UKBizDB.co.uk

SOUTHERN COUNTIES CARE LIMITED

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

This company is commonly known as Southern Counties Care Limited. The company was founded 36 years ago and was given the registration number 02213016. The firm's registered office is in SURREY. You can find them at Image Court, 328-334 Moseley Road, Surrey, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:SOUTHERN COUNTIES CARE LIMITED
Company Number:02213016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Image Court, 328-334 Moseley Road, Surrey, United Kingdom, KT12 3LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uplands, Rodona Road, Weybridge, United Kingdom, KT13 0NP

Secretary20 December 2006Active
Uplands, Rodona Road, Weybridge, United Kingdom, KT13 0NP

Director20 December 2006Active
Uplands, Rodona Road, Weybridge, Surrey, United Kingdom, KT13 0NP

Director20 December 2006Active
The Lodge Evendine Court, Evendine Lane, Colwall,

Secretary17 January 1996Active
Admers Cottage, Cricket Green, Hambledon, GU8 4HF

Secretary-Active
54 Keldholme, Wild Ridings, Bracknell, RG12 7RR

Secretary12 February 1994Active
7th Floor Beaufort House, 15 St Botolph Street, London, EC3A 7NJ

Corporate Secretary15 December 1999Active
Hall Bank, Clifford Hall, Burton In Lonsdale, L6A 3LW

Director31 March 1999Active
Orchard Manor, Church Lane Martin Hussingtree, Worcester, WR3 8TQ

Director15 March 2006Active
Admers Cottage, Cricket Green, Hambledon, GU8 4HF

Director-Active
Woodfordes, Stoke St Mary, Taunton, TA3 5BY

Director20 April 2006Active
6 Barrington Grange, Harrison Close, Powick, WR2 4QD

Director17 January 1996Active
Admers Cottage, Cricket Green, Hambledon, GU8 4HF

Director-Active
62 Church Street, Cogenhoe, Northampton, NN7 1LS

Director06 March 2006Active
30 Norton Close, Worcester, WR5 3EY

Director02 February 1996Active
1 Pall Mall Cottage, Rivington Lane, Bolton, BL6 7RY

Director01 April 2003Active
Fairings, Valley Way, Gerrards Cross, SL9 7PL

Director16 May 2005Active
Flint House, Froxfield, Marlborough, SN8 3JY

Director19 April 2004Active
Foundry House, Kingsley, GU35 9LY

Director21 December 2005Active
10 Anne Hathaway Drive, Churchdown, GL3 2PX

Director17 January 1996Active

People with Significant Control

Mr Sheth Sonachand Dharmanan Singh Jeebun
Notified on:01 May 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Image Court, 328-334 Molesey Road, Walton-On-Thames, England, KT12 3LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cardinal Hc Ltd
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:Image Court, 328 - 334 Molesey Road, Walton-On-Thames, England, KT12 3LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.