TOP CARE - History of Changes


DateDescription
2024-04-08 update account_ref_month 12 => 3
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-09-30 => 2024-12-31
2023-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-27 delete phone 0700-1400 / 1600-2200
2023-04-07 delete company_previous_name QUAYSHELFCO 984 LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/23, NO UPDATES
2022-12-22 insert phone 0121 456 8117
2022-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-21 update statutory_documents DIRECTOR APPOINTED MR PAUL RONALD HANKE
2022-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NETWORK HEALTHCARE PROFESSIONALS LIMITED
2022-09-21 update statutory_documents CESSATION OF TIM WATTS AS A PSC
2022-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHON SMITH
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-08-30 insert phone 0151 285 3828
2021-04-06 delete personal_emails rh..@topcare.co.uk
2021-04-06 delete address 24 High Street Chipping Sodbury South Gloucestershire BS37 6AH
2021-04-06 delete email rh..@topcare.co.uk
2021-04-06 insert address 40 Vicarage Road Edgbaston Birmingham B15 3EZ
2021-04-06 insert email te..@topcare.co.uk
2021-04-06 insert phone 0121 423 8000
2021-04-06 insert phone 0121 728 8958
2021-04-06 insert phone 01454 327550
2021-04-06 update primary_contact 24 High Street Chipping Sodbury South Gloucestershire BS37 6AH => 40 Vicarage Road Edgbaston Birmingham B15 3EZ
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES
2021-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-02-21 delete source_ip 96.45.82.11
2019-02-21 delete source_ip 96.45.82.143
2019-02-21 delete source_ip 96.45.83.74
2019-02-21 delete source_ip 96.45.83.223
2019-02-21 insert source_ip 52.151.79.223
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-03-07 delete address Ferrari House 102 College Road Harrow Middlesex HA1 1ES
2018-03-07 delete address Network Healthcare Family Contact Centre First Floor, Prideaux Court Palace Street Plymouth PL1 2AY
2018-03-07 insert address Network Healthcare Family Contact Centre Unit 6C, Derriford Business park Derriford Plymouth PL6 5QZ
2018-03-07 insert address Whitefriars Avenue Harrow Middlesex HA3 5RN
2018-03-07 insert client Complex Care Support Liverpool, Wirral & Cheshire
2018-03-07 insert client Team Manager - MASH, Children Services Harrow
2018-03-07 insert index_pages_linkeddomain bbc.co.uk
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES
2018-01-22 delete index_pages_linkeddomain bbc.co.uk
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30 delete address Eversea Business Centre 13 Gardens Road Clevedon BS21 7QQ
2017-06-30 delete email br..@networkhsc.co.uk
2017-06-30 delete phone 01275 870656
2017-03-11 delete address 1st Floor, Prideaux Court Palace Street Plymouth Devon PL1 2AY
2017-03-11 insert address Unit 6c Derriford Business Park Derriford Plymouth PL6 5QZ
2017-02-10 delete sic_code 78200 - Temporary employment agency activities
2017-02-10 insert sic_code 78109 - Other activities of employment placement agencies
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-19 delete fax 01753 247733
2017-01-19 insert fax 01442 820519
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-23 insert personal_emails bu..@networkhsc.co.uk
2016-11-23 insert address Square Root Business Centre 102-116 Windmill Road Croydon Surrey CR0 2XQ
2016-11-23 insert alias Network Healthcare Surrey
2016-11-23 insert email bu..@networkhsc.co.uk
2016-11-23 insert fax 0208 665 4201
2016-11-23 insert phone 0208 665 4330
2016-10-26 delete person Slough, Berkshire Slough
2016-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-17 insert person Slough, Berkshire Slough
2016-08-20 delete address Suite 2A Tower House High Street Aylesbury HP20 1SQ
2016-08-20 delete fax 01296 486215
2016-08-20 delete phone 01296 436607
2016-06-07 insert personal_emails jo..@networkhsc.co.uk
2016-06-07 insert personal_emails ju..@networkhsc.co.uk
2016-06-07 delete address 13 Bennetts Hill (2nd Floor) Birmingham B2 5RS
2016-06-07 insert address Ground Floor, Hagley Court 40 Vicarage Road Edgbaston Birmingham B15 3EZ
2016-06-07 insert email jo..@networkhsc.co.uk
2016-06-07 insert email ju..@networkhsc.co.uk
2016-03-13 update returns_last_madeup_date 2015-01-15 => 2016-01-15
2016-03-13 update returns_next_due_date 2016-02-12 => 2017-02-12
2016-02-12 update statutory_documents 15/01/16 FULL LIST
2016-01-05 delete person Slough, Berkshire Slough
2015-12-05 delete personal_emails li..@networkhsc.co.uk
2015-12-05 delete address Linden House 95-97 Station Road New Milton BH25 6JJ
2015-12-05 delete alias Network Healthcare New Milton
2015-12-05 delete email li..@networkhsc.co.uk
2015-12-05 delete fax 01442 820518
2015-12-05 delete index_pages_linkeddomain e-cruitnow.com
2015-12-05 delete industry_tag Health and Social Care specialist recruitment
2015-12-05 delete phone 01425 611522
2015-12-05 insert index_pages_linkeddomain appformonline.co.uk
2015-12-05 insert person Slough, Berkshire Slough
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-09-16 delete address Suite 303, Regal Court 42-44 High Street Slough Berkshire SL1 1EL
2015-09-16 delete phone 01753 247732
2015-09-16 insert address Forward Building 44-46 Windsor Road Slough Berkshire SL1 2EJ
2015-09-16 insert phone 01753 377198
2015-08-18 insert general_emails co..@networkhsc.co.uk
2015-08-18 delete address 13 Bennetts Hill Birmingham B2 5RS
2015-08-18 delete fax 0121 230 9252
2015-08-18 insert address 13 Bennetts Hill (2nd Floor) Birmingham B2 5RS
2015-08-18 insert email bi..@networkhsc.co.uk
2015-08-18 insert email co..@networkhsc.co.uk
2015-08-18 insert fax 0208 861 0035
2015-07-01 delete address St Austell Business Park SAPC House St Austell Cornwall PL25 4FD
2015-07-01 insert address Unit 2 St Austell Business Park St Austell Cornwall PL25 4FD
2015-07-01 insert fax 01726 68082
2015-07-01 insert phone 01726 210002
2015-05-19 insert contact_pages_linkeddomain cqc.org.uk
2015-04-18 insert address 50c Portman Road Reading Berkshire RG30 1EA
2015-04-18 insert phone 0333 456 0750
2015-03-21 delete address 8 Bennetts Hill Birmingham B2 5RS
2015-03-21 insert address 13 Bennetts Hill Birmingham B2 5RS
2015-03-07 update returns_last_madeup_date 2014-01-15 => 2015-01-15
2015-03-07 update returns_next_due_date 2015-02-12 => 2016-02-12
2015-02-13 update website_status FlippedRobots => OK
2015-02-13 insert office_emails ed..@networkhsc.co.uk
2015-02-13 insert office_emails in..@networkhsc.co.uk
2015-02-13 insert office_emails sw..@networkhsc.co.uk
2015-02-13 delete address 24 High Street Chipping Sodbury Gloucestershire BS37 6AH
2015-02-13 delete address 49 Station Road Solihull West Midlands B91 3RT
2015-02-13 delete phone 0121 711 5080
2015-02-13 insert about_pages_linkeddomain esos.co.uk
2015-02-13 insert about_pages_linkeddomain pertempsnetwork.com
2015-02-13 insert address 1st Floor, Hanover House Hanover Street Liverpool L1 3DZ
2015-02-13 insert address 24 High Street Chipping Sodbury South Gloucestershire BS37 6AH
2015-02-13 insert address Second Floor, Centre Suite 29 London Road Bromley Kent BR1 1DG
2015-02-13 insert email bi..@networkhsc.co.uk
2015-02-13 insert email br..@networkhsc.co.uk
2015-02-13 insert email ed..@networkhsc.co.uk
2015-02-13 insert email gl..@networkhsc.co.uk
2015-02-13 insert email he..@pertemps.co.uk
2015-02-13 insert email in..@networkhsc.co.uk
2015-02-13 insert email ke..@networkhsc.co.uk
2015-02-13 insert email sl..@networkhsc.co.uk
2015-02-13 insert email sw..@networkhsc.co.uk
2015-02-13 insert fax 0333 006 9124
2015-02-13 insert phone 0333 006 9123
2015-02-13 update robots_txt_status www.networkhsc.co.uk: 404 => 200
2015-02-13 update robots_txt_status www.pertempshealthcare.co.uk: 404 => 200
2015-02-13 update robots_txt_status www.topcare.co.uk: 404 => 200
2015-02-02 update statutory_documents 15/01/15 FULL LIST
2015-01-03 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-22 insert personal_emails li..@networkhsc.co.uk
2014-07-22 insert email li..@networkhsc.co.uk
2014-07-22 insert industry_tag Health and Social Care specialist recruitment
2014-06-13 update website_status FlippedRobots => OK
2014-06-13 delete index_pages_linkeddomain 10n6.com
2014-06-13 delete source_ip 96.45.82.5
2014-06-13 delete source_ip 96.45.82.69
2014-06-13 delete source_ip 96.45.82.133
2014-06-13 delete source_ip 96.45.82.197
2014-06-13 insert alias Network HSC
2014-06-13 insert index_pages_linkeddomain bbc.co.uk
2014-06-13 insert index_pages_linkeddomain e-cruitnow.com
2014-06-13 insert index_pages_linkeddomain networkcareathome.co.uk
2014-06-13 insert source_ip 96.45.82.11
2014-06-13 insert source_ip 96.45.82.143
2014-06-13 insert source_ip 96.45.83.74
2014-06-13 insert source_ip 96.45.83.223
2014-04-25 update website_status OK => FlippedRobots
2014-03-08 delete sic_code 78109 - Other activities of employment placement agencies
2014-03-08 insert sic_code 78200 - Temporary employment agency activities
2014-03-08 update returns_last_madeup_date 2013-01-15 => 2014-01-15
2014-03-08 update returns_next_due_date 2014-02-12 => 2015-02-12
2014-02-05 update statutory_documents 15/01/14 FULL LIST
2014-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 05/02/2014
2013-12-26 delete address Central Chambers Suite 265 93 Hope Street Glasgow G2 6LD
2013-12-26 delete fax 0845 388 9435
2013-12-26 delete phone 0845 3889786
2013-12-26 delete source_ip 96.45.82.4
2013-12-26 delete source_ip 96.45.82.68
2013-12-26 delete source_ip 96.45.82.132
2013-12-26 delete source_ip 96.45.82.196
2013-12-26 insert address Centrum Building 38 Queen Street Glasgow G1 3DX
2013-12-26 insert address Thistle House 21-23 Thistle Street Edinburgh EH2 1DF
2013-12-26 insert fax 0131 226 9599
2013-12-26 insert fax 0141 548 8196
2013-12-26 insert phone 0131 226 9590
2013-12-26 insert phone 0141 548 8096
2013-12-26 insert source_ip 96.45.82.5
2013-12-26 insert source_ip 96.45.82.69
2013-12-26 insert source_ip 96.45.82.133
2013-12-26 insert source_ip 96.45.82.197
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25 delete sic_code 78200 - Temporary employment agency activities
2013-06-25 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-25 update returns_last_madeup_date 2012-01-15 => 2013-01-15
2013-06-25 update returns_next_due_date 2013-02-12 => 2014-02-12
2013-06-23 update accounts_last_madeup_date 2010-11-30 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 11 => 12
2013-06-21 update accounts_next_due_date 2012-08-31 => 2012-09-30
2013-04-18 delete address 40 Old Market Street Bristol BS2 0EZ
2013-04-18 delete address Landmark Place Windsor Road Slough Berkshire SL1 1JL
2013-04-18 delete fax 0117 927 9308
2013-04-18 delete fax 01753 875910
2013-04-18 delete phone 0117 927 9307
2013-04-18 delete phone 01753 875141
2013-04-18 delete source_ip 208.94.146.81
2013-04-18 delete source_ip 208.94.146.80
2013-04-18 delete source_ip 208.94.146.71
2013-04-18 delete source_ip 208.94.146.70
2013-04-18 insert address 24 Osprey Court Hawkfield Way Whitchurch Bristol BS14 0BB
2013-04-18 insert address Polye Road Colnbrook Slough SL3 0AA
2013-04-18 insert fax 01753 688178
2013-04-18 insert phone 0117 301 5040
2013-04-18 insert phone 01753 688179
2013-04-18 insert source_ip 96.45.82.4
2013-04-18 insert source_ip 96.45.82.68
2013-04-18 insert source_ip 96.45.82.132
2013-04-18 insert source_ip 96.45.82.196
2013-02-06 update statutory_documents 15/01/13 FULL LIST
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 06/02/2013
2012-12-16 delete address 19 Southernhay West Exeter EX1 1PJ
2012-12-16 delete phone 01392 435350
2012-12-16 insert address 19 Southenhay West Exeter Devon EX5 1JW
2012-12-16 insert address Central Chambers Suite 265 93 Hope Street Glasgow G2 6LD
2012-12-16 insert fax 0845 388 9435
2012-12-16 insert phone 01392 849077
2012-12-16 insert phone 0845 3889786
2012-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-06 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/12/2011
2012-02-16 update statutory_documents 15/01/12 FULL LIST
2012-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 12/02/2012
2011-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-02-10 update statutory_documents 15/01/11 FULL LIST
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 15/01/2011
2011-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 15/01/2011
2010-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 28/10/2010
2010-09-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-11 update statutory_documents 15/01/10 FULL LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LORRAINE GRANT / 02/02/2010
2009-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 21 BENNETTS HILL BIRMINGHAM B2 5QP
2009-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-02-03 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07
2008-09-12 update statutory_documents PREVSHO FROM 31/03/2008 TO 30/11/2007
2008-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-07-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL DOONA
2008-02-29 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-29 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-14 update statutory_documents NEW SECRETARY APPOINTED
2007-02-14 update statutory_documents DIRECTOR RESIGNED
2007-02-14 update statutory_documents SECRETARY RESIGNED
2007-02-08 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-15 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents DIRECTOR RESIGNED
2006-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-16 update statutory_documents DIRECTOR RESIGNED
2005-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/05 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2005-06-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-01-04 update statutory_documents RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-07 update statutory_documents S-DIV 19/08/04
2004-10-07 update statutory_documents £ NC 10000/20000 19/08/04
2004-10-07 update statutory_documents NEW SECRETARY APPOINTED
2004-10-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-07 update statutory_documents NC INC ALREADY ADJUSTED 19/08/04
2004-10-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-07 update statutory_documents SUB DIVISION 19/08/04
2004-05-21 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS; AMEND
2004-05-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-03-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-22 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-09-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-30 update statutory_documents SECRETARY RESIGNED
2003-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-05 update statutory_documents NC INC ALREADY ADJUSTED 19/03/03
2003-04-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-05 update statutory_documents NEW SECRETARY APPOINTED
2003-04-05 update statutory_documents DIRECTOR RESIGNED
2003-04-05 update statutory_documents SECRETARY RESIGNED
2003-04-05 update statutory_documents S386 DISP APP AUDS 19/03/03
2003-04-05 update statutory_documents £ NC 1000/10000 19/03/
2003-04-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-24 update statutory_documents COMPANY NAME CHANGED QUAYSHELFCO 984 LIMITED CERTIFICATE ISSUED ON 23/03/03
2003-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION