ANGELCARE UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-23 delete source_ip 51.77.225.97
2024-03-23 insert source_ip 146.59.65.84
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENEFER HOLDINGS LIMITED
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-26 update statutory_documents CESSATION OF BARBARA PATRICIA SHELDRAKE AS A PSC
2022-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA SHELDRAKE
2022-06-08 delete contact_pages_linkeddomain cqc.org.uk
2022-06-08 delete index_pages_linkeddomain cqc.org.uk
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-08-13 insert index_pages_linkeddomain angelcareresidentialliving.co.uk
2021-08-13 update website_status InternalTimeout => OK
2021-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES
2021-04-13 update website_status OK => InternalTimeout
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-03 delete address 35 Clare Road, Halifax, West Yorkshire, HX1 2JP
2020-10-03 delete address Hopehall, 35 Clare Road, Halifax, West Yorkshire, HX1 2JP
2020-10-03 delete index_pages_linkeddomain linkedin.com
2020-10-03 delete phone 01924 668970
2020-10-03 delete source_ip 51.68.219.50
2020-10-03 insert address 35 Clare Road Halifax HX1 2JP
2020-10-03 insert source_ip 51.77.225.97
2020-10-03 update primary_contact 35 Clare Road, Halifax, West Yorkshire, HX1 2JP => 35 Clare Road Halifax HX1 2JP
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-27 delete source_ip 51.38.73.151
2019-06-27 insert source_ip 51.68.219.50
2019-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES
2019-02-14 delete source_ip 178.32.48.250
2019-02-14 insert source_ip 51.38.73.151
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-07 update num_mort_charges 5 => 6
2018-11-07 update num_mort_outstanding 3 => 4
2018-11-06 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047285410006
2018-06-30 delete source_ip 87.98.254.62
2018-06-30 insert source_ip 178.32.48.250
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-03-29 delete source_ip 178.32.56.114
2018-03-29 insert source_ip 87.98.254.62
2018-03-29 update robots_txt_status www.angel-care.co.uk: 404 => 200
2018-02-10 update robots_txt_status www.angel-care.co.uk: 200 => 404
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-26 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-05 delete address Office 1, Amy Johnson Way, Clifton Moor York, North Yorkshire YO30 4AG
2017-08-05 delete phone 01904 230230
2017-05-22 delete index_pages_linkeddomain twitter.com
2017-05-22 delete service_pages_linkeddomain twitter.com
2017-05-22 delete source_ip 51.254.204.144
2017-05-22 insert index_pages_linkeddomain facebook.com
2017-05-22 insert index_pages_linkeddomain linkedin.com
2017-05-22 insert service_pages_linkeddomain facebook.com
2017-05-22 insert service_pages_linkeddomain linkedin.com
2017-05-22 insert source_ip 178.32.56.114
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-09-28 insert index_pages_linkeddomain cqc.org.uk
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-16 update statutory_documents DIRECTOR APPOINTED THOMAS ENEFER
2016-08-16 update statutory_documents DIRECTOR APPOINTED ZOE ENEFER
2016-08-11 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-06 delete source_ip 149.202.26.133
2016-07-06 insert source_ip 51.254.204.144
2016-05-12 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-12 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-15 update statutory_documents 09/04/16 FULL LIST
2016-04-07 insert address Office 1 Amy Johnson Way, Clifton Moor York, North Yorkshire YO30 4AG
2016-04-07 insert phone 01904 230230
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-13 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-24 delete source_ip 94.23.155.60
2015-08-24 insert source_ip 149.202.26.133
2015-06-08 update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 100
2015-06-07 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-06-07 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-05-08 update statutory_documents 09/04/15 FULL LIST
2015-03-29 delete source_ip 109.170.199.226
2015-03-29 insert source_ip 94.23.155.60
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-06 delete index_pages_linkeddomain cqc.org.uk
2014-12-06 delete phone 01422 351369 / 01484 500505 / 01924 668970
2014-12-06 delete service_pages_linkeddomain linkedin.com
2014-12-06 delete source_ip 87.98.254.62
2014-12-06 insert service_pages_linkeddomain twitter.com
2014-12-06 insert source_ip 109.170.199.226
2014-12-06 update robots_txt_status www.angel-care.co.uk: 404 => 200
2014-11-07 update num_mort_outstanding 5 => 3
2014-11-07 update num_mort_satisfied 0 => 2
2014-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-07 update num_mort_charges 3 => 5
2014-10-07 update num_mort_outstanding 3 => 5
2014-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047285410004
2014-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047285410005
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-09 update statutory_documents 09/04/14 FULL LIST
2014-03-18 insert address Suite 11 - Unit 6 First Floor, Benton Office Park Horbury, Wakefield, WF4 5RA
2014-03-18 insert phone 01422 351369 / 01484 500505 / 01924 668970
2014-03-18 insert phone 01422 361369 / 01484 500050 / 01924 668970
2014-03-18 insert phone 01924 668970
2013-12-13 update website_status FailedRobots => OK
2013-12-13 delete source_ip 178.32.53.73
2013-12-13 insert alias Angelcare
2013-12-13 insert alias Angelcare UK Limited
2013-12-13 insert index_pages_linkeddomain cqc.org.uk
2013-12-13 insert index_pages_linkeddomain twitter.com
2013-12-13 insert industry_tag Care
2013-12-13 insert phone 01422 351369
2013-12-13 insert phone 01422 351369 / 01484 500505
2013-12-13 insert source_ip 87.98.254.62
2013-12-10 update website_status FlippedRobots => FailedRobots
2013-12-07 update num_mort_charges 2 => 3
2013-12-07 update num_mort_outstanding 2 => 3
2013-12-05 update website_status FailedRobots => FlippedRobots
2013-12-02 update website_status FlippedRobots => FailedRobots
2013-11-25 update website_status FailedRobots => FlippedRobots
2013-11-22 update website_status FlippedRobots => FailedRobots
2013-11-17 update website_status FailedRobots => FlippedRobots
2013-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047285410003
2013-11-11 update website_status FlippedRobots => FailedRobots
2013-11-04 update website_status FailedRobots => FlippedRobots
2013-11-01 update website_status FlippedRobots => FailedRobots
2013-10-27 update website_status FailedRobots => FlippedRobots
2013-10-24 update website_status FlippedRobots => FailedRobots
2013-10-16 update website_status FailedRobots => FlippedRobots
2013-10-12 update website_status FlippedRobots => FailedRobots
2013-10-04 update website_status FailedRobots => FlippedRobots
2013-09-27 update website_status FlippedRobots => FailedRobots
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-28 update website_status OK => FlippedRobots
2013-08-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-26 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-10 update statutory_documents 09/04/13 FULL LIST
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents 09/04/12 FULL LIST
2012-02-29 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 09/04/11 FULL LIST
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 4 SWIRES ROAD HALIFAX WEST YORKSHIRE HX1 2ER
2010-04-23 update statutory_documents SAIL ADDRESS CREATED
2010-04-23 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-23 update statutory_documents 09/04/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA PATRICIA SHELDRAKE / 01/10/2009
2010-02-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-01 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2008-08-19 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents SECRETARY RESIGNED
2007-10-23 update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-10-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-06-13 update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 161 HUDDERSFIELD ROAD SALTERHEBBLE HALIFAX WEST YORKSHIRE HX3 0AH
2005-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-22 update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/04 FROM: KINGSTON GRANGE HOPWOOD LANE HALIFAX WEST YORKSHIRE HX1 4EX
2004-05-06 update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-04-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/04 FROM: UNIT 5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-02 update statutory_documents NEW SECRETARY APPOINTED
2003-10-10 update statutory_documents DIRECTOR RESIGNED
2003-10-10 update statutory_documents SECRETARY RESIGNED
2003-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION