Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2024-03-15 |
delete source_ip 45.157.40.249 |
2024-03-15 |
insert source_ip 62.233.121.47 |
2023-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2023-04-04 |
delete address Head Office - HomeCare (Mellor) Ltd 336 Whalley New Road Roe Lee Blackburn BB1 9SL
01254 689981 |
2023-04-04 |
delete source_ip 46.37.175.143 |
2023-04-04 |
insert address Derby House, Lytham Rd, Fulwood, Preston PR2 8JE |
2023-04-04 |
insert source_ip 45.157.40.249 |
2022-09-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES |
2022-05-22 |
delete index_pages_linkeddomain cqc.org.uk |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-08-03 |
delete about_pages_linkeddomain findacareprovider.com |
2021-08-03 |
delete career_pages_linkeddomain findacareprovider.com |
2021-08-03 |
delete contact_pages_linkeddomain findacareprovider.com |
2021-08-03 |
delete index_pages_linkeddomain findacareprovider.com |
2021-08-03 |
delete management_pages_linkeddomain findacareprovider.com |
2021-08-03 |
insert address Head Office - HomeCare (Mellor) Ltd 336 Whalley New Road Roe Lee Blackburn BB1 9SL
01254 689981 |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES |
2021-06-02 |
delete fax +44 (0)1254 918722 |
2021-06-02 |
delete phone +44 (0) 1772 722985 |
2021-06-02 |
delete phone +44 (0)1254 689981 |
2021-06-02 |
insert contact_pages_linkeddomain findacareprovider.com |
2021-06-02 |
insert contact_pages_linkeddomain homecareabona.es |
2021-06-02 |
insert index_pages_linkeddomain findacareprovider.com |
2021-06-02 |
insert person Jan Stephenson |
2021-06-02 |
insert person Sara McGaughey |
2021-06-02 |
insert phone 01772 722985 |
2021-06-02 |
update website_status FlippedRobots => OK |
2021-05-25 |
update website_status OK => FlippedRobots |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE TAYLOR / 01/10/2020 |
2020-12-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JEANETTE TAYLOR / 01/10/2020 |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANETTE TAYLOR |
2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-15 |
delete source_ip 217.69.32.231 |
2020-02-15 |
insert source_ip 46.37.175.143 |
2020-02-15 |
update founded_year 1993 => null |
2020-02-15 |
update website_status FlippedRobots => OK |
2020-02-01 |
update website_status OK => FlippedRobots |
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 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
2019-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
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 |
2018-12-09 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
2018-03-07 |
delete address 27 KINGS WALK THORNTON-CLEVELEYS ENGLAND FY5 1HT |
2018-03-07 |
insert address 336 WHALLEY NEW ROAD BLACKBURN ENGLAND BB1 9SL |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-07 |
update registered_address |
2018-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM
27 KINGS WALK
THORNTON-CLEVELEYS
FY5 1HT
ENGLAND |
2018-01-02 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-05-14 |
insert index_pages_linkeddomain cqc.org.uk |
2017-05-07 |
delete address 98 OPENSHAW DRIVE BLACKBURN ENGLAND BB1 8RH |
2017-05-07 |
insert address 27 KINGS WALK THORNTON-CLEVELEYS ENGLAND FY5 1HT |
2017-05-07 |
update registered_address |
2017-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
98 OPENSHAW DRIVE
BLACKBURN
BB1 8RH
ENGLAND |
2017-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
2017-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-11 |
delete service_pages_linkeddomain lancashire.gov.uk |
2016-11-29 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
2016-05-13 |
delete address 19 ROLLESTON ROAD BLACKBURN LANCASHIRE BB2 6SX |
2016-05-13 |
insert address 98 OPENSHAW DRIVE BLACKBURN ENGLAND BB1 8RH |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-13 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM
19 ROLLESTON ROAD
BLACKBURN
LANCASHIRE
BB2 6SX |
2016-04-07 |
update statutory_documents 26/02/16 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 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-07-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-06-10 |
update statutory_documents 26/02/15 FULL LIST |
2015-05-21 |
update website_status Disallowed => OK |
2015-05-21 |
delete source_ip 85.233.160.70 |
2015-05-21 |
insert source_ip 217.69.32.231 |
2015-05-21 |
update robots_txt_status www.homecaremellor.co.uk: 404 => 200 |
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 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-17 |
update website_status FlippedRobots => Disallowed |
2014-05-08 |
update website_status OK => FlippedRobots |
2014-05-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-05-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-04-02 |
update statutory_documents 26/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
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 |
2013-03-11 |
update statutory_documents 26/02/13 FULL LIST |
2012-12-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-14 |
update statutory_documents 26/02/12 FULL LIST |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents 26/02/11 FULL LIST |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-13 |
update statutory_documents 26/02/10 FULL LIST |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 20/02/2010 |
2010-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE TAYLOR / 20/02/2010 |
2010-01-31 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2007-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-10 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2005-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-03-18 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
2003-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/03 FROM:
RUSKIN CHAMBERS
191 CORPORATION STREET
BIRMINGHAM
WEST MIDLANDS B4 6RP |
2003-03-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-07 |
update statutory_documents SECRETARY RESIGNED |
2003-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |