Date | Description |
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 |