Date | Description |
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 |