MAKE A DIFFERENCE HEALTH CARE LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-07 delete address 16 THE PEMBROKE CENTRE CHENEY MANOR SWINDON WILTSHIRE SN2 2PQ
2023-08-07 insert address 50 CHURCHWARD AVENUE SWINDON ENGLAND SN2 1NH
2023-08-07 update registered_address
2023-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2023 FROM 16 THE PEMBROKE CENTRE CHENEY MANOR SWINDON WILTSHIRE SN2 2PQ
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => DORMANT
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
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-23 update statutory_documents FIRST GAZETTE
2021-12-07 delete address 09234889: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2021-12-07 insert address 16 THE PEMBROKE CENTRE CHENEY MANOR SWINDON WILTSHIRE SN2 2PQ
2021-12-07 update registered_address
2021-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2021 FROM PO BOX 4385 09234889: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 21 STONE LANE LYDIARD MILLICENT STONE LANE LYDIARD MILLICENT SWINDON SN5 3LD ENGLAND
2021-09-29 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-09-21 update statutory_documents FIRST GAZETTE
2021-08-04 update statutory_documents SAIL ADDRESS CREATED
2021-08-03 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address 71 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE KEMBREY PARK SWINDON ENGLAND SN2 8BW
2021-05-07 insert address 09234889: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2021-05-07 update registered_address
2021-04-01 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 01/04/2021 TO PO BOX 4385, 09234889: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2020-07-07 update account_ref_day 30 => 31
2020-07-07 update account_ref_month 9 => 12
2020-07-07 update accounts_last_madeup_date 2019-09-30 => 2019-12-31
2020-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-15 update statutory_documents PREVSHO FROM 30/09/2020 TO 31/12/2019
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-06-07 update account_category DORMANT => null
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-06-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-07-31
2019-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2018-07-07 delete sic_code 86900 - Other human health activities
2018-07-07 insert sic_code 87300 - Residential care activities for the elderly and disabled
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-03-07 delete address 5 ROSE COURT ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DN
2018-03-07 insert address 71 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE KEMBREY PARK SWINDON ENGLAND SN2 8BW
2018-03-07 update registered_address
2018-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 5 ROSE COURT ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DN
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT ISAAC
2016-06-08 delete address 20-22 WENLOCK ROAD LONDON N1 7GU
2016-06-08 delete sic_code 99999 - Dormant Company
2016-06-08 insert address 5 ROSE COURT ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DN
2016-06-08 insert sic_code 86900 - Other human health activities
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-09-25 => 2016-05-31
2016-06-08 update returns_next_due_date 2016-10-23 => 2017-06-28
2016-05-31 update statutory_documents 31/05/16 FULL LIST
2016-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU
2015-11-08 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2015-11-08 insert address 20-22 WENLOCK ROAD LONDON N1 7GU
2015-11-08 insert sic_code 99999 - Dormant Company
2015-11-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-11-08 update accounts_last_madeup_date null => 2015-09-30
2015-11-08 update accounts_next_due_date 2016-06-25 => 2017-06-30
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date null => 2015-09-25
2015-11-08 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2015-10-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2015-10-07 update registered_address
2015-10-01 update statutory_documents 25/09/15 FULL LIST
2015-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILBERT ISAAC / 11/09/2015
2014-09-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION