CURANT CARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update num_mort_partsatisfied 1 => 0
2024-04-07 update num_mort_satisfied 3 => 4
2023-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099716410004
2023-10-07 update num_mort_outstanding 1 => 0
2023-10-07 update num_mort_partsatisfied 0 => 1
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-09-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 099716410004
2023-07-07 delete source_ip 145.14.154.123
2023-07-07 insert source_ip 34.117.168.233
2023-06-04 delete address G11, 6 Vale Avenue , Tunbridge Wells, TN11OJ
2023-06-04 delete email tu..@curantcare.co.uk
2023-03-21 insert address 18 Highstreet, Sittingbourne Kent, ME10 4PD
2023-03-21 insert address 326 Seaside, Eastbourne , BN22 7RH
2023-02-17 delete address Second Floor, 30 Kings Street, Ramsgate, Kent, CT11 8NT
2023-02-17 delete source_ip 35.214.16.228
2023-02-17 insert person Kimi Westgate
2023-02-17 insert source_ip 145.14.154.123
2023-01-16 insert otherexecutives Misha Mellford
2023-01-16 delete address Second Floor, 30 North Street, Ashford, Kent, TN23 8JR
2023-01-16 insert address G11, 6 Vale Avenue , Tunbridge Wells, TN11OJ
2023-01-16 insert address Second Floor, 30 Kings Street, Ramsgate, Kent, CT11 8NT
2023-01-16 insert address Second Floor, 30 North Street, Ashford, Kent, TN24 8JR
2023-01-16 insert email ra..@curantcare.co.uk
2023-01-16 insert email tu..@curantcare.co.uk
2023-01-16 insert person Amanda Nahoor
2023-01-16 update person_title Misha Mellford: Member of the Head Office Team; Finance Assistant => Finance Officer
2023-01-16 update person_title Presley Bunting: Member of the Head Office Team; Business Development Manager => Member of the Head Office Team; Operations Manager
2023-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-12-16 insert sales_emails br..@curantcare.co.uk
2022-12-16 delete address 25 West Hill , Dartford DA1 2EL
2022-12-16 delete address Second Floor, 30 North Street, Ashford, Kent, TN24 8JR
2022-12-16 delete person Maria Forzoni
2022-12-16 insert address 11 Mill Street, Maidstone, Kent ME15 6XW
2022-12-16 insert address 25 West Hill , Dartford, Kent, DA1 2EL
2022-12-16 insert address Second Floor, 30 North Street, Ashford, Kent, TN23 8JR
2022-12-16 insert email as..@curantcare.co.uk
2022-12-16 insert email br..@curantcare.co.uk
2022-12-16 insert email da..@curantcare.co.uk
2022-12-16 insert email ea..@curantcare.co.uk
2022-12-16 insert email ma..@curantcare.co.uk
2022-12-16 insert email me..@curantcare.co.uk
2022-11-14 delete address Unit 9 & 10 The Hollies, Chester Road, Whitchurch, Shropshire SY13 1LZ
2022-11-14 delete phone 01323 368067
2022-11-14 delete phone 01424 400888
2022-11-14 delete phone 01948 529001
2022-11-14 insert phone 01172 420024
2022-09-12 insert address 25 West Hill , Dartford DA1 2EL
2022-09-12 insert address Second Floor, 30 North Street, Ashford, Kent, TN24 8JR
2022-09-12 insert address Unit 9 & 10 The Hollies, Chester Road, Whitchurch, Shropshire SY13 1LZ
2022-09-12 insert phone 01233 360018
2022-09-12 insert phone 01322 741437
2022-09-12 insert phone 01323 368067
2022-09-12 insert phone 01948 529001
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-13 insert index_pages_linkeddomain facebook.com
2022-07-13 insert index_pages_linkeddomain instagram.com
2022-07-13 insert person Misha Mellford
2022-04-11 delete general_emails in..@curantcare.co.uk
2022-04-11 delete office_emails ea..@curantcare.co.uk
2022-04-11 delete office_emails ma..@curantcare.co.uk
2022-04-11 delete office_emails me..@curantcare.co.uk
2022-04-11 delete email da..@curantcare.co.uk
2022-04-11 delete email ea..@curantcare.co.uk
2022-04-11 delete email in..@curantcare.co.uk
2022-04-11 delete email ma..@curantcare.co.uk
2022-04-11 delete email me..@curantcare.co.uk
2022-04-11 delete phone 01223 298191
2022-04-11 delete phone 01322 741437
2022-03-12 delete office_emails ha..@curantcare.co.uk
2022-03-12 delete about_pages_linkeddomain cqc.org.uk
2022-03-12 delete contact_pages_linkeddomain cqc.org.uk
2022-03-12 delete email ha..@curantcare.co.uk
2022-03-12 delete email ha..@curantcare.co.uk
2022-03-12 delete index_pages_linkeddomain cqc.org.uk
2022-03-12 delete management_pages_linkeddomain cqc.org.uk
2022-03-12 delete terms_pages_linkeddomain cqc.org.uk
2022-03-12 insert email da..@curantcare.co.uk
2022-03-12 insert phone 01322 741437
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-09-19 insert office_emails ea..@curantcare.co.uk
2021-09-19 insert office_emails ha..@curantcare.co.uk
2021-09-19 insert office_emails ma..@curantcare.co.uk
2021-09-19 delete about_pages_linkeddomain facebook.com
2021-09-19 delete address 11 Mill Street Maidstone, Kent ME15 6XW
2021-09-19 delete address Office 8 5 Hyde Gardens Eastbourne BN21 4PN Medway
2021-09-19 delete address Office 8, 5 Hyde Gardens, Eastbourne, East Sussex BN21 4PN
2021-09-19 delete address Unit 3 Hobourn House Priory Road Strood, Rochester ME2 2BD
2021-09-19 delete address Unit 3, Hobourn House Priory Road, Strood, Kent ME2 2BD
2021-09-19 delete index_pages_linkeddomain facebook.com
2021-09-19 delete management_pages_linkeddomain facebook.com
2021-09-19 delete phone 01474 770775
2021-09-19 delete phone 01474 7707755
2021-09-19 delete phone 01622 32299
2021-09-19 insert about_pages_linkeddomain cqc.org.uk
2021-09-19 insert address 11 Mill Street, Maidstone, ME15 6XW
2021-09-19 insert address 23 Havelock Rd, Hastings, TN34 1BP
2021-09-19 insert address Hobourn House, Priory Rd, Rochester, ME2 2BD
2021-09-19 insert contact_pages_linkeddomain cqc.org.uk
2021-09-19 insert contact_pages_linkeddomain google.co.uk
2021-09-19 insert contact_pages_linkeddomain google.com
2021-09-19 insert email ea..@curantcare.co.uk
2021-09-19 insert email ha..@curantcare.co.uk
2021-09-19 insert email ha..@curantcare.co.uk
2021-09-19 insert email ma..@curantcare.co.uk
2021-09-19 insert index_pages_linkeddomain cqc.org.uk
2021-09-19 insert management_pages_linkeddomain cqc.org.uk
2021-09-19 insert phone 01424 400888
2021-09-19 insert phone 01634 940899
2021-09-19 insert phone 02392 982303
2021-09-19 insert terms_pages_linkeddomain cqc.org.uk
2021-09-19 update primary_contact 11 Mill Street Maidstone Kent ME15 6XW => 11 Mill Street, Maidstone, ME15 6XW
2021-07-17 delete address Unit 1 - Armadillo Storage Marshwood Close Canterbury CT1 1DX
2021-07-17 delete address Unit 3, Armadillo Storage 7 Marshwood Business Park, Canterbury, CT1 1DX
2021-07-17 delete phone 01634 940899
2021-07-17 insert address 11 Mill Street Maidstone Kent ME15 6XW
2021-07-17 insert phone 01474 770775
2021-07-17 insert phone 01474 7707755
2021-07-17 insert phone 01622 32299
2021-07-17 insert phone 01622 322999
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LARMAN
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-07 update num_mort_outstanding 2 => 1
2019-11-07 update num_mort_satisfied 2 => 3
2019-10-07 update num_mort_charges 3 => 4
2019-10-07 update num_mort_outstanding 1 => 2
2019-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099716410004
2019-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099716410003
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-12-10 update num_mort_charges 2 => 3
2017-12-10 update num_mort_outstanding 0 => 1
2017-11-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099716410003
2017-11-08 update account_category NO ACCOUNTS FILED => null
2017-11-08 update account_ref_month 1 => 3
2017-11-08 update accounts_last_madeup_date null => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-10-26 => 2018-12-31
2017-11-08 update num_mort_charges 1 => 2
2017-11-08 update num_mort_outstanding 1 => 0
2017-11-08 update num_mort_satisfied 0 => 2
2017-10-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099716410002
2017-10-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099716410001
2017-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099716410002
2017-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-07 insert sic_code 87100 - Residential nursing care facilities
2017-10-06 update statutory_documents PREVEXT FROM 31/01/2017 TO 31/03/2017
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIBI KUMAR
2017-08-07 delete address GEORGE & DRAGON SCHOOL HILL TUNBRIDGE WELLS UNITED KINGDOM TN3 8DQ
2017-08-07 insert address 11 MILLS STREET MAIDSTONE KENT ME15 6XW
2017-08-07 update registered_address
2017-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2017 FROM GEORGE & DRAGON SCHOOL HILL TUNBRIDGE WELLS TN3 8DQ UNITED KINGDOM
2017-07-19 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-11 update statutory_documents FIRST GAZETTE
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099716410001
2016-03-13 insert company_previous_name SOUTH EASTON SOLUTIONS LTD
2016-03-13 update name SOUTH EASTON SOLUTIONS LTD => SOUTH EASTERN SOLUTIONS LIMITED
2016-02-02 update statutory_documents COMPANY NAME CHANGED SOUTH EASTON SOLUTIONS LTD CERTIFICATE ISSUED ON 02/02/16
2016-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION