THORNCLIFFE HOME CARE - History of Changes


DateDescription
2024-04-08 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-06-07 update account_ref_month 1 => 5
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-02-29
2023-05-04 update statutory_documents ARTICLES OF ASSOCIATION
2023-05-04 update statutory_documents ADOPT ARTICLES 24/04/2023
2023-04-25 update statutory_documents CURREXT FROM 31/01/2023 TO 31/05/2023
2023-04-25 update statutory_documents DIRECTOR APPOINTED MR HARDIP SINGH KANG
2023-04-25 update statutory_documents DIRECTOR APPOINTED MRS RUPINDER KAUR KANG
2023-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARK GROUP HOLDINGS LTD
2023-04-25 update statutory_documents CESSATION OF PHILIP HARRINGTON LONGMORE AS A PSC
2023-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRINGTON LONGMORE
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-09-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-08-12 delete source_ip 77.72.0.138
2022-08-12 insert source_ip 185.199.220.54
2022-06-18 delete index_pages_linkeddomain cqc.org.uk
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-10-21 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-11 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-23 delete general_emails in..@thorncliffehomecare.co.uk
2020-04-23 delete general_emails in..@thorncliffehomecare.com
2020-04-23 insert website_emails ad..@thorncliffehomecare.co.uk
2020-04-23 delete email in..@thorncliffehomecare.co.uk
2020-04-23 delete email in..@thorncliffehomecare.com
2020-04-23 insert email ad..@thorncliffehomecare.co.uk
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-19 insert career_pages_linkeddomain skillsforcare.org.uk
2019-07-11 insert general_emails in..@thorncliffehomecare.co.uk
2019-07-11 delete alias Thorncliffe Home Care Limited
2019-07-11 delete email ma..@thorncliffehomecare.co.uk
2019-07-11 insert email in..@thorncliffehomecare.co.uk
2019-06-20 delete address OFFICE A1 NORTH EAST BUSINESS AND INNOVATION CENTRE WEARFIELD, ENTERPRISE PARK EAST SUNDERLAND TYNE AND WEAR ENGLAND SR5 2AT
2019-06-20 insert address PENSHAW SUITE NORTH EAST BUSINESS AND INNOVATION CENTRE WEARFIELD, ENTERPRISE PARK WEST SUNDERLAND TYNE AND WEAR UNITED KINGDOM SR5 2TA
2019-06-20 update registered_address
2019-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2019 FROM OFFICE A1 NORTH EAST BUSINESS AND INNOVATION CENTRE WEARFIELD, ENTERPRISE PARK EAST SUNDERLAND TYNE AND WEAR SR5 2AT ENGLAND
2019-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP HARRINGTON LONGMORE / 03/05/2019
2019-02-19 delete source_ip 93.90.146.106
2019-02-19 insert source_ip 77.72.0.138
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2018-12-30 delete source_ip 92.61.154.58
2018-12-30 insert source_ip 93.90.146.106
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-10-10 insert alias Thorncliffe Home Care Limited
2018-10-10 insert index_pages_linkeddomain cqc.org.uk
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-11-08 delete address OFFICE 27 4 ST. THOMAS STREET SUNDERLAND ENGLAND SR1 1NW
2017-11-08 insert address OFFICE A1 NORTH EAST BUSINESS AND INNOVATION CENTRE WEARFIELD, ENTERPRISE PARK EAST SUNDERLAND TYNE AND WEAR ENGLAND SR5 2AT
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-08 update registered_address
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2017 FROM OFFICE 27 4 ST. THOMAS STREET SUNDERLAND SR1 1NW ENGLAND
2017-08-07 delete address Office 27 4 St Thomas Street Sunderland Tyne And Wear SR1 1NW
2017-08-07 delete phone 0191-566 0938
2017-08-07 insert address Park East, Sunderland, SR5 2TA
2017-08-07 insert phone 0191-516 6777
2017-08-07 update primary_contact Office 27 4 St Thomas Street Sunderland Tyne And Wear SR1 1NW => Park East Sunderland SR5 2TA
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-07 delete phone 0300 061 6161
2016-11-08 insert address Citygate, Gallowgate, Newcastle upon Tyne, NE1 4PA
2016-11-08 insert alias Thorncliffe Home Care Ltd
2016-11-08 insert phone 0300 061 6161
2016-11-08 insert registration_number 07129635
2016-11-08 update robots_txt_status www.thorncliffehomecare.com: 404 => 200
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-03-13 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-02-15 update statutory_documents 19/01/16 FULL LIST
2016-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRINGTON LONGMORE / 20/01/2015
2015-11-09 delete address OFFICE 19 4 ST. THOMAS STREET SUNDERLAND SR1 1NW
2015-11-09 insert address OFFICE 27 4 ST. THOMAS STREET SUNDERLAND ENGLAND SR1 1NW
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-09 update registered_address
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM OFFICE 19 4 ST. THOMAS STREET SUNDERLAND SR1 1NW
2015-07-26 update website_status FlippedRobots => OK
2015-07-26 delete alias Thorncliffe Home Care
2015-07-26 delete alias Thorncliffe Home Care Limited
2015-07-26 delete source_ip 72.47.224.117
2015-07-26 insert alias thorncliffehomecare.co.uk
2015-07-26 insert index_pages_linkeddomain servage.net
2015-07-26 insert source_ip 92.61.154.58
2015-07-26 update name Thorncliffe Home Care Limited => thorncliffehomecare.co.uk
2015-07-02 update website_status OK => FlippedRobots
2015-05-10 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-04-08 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-03-06 update statutory_documents 19/01/15 FULL LIST
2015-03-02 update website_status FlippedRobots => FailedRobots
2015-02-05 update website_status OK => FlippedRobots
2014-12-22 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-19 update website_status FlippedRobots => FailedRobots
2014-09-12 update website_status FailedRobots => FlippedRobots
2014-07-31 update website_status FlippedRobots => FailedRobots
2014-06-14 update website_status OK => FlippedRobots
2014-04-07 delete address OFFICE 19 4 ST. THOMAS STREET SUNDERLAND UNITED KINGDOM SR1 1NW
2014-04-07 insert address OFFICE 19 4 ST. THOMAS STREET SUNDERLAND SR1 1NW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-04-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-03-03 update statutory_documents 19/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-24 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-04 update statutory_documents 19/01/13 FULL LIST
2013-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARRINGTON LONGMORE / 20/01/2012
2012-08-17 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 19/01/12 FULL LIST
2011-10-17 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2011 FROM OFFICE 17 4 ST THOMAS STREET SUNDERLAND SR1 1NW UNITED KINGDOM
2011-02-14 update statutory_documents 19/01/11 FULL LIST
2010-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION