This company is commonly known as Care South. The company was founded 33 years ago and was given the registration number 02565033. The firm's registered office is in POOLE. You can find them at Head Office, 39 Commercial Road, Poole, Dorset. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | CARE SOUTH |
---|---|---|
Company Number | : | 02565033 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Head Office, 39 Commercial Road, Poole, Dorset, BH14 0HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Care South, 39 Commercial Road, Poole, England, BH14 0HU | Director | 01 September 2023 | Active |
Care South, 39 Commercial Road, Poole, England, BH14 0HU | Director | 01 November 2023 | Active |
39, Commercial Road, Poole, BH14 0HU | Director | 11 October 2017 | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | 20 May 2009 | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | 26 May 2010 | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | 29 January 2014 | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | 10 January 2002 | Active |
39, Commercial Road, Poole, United Kingdom, BH14 0HU | Director | 01 January 2023 | Active |
39, Commerical Road, Poole, United Kingdom, BH14 0HU | Director | 01 November 2022 | Active |
39, Commercial Road, Poole, United Kingdom, BH14 0HU | Director | 19 July 2017 | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | 29 January 2020 | Active |
15 Marianne Road, Talbol Village, Poole, BH12 5EF | Secretary | - | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Secretary | 25 May 1994 | Active |
39, Commercial Road, Poole, United Kingdom, BH14 0HU | Director | 22 July 2015 | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | 22 May 2013 | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | 27 November 2002 | Active |
45 Queens Park Avenue, Bournemouth, BH8 9LH | Director | 22 May 2002 | Active |
The Old Granary, 7 Barges Close, Litton Cheney, DT2 9DR | Director | 05 October 2005 | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | 18 March 2009 | Active |
Cerne Abbey, Dorchester, DT2 7JQ | Director | - | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | - | Active |
Antells Farm Marnhull, Sturminster Newton, DT10 1QG | Director | - | Active |
The Old Rectory, Litton Cheney, Dorchester, DT2 9AH | Director | - | Active |
Conifers Merley Park Road, Ashington, Wimborne, BH21 3DD | Director | 28 May 1992 | Active |
Lower Westport, Wareham, BH20 4PR | Director | - | Active |
6c Firside Road, Corfe Mullen, BH21 3LS | Director | 23 November 1995 | Active |
Sherwood House, Worth Matravers, Swanage, BH19 3LQ | Director | 28 May 1992 | Active |
Dorchester Road Slepe, Poole, BH16 6HT | Director | - | Active |
Ebble Lodge, Chapel Lane Bishopstone, Salisbury, SP5 4BT | Director | 19 October 2007 | Active |
Ebble Lodge, Chapel Lane Bishopstone, Salisbury, SP5 4BT | Director | 31 January 2001 | Active |
3 Harraby Green, 40 Wallace Road, Broadstone, BH18 8NG | Director | 28 May 1992 | Active |
Tandem 31 Central Avenue, Corfe Mullen, Wimborne, BH21 3JD | Director | - | Active |
The Mount, Salisbury Road, Shaftsbury, SP7 8NL | Director | 28 July 1993 | Active |
Hydeaway Cottage, China Lane Tarrant Gunville, Blandford Forum, DT11 8JR | Director | 24 November 2004 | Active |
Head Office, 39 Commercial Road, Poole, BH14 0HU | Director | 13 September 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-07-11 | Incorporation | Memorandum articles. | Download |
2022-07-07 | Change of constitution | Statement of companys objects. | Download |
2021-11-12 | Accounts | Accounts with accounts type group. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Officers | Termination secretary company with name termination date. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Accounts | Accounts with accounts type group. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-16 | Resolution | Resolution. | Download |
2020-08-16 | Incorporation | Memorandum articles. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.