Date | Description |
2025-04-22 |
update website_status FlippedRobots => FailedRobots |
2025-03-29 |
update website_status OK => FlippedRobots |
2025-02-28 |
update statutory_documents DIRECTOR APPOINTED MR KRISTIAN BRIAN LEE |
2025-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE |
2025-01-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032030800007 |
2024-12-24 |
delete address Unit 2, 210 Cambridge Court,
Nafa House Shepherds Bush Road,
London, W6 7NJ |
2024-12-24 |
delete address Unit 3.6 Islington Studios,
159-163 Marlborough Road,
London,
N19 4NF |
2024-12-24 |
insert address Cambridge Court
Shepherds Bush Road
London
W6 7NJ |
2024-12-24 |
insert address Parc Menter
Cross Hands
Carmarthenshire
SA14 6RA |
2024-12-24 |
insert address Unit 2, 1st, 2nd & 3rd Floors,
Cambridge Court,
Shepherds Bush Road
London
W6 7NJ |
2024-12-24 |
insert address Unit 3.5 & 3.6 Islington Studios,
159-163 Marlborough Road,
London,
N19 4NF |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-19 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/24 |
2024-12-19 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/24 |
2024-12-19 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/24 |
2024-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES |
2024-04-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-04-02 |
delete about_pages_linkeddomain nobleliveincare.com |
2024-04-02 |
delete career_pages_linkeddomain nobleliveincare.com |
2024-04-02 |
delete casestudy_pages_linkeddomain nobleliveincare.com |
2024-04-02 |
delete contact_pages_linkeddomain nobleliveincare.com |
2024-04-02 |
delete index_pages_linkeddomain nobleliveincare.com |
2024-04-02 |
delete management_pages_linkeddomain nobleliveincare.com |
2024-04-02 |
delete service_pages_linkeddomain nobleliveincare.com |
2024-04-02 |
delete terms_pages_linkeddomain nobleliveincare.com |
2024-04-02 |
insert about_pages_linkeddomain candchealthcare.co.uk |
2024-04-02 |
insert career_pages_linkeddomain candchealthcare.co.uk |
2024-04-02 |
insert casestudy_pages_linkeddomain candchealthcare.co.uk |
2024-04-02 |
insert contact_pages_linkeddomain candchealthcare.co.uk |
2024-04-02 |
insert index_pages_linkeddomain candchealthcare.co.uk |
2024-04-02 |
insert management_pages_linkeddomain candchealthcare.co.uk |
2024-04-02 |
insert person Thomas Addey |
2024-04-02 |
insert service_pages_linkeddomain candchealthcare.co.uk |
2024-04-02 |
update person_title Sue Packer: REGISTERED MANAGER; CARE MANAGER => REGISTERED MANAGER |
2024-01-04 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2024-01-04 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23 |
2024-01-04 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23 |
2024-01-04 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23 |
2023-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RYAN FEE / 09/06/2023 |
2023-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD |
2023-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES |
2023-04-14 |
update statutory_documents DIRECTOR APPOINTED MR GARY RYAN FEE |
2023-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-01-18 |
insert about_pages_linkeddomain cch.careers |
2023-01-18 |
insert career_pages_linkeddomain cch.careers |
2023-01-18 |
insert casestudy_pages_linkeddomain cch.careers |
2023-01-18 |
insert contact_pages_linkeddomain cch.careers |
2023-01-18 |
insert index_pages_linkeddomain cch.careers |
2023-01-18 |
insert management_pages_linkeddomain cch.careers |
2023-01-18 |
insert service_pages_linkeddomain cch.careers |
2023-01-18 |
insert terms_pages_linkeddomain cch.careers |
2023-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-17 |
insert general_emails en..@candchealthcare.co.uk |
2022-12-17 |
insert alias City & County Healthcare Group Ltd |
2022-12-17 |
insert email en..@candchealthcare.co.uk |
2022-11-15 |
delete address Regus Central Boulevard,
Shirley,
Solihull.
B90 8AG |
2022-09-13 |
delete email mo..@mihomecare.com |
2022-09-13 |
delete phone 020 7186 0500 |
2022-09-13 |
insert address Cardinal House
Abbeyfield Court
Abbeyfield Road
Nottingham
NG7 2SZ |
2022-09-13 |
insert phone 020 7186 0518 |
2022-09-13 |
insert terms_pages_linkeddomain digital.nhs.uk |
2022-05-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES |
2022-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THORBURN-MUIRHEAD / 30/03/2022 |
2022-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GOODBAN / 30/03/2022 |
2022-05-13 |
delete address Office 2.1, 2.2 and 3, 23 Westmoreland Road, Queensbury
London
NW9 9BW |
2022-05-13 |
delete address Unit 4.2
The Green House,
London,
E2 9DA |
2022-05-13 |
delete index_pages_linkeddomain breezy.hr |
2022-05-13 |
delete person ANN PRANKARD |
2022-05-13 |
delete person GBEMISOLA AKINYEMI |
2022-05-13 |
delete person Phillipa Ferreira |
2022-05-13 |
delete person SARAH STEED |
2022-05-13 |
delete person VEENA SHINGADIA |
2022-05-13 |
insert address 244-254 Cambridge Heath Road,
London,
E2 9DA |
2022-05-13 |
insert address Office 2.1, 23 Westmoreland Road, Queensbury
London
NW9 9BW |
2022-05-13 |
insert person Elizabeth-Anne Puddicombe |
2022-05-13 |
insert person Lisa Joseph |
2022-05-13 |
insert person Milka Kimani |
2022-05-13 |
insert person Nazia Pervaiz |
2022-05-13 |
insert person Teresia Clark |
2022-05-13 |
insert person Wunmi Akinyemi |
2022-04-12 |
delete office_emails hi..@mihomecare.com |
2022-04-12 |
delete about_pages_linkeddomain breezy.hr |
2022-04-12 |
delete address 37 Winchester Road,
London
NW3 3NJ |
2022-04-12 |
delete address Unit 3.5 & 3.6 Islington Studios,
159-163 Marlborough Road,
London,
N19 4NF |
2022-04-12 |
delete alias MiHomecareLtd |
2022-04-12 |
delete career_pages_linkeddomain breezy.hr |
2022-04-12 |
delete casestudy_pages_linkeddomain breezy.hr |
2022-04-12 |
delete contact_pages_linkeddomain breezy.hr |
2022-04-12 |
delete email hi..@mihomecare.com |
2022-04-12 |
delete management_pages_linkeddomain breezy.hr |
2022-04-12 |
delete person HALIMA KHANOM |
2022-04-12 |
delete person HELEN NEWCOMBE |
2022-04-12 |
delete phone 0333 121 9601 |
2022-04-12 |
delete service_pages_linkeddomain breezy.hr |
2022-04-12 |
insert about_pages_linkeddomain applythis.net |
2022-04-12 |
insert address Office 2.1, 2.2 and 3, 23 Westmoreland Road, Queensbury
London
NW9 9BW |
2022-04-12 |
insert address Unit 3.6 Islington Studios,
159-163 Marlborough Road,
London,
N19 4NF |
2022-04-12 |
insert career_pages_linkeddomain applythis.net |
2022-04-12 |
insert casestudy_pages_linkeddomain applythis.net |
2022-04-12 |
insert email br..@mihomecare.com |
2022-04-12 |
insert email da..@candchealthcare.co.uk |
2022-04-12 |
insert index_pages_linkeddomain applythis.net |
2022-04-12 |
insert person Phillipa Ferreira |
2022-04-12 |
insert person Simone Blair |
2022-04-12 |
insert person Sue Packer |
2022-04-12 |
insert phone 020 7186 0500 |
2022-04-12 |
insert phone 0303 123 1113 |
2022-04-12 |
insert terms_pages_linkeddomain applythis.net |
2022-04-12 |
insert terms_pages_linkeddomain ico.org.uk |
2022-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LYNETTE GILLIAN KRIGE / 06/09/2021 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2022-01-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITY AND COUNTY HEALTHCARE GROUP LIMITED |
2022-01-05 |
update statutory_documents CESSATION OF ENARA FINANCE LIMITED AS A PSC |
2021-12-11 |
delete source_ip 85.118.233.83 |
2021-12-11 |
insert about_pages_linkeddomain nobleliveincare.com |
2021-12-11 |
insert career_pages_linkeddomain nobleliveincare.com |
2021-12-11 |
insert casestudy_pages_linkeddomain nobleliveincare.com |
2021-12-11 |
insert contact_pages_linkeddomain applythis.net |
2021-12-11 |
insert contact_pages_linkeddomain nobleliveincare.com |
2021-12-11 |
insert index_pages_linkeddomain nobleliveincare.com |
2021-12-11 |
insert management_pages_linkeddomain applythis.net |
2021-12-11 |
insert management_pages_linkeddomain nobleliveincare.com |
2021-12-11 |
insert service_pages_linkeddomain applythis.net |
2021-12-11 |
insert service_pages_linkeddomain nobleliveincare.com |
2021-12-11 |
insert source_ip 35.214.23.7 |
2021-12-11 |
insert terms_pages_linkeddomain nobleliveincare.com |
2021-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-06-08 |
delete address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB |
2021-06-08 |
delete address Regus Central Boulevard,
Shirley,
Solihull,
England,
B90 8AG |
2021-06-08 |
insert address Cardinal House
Abbeyfield Road
Nottingham
NG7 2SZ |
2021-06-08 |
insert address Regus Central Boulevard,
Shirley,
Solihull.
B90 8AG |
2021-06-08 |
update primary_contact Regus Central Boulevard,
Shirley,
Solihull,
England,
B90 8AG => Cardinal House
Abbeyfield Road
Nottingham
NG7 2SZ |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES |
2021-05-18 |
update statutory_documents DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE |
2021-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-12 |
update statutory_documents ADOPT ARTICLES 22/04/2021 |
2021-05-07 |
update num_mort_charges 5 => 6 |
2021-05-07 |
update num_mort_outstanding 0 => 1 |
2021-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032030800006 |
2021-04-14 |
delete person JACKIE WILSON |
2021-04-14 |
delete person JONATHAN SHORT |
2021-04-14 |
insert person LAURA BUTTLE |
2021-04-07 |
delete address REGUS CENTRAL BOULEVARD SHIRLEY SOLIHULL ENGLAND B90 8AG |
2021-04-07 |
insert address CARDINAL HOUSE ABBEYFIELD ROAD NOTTINGHAM ENGLAND NG7 2SZ |
2021-04-07 |
update num_mort_outstanding 1 => 0 |
2021-04-07 |
update num_mort_satisfied 4 => 5 |
2021-04-07 |
update registered_address |
2021-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THORBURN / 01/03/2021 |
2021-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM
REGUS CENTRAL BOULEVARD
SHIRLEY
SOLIHULL
B90 8AG
ENGLAND |
2021-03-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-18 |
update statutory_documents ADOPT ARTICLES 01/03/2021 |
2021-03-08 |
update statutory_documents DIRECTOR APPOINTED MR JAMES THORBURN |
2021-03-08 |
update statutory_documents DIRECTOR APPOINTED MR NICK GOODBAN |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FORD PORTER |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HADINGHAM |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN VELLACOTT |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIANNE BAKER |
2021-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE JEFFERS |
2021-02-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2020-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JEFFERS / 22/09/2020 |
2020-07-09 |
delete person Jirde Ali |
2020-07-09 |
insert person Kitua Obute |
2020-07-07 |
delete address 1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YB |
2020-07-07 |
insert address REGUS CENTRAL BOULEVARD SHIRLEY SOLIHULL ENGLAND B90 8AG |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-07-07 |
update registered_address |
2020-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2020 FROM
1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YB |
2020-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2020 FROM
MIHOMECARE LTD CENTRAL BOULEVARD
SHIRLEY
SOLIHULL
B90 8AG
ENGLAND |
2020-06-02 |
delete address Cowbridge Road,
St Nicholas, Cardiff,
Vale of Glamorgan, CF5 6SH |
2020-06-02 |
delete person St Nicholas, Cardiff |
2020-06-02 |
insert address Unit 2B,
Waterton Park, Bridgend,
Vale of Glamorgan
CF31 3PH |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
2020-05-03 |
update person_title Helen Newcombe: Helen Newcombe Registered Manager; Registered Manager => Registered Manager |
2020-05-03 |
update person_title Jackie Wilson: Jackie Wilson Registered Manager; Registered Manager => Registered Manager |
2020-04-02 |
update website_status FlippedRobots => OK |
2020-03-27 |
update website_status OK => FlippedRobots |
2020-02-25 |
delete source_ip 35.189.102.199 |
2020-02-25 |
insert source_ip 85.118.233.83 |
2020-01-25 |
delete person Maud Annan |
2020-01-25 |
insert person Jirde Ali |
2020-01-25 |
insert person Tolulope Salami |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-25 |
delete office_emails ca..@mihomecare.com |
2019-12-25 |
delete address 2nd Floor, 797 London Road,
Thornton Heath,
CR7 6AW |
2019-12-25 |
delete address 4&5 Ramillies House
Blackbourton Road
Carterton
Oxfordshire
OX18 3DW |
2019-12-25 |
delete address Bellside House
4 Elthorne Road
Archway
London
N19 4AG |
2019-12-25 |
delete email ca..@mihomecare.com |
2019-12-25 |
delete person Shirley Broderick |
2019-12-25 |
insert address 1 Empire Mews,
Streatham,
London,
SW16 2BF |
2019-12-25 |
insert address Unit 3.5 & 3.6 Islington Studios,
159-163 Marlborough Road,
London,
N19 4NF |
2019-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-10-25 |
delete address The Old Chapel House
Bryants Bottom Road
Great Missenden
High Wycombe
Bucks
HP16 0JS |
2019-10-25 |
insert address Hughenden Road
High Wycombe
Bucks
HP13 5DT |
2019-10-25 |
insert management_pages_linkeddomain wpengine.com |
2019-10-25 |
update person_title Rob Floyd: Head of Care Quality => null |
2019-09-25 |
delete address 87 Wembley Hill Road,
Wembley,
HA9 8BU |
2019-09-25 |
insert address Mora Burnet House,
37 Winchester Road,
London,
NW3 3NJ |
2019-08-26 |
delete index_pages_linkeddomain smashballoon.com |
2019-07-27 |
delete cio Sean Keeshan |
2019-07-27 |
insert office_emails sw..@mihomecare.com |
2019-07-27 |
delete email fi..@mihomecare.com |
2019-07-27 |
delete person Jane Childs |
2019-07-27 |
delete person Sean Keeshan |
2019-07-27 |
insert email ba..@mihomecare.com |
2019-07-27 |
insert email ca..@mihomecare.com |
2019-07-27 |
insert email sw..@mihomecare.com |
2019-07-27 |
insert index_pages_linkeddomain smashballoon.com |
2019-07-27 |
update person_description Ian Hadingham => Ian Hadingham |
2019-07-27 |
update person_description Sarah Steed => Sarah Steed |
2019-07-27 |
update person_description Veena Shingadia => Veena Shingadia |
2019-07-27 |
update person_title Jonathan Short: Branch Manager - Cambridge; Jonathan Short Registered Manager; Branch Manager; Registered Manager => Jonathan Short Registered Manager; Branch Manager; Registered Manager |
2019-07-27 |
update person_title Maud Annan: Branch Manager - Finchley ( Camden ); Branch Manager => REGISTERED MANAGER; Maud Annan REGISTERED MANAGER; Branch Manager |
2019-07-27 |
update person_title Sarah Steed: Branch Manager - Kent; Branch Manager => Branch Manager |
2019-07-27 |
update person_title Veena Shingadia: Branch Manager; Branch Manager - Kensington and Chelsea => Branch Manager |
2019-06-26 |
delete index_pages_linkeddomain wpengine.com |
2019-06-26 |
delete management_pages_linkeddomain wpengine.com |
2019-06-26 |
insert about_pages_linkeddomain breezy.hr |
2019-06-26 |
insert career_pages_linkeddomain breezy.hr |
2019-06-26 |
insert casestudy_pages_linkeddomain breezy.hr |
2019-06-26 |
insert contact_pages_linkeddomain breezy.hr |
2019-06-26 |
insert index_pages_linkeddomain breezy.hr |
2019-06-26 |
insert management_pages_linkeddomain breezy.hr |
2019-06-26 |
insert service_pages_linkeddomain breezy.hr |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
2019-05-21 |
insert office_emails is..@mihomecare.com |
2019-05-21 |
delete email no..@mihomecare.com |
2019-05-21 |
delete person Mathias Ndamutsa |
2019-05-21 |
delete person STEVE FRANCIS |
2019-05-21 |
insert email is..@mihomecare.com |
2019-04-18 |
update person_title Mathias Ndamutsa: Branch Manager - Brent; Mathias Ndamutsa Registered Manager; Branch Manager; Registered Manager => Mathias Ndamutsa Registered Manager; Branch Manager; Registered Manager |
2019-04-18 |
update person_title STEVE FRANCIS: REGISTERED MANAGER; STEVE FRANCIS REGISTERED MANAGER; Branch Manager => Branch Manager |
2019-03-18 |
delete person Stephanie Windle |
2019-03-18 |
update person_title Shirley Broderick: Acting Branch Manager - Carterton => Branch Manager |
2019-03-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN HADDINGHAM |
2019-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HADDINGHAM / 11/03/2019 |
2019-01-08 |
insert office_emails hi..@mihomecare.com |
2019-01-08 |
delete person Terina Jones |
2019-01-08 |
insert address Bellside House
4 Elthorne Road
Archway
London
N19 4AG |
2019-01-08 |
insert address The Old Chapel House
Bryants Bottom Road
Great Missenden
High Wycombe
Bucks
HP16 0JS |
2019-01-08 |
insert email hi..@mihomecare.com |
2019-01-08 |
insert email no..@mihomecare.com |
2019-01-08 |
insert person Gbemisola Akinyemi |
2019-01-08 |
insert person Jackie Wilson |
2019-01-08 |
insert person Maud Annan |
2019-01-08 |
insert person Shirley Broderick |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-11-30 |
delete person Heather Carter |
2018-11-30 |
delete person Ken Price |
2018-11-30 |
insert index_pages_linkeddomain youtu.be |
2018-11-30 |
insert person Elaine Clarke |
2018-10-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENARA FINANCE LIMITED |
2018-10-20 |
delete address 3 Sandringham Park,
Llansamlet, Swansea,
SA7 0ET |
2018-10-20 |
delete email cl..@mihomecare.com |
2018-10-20 |
delete index_pages_linkeddomain smashballoon.com |
2018-10-20 |
delete person LUCIE GOURDIN |
2018-10-20 |
delete person Nicola Hodges |
2018-10-20 |
insert person CAMELIA GIURAN |
2018-10-20 |
update person_title Heather Carter: Registered Manager Thornton Heath; Branch Manager; Registered Manager; Heather Carter Registered Manager => Branch Manager; Registered Manager; Heather Carter Registered Manager |
2018-10-20 |
update person_title Helen Newcombe: Branch Manager; Registered Manager; Registered Manager Carmarthen => Branch Manager; Registered Manager |
2018-10-20 |
update person_title Jonathan Short: Registered Manager Cambridge; Jonathan Short Registered Manager; Branch Manager; Registered Manager => Jonathan Short Registered Manager; Branch Manager - Cambridge; Branch Manager; Registered Manager |
2018-10-20 |
update person_title Jonathan Vellacott: Chairman => Executive Chairman |
2018-10-20 |
update person_title Ken Price: Ken Price Branch Manager; Branch Manager => STEVE FRANCIS REGISTERED MANAGER |
2018-10-20 |
update person_title Mathias Ndamutsa: Registered Manager Brent; Mathias Ndamutsa Registered Manager; Branch Manager; Registered Manager => Branch Manager - Brent; Mathias Ndamutsa Registered Manager; Branch Manager; Registered Manager |
2018-10-20 |
update person_title Sarah Steed: Registered Manager Kent; Branch Manager => Branch Manager - Kent; Branch Manager |
2018-10-20 |
update person_title Veena Shingadia: Branch Manager; Branch Manager Central London => Branch Manager; Branch Manager - Kensington and Chelsea |
2018-10-17 |
update statutory_documents CESSATION OF JULIANNE BAKER AS A PSC |
2018-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN VELLACOTT |
2018-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH |
2018-09-18 |
delete ceo Narinder Singh |
2018-09-18 |
delete otherexecutives Marc Prior |
2018-09-18 |
insert chairman Jonathan Vellacott |
2018-09-18 |
delete address 7 Ramilles House, Alvescot Road,
Carterton,
OX18 3DW |
2018-09-18 |
delete person Marc Prior |
2018-09-18 |
delete person Narinder Singh |
2018-09-18 |
insert address 4&5 Ramillies House
Blackbourton Road
Carterton
Oxfordshire
OX18 3DW |
2018-09-18 |
insert person Jonathan Vellacott |
2018-09-18 |
update person_description Nicola Hodges => Nicola Hodges |
2018-09-18 |
update person_title Ken Price: Branch Manager; Ken Price Branch Manager; Branch Manager Cardiff => Ken Price Branch Manager; Branch Manager |
2018-09-18 |
update person_title Nicola Hodges: Nicola Hodges Senior Team Leader; Senior Team Leader; Team Leader Swansea; Branch Manager => Nicola Hodges Senior Team Leader; Senior Team Leader; Branch Manager |
2018-08-15 |
delete person Joanna Foley |
2018-08-15 |
insert person Sarah Steed |
2018-08-15 |
update person_description St Nicholas, Cardiff => St Nicholas, Cardiff |
2018-06-28 |
insert address Mora Burnet House,
37 Winchester Rd,
London,
NW3 3NJ |
2018-06-28 |
insert email ke..@mihomecare.com |
2018-06-28 |
insert email mo..@mihomecare.com |
2018-06-28 |
insert index_pages_linkeddomain smashballoon.com |
2018-06-28 |
insert person JULIE CASSERLEY |
2018-06-28 |
update person_description St Nicholas, Cardiff => St Nicholas, Cardiff |
2018-06-25 |
update statutory_documents DIRECTOR APPOINTED MR STEVE JEFFERS |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
2018-05-05 |
update website_status FlippedRobots => OK |
2018-05-05 |
delete address Unit 43, Brockley Cross
Business Centre, 96 Endwell Road,
London SE4 2PD |
2018-05-05 |
delete email br..@mihomecare.com |
2018-05-05 |
delete source_ip 35.189.126.192 |
2018-05-05 |
insert alias Complete Care |
2018-05-05 |
insert index_pages_linkeddomain facebook.com |
2018-05-05 |
insert index_pages_linkeddomain ukqcs.com |
2018-05-05 |
insert index_pages_linkeddomain wpengine.com |
2018-05-05 |
insert source_ip 35.189.102.199 |
2018-04-21 |
update website_status OK => FlippedRobots |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FORD DAVID PORTER / 19/04/2018 |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NARINDER SINGH / 19/04/2018 |
2018-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANNE BAKER / 17/04/2018 |
2018-04-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-20 => 2018-12-30 |
2018-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2018-03-15 |
delete office_emails il..@mihomecare.com |
2018-03-15 |
delete address 26a Bourne Court, Southend Rd,
Woodford Green,
IG8 8HD |
2018-03-15 |
delete address Hunns Mere Way,
Brighton,
BN2 6AH |
2018-03-15 |
delete email il..@mihomecare.com |
2018-03-15 |
delete email wo..@mihomecare.com |
2018-01-07 |
update account_ref_day 31 => 30 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-03-20 |
2017-12-22 |
delete general_emails in..@mihomecare.com |
2017-12-22 |
delete email in..@mihomecare.com |
2017-12-22 |
insert email ca..@mihomecare.com |
2017-12-22 |
insert email fi..@mihomecare.com |
2017-12-20 |
update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017 |
2017-10-26 |
insert general_emails in..@mihomecare.com |
2017-10-26 |
insert office_emails ca..@mihomecare.com |
2017-10-26 |
insert office_emails ca..@mihomecare.com |
2017-10-26 |
delete source_ip 52.19.26.167 |
2017-10-26 |
delete source_ip 52.209.86.133 |
2017-10-26 |
insert address 1st Floor Elscott House,
Arcadia Avenue,
Finchley Central, N3 2JE |
2017-10-26 |
insert address 26a Bourne Court, Southend Rd,
Woodford Green,
IG8 8HD |
2017-10-26 |
insert address 2nd Floor, 797 London Road,
Thornton Heath,
CR7 6AW |
2017-10-26 |
insert address 3 Sandringham Park,
Llansamlet, Swansea,
SA7 0ET |
2017-10-26 |
insert address 7 Ramilles House, Alvescot Road,
Carterton,
OX18 3DW |
2017-10-26 |
insert address 87 Wembley Hill Road,
Wembley,
HA9 8BU |
2017-10-26 |
insert address Cowbridge Road,
St Nicholas, Cardiff,
Vale of Glamorgan, CF5 6SH |
2017-10-26 |
insert address Hunns Mere Way,
Brighton,
BN2 6AH |
2017-10-26 |
insert address Mildmay Court, Bellevue Road,
Ramsgate,
CT11 8JX |
2017-10-26 |
insert address Prospect House
3B St Thomas Place
Ely, CB7 4EX |
2017-10-26 |
insert address Suite C Crown Buildings,
7 Hall Street, Ammanford,
SA18 3BW |
2017-10-26 |
insert address Unit 2, 210 Cambridge Court,
Nafa House Shepherds Bush Road,
London, W6 7NJ |
2017-10-26 |
insert email ca..@mihomecare.com |
2017-10-26 |
insert email ca..@mihomecare.com |
2017-10-26 |
insert email ca..@mihomecare.com |
2017-10-26 |
insert email cl..@mihomecare.com |
2017-10-26 |
insert email ha..@mihomecare.com |
2017-10-26 |
insert email in..@mihomecare.com |
2017-10-26 |
insert email ke..@mihomecare.com |
2017-10-26 |
insert email wo..@mihomecare.com |
2017-10-26 |
insert index_pages_linkeddomain wearebigkid.com |
2017-10-26 |
insert source_ip 35.189.126.192 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
2017-06-08 |
delete address 1 HAWKSWORTH ROAD CENTRAL PARK TELFORD SHROPSHIRE TF2 9TL |
2017-06-08 |
insert address 1310 SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YB |
2017-06-08 |
update registered_address |
2017-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2017 FROM
1 HAWKSWORTH ROAD
CENTRAL PARK
TELFORD
SHROPSHIRE
TF2 9TL |
2017-04-27 |
delete address 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN |
2017-04-27 |
insert address 1 HAWKSWORTH ROAD CENTRAL PARK TELFORD SHROPSHIRE TF2 9TL |
2017-04-27 |
update registered_address |
2017-04-02 |
delete address 35 Duchess Road, Rutherglen, Glasgow G73 1AU |
2017-04-02 |
delete registration_number SC019230 |
2017-04-02 |
delete source_ip 52.30.254.184 |
2017-04-02 |
insert address 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU |
2017-04-02 |
insert registration_number 06545542 |
2017-04-02 |
insert source_ip 52.209.86.133 |
2017-04-01 |
update statutory_documents DIRECTOR APPOINTED MR FORD DAVID PORTER |
2017-03-10 |
update statutory_documents ADOPT ARTICLES 28/02/2017 |
2017-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2017 FROM
1 HARLEQUIN OFFICE PARK, FIELDFARE
EMERSONS GREEN
BRISTOL
ENGLAND
BS16 7FN |
2017-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN DOBELL |
2017-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MITIE COMPANY SECRETARIAL SERVICES LIMITED |
2016-10-19 |
delete source_ip 52.30.65.201 |
2016-10-19 |
delete source_ip 54.154.237.32 |
2016-10-19 |
insert source_ip 52.19.26.167 |
2016-10-19 |
insert source_ip 52.30.254.184 |
2016-09-21 |
delete office_emails ea..@mihomecare.com |
2016-09-21 |
delete office_emails ha..@mihomecare.com |
2016-09-21 |
delete office_emails ha..@mihomecare.com |
2016-09-21 |
delete office_emails is..@mihomecare.com |
2016-09-21 |
delete office_emails ok..@mihomecare.com |
2016-09-21 |
delete office_emails pe..@mihomecare.com |
2016-09-21 |
delete address 118-122 High Street
Welling
Kent
DA16 1TH |
2016-09-21 |
delete address 4-5 Talland Parade
Seaford
East Sussex
BN25 1PH |
2016-09-21 |
delete address 5012, The Pill Box
115 Coventry Road
London
London
E2 6GG |
2016-09-21 |
delete address 66 West Street
Havant
Hampshire
PO9 1PJ |
2016-09-21 |
delete address 95 Heath Street
Hampstead
London
NW3 6SS |
2016-09-21 |
delete address Asset House
Thorpe Wood
Peterborough
Cambridgeshire
PE3 6SR |
2016-09-21 |
delete address Offices 3-5, Dover Innovation Centre
Whitecliff House, Poulton Close
Dover
Kent
CT17 0HL |
2016-09-21 |
delete address Rivendale House
40 Leigh Road
Eastleigh
Hampshire
SO50 9DT |
2016-09-21 |
delete address Suite 1.6, 1st floor
7 St John's Road
Isleworth
London
London
TW7 6NH |
2016-09-21 |
delete address Suite 1.6, 1st floor
7 St John's Road
Isleworth
London
TW7 6NH |
2016-09-21 |
delete address Unit 2 Jacobspool
11 West Street
Okehampton
Devon
EX20 1HO |
2016-09-21 |
delete address Unit 9
Thatcham Business Village
Colthrop Way
Thatcham
Berkshire
RG19 4LW |
2016-09-21 |
delete alias MiHomecare Ltd |
2016-09-21 |
delete email ca..@mihomecare.com |
2016-09-21 |
delete email do..@mihomecare.com |
2016-09-21 |
delete email ea..@mihomecare.com |
2016-09-21 |
delete email ha..@mihomecare.com |
2016-09-21 |
delete email ha..@mihomecare.com |
2016-09-21 |
delete email hi..@mihomecare.com |
2016-09-21 |
delete email is..@mihomecare.com |
2016-09-21 |
delete email ne..@mihomecare.com |
2016-09-21 |
delete email ok..@mihomecare.com |
2016-09-21 |
delete email pe..@mihomecare.com |
2016-09-21 |
delete email se..@mihomecare.com |
2016-09-21 |
delete email we..@mihomecare.com |
2016-09-21 |
delete phone 0333 121 6401 |
2016-09-21 |
delete phone 0333 121 6601 |
2016-09-21 |
delete phone 0333 121 7201 |
2016-09-21 |
delete phone 0333 121 7301 |
2016-09-21 |
delete phone 0333 121 7401 |
2016-09-21 |
delete phone 0333 121 8301 |
2016-09-21 |
delete phone 0333 121 8401 |
2016-09-21 |
delete phone 0333 121 8901 |
2016-09-21 |
delete phone 0333 121 9101 |
2016-09-21 |
delete phone 0333 121 9501 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW DOBELL / 01/07/2016 |
2016-06-28 |
delete source_ip 81.91.245.15 |
2016-06-28 |
insert source_ip 52.30.65.201 |
2016-06-28 |
insert source_ip 54.154.237.32 |
2016-06-08 |
update returns_last_madeup_date 2015-05-23 => 2016-05-23 |
2016-06-08 |
update returns_next_due_date 2016-06-20 => 2017-06-20 |
2016-05-27 |
update statutory_documents 23/05/16 FULL LIST |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-16 |
insert address Cavendish Court
Melville Street
Sandown
Hampshire
PO36 8LF |
2016-01-16 |
insert email io..@mihomecare.com |
2016-01-16 |
insert phone 0333 121 7801 |
2015-11-05 |
insert service_pages_linkeddomain completecare.co.uk |
2015-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE BAXTER |
2015-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUBY MCGREGOR-SMITH |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-15 |
delete office_emails ea..@mihomecare.com |
2015-07-15 |
delete address 24 Terminus Road
Eastbourne
East Sussex
BN21 3LP |
2015-07-15 |
delete address Unit 2B
Valley Industries
Tonbridge Road
Hadlow
Kent
TN11 0AH |
2015-07-15 |
delete email ea..@mihomecare.com |
2015-07-15 |
delete email ha..@mihomecare.com |
2015-07-15 |
delete phone 0333 121 6801 |
2015-07-15 |
delete phone 0333 121 9901 |
2015-07-15 |
insert address 5012, The Pill Box
115 Coventry Road
London
London
E2 6GG |
2015-07-15 |
insert address Suite 1.6, 1st floor
7 St John's Road
Isleworth
London
London
TW7 6NH |
2015-07-15 |
insert email ca..@mihomecare.com |
2015-07-15 |
insert email hi..@mihomecare.com |
2015-07-15 |
insert email li..@mihomecare.com |
2015-07-15 |
insert phone 0333 121 2601 |
2015-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-08 |
update returns_last_madeup_date 2014-05-23 => 2015-05-23 |
2015-06-08 |
update returns_next_due_date 2015-06-20 => 2016-06-20 |
2015-05-26 |
update statutory_documents 23/05/15 FULL LIST |
2015-05-20 |
update statutory_documents DIRECTOR APPOINTED MR NARINDER SINGH |
2015-05-19 |
delete address 18 Clinton Place
Seaford
East Sussex
BN25 1NP |
2015-05-19 |
insert address 4-5 Talland Parade
Seaford
East Sussex
BN25 1PH |
2015-05-19 |
update statutory_documents DIRECTOR APPOINTED MR COLIN ANDREW DOBELL |
2015-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STAUNTON |
2015-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK STIRLAND |
2015-04-14 |
delete fax 21325546 |
2015-04-14 |
delete phone 0117 989 8520 |
2015-04-14 |
delete phone 0118 945 1563 |
2015-04-14 |
delete phone 01202 668 864 |
2015-04-14 |
delete phone 01353 778 320 |
2015-04-14 |
delete phone 01392 310 200 |
2015-04-14 |
delete phone 01442 870 071 |
2015-04-14 |
delete phone 01635 588 880 |
2015-04-14 |
delete phone 01733 330167 |
2015-04-14 |
delete phone 01837 541 670 |
2015-04-14 |
delete phone 01932 223 050 |
2015-04-14 |
delete phone 01993 846 099 |
2015-04-14 |
delete phone 020 7635 2240 |
2015-04-14 |
delete phone 020 7794 9323 |
2015-04-14 |
delete phone 020 8371 7250 |
2015-04-14 |
delete phone 020 8795 5625 |
2015-04-14 |
delete phone 0208 577 9680 |
2015-04-14 |
delete phone 0208 664 3040 |
2015-04-14 |
delete phone 02380 627 487 |
2015-04-14 |
insert phone 0333 121 4201 |
2015-04-14 |
insert phone 0333 121 4701 |
2015-04-14 |
insert phone 0333 121 4901 |
2015-04-14 |
insert phone 0333 121 5801 |
2015-04-14 |
insert phone 0333 121 6101 |
2015-04-14 |
insert phone 0333 121 6301 |
2015-04-14 |
insert phone 0333 121 6501 |
2015-04-14 |
insert phone 0333 121 6601 |
2015-04-14 |
insert phone 0333 121 6701 |
2015-04-14 |
insert phone 0333 121 7201 |
2015-04-14 |
insert phone 0333 121 7401 |
2015-04-14 |
insert phone 0333 121 7501 |
2015-04-14 |
insert phone 0333 121 8301 |
2015-04-14 |
insert phone 0333 121 8401 |
2015-04-14 |
insert phone 0333 121 8601 |
2015-04-14 |
insert phone 0333 121 8801 |
2015-04-14 |
insert phone 0333 121 9101 |
2015-04-14 |
insert phone 0333 121 9401 |
2015-03-17 |
delete address Ground Floor, Windsor House
The Anderson Centre
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XY |
2015-03-17 |
delete address United Business Centre
Suites 102-02 and 102-03
1301 Stratford Road, Hall Green
Birmingham
West Midlands
B28 9HH |
2015-03-17 |
delete phone 01225 791015 |
2015-03-17 |
delete phone 01480 418 890 |
2015-03-17 |
delete phone 01752 666 688 |
2015-03-17 |
delete phone 0203 567 1062 |
2015-03-17 |
delete phone 02392 701700 |
2015-03-17 |
insert phone 0333 121 4301 |
2015-03-17 |
insert phone 0333 121 7601 |
2015-03-17 |
insert phone 0333 121 8501 |
2015-03-17 |
insert phone 0333 1217301 |
2015-03-17 |
insert phone 0333 1218201 |
2015-02-10 |
delete address 1 Castle Mews
Wisbech
Cambridgeshire
PE13 1HB |
2015-02-10 |
delete phone 01945 588 050 |
2015-02-10 |
insert address 1 Castle Mews
Wisbech
Cambridgeshire
PE13 1HD |
2015-02-10 |
insert phone 0333 1219601 |
2015-01-09 |
insert office_emails pe..@mihomecare.com |
2015-01-09 |
delete phone 03345 673 532 |
2015-01-09 |
insert address Asset House
Thorpe Wood
Peterborough
Cambridgeshire
PE3 6SR |
2015-01-09 |
insert alias MiHomecare Ltd |
2015-01-09 |
insert email pe..@mihomecare.com |
2015-01-09 |
insert phone 01733 330167 |
2015-01-09 |
insert phone 0333 220 9050 |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
insert office_emails ha..@mihomecare.com |
2014-11-26 |
delete address Unit 10
Tudor Rose Industrial Estate
Chatteris
Cambridgeshire
PE16 6TY |
2014-11-26 |
delete address Unit 20, Southmoor Workspace
Southmoor Lane
Havant
Hampshire
PO9 1JW |
2014-11-26 |
delete email ch..@mihomecare.com |
2014-11-26 |
delete email we..@mihomecare.com |
2014-11-26 |
delete phone 01243 373 757 |
2014-11-26 |
delete phone 01354 696 959 |
2014-11-26 |
insert address 66 West Street
Havant
Hampshire
PO9 1PJ |
2014-11-26 |
insert email ha..@mihomecare.com |
2014-11-26 |
insert phone 02392 701700 |
2014-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-11-06 |
update statutory_documents DIRECTOR APPOINTED MARTIN STAUNTON |
2014-11-06 |
update statutory_documents DIRECTOR APPOINTED MRS JULIANNE BAKER |
2014-11-06 |
update statutory_documents DIRECTOR APPOINTED PATRICK WALTER STIRLAND |
2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN |
2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROHIT MANNAN |
2014-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON |
2014-10-29 |
insert office_emails ea..@mihomecare.com |
2014-10-29 |
delete address Unit 102 Thomas Way
Lakesview Business Park
Canterbury
Kent
CT3 4NH |
2014-10-29 |
delete email ca..@mihomecare.com |
2014-10-29 |
delete phone 0333 121 5301 |
2014-10-29 |
insert address 24 Terminus Road
Eastbourne
East Sussex
BN21 3LP |
2014-10-29 |
insert email ea..@mihomecare.com |
2014-10-29 |
insert phone 0333 121 9901 |
2014-09-24 |
delete address 485-487 Bethnal Green Road
London
E2 9QH |
2014-09-24 |
delete address Unit 21 Image House
326 Molesey Rd
Hersham
Surrey
KT12 3PD |
2014-09-24 |
delete phone 0117 322 1860 |
2014-09-24 |
delete phone 0207 739 4994 |
2014-09-24 |
insert address 336 Molesey Road
Hersham
Surrey
KT12 3PD |
2014-09-24 |
insert address 502, The Pill Box
115 Coventry Road
London
London
E2 6GG |
2014-09-24 |
insert phone 01392 310 200 |
2014-09-24 |
insert phone 0203 567 1062 |
2014-09-24 |
insert phone 03345 673 532 |
2014-09-24 |
update primary_contact 485-487 Bethnal Green Road
London
E2 9QH => 502, The Pill Box
115 Coventry Road
London
London
E2 6GG |
2014-08-16 |
delete address 1-2 The City
Melksham
Wiltshire
SN12 8DA |
2014-08-16 |
delete address 7/9, Ramilles House
Alvescot Road
Carterton
Oxfordshire
OX18 3DW |
2014-08-16 |
delete email pe..@mihomecare.com |
2014-08-16 |
delete phone 01205 311 504 |
2014-08-16 |
delete phone 01227 451 154 |
2014-08-16 |
delete phone 01255 222 533 |
2014-08-16 |
delete phone 01273 391820 |
2014-08-16 |
delete phone 01304 744105 |
2014-08-16 |
delete phone 01323 491 600 |
2014-08-16 |
delete phone 01702 434 910 |
2014-08-16 |
delete phone 01732 850 487 |
2014-08-16 |
delete phone 01843 592 444 |
2014-08-16 |
delete phone 01903 248 196 |
2014-08-16 |
delete phone 0208 301 9240 |
2014-08-16 |
delete phone 0208 551 5001 |
2014-08-16 |
delete phone 0845 850 8553 |
2014-08-16 |
insert address 7/9, Ramilles House
Black Bourton Road
Carterton
Oxfordshire
OX18 3DW |
2014-08-16 |
insert address Lowbourne House
Lowbourne
Melksham
Wiltshire
SN12 7DZ |
2014-08-16 |
insert email ha..@mihomecare.com |
2014-08-16 |
insert phone 0117 322 1860 |
2014-08-16 |
insert phone 0333 121 5101 |
2014-08-16 |
insert phone 0333 121 5301 |
2014-08-16 |
insert phone 0333 121 5901 |
2014-08-16 |
insert phone 0333 121 6401 |
2014-08-16 |
insert phone 0333 121 6801 |
2014-08-16 |
insert phone 0333 121 7701 |
2014-08-16 |
insert phone 0333 121 8701 |
2014-08-16 |
insert phone 0333 121 8901 |
2014-08-16 |
insert phone 0333 121 9201 |
2014-08-16 |
insert phone 0333 121 9501 |
2014-08-16 |
insert phone 0333 121 9801 |
2014-08-16 |
insert phone 03331 214 601 |
2014-07-11 |
delete office_emails ab..@mihomecare.com |
2014-07-11 |
delete office_emails ch..@mihomecare.com |
2014-07-11 |
insert office_emails me..@mihomecare.com |
2014-07-11 |
delete address 17 Gordon Road
Carshalton Beeches
Surrey
SM5 3RG |
2014-07-11 |
delete address Oxford House
Highlands Farm
Highlands Lane
Henley-on-Thames
Oxfordshire
RG9 4PS |
2014-07-11 |
delete address Station Hill House
Station Hill
Chippenham
Wiltshire
SN15 1EQ |
2014-07-11 |
delete address Unit 2 The Quadrant
Abingdon Science Park
Barton Lane
Abingdon
Oxfordshire
OX14 3YS |
2014-07-11 |
delete email ab..@mihomecare.com |
2014-07-11 |
delete email ca..@mihomecare.com |
2014-07-11 |
delete email ch..@mihomecare.com |
2014-07-11 |
delete email he..@mihomecare.com |
2014-07-11 |
delete email wo..@mihomecare.com |
2014-07-11 |
delete phone 01235 530 655 |
2014-07-11 |
delete phone 01249 463 334 |
2014-07-11 |
delete phone 01491 415 030 |
2014-07-11 |
delete phone 020 8669 6464 |
2014-07-11 |
insert email br..@mihomecare.com |
2014-07-11 |
insert email do..@mihomecare.com |
2014-07-11 |
insert email me..@mihomecare.com |
2014-07-07 |
update returns_last_madeup_date 2013-05-23 => 2014-05-23 |
2014-07-07 |
update returns_next_due_date 2014-06-20 => 2015-06-20 |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED RUBY MCGREGOR-SMITH |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED SUZANNE CLAIRE BAXTER |
2014-06-19 |
update statutory_documents 23/05/14 FULL LIST |
2014-06-07 |
delete address 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND ENGLAND BS16 7FN |
2014-06-07 |
insert address 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN |
2014-06-07 |
update registered_address |
2014-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 02/06/2014 |
2014-05-29 |
delete office_emails so..@mihomecare.com |
2014-05-29 |
delete address 1st Floor, Elscot House
Arcadia Avenue
Finchley Central
London
London
N3 2JU |
2014-05-29 |
delete address 485-487 Bethnal Green Road
London
London
E2 9QH |
2014-05-29 |
delete address 95 Heath Street
Hampstead
London
London
NW3 6SS |
2014-05-29 |
delete address Chesterton Farm
Table Oak Lane, Meer End
Kenilworth
West Midlands
CV8 1PX |
2014-05-29 |
delete address Fairfield Industrial Estate
Louth
Lincolnshire
LN11 0LS |
2014-05-29 |
delete address Ground floor
175 Cole Valley Road
Hall Green
Birmingham
West Midlands
B28 0DG |
2014-05-29 |
delete address Room 5 & 6
Autumn Park Business Centre
Dysart Road
Grantham
Lincolnshire
NG31 7EU |
2014-05-29 |
delete address Suite 1.6, 1st floor
7 St John's Road
Isleworth
London
London
TW7 6NH |
2014-05-29 |
delete address Suite 3, 3rd Floor Alperton House
Bridgewater Road
Wembley
London
London
HA0 1EH |
2014-05-29 |
delete address Unit 26a Bourne Court
Southend Road
Woodford Green
London
London
IG8 8HD |
2014-05-29 |
delete address Unit 43 Brockley Cross Business Centre
96 Endwell Road
London
London
SE4 2PD |
2014-05-29 |
delete address registered office 8 Monarch Court, The Brooms, Emerson's Green, Bristol BS16 7FH |
2014-05-29 |
delete email gr..@mihomecare.com |
2014-05-29 |
delete email lo..@mihomecare.com |
2014-05-29 |
delete email so..@mihomecare.com |
2014-05-29 |
delete phone 0121 325 6925 |
2014-05-29 |
delete phone 01476 512 375 |
2014-05-29 |
delete phone 01507 617 744 |
2014-05-29 |
delete phone 01676 535 771 |
2014-05-29 |
insert address 1-2 The City
Melksham
Wiltshire
SN12 8DA |
2014-05-29 |
insert address 1st Floor, Elscot House
Arcadia Avenue
Finchley Central
London
N3 2JU |
2014-05-29 |
insert address 485-487 Bethnal Green Road
London
E2 9QH |
2014-05-29 |
insert address 87 Wembley Hill Road
Wembley
London
HA9 8BU |
2014-05-29 |
insert address 95 Heath Street
Hampstead
London
NW3 6SS |
2014-05-29 |
insert address Suite 1.6, 1st floor
7 St John's Road
Isleworth
London
TW7 6NH |
2014-05-29 |
insert address Unit 26a Bourne Court
Southend Road
Woodford Green
London
IG8 8HD |
2014-05-29 |
insert address Unit 43 Brockley Cross Business Centre
96 Endwell Road
London
SE4 2PD |
2014-05-29 |
insert address United Business Centre
Suites 102-02 and 102-03
1301 Stratford Road, Hall Green
Birmingham
West Midlands
B28 9HH |
2014-05-29 |
insert phone 01225 791015 |
2014-05-29 |
insert phone 03301230335 |
2014-05-29 |
update primary_contact 485-487 Bethnal Green Road
London
London
E2 9QH => 485-487 Bethnal Green Road
London
E2 9QH |
2014-04-16 |
delete office_emails so..@mihomecare.com |
2014-04-16 |
delete address 20 Cheriton Gardens
Folkestone
Kent
CT20 2AP |
2014-04-16 |
delete address 32 Albert Road
Deal
Kent
CT14 9FE |
2014-04-16 |
delete address Ground Floor
8 Beaconsfield Road
Weston-Super-Mare
Somerset
BS23 1YE |
2014-04-16 |
delete address Unit 6 Stanton Industrial Estate
Stanton Road
Southampton
Hampshire
SO15 4HU |
2014-04-16 |
delete email de..@mihomecare.com |
2014-04-16 |
delete email fo..@mihomecare.com |
2014-04-16 |
delete email so..@mihomecare.com |
2014-04-16 |
delete email we..@mihomecare.com |
2014-04-16 |
delete phone 01303 245 593 |
2014-04-16 |
delete phone 01304 379 500 |
2014-04-16 |
delete phone 01934 643 888 |
2014-04-16 |
delete phone 02380 528 529 |
2014-04-16 |
insert address Offices 3-5, Dover Innovation Centre
Whitecliff House, Poulton Close
Dover
Kent
CT17 0HL |
2014-04-16 |
insert contact_pages_linkeddomain google.co.uk |
2014-04-16 |
insert phone 01304 744105 |
2014-04-16 |
insert service_pages_linkeddomain completegroup.co.uk |
2014-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL FLANAGAN / 27/03/2014 |
2014-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HAROLD FELTON / 27/03/2014 |
2014-03-12 |
delete career_pages_linkeddomain staffnurse.com |
2014-02-07 |
delete address 8 MONARCH COURT MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH |
2014-02-07 |
insert address 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND ENGLAND BS16 7FN |
2014-02-07 |
update registered_address |
2014-02-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE COMPANY SECRETARIAL SERVICES LIMITED / 20/01/2014 |
2014-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
8 MONARCH COURT MONARCH COURT THE BROOMS EMERSONS GREEN
BRISTOL
BS16 7FH |
2014-01-08 |
delete address Hawkwell Barn
Hawkwell Business Centre
Maidstone Road
Pembury
Kent
TN2 4AG |
2014-01-08 |
delete address The Country View Centre
Westbourne Road
Westbourne
West Sussex
PO10 8UL |
2014-01-08 |
delete phone 01892 822 777 |
2014-01-08 |
insert address Unit 20, Southmoor Workspace
Southmoor Lane
Havant
Hampshire
PO9 1JW |
2014-01-08 |
insert address Unit 2B
Valley Industries
Tonbridge Road
Hadlow
Kent
TN11 0AH |
2014-01-08 |
insert phone 01732 850 487 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-11 |
update website_status FlippedRobots => OK |
2013-12-11 |
update robots_txt_status www.mihomecare.com: 404 => 200 |
2013-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-12-06 |
update website_status OK => FlippedRobots |
2013-10-11 |
insert career_pages_linkeddomain staffnurse.com |
2013-10-02 |
update statutory_documents DIRECTOR APPOINTED MR ROHIT MANNAN |
2013-09-11 |
insert fax 21325546 |
2013-08-11 |
insert index_pages_linkeddomain mitie.com |
2013-08-01 |
insert company_previous_name ENARA LIMITED |
2013-08-01 |
update name ENARA LIMITED => MIHOMECARE LIMITED |
2013-07-01 |
update statutory_documents COMPANY NAME CHANGED ENARA LIMITED
CERTIFICATE ISSUED ON 01/07/13 |
2013-06-27 |
delete source_ip 72.167.143.188 |
2013-06-27 |
insert alias MiHomecare |
2013-06-27 |
insert source_ip 81.91.245.15 |
2013-06-27 |
update robots_txt_status www.mihomecare.com: 200 => 404 |
2013-06-26 |
update returns_last_madeup_date 2012-05-23 => 2013-05-23 |
2013-06-26 |
update returns_next_due_date 2013-06-20 => 2014-06-20 |
2013-06-23 |
delete address FIRST FLOOR CHURCH GATE CHURCH STREET WEST WOKING SURREY UNITED KINGDOM GU21 6DJ |
2013-06-23 |
insert address 8 MONARCH COURT MONARCH COURT THE BROOMS EMERSONS GREEN BRISTOL BS16 7FH |
2013-06-23 |
update num_mort_outstanding 1 => 0 |
2013-06-23 |
update num_mort_satisfied 3 => 4 |
2013-06-23 |
update registered_address |
2013-06-23 |
update num_mort_charges 4 => 5 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
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 2011-05-23 => 2012-05-23 |
2013-06-21 |
update returns_next_due_date 2012-06-20 => 2013-06-20 |
2013-05-23 |
update statutory_documents 23/05/13 FULL LIST |
2013-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DUN |
2013-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND |
2012-11-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-11-15 |
update statutory_documents ADOPT ARTICLES 19/10/2012 |
2012-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
FIRST FLOOR CHURCH GATE CHURCH STREET WEST
WOKING
SURREY
GU21 6DJ
UNITED KINGDOM |
2012-10-29 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NICHOLAS HARLAND |
2012-10-29 |
update statutory_documents DIRECTOR APPOINTED MR JEFF FLANAGAN |
2012-10-29 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE FELTON |
2012-10-29 |
update statutory_documents CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOOTY |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAY |
2012-10-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON |
2012-10-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-10-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2012-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-19 |
update statutory_documents 23/05/12 FULL LIST |
2012-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-12-14 |
update statutory_documents PROVISIONS VARIOUS APPROVED 29/11/2011 |
2011-07-11 |
update statutory_documents 23/05/11 FULL LIST |
2011-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2011 FROM
21-23 IMAGE HOUSE 326 MOLESEY ROAD
HERSHAM
SURREY
KT12 3PD |
2011-03-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDY DUN |
2010-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-03 |
update statutory_documents 23/05/10 FULL LIST |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN BOOTY / 01/10/2009 |
2010-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNETTE GRAY / 01/10/2009 |
2010-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 01/10/2009 |
2010-05-13 |
update statutory_documents SECT 190 25/03/2010 |
2010-03-16 |
update statutory_documents 21/01/10 STATEMENT OF CAPITAL GBP 4413954.00 |
2010-03-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-03-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-03-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 21/01/2010 |
2009-11-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-06-25 |
update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
2009-05-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
UNIT M 7 WADSWORTH ROAD
GREENFORD
MIDDLESEX
UB6 7JD |
2009-04-17 |
update statutory_documents AGREEMENT 08/04/2009 |
2009-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-04-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2009-03-18 |
update statutory_documents DIRECTOR APPOINTED STEPHEN MARTIN BOOTY |
2009-03-16 |
update statutory_documents CURREXT FROM 30/09/2008 TO 31/03/2009 |
2009-01-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-01-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VIVIEN GEDDES |
2008-10-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIE HUNTER |
2008-09-18 |
update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EMILY ANDREWS |
2008-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMILY GEDDES / 25/05/2007 |
2008-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2008 FROM
13 DAVID MEWS
PORTER STREET
LONDON
W1U 6EQ |
2008-07-17 |
update statutory_documents DIRECTOR APPOINTED SUSAN ANNETTE GRAY |
2008-06-30 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED DAVID JACKSON |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR JULIA HOARE LOGGED FORM |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GEDDES |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JEREMY CHANDLER |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIA HOARE |
2008-06-30 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NICOLA POWELL |
2008-06-30 |
update statutory_documents ADOPT ARTICLES 19/05/2008 |
2008-04-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 |
2008-04-03 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2007-10-24 |
update statutory_documents NC INC ALREADY ADJUSTED
16/10/07 |
2007-10-24 |
update statutory_documents £ NC 164000/200000
16/10 |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 |
2006-10-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-24 |
update statutory_documents SECRETARY RESIGNED |
2005-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
2004-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
2002-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-05-23 |
update statutory_documents RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-06-19 |
update statutory_documents RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-11-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-24 |
update statutory_documents RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
1999-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-05-17 |
update statutory_documents RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS |
1999-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-05-28 |
update statutory_documents RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS |
1998-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
1997-08-08 |
update statutory_documents RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS |
1997-03-12 |
update statutory_documents £ NC 1000/164000
01/03/97 |
1997-03-12 |
update statutory_documents NC INC ALREADY ADJUSTED 01/03/97 |
1997-03-12 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/97 |
1996-08-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97 |
1996-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/96 FROM:
CHICHESTER HOUSE
278/282 HIGH HOLBORN
LONDON
WC1V 7HA |
1996-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/96 FROM:
OVERSEAS HOUSE
19/23 IRONMONGER ROW
LONDON
EC1V 3QY |
1996-06-14 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-06-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-06-14 |
update statutory_documents SECRETARY RESIGNED |
1996-06-14 |
update statutory_documents ADOPT MEM AND ARTS 07/06/96 |
1996-05-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |