CUMBRIA VIEW CARE - History of Changes


DateDescription
2023-08-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTEEM CARE HOLDINGS LTD
2023-08-23 update statutory_documents CESSATION OF SAYANI SAINUDEEN AS A PSC
2023-06-07 insert company_previous_name CUMBRIA VIEW CARE SERVICES LIMITED
2023-06-07 update name CUMBRIA VIEW CARE SERVICES LIMITED => ESTEEM CARE CUMBRIA LIMITED
2023-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, WITH UPDATES
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-05-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR SAYANI SAINUDEEN / 01/04/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-04 update statutory_documents COMPANY NAME CHANGED CUMBRIA VIEW CARE SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/23
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-18 delete alias Cumbria View Care Services Limited
2022-08-18 delete index_pages_linkeddomain cqc.org.uk
2022-06-07 delete address 14 HIGHLANDS ROAD ROCHDALE GREATER MANCHESTER ENGLAND OL11 5PD
2022-06-07 insert address 132 MANCHESTER ROAD ROCHDALE GREATER MANCHESTER ENGLAND OL11 4JQ
2022-06-07 update registered_address
2022-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM 14 HIGHLANDS ROAD ROCHDALE GREATER MANCHESTER OL11 5PD ENGLAND
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SAYANI SAINUDEEN / 01/01/2022
2022-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SAYANI SAINUDEEN / 18/05/2022
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-15 update website_status DomainNotFound => OK
2021-04-15 delete source_ip 85.199.242.118
2021-04-15 insert source_ip 217.160.0.230
2021-04-15 update robots_txt_status www.cumbriaviewcare.com: 0 => 200
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAHIDA YESMIN
2020-05-17 update statutory_documents DIRECTOR APPOINTED MRS SHAHIDA YESMIN
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19 update website_status FailedRobots => DomainNotFound
2019-11-07 delete address 16C MARKET PLACE KENDAL CUMBRIA LA9 4TN
2019-11-07 insert address 14 HIGHLANDS ROAD ROCHDALE GREATER MANCHESTER ENGLAND OL11 5PD
2019-11-07 update registered_address
2019-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 16C MARKET PLACE KENDAL CUMBRIA LA9 4TN
2019-10-04 update website_status FlippedRobots => FailedRobots
2019-09-15 update website_status FailedRobots => FlippedRobots
2019-08-30 update website_status FlippedRobots => FailedRobots
2019-08-10 update website_status FailedRobots => FlippedRobots
2019-07-25 update website_status FlippedRobots => FailedRobots
2019-07-06 update website_status FailedRobots => FlippedRobots
2019-06-11 update website_status FlippedRobots => FailedRobots
2019-05-23 update website_status FailedRobots => FlippedRobots
2019-05-08 update website_status FlippedRobots => FailedRobots
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAYANI SAINUDEEN
2019-04-29 update statutory_documents CESSATION OF MARIE THERESE MOTCH AS A PSC
2019-04-17 update website_status FailedRobots => FlippedRobots
2019-03-18 update website_status FlippedRobots => FailedRobots
2019-02-18 update website_status FailedRobots => FlippedRobots
2019-01-28 update website_status FlippedRobots => FailedRobots
2018-12-21 update website_status EmptyPage => FlippedRobots
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAHIDA YESMIN
2018-08-20 update statutory_documents DIRECTOR APPOINTED MRS SHAHIDA YESMIN
2018-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE MOTCH
2018-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOTCH
2018-08-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MOTCH
2018-08-14 update statutory_documents DIRECTOR APPOINTED DR SAYANI SAINUDEEN
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE MOTCH / 14/08/2018
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE MOTCH / 14/08/2018
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOTCH / 14/08/2018
2018-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOTCH / 14/08/2018
2018-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOTCH / 14/08/2018
2018-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIE MOTCH / 14/08/2018
2018-08-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-06-23 update website_status FailedRobots => EmptyPage
2018-05-12 update website_status FlippedRobots => FailedRobots
2018-04-12 update website_status OK => FlippedRobots
2018-03-03 update website_status FailedRobots => OK
2018-03-03 update robots_txt_status cumbriaviewcare.com: 200 => 0
2018-03-03 update robots_txt_status www.cumbriaviewcare.com: 200 => 0
2018-01-23 update website_status FlippedRobots => FailedRobots
2018-01-02 update website_status FailedRobots => FlippedRobots
2017-12-02 update website_status FlippedRobots => FailedRobots
2017-11-13 update website_status FailedRobots => FlippedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-28 update website_status FlippedRobots => FailedRobots
2017-10-09 update website_status FailedRobots => FlippedRobots
2017-10-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-25 update website_status FlippedRobots => FailedRobots
2017-08-06 update website_status OK => FlippedRobots
2017-07-09 delete index_pages_linkeddomain designlabthemes.com
2017-07-09 delete index_pages_linkeddomain wordpress.org
2017-07-09 delete management_pages_linkeddomain designlabthemes.com
2017-07-09 delete management_pages_linkeddomain wordpress.org
2017-07-09 delete phone 01539 735694
2017-07-09 delete service_pages_linkeddomain designlabthemes.com
2017-07-09 delete service_pages_linkeddomain wordpress.org
2017-07-09 update founded_year 1980 => null
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE MOTCH
2017-05-23 delete source_ip 212.48.65.104
2017-05-23 insert source_ip 85.199.242.118
2017-05-23 update robots_txt_status cumbriaviewcare.com: 404 => 200
2017-05-23 update robots_txt_status www.cumbriaviewcare.com: 404 => 200
2017-04-04 delete source_ip 46.32.225.210
2017-04-04 insert source_ip 212.48.65.104
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 insert about_pages_linkeddomain designlabthemes.com
2016-08-17 insert about_pages_linkeddomain wordpress.org
2016-08-17 insert career_pages_linkeddomain designlabthemes.com
2016-08-17 insert career_pages_linkeddomain wordpress.org
2016-08-17 insert index_pages_linkeddomain designlabthemes.com
2016-08-17 insert index_pages_linkeddomain wordpress.org
2016-08-17 insert management_pages_linkeddomain designlabthemes.com
2016-08-17 insert management_pages_linkeddomain wordpress.org
2016-08-17 insert service_pages_linkeddomain designlabthemes.com
2016-08-17 insert service_pages_linkeddomain wordpress.org
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-13 update statutory_documents 29/06/16 FULL LIST
2016-02-10 delete source_ip 82.165.40.30
2016-02-10 insert source_ip 46.32.225.210
2016-02-10 update robots_txt_status cumbriaviewcare.com: 200 => 404
2016-02-10 update robots_txt_status www.cumbriaviewcare.com: 200 => 404
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-05 insert about_pages_linkeddomain cqc.org.uk
2015-10-05 insert career_pages_linkeddomain cqc.org.uk
2015-10-05 insert management_pages_linkeddomain cqc.org.uk
2015-10-05 insert service_pages_linkeddomain cqc.org.uk
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA LA9 4UB
2015-08-09 insert address 16C MARKET PLACE KENDAL CUMBRIA LA9 4TN
2015-08-09 update reg_address_care_of FIRST FLOOR EAST => null
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-09 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2015 FROM C/O FIRST FLOOR EAST BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA LA9 4UB
2015-07-23 update statutory_documents 29/06/15 FULL LIST
2015-06-13 delete about_pages_linkeddomain andersnoren.se
2015-06-13 delete career_pages_linkeddomain andersnoren.se
2015-06-13 delete index_pages_linkeddomain andersnoren.se
2015-06-13 delete index_pages_linkeddomain buzzfeed.com
2015-06-13 delete management_pages_linkeddomain andersnoren.se
2015-06-13 delete service_pages_linkeddomain andersnoren.se
2015-05-16 delete about_pages_linkeddomain blackbearitsolutions.co.uk
2015-05-16 delete about_pages_linkeddomain cqc.org.uk
2015-05-16 delete career_pages_linkeddomain blackbearitsolutions.co.uk
2015-05-16 delete career_pages_linkeddomain cqc.org.uk
2015-05-16 delete index_pages_linkeddomain blackbearitsolutions.co.uk
2015-05-16 delete management_pages_linkeddomain blackbearitsolutions.co.uk
2015-05-16 delete management_pages_linkeddomain cqc.org.uk
2015-05-16 delete person Black Bear
2015-05-16 delete service_pages_linkeddomain blackbearitsolutions.co.uk
2015-05-16 delete service_pages_linkeddomain cqc.org.uk
2015-05-16 insert about_pages_linkeddomain andersnoren.se
2015-05-16 insert career_pages_linkeddomain andersnoren.se
2015-05-16 insert index_pages_linkeddomain andersnoren.se
2015-05-16 insert index_pages_linkeddomain buzzfeed.com
2015-05-16 insert management_pages_linkeddomain andersnoren.se
2015-05-16 insert service_pages_linkeddomain andersnoren.se
2015-04-12 insert about_pages_linkeddomain cqc.org.uk
2015-04-12 insert alias Cumbria View Care Services Limited
2015-04-12 insert career_pages_linkeddomain cqc.org.uk
2015-04-12 insert management_pages_linkeddomain cqc.org.uk
2015-04-12 insert service_pages_linkeddomain cqc.org.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA UNITED KINGDOM LA9 4UB
2014-10-07 insert address BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA LA9 4UB
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-10-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-09-22 update statutory_documents 29/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-25 update website_status FlippedRobots => OK
2013-10-25 update robots_txt_status cumbriaviewcare.com: 404 => 200
2013-10-25 update robots_txt_status www.cumbriaviewcare.com: 404 => 200
2013-10-15 update website_status OK => FlippedRobots
2013-09-30 delete about_pages_linkeddomain blackboxsupport.com
2013-09-30 delete career_pages_linkeddomain blackboxsupport.com
2013-09-30 delete management_pages_linkeddomain blackboxsupport.com
2013-09-30 delete service_pages_linkeddomain blackboxsupport.com
2013-09-30 insert about_pages_linkeddomain blackbearitsolutions.co.uk
2013-09-30 insert career_pages_linkeddomain blackbearitsolutions.co.uk
2013-09-30 insert management_pages_linkeddomain blackbearitsolutions.co.uk
2013-09-30 insert person Black Bear
2013-09-30 insert service_pages_linkeddomain blackbearitsolutions.co.uk
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-16 update statutory_documents 29/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 8532 - Social work without accommodation
2013-06-21 insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-05-26 delete about_pages_linkeddomain stefanboonstra.com
2013-05-26 delete career_pages_linkeddomain stefanboonstra.com
2013-05-26 delete index_pages_linkeddomain stefanboonstra.com
2013-05-26 delete management_pages_linkeddomain stefanboonstra.com
2013-05-26 delete service_pages_linkeddomain stefanboonstra.com
2012-11-13 delete address 16c Market Place Kendal Cumbria LA9 4TN
2012-11-13 delete alias Cumbria View Care Services Ltd
2012-11-13 delete phone 01539 735694
2012-09-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents 29/06/12 FULL LIST
2011-10-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 29/06/11 FULL LIST
2010-11-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 48 STRAMONGATE KENDAL CUMBRIA LA9 4BD
2010-07-08 update statutory_documents 29/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE THERESE MOTCH / 29/06/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOTCH / 29/06/2010
2009-10-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-23 update statutory_documents ADOPT ARTICLES 21/12/2008
2008-09-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-31 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-07 update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-21 update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-07 update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-07-09 update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-16 update statutory_documents DIRECTOR RESIGNED
2001-07-16 update statutory_documents SECRETARY RESIGNED
2001-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION