Date | Description |
2024-04-07 |
delete address 7 MOORHEAD LANE SHIPLEY WEST YORKSHIRE ENGLAND BD18 4JH |
2024-04-07 |
insert address ARTEMIS HOUSE BRAMLEY ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1PT |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2024-03-22 |
delete source_ip 80.243.186.82 |
2024-03-22 |
insert source_ip 149.255.58.110 |
2024-03-22 |
update robots_txt_status www.planithomecare.co.uk: 404 => 200 |
2023-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2023 FROM
7 MOORHEAD LANE
SHIPLEY
WEST YORKSHIRE
BD18 4JH
ENGLAND |
2023-10-07 |
update account_ref_day 31 => 30 |
2023-10-07 |
update account_ref_month 3 => 4 |
2023-09-18 |
update statutory_documents PREVSHO FROM 31/03/2024 TO 30/04/2023 |
2023-08-02 |
update statutory_documents DIRECTOR APPOINTED MISS REBEKAH PRICE |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 4 => 5 |
2023-05-13 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD IQBAL CHAUDRY |
2023-05-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHIJIOKE FRANK-ONYEJUBA |
2023-05-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE SUPPORT MK LTD |
2023-05-11 |
update statutory_documents CESSATION OF MARK RICHARD BLANCHARD AS A PSC |
2023-05-11 |
update statutory_documents CESSATION OF MOHAMMAD IQBAL CHAUDRY AS A PSC |
2023-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BLANCHARD |
2023-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHAUDRY |
2023-04-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072084760005 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2022-11-01 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES |
2022-04-08 |
delete person Hira Butt |
2022-04-08 |
delete person Justyna Beasley |
2022-04-08 |
delete person Luke Barber |
2022-04-08 |
delete person Lynne Hartopp |
2022-04-08 |
delete person Pam Towers |
2022-04-08 |
delete person Phil Beasley |
2022-04-08 |
update person_title Angela Cornwell: Training Manager => Training Manager / Kam Parmar |
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 |
2021-10-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
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 |
2020-09-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
2020-01-29 |
delete source_ip 104.18.58.192 |
2020-01-29 |
delete source_ip 104.18.59.192 |
2020-01-29 |
insert source_ip 80.243.186.82 |
2019-12-26 |
delete source_ip 80.243.186.82 |
2019-12-26 |
insert source_ip 104.18.58.192 |
2019-12-26 |
insert source_ip 104.18.59.192 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-08 |
update statutory_documents CESSATION OF STEPHEN DOUGLAS AS A PSC |
2019-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS |
2019-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
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 |
2018-11-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update num_mort_charges 4 => 5 |
2018-11-07 |
update num_mort_outstanding 2 => 1 |
2018-11-07 |
update num_mort_satisfied 2 => 4 |
2018-10-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072084760005 |
2018-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072084760003 |
2018-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072084760004 |
2018-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2017-11-16 |
delete fax 01564 772278 |
2017-11-16 |
delete person Mike Graham |
2017-11-16 |
insert fax 01676 532021 |
2017-11-16 |
update person_title Angela Cornwell: Training and Development Consultant => Training Manager |
2017-11-16 |
update person_title Jonathon Blanchard: Training and Development Consultant => Recruitment Consultant |
2017-11-16 |
update person_title Lynne Hartopp: Field Supervisor => Training Manager |
2017-11-07 |
update num_mort_charges 3 => 4 |
2017-11-07 |
update num_mort_outstanding 1 => 2 |
2017-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072084760004 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-06-09 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 1100 |
2017-05-19 |
delete person Marcus Still |
2017-05-19 |
delete person Romeo Proietti |
2017-05-19 |
delete person Valerie Pittam-Lines |
2017-05-19 |
insert person Hira Butt |
2017-05-19 |
insert person Justyna Beasley |
2017-05-19 |
insert person Mike Graham |
2017-05-19 |
insert person Pam Towers |
2017-05-19 |
update person_title Phil Beasley: Operations Department Manager / Kam Parmar => Operations Department Manager |
2017-05-07 |
update num_mort_outstanding 2 => 1 |
2017-05-07 |
update num_mort_satisfied 1 => 2 |
2017-04-27 |
update num_mort_charges 2 => 3 |
2017-04-27 |
update num_mort_outstanding 1 => 2 |
2017-04-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072084760002 |
2017-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072084760003 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
delete address 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH |
2016-06-08 |
insert address 7 MOORHEAD LANE SHIPLEY WEST YORKSHIRE ENGLAND BD18 4JH |
2016-06-08 |
update registered_address |
2016-06-08 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-06-08 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2016 FROM
9 MOORHEAD LANE
SALTAIRE
SHIPLEY
WEST YORKSHIRE
BD18 4JH |
2016-05-24 |
update statutory_documents 24/05/16 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 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-10 |
delete general_emails in..@planithomecare.co.uk |
2015-07-10 |
delete email in..@planithomecare.co.uk |
2015-07-10 |
delete index_pages_linkeddomain luketom.com |
2015-07-10 |
delete index_pages_linkeddomain silktide.com |
2015-07-10 |
delete source_ip 87.106.245.47 |
2015-07-10 |
insert alias Plan-It Homecare Ltd |
2015-07-10 |
insert source_ip 80.243.186.82 |
2015-07-08 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-07-08 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-06-16 |
update statutory_documents 24/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-03-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-26 |
delete about_pages_linkeddomain silktide.com |
2014-10-26 |
delete contact_pages_linkeddomain silktide.com |
2014-10-26 |
delete service_pages_linkeddomain silktide.com |
2014-07-07 |
update num_mort_charges 1 => 2 |
2014-07-07 |
update num_mort_satisfied 0 => 1 |
2014-06-07 |
delete address 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD18 4JH |
2014-06-07 |
insert address 9 MOORHEAD LANE SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4JH |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-06-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-06-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072084760002 |
2014-05-30 |
update statutory_documents 24/05/14 FULL LIST |
2013-10-28 |
delete address it Homecare, 372 Station Road, Dorridge, Solihull, B93 8ES |
2013-10-28 |
insert address The Barn, Fernhill Court, Balsall Street East, Balsall Common, Coventry, CV7 7FR |
2013-10-28 |
update primary_contact it Homecare, 372 Station Road, Dorridge, Solihull, B93 8ES => The Barn, Fernhill Court, Balsall Street East, Balsall Common, Coventry, CV7 7FR |
2013-09-30 |
insert about_pages_linkeddomain silktide.com |
2013-09-30 |
insert contact_pages_linkeddomain silktide.com |
2013-09-30 |
insert service_pages_linkeddomain silktide.com |
2013-08-29 |
delete about_pages_linkeddomain silktide.com |
2013-08-29 |
delete contact_pages_linkeddomain silktide.com |
2013-08-29 |
delete service_pages_linkeddomain silktide.com |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-23 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
delete sic_code 78200 - Temporary employment agency activities |
2013-06-26 |
update returns_last_madeup_date 2013-03-30 => 2013-05-24 |
2013-06-26 |
update returns_next_due_date 2014-04-27 => 2014-06-21 |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
2013-06-24 |
update account_category DORMANT => 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 |
2013-05-24 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD BLANCHARD |
2013-05-24 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD IQBAL CHAUDRY |
2013-05-24 |
update statutory_documents 24/05/13 FULL LIST |
2013-05-24 |
update statutory_documents 24/05/13 STATEMENT OF CAPITAL GBP 1000 |
2013-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CFD SECRETARIES LIMITED |
2013-04-17 |
update statutory_documents 30/03/13 FULL LIST |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents 30/03/12 FULL LIST |
2011-12-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-10-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHAUDRY |
2011-04-05 |
update statutory_documents 30/03/11 FULL LIST |
2010-10-05 |
update statutory_documents DIRECTOR APPOINTED STEPHEN DOUGLAS |
2010-08-31 |
update statutory_documents COMPANY NAME CHANGED PHOENIX DOMICILIARY CARE LIMITED
CERTIFICATE ISSUED ON 31/08/10 |
2010-08-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-08-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEARN |
2010-08-20 |
update statutory_documents DIRECTOR APPOINTED MOHAMMAD IQBAL CHAUDRY |
2010-08-19 |
update statutory_documents COMPANY NAME CHANGED COMMERCIAL GLASS & GLAZING LIMITED
CERTIFICATE ISSUED ON 19/08/10 |
2010-08-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-28 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL GRAHAM HEARN |
2010-04-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED CFD SECRETARIES LIMITED |
2010-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
2010-03-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |