Date | Description |
2023-11-23 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-10-09 |
delete person Hayley Mockford |
2023-08-07 |
delete address 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL |
2023-08-07 |
insert address WELLESLEY HOUSE, 204 LONDON ROAD WATERLOOVILLE ENGLAND PO7 7AN |
2023-08-07 |
update registered_address |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDERSON |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MR RONALD CHATTERTON-SIM |
2023-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2023 FROM
168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL |
2023-07-12 |
update statutory_documents DIRECTOR APPOINTED MR LORCAN OLIVER O’MURCHU |
2023-07-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOME CARE CONNECT LIMITED |
2023-07-12 |
update statutory_documents CESSATION OF ROBERT ANDERSON AS A PSC |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD CHATTERTON-SIM |
2023-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH CHATTERTON-SIM |
2023-05-25 |
insert person Lucy Wales |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES |
2023-04-06 |
insert person Sam Preece |
2023-04-06 |
update person_title Carrie Stone: Accounts Assistant - Head Office, Based in Hove => Accounts Assistant / Lead Coordinator - Head Office, Based in Hove |
2023-02-07 |
delete person Michelle Marchant |
2023-02-07 |
insert person Cynthia Rogerson |
2022-10-14 |
update person_description Amanda Goldsmith => Amanda Goldsmith |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-03 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-01 |
delete person Sara Martin |
2022-06-30 |
delete person Hannah Savill-Stewart |
2022-06-30 |
insert person Hannah Savell-Stewart |
2022-06-30 |
insert person Michelle Marchant |
2022-06-30 |
update person_description Lucy Coggon => Lucy Coggon |
2022-05-29 |
delete address 46 Rosebery Avenue,
Eastbourne
BN22 9QB |
2022-05-29 |
delete phone 01323 340588 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, WITH UPDATES |
2022-03-27 |
delete person Jazmin Goodwin |
2022-03-27 |
insert person Hayley Mockford |
2022-03-27 |
insert person Lindsey Elliott |
2022-03-27 |
insert person Lucy Coggon |
2022-03-27 |
insert person Sara Martin |
2022-03-27 |
update person_title Amanda Goldsmith: Branch Manager - Burgess Hill Branch => Registered Manager, Mid Sussex Branch |
2022-03-27 |
update person_title Liz Tehrani: Registered Manager - Brighton & Hove Branch => Branch Manager - Brighton & Hove Branch |
2022-03-27 |
update person_title Shannon Coleman: Coordinator - Burgess Hill Branch / Shannon => Coordinator - Mid Sussex Branch / Shannon |
2022-02-10 |
delete person Claire Lewis |
2022-02-10 |
insert person Claire Wheeler |
2022-02-10 |
insert person Hannah Savill-Stewart |
2022-02-10 |
insert person Liz Tehrani |
2022-02-10 |
insert person Shannon Coleman |
2022-02-10 |
update person_title Amanda Goldsmith: Co - Ordinator - Burgess Hill Branch => Branch Manager - Burgess Hill Branch |
2022-02-10 |
update person_title Carrie Stone: Registered Manager - Mid Sussex Branch => Accounts Assistant - Head Office, Based in Hove |
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 |
2022-01-17 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-09-21 |
update person_description Neil Kentish => Neil Kentish |
2021-08-10 |
insert address 46 Rosebery Avenue,
Eastbourne
BN22 9QB |
2021-07-03 |
delete person Julie Norris |
2021-05-21 |
insert alias Coastal Homecare (Hove) Ltd |
2021-05-21 |
update robots_txt_status www.coastalhomecare.co.uk: 404 => 200 |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
2021-04-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 21/04/2021 |
2021-04-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ANDERSON / 21/04/2021 |
2021-04-13 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-05 |
delete alias Coastal Homecare Ltd |
2021-04-05 |
delete index_pages_linkeddomain mediagrin.com |
2021-04-05 |
delete source_ip 212.124.193.226 |
2021-04-05 |
insert index_pages_linkeddomain worldwidewebdesign.co.uk |
2021-04-05 |
insert phone 01323 340588 |
2021-04-05 |
insert source_ip 83.223.106.13 |
2021-04-05 |
update robots_txt_status www.coastalhomecare.co.uk: 200 => 404 |
2021-01-26 |
delete address 323 Goring Road
Worthing
BN12 4NX |
2021-01-26 |
insert address 115 George V Avenue,
Worthing,
BN11 5SA |
2020-09-26 |
delete person Chantal Salt |
2020-09-26 |
insert person Neil Kentish |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-17 |
delete source_ip 212.124.193.207 |
2020-05-17 |
insert source_ip 212.124.193.226 |
2020-05-17 |
update website_status EmptyPage => OK |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
2020-04-17 |
update website_status OK => EmptyPage |
2020-03-17 |
insert person Chantal Salt |
2020-03-17 |
insert person Jazmin Goodwin |
2020-02-16 |
insert person Claire Lewis |
2020-02-16 |
insert person Fran Hipwood |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-22 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-16 |
delete service_pages_linkeddomain direct.gov.uk |
2019-08-16 |
delete person Brandon Coote |
2019-08-16 |
delete person Carrie Stone |
2019-08-16 |
delete person Charlotte Johnson -Home |
2019-08-16 |
delete person Jacqueline Bazin |
2019-08-16 |
delete person Laura Blakeborough |
2019-08-16 |
delete person Laura Stanyer |
2019-08-16 |
delete person Paige Young |
2019-08-16 |
delete person Rachel Cannon |
2019-08-16 |
delete person Sonia Banks |
2019-08-16 |
delete person Stewart Tranah |
2019-08-16 |
delete person Stuart Draper |
2019-08-16 |
insert address 78 Goldstone Villas
Hove
BN3 3RU |
2019-07-16 |
delete person Jodie Kinnersley-Jodie |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, 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 |
2019-02-02 |
delete address 99 Church Walk
Burgess Hill ,RH12 9BQ |
2019-02-02 |
delete person Rebeka Kirby |
2019-02-02 |
insert about_pages_linkeddomain cqc.org.uk |
2019-02-02 |
insert address 99 Church Walk
Burgess Hill ,
RH15 9BQ |
2019-02-02 |
insert contact_pages_linkeddomain cqc.org.uk |
2019-02-02 |
insert index_pages_linkeddomain cqc.org.uk |
2019-02-02 |
insert management_pages_linkeddomain cqc.org.uk |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-24 |
insert service_pages_linkeddomain cqc.org.uk |
2018-08-14 |
insert person Charlotte Johnson -Home |
2018-08-14 |
insert person Jodie Kinnersley-Jodie |
2018-06-27 |
delete address 314 Portland Road
Hove
BN3 5LP |
2018-06-27 |
insert address 99 Church Walk
Burgess Hill ,RH12 9BQ |
2018-06-27 |
insert person Laura Blakeborough |
2018-06-27 |
update person_description Brandon Coote => Brandon Coote |
2018-06-27 |
update person_description Paige Young => Paige Young |
2018-06-27 |
update person_description Sonia Banks => Sonia Banks |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
2018-03-28 |
delete person Paul Johnstone |
2018-03-28 |
insert person Rachel Cannon |
2018-03-28 |
update person_title Carrie Stone: Lead Co - Ordinator in Hove Office => Registered Manager - Burgess Hill Office |
2017-12-27 |
insert phone 01444 645030 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-28 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-22 |
delete person Amy Jeal |
2017-10-22 |
delete person Jessica Harris |
2017-10-22 |
delete person Kate Eaves |
2017-10-22 |
insert person Brandon Coote |
2017-10-22 |
insert person Laura Stanyer |
2017-10-22 |
insert person Paul Johnstone |
2017-10-22 |
insert person Sonia Banks |
2017-10-22 |
insert person Stewart Tranah |
2017-10-22 |
insert person Stuart Draper |
2017-10-22 |
update person_description Carrie Stone => Carrie Stone-Lead |
2017-10-22 |
update person_description Jacqueline Bazin => Jacqueline Bazin |
2017-10-22 |
update person_description Paige Young => Paige Young |
2017-10-22 |
update person_description Rebeka Kirby => Rebeka Kirby |
2017-10-22 |
update person_title Carrie Stone-Lead: Manager at Our Hove Branch => Lead Co - Ordinator in Hove Office |
2017-10-22 |
update person_title Jacqueline Bazin: Supervisor => Home Care Supervisor in Hove Office |
2017-10-22 |
update person_title Paige Young: Supervisor at Our Goring Branch => Supervisor in Goring Office |
2017-10-22 |
update person_title Rebeka Kirby: Supervisor at Our Hove Branch => Co - Ordinator UHCS and Home First Service in Hove Office |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-16 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-04 |
delete person Amy Burrows |
2016-05-12 |
update returns_last_madeup_date 2015-04-03 => 2016-04-03 |
2016-05-12 |
update returns_next_due_date 2016-05-01 => 2017-05-01 |
2016-05-11 |
insert person Amy Burrows |
2016-05-11 |
insert person Amy Jeal |
2016-05-11 |
insert person Jacqueline Bazin |
2016-05-11 |
insert person Jessica Harris |
2016-05-11 |
insert person Paige Young |
2016-04-21 |
update statutory_documents 03/04/16 FULL LIST |
2016-03-24 |
update statutory_documents ADOPT ARTICLES 01/03/2016 |
2016-03-24 |
update statutory_documents SUB DIV 01/03/2016 |
2016-02-19 |
update statutory_documents ADOPT ARTICLES 04/05/2015 |
2016-02-19 |
update statutory_documents SUB-DIVISION OF SHARES 04/04/2015 |
2016-02-19 |
update statutory_documents SUB-DIVISION
04/04/15 |
2016-02-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-28 |
delete person Sarah Miller |
2016-01-28 |
insert person Kate Eaves |
2016-01-28 |
insert person Rebeka Kirby |
2016-01-28 |
update person_description Carrie Stone => Carrie Stone |
2016-01-28 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-10-28 |
delete otherexecutives Robert Anderson |
2015-10-28 |
delete address Unit 2
Gordon Mews
Gordon Close
Portslade
BN41 1HU |
2015-10-28 |
insert address 314 Portland Road
Hove
BN3 5LP |
2015-10-28 |
update person_description Carrie Stone => Carrie Stone |
2015-10-28 |
update person_description Sarah Miller => Sarah Miller |
2015-10-28 |
update person_title Carrie Stone: Manager Hove Branch => Manager |
2015-10-28 |
update person_title Robert Anderson: Company Director => Company Director - With over 20 Years Experience Within the Home Care Sector With a Main Focus on Training and Development. |
2015-10-28 |
update person_title Sarah Miller: Home Care Supervisor => Co - Ordinator at Our Hove Branch |
2015-10-28 |
update primary_contact Unit 2
Gordon Mews
Gordon Close
Portslade
BN41 1HU => 314 Portland Road
Hove
BN3 5LP |
2015-07-07 |
update returns_last_madeup_date 2014-04-03 => 2015-04-03 |
2015-07-07 |
update returns_next_due_date 2015-05-01 => 2016-05-01 |
2015-06-01 |
update statutory_documents 03/04/15 FULL LIST |
2015-02-03 |
insert about_pages_linkeddomain mediagrin.com |
2015-02-03 |
insert alias Coastal Homecare Ltd |
2015-02-03 |
insert contact_pages_linkeddomain mediagrin.com |
2015-02-03 |
insert index_pages_linkeddomain mediagrin.com |
2015-02-03 |
insert management_pages_linkeddomain mediagrin.com |
2015-02-03 |
insert person Carrie Stone |
2015-02-03 |
insert person Sarah Miller |
2015-02-03 |
insert registration_number 08472265 |
2015-02-03 |
insert service_pages_linkeddomain mediagrin.com |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-03 => 2016-01-31 |
2014-12-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-10-30 |
insert address 323 Goring Road
Worthing
BN12 4NX |
2014-10-30 |
insert fax 01903 709219 |
2014-10-30 |
insert phone 01903 246651 |
2014-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE CHATTERTON-SIM / 18/09/2014 |
2014-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE CHATTERTON-SIM / 16/07/2014 |
2014-07-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH CHATTERTON-SIM / 16/07/2014 |
2014-07-07 |
delete address 168 CHURCH ROAD HOVE EAST SUSSEX ENGLAND BN3 2DL |
2014-07-07 |
insert address 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL |
2014-07-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-04-03 |
2014-07-07 |
update returns_next_due_date 2014-05-01 => 2015-05-01 |
2014-06-18 |
update statutory_documents 03/04/14 FULL LIST |
2013-10-09 |
update statutory_documents SECRETARY APPOINTED MRS SARAH CHATTERTON-SIM |
2013-04-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |