FIRSTPOINT HEALTHCARE - History of Changes


DateDescription
2024-03-18 insert about_pages_linkeddomain firstpointhealthcare.com
2024-03-18 insert about_pages_linkeddomain servocahealth.com
2024-03-18 insert career_pages_linkeddomain firstpointhealthcare.com
2024-03-18 insert career_pages_linkeddomain servocahealth.com
2024-03-18 insert contact_pages_linkeddomain firstpointhealthcare.com
2024-03-18 insert contact_pages_linkeddomain servocahealth.com
2024-03-18 insert terms_pages_linkeddomain firstpointhealthcare.com
2024-03-18 insert terms_pages_linkeddomain servocahealth.com
2024-03-18 update person_description Sharon Williams => Sharon Williams
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-08-29 insert index_pages_linkeddomain academicsltd.co.uk
2023-08-29 insert index_pages_linkeddomain firstpointhealthcare.com
2023-08-29 insert index_pages_linkeddomain servoca.com
2023-08-29 insert index_pages_linkeddomain servocahealth.com
2023-08-29 update founded_year null => 2002
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-07-27 delete address Valley Street Darlington DL1 1GY
2023-07-27 insert address Office 1.03 Darlington Business Central 2 Union Square Central Park DL1 1GL
2023-05-25 delete person Diane Scholes
2023-05-25 insert person Anne Hurwood
2022-09-28 delete source_ip 83.96.237.209
2022-09-28 insert source_ip 35.189.125.81
2022-09-28 update robots_txt_status www.firstpointhomecare.com: 404 => 200
2022-09-28 update website_status FlippedRobots => OK
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-06-07 update account_category FULL => SMALL
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-06 update website_status OK => FlippedRobots
2022-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-07 delete index_pages_linkeddomain eventbrite.co.uk
2021-10-07 delete address SOLAR HOUSE 1-9 ROMFORD ROAD LONDON ENGLAND E15 4LJ
2021-10-07 insert address KINGSTON HOUSE, TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER ENGLAND M20 2LD
2021-10-07 update registered_address
2021-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2021 FROM SOLAR HOUSE 1-9 ROMFORD ROAD LONDON E15 4LJ ENGLAND
2021-09-19 delete address 4th Floor, St. Andrew House The Headrow Leeds LS1 5JW
2021-09-19 delete address Waterhouse Business Centre 68 Cromar Way Essex CM1 2QE
2021-09-19 delete phone +44 113 331 5010
2021-09-19 delete phone +44 124 592 1222
2021-09-07 update account_ref_month 8 => 12
2021-09-07 update accounts_next_due_date 2022-05-31 => 2022-09-30
2021-08-27 update statutory_documents CURREXT FROM 31/08/2021 TO 31/12/2021
2021-08-07 update account_ref_day 30 => 31
2021-08-07 update account_ref_month 9 => 8
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-27 update statutory_documents CURRSHO FROM 30/09/2021 TO 31/08/2021
2021-07-17 insert person Diane Scholes
2021-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-06-14 insert email sh..@firstpointhomecare.com
2021-04-19 insert career_emails re..@firstpointhomecare.com
2021-04-19 insert feedback_emails fe..@firstpointhomecare.com
2021-04-19 insert general_emails in..@firstpointhomecare.com
2021-04-19 insert support_emails co..@firstpointhomecare.com
2021-04-19 insert address Citygate Gallowgate, Newcastle upon Tyne, NE1 4PA
2021-04-19 insert contact_pages_linkeddomain lgo.org.uk
2021-04-19 insert email co..@firstpointhomecare.com
2021-04-19 insert email cr..@firstpointhomecare.com
2021-04-19 insert email fe..@firstpointhomecare.com
2021-04-19 insert email in..@firstpointhomecare.com
2021-04-19 insert email pa..@firstpointhomecare.com
2021-04-19 insert email re..@firstpointhomecare.com
2021-04-19 insert email wh..@firstpointhomecare.com
2021-04-19 insert phone 0121 633 6188
2021-04-19 insert phone 0300 061 0614
2021-04-19 insert phone 03000 616161
2021-01-24 delete source_ip 46.32.234.70
2021-01-24 insert source_ip 83.96.237.209
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-04-22 delete address Radford Road Junction Ringway Hill Coventry CV1 4EL
2020-04-22 delete alias Firstpoint Homecare Ltd
2020-04-22 delete person Joe Higgins
2020-04-22 delete phone 0121 633 6190
2020-04-22 delete phone 02477 710466
2019-10-19 insert support_emails co..@firstpointhomecare.com
2019-10-19 delete address Suite B, 2nd Floor Mayfair House 11 Lurke Street Bedford MK40 3HZ
2019-10-19 delete person Harvey Dhaliwal
2019-10-19 delete person Karen Hosea
2019-10-19 delete phone 01234 866 722
2019-10-19 insert email co..@firstpointhomecare.com
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-07-31 update website_status OK => FlippedRobots
2019-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01 update website_status FlippedRobots => OK
2019-06-24 update website_status OK => FlippedRobots
2019-05-24 delete address Unit 3 1431-1433 Bristol Road South Longbridge Birmingham B31 2SU
2019-05-24 insert alias Firstpoint Homecare Ltd
2019-04-23 delete address Suite 1/2 Kingswood House South Road Kingswood Bristol BS15 8JF
2019-04-23 delete phone 0117 3600 420
2019-03-24 delete about_pages_linkeddomain servoca.com
2019-03-24 delete address Arion Business Centre, Harriet House, 118a High Street, Erdington, B23 6BG
2019-03-24 delete address Office 1, The Dairy Newtown Grange Business Park Desford Road, Newtown Unthank Leicester LE9 9FL
2019-03-24 delete phone 01455 821 218
2019-03-24 delete phone 07827350744
2019-03-24 insert address Office 119, Centre Court, 1301 Stratford Road, Hall Green, B28 9HH
2019-03-24 insert address Radford Road Junction Ringway Hill Coventry CV1 4EL
2019-03-24 insert address Unit 3 1431-1433 Bristol Road South Longbridge Birmingham B31 2SU
2019-03-24 update primary_contact Arion Business Centre, Harriet House, 118a High Street, Erdington, B23 6BG => Office 119, Centre Court, 1301 Stratford Road, Hall Green, B28 9HH
2019-02-14 delete address Suite 9/10 Citybase 101 Lockhurst Lane, Coventry CV6 5SF
2019-02-14 insert person Karen Hosea
2018-11-30 update statutory_documents SECRETARY APPOINTED MR SAM MOORE
2018-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL STEWART
2018-08-05 delete address 29/30 Thrales End Farm Harpenden Herts AL5 3NS
2018-08-05 delete address 3rd Floor, Atlas House 31 King Street Leeds LS1 2HL
2018-08-05 delete address Bristol Rd South Longbridge Birmingham B31 2SU
2018-08-05 delete address Office 1 The Dairy Newtown Grange Business Park Newtown Unthank, Leicestershire LE9 9FL
2018-08-05 delete address Suite 9/10 101 Lockhurst Lane, Coventry CV6 5SF
2018-08-05 delete address Suite B, 2nd Floor Mayfair House Lurke Street Bedford MK40 3HZ
2018-08-05 delete person Emma Stevenson
2018-08-05 delete phone 0121 633 6180
2018-08-05 delete phone 01223 920120
2018-08-05 delete phone 01274 294477
2018-08-05 delete phone 3 1431-1433
2018-08-05 insert address 29/30 Thrales End Farm Thrales End Lane Harpenden Herts AL5 3NS
2018-08-05 insert address Office 1, The Dairy Newtown Grange Business Park Desford Road, Newtown Unthank Leicester LE9 9FL
2018-08-05 insert address Suite 9/10 Citybase 101 Lockhurst Lane, Coventry CV6 5SF
2018-08-05 insert address Suite B, 2nd Floor Mayfair House 11 Lurke Street Bedford MK40 3HZ
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-04-17 delete address 1st Floor, Queensgate, 121 Suffolk Street, Queensway, Birmingham, B1 1LX
2018-03-09 delete person Samantha Mozer
2018-03-09 delete person Tracey Ferguson
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / SN&C HOLDINGS LTD / 31/03/2017
2017-11-29 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER HINTON
2017-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN SWABY
2017-11-10 insert about_pages_linkeddomain servoca.com
2017-10-12 insert address Arion Business Centre Harriet House 118a High Street Erdington B23 6BG
2017-10-12 insert address Centre Court 1301 Stratford Road Hall Green B28 9HH
2017-10-12 insert phone 0121 633 6190
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-06-14 delete address 18s High Street Bromsgrove Worcestershire B61 8HQ
2017-06-14 delete phone 01527 916 655
2017-06-14 delete phone 01926 357 017
2017-06-14 insert address Bristol Rd South Longbridge Birmingham B31 2SU
2017-06-14 insert phone 02477 710466
2017-06-14 insert phone 3 1431-1433
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-05-01 delete address Office 1 The Stable Newtown Grange Business Park Newtown Unthank, Leicestershire LE9 9FL
2017-05-01 insert address Office 1 The Dairy Newtown Grange Business Park Newtown Unthank, Leicestershire LE9 9FL
2017-04-26 delete address 41 WHITCOMB STREET LONDON WC2H 7DT
2017-04-26 insert address SOLAR HOUSE 1-9 ROMFORD ROAD LONDON ENGLAND E15 4LJ
2017-04-26 update registered_address
2017-02-14 delete person Tracy Ferguson
2017-02-14 insert person Tracey Ferguson
2017-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 41 WHITCOMB STREET LONDON WC2H 7DT
2016-11-30 insert general_emails in..@firstpointhomecare.com
2016-11-30 insert email in..@firstpointhomecare.com
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-19 delete person Anna Morgan
2016-05-19 delete person Stephanie Spencer-Grant
2016-05-19 insert person Tracy Ferguson
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-02-08 delete person Linzi Jones
2015-10-07 insert company_previous_name MANORBASE LIMITED
2015-10-07 update name MANORBASE LIMITED => FIRSTPOINT HEALTHCARE LIMITED
2015-09-18 update statutory_documents COMPANY NAME CHANGED MANORBASE LIMITED CERTIFICATE ISSUED ON 18/09/15
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-09-04 delete address Hollywood Lane Bristol BS10 7TW
2015-09-04 delete person Hazel Smith
2015-09-04 insert address Suite 1/2 Kingswood House South Road Kingswood Bristol BS15 8JF
2015-09-04 insert person Harvey Dhaliwal
2015-09-04 insert person Stephanie Spencer-Grant
2015-09-04 insert phone 07827350744
2015-08-10 update statutory_documents 01/08/15 FULL LIST
2015-08-07 delete address Gilbert Drive Boston, Lincolnshire PE21 7TT
2015-08-07 delete address Suite 9/10 121 Lockhurst Lane, Coventry CV6 5SF
2015-08-07 delete phone 01205 330 500
2015-08-07 insert address Suite 9/10 101 Lockhurst Lane, Coventry CV6 5SF
2015-04-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-03-17 delete address Suite 15/16, Citibase, Warwick Corner 42 Warwick Road, Kenilworth CV8 1HE
2015-03-17 insert address Suite 9/10 121 Lockhurst Lane, Coventry CV6 5SF
2015-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-02-11 insert phone 01223 920120
2014-11-23 delete address Salts Mill, Victoria Road Saltaire, Shipley BD18 3LA
2014-11-23 insert address 3rd Floor, Atlas House 31 King Street Leeds LS1 2HL
2014-09-24 update statutory_documents DIRECTOR APPOINTED MR JAMES GILMORE TURNER
2014-09-07 delete address 41 WHITCOMB STREET LONDON UNITED KINGDOM WC2H 7DT
2014-09-07 insert address 41 WHITCOMB STREET LONDON WC2H 7DT
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-17 delete phone 01325 29 00 04
2014-08-17 insert phone 01325 29 00 08
2014-08-05 update statutory_documents 01/08/14 FULL LIST
2014-07-12 delete address Suite 2, Citibase, Warwick Corner 42 Warwick Road, Kenilworth CV8 1HE
2014-07-12 delete person Greg Brookshaw
2014-07-12 delete person Karen Sinclair-Morrison
2014-07-12 delete person Sam Hawkins
2014-07-12 delete person Tracy McDonald
2014-07-12 delete phone 01223 920 118
2014-07-12 insert address 18s High Street Bromsgrove Worcestershire B61 8HQ
2014-07-12 insert address Suite 15/16, Citibase, Warwick Corner 42 Warwick Road, Kenilworth CV8 1HE
2014-07-12 insert phone 01527 916 655
2014-06-20 update statutory_documents SECRETARY APPOINTED MR MICHAEL GUY STEWART
2014-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN SHIPLEY
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2013-10-15 delete address Room 13 Dencora Business Centre Trinity Farm Industrial Estate Nuffield Road, Cambridge CB4 1TG
2013-10-15 delete person Amanda Wilkinson
2013-10-15 delete person Christine Barsby
2013-10-15 delete person Gill Chilton
2013-10-15 delete person Julie Haley
2013-10-15 delete person Karin Enright
2013-10-15 delete person Kim Thomas
2013-10-15 delete person Kirsty Harrison
2013-10-15 delete person Linda Braddon
2013-10-15 delete person Lisa Redman
2013-10-15 delete person Stephanie Silva
2013-10-15 delete phone 01582 983 914
2013-10-15 insert address Suite B, 2nd Floor Mayfair House Lurke Street Bedford MK40 3HZ
2013-10-15 insert person Denise Collette
2013-10-15 insert person Greg Brookshaw
2013-10-15 insert person Harvey Dhaliwal
2013-10-15 insert person Joe Higgins
2013-10-15 insert person Karen Sinclair-Morrison
2013-10-15 insert person Sam Hawkins
2013-10-15 insert phone 01234 866 722
2013-10-15 insert phone 01582 482 405
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-27 delete address 10 Park Street Bristol BS1 5HX
2013-08-27 insert address Hollywood Lane Bristol BS10 7TW
2013-08-21 update statutory_documents 01/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 update website_status ServerDown => OK
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2012-08-01 update statutory_documents 01/08/12 FULL LIST
2012-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-08-08 update statutory_documents 01/08/11 FULL LIST
2011-06-08 update statutory_documents AUDITOR'S RESIGNATION
2011-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK VICTOR CHURCH / 01/10/2010
2010-08-02 update statutory_documents 01/08/10 FULL LIST
2010-03-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-02-20 update statutory_documents DIRECTOR APPOINTED ANDREW MARK VICTOR CHURCH
2010-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES DAVIS
2009-08-03 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2009-07-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28 update statutory_documents DIRECTOR APPOINTED MR GLENN SWABY
2009-04-16 update statutory_documents SECRETARY APPOINTED MR STEPHEN ROBERT SHIPLEY
2009-04-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW BRUNDLE
2009-03-10 update statutory_documents AUDITOR'S RESIGNATION
2008-12-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW BRUNDLE
2008-09-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-04 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 41 WHITCOMBE STREET LONDON WC2H 7DT
2008-09-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-13 update statutory_documents DIRECTOR RESIGNED
2007-11-13 update statutory_documents SECRETARY RESIGNED
2007-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08
2007-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/07 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ
2007-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION