CARECO - History of Changes


DateDescription
2025-05-15 delete address 75 Upper Brighton Road, Sompting, Lancing, BN15 0JQ
2025-05-15 delete source_ip 146.75.73.124
2025-05-15 insert source_ip 151.101.189.124
2025-05-15 insert terms_pages_linkeddomain amazonaws.com
2025-05-15 insert terms_pages_linkeddomain guardsman.co.uk
2025-05-15 insert terms_pages_linkeddomain royalmail.com
2025-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/25, NO UPDATES
2025-02-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2025-01-10 delete about_pages_linkeddomain fca.org.uk
2025-01-10 delete address CareCo, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT
2025-01-10 delete address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW
2025-01-10 delete address Westgate Chambers, 8A Elm Park Road, Pinner, Middlesex, HA5 3LA
2025-01-10 delete career_pages_linkeddomain fca.org.uk
2025-01-10 delete casestudy_pages_linkeddomain fca.org.uk
2025-01-10 delete contact_pages_linkeddomain fca.org.uk
2025-01-10 delete index_pages_linkeddomain fca.org.uk
2025-01-10 delete partner Fish Administration Limited
2025-01-10 delete partner_pages_linkeddomain fca.org.uk
2025-01-10 delete phone 0800 111 6768
2025-01-10 delete registration_number 310172
2025-01-10 delete registration_number 4214119
2025-01-10 delete registration_number 507389
2025-01-10 delete service_pages_linkeddomain fca.org.uk
2025-01-10 delete source_ip 151.101.189.124
2025-01-10 delete terms_pages_linkeddomain fca.org.uk
2025-01-10 insert address Londonthorpe Road, Grantham, Lincs, NG31 9SN
2025-01-10 insert registration_number 308390
2025-01-10 insert source_ip 146.75.73.124
2024-12-10 delete source_ip 146.75.73.124
2024-12-10 insert source_ip 151.101.189.124
2024-10-26 delete source_ip 151.101.189.124
2024-10-26 insert source_ip 146.75.73.124
2024-09-25 delete contact_pages_linkeddomain trustpilot.com
2024-09-25 delete service_pages_linkeddomain trustpilot.com
2024-09-25 delete terms_pages_linkeddomain trustpilot.com
2024-08-24 delete source_ip 146.75.73.124
2024-08-24 insert source_ip 151.101.189.124
2024-08-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MOBILITAS EUROPE LIMITED / 05/08/2024
2024-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRISON / 18/07/2024
2024-05-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2024-04-13 delete address 14 Gower's Walk, London, E1 8PY
2024-04-13 delete address 8 Twisleton Court, Priory Hill, Dartford, Kent, England, DA1 2EN
2024-04-13 delete address CareCo, 1 Turing Court, Great Notley, Braintree CM77 7AT
2024-04-13 delete alias CareCo Limited
2024-04-13 delete alias CareCo Ltd.
2024-04-13 delete alias CareCo UK Ltd
2024-04-13 delete phone 0207 702 2141
2024-04-13 delete terms_pages_linkeddomain google.co.uk
2024-04-13 delete terms_pages_linkeddomain recycle-more.co.uk
2024-04-13 insert address 1 Turing Court, Great Notley, Braintree, Essex CM77 7AT
2024-04-13 insert address CareCo, 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT
2024-04-13 insert address Office 404, Tower Bridge Business Centre, 46-48 East Smithfield, London E1W 1AW
2024-04-13 insert terms_pages_linkeddomain fiserv.com
2024-04-13 insert terms_pages_linkeddomain paypal.com
2024-04-13 insert terms_pages_linkeddomain tpsonline.org.uk
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2024-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / CARECO EUROPE LIMITED / 31/05/2023
2024-03-05 update statutory_documents DIRECTOR APPOINTED MRS SUSAN YVONNE SHAW
2024-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2024-02-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES
2023-05-20 delete address 324 Battlefield Road, Glasgow, G42 9JD
2023-05-20 delete address 75 Upper Brighton Road, Sompting, BN15 0JQ
2023-05-20 delete address ABOUT THE SHOWROOM Hayes Road, Hayes, UB2 5BE
2023-05-20 delete address Gallows Corner, Southend Arterial Rd, Romford, Essex, RM3 0BX
2023-05-20 delete address Hubert Road, Brentwood, Essex, CM14 4JE, United Kingdom
2023-05-20 delete address Simmonds Road, Canterbury, Kent, CT1 3RA
2023-05-20 delete address Spence Lane, Leeds, LS12 1EF
2023-05-20 delete address Unit C, Hubert Road, Brentwood, Essex, CM14 4JE
2023-05-20 delete phone 01277 237020
2023-05-20 delete source_ip 151.101.61.124
2023-05-20 insert address 1, Turing Court, Braintree CM77 7AT, United Kingdom
2023-05-20 insert address 2 Bridford Rd, Marsh Barton, Exeter, EX2 8QX
2023-05-20 insert address 324 Battlefield Road, Mount Florida, Glasgow, G42 9JD
2023-05-20 insert address 75 Upper Brighton Road, Sompting, Lancing, BN15 0JQ
2023-05-20 insert address 8 Twisleton Court, Priory Hill, Dartford, Kent, England, DA1 2EN
2023-05-20 insert address CareCo, 1 Turing Court, Great Notley, Braintree CM77 7AT
2023-05-20 insert address Gallows Corner, Southend Arterial Road, Romford, Essex, RM3 0BX
2023-05-20 insert address Spence Lane, Holbeck, Leeds, LS12 1EF
2023-05-20 insert address Unit 17 St Georges Way, Leicester, LE11SH
2023-05-20 insert address Unit 22, Simmonds Road, Wincheap Industrial Estate, Canterbury, Kent, CT1 3RH
2023-05-20 insert address Unit 3, Trade City, Hayes Road, Hayes, UB2 5BE
2023-05-20 insert email dp..@careco.co.uk
2023-05-20 insert phone 01376 314908
2023-05-20 insert source_ip 146.75.73.124
2023-05-20 update website_status FlippedRobots => OK
2023-04-07 delete address WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA
2023-04-07 insert address 1 TURING COURT GREAT NOTLEY BRAINTREE ESSEX ENGLAND CM77 7AT
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
2023-04-07 update registered_address
2023-03-12 update website_status OK => FlippedRobots
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-01-20 update statutory_documents DIRECTOR APPOINTED MR JOHN PHILIP PRYOR
2022-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2022
2022-11-13 delete source_ip 172.67.132.79
2022-11-13 delete source_ip 104.21.4.175
2022-11-13 insert source_ip 151.101.61.124
2022-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD STANSFIELD / 06/10/2022
2022-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2022 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER MIDDLESEX HA5 3LA
2022-08-03 delete address Premier House, Londonthorpe Road, Grantham, Lincs, NG31 9SN
2022-08-03 delete address Unit C, Hubert Road, Brentwood, Essex, CM14 4JE
2022-08-03 delete registration_number 308390
2022-08-03 insert address Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW
2022-08-03 insert address Westgate Chambers, 8A Elm Park Road, Pinner, Middlesex, HA5 3LA
2022-08-03 insert phone 0800 111 6768
2022-08-03 insert registration_number 06831125
2022-08-03 insert registration_number 310172
2022-08-03 insert registration_number 4214119
2022-08-03 insert registration_number 507389
2022-07-01 insert general_emails co..@careco.co.uk
2022-07-01 delete address Hubert Road, Brentwood, Essex, CM14 4JE, United Kingdom
2022-07-01 insert address 1 Turing Court, Great Notley, Braintree, CM77 7AT, United Kingdom
2022-07-01 insert address 1 Turing Court, Great Notley, Braintree, Essex, CM77 7AT
2022-07-01 insert email co..@careco.co.uk
2022-07-01 insert email co..@careco.co.uk
2022-07-01 insert terms_pages_linkeddomain fishinsurance.co.uk
2022-03-14 update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES ROURKE
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
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
2021-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2021-05-04 update statutory_documents ADOPT ARTICLES 30/03/2021
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES
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
2021-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2020-02-07 update num_mort_outstanding 4 => 2
2020-02-07 update num_mort_satisfied 1 => 3
2020-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068311250002
2020-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068311250003
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
2019-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-07 update num_mort_charges 3 => 5
2019-12-07 update num_mort_outstanding 2 => 4
2019-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068311250005
2019-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068311250004
2019-03-07 update num_mort_outstanding 3 => 2
2019-03-07 update num_mort_satisfied 0 => 1
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-02-21 update statutory_documents 24/01/19 STATEMENT OF CAPITAL GBP 106
2019-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-11 update statutory_documents ADOPT ARTICLES 24/01/2019
2019-02-07 update account_category SMALL => FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARECO EUROPE LIMITED
2018-01-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-20 update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD STANSFIELD
2017-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD STANSFIELD / 20/11/2017
2017-10-05 update statutory_documents ARTICLES OF ASSOCIATION
2017-10-05 update statutory_documents ALTER ARTICLES 25/09/2017
2017-08-07 update num_mort_charges 2 => 3
2017-08-07 update num_mort_outstanding 2 => 3
2017-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068311250003
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents ADOPT ARTICLES 06/07/2016
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-08 update statutory_documents 26/02/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-16 update statutory_documents 26/02/15 FULL LIST
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
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-07 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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068311250002
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
2013-03-06 update statutory_documents 26/02/13 FULL LIST
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents COMPANY NAME CHANGED DISCOUNT MOBILITY DIRECT LIMITED CERTIFICATE ISSUED ON 23/03/12
2012-03-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-20 update statutory_documents 26/02/12 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-27 update statutory_documents 26/02/11 FULL LIST
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN HARRISON / 31/01/2011
2011-03-09 update statutory_documents DIRECTOR APPOINTED MR WILLIAM HARRISON
2010-11-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 26/02/10 FULL LIST
2009-05-06 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION