EDEN CARE SERVICES - History of Changes


DateDescription
2023-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-13 delete address 10 - 12 Jordangate Macclesfield Cheshire SK10 1EE
2022-08-13 insert address 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA
2022-08-13 update primary_contact 10 - 12 Jordangate Macclesfield Cheshire SK10 1EE => 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA
2022-06-11 delete alias Eden Care Services Limited
2022-06-11 delete index_pages_linkeddomain cqc.org.uk
2022-06-07 delete address 10-12 JORDANGATE MACCLESFIELD ENGLAND SK10 1EE
2022-06-07 insert address 2ND FLOOR 32 PARK GREEN MACCLESFIELD CHESHIRE UNITED KINGDOM SK11 7NA
2022-06-07 update registered_address
2022-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2022 FROM 10-12 JORDANGATE MACCLESFIELD SK10 1EE ENGLAND
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2022-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA WEIL / 31/03/2022
2022-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL MARGARET IRENE GREGSON / 31/03/2022
2022-03-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATALIA WEIL / 31/03/2022
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHERYL MARGARET IRENE GREGSON / 06/04/2016
2022-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHERYL MARGARET IRENE GREGSON / 31/03/2022
2021-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-12 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NATALIA RATCLIFFE / 02/03/2020
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-01-07 delete address 3 CREWE ROAD SANDBACH CHESHIRE ENGLAND CW11 4NE
2020-01-07 insert address 10-12 JORDANGATE MACCLESFIELD ENGLAND SK10 1EE
2020-01-07 update registered_address
2019-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE ENGLAND
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-22 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-12-26 insert alias Eden Care Services Limited
2017-12-26 insert index_pages_linkeddomain cqc.org.uk
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-13 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIA WEIL / 21/08/2017
2017-08-21 update statutory_documents DIRECTOR APPOINTED MRS NATALIA WEIL
2017-05-14 delete source_ip 78.137.117.70
2017-05-14 insert source_ip 185.182.90.16
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-12-21 update description
2016-10-24 delete source_ip 192.185.103.78
2016-10-24 insert source_ip 78.137.117.70
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 delete address 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE
2016-05-12 insert address 3 CREWE ROAD SANDBACH CHESHIRE ENGLAND CW11 4NE
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-03-28 delete source_ip 50.87.151.231
2016-03-28 insert source_ip 192.185.103.78
2016-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2016 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE
2016-03-22 update statutory_documents 20/03/16 FULL LIST
2016-02-06 delete fax 01625 668989
2016-02-06 insert fax 01625 615433
2015-08-20 insert general_emails in..@edencareservicesltd.co.uk
2015-08-20 delete index_pages_linkeddomain google.com
2015-08-20 insert email in..@edencareservicesltd.co.uk
2015-08-20 insert index_pages_linkeddomain limefreshdesign.co.uk
2015-08-20 insert index_pages_linkeddomain pchelpmacc.co.uk
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-05 update website_status InvalidLanguage => FlippedRobots
2015-04-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-02 update website_status OK => InvalidLanguage
2015-03-25 update statutory_documents 20/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-11 insert about_pages_linkeddomain google.com
2014-04-11 insert career_pages_linkeddomain google.com
2014-04-11 insert index_pages_linkeddomain google.com
2014-04-11 insert service_pages_linkeddomain google.com
2014-04-07 delete address 3 CREWE ROAD SANDBACH CHESHIRE UNITED KINGDOM CW11 4NE
2014-04-07 insert address 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-03-20 update statutory_documents 20/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete address SILK HOUSE, PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW
2013-06-23 insert address 3 CREWE ROAD SANDBACH CHESHIRE UNITED KINGDOM CW11 4NE
2013-06-23 update registered_address
2013-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE UNITED KINGDOM
2013-03-21 update statutory_documents 20/03/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM SILK HOUSE, PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW
2012-03-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-03-27 update statutory_documents SECRETARY APPOINTED NATALIA RATCLIFFE
2012-03-27 update statutory_documents 20/03/12 FULL LIST
2012-03-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON HEYWOOD
2011-04-11 update statutory_documents 20/03/11 FULL LIST
2011-03-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 20/03/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHERYL MARGARET IRENE GREGSON / 01/10/2009
2009-04-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION