WEBSITE PRIVACY NOTICE - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-05-09 update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 150
2023-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
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
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 1 => 2
2023-03-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-10-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE BURT
2022-09-27 insert alias Website Privacy Notice inc
2022-09-27 update person_title Laura I'Anson: Service Development Manager => Administration Manager
2022-08-24 delete person Chloe Collins
2022-08-24 insert partner_pages_linkeddomain bristol.gov.uk
2022-08-24 insert partner_pages_linkeddomain bupa.co.uk
2022-08-24 insert partner_pages_linkeddomain careandsupportwest.com
2022-08-24 insert partner_pages_linkeddomain citation.co.uk
2022-08-24 insert partner_pages_linkeddomain homecareassociation.org.uk
2022-08-24 insert partner_pages_linkeddomain iso.org
2022-08-24 insert partner_pages_linkeddomain nhs.uk
2022-08-24 insert partner_pages_linkeddomain southglos.gov.uk
2022-08-24 insert person Kate Dineen
2022-03-21 delete service_pages_linkeddomain tiktok.com
2022-03-21 insert index_pages_linkeddomain wufoo.com
2022-03-21 insert management_pages_linkeddomain wufoo.com
2022-03-21 insert partner_pages_linkeddomain wufoo.com
2022-03-21 insert service_pages_linkeddomain wufoo.com
2021-12-07 insert company_previous_name 3 TREES COMMUNITY SUPPORT LIMITED
2021-12-07 update name 3 TREES COMMUNITY SUPPORT LIMITED => 3 TREES CARE AND SUPPORT LTD
2021-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DWAYNE THOMAS BURT / 29/11/2021
2021-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE DEER / 29/11/2021
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES
2021-11-25 update statutory_documents COMPANY NAME CHANGED 3 TREES COMMUNITY SUPPORT LIMITED CERTIFICATE ISSUED ON 25/11/21
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 18/01/2021
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2021-01-08 update statutory_documents DIRECTOR APPOINTED JAMIE DWAYNE THOMAS BURT
2021-01-08 update statutory_documents DIRECTOR APPOINTED REBECCA LOUISE DEER
2021-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMITH / 05/01/2021
2021-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 05/01/2021
2021-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN JOANNA CARTER / 05/01/2021
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-12-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN CARTER
2019-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMITH / 01/11/2018
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 16/10/2017
2017-10-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
2016-11-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-02-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-01-21 update statutory_documents 12/12/15 FULL LIST
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
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-01 update statutory_documents DIRECTOR APPOINTED YVONNE SHIRLEY FOSTER
2015-02-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-02-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-01-14 update statutory_documents 12/12/14 FULL LIST
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
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-18 update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 180
2014-09-18 update statutory_documents 31/07/14 STATEMENT OF CAPITAL GBP 180
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 04/06/2014
2014-06-25 update statutory_documents 31/07/12 STATEMENT OF CAPITAL GBP 140
2014-06-25 update statutory_documents 31/07/13 STATEMENT OF CAPITAL GBP 160
2014-06-17 update statutory_documents SECOND FILING WITH MUD 12/12/12 FOR FORM AR01
2014-06-17 update statutory_documents SECOND FILING WITH MUD 12/12/13 FOR FORM AR01
2014-02-07 delete address 56A GREYSTOKE AVENUE WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS10 6AZ
2014-02-07 insert address 56A GREYSTOKE AVENUE WESTBURY ON TRYM BRISTOL BS10 6AZ
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-15 update statutory_documents 12/12/13 FULL LIST
2014-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CARTER / 11/12/2013
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-21 update num_mort_outstanding 2 => 1
2013-06-21 update num_mort_satisfied 0 => 1
2013-06-21 delete address WOODLANDS GRANGE, WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 0EQ
2013-06-21 insert address 56A GREYSTOKE AVENUE WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS10 6AZ
2013-06-21 update registered_address
2012-12-18 update statutory_documents 12/12/12 FULL LIST
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2012 FROM, WOODLANDS GRANGE, WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 0EQ
2012-06-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-04 update statutory_documents 12/12/11 FULL LIST
2012-01-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 08/08/11 STATEMENT OF CAPITAL GBP 120
2011-08-18 update statutory_documents ADOPT ARTICLES 08/08/2011
2010-12-20 update statutory_documents 12/12/10 FULL LIST
2010-10-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents DIRECTOR APPOINTED MR SIMON SMITH
2010-04-01 update statutory_documents DIRECTOR APPOINTED MR STUART CARTER
2010-03-12 update statutory_documents SECTION 318 19/02/2010
2010-02-26 update statutory_documents COMPANY NAME CHANGED ASHWORTHY DOMICILARY CARE LIMITED CERTIFICATE ISSUED ON 26/02/10
2010-02-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-20 update statutory_documents 12/12/09 FULL LIST
2009-12-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009
2008-04-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IVOR ISAAC
2008-04-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNNE ISAAC
2007-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION