Date | Description |
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 |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GEOFFREY WOOLLEY |
2023-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES |
2023-06-20 |
delete phone 01970 639111 |
2023-06-20 |
insert phone 0300 140 0025 |
2023-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CERI BRUNELLI WILLIAMS |
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 |
2022-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-11-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-17 |
update statutory_documents ADOPT ARTICLES 09/11/2022 |
2022-11-17 |
update statutory_documents ADOPT ARTICLES 27/10/2022 |
2022-11-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2022-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES |
2022-10-04 |
update person_description John Rees => John Rees |
2022-10-04 |
update person_title John Rees: Vice Chair of the Audit; Vice - Chair => Chairman of the Audit; Vice - Chair |
2022-09-23 |
update statutory_documents DIRECTOR APPOINTED ANNETTE WYNNE JONES |
2022-09-23 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARCUD CYFYNGEDIG / 10/09/2021 |
2022-04-22 |
update person_title Dawn Toland: CHARITY SHOP and SHOPMOBILITY MANAGER => null |
2022-04-22 |
update person_title Peter Saunders: Independent Board Member; Chairman of the Joint Consultative Committee => Chairman of the Joint Consultative Committee |
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 |
2022-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-19 |
delete otherexecutives Guy Evans |
2021-12-19 |
delete source_ip 185.199.220.31 |
2021-12-19 |
insert address 21 Ffordd y Môr, Aberystwyth
SY23 1NP |
2021-12-19 |
insert source_ip 172.67.151.111 |
2021-12-19 |
insert source_ip 104.21.90.22 |
2021-12-19 |
update person_title Alun Evans: SUPPORT TEAM MANAGER for the NORTH => null |
2021-12-19 |
update person_title Bridget Campbell: SUPPORT TEAM MANAGER for the SOUTH => null |
2021-12-19 |
update person_title Gary Taverner: TEMPORARY ACCOMMODATIONS MANAGER => RHEOLWR LLETY DROS DRO / TEMPORARY ACCOMMODATIONS MANAGER |
2021-12-19 |
update person_title Guy Evans: EXECUTIVE DIRECTOR; Member of the Management Team => CYFARWYDDWR GWEITHREDOL / EXECUTIVE DIRECTOR; Member of the Management Team |
2021-12-19 |
update person_title Jeremy Brown: Senior Manager; SERVICES MANAGER => Senior Manager; RHEOLWR GWASANAETHAU / SERVICES MANAGER |
2021-11-04 |
update statutory_documents DIRECTOR APPOINTED MRS CERI BRUNELLI WILLIAMS |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES |
2021-10-06 |
update statutory_documents SECRETARY APPOINTED MISS KATE CURRAN |
2021-10-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES BROTHERTON |
2021-09-06 |
delete person Richard Lucas |
2021-09-06 |
update person_description Jeremy Brown => Jeremy Brown |
2021-07-29 |
delete person Tony Kitchen |
2021-07-29 |
update person_description Gary Taverner => Gary Taverner |
2021-04-24 |
delete person Mark Richards |
2021-04-24 |
insert person Gary Taverner |
2021-03-25 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TAI CEREDIGION CYF / 02/11/2020 |
2021-03-24 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TAI CEREDIGION CYF / 02/11/2020 |
2021-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY KITCHEN |
2021-01-14 |
delete source_ip 37.220.93.20 |
2021-01-14 |
insert source_ip 185.199.220.31 |
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 |
2020-11-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-11-06 |
update statutory_documents SECRETARY APPOINTED MR CHARLES BROTHERTON |
2020-11-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATE CURRAN |
2020-10-05 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET JUNE GALLAGHER |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-21 |
update robots_txt_status www.caresociety.org.uk: 404 => 200 |
2020-04-21 |
update website_status FlippedRobots => OK |
2020-04-01 |
update website_status OK => FlippedRobots |
2020-03-02 |
update robots_txt_status www.caresociety.org.uk: 200 => 404 |
2019-11-07 |
update account_category GROUP => SMALL |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-09-30 |
delete treasurer Tony Kitchen |
2019-09-30 |
delete person Mark Strong |
2019-09-30 |
delete person Robert Gray |
2019-09-30 |
update person_description Tony Kitchen => Tony Kitchen |
2019-09-30 |
update person_title Tony Kitchen: Treasurer => null |
2019-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
2019-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES SYMONS |
2019-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY |
2019-08-31 |
update robots_txt_status www.caresociety.org.uk: 404 => 200 |
2019-08-31 |
update website_status FlippedRobots => OK |
2019-08-12 |
update website_status OK => FlippedRobots |
2019-07-12 |
update robots_txt_status www.caresociety.org.uk: 200 => 404 |
2019-04-30 |
update website_status FlippedRobots => OK |
2019-04-30 |
update robots_txt_status www.caresociety.org.uk: 404 => 200 |
2019-04-10 |
update website_status OK => FlippedRobots |
2019-03-10 |
update robots_txt_status www.caresociety.org.uk: 200 => 404 |
2019-02-05 |
update website_status FlippedRobots => OK |
2019-02-05 |
update robots_txt_status www.caresociety.org.uk: 404 => 200 |
2019-01-01 |
update website_status OK => FlippedRobots |
2018-12-06 |
delete address 21 TERRACE RD TERRACE ROAD ABERYSTWYTH WALES SY23 1NP |
2018-12-06 |
insert address 21 TERRACE ROAD ABERYSTWYTH WALES SY23 1NP |
2018-12-06 |
update account_category FULL => GROUP |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-06 |
update registered_address |
2018-11-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
2018-08-24 |
update website_status OK => FlippedRobots |
2018-07-08 |
update robots_txt_status www.caresociety.org.uk: 200 => 404 |
2018-07-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2018-07-03 |
update statutory_documents ALTER ARTICLES 29/03/2018 |
2018-04-19 |
update website_status IndexPageFetchError => OK |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN REES |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MR PETER SAUNDERS |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN CRIPPS |
2018-04-09 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE SHAW |
2018-04-09 |
update statutory_documents CORPORATE DIRECTOR APPOINTED TAI CEREDIGION CYF |
2018-04-05 |
update statutory_documents SECRETARY APPOINTED MISS KATE CURRAN |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY EVANS |
2018-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS |
2018-03-07 |
update account_category GROUP => FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES-DAVIES |
2018-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STRONG |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN FORBES |
2018-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-15 |
update website_status OK => IndexPageFetchError |
2017-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
2017-07-20 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN CRAIG FORBES |
2017-05-31 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN JANE JONES-DAVIES |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES ALEXANDER SYMONS |
2017-05-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD GRAHAM WELLS |
2017-05-07 |
delete address 18 CHALYBEATE STREET ABERYSTWYTH CEREDIGION SY23 1HX |
2017-05-07 |
insert address 21 TERRACE RD TERRACE ROAD ABERYSTWYTH WALES SY23 1NP |
2017-05-07 |
update registered_address |
2017-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM
18 CHALYBEATE STREET
ABERYSTWYTH
CEREDIGION
SY23 1HX |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA BENTLEY |
2017-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA BENTLEY |
2017-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HART |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY LEE |
2016-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERYL SHARPE |
2016-03-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY PHILIP HEARN |
2016-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CEN LLWYD |
2016-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BUCKHAM |
2016-02-08 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2016-01-14 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2016-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA BENTLEY / 22/12/2015 |
2016-01-07 |
update account_category GROUP => TOTAL EXEMPTION SMALL |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-07-29 => 2015-10-02 |
2015-11-07 |
update returns_next_due_date 2015-08-26 => 2016-10-30 |
2015-10-05 |
update statutory_documents 02/10/15 NO MEMBER LIST |
2015-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MERYL SHARPE / 04/08/2015 |
2015-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA FOX |
2015-03-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-03-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
delete address 18 CHALYBEATE STREET ABERYSTWYTH CEREDIGION UNITED KINGDOM SY23 1HX |
2014-08-07 |
insert address 18 CHALYBEATE STREET ABERYSTWYTH CEREDIGION SY23 1HX |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-05-10 => 2014-07-29 |
2014-08-07 |
update returns_next_due_date 2014-06-07 => 2015-08-26 |
2014-07-29 |
update statutory_documents 29/07/14 NO MEMBER LIST |
2014-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET FARRELL |
2014-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER KENCH |
2014-02-07 |
update num_mort_charges 1 => 3 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-01-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076288160002 |
2014-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076288160003 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-01 |
update returns_last_madeup_date 2012-05-10 => 2013-05-10 |
2013-07-01 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-26 |
insert company_previous_name CYMDEITHAS GOFAL CEREDIGION |
2013-06-26 |
update name CYMDEITHAS GOFAL CEREDIGION => CYMDEITHAS GOFAL THE CARE SOCIETY |
2013-06-23 |
update account_category DORMANT => GROUP |
2013-06-21 |
insert sic_code 55900 - Other accommodation |
2013-06-21 |
update returns_last_madeup_date null => 2012-05-10 |
2013-06-21 |
update returns_next_due_date 2012-06-07 => 2013-06-07 |
2013-06-17 |
update statutory_documents DIRECTOR APPOINTED MRS MERYL SHARPE |
2013-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HERBERT |
2013-06-05 |
update statutory_documents 10/05/13 NO MEMBER LIST |
2013-06-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN GRAY |
2013-06-04 |
update statutory_documents DIRECTOR APPOINTED MRS LINDA FOX |
2013-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVE DRURY |
2013-05-22 |
update statutory_documents COMPANY NAME CHANGED CYMDEITHAS GOFAL CEREDIGION
CERTIFICATE ISSUED ON 22/05/13 |
2013-05-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-05-14 |
update statutory_documents NE01 |
2012-10-24 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-06-06 |
update statutory_documents 10/05/12 NO MEMBER LIST |
2012-04-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-04-20 |
update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012 |
2012-04-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-09-30 |
update statutory_documents ADOPT ARTICLES 14/09/2011 |
2011-05-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |