CARE MATTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-15 delete general_emails in..@carematters.co.uk
2024-03-15 insert coo Nicola Crowther
2024-03-15 delete email in..@carematters.co.uk
2024-03-15 delete person Amy Richardson
2024-03-15 insert address 103 Thorntree Road Thornaby Stockton on Tees TS17 8LL
2024-03-15 insert person Claire Jones
2024-03-15 insert person Emma Walker
2024-03-15 insert person Jade Lawlor
2024-03-15 insert person Kelly Robinson
2024-03-15 insert person Nicola Crowther
2024-03-15 insert person Shahni Jory
2024-03-15 insert phone 01642 638634
2024-03-15 update person_description Antony Lewis => Antony Lewis
2024-03-15 update person_description Helen Bartle => Helen Bartle
2024-03-15 update person_description Julie Shippey => Julie Shippey
2024-03-15 update person_description Lisa Spark => Lisa Spark
2024-03-15 update person_description Michelle Broom => Michelle Broom
2024-03-15 update person_description Rachael (Biggs) James => Rachael (Biggs) James
2024-03-15 update person_description Steven Hutchinson => Steven Hutchinson
2024-03-15 update person_title Michelle Broom: Registered Manager => Registered Manager Darlington
2023-07-19 delete general_emails en..@carematters-co-uk.stackstaging.com
2023-07-19 insert career_emails hr@carematters.co.uk
2023-07-19 insert general_emails in..@carematters.co.uk
2023-07-19 delete contact_pages_linkeddomain cqc.org.uk
2023-07-19 delete contact_pages_linkeddomain stackstaging.com
2023-07-19 delete contact_pages_linkeddomain therobincentre.co.uk
2023-07-19 delete contact_pages_linkeddomain triberecruitment.co.uk
2023-07-19 delete email en..@carematters-co-uk.stackstaging.com
2023-07-19 delete index_pages_linkeddomain cqc.org.uk
2023-07-19 delete index_pages_linkeddomain therobincentre.co.uk
2023-07-19 delete index_pages_linkeddomain triberecruitment.co.uk
2023-07-19 delete phone 01325 482705
2023-07-19 delete terms_pages_linkeddomain cqc.org.uk
2023-07-19 delete terms_pages_linkeddomain google.com
2023-07-19 delete terms_pages_linkeddomain therobincentre.co.uk
2023-07-19 delete terms_pages_linkeddomain triberecruitment.co.uk
2023-07-19 insert contact_pages_linkeddomain benstones.uk
2023-07-19 insert contact_pages_linkeddomain hush.digital
2023-07-19 insert email hr@carematters.co.uk
2023-07-19 insert email in..@carematters.co.uk
2023-07-19 insert index_pages_linkeddomain benstones.uk
2023-07-19 insert index_pages_linkeddomain hush.digital
2023-07-19 insert terms_pages_linkeddomain benstones.uk
2023-07-19 insert terms_pages_linkeddomain hush.digital
2023-04-07 update account_ref_day 31 => 28
2023-04-07 update account_ref_month 3 => 2
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-11-30
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-12-07 delete address Durham Tees Valley Business Centre Orde Wingate Way Stockton on Tees TS19 0GA
2022-12-07 insert address Unit 11, Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB
2022-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22
2022-11-09 update statutory_documents PREVSHO FROM 31/03/2022 TO 28/02/2022
2022-11-05 delete about_pages_linkeddomain feeldesign.co.uk
2022-11-05 delete address Durham Tees Valley Business Centre Orde Wingate Way Stockton on Tees TS19 OGD
2022-11-05 delete career_pages_linkeddomain feeldesign.co.uk
2022-11-05 delete contact_pages_linkeddomain feeldesign.co.uk
2022-11-05 delete index_pages_linkeddomain feeldesign.co.uk
2022-11-05 delete management_pages_linkeddomain feeldesign.co.uk
2022-11-05 delete terms_pages_linkeddomain feeldesign.co.uk
2022-11-05 insert about_pages_linkeddomain newlands-group.co.uk
2022-11-05 insert address Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB
2022-11-05 insert career_pages_linkeddomain newlands-group.co.uk
2022-11-05 insert contact_pages_linkeddomain newlands-group.co.uk
2022-11-05 insert index_pages_linkeddomain newlands-group.co.uk
2022-11-05 insert management_pages_linkeddomain newlands-group.co.uk
2022-11-05 insert terms_pages_linkeddomain newlands-group.co.uk
2022-10-03 update person_description Aimee Milne => Aimee Milne
2022-10-03 update person_description Amy Down => Amy Down
2022-10-03 update person_description Julie Shippey => Julie Shippey
2022-10-03 update person_description Lisa Spark => Lisa Spark
2022-10-03 update person_description Sarah Martin => Sarah Martin
2022-10-03 update person_description Sarah Whitaker => Sarah Whitaker
2022-10-03 update person_description Steven Hutchinson => Steven Hutchinson
2022-10-03 update person_description Vicky Stephens => Vicky Stephens
2022-10-03 update person_title Aimee Milne: Care Coordinator Care Coordination & Administration; Care Coordinator; Member of the Management Team => Care Coordinator; Member of the Management Team
2022-10-03 update person_title Amy Down: Payroll & Accounts Administrator Finance & Operations; Member of the Management Team => Payroll & Accounts Administrator; Member of the Management Team
2022-10-03 update person_title Julie Shippey: Operations & Finance Manager Finance & Operations; Member of the Management Team => Operations & Finance Manager; Member of the Management Team
2022-10-03 update person_title Lisa Spark: Managing Director Management; Managing Director; Member of the Management Team => Managing Director; Member of the Management Team
2022-10-03 update person_title Sarah Martin: Clinical Lead Management; Member of the Management Team => Clinical Lead; Member of the Management Team
2022-10-03 update person_title Sarah Whitaker: Registered Manager Management; Registered Manager; Member of the Management Team => Registered Manager; Member of the Management Team
2022-10-03 update person_title Steven Hutchinson: Regional Manager; Regional Manager Management; Member of the Management Team => Regional Manager; Member of the Management Team
2022-10-03 update person_title Vicky Stephens: Senior Care Coordinator Care Coordination & Administration; Member of the Management Team => Senior Care Coordinator; Member of the Management Team
2022-07-03 delete person Paul Kitchin
2022-07-03 delete person Rebecca Marriott
2022-07-03 update person_description Aimee Milne => Aimee Milne
2022-07-03 update person_description Amy Down => Amy Down
2022-07-03 update person_description Julie Shippey => Julie Shippey
2022-07-03 update person_description Vicky Stephens => Vicky Stephens
2022-07-03 update person_title Aimee Milne: Care Coordinator; Member of the Management Team => Care Coordinator Care Coordination & Administration; Care Coordinator; Member of the Management Team
2022-07-03 update person_title Amy Down: Payroll & Accounts Administrator; Member of the Management Team => Payroll & Accounts Administrator Finance & Operations; Member of the Management Team
2022-07-03 update person_title Julie Shippey: Operations & Finance Manager; Member of the Management Team => Operations & Finance Manager Finance & Operations; Member of the Management Team
2022-07-03 update person_title Vicky Stephens: Senior Care Coordinator; Member of the Management Team => Senior Care Coordinator Care Coordination & Administration; Member of the Management Team
2022-05-04 update person_description Aimee Milne => Aimee Milne
2022-05-04 update person_description Amy Down => Amy Down
2022-05-04 update person_description Julie Shippey => Julie Shippey
2022-05-04 update person_description Paul Kitchin => Paul Kitchin
2022-05-04 update person_description Vicky Stephens => Vicky Stephens
2022-05-04 update person_title Aimee Milne: Care Coordinator Care Coordination & Administration; Care Coordinator; Member of the Management Team => Care Coordinator; Member of the Management Team
2022-05-04 update person_title Amy Down: Payroll & Accounts Administrator Finance & Operations; Member of the Management Team => Payroll & Accounts Administrator; Member of the Management Team
2022-05-04 update person_title Julie Shippey: Operations & Finance Manager Finance & Operations; Member of the Management Team => Operations & Finance Manager; Member of the Management Team
2022-05-04 update person_title Paul Kitchin: Finance Assistant Finance & Operations; Finance Assistant; Admin; Member of the Management Team => Finance Assistant; Admin; Member of the Management Team
2022-05-04 update person_title Rebecca Marriott: Branch Administrator Care Coordination & Administration; Branch Administrator; Member of the Management Team => Branch Administrator; Member of the Management Team
2022-05-04 update person_title Vicky Stephens: Senior Care Coordinator Care Coordination & Administration; Member of the Management Team => Senior Care Coordinator; Member of the Management Team
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-07 update num_mort_charges 0 => 1
2021-10-07 update num_mort_outstanding 0 => 1
2021-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 119015420001
2021-04-29 update statutory_documents DIRECTOR APPOINTED MRS LISA JULIE SPARK
2021-04-07 delete address TAD CENTRE ORMESBY ROAD MIDDLESBROUGH UNITED KINGDOM TS3 7SF
2021-04-07 insert address 3 PIONEER COURT MORTON PALMS BUSINESS PARK DARLINGTON ENGLAND DL1 4WD
2021-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2021-04-07 update accounts_last_madeup_date null => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-23 => 2021-12-31
2021-04-07 update registered_address
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 3 PIONEER COURT MORTON PALMS BUSINESS PARK DARLINGTON DL1 4WD ENGLAND
2021-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2021 FROM TAD CENTRE ORMESBY ROAD MIDDLESBROUGH TS3 7SF UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-12-23 => 2021-03-23
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-03-30 update statutory_documents COMPANY NAME CHANGED CAREMATTERS (HOMECARE) MIDDLESBROUGH LIMITED CERTIFICATE ISSUED ON 30/03/19
2019-03-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION