GRENHAM BAY CARE LIMITED - History of Changes


DateDescription
2024-03-19 delete contact_pages_linkeddomain matterport.com
2024-03-19 insert index_pages_linkeddomain the-westgate.co.uk
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-29 insert index_pages_linkeddomain carehome.co.uk
2023-07-18 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-27 delete index_pages_linkeddomain the-westgate.co.uk
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-05-26 insert index_pages_linkeddomain the-westgate.co.uk
2023-05-26 update person_title Julie Mills: Trainee Home Manager => Registered Home Manager
2023-05-26 update person_title Raquel Gonzales Dios: Trainee Home Manager => Registered Home Manager
2023-05-26 update website_status FailedRobots => OK
2023-03-23 update website_status FlippedRobots => FailedRobots
2023-02-28 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-06-19 delete about_pages_linkeddomain cqc.org.uk
2022-06-19 delete career_pages_linkeddomain cqc.org.uk
2022-06-19 delete contact_pages_linkeddomain cqc.org.uk
2022-06-19 delete index_pages_linkeddomain cqc.org.uk
2022-06-19 delete management_pages_linkeddomain cqc.org.uk
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-04-17 delete about_pages_linkeddomain chutedev.co.uk
2022-04-17 delete career_pages_linkeddomain chutedev.co.uk
2022-04-17 delete contact_pages_linkeddomain chutedev.co.uk
2022-04-17 delete index_pages_linkeddomain chutedev.co.uk
2022-04-17 delete management_pages_linkeddomain chutedev.co.uk
2022-04-17 delete person Lauren Lloyd
2022-04-17 insert about_pages_linkeddomain chutecreative.co.uk
2022-04-17 insert about_pages_linkeddomain matterport.com
2022-04-17 insert career_pages_linkeddomain chutecreative.co.uk
2022-04-17 insert career_pages_linkeddomain matterport.com
2022-04-17 insert contact_pages_linkeddomain chutecreative.co.uk
2022-04-17 insert contact_pages_linkeddomain matterport.com
2022-04-17 insert index_pages_linkeddomain chutecreative.co.uk
2022-04-17 insert management_pages_linkeddomain chutecreative.co.uk
2022-04-17 insert person Raquel Gonzales Dios
2022-04-17 update person_title Julie Mills: Deputy Manager; Deputy Manager of Grenham Bay Court => Trainee Home Manager
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-21 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-05-21 insert management_pages_linkeddomain matterport.com
2021-05-21 update person_description Ms Lauren Lloyd => Lauren Lloyd
2021-01-26 delete management_pages_linkeddomain hockeredge.co.uk
2021-01-26 delete person Anita Nelms
2021-01-26 delete person Gloria Davies
2021-01-26 delete person Helen Chandler
2021-01-26 delete person Mr Luke Rothwell
2021-01-26 delete person Mrs Ruby Yarwood
2021-01-26 delete person Rubyrose Yarwood
2021-01-26 delete person Sarah Stafford
2021-01-26 insert index_pages_linkeddomain matterport.com
2021-01-26 update person_description Julie Mills => Julie Mills
2021-01-26 update person_title Julie Mills: Head Cook => Deputy Manager; Deputy Manager of Grenham Bay Court
2021-01-26 update person_title Ms Lauren Lloyd: Deputy Manager => Registered Manager; Registered Home Manager
2020-10-09 delete source_ip 217.160.230.241
2020-10-09 insert source_ip 77.68.118.211
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2019-09-01 update person_title Luke Rothwell: Home Manager => Senior Home Manager; Home Manager
2019-09-01 update person_title Rubyrose Yarwood: Deputy Manager => Home Manager
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-01 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-04-13 delete personal_emails ma..@associatedcarecentres.co.uk
2019-04-13 delete personal_emails su..@associatedcarecentres.co.uk
2019-04-13 delete personal_emails va..@associatedcarecentres.co.uk
2019-04-13 delete email ma..@associatedcarecentres.co.uk
2019-04-13 delete email su..@associatedcarecentres.co.uk
2019-04-13 delete email va..@associatedcarecentres.co.uk
2019-02-06 delete address 29 Hoades Wood Road, Sturry, Kent CT2 0LY
2019-02-06 insert about_pages_linkeddomain mywebsite-editor.com
2019-02-06 insert address Cliff Road, Birchington, Kent CT7 9XJ
2019-02-06 insert contact_pages_linkeddomain mywebsite-editor.com
2019-02-06 insert index_pages_linkeddomain mywebsite-editor.com
2019-02-06 update primary_contact 29 Hoades Wood Road, Sturry, Kent CT2 0LY => Cliff Road, Birchington, Kent CT7 9XJ
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-10 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2017-10-16 delete coo Vanessa Cornfoot
2017-10-16 delete general_emails in..@associatedcarecentres.co.uk
2017-10-16 insert otherexecutives Vanessa Cornfoot
2017-10-16 insert personal_emails ma..@associatedcarecentres.co.uk
2017-10-16 insert personal_emails su..@associatedcarecentres.co.uk
2017-10-16 insert personal_emails va..@associatedcarecentres.co.uk
2017-10-16 delete email in..@associatedcarecentres.co.uk
2017-10-16 insert contact_pages_linkeddomain facebook.com
2017-10-16 insert email ma..@associatedcarecentres.co.uk
2017-10-16 insert email su..@associatedcarecentres.co.uk
2017-10-16 insert email va..@associatedcarecentres.co.uk
2017-10-16 insert index_pages_linkeddomain facebook.com
2017-10-16 update person_title Maria Marsh: Accounts and Payroll Manager => Accounts and Payroll Director
2017-10-16 update person_title Vanessa Cornfoot: Operations Director => Executive Director
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 delete person Breezy Pleasance
2017-07-25 delete person Samantha Sloane
2017-07-25 insert person Rubyrose Yarwood
2017-07-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-17 delete person Breezy Pleasence
2017-06-17 insert about_pages_linkeddomain house-21.co.uk
2017-06-17 insert person Anita Nelms
2017-06-17 insert person Breezy Pleasance
2017-06-17 insert person Helen Chandler
2017-01-22 insert index_pages_linkeddomain cqc.org.uk
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-08-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-07-15 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-04 update statutory_documents 12/06/16 FULL LIST
2016-06-11 delete source_ip 217.160.198.71
2016-06-11 insert source_ip 217.160.230.241
2015-12-03 insert managingdirector Luke Rothwell
2015-12-03 delete person Gill Lilley
2015-12-03 insert person Luke Rothwell
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-09 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-09 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-08 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-07-01 update statutory_documents 12/06/15 FULL LIST
2014-10-30 insert index_pages_linkeddomain 1and1-editor.com
2014-09-26 insert career_pages_linkeddomain 1and1-editor.com
2014-09-26 insert contact_pages_linkeddomain 1and1-editor.com
2014-08-07 delete sic_code 86900 - Other human health activities
2014-08-07 insert sic_code 87300 - Residential care activities for the elderly and disabled
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-08-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-07-13 delete source_ip 74.209.215.9
2014-07-13 insert address 29 Hoades Wood Road, Sturry, Kent CT2 0LY
2014-07-13 insert index_pages_linkeddomain website-start.de
2014-07-13 insert phone 01227 713 456
2014-07-13 insert registration_number 4459323
2014-07-13 insert source_ip 217.160.198.71
2014-07-13 update robots_txt_status www.grenhambay.co.uk: 404 => 200
2014-07-04 update statutory_documents 12/06/14 FULL LIST
2014-07-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-05 update statutory_documents 12/06/13 FULL LIST
2013-07-02 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2012-07-09 update statutory_documents 12/06/12 FULL LIST
2012-05-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-21 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-04-02 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 12/06/11 FULL LIST
2011-07-12 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 12/06/10 FULL LIST
2010-07-20 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2009-08-24 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-06-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-30 update statutory_documents RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-09-11 update statutory_documents RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-08-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-09-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-08-11 update statutory_documents RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-08-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-22 update statutory_documents RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-06-18 update statutory_documents RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 5-15 CROMER STREET LONDON WC1H 8LS
2003-06-10 update statutory_documents RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03
2002-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 1ST FLOOR OFFICES 8/10 STAMFORD HILL LONDON N16 6XZ
2002-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-09 update statutory_documents NEW SECRETARY APPOINTED
2002-07-09 update statutory_documents DIRECTOR RESIGNED
2002-07-09 update statutory_documents SECRETARY RESIGNED
2002-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION