 8 => 9 |
2024-04-07 |
update num_mort_outstanding 3 => 4 |
2023-09-12 |
delete source_ip 178.62.90.191 |
2023-09-12 |
insert source_ip 77.95.113.40 |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-07 |
update num_mort_charges 7 => 8 |
2023-06-07 |
update num_mort_outstanding 2 => 3 |
2023-05-31 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-06 |
update statutory_documents RE TERMS OF AND ENTRY INTO VARIOUS TRANSACTIONS & DOCUMENTS, ETC/ DIRECTORS AUTHORISATION 17/03/2023 |
2023-04-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019985960008 |
2023-02-24 |
update statutory_documents BUSINESS LOAN/ DIRECTORS AUTHORITY 22/06/2022 |
2023-02-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MOORLANDS HEALTHCARE LIMITED / 12/08/2022 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES |
2022-09-07 |
update num_mort_charges 6 => 7 |
2022-09-07 |
update num_mort_outstanding 1 => 2 |
2022-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019985960007 |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-26 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-18 |
delete person Ben Carr |
2022-04-18 |
delete person Lisa King |
2022-04-18 |
delete person Sophie Minor |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES |
2021-12-03 |
insert address Harewood Park
Leek Road
Cheadle
Staffordshire
ST10 2EE |
2021-12-03 |
insert alias Harewood Park |
2021-12-03 |
insert alias Moorlands Rehabilitation (Staffordshire) Ltd. |
2021-12-03 |
insert index_pages_linkeddomain cqc.org.uk |
2021-12-03 |
insert index_pages_linkeddomain fifteengroup.co.uk |
2021-12-03 |
insert phone 01538 756942 |
2021-12-03 |
insert registration_number 01998596 |
2021-12-03 |
update primary_contact null => Harewood Park
Leek Road
Cheadle
Staffordshire
ST10 2EE |
2021-09-04 |
delete address Harewood Park
Leek Road
Cheadle
Staffordshire
ST10 2EE |
2021-09-04 |
delete alias Harewood Park |
2021-09-04 |
delete alias Moorlands Rehabilitation (Staffordshire) Ltd. |
2021-09-04 |
delete index_pages_linkeddomain cqc.org.uk |
2021-09-04 |
delete index_pages_linkeddomain fifteengroup.co.uk |
2021-09-04 |
delete phone 01538 756942 |
2021-09-04 |
delete registration_number 01998596 |
2021-09-04 |
update primary_contact Harewood Park
Leek Road
Cheadle
Staffordshire
ST10 2EE => null |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-17 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-08-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-07-31 |
delete source_ip 31.170.123.45 |
2020-07-31 |
insert source_ip 178.62.90.191 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-02-07 |
delete address HAREWOOD PARK LEEK ROAD CHEADLE STAFFORDSHIRE ST10 2EE |
2020-02-07 |
insert address 5 THE QUADRANT COVENTRY WEST MIDLANDS UNITED KINGDOM CV1 2EL |
2020-02-07 |
update registered_address |
2020-01-07 |
update num_mort_charges 5 => 6 |
2020-01-07 |
update num_mort_outstanding 0 => 1 |
2020-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM
HAREWOOD PARK
LEEK ROAD
CHEADLE
STAFFORDSHIRE
ST10 2EE |
2020-01-07 |
update statutory_documents DIRECTOR APPOINTED BETHAN EVANS |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
2020-01-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORLANDS HEALTHCARE LIMITED |
2020-01-07 |
update statutory_documents CESSATION OF HILARY JOSEPHINE AHTOW AS A PSC |
2020-01-07 |
update statutory_documents CESSATION OF UNA ELISABETH BARKER AS A PSC |
2020-01-07 |
update statutory_documents ALTER ARTICLES 20/12/2019 |
2020-01-06 |
update statutory_documents DIRECTOR APPOINTED CRAIG SHEPPARD |
2020-01-06 |
update statutory_documents DIRECTOR APPOINTED NEIL JONATHAN ASKEW |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY AHTOW |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UNA BARKER |
2020-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY AHTOW |
2019-12-29 |
delete person Peter Gaunt |
2019-12-29 |
delete person Richard Steele |
2019-12-29 |
insert person Ben Carr |
2019-12-29 |
insert person Dania Meadows |
2019-12-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 019985960006 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-20 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-03-21 |
delete about_pages_linkeddomain fifteendigital.co.uk |
2019-03-21 |
delete career_pages_linkeddomain fifteendigital.co.uk |
2019-03-21 |
delete contact_pages_linkeddomain fifteendigital.co.uk |
2019-03-21 |
delete index_pages_linkeddomain fifteendigital.co.uk |
2019-03-21 |
delete management_pages_linkeddomain fifteendigital.co.uk |
2019-03-21 |
delete terms_pages_linkeddomain fifteendigital.co.uk |
2019-03-21 |
insert about_pages_linkeddomain fifteengroup.co.uk |
2019-03-21 |
insert career_pages_linkeddomain fifteengroup.co.uk |
2019-03-21 |
insert contact_pages_linkeddomain fifteengroup.co.uk |
2019-03-21 |
insert index_pages_linkeddomain cqc.org.uk |
2019-03-21 |
insert index_pages_linkeddomain fifteengroup.co.uk |
2019-03-21 |
insert management_pages_linkeddomain fifteengroup.co.uk |
2019-03-21 |
insert person Lisa King |
2019-03-21 |
insert person Sophie Minor |
2019-03-21 |
insert terms_pages_linkeddomain fifteengroup.co.uk |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-22 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-17 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-04-04 |
delete source_ip 92.63.142.171 |
2017-04-04 |
insert source_ip 31.170.123.45 |
2016-11-30 |
delete person Eileen Callaghan |
2016-11-30 |
delete person John Adams |
2016-11-30 |
insert person Peter Gaunt |
2016-11-30 |
insert person Richard Steele |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-24 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-03-09 |
update statutory_documents 88(2) FROM 01/01/1986 TO 31/12/1986 |
2016-03-03 |
insert person Eileen Callaghan |
2016-02-16 |
update statutory_documents ALTER ARTICLES 04/02/2016 |
2016-02-11 |
update num_mort_outstanding 2 => 0 |
2016-02-11 |
update num_mort_satisfied 3 => 5 |
2016-01-08 |
update num_mort_outstanding 3 => 2 |
2016-01-08 |
update num_mort_satisfied 2 => 3 |
2016-01-08 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2016-01-08 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-12-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2015-12-17 |
update statutory_documents 22/11/15 FULL LIST |
2015-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-05-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-04-24 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2015-01-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-12-11 |
update statutory_documents 22/11/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-09 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-03-26 |
delete source_ip 81.21.75.36 |
2014-03-26 |
insert source_ip 92.63.142.171 |
2013-12-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2013-12-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2013-11-22 |
update statutory_documents 22/11/13 FULL LIST |
2013-07-20 |
update website_status ServerDown => OK |
2013-06-24 |
update returns_last_madeup_date 2011-11-22 => 2012-11-22 |
2013-06-24 |
update returns_next_due_date 2012-12-20 => 2013-12-20 |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-05-04 |
update website_status OK => ServerDown |
2012-12-06 |
update statutory_documents 22/11/12 FULL LIST |
2012-11-21 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-04-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-25 |
update statutory_documents 22/11/11 FULL LIST |
2011-04-15 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-12-07 |
update statutory_documents 22/11/10 FULL LIST |
2010-02-08 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-12-17 |
update statutory_documents 22/11/09 FULL LIST |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JOSEPHINE AHTOW / 22/11/2009 |
2009-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS UNA ELIZABETH ALEXANDRIA BARKER / 22/11/2009 |
2008-12-04 |
update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
2008-12-03 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-03-11 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
2006-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
2005-11-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-12-04 |
update statutory_documents RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
2002-12-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
2001-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-27 |
update statutory_documents RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS |
2001-02-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-02-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-12-04 |
update statutory_documents RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
1999-12-22 |
update statutory_documents RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS |
1999-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-11-26 |
update statutory_documents RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS |
1998-07-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-12-01 |
update statutory_documents RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS |
1997-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-12-20 |
update statutory_documents RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS |
1996-10-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-10-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-08-27 |
update statutory_documents ALTER MEM AND ARTS 19/08/96 |
1996-08-27 |
update statutory_documents ALTER MEM AND ARTS 19/08/96 |
1995-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-11-15 |
update statutory_documents RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS |
1995-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-11-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-11-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-11-17 |
update statutory_documents RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS |
1993-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-12-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-12-19 |
update statutory_documents RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS |
1992-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1992-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1992-11-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-12 |
update statutory_documents RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS |
1992-10-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1992-01-23 |
update statutory_documents RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS |
1991-04-08 |
update statutory_documents RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS |
1991-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1990-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-28 |
update statutory_documents RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS |
1990-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/89 FROM:
9/11 CARTER STREET
UTTOXETER
STAFFORDSHIRE
ST14 8HA |
1989-06-01 |
update statutory_documents RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS |
1988-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1988-08-24 |
update statutory_documents RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS |
1986-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1986-08-04 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1986-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION |