Date | Description |
2024-12-15 |
delete source_ip 172.67.162.89 |
2024-12-15 |
delete source_ip 104.21.15.111 |
2024-12-15 |
insert source_ip 104.21.16.1 |
2024-12-15 |
insert source_ip 104.21.32.1 |
2024-12-15 |
insert source_ip 104.21.48.1 |
2024-12-15 |
insert source_ip 104.21.64.1 |
2024-12-15 |
insert source_ip 104.21.80.1 |
2024-12-15 |
insert source_ip 104.21.96.1 |
2024-12-15 |
insert source_ip 104.21.112.1 |
2024-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CHARLES GILLETT / 22/11/2024 |
2024-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA GILLETT / 22/11/2024 |
2024-10-11 |
delete source_ip 149.86.102.235 |
2024-10-11 |
insert about_pages_linkeddomain google.com |
2024-10-11 |
insert career_pages_linkeddomain google.com |
2024-10-11 |
insert contact_pages_linkeddomain google.com |
2024-10-11 |
insert index_pages_linkeddomain google.com |
2024-10-11 |
insert management_pages_linkeddomain google.com |
2024-10-11 |
insert source_ip 172.67.162.89 |
2024-10-11 |
insert source_ip 104.21.15.111 |
2024-10-11 |
insert terms_pages_linkeddomain google.com |
2024-06-26 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-04-07 |
delete company_previous_name CARE ASSISTANCE LIMITED |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-31 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2023-01-26 |
delete alias Clearwell Mobility Company |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-27 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-21 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2019-10-07 |
update num_mort_outstanding 5 => 4 |
2019-10-07 |
update num_mort_satisfied 2 => 3 |
2019-09-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046827700007 |
2019-04-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-04-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
2019-03-05 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-27 |
update statutory_documents ADOPT ARTICLES 13/02/2019 |
2019-02-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-02-27 |
update statutory_documents 13/02/19 STATEMENT OF CAPITAL GBP 112818.00 |
2019-02-27 |
update statutory_documents 13/02/19 STATEMENT OF CAPITAL GBP 89067.00 |
2019-02-21 |
update statutory_documents SOLVENCY STATEMENT DATED 13/02/19 |
2019-02-21 |
update statutory_documents REDUCE ISSUED CAPITAL 13/02/2019 |
2019-02-21 |
update statutory_documents 21/02/19 STATEMENT OF CAPITAL GBP 118755 |
2019-02-21 |
update statutory_documents STATEMENT BY DIRECTORS |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-13 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-27 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-12 |
update returns_next_due_date 2016-03-27 => 2017-03-28 |
2016-03-09 |
update statutory_documents 28/02/16 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-08-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-08-08 |
update num_mort_charges 6 => 7 |
2015-08-08 |
update num_mort_satisfied 1 => 2 |
2015-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046827700007 |
2015-07-03 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-07-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-27 |
2015-03-24 |
update statutory_documents 28/02/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-05-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-07 |
update num_mort_outstanding 6 => 5 |
2014-05-07 |
update num_mort_satisfied 0 => 1 |
2014-04-09 |
update statutory_documents ADOPT ARTICLES 31/03/2014 |
2014-04-09 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 118755 |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2014-04-03 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2014-04-03 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2014-04-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-03-06 |
update statutory_documents 28/02/14 FULL LIST |
2014-01-23 |
update statutory_documents 21/01/14 STATEMENT OF CAPITAL GBP 95004 |
2013-08-15 |
update statutory_documents 12/07/13 STATEMENT OF CAPITAL GBP 105004 |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-26 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-03-04 |
update statutory_documents 28/02/13 FULL LIST |
2012-03-07 |
update statutory_documents 28/02/12 FULL LIST |
2012-02-24 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-03-24 |
update statutory_documents 28/02/11 FULL LIST |
2010-07-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
UNIT F1 SHEDDINGDEAN BUSINESS
PARK MARCHANTS WAY
BURGESS HILL
WEST SUSSEX
RH15 8QY |
2010-05-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2010-03-29 |
update statutory_documents 28/02/10 FULL LIST |
2010-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATASHA CLAIRE GILLETT / 28/02/2010 |
2010-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GILLETT / 28/02/2010 |
2010-03-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DUNCAN GILLETT / 28/02/2010 |
2010-03-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-08-07 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-07-31 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-04-16 |
update statutory_documents RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
2008-03-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-17 |
update statutory_documents STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
2007-04-02 |
update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
2006-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/06 FROM:
110 WARREN ROAD
WOODINGDEAN
BRIGHTON
EAST SUSSEX BN2 6BA |
2006-03-28 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
2005-12-22 |
update statutory_documents NC INC ALREADY ADJUSTED
14/12/05 |
2005-12-22 |
update statutory_documents £ NC 100000/200000
14/12 |
2005-11-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-03-21 |
update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 |
2004-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/04 FROM:
32 WAVERLEY DRIVE
CAMBERLEY
SURREY GU15 2DP |
2004-07-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-07 |
update statutory_documents NC INC ALREADY ADJUSTED
27/05/04 |
2004-06-07 |
update statutory_documents £ NC 1000/100000
27/05 |
2004-03-08 |
update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
2003-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/03 FROM:
1 CLARENCE ROAD
LONDON
SW19 8QF |
2003-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-11-03 |
update statutory_documents COMPANY NAME CHANGED
CARE ASSISTANCE LIMITED
CERTIFICATE ISSUED ON 03/11/03 |
2003-04-08 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03 |
2003-03-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-28 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-03-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-14 |
update statutory_documents SECRETARY RESIGNED |
2003-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |