Date | Description |
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 |