S&E CARETRADE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
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
2023-02-07 delete otherexecutives Adrian Hughes
2023-02-07 delete person Adrian Hughes
2023-02-07 delete person Alan Wilson
2023-02-07 delete person Chris McAllister
2023-02-07 delete person David Palmer
2023-02-07 delete person Jay Porter
2023-02-07 delete person Nigel McMullan
2023-02-07 delete person Shane Savage
2023-02-07 delete person Vanessa Myers
2023-02-07 insert person Austin Hughes
2023-02-07 insert person Gemma Andrews
2023-02-07 insert person John Doyle
2022-10-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-04-03 delete person Eamon Carless
2022-04-03 insert person Chris McAllister
2022-04-03 insert person Chris McQuillan
2022-04-03 insert person David Palmer
2022-04-03 insert person Eddie Greer
2022-04-03 insert person Shane Savage
2022-04-03 update person_title John Lonergan: Sales Executive => Account Manager
2022-02-15 delete address Units 9-11 Viscount Centre Gaskill Road Liverpool L249GS
2022-02-15 delete person Braden Glass
2022-02-15 delete person Callum Wanstall
2022-02-15 delete person Simon Cannon
2022-02-15 insert address Mill Lane Belton Loughborough LE12 9UJ
2022-02-15 update person_description Jay Porter => Jay Porter
2022-02-15 update person_description Katie Preston => Katie Preston
2022-02-15 update person_title Lloyd Palmer: Customer Care => Executive Assistant
2021-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
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
2021-10-18 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-08-03 delete coo Adrian Hughes
2021-08-03 insert otherexecutives Adrian Hughes
2021-08-03 delete person Edward Lumb
2021-08-03 delete person Zbigniew Nowak
2021-08-03 update person_description Adrian Hughes => Adrian Hughes
2021-08-03 update person_description Bethany Palmer => Bethany Palmer
2021-08-03 update person_description Braden Glass => Braden Glass
2021-08-03 update person_description Katie Preston => Katie Preston
2021-08-03 update person_description Michael Merritt => Michael Merritt
2021-08-03 update person_title Adrian Hughes: Operations Director => Director
2021-08-03 update person_title Braden Glass: Warehouse => Purchasing
2021-08-03 update person_title Jay Porter: Sales Executive => Ramblegard Sales Manager
2021-08-03 update person_title Johnny Woods: Warehouse Manager => Operations Manager
2021-02-05 update person_description Lloyd Palmer => Lloyd Palmer
2021-02-05 update person_title Michael Tierney: Engineering & Maintenance; Warehouse & Distribution => Warehouse & Distribution
2021-02-05 update person_title Molly Speers: Nurse; Advisor => Clinical Nurse Specialist
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-10-17 delete person Adam Lumb
2020-10-17 delete person David Mulligan
2020-10-17 delete person Gerard Bailey
2020-10-17 delete person Holly Patton
2020-10-17 delete person Joe McKnight
2020-10-17 delete person Nicola Martin
2020-10-17 insert person Barry Saunders
2020-10-17 insert person Bethany Palmer
2020-10-17 insert person Conor McDermott
2020-10-17 insert person John Lonergan
2020-10-17 insert person Katie Preston
2020-10-17 insert person Michael Tierney
2020-10-17 insert person Stephen Patterson
2020-10-17 insert person Zbigniew Nowak
2020-10-17 update person_description Callum Wanstall => Callum Wanstall
2020-10-17 update person_description Curtis Clelland => Curtis Clelland
2020-10-17 update person_description Eamon Carless => Eamon Carless
2020-10-17 update person_description Hannah Taylor => Hannah Taylor
2020-10-17 update person_description Kevin Glass => Kevin Glass
2020-10-17 update person_description Simon Cannon => Simon Cannon
2020-10-17 update person_title Hannah Taylor: Customer Care => Project Management
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-25 delete otherexecutives Andrew Ward
2019-11-25 insert coo Adrian Hughes
2019-11-25 insert managingdirector Tim Hughes
2019-11-25 delete person Andrew Ward
2019-11-25 delete person Rosanne Carless
2019-11-25 delete person Simon Dore
2019-11-25 insert person Alan Wilson
2019-11-25 insert person Callum Wanstall
2019-11-25 insert person Curtis Clelland
2019-11-25 insert person Eamon Carless
2019-11-25 insert person Gerard Bailey
2019-11-25 insert person Hannah Taylor
2019-11-25 insert person Heather Edgar
2019-11-25 insert person Joe McKnight
2019-11-25 insert person Johnny Woods
2019-11-25 insert person Simon Cannon
2019-11-25 insert person Terri Walker
2019-11-25 update person_description Braden Glass => Braden Glass
2019-11-25 update person_description Edward Lumb => Edward Lumb
2019-11-25 update person_description Holly Patton => Holly Patton
2019-11-25 update person_description Lloyd Palmer => Lloyd Palmer
2019-11-25 update person_description Molly Speers => Molly Speers
2019-11-25 update person_description Nicola Martin => Nicola Martin
2019-11-25 update person_description Tom Aughey => Tom Aughey
2019-11-25 update person_title Adrian Hughes: Sales Executive => Operations Director
2019-11-25 update person_title Braden Glass: Warehouse Assistant => Warehouse
2019-11-25 update person_title Holly Patton: Credit Controller => Customer Care
2019-11-25 update person_title Lloyd Palmer: Operations Team Leader => Customer Care
2019-11-25 update person_title Michael Merritt: Technician => Engineering & Maintenance
2019-11-25 update person_title Nicola Martin: null => Market Research
2019-11-25 update person_title Tim Hughes: null => Managing Director
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH 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
2019-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
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
2018-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-04-27 insert about_pages_linkeddomain apparatus.io
2016-04-27 insert address Block B, The Crescent Building, Northwood, Santry, Dublin
2016-04-27 insert address Elmfield House, Rathenraw Industrial Estate, Greystone Road, Antrim, County Antrim, BT41 2SJ S
2016-04-27 insert address Elmfield House, Rathenraw Industrial Estate, Greystone Road, County Antrim, BT41 2SJ
2016-04-27 insert career_pages_linkeddomain apparatus.io
2016-04-27 insert contact_pages_linkeddomain apparatus.io
2016-04-27 insert index_pages_linkeddomain apparatus.io
2016-04-27 insert phone 01 699 1533
2016-04-27 insert phone 028 9446 2233
2016-04-27 insert product_pages_linkeddomain apparatus.io
2016-04-27 insert service_pages_linkeddomain apparatus.io
2016-04-27 insert terms_pages_linkeddomain apparatus.io
2016-04-27 update robots_txt_status caretrade.co: 0 => 404
2015-11-08 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-08 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-23 update statutory_documents 08/10/15 FULL LIST
2015-08-12 update account_ref_month 10 => 1
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2015-01-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-10-31
2015-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-07-28 update statutory_documents PREVEXT FROM 31/10/2014 TO 31/01/2015
2014-11-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-11-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-10-30 update statutory_documents 08/10/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-09-07 update accounts_last_madeup_date null => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-08 => 2015-07-31
2014-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-06-08 delete index_pages_linkeddomain activateforkids.co.uk
2014-06-08 update robots_txt_status caretrade.co: 404 => 0
2014-02-07 insert sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
2014-02-07 update returns_last_madeup_date null => 2013-10-08
2014-02-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2014-01-20 update statutory_documents 08/10/13 FULL LIST
2013-11-24 insert index_pages_linkeddomain activateforkids.co.uk
2012-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION