Date | Description |
2024-04-05 |
delete source_ip 77.72.4.106 |
2024-04-05 |
insert source_ip 185.199.220.67 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22 |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21 |
2022-06-02 |
delete alias Hilton Nursing Partners Limited |
2022-06-02 |
delete casestudy_pages_linkeddomain cqc.org.uk |
2022-06-02 |
delete contact_pages_linkeddomain cqc.org.uk |
2022-06-02 |
delete index_pages_linkeddomain cqc.org.uk |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2021-06-07 |
update account_ref_day 31 => 30 |
2021-06-07 |
update account_ref_month 3 => 9 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-06-30 |
2021-05-05 |
update statutory_documents CURREXT FROM 31/03/2021 TO 30/09/2021 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES |
2021-04-07 |
delete address DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTS ENGLAND SG6 1GJ |
2021-04-07 |
insert address UNIT 6 HIGH POINT BUSINESS VILLAGE HENWOOD ASHFORD ENGLAND TN24 8DH |
2021-04-07 |
update registered_address |
2021-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM
DEVONSHIRE BUSINESS CENTRE WORKS ROAD
LETCHWORTH GARDEN CITY
HERTS
SG6 1GJ
ENGLAND |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-03 |
delete index_pages_linkeddomain nhs.uk |
2020-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
2020-05-10 |
update statutory_documents 17/03/20 STATEMENT OF CAPITAL GBP 72120 |
2020-04-08 |
insert ceo Ann Taylor |
2020-04-08 |
insert index_pages_linkeddomain nhs.uk |
2020-04-08 |
insert person Ann Taylor |
2020-03-10 |
update statutory_documents 09/03/20 STATEMENT OF CAPITAL GBP 43320 |
2020-01-15 |
update statutory_documents ADOPT ARTICLES 10/01/2020 |
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 |
2019-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-09-26 |
delete source_ip 91.134.201.218 |
2019-09-26 |
insert source_ip 77.72.4.106 |
2019-09-26 |
update robots_txt_status www.hiltonnursingpartners.org.uk: 404 => 200 |
2019-05-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-05-14 |
update statutory_documents 30/04/19 STATEMENT OF CAPITAL GBP 43200 |
2019-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATHOLL ROY DUNN CRAIGMYLE |
2019-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN TAYLOR / 30/04/2019 |
2019-05-03 |
update statutory_documents CESSATION OF JUSTIN JEWITT AS A PSC |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN JEWITT |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, 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 |
2018-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
2018-03-30 |
insert alias Hilton Nursing Partners Limited |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOLL ROY DUNN CRAIGMYLE / 24/10/2017 |
2017-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN JEWITT / 24/10/2017 |
2017-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN TAYLOR / 24/10/2017 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-07-07 |
delete address 4 WOODLAND DRIVE ST. ALBANS AL4 0EU |
2016-07-07 |
insert address DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTS ENGLAND SG6 1GJ |
2016-07-07 |
update registered_address |
2016-07-07 |
update returns_last_madeup_date 2015-04-22 => 2016-04-22 |
2016-07-07 |
update returns_next_due_date 2016-05-20 => 2017-05-20 |
2016-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2016 FROM
4 WOODLAND DRIVE
ST. ALBANS
AL4 0EU |
2016-06-24 |
update statutory_documents 22/04/16 FULL LIST |
2016-06-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-03-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-27 => 2016-12-31 |
2016-05-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update account_ref_day 30 => 31 |
2016-02-10 |
update account_ref_month 4 => 3 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2016-04-27 |
2016-01-27 |
update statutory_documents PREVSHO FROM 30/04/2015 TO 31/03/2015 |
2015-06-07 |
update returns_last_madeup_date 2014-04-22 => 2015-04-22 |
2015-06-07 |
update returns_next_due_date 2015-05-20 => 2016-05-20 |
2015-05-11 |
update statutory_documents 22/04/15 FULL LIST |
2015-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_last_madeup_date null => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-22 => 2016-01-31 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 4 WOODLAND DRIVE ST. ALBANS ENGLAND AL4 0EU |
2014-07-07 |
insert address 4 WOODLAND DRIVE ST. ALBANS AL4 0EU |
2014-07-07 |
insert company_previous_name OPTIMAL PARTNERSHIP LTD |
2014-07-07 |
insert sic_code 86900 - Other human health activities |
2014-07-07 |
update name OPTIMAL PARTNERSHIP LTD => HILTON NURSING PARTNERS LIMITED |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-04-22 |
2014-07-07 |
update returns_next_due_date 2014-05-20 => 2015-05-20 |
2014-06-09 |
update statutory_documents 22/04/14 FULL LIST |
2014-06-08 |
update statutory_documents 04/06/14 STATEMENT OF CAPITAL GBP 72000 |
2014-06-06 |
update statutory_documents COMPANY NAME CHANGED OPTIMAL PARTNERSHIP LTD
CERTIFICATE ISSUED ON 06/06/14 |
2014-06-06 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-06-02 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN JEWITT |
2014-06-02 |
update statutory_documents DIRECTOR APPOINTED MRS ANN TAYLOR |
2014-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MORVEN GRAY |
2014-05-16 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2013-04-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |