Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-31 |
delete website_emails ad..@homecareprofessionals.co.uk |
2024-03-31 |
insert finance_emails fi..@homecareprofessionals.co.uk |
2024-03-31 |
delete email ad..@homecareprofessionals.co.uk |
2024-03-31 |
delete fax 01702461403 |
2024-03-31 |
delete person Miss Tina Callaghan |
2024-03-31 |
delete person Mrs Chipo Nyabunze |
2024-03-31 |
delete phone 07990002380 |
2024-03-31 |
insert email fi..@homecareprofessionals.co.uk |
2024-03-31 |
insert person Mrs Chipo Ruhukwa |
2024-03-31 |
update website_status FlippedRobots => OK |
2023-10-12 |
update website_status Disallowed => FlippedRobots |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-12 |
update website_status FlippedRobots => Disallowed |
2023-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES |
2023-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CORRINE O'NEILL-HATT / 10/07/2023 |
2023-04-25 |
update website_status Disallowed => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-23 |
update website_status FlippedRobots => Disallowed |
2023-01-30 |
update website_status Disallowed => FlippedRobots |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-29 |
update website_status FlippedRobots => Disallowed |
2022-11-06 |
update website_status Disallowed => FlippedRobots |
2022-09-06 |
update website_status FlippedRobots => Disallowed |
2022-08-18 |
update website_status OK => FlippedRobots |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES |
2022-05-18 |
delete alias HomeCare Professionals (Essex) Limited |
2022-05-18 |
delete contact_pages_linkeddomain cqc.org.uk |
2022-05-18 |
delete index_pages_linkeddomain cqc.org.uk |
2022-05-18 |
delete service_pages_linkeddomain cqc.org.uk |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
2020-06-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIPO NYARAI RUHUKWA |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-17 |
delete source_ip 109.169.84.10 |
2019-10-17 |
insert source_ip 185.26.150.48 |
2019-10-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-18 |
update statutory_documents DIRECTOR APPOINTED MRS CORRINE O'NEILL-HATT |
2019-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORRINE O'NEILL-HATT |
2019-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHIPO NYARAI NYABUNZE / 28/05/2019 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
2019-02-11 |
delete about_pages_linkeddomain wordpress.org |
2019-02-11 |
delete contact_pages_linkeddomain wordpress.org |
2019-02-11 |
delete index_pages_linkeddomain wordpress.org |
2019-02-11 |
delete service_pages_linkeddomain wordpress.org |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-06 |
delete source_ip 149.255.57.204 |
2018-08-06 |
insert source_ip 109.169.84.10 |
2018-06-05 |
update website_status IndexPageFetchError => OK |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
2018-04-01 |
update website_status OK => IndexPageFetchError |
2017-12-30 |
delete phone 07786680083 |
2017-12-30 |
insert fax 01702461403 |
2017-12-30 |
insert phone 07990002380 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-01-22 => 2016-12-31 |
2017-12-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-11-22 |
update website_status FlippedRobots => OK |
2017-11-22 |
delete person Mary Nolan |
2017-11-22 |
insert person Miss Tina Callaghan |
2017-11-22 |
insert person Mrs Chipo Nyabunze |
2017-11-16 |
update website_status Disallowed => FlippedRobots |
2017-10-31 |
update website_status FlippedRobots => Disallowed |
2017-10-01 |
update website_status OK => FlippedRobots |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-05-03 |
update robots_txt_status homecareinessex.co.uk: 0 => 200 |
2017-05-03 |
update robots_txt_status www.homecareinessex.co.uk: 0 => 200 |
2017-04-26 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-01-22 => 2016-01-22 |
2017-04-26 |
update accounts_next_due_date 2016-10-22 => 2017-09-30 |
2017-02-27 |
update statutory_documents 22/01/16 TOTAL EXEMPTION SMALL |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2017-01-10 |
update robots_txt_status homecareinessex.co.uk: 200 => 0 |
2017-01-10 |
update robots_txt_status www.homecareinessex.co.uk: 200 => 0 |
2017-01-07 |
delete address 247 SUTTON ROAD SOUTHEND-ON-SEA SS2 5PE |
2017-01-07 |
insert address UNIT 6, PRIORY WORKS PRIORY AVENUE SOUTHEND-ON-SEA ENGLAND SS2 6LD |
2017-01-07 |
update registered_address |
2016-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2016 FROM
247 SUTTON ROAD
SOUTHEND-ON-SEA
SS2 5PE |
2016-09-10 |
insert about_pages_linkeddomain cqc.org.uk |
2016-09-10 |
insert alias HomeCare Professionals (Essex) Limited |
2016-09-10 |
insert contact_pages_linkeddomain cqc.org.uk |
2016-09-10 |
insert index_pages_linkeddomain cqc.org.uk |
2016-09-10 |
insert service_pages_linkeddomain cqc.org.uk |
2016-07-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2016-07-07 |
update account_ref_day 22 => 31 |
2016-07-07 |
update account_ref_month 1 => 12 |
2016-07-07 |
update accounts_last_madeup_date null => 2015-01-22 |
2016-07-07 |
update accounts_next_due_date 2016-01-19 => 2016-10-22 |
2016-06-07 |
update statutory_documents CURRSHO FROM 22/01/2017 TO 31/12/2016 |
2016-06-02 |
update statutory_documents 22/01/15 TOTAL EXEMPTION FULL |
2016-05-19 |
delete address 247 Sutton Road
Southend on Sea
Essex
SS2 5PE |
2016-05-19 |
insert address Unit 6, Priory Works
Priory Ave
Southend on Sea
Essex
SS2 6LD |
2016-05-19 |
update primary_contact 247 Sutton Road
Southend on Sea
Essex
SS2 5PE => Unit 6, Priory Works
Priory Ave
Southend on Sea
Essex
SS2 6LD |
2016-05-13 |
update returns_last_madeup_date 2015-01-23 => 2016-01-22 |
2016-05-13 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-03-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-03-22 |
update statutory_documents FIRST GAZETTE |
2016-03-16 |
update statutory_documents 22/01/16 FULL LIST |
2016-01-06 |
update statutory_documents DIRECTOR APPOINTED MRS CHIPO NYARAI NYABUNZE |
2015-11-07 |
update account_ref_day 31 => 22 |
2015-11-07 |
update accounts_next_due_date 2015-10-22 => 2016-01-19 |
2015-10-19 |
update statutory_documents PREVSHO FROM 31/05/2015 TO 22/01/2015 |
2015-10-15 |
update statutory_documents PREVEXT FROM 31/01/2015 TO 31/05/2015 |
2015-07-07 |
update returns_last_madeup_date 2015-01-22 => 2015-01-23 |
2015-06-16 |
update statutory_documents DIRECTOR APPOINTED MRS CORRINE O'NEILL-HATT |
2015-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHIPO NYABUNZE |
2015-06-09 |
update statutory_documents DIRECTOR APPOINTED MRS CORRINE O'NEILL-HATT |
2015-06-09 |
update statutory_documents 23/01/15 FULL LIST |
2015-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORRINE O'NEILL-HATT |
2015-05-07 |
update returns_last_madeup_date null => 2015-01-22 |
2015-04-07 |
delete address 247 SUTTON ROAD SOUTHEND-ON-SEA ENGLAND SS2 5PE |
2015-04-07 |
insert address 247 SUTTON ROAD SOUTHEND-ON-SEA SS2 5PE |
2015-04-07 |
insert sic_code 86900 - Other human health activities |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-03-17 |
update statutory_documents 22/01/15 FULL LIST |
2015-01-07 |
delete source_ip 149.255.60.143 |
2015-01-07 |
insert source_ip 149.255.57.204 |
2014-06-06 |
update statutory_documents DIRECTOR APPOINTED MRS CHIPO NYARAI NYABUNZE |
2014-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRACE STEBBING |
2014-01-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |