Date | Description |
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 |