| Date | Description |
| 2025-10-21 |
insert person Dr Jackie Hargis |
| 2025-09-20 |
insert person Dr Steven Spence |
| 2025-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049560680005 |
| 2025-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE STEVENS |
| 2025-05-18 |
insert management_pages_linkeddomain sendinblue.com |
| 2025-05-18 |
update person_description Julia Ward => Julia Ward |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE MARGARET HARGIS / 19/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES ARNOLD CLIFTON / 19/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIANLUCA PADERI / 19/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON STEEL / 20/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON STEEL / 20/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON STEEL / 20/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PARMINDER SINGH KHARIA / 19/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NORMAN SMART / 20/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SPENCE / 20/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SPENCE / 20/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL WILSON / 19/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL WILSON / 19/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL WILSON / 19/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BEER / 20/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BEER / 20/03/2025 |
| 2025-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHEN MEIR DAVIES / 19/03/2025 |
| 2025-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON STEEL |
| 2025-02-26 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN SPENCE |
| 2025-02-17 |
update statutory_documents DIRECTOR APPOINTED MR PARMINDER SINGH KHARIA |
| 2025-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIANIU PADERI / 05/02/2025 |
| 2025-02-12 |
delete career_pages_linkeddomain peridotpartners.co.uk |
| 2025-02-06 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA BEER |
| 2025-02-06 |
update statutory_documents DIRECTOR APPOINTED MS STEPHEN MEIR DAVIES |
| 2025-02-05 |
update statutory_documents DIRECTOR APPOINTED MR GIANIU PADERI |
| 2025-01-11 |
delete person Jane Parr |
| 2025-01-08 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
| 2024-12-04 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES ARNOLD CLIFTON |
| 2024-12-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE PARR |
| 2024-12-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER NORMAN SMART |
| 2024-12-02 |
update statutory_documents DIRECTOR APPOINTED MR JONATHON STEEL |
| 2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, NO UPDATES |
| 2024-08-07 |
delete source_ip 165.227.230.111 |
| 2024-08-07 |
insert source_ip 188.166.137.234 |
| 2024-06-03 |
delete person Jo Jarman |
| 2024-06-03 |
insert person Jackie Hargis |
| 2024-06-03 |
update person_title Jane Parr: Chairman of the Trustees / Care & Day Services => Trustee |
| 2024-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIRT |
| 2024-04-07 |
delete company_previous_name HOMEFIELD COLLEGE TRADING LIMITED |
| 2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
| 2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
| 2024-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JACQUELINE MARGARET HARGIS / 11/01/2024 |
| 2024-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADAMSON PIRT / 11/01/2024 |
| 2024-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ADAMSON PIRT / 11/01/2024 |
| 2024-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA HUNT / 11/01/2024 |
| 2024-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PARR / 11/01/2024 |
| 2024-01-07 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
| 2024-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE JARMAN |
| 2023-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES |
| 2023-11-14 |
update statutory_documents DIRECTOR APPOINTED DR JACQUELINE MARGARET HARGIS |
| 2023-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL |
| 2023-04-28 |
delete index_pages_linkeddomain cqc.org.uk |
| 2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-03-24 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM ADAMSON PIRT |
| 2023-01-25 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
| 2023-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JARMAN / 31/12/2022 |
| 2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES |
| 2022-12-22 |
delete person Julie Rawle |
| 2022-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE RAWLE |
| 2022-10-20 |
delete address Nuneaton Campus
Homefield College, Glebe Lane, Nuneaton, CV11 6BH |
| 2022-10-20 |
delete person David Howard |
| 2022-10-20 |
insert address Nuneaton Campus
Homefield College, 100 Cross Street, Nuneaton, CV10 8JH |
| 2022-10-20 |
insert index_pages_linkeddomain emc-dnl.co.uk |
| 2022-10-20 |
insert person Julie Rawle |
| 2022-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER |
| 2022-06-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HILL |
| 2022-06-09 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MILLER |
| 2022-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLER |
| 2022-05-10 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MILLER |
| 2022-05-10 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE RAWLE |
| 2022-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD |
| 2022-03-15 |
delete about_pages_linkeddomain twitter.com |
| 2022-03-15 |
delete career_pages_linkeddomain twitter.com |
| 2022-03-15 |
delete contact_pages_linkeddomain twitter.com |
| 2022-03-15 |
delete index_pages_linkeddomain twitter.com |
| 2022-03-15 |
delete terms_pages_linkeddomain twitter.com |
| 2022-03-15 |
insert about_pages_linkeddomain instagram.com |
| 2022-03-15 |
insert career_pages_linkeddomain instagram.com |
| 2022-03-15 |
insert contact_pages_linkeddomain instagram.com |
| 2022-03-15 |
insert index_pages_linkeddomain instagram.com |
| 2022-03-15 |
insert terms_pages_linkeddomain instagram.com |
| 2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
| 2022-01-10 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
| 2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES |
| 2021-12-06 |
update statutory_documents DIRECTOR APPOINTED MRS AUDREY TRAYNOR |
| 2021-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH DORNYEI |
| 2021-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN PESIC-SMITH |
| 2021-07-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JACKSON |
| 2021-06-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LOWE |
| 2021-05-23 |
delete person Rosie Lowe |
| 2021-02-12 |
update website_status FlippedRobots => OK |
| 2021-02-12 |
delete source_ip 91.236.27.92 |
| 2021-02-12 |
insert source_ip 165.227.230.111 |
| 2021-02-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
| 2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
| 2021-01-21 |
update website_status OK => FlippedRobots |
| 2021-01-21 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
| 2020-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARREN |
| 2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
| 2020-09-26 |
insert address Nuneaton Campus
Glebe Lane,
Nuneaton,
CV11 6BH |
| 2020-05-18 |
insert person Jo Jarman |
| 2020-05-18 |
update person_title Caroline Stevens: Trustee; Clerk to Trustees - Linda Crump => Trustee |
| 2020-03-18 |
delete person Sarah Freeman |
| 2020-03-18 |
delete person Shaun Whiting |
| 2020-02-17 |
delete career_pages_linkeddomain dropbox.com |
| 2020-02-17 |
delete person John Perry |
| 2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA HUNT |
| 2020-02-04 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE JARMAN |
| 2020-01-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
| 2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
| 2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
| 2020-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY |
| 2019-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
| 2019-11-16 |
update person_description Susie Pickering => Susie Pickering |
| 2019-10-17 |
insert chro Susie Pickering |
| 2019-10-17 |
insert person Caroline Stevens |
| 2019-10-17 |
insert person Sarah Freeman |
| 2019-10-17 |
insert person Shaun Whiting |
| 2019-10-17 |
insert person Susie Pickering |
| 2019-10-17 |
update person_description Vic Myko => Vic Myko |
| 2019-10-17 |
update person_title Vic Myko: Member of the Senior Management Team => Head of Quality & Curriculum; Head of Curriculum & Quality |
| 2019-10-08 |
update statutory_documents AUDITOR'S RESIGNATION |
| 2019-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS COOPER |
| 2019-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COOPER DENNIS / 10/06/2019 |
| 2019-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS COOPER / 11/06/2019 |
| 2019-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BW STEVENS / 13/06/2019 |
| 2019-06-04 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE BW STEVENS |
| 2019-05-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS COOPER DENNIS / 28/05/2019 |
| 2019-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA WARD / 07/05/2019 |
| 2019-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WARD / 07/05/2019 |
| 2019-05-08 |
update statutory_documents DIRECTOR APPOINTED MRS COOPER DENNIS |
| 2019-05-07 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE WARD |
| 2019-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS WARREN / 01/02/2019 |
| 2019-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS WARREN / 14/04/2019 |
| 2019-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL WILSON / 15/04/2019 |
| 2019-04-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY LOWE / 01/01/2019 |
| 2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS WARREN / 01/01/2019 |
| 2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD HOWARD / 01/09/2018 |
| 2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERRY / 01/01/2019 |
| 2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL WILSON / 14/04/2019 |
| 2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE PARR / 01/01/2019 |
| 2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY LOWE / 01/09/2018 |
| 2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DORNYEI / 01/09/2018 |
| 2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PESIC-SMITH / 01/01/2019 |
| 2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KERSHAW |
| 2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM SMITH |
| 2019-01-07 |
update website_status IndexPageFetchError => OK |
| 2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2018-12-13 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
| 2018-12-07 |
delete address 42 ST MARYS ROAD ST. MARYS ROAD SILEBY LOUGHBOROUGH ENGLAND LE12 7TL |
| 2018-12-07 |
insert address 217 LOUGHBOROUGH ROAD MOUNTSORREL LOUGHBOROUGH ENGLAND LE12 7AR |
| 2018-12-07 |
update registered_address |
| 2018-11-28 |
update website_status OK => IndexPageFetchError |
| 2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
| 2018-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM
42 ST MARYS ROAD ST. MARYS ROAD
SILEBY
LOUGHBOROUGH
LE12 7TL
ENGLAND |
| 2018-10-18 |
delete address 42 St Mary's Road
Sileby
Loughborough
Leicestershire
LE12 7TL |
| 2018-10-18 |
insert address Homefield College
217 Loughborough Road
Mountsorrel
Loughborough
LE12 7AR |
| 2018-10-18 |
insert address Homefield College
217 Loughborough Road
Mountsorrel
Loughborough
Leicestershire
LE12 7AR |
| 2018-10-18 |
update primary_contact 42 St Mary's Road
Sileby
Loughborough
Leicestershire
LE12 7TL => Homefield College
217 Loughborough Road
Mountsorrel
Loughborough
LE12 7AR |
| 2018-08-05 |
delete source_ip 91.236.27.49 |
| 2018-08-05 |
insert source_ip 91.236.27.92 |
| 2018-07-07 |
delete address 217 LOUGHBOROUGH ROAD MOUNTSORREL LOUGHBOROUGH ENGLAND LE12 7AR |
| 2018-07-07 |
insert address 42 ST MARYS ROAD ST. MARYS ROAD SILEBY LOUGHBOROUGH ENGLAND LE12 7TL |
| 2018-07-07 |
update registered_address |
| 2018-06-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSIE PHILPOTT |
| 2018-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2018 FROM
217 LOUGHBOROUGH ROAD
MOUNTSORREL
LOUGHBOROUGH
LE12 7AR
ENGLAND |
| 2018-05-09 |
delete address 42 ST MARY'S ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7TL |
| 2018-05-09 |
insert address 217 LOUGHBOROUGH ROAD MOUNTSORREL LOUGHBOROUGH ENGLAND LE12 7AR |
| 2018-05-09 |
update registered_address |
| 2018-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY PEARCE |
| 2018-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM
42 ST MARY'S ROAD
SILEBY
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7TL |
| 2018-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM
PO BOX LE12 7TL
217 LOUGHBOROUGH ROAD LOUGHBOROUGH ROAD
MOUNTSORREL
LOUGHBOROUGH
LEICESTERSHIRE
LE12 7AR
UNITED KINGDOM |
| 2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-01-04 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
| 2017-12-20 |
update statutory_documents DIRECTOR APPOINTED MRS JANE PARR |
| 2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
| 2017-04-26 |
update account_category FULL => TOTAL EXEMPTION FULL |
| 2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2017-02-08 |
update num_mort_charges 2 => 4 |
| 2017-02-08 |
update num_mort_outstanding 1 => 3 |
| 2017-02-08 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
| 2017-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049560680004 |
| 2017-01-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049560680003 |
| 2016-12-20 |
delete sic_code 87300 - Residential care activities for the elderly and disabled |
| 2016-12-20 |
insert sic_code 85590 - Other education n.e.c. |
| 2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
| 2016-11-07 |
update statutory_documents DIRECTOR APPOINTED MR TIM SMITH |
| 2016-11-07 |
update statutory_documents DIRECTOR APPOINTED MRS ISABEL WILSON |
| 2016-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS WARREN / 25/10/2016 |
| 2016-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA SEATON |
| 2016-10-26 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY FRANCIS WARREN |
| 2016-07-07 |
update statutory_documents ADOPT ARTICLES 22/06/2016 |
| 2016-05-13 |
update account_category TOTAL EXEMPTION FULL => FULL |
| 2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2016-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES |
| 2016-03-20 |
update website_status DomainNotFound => OK |
| 2016-03-15 |
update website_status OK => DomainNotFound |
| 2016-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
| 2016-02-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2016-02-03 |
update statutory_documents ADOPT ARTICLES 12/06/2006 |
| 2016-01-08 |
update num_mort_outstanding 2 => 1 |
| 2016-01-08 |
update num_mort_satisfied 0 => 1 |
| 2015-12-07 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
| 2015-12-07 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
| 2015-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2015-11-17 |
update statutory_documents 06/11/15 NO MEMBER LIST |
| 2015-10-16 |
delete fax 01509 815696 |
| 2015-07-24 |
delete source_ip 146.101.249.107 |
| 2015-07-24 |
insert index_pages_linkeddomain fdcstudio.co.uk |
| 2015-07-24 |
insert source_ip 91.236.27.49 |
| 2015-07-24 |
update website_status FlippedRobots => OK |
| 2015-07-03 |
update website_status OK => FlippedRobots |
| 2015-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KING |
| 2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
| 2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
| 2014-12-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
| 2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
| 2014-12-03 |
update statutory_documents 31/07/14 TOTAL EXEMPTION FULL |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRAWFORD HOWARD / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY KING / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KERSHAW / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERRY / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LESLIE JONES / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JOYCE SEATON / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY SUSAN PEARCE / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY LOWE / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSIE PHILPOTT / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DORNYEI / 03/12/2014 |
| 2014-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN PESIC-SMITH / 03/12/2014 |
| 2014-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH DORNYEI |
| 2014-11-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE COX |
| 2014-11-14 |
update statutory_documents 06/11/14 NO MEMBER LIST |
| 2014-10-29 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN PESIC-SMITH |
| 2014-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE WELTON |
| 2014-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE WELTON |
| 2014-06-30 |
update statutory_documents DIRECTOR APPOINTED MRS ROSIE PHILPOTT |
| 2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
| 2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
| 2013-12-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
| 2013-12-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
| 2013-12-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
| 2013-11-06 |
update statutory_documents 06/11/13 NO MEMBER LIST |
| 2013-10-29 |
update statutory_documents DIRECTOR APPOINTED MRS JENNY SUSAN PEARCE |
| 2013-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRAIN MORLEY |
| 2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
| 2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
| 2013-06-23 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
| 2013-06-23 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
| 2013-03-15 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
| 2013-01-15 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CRAWFORD HOWARD |
| 2013-01-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANTHONY KING |
| 2013-01-14 |
update website_status InvalidContent |
| 2012-11-20 |
update statutory_documents 06/11/12 NO MEMBER LIST |
| 2012-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JARVIS |
| 2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY LOOMES |
| 2012-01-26 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
| 2011-12-21 |
update statutory_documents 06/11/11 NO MEMBER LIST |
| 2011-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
| 2010-11-12 |
update statutory_documents 06/11/10 NO MEMBER LIST |
| 2010-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE HENSON |
| 2010-09-09 |
update statutory_documents DIRECTOR APPOINTED MR BRAIN MORLEY |
| 2010-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARISH RAVAT |
| 2010-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCKINLEY |
| 2010-08-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 2010-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
| 2009-11-24 |
update statutory_documents 06/11/09 NO MEMBER LIST |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MR HARISH RAVAT |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN KERSHAW |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PERRY |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MR STEVE WELTON |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS BRENDA JOYCE SEATON |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE ANN JARVIS |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN MCKINLEY |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS LORRAINE COX |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY LOWE |
| 2009-11-19 |
update statutory_documents DIRECTOR APPOINTED MS ANNE HENSON |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH LESLIE JONES / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH RAVAT / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KERSHAW / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PERRY / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE WELTON / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA JOYCE SEATON / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MCKINLEY / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE COX / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY LOWE / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE HENSON / 06/11/2009 |
| 2009-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY LOOMES / 06/11/2009 |
| 2009-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK MEAR |
| 2009-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK SHORT |
| 2009-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
| 2009-01-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ARTHUR BENNETT |
| 2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GILBERT DICKIE |
| 2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARGARET SPEAKE |
| 2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROY BROWN |
| 2008-11-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY LORRAINE SQUIRES |
| 2008-11-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/11/08 |
| 2008-09-18 |
update statutory_documents DIRECTOR APPOINTED ARTHUR PERCY BENNETT |
| 2008-09-18 |
update statutory_documents DIRECTOR APPOINTED FREDERICK CYRIL JOHN MEAR |
| 2008-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
| 2007-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-11-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/11/07 |
| 2007-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
| 2007-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-01-12 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/11/06 |
| 2007-01-03 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2006-05-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
| 2006-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
| 2006-01-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/11/05 |
| 2005-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2005-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
| 2004-12-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/07/04 |
| 2004-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/11/04 |
| 2004-02-27 |
update statutory_documents SECRETARY RESIGNED |
| 2004-01-16 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2003-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/03 FROM:
20 NEW WALK
LEICESTER
LEICESTERSHIRE LE1 6TX |
| 2003-12-17 |
update statutory_documents COMPANY NAME CHANGED
HOMEFIELD COLLEGE TRADING LIMITE
D
CERTIFICATE ISSUED ON 17/12/03 |
| 2003-11-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-11-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-11-24 |
update statutory_documents DIRECTOR RESIGNED |
| 2003-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |