UKBizDB.co.uk

SOUTHERN HEALTHCARE (WESSEX) LTD

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

This company is commonly known as Southern Healthcare (wessex) Ltd. The company was founded 23 years ago and was given the registration number 04228592. The firm's registered office is in DAWLISH. You can find them at Sefton Hall, 11 Plantation Terrace, Dawlish, Devon. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SOUTHERN HEALTHCARE (WESSEX) LTD
Company Number:04228592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Sefton Hall, 11 Plantation Terrace, Dawlish, Devon, EX7 9DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Barnes Crescent, Bournemouth, England, BH10 5AW

Director09 June 2002Active
Sefton Hall, 11 Plantation Terrace, Dawlish, EX7 9DS

Director05 June 2001Active
Crooked Withies Farm, Mannington, Wimborne, England, BH21 7LB

Director01 December 2007Active
11, Flambard Road, Poole, United Kingdom, BH14 8SO

Director01 September 2008Active
11 Flambard Road, Poole, BH14 8SU

Secretary05 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 June 2001Active
21 Rosebarn Avenue, Exeter, EX4 6DY

Director01 September 2004Active
11 Flambard Road, Poole, BH14 8SU

Director09 June 2002Active
6, Casterbridge Court 3 Alton Road, Parkstone, Poole, BH14 8SJ

Director01 December 2007Active
The Carriage House, Alston Hall, Alston, Plymouth, PL8 1HN

Director01 March 2009Active
The Carriage House, Alston Hall, Alston, Plymouth, United Kingdom, PL8 1HN

Director01 March 2009Active
7 East Checkstone, 4 Douglas Avenue, Exmouth, EX8 2AU

Director01 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 June 2001Active

People with Significant Control

Mr Jonathan Robert Cox
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:Sefton Hall, Dawlish, EX7 9DS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey David Cox
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:Sefton Hall, Dawlish, EX7 9DS
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-30Accounts

Change account reference date company previous shortened.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Officers

Change person director company with change date.

Download
2019-09-09Accounts

Accounts amended with accounts type full.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-06-04Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-05Officers

Termination director company with name termination date.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Change account reference date company previous shortened.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.