HILTON NURSING PARTNERS - History of Changes


DateDescription
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