REALLYCARE CIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-10-18 delete source_ip 18.169.198.5
2023-10-18 delete source_ip 3.11.19.245
2023-10-18 delete source_ip 35.179.64.226
2023-10-18 insert source_ip 18.130.118.143
2023-10-18 insert source_ip 18.135.75.70
2023-10-18 insert source_ip 52.56.199.151
2023-09-12 delete source_ip 18.169.60.183
2023-09-12 insert source_ip 3.11.19.245
2023-08-10 delete source_ip 13.42.94.89
2023-08-10 delete source_ip 18.168.87.29
2023-08-10 insert index_pages_linkeddomain homecareassociation.org.uk
2023-08-10 insert source_ip 18.169.60.183
2023-08-10 insert source_ip 18.169.198.5
2023-08-10 insert source_ip 35.179.64.226
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-06-04 delete source_ip 18.170.84.164
2023-06-04 delete source_ip 18.170.178.192
2023-06-04 delete source_ip 3.10.26.141
2023-06-04 insert index_pages_linkeddomain digitalsocialcare.co.uk
2023-06-04 insert source_ip 13.42.94.89
2023-06-04 insert source_ip 18.168.87.29
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-20 delete source_ip 18.168.126.215
2023-03-20 delete source_ip 3.11.135.199
2023-03-20 insert source_ip 18.170.84.164
2023-03-20 insert source_ip 3.10.26.141
2023-02-17 delete source_ip 18.170.12.171
2023-02-17 delete source_ip 3.11.57.117
2023-02-17 insert source_ip 18.168.126.215
2023-02-17 insert source_ip 18.170.178.192
2023-02-17 insert source_ip 3.11.135.199
2023-01-16 delete source_ip 13.41.7.212
2023-01-16 delete source_ip 13.41.67.167
2023-01-16 insert source_ip 18.170.12.171
2023-01-16 insert source_ip 3.11.57.117
2022-12-15 delete source_ip 3.11.57.117
2022-12-15 insert source_ip 13.41.67.167
2022-11-14 delete source_ip 13.41.244.67
2022-11-14 delete source_ip 18.132.11.255
2022-11-14 insert source_ip 13.41.7.212
2022-11-14 insert source_ip 3.11.57.117
2022-11-08 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-13 delete source_ip 18.132.227.108
2022-10-13 delete source_ip 18.169.138.105
2022-10-13 insert source_ip 13.41.244.67
2022-10-13 insert source_ip 18.132.11.255
2022-09-12 delete source_ip 18.135.189.144
2022-09-12 delete source_ip 18.169.48.251
2022-09-12 insert source_ip 18.132.227.108
2022-09-12 insert source_ip 18.169.138.105
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-07-13 delete source_ip 13.41.14.193
2022-07-13 delete source_ip 35.178.218.155
2022-07-13 insert source_ip 18.135.189.144
2022-07-13 insert source_ip 18.169.48.251
2022-06-12 delete source_ip 35.177.22.62
2022-06-12 insert solution_pages_linkeddomain thersa.org
2022-06-12 insert solution_pages_linkeddomain youtube.com
2022-06-12 insert source_ip 13.41.14.193
2022-05-12 delete source_ip 18.133.95.252
2022-05-12 delete source_ip 3.11.111.67
2022-05-12 insert source_ip 35.177.22.62
2022-05-12 insert source_ip 35.178.218.155
2022-04-11 delete source_ip 18.135.186.84
2022-04-11 delete source_ip 18.169.140.76
2022-04-11 insert source_ip 18.133.95.252
2022-04-11 insert source_ip 3.11.111.67
2022-03-11 delete source_ip 18.135.217.187
2022-03-11 delete source_ip 18.135.249.60
2022-03-11 insert source_ip 18.135.186.84
2022-03-11 insert source_ip 18.169.140.76
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-06 delete solution_pages_linkeddomain bettercareguide.org
2022-02-06 delete source_ip 18.168.109.219
2022-02-06 delete source_ip 35.178.104.6
2022-02-06 insert index_pages_linkeddomain theprsb.org
2022-02-06 insert source_ip 18.135.217.187
2022-02-06 insert source_ip 18.135.249.60
2022-01-19 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-10-05 delete source_ip 18.170.85.186
2021-10-05 delete source_ip 3.11.76.179
2021-10-05 insert source_ip 18.168.109.219
2021-10-05 insert source_ip 35.178.104.6
2021-09-01 delete source_ip 18.133.81.3
2021-09-01 delete source_ip 18.169.109.252
2021-09-01 insert source_ip 18.170.85.186
2021-09-01 insert source_ip 3.11.76.179
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-07-29 delete source_ip 18.135.122.111
2021-07-29 delete source_ip 3.10.42.112
2021-07-29 insert source_ip 18.133.81.3
2021-07-29 insert source_ip 18.169.109.252
2021-06-28 delete source_ip 18.134.175.225
2021-06-28 delete source_ip 3.11.35.67
2021-06-28 insert source_ip 18.135.122.111
2021-06-28 insert source_ip 3.10.42.112
2021-05-28 delete source_ip 52.48.74.125
2021-05-28 delete source_ip 52.213.111.97
2021-05-28 insert source_ip 18.134.175.225
2021-05-28 insert source_ip 3.11.35.67
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-25 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-17 delete source_ip 34.247.125.234
2021-02-17 delete source_ip 52.17.201.123
2021-02-17 insert source_ip 52.48.74.125
2021-02-17 insert source_ip 52.213.111.97
2021-02-07 update statutory_documents CESSATION OF LOUISE MARGARET JOHNSON AS A PSC
2021-02-05 update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2021-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE JOHNSON
2021-01-17 delete index_pages_linkeddomain linkedin.com
2020-07-30 delete source_ip 18.200.125.127
2020-07-30 delete source_ip 52.213.143.226
2020-07-30 insert source_ip 34.247.125.234
2020-07-30 insert source_ip 52.17.201.123
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 delete index_pages_linkeddomain bloomsburyhomecare.com
2020-04-30 delete source_ip 63.35.66.236
2020-04-30 delete source_ip 54.77.99.183
2020-04-30 insert index_pages_linkeddomain linkedin.com
2020-04-30 insert source_ip 18.200.125.127
2020-04-30 insert source_ip 52.213.143.226
2020-04-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-07-03 delete source_ip 52.31.119.224
2019-07-03 delete source_ip 52.208.70.38
2019-07-03 insert source_ip 63.35.66.236
2019-07-03 insert source_ip 54.77.99.183
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-29 delete source_ip 199.34.228.100
2019-03-29 insert source_ip 52.31.119.224
2019-03-29 insert source_ip 52.208.70.38
2019-03-29 update robots_txt_status www.reallycare.org: 200 => 404
2019-03-11 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-25 delete address 11 Napier House Elva Business Centre Elva Way Bexhill-on-Sea TN39 5BF
2018-02-25 delete fax 01424 222647
2018-02-25 delete index_pages_linkeddomain bettercareguide.org
2018-02-25 delete index_pages_linkeddomain youangel.org
2018-02-25 update person_description Mark Chapman => Mark Chapman
2018-02-25 update primary_contact 11 Napier House Elva Business Centre Elva Way Bexhill-on-Sea TN39 5BF => null
2018-01-04 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-21 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-09-07 delete address 1 NOAHS COURT GARDENS HERTFORD SG13 8FD
2016-09-07 insert address GATE HOUSE STOCKLAND LANE HADLOW DOWN UCKFIELD EAST SUSSEX ENGLAND TN22 4EA
2016-09-07 update registered_address
2016-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 1 NOAHS COURT GARDENS HERTFORD SG13 8FD
2016-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN CHAPMAN / 26/07/2016
2016-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MARGARET JOHNSON / 23/03/2016
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-04 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2015-08-12 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-08-12 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-07-28 update statutory_documents 28/07/15 NO MEMBER LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-01 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2014-08-07 delete address 1 NOAHS COURT GARDENS HERTFORD ENGLAND SG13 8FD
2014-08-07 insert address 1 NOAHS COURT GARDENS HERTFORD SG13 8FD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-08-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-07-29 update statutory_documents 28/07/14 NO MEMBER LIST
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN CHAPMAN / 25/04/2014
2014-07-07 delete address GATE HOUSE STOCKLAND LANE HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4EA
2014-07-07 insert address 1 NOAHS COURT GARDENS HERTFORD ENGLAND SG13 8FD
2014-07-07 update registered_address
2014-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 1 NOAHS COURT GARDENS HERTFORD SG13 8FD ENGLAND
2014-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2014 FROM GATE HOUSE STOCKLAND LANE HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4EA
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-06 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-01 update statutory_documents 28/07/13 NO MEMBER LIST
2013-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MARGARET JOHNSON / 01/05/2013
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-28 => 2014-04-30
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-22 update returns_last_madeup_date null => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-04-09 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-08-28 update statutory_documents 28/07/12 NO MEMBER LIST
2011-07-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION