COASTAL HOMECARE (HOVE) - History of Changes


DateDescription
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