TLC HOMECARE - History of Changes


DateDescription
2023-08-10 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN THOMAS HALES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-29 => 2024-04-29
2023-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/22
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-09-22 update statutory_documents ALTER ARTICLES 24/08/2022
2022-09-08 update num_mort_charges 3 => 4
2022-09-08 update num_mort_satisfied 2 => 3
2022-08-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056353590004
2022-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056353590003
2022-08-18 delete source_ip 94.136.40.82
2022-08-18 insert source_ip 68.183.252.83
2022-08-18 update robots_txt_status www.tlchomecare.co.uk: 404 => 200
2022-08-03 update statutory_documents CESSATION OF MARK HALES AS A PSC
2022-08-03 update statutory_documents CESSATION OF RICHARD NELSON WALKER AS A PSC
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-29 => 2023-04-29
2022-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/21
2022-02-17 update robots_txt_status www.tlc-homecare.co.uk: 200 => 404
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-07-13 update statutory_documents DIRECTOR APPOINTED MRS CERI LOUISE BATE
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-29 => 2022-04-29
2021-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HALES / 03/03/2021
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 03/03/2021
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HALES / 03/03/2021
2021-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 03/03/2021
2021-02-11 delete address Mexborough Business Centre College Rd Mexborough S64 2DH
2021-02-11 delete address St Peter's Street Huddersfield HD1 1RA
2021-02-11 delete address Unit 19 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG
2021-02-11 delete address Unit 9 Mexborough Business Centre College Rd Mexborough S64 2DH
2021-02-11 delete address Whitby Court Abbey Road Shepley Huddersfield HD8 8EL
2021-02-11 delete person Dan Burnett
2021-02-11 delete person Narbir Virk
2021-02-11 insert about_pages_linkeddomain forms.gle
2021-02-11 insert address Bennett Avenue Horbury Wakefield WF4 5RA
2021-02-11 insert address Mexborough Business Centre College Rd Mexborough S64 9JP
2021-02-11 insert address Unit 3.9 Holmfield Mills Holdsworth Road Halifax HX3 6SN
2021-02-11 insert address Unit 31 Bradmarsh Business Park Bradmarsh Business Centre Rotherham S60 1BY
2021-02-11 insert address Unit 9 Mexborough Business Centre College Rd Mexborough S64 9JP
2021-02-11 insert address Unit F2 Mexborough Business Centre College Rd Mexborough S64 9JP
2021-02-11 insert career_pages_linkeddomain forms.gle
2021-02-11 insert career_pages_linkeddomain itm8.eu
2021-02-11 insert casestudy_pages_linkeddomain forms.gle
2021-02-11 insert contact_pages_linkeddomain forms.gle
2021-02-11 insert index_pages_linkeddomain forms.gle
2021-02-11 insert management_pages_linkeddomain forms.gle
2021-02-11 insert phone 01709 257777
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-29 => 2021-04-29
2020-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19
2020-05-07 update accounts_next_due_date 2020-04-29 => 2020-07-29
2020-03-13 delete address Suite F2 Trinity Buildings Caldervale Rd WF1 5PE
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-09-07 update accounts_next_due_date 2019-07-26 => 2020-04-29
2019-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18
2019-05-28 delete address Lavender Court Croft Road Kendray Barnsley South Yorkshire S70 3FG
2019-05-28 delete address Unit 20 1st Floor Moorgate Crofts Business Park South Grove Rotherham S60 2DH
2019-05-28 delete fax 01226 208921
2019-05-28 delete phone 01226 208921
2019-05-28 insert address Mexborough Business Centre College Rd Mexborough S64 2DH
2019-05-28 insert address Suite F2 Trinity Buildings Caldervale Rd WF1 5PE
2019-05-28 insert address Unit 19 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield S3 8GG
2019-05-28 insert address Unit 9 Mexborough Business Centre College Rd Mexborough S64 2DH
2019-05-28 insert address Whitby Court Abbey Road Shepley Huddersfield HD8 8EL
2019-05-28 insert person Dan Burnett
2019-05-28 insert person Narbir Virk
2019-05-28 insert person Sally Denton
2019-05-28 insert phone 0114 4070 036
2019-05-28 insert phone 01484 608700
2019-05-28 insert phone 01924 260260
2019-05-07 update account_ref_day 30 => 29
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-26
2019-04-26 update statutory_documents PREVSHO FROM 30/07/2018 TO 29/07/2018
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2018-05-11 update account_category FULL => SMALL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17
2018-03-07 update num_mort_outstanding 2 => 1
2018-03-07 update num_mort_satisfied 1 => 2
2018-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056353590002
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES
2017-10-03 delete career_pages_linkeddomain cqc.org.uk
2017-10-03 delete contact_pages_linkeddomain cqc.org.uk
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2017-05-03 delete general_emails in..@tlc-homecare.co.uk
2017-05-03 delete email in..@tlc-homecare.co.uk
2017-05-03 insert alias TLC Homecare Limited
2017-05-03 insert career_pages_linkeddomain cqc.org.uk
2017-05-03 insert contact_pages_linkeddomain cqc.org.uk
2017-05-03 insert index_pages_linkeddomain cqc.org.uk
2017-05-03 insert phone 01302 319024
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-02-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-09 delete address Unit 3A Freshfields House Taylors Court Parkgate Rotherham South Yorkshire S62 6NU
2016-01-09 insert address Unit 20 1st Floor Moorgate Crofts Business Park South Grove Rotherham S60 2DH
2016-01-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2016-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15
2015-12-09 update num_mort_charges 2 => 3
2015-12-09 update num_mort_outstanding 1 => 2
2015-12-01 update statutory_documents 24/11/15 FULL LIST
2015-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056353590003
2015-04-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2015-01-07 delete address MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE ENGLAND S75 2BL
2015-01-07 insert address MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S75 2BL
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2015-01-06 delete address Doles Avenue Royston Barnsley South Yorkshire S71 4PT
2015-01-06 delete contact_pages_linkeddomain google.co.uk
2015-01-06 delete fax 01226 702051
2015-01-06 delete phone 01226 702050
2015-01-06 insert phone 01422 734025
2014-12-08 update statutory_documents 24/11/14 FULL LIST
2014-10-07 update account_category SMALL => FULL
2014-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-10-07 update accounts_next_due_date 2014-07-22 => 2015-04-30
2014-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13
2014-06-30 insert index_pages_linkeddomain t.co
2014-06-07 delete address OPTIMO HOUSE 73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5SE
2014-06-07 insert address MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE ENGLAND S75 2BL
2014-06-07 update registered_address
2014-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2014 FROM OPTIMO HOUSE 73 LIVERPOOL ROAD CROSBY LIVERPOOL MERSEYSIDE L23 5SE
2014-05-07 update account_ref_day 31 => 30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-07-22
2014-04-22 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/07/2013
2014-02-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-02-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2014-01-16 update statutory_documents 24/11/13 FULL LIST
2014-01-07 update num_mort_charges 1 => 2
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056353590002
2013-11-17 insert address St Peter's Street Huddersfield HD1 1RA
2013-11-17 insert fax 01226 208921
2013-11-17 insert fax 01226 702051
2013-11-17 insert fax 01709 526176
2013-11-17 insert phone 01226 208921
2013-11-17 insert phone 01226 702050
2013-11-17 insert phone 01484 818218
2013-11-17 insert phone 01709 524364
2013-11-17 insert phone 01709 892208
2013-10-07 update num_mort_outstanding 1 => 0
2013-10-07 update num_mort_satisfied 0 => 1
2013-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-26 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-25 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-02-27 update statutory_documents 24/11/12 FULL LIST
2012-10-24 update primary_contact
2012-02-07 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 24/11/11 FULL LIST
2012-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NELSON WALKER / 03/03/2011
2011-08-18 update statutory_documents PREVEXT FROM 31/03/2011 TO 31/07/2011
2011-08-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-24 update statutory_documents 24/11/10 FULL LIST
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY WINDLE
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GREENHOFF
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY WINDLE
2010-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2010 FROM MAPLE HOUSE MAPLE ESTATE STOCKS LANE BARNSLEY SOUTH YORKSHIRE S57 2BL
2010-12-01 update statutory_documents DIRECTOR APPOINTED MR MARK HALES
2010-12-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD NELSON WALKER
2010-12-01 update statutory_documents ADOPT ARTICLES 26/11/2010
2010-12-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY WINDLE
2010-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GREENHOFF
2010-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY WINDLE
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 24/11/09 FULL LIST
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE WINDLE / 25/11/2009
2009-11-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GREENHOFF / 25/11/2009
2009-09-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR SUSAN CLARKE LOGGED FORM
2008-11-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN CLARKE
2008-11-27 update statutory_documents RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-12-05 update statutory_documents RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11 update statutory_documents RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-04-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/06 FROM: MARLAND HOUSE, 13 HUDDERSFIELD ROAD, BARNSLEY SOUTH YORKSHIRE S70 2LW
2006-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-12-01 update statutory_documents DIRECTOR RESIGNED
2005-12-01 update statutory_documents SECRETARY RESIGNED
2005-11-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION