EMPATHY CARE24 - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONDERAI CHIDA
2023-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNYARADZI REUBEN
2023-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NYARAI DEBORAH REUBEN
2023-07-10 update statutory_documents CESSATION OF TONDERAI CHIDA AS A PSC
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
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-12-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2022-06-06 delete about_pages_linkeddomain cqc.org.uk
2022-06-06 delete alias Empathy Care24 Limited
2022-06-06 delete career_pages_linkeddomain cqc.org.uk
2022-06-06 delete service_pages_linkeddomain cqc.org.uk
2022-02-13 delete source_ip 77.68.64.15
2022-02-13 insert source_ip 77.68.64.45
2022-02-07 delete address REGENTS PAVILION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6BJ
2022-02-07 insert address SUITE 1 35 DUNCAN CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON UNITED KINGDOM NN3 6WL
2022-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2022-02-07 update registered_address
2022-01-30 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2022 FROM REGENTS PAVILION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6BJ ENGLAND
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 insert phone 07380 855 511
2021-02-01 update person_title Nyarai Deborah Reuben: Our Second Director => Manager
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 delete address 12 MATTHAU LANE OXLEY PARK MILTON KEYNES UNITED KINGDOM MK4 4SY
2019-08-07 insert address REGENTS PAVILION 4 SUMMERHOUSE ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6BJ
2019-08-07 update registered_address
2019-07-30 delete about_pages_linkeddomain rainbowcreativemedia.com
2019-07-30 delete address Challenge House, G16e , Sherwood Drive, Milton Keynes, MK3 6DP
2019-07-30 delete career_pages_linkeddomain rainbowcreativemedia.com
2019-07-30 delete contact_pages_linkeddomain rainbowcreativemedia.com
2019-07-30 delete index_pages_linkeddomain rainbowcreativemedia.com
2019-07-30 delete service_pages_linkeddomain rainbowcreativemedia.com
2019-07-30 insert about_pages_linkeddomain rcmit365.com
2019-07-30 insert address 4 Summerhouse Rd Northampton, NN3 6BJ
2019-07-30 insert address Regents Pavilion, 4 Summerhouse Rd, Northampton, NN3 6BJ
2019-07-30 insert career_pages_linkeddomain rcmit365.com
2019-07-30 insert contact_pages_linkeddomain rcmit365.com
2019-07-30 insert index_pages_linkeddomain rcmit365.com
2019-07-30 insert service_pages_linkeddomain rcmit365.com
2019-07-30 update primary_contact Challenge House, G16e , Sherwood Drive, Milton Keynes, MK3 6DP => 4 Summerhouse Rd Northampton, NN3 6BJ
2019-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 12 MATTHAU LANE OXLEY PARK MILTON KEYNES MK4 4SY UNITED KINGDOM
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-14 update statutory_documents DIRECTOR APPOINTED MRS NYARAI DEBORAH REUBEN
2017-11-09 update statutory_documents DIRECTOR APPOINTED MR MUNYARADZI REUBEN
2017-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NYARAI REUBEN
2017-10-20 delete address 12 Matthau Lane, Oxley Park Milton Keynes, Buckinghamshire MK4 4SY
2017-10-20 insert address Challenge House, G16e , Sherwood Drive, Milton Keynes, MK3 6DP
2017-10-20 update primary_contact 12 Matthau Lane, Oxley Park Milton Keynes, Buckinghamshire MK4 4SY => Challenge House, G16e , Sherwood Drive, Milton Keynes, MK3 6DP
2017-09-08 insert alias Empathy Care24 Limited
2017-09-07 update account_ref_month 1 => 3
2017-09-07 update accounts_next_due_date 2017-10-31 => 2017-12-31
2017-08-24 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-20 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date null => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-26 => 2017-10-31
2016-11-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-27 update statutory_documents DIRECTOR APPOINTED MR TONDERAI CHIDA
2016-08-27 update statutory_documents SECRETARY APPOINTED MRS NYARAI REUBEN
2016-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, NO UPDATES
2016-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NYARAI REUBEN
2016-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-08 update statutory_documents DIRECTOR APPOINTED MRS NYARAI DEBORAH REUBEN
2016-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUNYARADZI REUBEN
2016-06-07 insert company_previous_name REUBENS ENTERPRISES LTD.
2016-06-07 update name REUBENS ENTERPRISES LTD. => EMPATHY CARE24 LIMITED
2016-05-05 update statutory_documents COMPANY NAME CHANGED REUBENS ENTERPRISES LTD. CERTIFICATE ISSUED ON 05/05/16
2016-05-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-01 update statutory_documents CHANGE OF NAME 22/03/2016
2016-03-12 insert sic_code 86101 - Hospital activities
2016-03-12 update returns_last_madeup_date null => 2016-01-26
2016-03-12 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-02-18 update statutory_documents 26/01/16 FULL LIST
2015-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION