UKBizDB.co.uk

SOUTHERN CARE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southern Care Group Limited. The company was founded 18 years ago and was given the registration number 05774637. The firm's registered office is in ST. ASAPH. You can find them at Unit32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:SOUTHERN CARE GROUP LIMITED
Company Number:05774637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Unit32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, Wales, LL17 0JA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Oak Close, St. Asaph, United Kingdom, LL17 0DX

Director29 June 2016Active
The Bungalow , Faenol Fawr Country Hotel, Rhuddlan Road, Bodelwyddan, Rhyl, Wales, LL18 5UN

Director12 October 2017Active
Faenol Fawr Country Hotel, Rhuddlan Road, Bodelwyddan, Rhyl, Wales, LL18 5UN

Director12 October 2017Active
The Bailiffs House, Faenol Fawr Country Hotel, Vale Road, Rhyl, Wales, LL18 1AA

Director29 June 2016Active
12 Charleston Close, Penrhyn Bay, Llandudno, LL30 3HX

Secretary07 April 2006Active
Galwad-Y-Mor, 12 Charleston Close, Penrhyn Bay, Llandudno, LL30 3HX

Director07 April 2006Active
25, Durlston Drive, Prestatyn, Wales, LL19 8AL

Director01 November 2017Active

People with Significant Control

Mrs Mair Elunied Goddard
Notified on:29 June 2016
Status:Active
Date of birth:August 1940
Nationality:British
Country of residence:Wales
Address:The Bailiffs House, Faenol Fawr Country Hotel, Bodelwyddan, Wales, LL18 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Christine Joanne Goddard
Notified on:29 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Wales
Address:5 Oak Close, Oak Close, St. Asaph, Wales, LL17 0DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Officers

Appoint person director company with name date.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Capital

Capital allotment shares.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-07-28Mortgage

Mortgage satisfy charge full.

Download
2017-07-28Mortgage

Mortgage satisfy charge full.

Download
2017-07-28Mortgage

Mortgage satisfy charge full.

Download
2017-06-12Insolvency

Liquidation voluntary arrangement completion.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.