HOMECARE MELLOR - History of Changes


DateDescription
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