NEXT STEPS - History of Changes


DateDescription
2025-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2025 FROM 8 TESLA COURT INNOVATION WAY, LYNCH WOOD PETERBOROUGH PE2 6FL
2024-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/24, NO UPDATES
2024-09-27 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROXTON / 25/03/2024
2024-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE CROXTON / 25/03/2024
2024-06-15 delete person Katie Atkins
2023-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-28 => 2024-09-28
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-28
2023-03-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-12-28 update statutory_documents CURRSHO FROM 29/12/2021 TO 28/12/2021
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-12-04 insert about_pages_linkeddomain respite-care-peterborough.com
2022-12-04 insert career_pages_linkeddomain respite-care-peterborough.com
2022-12-04 insert contact_pages_linkeddomain respite-care-peterborough.com
2022-12-04 insert index_pages_linkeddomain respite-care-peterborough.com
2022-12-04 insert management_pages_linkeddomain respite-care-peterborough.com
2022-12-04 insert service_pages_linkeddomain respite-care-peterborough.com
2022-11-02 delete person Kylie Burgess
2022-11-02 insert person Katie Atkins
2022-05-26 delete about_pages_linkeddomain cqc.org.uk
2022-05-26 delete career_pages_linkeddomain cqc.org.uk
2022-05-26 delete contact_pages_linkeddomain cqc.org.uk
2022-05-26 delete index_pages_linkeddomain cqc.org.uk
2022-05-26 delete management_pages_linkeddomain cqc.org.uk
2022-05-26 delete service_pages_linkeddomain cqc.org.uk
2022-03-24 insert person Kylie Burgess
2022-03-24 update person_description Steve Croxton => Steve Croxton
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-09-29
2021-12-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-29 => 2021-12-29
2021-06-20 insert managingdirector Steve Croxton
2021-06-20 delete person Tara Currie
2021-06-20 insert person Steve Croxton
2021-04-25 delete person Victoria Cahill
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-29
2021-02-07 update account_ref_day 30 => 29
2021-02-07 update accounts_next_due_date 2020-12-30 => 2020-10-31
2021-01-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-12-23 update statutory_documents PREVSHO FROM 30/12/2019 TO 29/12/2019
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-28 => 2019-09-30
2018-12-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-28
2018-09-28 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-03 insert otherexecutives Caroline Croxton
2017-12-03 insert about_pages_linkeddomain facebook.com
2017-12-03 insert career_pages_linkeddomain facebook.com
2017-12-03 insert contact_pages_linkeddomain facebook.com
2017-12-03 insert index_pages_linkeddomain facebook.com
2017-12-03 insert management_pages_linkeddomain facebook.com
2017-12-03 insert person Nicola Priestley
2017-12-03 insert person Victoria Cahill
2017-12-03 insert service_pages_linkeddomain facebook.com
2017-12-03 update person_description Caroline Croxton => Caroline Croxton
2017-12-03 update person_title Caroline Croxton: null => Director
2017-12-03 update person_title Tara Currie: null => Registered Manager
2017-11-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 delete about_pages_linkeddomain quikplan.co.uk
2017-08-07 delete career_pages_linkeddomain quikplan.co.uk
2017-08-07 delete contact_pages_linkeddomain quikplan.co.uk
2017-08-07 delete index_pages_linkeddomain quikplan.co.uk
2017-08-07 delete management_pages_linkeddomain quikplan.co.uk
2017-08-07 delete service_pages_linkeddomain quikplan.co.uk
2017-07-07 update website_status FlippedRobots => OK
2017-07-07 insert office_emails of..@next-steps.co.uk
2017-07-07 delete index_pages_linkeddomain t.co
2017-07-07 delete source_ip 65.39.205.54
2017-07-07 insert address 8 Tesla Court Innovation Way Lynch wood Peterborough PE2 6FL
2017-07-07 insert alias Next Steps Community Care Ltd
2017-07-07 insert email of..@next-steps.co.uk
2017-07-07 insert index_pages_linkeddomain cqc.org.uk
2017-07-07 insert index_pages_linkeddomain instagram.com
2017-07-07 insert index_pages_linkeddomain quikplan.co.uk
2017-07-07 insert index_pages_linkeddomain sitewizard.co.uk
2017-07-07 insert phone 01733 391212
2017-07-07 insert source_ip 54.171.95.50
2017-07-07 update primary_contact null => 8 Tesla Court Innovation Way Lynch wood Peterborough PE2 6FL
2017-07-07 update num_mort_outstanding 2 => 0
2017-07-07 update num_mort_satisfied 0 => 2
2017-06-15 update website_status Disallowed => FlippedRobots
2017-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-12 update website_status FlippedRobots => Disallowed
2017-03-08 update website_status Disallowed => FlippedRobots
2017-01-20 update website_status FlippedRobots => Disallowed
2017-01-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-01-08 update company_status Active - Proposal to Strike off => Active
2016-12-20 update company_status Active => Active - Proposal to Strike off
2016-12-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-12-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-06 update statutory_documents FIRST GAZETTE
2016-10-20 update website_status Disallowed => FlippedRobots
2016-09-11 update website_status FlippedRobots => Disallowed
2016-08-22 update website_status Disallowed => FlippedRobots
2016-07-19 update website_status FlippedRobots => Disallowed
2016-06-11 update website_status Disallowed => FlippedRobots
2016-03-31 update website_status FlippedRobots => Disallowed
2016-02-21 update website_status Disallowed => FlippedRobots
2016-02-11 delete address 88 INNOVATION WAY LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FL
2016-02-11 insert address 8 TESLA COURT INNOVATION WAY, LYNCH WOOD PETERBOROUGH PE2 6FL
2016-02-11 update registered_address
2016-02-11 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-02-11 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 88 INNOVATION WAY LYNCH WOOD PETERBOROUGH PE2 6FL ENGLAND
2016-01-20 update statutory_documents 11/12/15 FULL LIST
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CROXTON / 04/12/2015
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROXTON / 04/12/2015
2016-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CROXTON / 04/12/2015
2016-01-19 update website_status FlippedRobots => Disallowed
2015-12-03 update website_status Disallowed => FlippedRobots
2015-10-11 update website_status FlippedRobots => Disallowed
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-22 update website_status Disallowed => FlippedRobots
2015-07-25 update website_status FlippedRobots => Disallowed
2015-05-29 update website_status Disallowed => FlippedRobots
2015-04-27 update website_status FlippedRobots => Disallowed
2015-04-07 delete address 62-64 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6WA
2015-04-07 insert address 88 INNOVATION WAY LYNCH WOOD PETERBOROUGH ENGLAND PE2 6FL
2015-04-07 update registered_address
2015-03-27 update website_status Disallowed => FlippedRobots
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 62-64 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6WA
2015-03-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-03-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-02-24 update website_status FlippedRobots => Disallowed
2015-02-06 update statutory_documents 11/12/14 FULL LIST
2015-01-30 update website_status Disallowed => FlippedRobots
2014-12-26 update website_status FlippedRobots => Disallowed
2014-11-30 update website_status Disallowed => FlippedRobots
2014-10-22 update website_status FlippedRobots => Disallowed
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-14 update website_status OK => FlippedRobots
2014-08-07 delete office_emails of..@next-steps.co.uk
2014-08-07 delete address 62-64 Culley Court Orton Southgate Peterborough PE2 6WA
2014-08-07 delete email of..@next-steps.co.uk
2014-08-07 delete phone (01733) 304344
2014-08-07 delete phone (01733) 367226
2014-08-07 update primary_contact 62-64 Culley Court Orton Southgate Peterborough PE2 6WA => null
2014-02-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-02-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2014-01-21 update statutory_documents 11/12/13 FULL LIST
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CROXTON / 19/01/2014
2014-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROXTON / 19/01/2014
2014-01-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CROXTON / 19/01/2014
2013-11-24 insert about_pages_linkeddomain t.co
2013-11-24 insert career_pages_linkeddomain t.co
2013-11-24 insert contact_pages_linkeddomain t.co
2013-11-24 insert index_pages_linkeddomain t.co
2013-11-24 insert management_pages_linkeddomain t.co
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-24 delete about_pages_linkeddomain t.co
2013-07-24 delete career_pages_linkeddomain t.co
2013-07-24 delete contact_pages_linkeddomain t.co
2013-07-24 delete index_pages_linkeddomain t.co
2013-07-24 delete management_pages_linkeddomain t.co
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-19 delete coo Steve Croxton
2013-04-19 insert ceo Steve Croxton
2013-04-19 update person_title Julie Boardman: Member of the Senior Management Team; Area Manager => Member of the Senior Management Team; Operations Manager
2013-04-19 update person_title Steve Croxton: Member of the Senior Management Team; Operations Director => Member of the Senior Management Team; Managing Director
2013-02-03 update website_status OK
2013-01-22 update statutory_documents 11/12/12 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-10-25 delete email we..@next-steps.co.uk
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 11/12/11 FULL LIST
2011-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 60 HIGH STREET MARCH CAMBRIDGESHIRE PE15 9LD UNITED KINGDOM
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-25 update statutory_documents 11/12/10 FULL LIST
2010-11-26 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2010 FROM UNIT 11 THE REGENT BUILDINGS DARTFORD ROAD MARCH CAMBRIDGESHIRE PE15 8AD
2010-01-23 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 11/12/09 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CROXTON / 31/10/2009
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROXTON / 31/10/2009
2010-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CROXTON / 31/10/2009
2009-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-02 update statutory_documents RETURN MADE UP TO 11/12/08; NO CHANGE OF MEMBERS
2009-03-23 update statutory_documents DIRECTOR APPOINTED CAROLINE CROXTON
2009-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2009 FROM THE COMMUNITY BUILDING 34 STATION ROAD MARCH CAMBRIDGESHIRE PE15 8LE
2008-10-08 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 16 SWIFT CLOSE MARCH CAMBRIDGESHIRE PE15 9JL
2007-04-12 update statutory_documents NEW SECRETARY APPOINTED
2007-02-13 update statutory_documents SECRETARY RESIGNED
2006-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION