NG HEALTHCARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-14 delete source_ip 178.62.90.191
2023-07-14 insert source_ip 77.95.113.40
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM VAUGHN THOMAS / 01/01/2023
2023-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-19 delete career_pages_linkeddomain cqc.org.uk
2022-06-19 delete contact_pages_linkeddomain cqc.org.uk
2022-06-19 delete management_pages_linkeddomain cqc.org.uk
2022-06-19 delete terms_pages_linkeddomain cqc.org.uk
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-08-02 delete index_pages_linkeddomain cqc.org.uk
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
2021-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-10-06 delete personal_emails el..@nghc.co.uk
2020-10-06 delete personal_emails je..@nghc.co.uk
2020-10-06 delete personal_emails ni..@nghc.co.uk
2020-10-06 delete personal_emails si..@nghc.co.uk
2020-10-06 delete email el..@nghc.co.uk
2020-10-06 delete email je..@nghc.co.uk
2020-10-06 delete email ma..@nghc.co.uk
2020-10-06 delete email ni..@nghc.co.uk
2020-10-06 delete email si..@nghc.co.uk
2020-10-06 delete person Court View
2020-10-06 delete person Court Walk
2020-10-06 delete person Selwyn View
2020-10-06 delete person Selwyn Walk
2020-10-06 delete phone 01782 645112
2020-10-06 delete phone 01782 645113
2020-10-06 delete phone 01782 645114
2020-10-06 delete phone 01782 645118
2020-10-06 delete phone 07182 645904
2020-08-08 delete source_ip 31.170.123.45
2020-08-08 insert source_ip 178.62.90.191
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update num_mort_outstanding 3 => 1
2020-05-07 update num_mort_satisfied 0 => 2
2020-05-02 insert career_pages_linkeddomain cqc.org.uk
2020-05-02 insert contact_pages_linkeddomain cqc.org.uk
2020-05-02 insert index_pages_linkeddomain cqc.org.uk
2020-05-02 insert management_pages_linkeddomain cqc.org.uk
2020-05-02 insert terms_pages_linkeddomain cqc.org.uk
2020-04-30 update statutory_documents ALTER ARTICLES 26/03/2020
2020-04-28 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-07 update num_mort_charges 2 => 3
2020-04-07 update num_mort_outstanding 2 => 3
2020-04-02 delete career_pages_linkeddomain cqc.org.uk
2020-04-02 delete contact_pages_linkeddomain cqc.org.uk
2020-04-02 delete index_pages_linkeddomain cqc.org.uk
2020-04-02 delete management_pages_linkeddomain cqc.org.uk
2020-04-02 delete terms_pages_linkeddomain cqc.org.uk
2020-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071391770002
2020-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071391770003
2020-03-02 delete person Garden Walk
2020-03-02 insert person Selwyn View
2020-03-02 insert person Selwyn Walk
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
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
2019-12-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-09-29 insert career_pages_linkeddomain cqc.org.uk
2019-09-29 insert contact_pages_linkeddomain cqc.org.uk
2019-09-29 insert index_pages_linkeddomain cqc.org.uk
2019-09-29 insert management_pages_linkeddomain cqc.org.uk
2019-09-29 insert terms_pages_linkeddomain cqc.org.uk
2019-07-30 delete personal_emails ja..@nghc.co.uk
2019-07-30 delete personal_emails ka..@nghc.co.uk
2019-07-30 delete personal_emails tr..@nghc.co.uk
2019-07-30 insert personal_emails ni..@nghc.co.uk
2019-07-30 delete email ja..@nghc.co.uk
2019-07-30 delete email ka..@nghc.co.uk
2019-07-30 delete email tr..@nghc.co.uk
2019-07-30 delete phone 01782 645112 ext. 440
2019-07-30 delete phone 01782 645113 ext. 142
2019-07-30 insert email ho..@nghc.co.uk
2019-07-30 insert email ma..@nghc.co.uk
2019-07-30 insert email ni..@nghc.co.uk
2019-07-30 insert phone 07182 645904
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-02-07 update account_category GROUP => FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NGHC GROUP LIMITED
2018-11-23 update statutory_documents CESSATION OF MALCOLM VAUGHN THOMAS AS A PSC
2018-11-23 update statutory_documents CESSATION OF STEPHEN KENNETH FORRESTER AS A PSC
2018-06-09 delete career_pages_linkeddomain cqc.org.uk
2018-06-09 delete contact_pages_linkeddomain cqc.org.uk
2018-06-09 delete index_pages_linkeddomain cqc.org.uk
2018-06-09 delete management_pages_linkeddomain cqc.org.uk
2018-06-09 delete terms_pages_linkeddomain cqc.org.uk
2018-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM VAUGHN THOMAS / 21/05/2018
2018-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM VAUGHN THOMAS / 21/05/2018
2018-03-07 delete address GUARDIAN CARE CENTRE LONGTON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 8FF
2018-03-07 insert address TRENTHAM CARE CENTRE LONGTON ROAD STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST4 8FF
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update registered_address
2018-02-16 update robots_txt_status www.nghc.co.uk: 404 => 200
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN FORRESTER / 17/01/2018
2018-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH FORRESTER / 17/01/2018
2018-01-15 update statutory_documents ALTER ARTICLES 21/12/2017
2018-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2018 FROM GUARDIAN CARE CENTRE LONGTON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 8FF
2018-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM VAUGHN THOMAS / 11/01/2018
2018-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH FORRESTER / 11/01/2018
2018-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN FORRESTER / 10/01/2018
2018-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MALCOLM VAUGHN THOMAS / 10/01/2018
2018-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-31 delete personal_emails mi..@nghc.co.uk
2017-07-31 delete personal_emails mi..@nghc.co.uk
2017-07-31 insert personal_emails ja..@nghc.co.uk
2017-07-31 insert personal_emails ka..@nghc.co.uk
2017-07-31 insert personal_emails tr..@nghc.co.uk
2017-07-31 delete email ho..@nghc.co.uk
2017-07-31 delete email mi..@nghc.co.uk
2017-07-31 delete email mi..@nghc.co.uk
2017-07-31 insert email ja..@nghc.co.uk
2017-07-31 insert email ka..@nghc.co.uk
2017-07-31 insert email tr..@nghc.co.uk
2017-05-15 delete personal_emails al..@nghc.co.uk
2017-05-15 delete personal_emails an..@nghc.co.uk
2017-05-15 insert personal_emails mi..@nghc.co.uk
2017-05-15 delete email al..@nghc.co.uk
2017-05-15 delete email an..@nghc.co.uk
2017-05-15 delete person Alex Emery
2017-05-15 delete person Angela Hassall
2017-05-15 delete person Elizabeth Arevelo
2017-05-15 delete person Jewel Maryville
2017-05-15 delete phone 01782 654907 ext. 180
2017-05-15 insert email ho..@nghc.co.uk
2017-05-15 insert email mi..@nghc.co.uk
2017-03-12 delete source_ip 217.199.187.193
2017-03-12 insert source_ip 31.170.123.45
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-12 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-12 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-12 update statutory_documents 28/01/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-16 update statutory_documents 28/01/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071391770002
2014-04-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-04-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-03-11 update statutory_documents 28/01/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-19 update statutory_documents 28/01/13 FULL LIST
2013-01-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-20 update statutory_documents 28/01/12 FULL LIST
2011-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-01 update statutory_documents 28/01/11 FULL LIST
2011-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM VAUGHN THOMAS / 27/01/2011
2010-04-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-13 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 502
2010-04-08 update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011
2010-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 1-3 BERKELEY COURT BOROUGH ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TT
2010-04-08 update statutory_documents DIRECTOR APPOINTED MALCOLM VAUGHN THOMAS
2010-04-08 update statutory_documents DIRECTOR APPOINTED STEPHEN KENNETH FORRESTER
2010-04-08 update statutory_documents SECRETARY APPOINTED MALCOLM VAUGHN THOMAS
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAJCO DIRECTORS LIMITED
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKRAM
2010-04-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAJCO SECRETARIES LIMITED
2010-04-07 update statutory_documents COMPANY NAME CHANGED HALLP HAJCO 002 LIMITED CERTIFICATE ISSUED ON 07/04/10
2010-04-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION