GROVE CARE - History of Changes


DateDescription
2024-04-07 delete address 1 FARNHAM ROAD GUILDFORD ENGLAND GU2 4RG
2024-04-07 insert address ASH HOUSE SUITE 2, SECOND FLOOR TANRIDGE BUSINESS PARK,SHACKLEFORD ROAD ELSTEAD SURREY ENGLAND GU8 6LB
2024-04-07 update account_ref_day 15 => 31
2024-04-07 update account_ref_month 11 => 12
2024-04-07 update accounts_next_due_date 2024-08-15 => 2024-09-30
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2022-11-15
2023-10-07 update accounts_next_due_date 2023-11-07 => 2024-08-15
2023-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 15/11/22
2023-09-07 update account_ref_day 30 => 15
2023-09-07 update account_ref_month 4 => 11
2023-09-07 update accounts_next_due_date 2024-01-31 => 2023-11-07
2023-08-07 update statutory_documents PREVSHO FROM 30/04/2023 TO 15/11/2022
2023-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-04-07 delete address BLOSSOM FIELDS 84 - 86 HIGH STREET WINTERBOURNE BRISTOL BS36 1RB
2023-04-07 insert address 1 FARNHAM ROAD GUILDFORD ENGLAND GU2 4RG
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_charges 2 => 4
2023-04-07 update num_mort_outstanding 2 => 4
2023-04-07 update reg_address_care_of GROVE CARE => null
2023-04-07 update registered_address
2022-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2022 FROM C/O GROVE CARE BLOSSOM FIELDS 84 - 86 HIGH STREET WINTERBOURNE BRISTOL BS36 1RB
2022-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047407810003
2022-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047407810004
2022-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MREF ALLEGRA CARE HOLDINGS LIMITED
2022-11-23 update statutory_documents CESSATION OF ANGELA MCCARTHY AS A PSC
2022-11-23 update statutory_documents CESSATION OF FIONA ANGELA JARMAN AS A PSC
2022-11-23 update statutory_documents CESSATION OF MARTIN MCCARTHY AS A PSC
2022-11-23 update statutory_documents CESSATION OF SARAH MCCARTHY TAYLOR AS A PSC
2022-11-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-11-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2022-11-22 update statutory_documents ADOPT ARTICLES 15/11/2022
2022-11-21 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-15 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DUDLEY MORAN DAVIES
2022-11-15 update statutory_documents DIRECTOR APPOINTED MS HELEN JONES
2022-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA MCCARTHY
2022-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2022-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA JARMAN
2022-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCARTHY
2022-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MCCARTHY TAYLOR
2022-11-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA MCCARTHY
2022-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22
2022-08-15 delete about_pages_linkeddomain cqc.org.uk
2022-08-15 delete about_pages_linkeddomain splendid-design.com
2022-08-15 delete contact_pages_linkeddomain splendid-design.com
2022-08-15 delete index_pages_linkeddomain splendid-design.com
2022-08-15 insert contact_pages_linkeddomain cqc.org.uk
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MCCARTHY / 22/04/2021
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANGELA MCCARTHY / 22/04/2021
2021-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2021-02-07 delete contact_pages_linkeddomain cqc.org.uk
2021-02-07 insert about_pages_linkeddomain cqc.org.uk
2020-08-06 delete person Sally Macauley
2020-08-06 insert person Sharon Tucker
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-10-04 update statutory_documents 12/09/18 STATEMENT OF CAPITAL GBP 136
2018-10-03 update statutory_documents ADOPT ARTICLES 12/09/2018
2018-07-07 update account_category TOTAL EXEMPTION SMALL => FULL
2018-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-27 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN TAYLOR
2016-08-07 update num_mort_charges 1 => 2
2016-08-07 update num_mort_outstanding 1 => 2
2016-07-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047407810002
2016-05-12 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-12 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-26 update statutory_documents 22/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-05 update statutory_documents 22/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BLOSSOM FIELDS 84 - 86 HIGH STREET WINTERBOURNE BRISTOL UNITED KINGDOM BS36 1RB
2014-05-07 insert address BLOSSOM FIELDS 84 - 86 HIGH STREET WINTERBOURNE BRISTOL BS36 1RB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-05-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-04-29 update statutory_documents 22/04/14 FULL LIST
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA JARMAN / 01/08/2013
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-16 update statutory_documents 22/04/13 FULL LIST
2013-02-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM THE GROVE, 88 HIGH STREET WINTERBOURNE BRISTOL BS36 1RB
2012-04-27 update statutory_documents 22/04/12 FULL LIST
2012-03-20 update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 22/04/11 FULL LIST
2011-01-20 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 22/04/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCCARTHY / 22/04/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA JARMAN / 22/04/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH MCCARTHY TAYLOR / 22/04/2010
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH TAYLOR / 01/06/2009
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA JARMAN / 01/07/2007
2008-08-19 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-14 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-29 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-05 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION