Date | Description |
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 |