Date | Description |
2024-04-07 |
update num_mort_charges 15 => 16 |
2024-04-07 |
update num_mort_satisfied 14 => 15 |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LEATHERBARROW |
2023-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-LUC JANET |
2023-07-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-07-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JON LEATHERBARROW / 19/06/2023 |
2023-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-03-13 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN MARY WEBB |
2022-12-21 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DAVID EDWARDS |
2022-12-21 |
update statutory_documents SECRETARY APPOINTED ALISON BENNETT |
2022-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKE |
2022-12-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS DUFFY |
2022-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELTON ASSOCIATES LIMITED |
2022-12-05 |
update statutory_documents CESSATION OF ACORN CARE AND EDUCATION LIMITED AS A PSC |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2021-07-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-07-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2020-12-07 |
delete address 1 MERCHANTS PLACE RIVER STREET BOLTON LANCASHIRE BL2 1BX |
2020-12-07 |
insert address ATRIA SPA ROAD BOLTON ENGLAND BL1 4AG |
2020-12-07 |
update registered_address |
2020-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2020 FROM
1 MERCHANTS PLACE
RIVER STREET
BOLTON
LANCASHIRE
BL2 1BX |
2020-11-15 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN COOKE |
2020-11-15 |
update statutory_documents SECRETARY APPOINTED MR CHRIS DUFFY |
2020-11-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ACORN CARE AND EDUCATION LIMITED / 06/11/2020 |
2020-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN EDWARDS |
2020-11-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN LECKY |
2020-08-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-08-08 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2020-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2019-11-07 |
update num_mort_charges 14 => 15 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040062250015 |
2019-09-07 |
update num_mort_outstanding 1 => 0 |
2019-09-07 |
update num_mort_satisfied 13 => 14 |
2019-08-13 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES CHRISTIE |
2019-08-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040062250014 |
2019-08-08 |
update statutory_documents DIRECTOR APPOINTED MR RYAN DAVID EDWARDS |
2019-07-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY HOLT |
2019-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-05-22 |
update statutory_documents SAIL ADDRESS CREATED |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABELLA HUTCHISON |
2018-09-13 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JON LEATHERBARROW |
2018-09-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN ANDERSON |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
2018-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2017-11-20 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY VINCENT HOLT |
2017-11-20 |
update statutory_documents DIRECTOR APPOINTED MS ISABELLA HUTCHISON |
2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR IAIN JAMES ANDERSON |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE-JANE MACDONALD |
2016-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-LUC EMMANUEL JANET / 28/10/2016 |
2016-10-07 |
update num_mort_charges 13 => 14 |
2016-10-07 |
update num_mort_outstanding 0 => 1 |
2016-09-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040062250014 |
2016-09-07 |
update num_mort_outstanding 1 => 0 |
2016-09-07 |
update num_mort_satisfied 12 => 13 |
2016-08-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040062250013 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-14 |
update statutory_documents 01/06/16 FULL LIST |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE-JANE ANNE MACDONALD / 13/04/2016 |
2016-06-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-07-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-19 |
update statutory_documents 01/06/15 FULL LIST |
2015-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2014-11-18 |
update statutory_documents SECRETARY APPOINTED MRS HELEN ELIZABETH LECKY |
2014-11-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM NAPIER-FENNING |
2014-10-07 |
update num_mort_charges 12 => 13 |
2014-10-07 |
update num_mort_outstanding 4 => 1 |
2014-10-07 |
update num_mort_satisfied 8 => 12 |
2014-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040062250013 |
2014-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2014-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2014-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2014-09-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2014-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON |
2014-07-07 |
delete address 1 MERCHANTS PLACE RIVER STREET BOLTON LANCASHIRE ENGLAND BL2 1BX |
2014-07-07 |
insert address 1 MERCHANTS PLACE RIVER STREET BOLTON LANCASHIRE BL2 1BX |
2014-07-07 |
update num_mort_outstanding 5 => 4 |
2014-07-07 |
update num_mort_satisfied 7 => 8 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-25 |
update statutory_documents 01/06/14 FULL LIST |
2014-06-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-09-30 |
update statutory_documents DIRECTOR APPOINTED DR NATALIE-JANE ANNE MACDONALD |
2013-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGE |
2013-08-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-08-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-07-12 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-21 |
delete sic_code 8532 - Social work without accommodation |
2013-06-21 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-08-29 |
update statutory_documents DIRECTOR APPOINTED MR JEAN-LUC EMMANUEL JANET |
2012-08-29 |
update statutory_documents SECRETARY APPOINTED MR WILLIAM NAPIER-FENNING |
2012-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CROGHAN |
2012-08-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK CROGHAN |
2012-07-04 |
update statutory_documents 01/06/12 FULL LIST |
2012-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-08-24 |
update statutory_documents 08/08/11 STATEMENT OF CAPITAL GBP 11 |
2011-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2011-08-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2011-08-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2011-06-20 |
update statutory_documents 01/06/11 FULL LIST |
2011-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2011 FROM
BURNDEN HOUSE
VIKING STREET
BOLTON
LANCASHIRE
BL3 2RR |
2010-06-21 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MCNEANY |
2010-05-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 |
2010-03-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-03-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-03-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-03-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-03-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-03-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-02-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-02-03 |
update statutory_documents ADOPT ARTICLES 15/01/2010 |
2010-01-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-06-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2009-05-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2009-04-22 |
update statutory_documents SECTION 175 30/01/2009 |
2008-09-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 |
2008-07-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK CROGHAN |
2008-07-07 |
update statutory_documents SECRETARY APPOINTED MR MARK CROGHAN |
2008-06-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SANAYA BHOTE |
2008-06-13 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SANAYA BHOTE |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 |
2007-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
THE LODGE
KNOSSINGTON
OAKHAM
RUTLAND LE15 8LY |
2007-06-20 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-23 |
update statutory_documents ACT AS DIRECTOR 12/04/07 |
2007-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-08-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-04 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-06-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 |
2006-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-02-22 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2006-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/06 FROM:
VIKING STREET
BOLTON
LANCASHIRE BL3 2RN |
2006-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-22 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-02-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-22 |
update statutory_documents FACILITY AGREEMENT 15/02/06 |
2006-01-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-06-13 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/05 FROM:
15 CHORLEY OLD ROAD
BOLTON
LANCASHIRE BL1 3AD |
2005-01-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-06-05 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2002-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-06-11 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/02 FROM:
327 CLIFTON DRIVE SOUTH
LYTHAM ST. ANNES
LANCASHIRE FY8 1HN |
2001-10-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01 |
2001-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-13 |
update statutory_documents SECRETARY RESIGNED |
2000-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |