ADL SMARTCARE - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-03 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-16 delete coo Stephen Miller
2022-06-16 delete cto Stephen Miller
2022-06-16 delete person Jon Farmer
2022-06-16 delete person Stephen Miller
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-06-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE GORE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-15 delete person Lisa Micklethwaite
2022-03-15 insert person Pete Bowen
2022-03-15 insert person Will Collier
2022-03-03 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-23 delete person Martin Gosling
2021-09-23 insert about_pages_linkeddomain apple.com
2021-09-23 insert about_pages_linkeddomain microsoft.com
2021-09-23 insert about_pages_linkeddomain mozilla.org
2021-09-23 insert about_pages_linkeddomain vivaldi.com
2021-09-23 insert casestudy_pages_linkeddomain apple.com
2021-09-23 insert casestudy_pages_linkeddomain microsoft.com
2021-09-23 insert casestudy_pages_linkeddomain mozilla.org
2021-09-23 insert casestudy_pages_linkeddomain vivaldi.com
2021-09-23 insert index_pages_linkeddomain apple.com
2021-09-23 insert index_pages_linkeddomain microsoft.com
2021-09-23 insert index_pages_linkeddomain mozilla.org
2021-09-23 insert index_pages_linkeddomain vivaldi.com
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-22 delete address 3 Concourse Way Sheffield Digital Campus Sheffield S1 2BJ
2021-02-22 insert address 3 Concourse Way Sheffield Digital Campus Sheffield, United Kingdom S1 2BJ
2021-02-22 update primary_contact 3 Concourse Way Sheffield Digital Campus Sheffield S1 2BJ => 3 Concourse Way Sheffield Digital Campus Sheffield, United Kingdom S1 2BJ
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-31 delete index_pages_linkeddomain ncasc.info
2019-12-01 insert index_pages_linkeddomain ncasc.info
2019-10-01 update website_status OK => DomainNotFound
2019-07-03 update website_status OK => DomainNotFound
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-04-07 update account_category FULL => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update website_status OK => DomainNotFound
2019-03-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-16 delete index_pages_linkeddomain lifecurve.uk
2018-10-16 insert index_pages_linkeddomain oup.com
2018-10-16 insert index_pages_linkeddomain service.gov.uk
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-06-18 insert privacy_emails pr..@adlsmartcare.com
2018-06-18 delete registration_number 4456225
2018-06-18 insert email pr..@adlsmartcare.com
2018-04-07 update account_category TOTAL EXEMPTION SMALL => FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-09-16 insert ceo Prof. Peter Gore
2017-09-16 insert cfo Robert M Dunigan
2017-09-16 insert coo Stephen Miller
2017-09-16 insert cto Stephen Miller
2017-09-16 insert founder Prof. Peter Gore
2017-09-16 insert founder Sarah Gore
2017-09-16 insert managingdirector Prof. Peter Gore
2017-09-16 insert otherexecutives Prof. Garth Johnson
2017-09-16 insert otherexecutives Sarah Gore
2017-09-16 delete index_pages_linkeddomain service.gov.uk
2017-09-16 insert address 3 Concourse Way Sheffield Digital Campus Sheffield S1 2BJ
2017-09-16 insert index_pages_linkeddomain lifecurve.uk
2017-09-16 insert person Prof. Garth Johnson
2017-09-16 insert person Prof. Peter Gore
2017-09-16 insert person Robert M Dunigan
2017-09-16 insert person Sarah Gore
2017-09-16 insert person Stephen Miller
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-31 insert index_pages_linkeddomain service.gov.uk
2016-08-03 insert cfo Robert M Dunigan
2016-08-03 insert coo Stephen Miller
2016-08-03 insert cto Stephen Miller
2016-08-03 insert founder Sarah Gore
2016-08-03 insert otherexecutives Sarah Gore
2016-08-03 insert person Robert M Dunigan
2016-08-03 insert person Sarah Gore
2016-08-03 insert person Stephen Miller
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-06 delete index_pages_linkeddomain ilovethecurve.com
2016-07-06 update robots_txt_status www.adlsmartcare.com: 0 => 200
2016-06-13 update statutory_documents 07/06/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-23 insert contact_pages_linkeddomain macmillandictionary.com
2015-08-23 insert index_pages_linkeddomain macmillandictionary.com
2015-08-23 insert service_pages_linkeddomain macmillandictionary.com
2015-08-23 insert terms_pages_linkeddomain macmillandictionary.com
2015-08-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-08-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-07-22 update statutory_documents 07/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-28 delete contact_pages_linkeddomain google.com
2014-10-28 update robots_txt_status www.adlsmartcare.com: 200 => 0
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-30 update statutory_documents 07/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-16 delete index_pages_linkeddomain ippr.org
2014-03-16 delete index_pages_linkeddomain ncl.ac.uk
2014-03-16 update website_status FlippedRobots => OK
2014-03-04 update website_status OK => FlippedRobots
2013-12-30 update website_status FlippedRobots => OK
2013-12-30 insert index_pages_linkeddomain ippr.org
2013-12-20 update website_status OK => FlippedRobots
2013-11-21 delete index_pages_linkeddomain audioboo.fm
2013-11-21 insert index_pages_linkeddomain ncl.ac.uk
2013-10-01 delete index_pages_linkeddomain britishscienceassociation.org
2013-10-01 insert index_pages_linkeddomain audioboo.fm
2013-09-07 delete index_pages_linkeddomain lincolnshiretelecare.org.uk
2013-09-07 delete index_pages_linkeddomain ncl.ac.uk
2013-09-07 insert index_pages_linkeddomain britishscienceassociation.org
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-30 update statutory_documents 07/06/13 FULL LIST
2013-06-25 delete source_ip 78.136.22.236
2013-06-25 insert source_ip 109.73.119.144
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 update num_mort_outstanding 1 => 0
2013-06-22 update num_mort_satisfied 1 => 2
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2012-11-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-05 update statutory_documents 07/06/12 FULL LIST
2012-03-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 07/06/11 FULL LIST
2011-01-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-12 update statutory_documents 07/06/10 FULL LIST
2010-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MCARTHUR DUNIGAN / 07/06/2010
2010-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY GORE / 07/06/2010
2009-11-10 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2009 FROM ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD S1 2BJ
2009-07-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-07-01 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP
2008-12-17 update statutory_documents DIRECTOR APPOINTED MR ROBERT MCARTHUR DUNIGAN
2008-07-23 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-23 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FIONA ELLIS WINKFIELD
2008-06-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-23 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-29 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-07-21 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-07-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-07-25 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-06-30 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-20 update statutory_documents SHARES AGREEMENT OTC
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-04 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-15 update statutory_documents NEW SECRETARY APPOINTED
2002-08-15 update statutory_documents DIRECTOR RESIGNED
2002-08-15 update statutory_documents SECRETARY RESIGNED
2002-06-07 update statutory_documents SECRETARY RESIGNED
2002-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION