Date | Description |
2025-02-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036121510007 |
2024-09-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-09-17 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-09-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-09-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 5 => 6 |
2024-04-07 |
update num_mort_outstanding 2 => 3 |
2023-12-29 |
update statutory_documents TRANFER OF SHARES 01/12/2023 |
2023-12-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036121510006 |
2023-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MEDTOP VALIDIUM LIMITED / 22/11/2023 |
2023-11-20 |
update statutory_documents SOLVENCY STATEMENT DATED 16/11/23 |
2023-11-20 |
update statutory_documents CANCELATION OF SHARE PREMIUM ACCOUNT/AMOUNT CREDITED TO A RESERVE 16/11/2023 |
2023-11-20 |
update statutory_documents 20/11/23 STATEMENT OF CAPITAL GBP 4 |
2023-11-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2023-11-02 |
update statutory_documents 31/10/23 STATEMENT OF CAPITAL GBP 4 |
2023-10-15 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22 |
2023-10-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-10-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-10-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-20 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22 |
2023-09-20 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22 |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES |
2023-06-30 |
update statutory_documents 20/12/22 STATEMENT OF CAPITAL GBP 3 |
2023-06-22 |
insert index_pages_linkeddomain cookieyes.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-01 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-01 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-11-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-11-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES |
2022-05-01 |
delete source_ip 217.160.231.244 |
2022-05-01 |
insert source_ip 217.160.0.157 |
2022-04-01 |
delete index_pages_linkeddomain cookieyes.com |
2022-02-13 |
insert index_pages_linkeddomain cookieyes.com |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2021-12-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-12-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-12-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES |
2021-08-13 |
delete alias The Validium Group |
2021-08-13 |
delete alias Validium Group |
2021-08-13 |
delete client International Law Firm |
2021-08-13 |
delete client Norfolk County Council |
2021-08-13 |
delete client Oracle |
2021-08-13 |
delete client QBE |
2021-08-13 |
delete client The Royal College of Nursing |
2021-08-13 |
delete client Unipart Group |
2021-08-13 |
delete client Zurich |
2021-08-13 |
insert address 10 Upper Berkeley Street,
London,
W1H 7PE |
2021-02-03 |
update website_status DNSError => OK |
2021-02-03 |
delete client NATS Holdings |
2021-02-03 |
insert about_pages_linkeddomain healthhero.com |
2021-02-03 |
insert casestudy_pages_linkeddomain healthhero.com |
2021-02-03 |
insert client_pages_linkeddomain healthhero.com |
2021-02-03 |
insert index_pages_linkeddomain healthhero.com |
2021-02-03 |
insert service_pages_linkeddomain healthhero.com |
2021-02-03 |
insert terms_pages_linkeddomain healthhero.com |
2020-12-07 |
delete address VALIDIUM HOUSE 52-54 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW |
2020-12-07 |
insert address 10 UPPER BERKELEY STREET LONDON ENGLAND W1H 7PE |
2020-12-07 |
update registered_address |
2020-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROY COLE / 23/11/2020 |
2020-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2020 FROM
VALIDIUM HOUSE 52-54 AYLESBURY END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1LW |
2020-11-13 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN ROY COLE |
2020-11-13 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL KINGSLEY BARNETT |
2020-11-13 |
update statutory_documents DIRECTOR APPOINTED MR RANJAN KUMAR SINGH |
2020-11-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDTOP VALIDIUM LIMITED |
2020-11-13 |
update statutory_documents CESSATION OF ANNE DOROTHY STREET PAYNE AS A PSC |
2020-11-13 |
update statutory_documents CESSATION OF MICHAEL JOHN SHAW AS A PSC |
2020-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE PAYNE |
2020-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAW |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-12 |
update website_status OK => DNSError |
2020-09-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
2020-08-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE SHAW / 05/08/2020 |
2020-07-21 |
delete alias The Validium Group Limited |
2020-07-21 |
delete terms_pages_linkeddomain ico.org.uk |
2020-07-21 |
delete terms_pages_linkeddomain myemma.com |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-01 |
delete client GWR |
2019-11-28 |
delete person Judith Twycross |
2019-09-07 |
update num_mort_charges 4 => 5 |
2019-09-07 |
update num_mort_outstanding 1 => 2 |
2019-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036121510005 |
2019-08-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
2019-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS BROWN |
2019-04-26 |
delete personal_emails ri..@validium.com |
2019-04-26 |
delete email ri..@validium.com |
2019-04-26 |
insert client QBE |
2019-04-26 |
insert email co..@validium.com |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
delete company_previous_name THE BALANCECARE GROUP LIMITED |
2018-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2017-12-15 |
insert client GWR |
2017-12-15 |
insert person Judith Twycross |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JOHN BROWN / 31/07/2017 |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-07-24 |
delete client Amey |
2017-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-02-12 |
delete client Wragge & Co |
2017-02-12 |
insert client International Law Firm |
2016-12-03 |
delete address the "Company") of Hampden House, Great Hampden, Buckinghamshire, UK HP16 9RD |
2016-12-03 |
insert address 52 - 54 Aylesbury End, Beaconsfield, Bucks, HP9 1LW |
2016-08-15 |
insert client Oracle |
2016-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-06-12 |
delete source_ip 82.165.113.126 |
2016-06-12 |
insert client Unipart Group |
2016-06-12 |
insert source_ip 217.160.231.244 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-04 |
update statutory_documents 31/07/15 FULL LIST |
2015-07-13 |
insert client The Royal College of Nursing |
2015-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-12-31 |
2015-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2015-02-07 |
update company_status Active - Proposal to Strike off => Active |
2015-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
2015-01-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-01-07 |
update company_status Active => Active - Proposal to Strike off |
2014-12-30 |
update statutory_documents FIRST GAZETTE |
2014-11-09 |
update website_status EmptyPage => OK |
2014-11-09 |
insert industry_tag psychological services |
2014-11-09 |
update robots_txt_status www.validium.com: 200 => 404 |
2014-08-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-08-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-07-31 |
update statutory_documents 31/07/14 FULL LIST |
2014-05-15 |
update website_status OK => EmptyPage |
2013-10-07 |
update account_ref_month 7 => 12 |
2013-10-07 |
update accounts_next_due_date 2014-04-30 => 2014-09-30 |
2013-09-11 |
update statutory_documents CURREXT FROM 31/07/2013 TO 31/12/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-08-01 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-07-31 |
update statutory_documents 31/07/13 FULL LIST |
2013-07-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE PAYNE |
2013-06-26 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 8514 - Other human health activities |
2013-06-21 |
insert sic_code 86900 - Other human health activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-21 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-05-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2012-07-31 |
update statutory_documents 31/07/12 FULL LIST |
2012-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE DOROTHY STREET PAYNE / 31/07/2012 |
2012-07-25 |
update statutory_documents SECRETARY APPOINTED DOUGLAS JOHN BROWN |
2012-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE DOROTHY STREET PAYNE / 25/07/2012 |
2012-07-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SHAW / 25/07/2012 |
2012-05-01 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-19 |
update statutory_documents 31/07/11 FULL LIST |
2011-05-04 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SEIDL |
2010-08-05 |
update statutory_documents 31/07/10 FULL LIST |
2010-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2010-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2010 FROM
PO BOX 1295
20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL |
2009-10-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-05-11 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-04-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-04-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-04-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-05-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-03-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-11-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-04 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-17 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-02-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-10-27 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS; AMEND |
2003-08-04 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2002-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-13 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-05-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents S252 DISP LAYING ACC 14/08/01 |
2001-08-22 |
update statutory_documents S366A DISP HOLDING AGM 14/08/01 |
2001-08-22 |
update statutory_documents S386 DISP APP AUDS 14/08/01 |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/01 FROM:
THE QUART HOUSE
99 HIGH STREET
AMERSHAM
BUCKINGHAMSHIRE HP7 0DT |
2000-10-09 |
update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS |
2000-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-09-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/07/99 |
1999-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/99 FROM:
THE QUART HOUSE
99 HIGH STREET
AMERSHAM
BUCKINGHAMSHIRE HP7 0EX |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS |
1999-03-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-18 |
update statutory_documents COMPANY NAME CHANGED
THE BALANCECARE GROUP LIMITED
CERTIFICATE ISSUED ON 18/09/98 |
1998-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |