Date | Description |
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 |
2023-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22 |
2023-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, NO UPDATES |
2023-03-03 |
delete address 24 Market Place
North Walsham
Norfolk
NR28 9BS |
2023-03-03 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2023-03-03 |
insert terms_pages_linkeddomain digital.nhs.uk |
2023-03-03 |
insert terms_pages_linkeddomain ico.org.uk |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21 |
2022-06-02 |
delete address 5 Skeyton New Road
North Walsham
Norfolk
NR28 0BU |
2022-06-02 |
delete address 5 Skeyton New Road, North Walsham, NR28 0BU |
2022-06-02 |
delete contact_pages_linkeddomain cqc.org.uk |
2022-06-02 |
delete index_pages_linkeddomain cqc.org.uk |
2022-06-02 |
delete management_pages_linkeddomain cqc.org.uk |
2022-06-02 |
delete service_pages_linkeddomain cqc.org.uk |
2022-06-02 |
delete terms_pages_linkeddomain cqc.org.uk |
2022-06-02 |
insert address 24 Market Place
North Walsham
Norfolk
NR28 9BS |
2022-06-02 |
insert email sa..@extra-care.co.uk |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
2020-10-13 |
insert otherexecutives Michael Lord |
2020-10-13 |
insert otherexecutives Sarah Lord |
2020-10-13 |
insert person Andrea Canham |
2020-10-13 |
insert person Michael Lord |
2020-10-13 |
insert person Sarah Lord |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH THOMPSON / 05/09/2020 |
2020-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH THOMPSON / 05/09/2020 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-05-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
2020-04-14 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DERRICK LORD |
2019-11-02 |
delete about_pages_linkeddomain referenceline.com |
2019-09-24 |
delete person Alex Marks |
2019-09-24 |
delete person Sue Williamson |
2019-09-24 |
insert person Juliet Wright |
2019-08-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LING |
2019-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH THOMPSON / 07/08/2019 |
2019-08-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH THOMPSON / 01/08/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2018-08-07 |
delete address 5 SKEYTON NEW ROAD NORTH WALSHAM NORFOLK NR28 0BU |
2018-08-07 |
insert address 24 MARKET PLACE NORTH WALSHAM ENGLAND NR28 9BS |
2018-08-07 |
update registered_address |
2018-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2018 FROM
5 SKEYTON NEW ROAD
NORTH WALSHAM
NORFOLK
NR28 0BU |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
2018-05-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2018-05-22 |
update statutory_documents CESSATION OF JOHN NORMAN THOMPSON AS A PSC |
2018-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THOMPSON |
2018-05-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN THOMPSON |
2017-12-14 |
delete email ex..@freeuk.com |
2017-12-14 |
insert email ca..@extra-care.co.uk |
2017-07-07 |
insert alias Extra Care Mobility |
2017-07-07 |
insert alias Extra Care Mobility Ltd |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NORMAN THOMPSON |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ELIZABETH THOMPSON |
2017-06-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-05-12 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-15 |
insert person Alex Marks |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-21 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update statutory_documents 26/06/16 FULL LIST |
2016-06-07 |
insert company_previous_name EXTRA HANDS HOME SERVICES LTD |
2016-06-07 |
update name EXTRA HANDS HOME SERVICES LTD => EXTRA CARE HOME SERVICES LTD |
2016-05-03 |
update statutory_documents COMPANY NAME CHANGED EXTRA HANDS HOME SERVICES LTD
CERTIFICATE ISSUED ON 03/05/16 |
2015-08-09 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-09 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-09 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-09 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-15 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update statutory_documents 26/06/15 FULL LIST |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-07-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-03 |
update statutory_documents 26/06/14 FULL LIST |
2014-06-17 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
insert sic_code 86900 - Other human health activities |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-08 |
update statutory_documents 26/06/13 FULL LIST |
2013-07-02 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 81299 - Other cleaning services |
2013-06-21 |
insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2012-06-26 |
update statutory_documents 26/06/12 FULL LIST |
2012-05-29 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-06-30 |
update statutory_documents 26/06/11 FULL LIST |
2011-06-15 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-06-28 |
update statutory_documents 26/06/10 FULL LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN THOMPSON / 25/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LING / 25/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH THOMPSON / 25/06/2010 |
2010-05-06 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LING / 01/06/2009 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-05-12 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-03-20 |
update statutory_documents PREVEXT FROM 30/06/2008 TO 31/10/2008 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2007-08-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |