SISTERS CARE SERVICES - History of Changes


DateDescription
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-08-05 delete source_ip 142.250.200.19
2023-08-05 insert source_ip 142.250.200.51
2023-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-22 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-07-25 delete source_ip 216.58.208.211
2022-07-25 insert source_ip 142.250.200.19
2022-06-22 delete source_ip 142.250.187.243
2022-06-22 insert source_ip 216.58.208.211
2022-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-12 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-05-03 delete source_ip 142.250.200.51
2022-05-03 insert source_ip 142.250.187.243
2022-04-02 delete source_ip 142.250.179.147
2022-04-02 insert source_ip 142.250.200.51
2022-02-09 delete address 249 Ladypool Road Southside Business Centre Birmingham B12 8LF
2022-02-09 delete source_ip 172.217.16.243
2022-02-09 insert address Suite 126 Bradford Court Business Centre 123 - 131 Bradford Street Birmingham B12 0NS
2022-02-09 insert source_ip 142.250.179.147
2022-02-09 update person_title Tsitsi Mudokwani: Registered Manager; Chief Executive Officer => Chief Executive Officer
2022-02-09 update primary_contact 249 Ladypool Road Southside Business Centre Birmingham B12 8LF => Suite 126 Bradford Court Business Centre 123 - 131 Bradford Street Birmingham B12 0NS
2021-10-05 delete source_ip 142.250.185.179
2021-10-05 insert source_ip 172.217.16.243
2021-08-28 delete alias Sisters Care Service Limited
2021-08-28 delete source_ip 172.217.17.51
2021-08-28 insert source_ip 142.250.185.179
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-08-07 delete address SOUTHSIDE BUSINESS CENTRE, WOMENS BUSINESS HUB 249 LADYPOOL ROAD BIRMINGHAM ENGLAND B12 8LF
2021-08-07 insert address BRADFORD COURT BUSINESS CENTRE 123-131 BRADFORD STREET BIRMINGHAM ENGLAND B12 0NS
2021-08-07 update registered_address
2021-07-20 delete source_ip 142.250.179.211
2021-07-20 insert source_ip 172.217.17.51
2021-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2021 FROM SOUTHSIDE BUSINESS CENTRE, WOMENS BUSINESS HUB 249 LADYPOOL ROAD BIRMINGHAM B12 8LF ENGLAND
2021-07-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-06-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-23 delete source_ip 172.217.20.147
2021-04-23 insert source_ip 142.250.179.211
2021-02-03 delete source_ip 216.58.204.243
2021-02-03 insert source_ip 172.217.20.147
2020-10-12 delete phone 07458302173
2020-10-12 delete source_ip 216.58.212.243
2020-10-12 insert about_pages_linkeddomain theguardian.com
2020-10-12 insert source_ip 216.58.204.243
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-07-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-21 delete source_ip 172.217.168.211
2020-07-21 insert source_ip 216.58.212.243
2020-06-09 delete source_ip 216.58.204.115
2020-06-09 insert source_ip 172.217.168.211
2020-05-05 delete source_ip 172.217.16.147
2020-05-05 insert source_ip 216.58.204.115
2020-04-05 delete source_ip 216.58.205.51
2020-04-05 insert source_ip 172.217.16.147
2020-03-05 delete phone 01217523955
2020-03-05 delete source_ip 216.58.204.51
2020-03-05 insert phone 01212574370
2020-03-05 insert phone 07458302173
2020-03-05 insert source_ip 216.58.205.51
2019-10-26 delete source_ip 216.58.204.243
2019-10-26 insert source_ip 216.58.204.51
2019-09-19 delete source_ip 172.217.19.243
2019-09-19 insert source_ip 216.58.204.243
2019-08-18 delete source_ip 216.58.198.179
2019-08-18 insert source_ip 172.217.19.243
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-07-18 delete source_ip 172.217.169.19
2019-07-18 insert source_ip 216.58.198.179
2019-06-15 delete source_ip 216.58.206.147
2019-06-15 insert source_ip 172.217.169.19
2019-04-26 delete source_ip 172.217.168.211
2019-04-26 insert source_ip 216.58.206.147
2019-03-27 delete phone 01214481973
2019-03-27 delete source_ip 216.58.204.19
2019-03-27 insert address 249 Ladypool Road Southside Business Centre Birmingham B12 8LF
2019-03-27 insert phone 01217523955
2019-03-27 insert source_ip 172.217.168.211
2019-03-27 update primary_contact null => 249 Ladypool Road Southside Business Centre Birmingham B12 8LF
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-18 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-10-07 delete address SUITE 123 123-131 BRADFORD COURT BUSINESS CENTRE BRADFORD STREET BIRMINGHAM B12 0NS
2018-10-07 insert address SOUTHSIDE BUSINESS CENTRE, WOMENS BUSINESS HUB 249 LADYPOOL ROAD BIRMINGHAM ENGLAND B12 8LF
2018-10-07 update registered_address
2018-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM SUITE 123 123-131 BRADFORD COURT BUSINESS CENTRE BRADFORD STREET BIRMINGHAM B12 0NS
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-15 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-25 delete phone 07429208625
2018-04-25 delete source_ip 216.58.206.83
2018-04-25 insert alias Sisters Care Services CIC
2018-04-25 insert source_ip 216.58.204.19
2018-04-07 insert company_previous_name SISTERS CARE SERVICES LIMITED
2018-04-07 update company_category Private Limited Company => Community Interest Company
2018-04-07 update name SISTERS CARE SERVICES LIMITED => SISTERS CARE SERVICES CIC
2018-03-15 update statutory_documents COMPANY NAME CHANGED SISTERS CARE SERVICES LIMITED CERTIFICATE ISSUED ON 15/03/18
2018-03-15 update statutory_documents CONVERSION TO A CIC
2018-03-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-02 delete source_ip 216.58.198.243
2018-03-02 insert source_ip 216.58.206.83
2018-01-19 delete source_ip 216.58.206.83
2018-01-19 insert source_ip 216.58.198.243
2017-12-01 delete source_ip 216.58.201.51
2017-12-01 insert source_ip 216.58.206.83
2017-10-17 delete person Janeth Chakeredza
2017-10-17 delete source_ip 216.58.198.115
2017-10-17 insert source_ip 216.58.201.51
2017-10-03 update statutory_documents CESSATION OF JANETH CHAKEREDZA AS A PSC
2017-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANETH CHAKEREDZA
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TSITSI MUDOKWANI / 09/09/2016
2016-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETH CHAKEREDZA / 09/09/2016
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-03-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-03-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-03-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-19 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address SUITE 123 123-131 BRADFORD COURT BUSINESS CENTRE BRADFORD STREET BIRMINGHAM ENGLAND B12 0NS
2015-09-08 insert address SUITE 123 123-131 BRADFORD COURT BUSINESS CENTRE BRADFORD STREET BIRMINGHAM B12 0NS
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-08 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-08-21 update statutory_documents 29/07/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update accounts_last_madeup_date null => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-29 => 2016-04-30
2015-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-01-07 update num_mort_outstanding 1 => 0
2015-01-07 update num_mort_satisfied 0 => 1
2014-12-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086285480001
2014-11-07 delete address 316 BEARWOOD ROAD SMETHWICK B66 4HT
2014-11-07 insert address SUITE 123 123-131 BRADFORD COURT BUSINESS CENTRE BRADFORD STREET BIRMINGHAM ENGLAND B12 0NS
2014-11-07 update registered_address
2014-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 316 BEARWOOD ROAD SMETHWICK B66 4HT
2014-09-07 delete address 316 BEARWOOD ROAD SMETHWICK ENGLAND B66 4HT
2014-09-07 insert address 316 BEARWOOD ROAD SMETHWICK B66 4HT
2014-09-07 insert sic_code 86900 - Other human health activities
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-19 update statutory_documents 29/07/14 FULL LIST
2014-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086285480001
2013-07-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION