HELPING HANDS EXMOUTH LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-29 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-07-07 insert company_previous_name HELPING HANDS EXMOUTH LIMITED
2023-07-07 update name HELPING HANDS EXMOUTH LIMITED => RIVER EXE HEALTH CARE LTD
2023-06-20 update statutory_documents COMPANY NAME CHANGED HELPING HANDS EXMOUTH LIMITED CERTIFICATE ISSUED ON 20/06/23
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-03-20 delete about_pages_linkeddomain plus.google.com
2023-03-20 delete about_pages_linkeddomain youtube.com
2023-03-20 delete career_pages_linkeddomain plus.google.com
2023-03-20 delete career_pages_linkeddomain youtube.com
2023-03-20 delete contact_pages_linkeddomain plus.google.com
2023-03-20 delete contact_pages_linkeddomain youtube.com
2023-03-20 delete index_pages_linkeddomain plus.google.com
2023-03-20 delete index_pages_linkeddomain youtube.com
2023-03-20 delete terms_pages_linkeddomain plus.google.com
2023-03-20 delete terms_pages_linkeddomain youtube.com
2023-03-20 insert address Helping Hands East Devon Business Centre Heathpark Way Heathpark Ind Est Honiton EX14 1SF
2022-06-05 delete about_pages_linkeddomain cqc.org.uk
2022-06-05 delete career_pages_linkeddomain cqc.org.uk
2022-06-05 delete contact_pages_linkeddomain cqc.org.uk
2022-06-05 delete index_pages_linkeddomain cqc.org.uk
2022-06-05 delete management_pages_linkeddomain cqc.org.uk
2022-06-05 delete service_pages_linkeddomain cqc.org.uk
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-25 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-02-14 delete index_pages_linkeddomain devoncares.co.uk
2022-02-14 insert person Abi Hooper
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-10 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-08-09 insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-05 delete source_ip 109.228.49.183
2020-06-05 insert source_ip 77.68.64.20
2019-10-05 delete source_ip 109.228.48.176
2019-10-05 insert source_ip 109.228.49.183
2019-08-07 delete address 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD
2019-08-07 insert address 34 DANBY TERRACE EXMOUTH ENGLAND EX8 1QS
2019-08-07 update account_ref_month 7 => 10
2019-08-07 update accounts_next_due_date 2020-04-30 => 2020-07-31
2019-08-07 update registered_address
2019-07-23 update statutory_documents CURREXT FROM 31/07/2019 TO 31/10/2019
2019-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD
2019-07-19 update statutory_documents DIRECTOR APPOINTED MR. GAUTAM KUMAR SARAOGI
2019-07-19 update statutory_documents DIRECTOR APPOINTED MRS. VARSHA SARAOGI
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAUTAM KUMAR SARAOGI
2019-07-19 update statutory_documents CESSATION OF PETER JOHN WITHERBY AS A PSC
2019-07-19 update statutory_documents CESSATION OF ROSEMARY ANN WITHERBY AS A PSC
2019-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WITHERBY
2019-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WITHERBY
2019-02-07 update account_ref_month 8 => 7
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-04-30
2019-01-17 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-17 update statutory_documents PREVSHO FROM 31/08/2018 TO 31/07/2018
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOHN WITHERBY / 06/04/2016
2017-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN WITHERBY / 06/04/2016
2017-07-19 delete source_ip 46.43.34.25
2017-07-19 insert source_ip 109.228.48.176
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
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-16 delete source_ip 89.16.184.17
2017-01-16 insert source_ip 46.43.34.25
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-21 delete contact_pages_linkeddomain itseeze.co.uk
2016-07-21 delete index_pages_linkeddomain itseeze.co.uk
2016-07-21 delete management_pages_linkeddomain itseeze.co.uk
2016-07-21 delete terms_pages_linkeddomain itseeze.co.uk
2016-07-21 insert contact_pages_linkeddomain itseeze.com
2016-07-21 insert index_pages_linkeddomain itseeze.com
2016-07-21 insert management_pages_linkeddomain itseeze.com
2016-07-21 insert terms_pages_linkeddomain itseeze.com
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
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-07 update returns_next_due_date 2015-08-28 => 2016-08-28
2015-10-21 update statutory_documents 31/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-07-31 => 2014-07-31
2014-11-07 update returns_next_due_date 2014-08-28 => 2015-08-28
2014-10-22 update statutory_documents 31/07/14 FULL LIST
2014-07-16 delete address Helping Hands 34 Danby Terrace Exmouth Devon EX8 5DH
2014-07-16 insert address Helping Hands 34 Danby Terrace Exmouth Devon EX8 1QS
2014-07-16 update primary_contact Helping Hands 34 Danby Terrace Exmouth Devon EX8 5DH => Helping Hands 34 Danby Terrace Exmouth Devon EX8 1QS
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
2014-06-06 delete address Helping Hands Belvedere House Belvedere Road Exmouth Devon EX8 1QN
2014-06-06 insert address Helping Hands 34 Danby Terrace Exmouth Devon EX8 5DH
2014-06-06 insert phone 01395 264767
2014-06-06 update primary_contact Helping Hands Belvedere House Belvedere Road Exmouth Devon EX8 1QN => Helping Hands 34 Danby Terrace Exmouth Devon EX8 5DH
2014-05-13 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 1 => 2
2014-02-07 update num_mort_outstanding 1 => 2
2013-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063293540002
2013-10-07 update returns_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update returns_next_due_date 2013-08-28 => 2014-08-28
2013-09-16 update statutory_documents 31/07/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 84120 - Regulation of health care, education, cultural and other social services, not incl. social security
2013-06-22 update returns_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-22 update returns_next_due_date 2012-08-28 => 2013-08-28
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2012-09-13 update statutory_documents 31/07/12 FULL LIST
2012-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN WITHERBY / 15/03/2012
2012-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN WITHERBY / 15/03/2012
2012-03-05 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-27 update statutory_documents 31/07/11 FULL LIST
2011-05-24 update statutory_documents 03/05/11 STATEMENT OF CAPITAL GBP 100
2011-05-20 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents 31/07/10 FULL LIST
2010-03-02 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents CURREXT FROM 31/07/2008 TO 31/08/2008
2008-07-11 update statutory_documents LOAN REDEMPTION 19/03/2008
2008-02-13 update statutory_documents S80A AUTH TO ALLOT SEC 17/01/08
2007-09-24 update statutory_documents COMPANY NAME CHANGED HELPING HANDS HEALTHCARE LIMITED CERTIFICATE ISSUED ON 24/09/07
2007-09-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-05 update statutory_documents NEW SECRETARY APPOINTED
2007-09-05 update statutory_documents DIRECTOR RESIGNED
2007-09-05 update statutory_documents SECRETARY RESIGNED
2007-07-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION