Date | Description |
2024-03-14 |
delete phone 01782 376 800 |
2024-03-14 |
insert about_pages_linkeddomain firstpointhealthcare.com |
2024-03-14 |
insert about_pages_linkeddomain firstpointhomecare.com |
2024-03-14 |
insert career_pages_linkeddomain firstpointhealthcare.com |
2024-03-14 |
insert career_pages_linkeddomain firstpointhomecare.com |
2024-03-14 |
insert client_pages_linkeddomain firstpointhealthcare.com |
2024-03-14 |
insert client_pages_linkeddomain firstpointhomecare.com |
2024-03-14 |
insert contact_pages_linkeddomain firstpointhealthcare.com |
2024-03-14 |
insert contact_pages_linkeddomain firstpointhomecare.com |
2024-03-14 |
insert phone 01494 341 250 |
2024-03-14 |
insert terms_pages_linkeddomain firstpointhealthcare.com |
2024-03-14 |
insert terms_pages_linkeddomain firstpointhomecare.com |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-21 |
delete address 1st & 2nd Floor
2-4 Lister Gate
Nottingham
NG1 7DD |
2023-08-21 |
delete address Valley Street
Darlington
DL1 1GY |
2023-08-21 |
insert address 11 St Peters Gate
Nottingham
NG1 2JF |
2023-08-21 |
insert address 38 Springfield Way,
Analby,
Hull
HU10 6RJ |
2023-08-21 |
insert address Office 1.03
Darlington Business Central
2 Union Square
Central Park
DL1 1GL |
2023-08-21 |
insert index_pages_linkeddomain academicsltd.co.uk |
2023-08-21 |
insert index_pages_linkeddomain firstpointhealthcare.com |
2023-08-21 |
insert index_pages_linkeddomain firstpointhomecare.com |
2023-08-21 |
insert index_pages_linkeddomain servoca.com |
2023-08-21 |
insert phone 01482 251 155 |
2023-08-21 |
update founded_year null => 2002 |
2023-08-21 |
update primary_contact 1st & 2nd Floor
2-4 Lister Gate
Nottingham
NG1 7DD => 11 St Peters Gate
Nottingham
NG1 2JF |
2023-07-18 |
insert email le..@servocahealth.com |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-05-04 |
delete address Bridge Street Studios
62 Bridge St,
Manchester
M3 3BW |
2023-05-04 |
delete address Merchant House
30 Cloth Market
Newcastle upon Tyne
NE1 1EE |
2023-05-04 |
insert address 68 Quay Street,
Manchester
M3 3EJ |
2023-05-04 |
insert address Suite 109
Collingwood Buildings.
38 Collingwood Street,
Newcastle Upon Tyne
NE1 1JF |
2023-05-04 |
insert address Weston Business Centres
The Colchester Centre
Hawkins Rd
Colchester
CO2 8JX |
2023-04-02 |
insert address 1010 Cambourne Business Park,
Great Cambourne,
Cambourne,
Cambridge
CB23 6DP |
2023-04-02 |
insert contact_pages_linkeddomain cqc.org.uk |
2023-04-02 |
insert phone 07423 693 942 |
2023-03-02 |
insert general_emails in..@servocahealth.com |
2023-03-02 |
insert office_emails ne..@servocahealth.com |
2023-03-02 |
delete address Hesketh Mount
Lord Street
Southport
PR8 1JR |
2023-03-02 |
delete address Suite 104, 1st Floor
Graeme House
Derby Square
Liverpool
L2 7ZH |
2023-03-02 |
insert address 6th Floor Cotton House
Old Hall Street
Liverpool
L3 9LQ |
2023-03-02 |
insert address Merchant House
30 Cloth Market
Newcastle upon Tyne
NE1 1EE |
2023-03-02 |
insert address Unit 5 and 6
27a Banastre Road
Southport
PR8 5AW |
2023-03-02 |
insert email in..@servocahealth.com |
2023-03-02 |
insert email ne..@servocahealth.com |
2023-03-02 |
update website_status FlippedRobots => OK |
2023-02-06 |
update website_status IndexPageFetchError => FlippedRobots |
2022-10-03 |
update website_status OK => IndexPageFetchError |
2022-08-03 |
insert office_emails co..@servocahealth.com |
2022-08-03 |
insert email co..@servocahealth.com |
2022-07-03 |
delete index_pages_linkeddomain 123formbuilder.com |
2022-07-03 |
delete index_pages_linkeddomain dementiauk.org |
2022-07-03 |
delete index_pages_linkeddomain firstpointhealthcare.com |
2022-07-03 |
delete index_pages_linkeddomain firstpointhomecare.co.uk |
2022-07-03 |
delete index_pages_linkeddomain hbcompliance.co.uk |
2022-07-03 |
delete index_pages_linkeddomain nmc.org.uk |
2022-07-03 |
delete index_pages_linkeddomain rcn.org.uk |
2022-07-03 |
delete source_ip 83.96.206.162 |
2022-07-03 |
insert index_pages_linkeddomain auburn.co.uk |
2022-07-03 |
insert source_ip 35.189.125.81 |
2022-07-03 |
update website_status FlippedRobots => OK |
2022-06-12 |
update website_status OK => FlippedRobots |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2021-10-07 |
delete address SOLAR HOUSE 1-9 ROMFORD ROAD LONDON ENGLAND E15 4LJ |
2021-10-07 |
insert address KINGSTON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER ENGLAND M20 2LD |
2021-10-07 |
update registered_address |
2021-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM
SOLAR HOUSE 1-9 ROMFORD ROAD
LONDON
E15 4LJ
ENGLAND |
2021-09-07 |
update account_ref_month 8 => 12 |
2021-09-07 |
update accounts_next_due_date 2022-05-31 => 2022-09-30 |
2021-09-01 |
insert office_emails ca..@servocahealth.com |
2021-09-01 |
insert email ca..@servocahealth.com |
2021-09-01 |
insert email de..@servocahealth.com |
2021-09-01 |
insert phone 01223 643 700 |
2021-09-01 |
insert phone 01332 321 888 |
2021-08-27 |
update statutory_documents CURREXT FROM 31/08/2021 TO 31/12/2021 |
2021-08-07 |
update account_ref_day 30 => 31 |
2021-08-07 |
update account_ref_month 9 => 8 |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-07-27 |
update statutory_documents CURRSHO FROM 30/09/2021 TO 31/08/2021 |
2021-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-06-29 |
insert personal_emails ro..@servocahealth.com |
2021-06-29 |
insert address Genesis Centre
Innovation Way
Stoke-on-Trent
ST6 4BF |
2021-06-29 |
insert email ro..@servocahealth.com |
2021-06-29 |
insert phone 01782 697100 |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-03-28 |
delete address 103 First Floor
2 King Street
Nottingham
NG1 2AS |
2020-03-28 |
delete address 3rd Floor
Atlas House
31 King Street
Leeds
LS1 2HL |
2020-03-28 |
insert address 1st & 2nd Floor
2-4 Lister Gate
Nottingham
NG1 7DD |
2020-03-28 |
insert address 4th Floor
St. Andrew House
The Headrow
Leeds
LS1 5JW |
2019-09-26 |
delete fax 01325 467 654 |
2019-09-26 |
insert fax 01325 520649 |
2019-08-27 |
update description |
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 |
2019-07-28 |
insert index_pages_linkeddomain dementiauk.org |
2019-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-06-27 |
delete address 26 Bridge Road
Welwyn Garden City
AL7 1HL |
2019-06-27 |
insert address 114-116 Fore Street,
Hertford,
SG14 1AJ |
2019-05-21 |
delete address Jactin House
24 Hood Street
Ancoats Urban Village
Manchester
M4 6WX |
2019-05-21 |
delete address Suite 25, Northchurch House
84 Queen Street
Sheffield
S1 2DW |
2019-05-21 |
insert address Bridge Street Studios
62 Bridge St,
Manchester
M3 3BW |
2019-05-21 |
insert address Courtwood House
Silver Street Head
Sheffield
S1 2DD |
2019-05-21 |
insert alias Servoca Nursing and Care Limited |
2019-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-03-19 |
insert address Hesketh Mount
Lord Street
Southport
PR8 1JR |
2018-12-04 |
insert office_emails so..@servocahealth.com |
2018-12-04 |
insert career_pages_linkeddomain skillsforcare.org.uk |
2018-12-04 |
insert email la..@servocahealth.com |
2018-12-04 |
insert email so..@servocahealth.com |
2018-12-04 |
insert phone 01704 337 102 |
2018-12-04 |
insert phone 01772 281 049 |
2018-11-30 |
update statutory_documents SECRETARY APPOINTED MR SAM MOORE |
2018-11-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART |
2018-10-25 |
insert office_emails wa..@servocahealth.com |
2018-10-25 |
insert email ch..@servocahealth.com |
2018-10-25 |
insert email wa..@servocahealth.com |
2018-10-25 |
insert phone 01244 560282 / 01745 776016 |
2018-09-22 |
delete address Valley Street North
Darlington
DL1 1GY |
2018-09-22 |
insert address Valley Street
Darlington
DL1 1GY |
2018-08-18 |
delete office_emails po..@servocahealth.com |
2018-08-18 |
delete address Office 53, One Port Way,
Portsmouth
Hampshire
PO6 4TY |
2018-08-18 |
delete email po..@servocahealth.com |
2018-08-18 |
delete phone 023 9212 3515 |
2018-07-09 |
delete address 30 St Pauls Square
Birmingham
B3 1QZ |
2018-07-09 |
delete fax 0121 516 0136 |
2018-07-09 |
delete phone 0121 616 7600 |
2018-07-09 |
insert address 26 Bridge Road
Welwyn Garden City
AL7 1HL |
2018-07-09 |
insert phone 01707 682 944 |
2018-07-09 |
update primary_contact 30 St Pauls Square
Birmingham
B3 1QZ => 26 Bridge Road
Welwyn Garden City
AL7 1HL |
2018-05-21 |
delete source_ip 37.220.90.153 |
2018-05-21 |
insert source_ip 83.96.206.162 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
2018-04-01 |
insert about_pages_linkeddomain 123formbuilder.com |
2018-04-01 |
insert career_pages_linkeddomain 123formbuilder.com |
2018-04-01 |
insert contact_pages_linkeddomain 123formbuilder.com |
2018-04-01 |
insert index_pages_linkeddomain 123formbuilder.com |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-02-11 |
insert office_emails po..@servocahealth.com |
2018-02-11 |
delete fax 0151 236 9480 |
2018-02-11 |
insert address Office 53, One Port Way,
Portsmouth
Hampshire
PO6 4TY |
2018-02-11 |
insert email po..@servocahealth.com |
2018-02-11 |
insert fax 0151 227 1410 |
2018-02-11 |
insert phone 023 9212 3515 |
2017-11-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HINTON |
2017-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY |
2017-11-18 |
insert office_emails no..@servocahealth.com |
2017-11-18 |
insert email no..@servocahealth.com |
2017-10-21 |
delete fax 0121 643 8184 |
2017-10-21 |
insert fax 0121 516 0136 |
2017-09-09 |
insert address 103 First Floor
2 King Street
Nottingham
NG1 2AS |
2017-09-09 |
insert phone 0115 6978544 |
2017-07-03 |
delete phone 0845 371 0223 |
2017-06-08 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-06-08 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-04-27 |
delete address 41 WHITCOMB STREET LONDON WC2H 7DT |
2017-04-27 |
insert address SOLAR HOUSE 1-9 ROMFORD ROAD LONDON ENGLAND E15 4LJ |
2017-04-27 |
update registered_address |
2017-03-15 |
delete address 1st Floor, Queensgate,
121 Suffolk Street,
Queensway,
Birmingham
B1 1LX |
2017-03-15 |
insert address 30 St Pauls Square
Birmingham
B3 1QZ |
2017-03-15 |
update primary_contact 1st Floor, Queensgate,
121 Suffolk Street,
Queensway,
Birmingham
B1 1LX => 30 St Pauls Square
Birmingham
B3 1QZ |
2017-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
41 WHITCOMB STREET
LONDON
WC2H 7DT |
2016-11-07 |
delete fax 0121 643 7216 |
2016-11-07 |
delete phone 0845 130 5150 |
2016-11-07 |
insert fax 0121 643 8184 |
2016-11-07 |
insert phone 0207 747 3050 |
2016-09-12 |
insert office_emails ma..@servocahealth.com |
2016-09-12 |
delete fax 0161 236 9063 |
2016-09-12 |
insert email da..@servocahealth.com |
2016-09-12 |
insert email le..@servocahealth.com |
2016-09-12 |
insert email li..@servocahealth.com |
2016-09-12 |
insert email ma..@servocahealth.com |
2016-09-12 |
insert fax 0161 366 7888 |
2016-07-24 |
delete address PSuite 26, Northchurch House,
84 Queen Street,
Sheffield,
S1 2DW |
2016-07-24 |
delete address Peter House
9th Floor
Oxford Street
M1 5AN |
2016-07-24 |
insert address Jactin House
24 Hood Street
Ancoats urban village
Manchester
M4 6WX |
2016-07-24 |
insert address Suite 25, Northchurch House,
84 Queen Street,
Sheffield,
S1 2DW |
2016-06-20 |
delete career_emails re..@servoca.com |
2016-06-20 |
delete address Suite 26, Northchurch House,
84 Queen Street,
Sheffield,
S1 2DW |
2016-06-20 |
delete email re..@servoca.com |
2016-06-20 |
delete index_pages_linkeddomain nmc-uk.org |
2016-06-20 |
delete index_pages_linkeddomain nursingtime.net |
2016-06-20 |
insert about_pages_linkeddomain firstpointhomecare.co.uk |
2016-06-20 |
insert about_pages_linkeddomain nmc.org.uk |
2016-06-20 |
insert about_pages_linkeddomain rcn.org.uk |
2016-06-20 |
insert about_pages_linkeddomain twitter.com |
2016-06-20 |
insert address PSuite 26, Northchurch House,
84 Queen Street,
Sheffield,
S1 2DW |
2016-06-20 |
insert index_pages_linkeddomain nmc.org.uk |
2016-06-20 |
update description |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
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 |
2016-05-11 |
update statutory_documents 30/04/16 FULL LIST |
2016-04-05 |
delete address 41 Whitcomb Street
London
WC2H 7DT |
2016-04-05 |
insert address Audrey House
16-20 Ely Place, London
EC1N 6SN |
2016-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2016-02-17 |
delete phone 01274 294476 |
2016-02-17 |
insert fax 01132 453365 |
2016-02-17 |
insert phone 0113 3315010 |
2016-01-20 |
delete address Peter House
3rd Floor
Oxford Street
M1 5AN |
2016-01-20 |
insert address Peter House
9th Floor
Oxford Street
M1 5AN |
2015-10-19 |
delete address Peter House
4th Floor
Oxford Street
M1 5AN |
2015-10-19 |
insert address Peter House
3rd Floor
Oxford Street
M1 5AN |
2015-06-21 |
delete address Suite 104, 1st Floor,
Graeme House,
Derby Square,
Liverpool,
L2 7SF |
2015-06-21 |
insert address Suite 104, 1st Floor,
Graeme House,
Derby Square,
Liverpool,
L2 7ZH |
2015-06-21 |
insert contact_pages_linkeddomain google.co.uk |
2015-06-09 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-09 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-13 |
update statutory_documents 30/04/15 FULL LIST |
2015-04-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-03-21 |
delete address Victoria House
Suite 2,3,4 Mezzanine Floor
James Street
Liverpool
L2 7NX |
2015-03-21 |
delete fax 0151 236 5751 |
2015-03-21 |
delete phone 0845 612 0016 |
2015-03-21 |
insert address Suite 104, 1st Floor,
Graeme House,
Derby Square,
Liverpool,
L2 7SF |
2015-03-21 |
insert fax 0151 236 9480 |
2015-03-21 |
insert phone 0151 2274900 |
2015-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2015-02-16 |
delete about_pages_linkeddomain eits.info |
2015-02-16 |
delete contact_pages_linkeddomain eits.info |
2015-02-16 |
delete index_pages_linkeddomain eits.info |
2015-01-15 |
delete index_pages_linkeddomain puremedical.com |
2015-01-15 |
delete index_pages_linkeddomain triplewestmedical.com |
2014-11-07 |
delete address Find By Region
North East (98)
West Midlands |
2014-11-07 |
delete address Salts Mill
Victoria Road
Saltaire
Shipley
BD18 3LA |
2014-11-07 |
insert address 3rd Floor
Atlas House
31 King Street
Leeds
LS1 2HL |
2014-10-10 |
insert address Find By Region
North East (98)
West Midlands |
2014-09-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GILMORE TURNER |
2014-08-28 |
delete phone 0114 309 4343 |
2014-08-28 |
insert phone 0114 309 4344 |
2014-07-19 |
delete address Find By Region
North East (3)
West Midlands |
2014-07-19 |
insert address Peter House
4th Floor
Oxford Street
M1 5AN |
2014-07-19 |
insert fax 0161 236 9063 |
2014-07-19 |
insert phone 0161 362 6876 |
2014-06-19 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL GUY STEWART |
2014-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY |
2014-06-11 |
insert address Find By Region
North East (3)
West Midlands |
2014-06-07 |
delete address 41 WHITCOMB STREET LONDON UNITED KINGDOM WC2H 7DT |
2014-06-07 |
insert address 41 WHITCOMB STREET LONDON WC2H 7DT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-06 |
update statutory_documents 30/04/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-02-05 |
delete address North West (4)
West Midlands |
2014-01-22 |
delete address North West (1)
West Midlands |
2014-01-22 |
insert address North West (4)
West Midlands |
2014-01-08 |
insert address North West (1)
West Midlands |
2013-10-04 |
delete address 10 Park Street
Bristol
BS1 5HX |
2013-10-04 |
delete contact_pages_linkeddomain bing.com |
2013-10-04 |
delete fax 0121 643 8184 |
2013-10-04 |
delete fax 0845 331 2037 |
2013-10-04 |
delete phone 0114 309 4344 |
2013-10-04 |
delete phone 0845 450 4903 |
2013-10-04 |
delete phone 0845 612 0015 |
2013-10-04 |
delete phone 0845 723 24 25 |
2013-10-04 |
insert about_pages_linkeddomain firstpointhealthcare.com |
2013-10-04 |
insert address 1st Floor, Queensgate,
121 Suffolk Street,
Queensway,
Birmingham
B1 1LX |
2013-10-04 |
insert contact_pages_linkeddomain goo.gl |
2013-10-04 |
insert fax 0121 643 7216 |
2013-10-04 |
insert index_pages_linkeddomain twitter.com |
2013-10-04 |
insert phone 0114 309 4343 |
2013-10-04 |
insert phone 0121 616 7600/0845 371 0223 |
2013-10-04 |
insert phone 01325 366 488 |
2013-10-04 |
update description |
2013-06-26 |
update returns_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-06-26 |
update returns_next_due_date 2013-05-28 => 2014-05-28 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-05-01 |
update statutory_documents 30/04/13 FULL LIST |
2013-04-08 |
insert career_emails re..@servoca.com |
2013-04-08 |
delete address Longbow Professional Centre
Longbow Close
Harlescott
Shrewsbury
Shropshire
SY1 3GZ |
2013-04-08 |
delete fax 01325 366477 |
2013-04-08 |
delete fax 01743 467 605 |
2013-04-08 |
delete fax 0845 371 0224 |
2013-04-08 |
delete fax 0845 450 4925 |
2013-04-08 |
delete phone 01743 467 595 |
2013-04-08 |
delete phone 0845 450 4945 |
2013-04-08 |
insert email re..@servoca.com |
2013-04-08 |
insert fax 0114 2700522 |
2013-04-08 |
insert fax 0121 643 8184 |
2013-04-08 |
insert fax 01325 467 654 |
2013-04-08 |
insert phone 01274 294476 |
2013-04-08 |
insert phone 0845 723 24 25 |
2013-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-05-16 |
update statutory_documents 30/04/12 FULL LIST |
2012-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2011-06-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-05-11 |
update statutory_documents 30/04/11 FULL LIST |
2011-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010 |
2010-05-06 |
update statutory_documents 30/04/10 FULL LIST |
2010-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-02-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH |
2010-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS |
2009-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2009-07-13 |
update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
2009-07-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-04-28 |
update statutory_documents DIRECTOR APPOINTED MR GLENN SWABY |
2009-04-16 |
update statutory_documents SECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY |
2009-04-16 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE |
2009-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2009-03-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-12-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE |
2008-12-02 |
update statutory_documents CURRSHO FROM 31/03/2008 TO 30/09/2007 |
2008-10-16 |
update statutory_documents COMPANY NAME CHANGED BERRY MEDICAL LIMITED
CERTIFICATE ISSUED ON 16/10/08 |
2008-05-19 |
update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
2008-05-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2008 FROM
41 WHITCOMB STREET
LONDON
WC2H 7DT |
2008-05-16 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-05-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-10-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/07 FROM:
CHRISTOPHER WREN YARD
117 HIGH STREET
CROYDON
CR0 1QG |
2007-05-31 |
update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
2007-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-05-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
DORSET HOUSE
REGENT PARK 297 KINGSTON ROAD
LEATHERHEAD
SURREY KT22 7PL |
2006-05-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
2005-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
2005-05-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/05 FROM:
1ST FLOOR NORMAN HOUSE
97-99 LONDON ROAD
ST. ALBANS
HERTFORDSHIRE AL1 1LN |
2005-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-26 |
update statutory_documents SECRETARY RESIGNED |
2005-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-03 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
2004-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/04 FROM:
60 VICTORIA STREET
ST. ALBANS
HERTFORDSHIRE AL1 3XH |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03 |
2003-07-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
2002-05-24 |
update statutory_documents SECRETARY RESIGNED |
2002-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-20 |
update statutory_documents SECRETARY RESIGNED |
2002-05-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 |
2002-04-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |