Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES |
2023-04-07 |
delete address BELLAMY HOUSE WILKES STREET WILLENHALL UNITED KINGDOM WV13 2BS |
2023-04-07 |
insert address 98-100 RICHMOND ROAD WOLVERHAMPTON UNITED KINGDOM WV3 9JJ |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-03-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2023 FROM
BELLAMY HOUSE WILKES STREET
WILLENHALL
WV13 2BS
UNITED KINGDOM |
2023-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPOWERING U LIMITED |
2023-01-17 |
update statutory_documents CESSATION OF SAROJ JAKHU AS A PSC |
2022-11-24 |
delete address Pride Park
Derby
DE24 8JY |
2022-11-24 |
delete contact_pages_linkeddomain cqc.org.uk |
2022-11-24 |
delete contact_pages_linkeddomain leafletjs.com |
2022-11-24 |
delete contact_pages_linkeddomain openstreetmap.org |
2022-11-24 |
insert address 10 Mallard Way
Pride Park
Derby
DE24 8GX |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-28 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES |
2021-05-07 |
update account_ref_month 9 => 6 |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-08 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-08 |
update statutory_documents PREVSHO FROM 30/09/2020 TO 30/06/2020 |
2021-04-07 |
update num_mort_outstanding 2 => 0 |
2021-04-07 |
update num_mort_satisfied 0 => 2 |
2021-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086057340001 |
2021-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086057340002 |
2020-10-15 |
delete address 10 Stafford Park 17 Queensway Link Telford
TF3 3DN |
2020-10-15 |
delete address Bellamy House
Willenhall
WV13 2BS |
2020-10-15 |
insert address Suite 3.12 Grosvenor House
Central Park
Telford
TF2 9TW |
2020-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
2020-06-12 |
delete address Unit 10 Stafford Park 17
Telford
TF3 3DN |
2020-06-12 |
delete index_pages_linkeddomain facebook.com |
2020-06-12 |
insert address 3.12 Grosvenor House, Central Park
Telford
TF2 9TW |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-03-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-02-08 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-01-07 |
delete address ATHOLL HOUSE 98-100 RICHMOND ROAD COMPTON WOLVERHAMPTON WEST MIDLANDS WV3 9JJ |
2019-01-07 |
insert address BELLAMY HOUSE WILKES STREET WILLENHALL UNITED KINGDOM WV13 2BS |
2019-01-07 |
update registered_address |
2018-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2018 FROM
ATHOLL HOUSE 98-100 RICHMOND ROAD
COMPTON
WOLVERHAMPTON
WEST MIDLANDS
WV3 9JJ |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED MRS KRISHNA JAKHU |
2018-08-07 |
delete sic_code 55900 - Other accommodation |
2018-08-07 |
insert sic_code 88990 - Other social work activities without accommodation n.e.c. |
2018-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
2018-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAROJ KUMAR RAM JAKHU / 19/07/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-01-30 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
2017-04-26 |
update account_ref_month 11 => 9 |
2017-04-26 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-26 |
update accounts_next_due_date 2017-08-31 => 2018-06-30 |
2017-03-13 |
update statutory_documents CURRSHO FROM 30/11/2017 TO 30/09/2017 |
2017-02-24 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-01-09 |
update statutory_documents DIRECTOR APPOINTED MR GULSHAN JAKHU |
2016-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
2016-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAROJ KUMAR RAM JAKHU / 26/05/2016 |
2016-02-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-01-07 |
update account_ref_day 31 => 30 |
2016-01-07 |
update account_ref_month 12 => 11 |
2016-01-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-11-30 |
2016-01-07 |
update accounts_next_due_date 2016-09-30 => 2017-08-31 |
2015-12-17 |
update statutory_documents ALTER ARTICLES 16/01/2015 |
2015-12-17 |
update statutory_documents 16/01/15 STATEMENT OF CAPITAL GBP 100.00 |
2015-12-17 |
update statutory_documents SUB-DIVISION
16/01/15 |
2015-12-15 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-12-15 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 30/11/2015 |
2015-08-09 |
delete address 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
2015-08-09 |
insert address ATHOLL HOUSE 98-100 RICHMOND ROAD COMPTON WOLVERHAMPTON WEST MIDLANDS WV3 9JJ |
2015-08-09 |
update num_mort_charges 1 => 2 |
2015-08-09 |
update num_mort_outstanding 1 => 2 |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-07-11 => 2015-07-11 |
2015-08-09 |
update returns_next_due_date 2015-08-08 => 2016-08-08 |
2015-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
29 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV1 4DJ |
2015-07-13 |
update statutory_documents 11/07/15 FULL LIST |
2015-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086057340002 |
2015-05-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-11 => 2016-09-30 |
2015-04-08 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update account_ref_month 7 => 12 |
2015-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON ARCHER |
2015-01-14 |
update statutory_documents PREVEXT FROM 31/07/2014 TO 31/12/2014 |
2014-12-07 |
update num_mort_charges 0 => 1 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086057340001 |
2014-08-07 |
insert sic_code 55900 - Other accommodation |
2014-08-07 |
update returns_last_madeup_date null => 2014-07-11 |
2014-08-07 |
update returns_next_due_date 2014-08-08 => 2015-08-08 |
2014-07-28 |
update statutory_documents 11/07/14 FULL LIST |
2014-07-07 |
delete address 8 ORMES LANE TETTENHALL WOLVERHAMPTON UNITED KINGDOM WV6 8LL |
2014-07-07 |
insert address 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
2014-07-07 |
insert company_previous_name CARE WITH RESPECT LTD |
2014-07-07 |
update name CARE WITH RESPECT LTD => EMPOWERING U CARE LIMITED |
2014-07-07 |
update registered_address |
2014-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM
8 ORMES LANE
TETTENHALL
WOLVERHAMPTON
WV6 8LL
UNITED KINGDOM |
2014-06-12 |
update statutory_documents COMPANY NAME CHANGED CARE WITH RESPECT LTD
CERTIFICATE ISSUED ON 12/06/14 |
2014-06-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MR SAROJ JAKHU |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA PROTHEROE-JONES |
2014-02-07 |
delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY |
2014-02-07 |
insert address 8 ORMES LANE TETTENHALL WOLVERHAMPTON UNITED KINGDOM WV6 8LL |
2014-02-07 |
update registered_address |
2014-01-25 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON DIANE ARCHER |
2014-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
THE BRISTOL OFFICE 2ND FLOOR
5 HIGH STREET WESTBURY ON TRYM
BRISTOL
BS9 3BY
UNITED KINGDOM |
2014-01-16 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2013-07-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |