Date | Description |
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 |