SOUTHERN COUNTIES CARE LIMITED
Overview
| Company Name | SOUTHERN COUNTIES CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02213016 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOUTHERN COUNTIES CARE LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is SOUTHERN COUNTIES CARE LIMITED located?
| Registered Office Address | Paramount House Business Centre 1 Delta Way TW20 8RX Egham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN COUNTIES CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCKHEAD LIMITED | Jan 22, 1988 | Jan 22, 1988 |
What are the latest accounts for SOUTHERN COUNTIES CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 24, 2024 |
| Next Accounts Due On | Mar 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOUTHERN COUNTIES CARE LIMITED?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for SOUTHERN COUNTIES CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period shortened from Dec 25, 2024 to Dec 24, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 6 Sky Business Park Eversley Way, Egham Surrey TW20 8RF England to Paramount House Business Centre 1 Delta Way Egham TW20 8RX on Jun 16, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Registered office address changed from Image Court 328-334 Molesey Road Walton-on-Thames Surrey KT12 3LT England to Unit 6 Sky Business Park Eversley Way, Egham Surrey TW20 8RF on Nov 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Sheth Sonachand Dharmanan Singh Jeebun as a person with significant control on May 01, 2016 | 1 pages | PSC07 | ||
Notification of Cardinal Hc Ltd as a person with significant control on May 01, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Previous accounting period shortened from Dec 26, 2022 to Dec 25, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 27, 2022 to Dec 26, 2022 | 1 pages | AA01 | ||
Registered office address changed from Image Court 328-334 Moseley Road Surrey KT12 3LT United Kingdom to Image Court 328-334 Molesey Road Walton-on-Thames Surrey KT12 3LT on May 18, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Previous accounting period shortened from Dec 28, 2021 to Dec 27, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Previous accounting period shortened from Dec 29, 2020 to Dec 28, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Previous accounting period shortened from Dec 30, 2020 to Dec 29, 2020 | 1 pages | AA01 | ||
Current accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Who are the officers of SOUTHERN COUNTIES CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JEEBUN, Zainah | Secretary | Rodona Road KT13 0NP Weybridge Uplands Surrey United Kingdom | British | 111855660001 | ||||||
| JEEBUN, Sheth Sonachand Dharmanan Singh | Director | Rodona Road KT13 0NP Weybridge Uplands Surrey United Kingdom | United Kingdom | British | 105081130004 | |||||
| JEEBUN, Zainah | Director | Rodona Road Weybridge KT13 0NP Surrey Uplands United Kingdom | United Kingdom | British | 111855660003 | |||||
| BISHOP, Simon John | Secretary | The Lodge Evendine Court Evendine Lane Colwall Worcestershire | British | 58315790001 | ||||||
| HUGHES, Lynda Constance | Secretary | Admers Cottage Cricket Green GU8 4HF Hambledon Surrey | British | 14744180001 | ||||||
| HUGHES, Patricia | Secretary | 54 Keldholme Wild Ridings RG12 7RR Bracknell Berkshire | British | 39702880001 | ||||||
| BLG (PROFESSIONAL SERVICES) LIMITED | Secretary | 7th Floor Beaufort House 15 St Botolph Street EC3A 7NJ London | 39680630001 | |||||||
| ARTIS, Carol Mary | Director | Hall Bank Clifford Hall L6A 3LW Burton In Lonsdale North Yorkshire | British | 54150740002 | ||||||
| CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | 113187140001 | |||||
| EVANS, Patrick Charles | Director | Admers Cottage Cricket Green GU8 4HF Hambledon Surrey | British | 14744190001 | ||||||
| FOTHERGILL, David | Director | Woodfordes Stoke St Mary TA3 5BY Taunton Somerset | British | 35902810001 | ||||||
| HAYFIELD, Roy Leonard | Director | 6 Barrington Grange Harrison Close WR2 4QD Powick Worcestershire | England | British | 86486200001 | |||||
| HUGHES, Lynda Constance | Director | Admers Cottage Cricket Green GU8 4HF Hambledon Surrey | British | 14744180001 | ||||||
| KEATING, Denise Elizabeth | Director | 62 Church Street Cogenhoe NN7 1LS Northampton Northamptonshire | England | British | 111513540001 | |||||
| MCALLISTER, John Brian | Director | 30 Norton Close WR5 3EY Worcester Hereford & Worcester | British | 47259590002 | ||||||
| PRESTON, Mary | Director | 1 Pall Mall Cottage Rivington Lane BL6 7RY Bolton | United Kingdom | British | 124068010001 | |||||
| SAVILLE, Richard Cyril Campbell | Director | Fairings Valley Way SL9 7PL Gerrards Cross Buckinghamshire | England | British | 38530070001 | |||||
| SMITH, Albert Edward | Director | Flint House Froxfield SN8 3JY Marlborough Wiltshire | England | British | 77631340001 | |||||
| SPURLING, Julian Neville Guy | Director | Foundry House GU35 9LY Kingsley Hampshire | England | British | 110225070001 | |||||
| STRATFORD, Michael Anthony | Director | 10 Anne Hathaway Drive GL3 2PX Churchdown Gloucestershire | United Kingdom | British | 38853720002 |
Who are the persons with significant control of SOUTHERN COUNTIES CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Sheth Sonachand Dharmanan Singh Jeebun | May 01, 2016 | 328-334 Molesey Road KT12 3LT Walton-On-Thames Image Court Surrey England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Cardinal Hc Ltd | May 01, 2016 | 328 - 334 Molesey Road KT12 3LT Walton-On-Thames Image Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0