Date | Description |
2024-04-07 |
update account_ref_day 29 => 28 |
2024-04-07 |
update accounts_next_due_date 2024-03-29 => 2024-06-27 |
2024-03-08 |
delete person Juliet Nightingale |
2024-03-08 |
delete source_ip 159.25.16.135 |
2024-03-08 |
insert person Helen Spurgeon |
2024-03-08 |
insert source_ip 217.160.0.192 |
2023-08-11 |
delete source_ip 178.32.56.130 |
2023-08-11 |
insert source_ip 159.25.16.135 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-29 => 2024-03-29 |
2023-04-07 |
update num_mort_charges 6 => 9 |
2023-04-07 |
update num_mort_outstanding 3 => 6 |
2023-03-29 |
delete general_emails in..@readhouse.org |
2023-03-29 |
delete email in..@readhouse.org |
2023-03-29 |
delete person Jonathan Dixon |
2023-03-28 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040233980008 |
2023-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040233980009 |
2023-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040233980007 |
2023-01-25 |
delete source_ip 5.135.118.144 |
2023-01-25 |
insert source_ip 178.32.56.130 |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES |
2022-04-16 |
delete source_ip 94.23.153.82 |
2022-04-16 |
insert source_ip 5.135.118.144 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-29 => 2023-03-29 |
2022-03-23 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-29 => 2022-03-29 |
2021-04-19 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-29 => 2021-06-29 |
2020-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-29 => 2021-03-29 |
2020-03-27 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-29 => 2020-03-29 |
2019-06-20 |
delete address 148 BURY NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6AD |
2019-06-20 |
insert address 1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER ENGLAND M3 5FS |
2019-06-20 |
update registered_address |
2019-06-13 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM
148 BURY NEW ROAD
WHITEFIELD
MANCHESTER
LANCASHIRE
M45 6AD |
2019-04-07 |
update account_ref_day 30 => 29 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-06-29 |
2019-03-29 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018 |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
2018-04-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURECARE HOMES LTD |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-27 |
update num_mort_charges 5 => 6 |
2017-04-27 |
update num_mort_outstanding 2 => 3 |
2017-03-16 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-02-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040233980006 |
2016-09-09 |
delete address 23 The Esplanade
Frinton-on-Sea
Essex CO13 5AU |
2016-09-09 |
insert address 23 The Esplanade
Frinton-on-Sea
Essex CO13 9AU |
2016-09-09 |
update primary_contact 23 The Esplanade
Frinton-on-Sea
Essex CO13 5AU => 23 The Esplanade
Frinton-on-Sea
Essex CO13 9AU |
2016-08-07 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-08-07 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-07-12 |
update statutory_documents 29/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-09 |
insert registration_number 1103732 |
2016-03-30 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-07-08 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-06-29 |
update statutory_documents 29/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-30 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-11 |
update statutory_documents 29/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-26 |
delete source_ip 87.106.184.81 |
2013-08-26 |
insert source_ip 94.23.153.82 |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-01 |
update statutory_documents 29/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 8531 - Social work with accommodation |
2013-06-21 |
insert sic_code 87300 - Residential care activities for the elderly and disabled |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-05-26 |
update website_status OK => ServerDown |
2013-04-02 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-07-04 |
update statutory_documents 29/06/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 29/06/11 FULL LIST |
2011-04-05 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-07-12 |
update statutory_documents 29/06/10 FULL LIST |
2009-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2009 FROM
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD
LONDON
NW11 0PU
UK |
2009-10-30 |
update statutory_documents 29/06/09 FULL LIST |
2009-06-07 |
update statutory_documents CURREXT FROM 31/12/2008 TO 30/06/2009 |
2008-10-02 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD
LONDON
GREATER LONDON
NW11 0PU |
2008-10-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-10-02 |
update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-05-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-04-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
FIELD VIEW RESIDENTIAL HOME
THOMPSON PARK THOMPSON ROAD
SUNDERLAND
TYNE & WEAR
SR5 2SH |
2008-02-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-02-26 |
update statutory_documents DIRECTOR APPOINTED JULIAN BAMBERGER |
2008-02-20 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2008-02-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2008-02-19 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2008-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS |
2007-03-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2006-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-10-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-07-12 |
update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
2005-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
2004-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-09-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-02-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2002-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/01 FROM:
FIELDVIEW RESIDENTIAL HOME
THOMPSON PARK THOMPSON ROAD
SOUTHWICK
SUNDERLAND SR5 2SH |
2001-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-07-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-07-06 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-01-29 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00 |
2001-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2000-07-13 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01 |
2000-07-03 |
update statutory_documents SECRETARY RESIGNED |
2000-06-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |