THE ELMS RESIDENTIAL HOME (YEOVIL) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILES PICKUP / 07/07/2023
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_charges 3 => 4
2021-08-07 update num_mort_outstanding 1 => 2
2021-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079203230004
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-08 delete address 50 THE TERRACE TORQUAY DEVON TQ1 1DD
2018-07-08 insert address WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM ENGLAND GL50 3AT
2018-07-08 update registered_address
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / TRILLIUM CARE LIMITED / 26/06/2018
2018-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 50 THE TERRACE TORQUAY DEVON TQ1 1DD
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-24 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILES PICKUP / 13/01/2017
2017-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MICHELLE KAY / 13/01/2017
2017-01-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update statutory_documents DIRECTOR APPOINTED MR ANDREW MILES PICKUP
2016-06-08 delete address ALBERT GOODMAN HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN
2016-06-08 insert address 50 THE TERRACE TORQUAY DEVON TQ1 1DD
2016-06-08 update num_mort_outstanding 3 => 1
2016-06-08 update num_mort_satisfied 0 => 2
2016-06-08 update registered_address
2016-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-13 update num_mort_charges 2 => 3
2016-05-13 update num_mort_outstanding 2 => 3
2016-05-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW MILES PICKUP
2016-05-12 update statutory_documents DIRECTOR APPOINTED MRS KAREN MICHELLE KAY
2016-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2016 FROM ALBERT GOODMAN HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN
2016-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE OSBORNE
2016-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079203230003
2016-04-05 update statutory_documents SAIL ADDRESS CREATED
2016-03-13 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-03-13 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-02-04 update statutory_documents 23/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-03-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-02-05 update statutory_documents 23/01/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 delete address ALBERT GOODMAN HENDFORD MANOR HENDFORD YEOVIL SOMERSET UNITED KINGDOM BA20 1UN
2014-03-08 insert address ALBERT GOODMAN HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-03-08 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-02-14 update statutory_documents 23/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-23 => 2014-12-31
2013-10-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 87300 - Residential care activities for the elderly and disabled
2013-06-25 update returns_last_madeup_date null => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-25 update statutory_documents 23/01/13 FULL LIST
2012-12-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-01 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-01-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION