Date | Description |
2023-05-05 |
delete source_ip 80.244.187.39 |
2023-05-05 |
insert source_ip 172.67.183.18 |
2023-05-05 |
insert source_ip 104.21.36.17 |
2023-05-05 |
update website_status FlippedRobots => OK |
2023-04-14 |
update statutory_documents DIRECTOR APPOINTED SANDIE TERESA FOXALL-SMITH |
2023-04-13 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-27 |
update website_status FlippedRobots => FailedRobots |
2023-03-04 |
update website_status Unavailable => FlippedRobots |
2023-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTSHORNE |
2022-12-30 |
update website_status OK => Unavailable |
2022-09-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-09-29 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-09-29 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-09-29 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-09-26 |
update statutory_documents SECOND FILING OF AP01 FOR MR HARISH KUMAR ARORA |
2022-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARTSHORNE / 23/09/2022 |
2022-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-09-30 |
2022-03-21 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-15 |
delete address Frenchy House, 49 Melton Road,
West Bridgeford, Nottingham,
NG2 7EU |
2022-02-15 |
delete address Frenchy House, 49 Melton Road,
West Bridgeford, Nottingham,
NG2 7NE |
2022-02-15 |
delete career_pages_linkeddomain fivecreative.co.uk |
2022-02-15 |
delete contact_pages_linkeddomain fivecreative.co.uk |
2022-02-15 |
delete index_pages_linkeddomain fivecreative.co.uk |
2022-02-15 |
delete source_ip 79.170.44.81 |
2022-02-15 |
delete terms_pages_linkeddomain fivecreative.co.uk |
2022-02-15 |
insert address 1st Floor
1 Lakeside
Headlands Business Park
Salisbury Road
Ringwood
Hampshire
BH24 3PB |
2022-02-15 |
insert career_pages_linkeddomain expectbest.co.uk |
2022-02-15 |
insert contact_pages_linkeddomain expectbest.co.uk |
2022-02-15 |
insert index_pages_linkeddomain expectbest.co.uk |
2022-02-15 |
insert phone 01425 485 520 |
2022-02-15 |
insert source_ip 80.244.187.39 |
2022-02-15 |
insert terms_pages_linkeddomain expectbest.co.uk |
2022-02-15 |
update primary_contact Frenchy House, 49 Melton Road,
West Bridgeford, Nottingham,
NG2 7NE => 1st Floor
1 Lakeside
Headlands Business Park
Salisbury Road
Ringwood
Hampshire
BH24 3PB |
2022-01-07 |
update accounts_next_due_date 2022-09-30 => 2022-03-31 |
2022-01-07 |
update num_mort_outstanding 2 => 1 |
2022-01-07 |
update num_mort_satisfied 0 => 1 |
2021-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-12-09 |
update statutory_documents CURRSHO FROM 30/06/2022 TO 31/12/2021 |
2021-12-08 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/06/2021 |
2021-12-07 |
delete address 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTS NG2 6AB |
2021-12-07 |
insert address 1ST FLOOR, 1 LAKESIDE HEADLANDS BUSINESS PARK, SALISBURY ROAD BLASHFORD RINGWOOD ENGLAND BH24 3PB |
2021-12-07 |
update account_ref_day 30 => 31 |
2021-12-07 |
update account_ref_month 6 => 12 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2022-09-30 |
2021-12-07 |
update num_mort_charges 1 => 2 |
2021-12-07 |
update num_mort_outstanding 1 => 2 |
2021-12-07 |
update registered_address |
2021-11-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-26 |
update statutory_documents ADOPT ARTICLES 11/11/2021 |
2021-11-22 |
update statutory_documents CURREXT FROM 30/06/2021 TO 31/12/2021 |
2021-11-22 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2021-11-19 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDRE ROGER CARPENTIER DE CHANGY |
2021-11-19 |
update statutory_documents DIRECTOR APPOINTED MR MATHIEU HUBERT LEFEBVRE |
2021-11-16 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL HARTSHORNE |
2021-11-16 |
update statutory_documents DIRECTOR APPOINTED MR HARISH KUMAR ARORA |
2021-11-16 |
update statutory_documents 20/06/00 STATEMENT OF CAPITAL GBP 300 |
2021-11-15 |
update statutory_documents CURREXT FROM 30/06/2022 TO 31/12/2022 |
2021-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2021 FROM
12 BRIDGFORD ROAD
WEST BRIDGFORD
NOTTS
NG2 6AB |
2021-11-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040178710002 |
2021-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE TREE INVEST LTD |
2021-11-15 |
update statutory_documents CESSATION OF KISHEN MOOTHIA AS A PSC |
2021-11-15 |
update statutory_documents CESSATION OF MUKESH GHELANI AS A PSC |
2021-11-15 |
update statutory_documents CESSATION OF RENGANADEN MOOTHIA AS A PSC |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KISHEN MOOTHIA |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUKESH GHELANI |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RENGANADEN MOOTHIA |
2021-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RENGANADEN MOOTHIA |
2021-10-26 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2021-10-26 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2021-10-26 |
update statutory_documents 26/10/21 STATEMENT OF CAPITAL GBP 264 |
2021-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-29 |
update statutory_documents 30/06/19 UNAUDITED ABRIDGED |
2020-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KISHEN MOOTHIA |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKESH GHELANI |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENGANADEN MOOTHIA |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/15 |
2016-09-19 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/06/16 |
2016-08-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-08-23 |
update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 266 |
2016-07-07 |
update returns_last_madeup_date 2015-06-20 => 2016-06-20 |
2016-07-07 |
update returns_next_due_date 2016-07-18 => 2017-07-18 |
2016-06-28 |
update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 266.00 |
2016-06-03 |
insert general_emails en..@mgbcareservices.co.uk |
2016-06-03 |
delete address 12 Bridgford Road West Bridgford Nottingham NG2 6AB |
2016-06-03 |
delete address Frenchay House, 49 Melton Road, West Bridgford, Nottingham
NG2 7NE |
2016-06-03 |
delete contact_pages_linkeddomain google.co.uk |
2016-06-03 |
delete registration_number 4017871 |
2016-06-03 |
insert address Frenchy House, 49 Melton Road,
West Bridgeford, Nottingham,
NG2 7NE |
2016-06-03 |
insert email en..@mgbcareservices.co.uk |
2016-06-03 |
update primary_contact 12 Bridgford Road West Bridgford Nottingham NG2 6AB => Frenchy House, 49 Melton Road,
West Bridgeford, Nottingham,
NG2 7NE |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-23 |
delete alias MGB Care Services Ltd |
2015-10-15 |
delete phone 07886884250 |
2015-08-11 |
update returns_last_madeup_date 2014-06-20 => 2015-06-20 |
2015-08-11 |
update returns_next_due_date 2015-07-18 => 2016-07-18 |
2015-07-13 |
update statutory_documents 20/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-27 |
delete contact_pages_linkeddomain google.com |
2014-09-23 |
update robots_txt_status mgbcareservices.co.uk: 404 => 200 |
2014-09-23 |
update robots_txt_status www.mgbcareservices.co.uk: 404 => 200 |
2014-08-07 |
delete otherexecutives DAVID RIDLEY |
2014-08-07 |
delete person DAVID RIDLEY |
2014-08-07 |
update number_of_registered_officers 5 => 4 |
2014-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RIDLEY |
2014-07-07 |
update returns_last_madeup_date 2013-06-20 => 2014-06-20 |
2014-07-07 |
update returns_next_due_date 2014-07-18 => 2015-07-18 |
2014-06-26 |
update statutory_documents 20/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-31 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-20 => 2013-06-20 |
2013-07-01 |
update returns_next_due_date 2013-07-18 => 2014-07-18 |
2013-06-28 |
update personal_address This information is on record |
2013-06-28 |
update personal_address This information is on record |
2013-06-28 |
update personal_address This information is on record |
2013-06-28 |
update personal_address This information is on record |
2013-06-26 |
update statutory_documents 20/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-20 => 2012-06-20 |
2013-06-21 |
update returns_next_due_date 2012-07-18 => 2013-07-18 |
2013-03-27 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-28 |
update statutory_documents SAIL ADDRESS CREATED |
2012-06-28 |
update statutory_documents 20/06/12 FULL LIST |
2012-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RIDLEY / 19/06/2012 |
2012-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHEN MOOTHIA / 19/06/2012 |
2012-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH GHELANI / 19/06/2012 |
2012-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENGANADEN MOOTHIA / 19/06/2012 |
2012-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RENGANADEN MOOTHIA / 19/06/2012 |
2012-03-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 20/06/11 FULL LIST |
2011-03-30 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 20/06/10 FULL LIST |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDLEY / 19/06/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KISHEN MOOTHIA / 19/06/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUKESH GHELANI / 19/06/2010 |
2010-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RENGANADEN MOOTHIA / 19/06/2010 |
2010-04-07 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-07-22 |
update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
2009-04-27 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-08-21 |
update statutory_documents DIVISION 06/08/2008 |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
2008-06-23 |
update statutory_documents DIRECTOR APPOINTED MR KISHEN MOOTHIA |
2008-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/07 FROM:
FRENCHWAY HOUSE 49 MELTON ROAD, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE NG2 7NE |
2007-06-27 |
update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/06 FROM:
12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE NG2 6AB |
2006-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-08 |
update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-07-19 |
update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
2003-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS |
2002-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS |
2000-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-24 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-24 |
update statutory_documents SECRETARY RESIGNED |
2000-06-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |