QUALITY CARE CONCEPTS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-09-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-08-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2023-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-10-04 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-03 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-30 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-01-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2022-01-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-12-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEAL MAY REYNOLDS-SMITH / 12/03/2021
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-07 update statutory_documents FIRST GAZETTE
2021-01-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-09-14 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-07-18 delete source_ip 3.8.142.158
2020-07-18 insert source_ip 18.130.199.231
2020-07-18 update robots_txt_status greenleaf-hc.co.uk: 404 => 200
2020-07-18 update robots_txt_status www.greenleaf-hc.co.uk: 404 => 200
2020-07-18 update website_status Disallowed => OK
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-05-19 update website_status FlippedRobots => Disallowed
2020-04-30 update website_status OK => FlippedRobots
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE STEVENSON
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-02 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-29 update website_status FailedRobots => OK
2019-03-29 delete source_ip 46.101.28.174
2019-03-29 insert source_ip 3.8.142.158
2018-11-09 update website_status OK => FailedRobots
2018-08-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date null => 2017-06-30
2018-08-09 update accounts_next_due_date 2018-03-06 => 2019-03-31
2018-07-05 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-05-16 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-15 update statutory_documents FIRST GAZETTE
2017-07-07 insert sic_code 87900 - Other residential care activities n.e.c.
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-06-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION