GREEN CARE HOME - 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
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
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
2023-01-12 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TARANJIT SINGH SOHAL / 27/05/2021
2022-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KULDEEP KAUR SOHAL / 27/05/2021
2022-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KULDEEP KAUR SOHAL / 27/05/2021
2022-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KULDEEP KAUR SOHAL / 27/05/2021
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-10-12 delete general_emails en..@greencarehomes.com
2022-10-12 delete email en..@greencarehomes.com
2022-10-12 delete phone 07506 556751
2022-10-12 insert email ma..@greencarehomes.com
2022-09-10 update robots_txt_status www.greencarehomes.com: 404 => 0
2022-06-10 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
2022-01-25 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-04-11 update robots_txt_status www.greencarehomes.com: 0 => 404
2021-01-14 update robots_txt_status www.greencarehomes.com: 404 => 0
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
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
2020-01-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-13 insert index_pages_linkeddomain cqc.org.uk
2019-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-15 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-13 update robots_txt_status www.greencarehomes.com: 200 => 404
2018-01-23 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address ROLAND HOUSE PRINCES DOCK STREET HULL HU1 2LD
2016-12-20 insert address THE GREEN INGS LANE ELLERKER BROUGH ENGLAND HU15 2DP
2016-12-20 update registered_address
2016-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM ROLAND HOUSE PRINCES DOCK STREET HULL HU1 2LD
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-07-22 delete phone 07913 049793
2016-07-22 insert phone 07506 556751
2016-03-25 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address ROLAND HOUSE PRINCES DOCK STREET HULL ENGLAND HU1 2LD
2015-10-07 insert address ROLAND HOUSE PRINCES DOCK STREET HULL HU1 2LD
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-28 update statutory_documents 31/08/15 FULL LIST
2015-09-12 insert person Demi Heffron
2015-09-12 insert person Paige Ellerker
2015-07-15 delete person Claire Ross
2015-07-15 insert person Emma Jackson
2015-04-15 delete alias Green Care Homes Ltd.
2015-04-15 delete alias www.greencarehomes.co.uk
2015-04-15 delete phone 07866583764
2015-04-15 insert address Roland House, Princes Dock Street, Hull, East Yorkshire, HU1 2LD
2015-04-15 update robots_txt_status greencarehomes.com: 404 => 200
2015-04-15 update robots_txt_status www.greencarehomes.com: 404 => 200
2015-02-15 delete source_ip 208.91.198.92
2015-02-15 insert source_ip 46.23.71.2
2015-02-07 delete address 593 ANLABY ROAD HULL EAST YORKSHIRE HU3 6ST
2015-02-07 insert address ROLAND HOUSE PRINCES DOCK STREET HULL ENGLAND HU1 2LD
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
2015-02-07 update registered_address
2015-01-28 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 593 ANLABY ROAD HULL EAST YORKSHIRE HU3 6ST
2014-10-07 delete address 593 ANLABY ROAD HULL EAST YORKSHIRE ENGLAND HU3 6ST
2014-10-07 insert address 593 ANLABY ROAD HULL EAST YORKSHIRE HU3 6ST
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-11 update statutory_documents DIRECTOR APPOINTED MRS KULDEEP KAUR SOHAL
2014-09-11 update statutory_documents 31/08/14 FULL LIST
2014-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANYA CLARKE
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN
2014-01-07 insert address 593 ANLABY ROAD HULL EAST YORKSHIRE ENGLAND HU3 6ST
2014-01-07 update registered_address
2013-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN
2013-11-07 delete address 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE ENGLAND HU13 0EN
2013-11-07 insert address 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-10-22 update statutory_documents 31/08/13 FULL LIST
2013-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TANYA POTTER / 01/04/2013
2013-06-23 delete sic_code 8514 - Other human health activities
2013-06-23 insert sic_code 86102 - Medical nursing home activities
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 8 => 4
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2012-05-31 => 2014-01-31
2013-06-23 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update returns_next_due_date 2012-09-28 => 2013-09-28
2012-10-18 update statutory_documents 31/08/12 FULL LIST
2012-10-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents PREVSHO FROM 31/08/2012 TO 30/04/2012
2012-08-29 update statutory_documents DISS40 (DISS40(SOAD))
2012-08-28 update statutory_documents FIRST GAZETTE
2011-09-13 update statutory_documents SECRETARY APPOINTED MRS KULDEEP KAUR SOHAL
2011-09-13 update statutory_documents 31/08/11 FULL LIST
2011-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-15 update statutory_documents ADOPT ARTICLES 21/09/2010
2010-10-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-09-03 update statutory_documents COMPANY NAME CHANGED GREEN CARE CONSULTING LIMITED CERTIFICATE ISSUED ON 03/09/10
2010-09-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION