HASCS - History of Changes


DateDescription
2024-04-07 delete address 16 EATON COURT ROAD, COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 8ER
2024-04-07 insert address 3700 PARKWAY THE SOLENT CENTRE SOLENT BUSINESS PARK WHITELEY FAREHAM ENGLAND PO15 7AW
2024-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2024-04-07 update registered_address
2024-03-11 delete ceo Gordon Ward
2024-03-11 insert chairman Gordon Ward
2024-03-11 insert otherexecutives Julie Barton
2024-03-11 insert otherexecutives Kathleen Ganzon
2024-03-11 delete index_pages_linkeddomain eepurl.com
2024-03-11 delete person Michael Cañete
2024-03-11 insert person Andrea Davis
2024-03-11 update person_description Denlord Pascual => Denlord Pascual
2024-03-11 update person_description Gordon Ward => Gordon Ward
2024-03-11 update person_title Denlord Pascual: Clinical Services Manager => Head of Assessments and Mobilisations; Registered Nurse; Member of the Executive Leadership Team
2024-03-11 update person_title Gordon Ward: Chief Executive Officer; Member of the Executive Leadership Team => Chairman; Member of the Executive Leadership Team
2024-03-11 update person_title Julie Barton: Registered Nurse; ClinicalDirector => Registered Nurse; Clinical Director; Member of the Executive Leadership Team
2024-03-11 update person_title Kathleen Ganzon: Clinical Services Manager; Registered Nurse => Registered Nurse; Clinical Director; Member of the Executive Leadership Team
2023-11-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-09-08 delete otherexecutives Julie Barton
2023-09-08 delete person Charlotte Power
2023-09-08 delete person Frances Kypriano
2023-09-08 update person_title Julie Barton: Registered Nurse; Clinical Director; Member of the Executive Leadership Team => Registered Nurse; ClinicalDirector
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-09-30
2023-06-21 delete otherexecutives Jemina Petrache
2023-06-21 insert otherexecutives Julie Barton
2023-06-21 delete career_pages_linkeddomain indeed.com
2023-06-21 delete person Jemina Petrache
2023-06-21 insert person Charlotte Power
2023-06-21 insert person Denlord Pascual
2023-06-21 insert person Frances Kypriano
2023-06-21 insert person Julie Barton
2023-06-21 insert person Michael Cañete
2022-12-18 insert otherexecutives Jemina Petrache
2022-12-18 insert person Kathleen Ganzon
2022-12-18 update person_title Jemina Petrache: Deputy Clinical Director; Member of the Executive Leadership Team => Clinical Director; Member of the Executive Leadership Team
2022-08-01 delete person Abu Miah
2022-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-05-29 insert about_pages_linkeddomain cqc.org.uk
2022-05-29 insert career_pages_linkeddomain cqc.org.uk
2022-05-29 insert client_pages_linkeddomain cqc.org.uk
2022-05-29 insert contact_pages_linkeddomain cqc.org.uk
2022-05-29 insert index_pages_linkeddomain cqc.org.uk
2022-05-29 insert management_pages_linkeddomain cqc.org.uk
2022-05-29 insert service_pages_linkeddomain cqc.org.uk
2022-05-29 insert terms_pages_linkeddomain cqc.org.uk
2022-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GUNN
2021-12-07 update account_ref_day 31 => 30
2021-12-07 update account_ref_month 7 => 9
2021-12-07 update accounts_next_due_date 2022-04-30 => 2022-06-30
2021-11-10 update statutory_documents PREVEXT FROM 31/07/2021 TO 30/09/2021
2021-09-07 update num_mort_outstanding 2 => 1
2021-09-07 update num_mort_satisfied 0 => 1
2021-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096900620002
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-12-11 update statutory_documents DIRECTOR APPOINTED MR JOHN ANTONY GUNN
2020-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LENA WALLIMAN
2020-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BOCIEK
2020-10-30 update account_category null => SMALL
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-12-07 update num_mort_charges 1 => 2
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096900620002
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-06-20 update statutory_documents ADOPT ARTICLES 05/06/2019
2019-05-07 update account_category DORMANT => null
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-12-07 update num_mort_charges 0 => 1
2018-12-07 update num_mort_outstanding 0 => 1
2018-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096900620001
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents DIRECTOR APPOINTED MTS RIZA TONGSON-ESPE
2018-04-23 update statutory_documents DIRECTOR APPOINTED MRS LENA LOUISE WALLIMAN
2018-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17
2017-08-07 insert sic_code 86220 - Specialists medical practice activities
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-04-26 update account_category NO ACCOUNTS FILED => DORMANT
2017-04-26 update accounts_last_madeup_date null => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-16 => 2018-04-30
2017-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16
2016-08-07 insert sic_code 88100 - Social work activities without accommodation for the elderly and disabled
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-07 delete address 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON ENGLAND N12 0DR
2016-07-07 insert address 16 EATON COURT ROAD, COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBRIDGESHIRE ENGLAND PE19 8ER
2016-07-07 update registered_address
2016-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND
2015-10-22 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN BOCIEK
2015-07-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION