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.
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 | : |
|
Registered Address | : | Sefton Hall, 11 Plantation Terrace, Dawlish, Devon, EX7 9DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Barnes Crescent, Bournemouth, England, BH10 5AW | Director | 09 June 2002 | Active |
Sefton Hall, 11 Plantation Terrace, Dawlish, EX7 9DS | Director | 05 June 2001 | Active |
Crooked Withies Farm, Mannington, Wimborne, England, BH21 7LB | Director | 01 December 2007 | Active |
11, Flambard Road, Poole, United Kingdom, BH14 8SO | Director | 01 September 2008 | Active |
11 Flambard Road, Poole, BH14 8SU | Secretary | 05 June 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 June 2001 | Active |
21 Rosebarn Avenue, Exeter, EX4 6DY | Director | 01 September 2004 | Active |
11 Flambard Road, Poole, BH14 8SU | Director | 09 June 2002 | Active |
6, Casterbridge Court 3 Alton Road, Parkstone, Poole, BH14 8SJ | Director | 01 December 2007 | Active |
The Carriage House, Alston Hall, Alston, Plymouth, PL8 1HN | Director | 01 March 2009 | Active |
The Carriage House, Alston Hall, Alston, Plymouth, United Kingdom, PL8 1HN | Director | 01 March 2009 | Active |
7 East Checkstone, 4 Douglas Avenue, Exmouth, EX8 2AU | Director | 01 November 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 June 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-31 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Officers | Change person director company with change date. | Download |
2019-09-09 | Accounts | Accounts amended with accounts type full. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-05 | Officers | Change person director company with change date. | Download |
2018-01-05 | Officers | Termination director company with name termination date. | Download |
2017-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.