Date | Description |
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 |