TRENDS HEALTHCARE - History of Changes


DateDescription
2024-04-08 update num_mort_charges 1 => 3
2024-04-08 update num_mort_outstanding 0 => 2
2023-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078186030003
2023-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078186030002
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-05-16 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
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
2022-06-01 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-03-21 delete source_ip 107.180.34.193
2022-03-21 insert source_ip 116.202.175.243
2021-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-07-07 update account_category null => UNAUDITED ABRIDGED
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
2021-06-02 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ERICA MADUBA / 06/06/2018
2020-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-26 delete source_ip 23.229.131.197
2020-04-26 insert source_ip 107.180.34.193
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 0 => 1
2020-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078186030001
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-13 delete ceo Keira Knightley
2019-02-13 delete person Keira Knightley
2019-02-13 insert about_pages_linkeddomain homecare.co.uk
2019-02-13 insert person Felix Maduba
2019-02-13 insert person Judy Franca
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-11-28 delete email ka..@nanacare.com
2018-11-28 delete email ke..@nanacare.com
2018-11-28 delete email so..@nanacare.com
2018-11-28 insert about_pages_linkeddomain office.com
2018-11-28 insert contact_pages_linkeddomain office.com
2018-11-28 insert index_pages_linkeddomain homecare.co.uk
2018-11-28 insert index_pages_linkeddomain office.com
2018-11-28 insert projects_pages_linkeddomain office.com
2018-11-28 insert service_pages_linkeddomain office.com
2018-11-07 delete address 301 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 7BX
2018-11-07 insert address 307 LONDON ROAD WESTCLIFF-ON-SEA ENGLAND SS0 7BX
2018-11-07 update registered_address
2018-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 301 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 7BX
2018-08-27 update website_status IndexPageFetchError => OK
2018-08-27 delete source_ip 65.39.128.45
2018-08-27 insert source_ip 23.229.131.197
2018-08-27 update robots_txt_status www.trendshealthcare.co.uk: 404 => 200
2018-06-15 update website_status OK => IndexPageFetchError
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-07-26 delete about_pages_linkeddomain hostpapa.com
2017-07-26 delete contact_pages_linkeddomain hostpapa.com
2017-07-26 delete index_pages_linkeddomain hostpapa.com
2017-07-26 delete management_pages_linkeddomain hostpapa.com
2017-07-26 delete service_pages_linkeddomain hostpapa.com
2017-07-26 delete source_ip 76.74.235.230
2017-07-26 insert source_ip 65.39.128.45
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-03-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078186030001
2017-03-06 delete source_ip 69.172.239.150
2017-03-06 insert source_ip 76.74.235.230
2017-03-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, NO UPDATES
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NKECHINYERE ERICA MADUBA / 12/05/2016
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-09 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-26 update statutory_documents 21/10/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 301 LONDON ROAD WESTCLIFF-ON-SEA ESSEX ENGLAND SS0 7BX
2015-01-07 insert address 301 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 7BX
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2015-01-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-12-31 update statutory_documents 21/10/14 FULL LIST
2014-12-07 delete address 152 STOKE NEWINGTON ROAD LONDON N16 7XA
2014-12-07 insert address 301 LONDON ROAD WESTCLIFF-ON-SEA ESSEX ENGLAND SS0 7BX
2014-12-07 update registered_address
2014-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA
2014-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NKECHINYERE ERICA MADUBA / 14/04/2014
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-15 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 152 STOKE NEWINGTON ROAD LONDON ENGLAND N16 7XA
2013-12-07 insert address 152 STOKE NEWINGTON ROAD LONDON N16 7XA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-12-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-11-08 update statutory_documents 21/10/13 FULL LIST
2013-10-07 insert company_previous_name BUSINESS TRENDS LTD
2013-10-07 update name BUSINESS TRENDS LTD => TRENDS HEALTHCARE LTD
2013-09-06 update statutory_documents COMPANY NAME CHANGED BUSINESS TRENDS LTD CERTIFICATE ISSUED ON 06/09/13
2013-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NKECHINYERE ERICA MADUBA / 06/09/2013
2013-06-24 delete address 18 THE WINDMILLS BROOMFIELD CHELMSFORD ESSEX ENGLAND CM1 7FD
2013-06-24 insert address 152 STOKE NEWINGTON ROAD LONDON ENGLAND N16 7XA
2013-06-24 insert sic_code 86900 - Other human health activities
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 10 => 9
2013-06-24 update accounts_last_madeup_date null => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-07-21 => 2014-06-30
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date null => 2012-10-21
2013-06-24 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-01-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 18 THE WINDMILLS BROOMFIELD CHELMSFORD ESSEX CM1 7FD ENGLAND
2013-01-04 update statutory_documents 21/10/12 FULL LIST
2013-01-03 update statutory_documents PREVSHO FROM 31/10/2012 TO 30/09/2012
2011-10-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION