COMPLETE CARE HOMES - History of Changes


DateDescription
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
2024-03-08 delete source_ip 149.255.58.53
2024-03-08 insert source_ip 149.255.62.110
2023-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ABDOOL RAJACK DEELUN SOMAUROO / 22/06/2023
2023-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL DEELUN SOMAUROO / 22/06/2023
2023-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIE SOMAUROO / 22/06/2023
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2023-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DEELUN SOMAUROO / 02/08/2022
2022-08-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL DEELUN SOMAUROO / 02/08/2022
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-14 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2021-08-14 insert terms_pages_linkeddomain digital.nhs.uk
2021-08-14 insert terms_pages_linkeddomain ico.org.uk
2021-08-14 insert terms_pages_linkeddomain www.gov.uk
2021-07-01 update founded_year null => 1986
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-12-18 update website_status FlippedRobots => OK
2019-12-18 delete source_ip 217.160.0.68
2019-12-18 insert source_ip 149.255.58.53
2019-12-18 update robots_txt_status www.completecarehomes.net: 404 => 200
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update website_status OK => FlippedRobots
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DEELUN SOMAUROO / 04/06/2019
2019-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL DEELUN SOMAUROO / 04/06/2019
2019-03-07 delete sic_code 74990 - Non-trading company
2019-03-07 insert sic_code 87100 - Residential nursing care facilities
2019-03-07 insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse
2019-03-07 insert sic_code 87300 - Residential care activities for the elderly and disabled
2019-02-04 insert alias Complete Care Homes Ltd
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_charges 5 => 6
2018-07-07 update num_mort_outstanding 5 => 6
2018-06-07 update num_mort_charges 0 => 5
2018-06-07 update num_mort_outstanding 0 => 5
2018-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041552910006
2018-05-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041552910005
2018-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041552910001
2018-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041552910002
2018-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041552910003
2018-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041552910004
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-13 delete source_ip 217.160.165.12
2017-01-13 insert source_ip 217.160.0.68
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-12 delete sales_emails sa..@apc4me.co.uk
2016-10-12 insert general_emails in..@completecarehomes.com
2016-10-12 delete address Unit G1b, St.Hilda's Business Centre, The Ropery, Whitby, North Yorkshire, YO22 4ET
2016-10-12 delete email sa..@apc4me.co.uk
2016-10-12 delete phone 01947 605859
2016-10-12 insert address 374 Scalby Road, Scarborough, North Yorkshire, YO12 6ED
2016-10-12 insert alias Complete Care Homes
2016-10-12 insert email in..@completecarehomes.com
2016-10-12 update primary_contact Unit G1b, St.Hilda's Business Centre, The Ropery, Whitby, North Yorkshire, YO22 4ET => 374 Scalby Road, Scarborough, North Yorkshire, YO12 6ED
2016-09-14 delete general_emails in..@completecarehomes.com
2016-09-14 insert sales_emails sa..@apc4me.co.uk
2016-09-14 delete address 374 Scalby Road, Scarborough, North Yorkshire, YO12 6ED
2016-09-14 delete alias Complete Care Homes
2016-09-14 delete email in..@completecarehomes.com
2016-09-14 insert address Unit G1b, St.Hilda's Business Centre, The Ropery, Whitby, North Yorkshire, YO22 4ET
2016-09-14 insert email sa..@apc4me.co.uk
2016-09-14 insert phone 01947 605859
2016-09-14 update primary_contact 374 Scalby Road, Scarborough, North Yorkshire, YO12 6ED => Unit G1b, St.Hilda's Business Centre, The Ropery, Whitby, North Yorkshire, YO22 4ET
2016-02-08 delete address 14 OLD ORCHARD CLOSE HILLINGDON UXBRIDGE MIDDLESEX UB8 3LH
2016-02-08 insert address RAMBLA NURSING HOME 374 SCALBY ROAD SCARBOROUGH NORTH YORKSHIRE UNITED KINGDOM YO12 6ED
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-02-08 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 14 OLD ORCHARD CLOSE HILLINGDON UXBRIDGE MIDDLESEX UB8 3LH
2016-01-29 update statutory_documents 21/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-17 update statutory_documents 21/01/15 FULL LIST
2015-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABDOOL RAJACK DEELUN SOMAUROO / 01/01/2015
2015-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE SOMAUROO / 01/01/2015
2015-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DEELUN SOMAUROO / 01/01/2015
2015-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIE SOMAUROO / 01/01/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 delete source_ip 87.106.209.75
2014-12-28 insert source_ip 217.160.165.12
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-21 => 2014-01-21
2014-03-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-02-19 update statutory_documents 21/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-21 => 2013-01-21
2013-06-25 update returns_next_due_date 2013-02-18 => 2014-02-18
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-12 update statutory_documents 21/01/13 FULL LIST
2013-01-16 delete general_emails en..@completecarehomes.co.uk
2013-01-16 delete personal_emails jo..@googlemail.com
2013-01-16 insert general_emails in..@completecarehomes.com
2013-01-16 delete address 12 Ryndleside Northstead Manor Drive Scarborough, YO12 6AD
2013-01-16 delete address 6 Sheep Dyke Lane Hunmanby Filey, YO14 0PS
2013-01-16 delete address Rambla Nursing Home 374 Scalby Road Scarborough North Yorkshire, YO12 6ED
2013-01-16 delete address St. Bernadette's Nursing Home 25-27 Trinity Road Scarborough North Yorkshire. YO11 2TD
2013-01-16 delete address St.Nicholas Building, St.Nicholas Street, Newcatle Upon Time, NE1 1NB
2013-01-16 delete alias Complete Care Homes Ltd
2013-01-16 delete email en..@completecarehomes.co.uk
2013-01-16 delete email je..@aol.com
2013-01-16 delete email jo..@googlemail.com
2013-01-16 delete email ro..@btinternet.com
2013-01-16 delete email tr..@btconnect.com
2013-01-16 delete phone 0191 233 3399
2013-01-16 insert email in..@completecarehomes.com
2012-11-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 21/01/12 FULL LIST
2011-09-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 21/01/11 FULL LIST
2010-06-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents SAIL ADDRESS CREATED
2010-02-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-18 update statutory_documents 21/01/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABDOOL RAJACK DEELUN SOMAUROO / 01/10/2009
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE SOMAUROO / 01/10/2009
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DEELUN SOMAUROO / 01/10/2009
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-03 update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-07 update statutory_documents RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-26 update statutory_documents RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-26 update statutory_documents RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-05 update statutory_documents RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 14 OLD ORCHARD CLOSE HILLINGDON UXBRIDGE MIDDLESEX UB8 3LH
2002-05-07 update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-03-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 28 NORTHUMBERLAND STREET MORECAMBE LANCASHIRE LA4 4AY
2001-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-15 update statutory_documents NEW SECRETARY APPOINTED
2001-03-15 update statutory_documents DIRECTOR RESIGNED
2001-03-15 update statutory_documents SECRETARY RESIGNED
2001-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION