Date | Description |
2023-08-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-31 |
update statutory_documents 30/09/22 AUDITED ABRIDGED |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES |
2023-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HOLYWELL PARK HOLDINGS LIMITED / 31/05/2023 |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-09-28 |
update statutory_documents 30/09/21 AUDITED ABRIDGED |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2022-03-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2022-02-23 |
update statutory_documents 30/09/20 AUDITED ABRIDGED |
2022-02-07 |
update num_mort_outstanding 3 => 1 |
2022-02-07 |
update num_mort_satisfied 4 => 6 |
2022-01-07 |
update company_status Active - Proposal to Strike off => Active |
2022-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033804910005 |
2022-01-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033804910006 |
2021-12-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-29 |
update statutory_documents 30/09/19 AUDITED ABRIDGED |
2020-08-09 |
delete address THE CEDARS NURSING HOME CEDAR PARK ROAD BATCHLEY REDDITCH WORCESTERSHIRE ENGLAND B97 6HP |
2020-08-09 |
insert address 91-97 SALTERGATE CHESTERFIELD ENGLAND S40 1LA |
2020-08-09 |
update registered_address |
2020-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2020 FROM
THE CEDARS NURSING HOME CEDAR PARK ROAD
BATCHLEY
REDDITCH
WORCESTERSHIRE
B97 6HP
ENGLAND |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
2020-04-17 |
update statutory_documents DIRECTOR APPOINTED MR NORMAN SCHAPIRA |
2020-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN REID |
2020-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITEHEAD |
2020-01-07 |
delete address OFFICES AT ROMAN COURT OLD FARM COURT MEXBOROUGH SOUTH YORKSHIRE ENGLAND S64 9HF |
2020-01-07 |
insert address THE CEDARS NURSING HOME CEDAR PARK ROAD BATCHLEY REDDITCH WORCESTERSHIRE ENGLAND B97 6HP |
2020-01-07 |
update registered_address |
2019-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2019 FROM
OFFICES AT ROMAN COURT OLD FARM COURT
MEXBOROUGH
SOUTH YORKSHIRE
S64 9HF
ENGLAND |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-10 |
update statutory_documents 30/09/18 AUDITED ABRIDGED |
2019-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2018-10-07 |
update num_mort_charges 6 => 7 |
2018-10-07 |
update num_mort_outstanding 2 => 3 |
2018-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033804910007 |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => AUDITED ABRIDGED |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 AUDITED ABRIDGED |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
2018-03-07 |
delete address THE CEDARS CEDAR PARK ROAD REDDITCH ENGLAND B97 6HP |
2018-03-07 |
insert address OFFICES AT ROMAN COURT OLD FARM COURT MEXBOROUGH SOUTH YORKSHIRE ENGLAND S64 9HF |
2018-03-07 |
update registered_address |
2018-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM
THE CEDARS CEDAR PARK ROAD
REDDITCH
B97 6HP
ENGLAND |
2017-10-07 |
delete address SUMMIT HOUSE HIGHFIELD ROAD DARTFORD DA1 2JY |
2017-10-07 |
insert address THE CEDARS CEDAR PARK ROAD REDDITCH ENGLAND B97 6HP |
2017-10-07 |
update num_mort_charges 4 => 6 |
2017-10-07 |
update num_mort_satisfied 2 => 4 |
2017-10-07 |
update registered_address |
2017-09-14 |
update statutory_documents ADOPT ARTICLES 01/09/2017 |
2017-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033804910005 |
2017-09-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033804910006 |
2017-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2017 FROM
SUMMIT HOUSE HIGHFIELD ROAD
DARTFORD
DA1 2JY |
2017-09-01 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN JAMES REID |
2017-09-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JON WHITEHEAD |
2017-09-01 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM SCHAPIRA |
2017-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-09-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY STICKINGS |
2017-09-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE STICKINGS |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLYWELL PARK HOLDINGS LIMITED |
2017-07-11 |
update statutory_documents CESSATION OF GARY GORDON STICKINGS AS A PSC |
2017-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-04-26 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-02-24 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-07 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-07 |
update statutory_documents 03/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-06 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-07-07 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-06-08 |
update statutory_documents 03/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-06-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2015-07-31 |
2015-03-09 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-06 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-05 |
update statutory_documents 03/06/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-01 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-21 |
delete sic_code 8531 - Social work with accommodation |
2013-06-21 |
insert sic_code 87300 - Residential care activities for the elderly and disabled |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2013-06-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-10 |
update statutory_documents 03/06/13 FULL LIST |
2012-06-11 |
update statutory_documents 03/06/12 FULL LIST |
2012-04-20 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-06-10 |
update statutory_documents 03/06/11 FULL LIST |
2011-02-07 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-09-28 |
update statutory_documents CURREXT FROM 30/06/2010 TO 30/09/2010 |
2010-06-04 |
update statutory_documents 03/06/10 FULL LIST |
2010-02-26 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-03 |
update statutory_documents SECRETARY APPOINTED MRS LORRAINE DAWN STICKINGS |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SHARON APPS |
2008-06-03 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SHARON APPS |
2008-06-03 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
2007-05-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-06-14 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2005-08-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-28 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-28 |
update statutory_documents SECRETARY RESIGNED |
2005-07-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-05-17 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-04-28 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
2004-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-12 |
update statutory_documents RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-18 |
update statutory_documents RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-06-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-06-13 |
update statutory_documents RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
2000-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
2000-03-20 |
update statutory_documents RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS |
1999-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-02-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-12-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-11-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-07-24 |
update statutory_documents RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS |
1998-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-08 |
update statutory_documents SECRETARY RESIGNED |
1997-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |