SOLOR CARE SOUTH EAST LTD
Overview
Company Name | SOLOR CARE SOUTH EAST LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02507430 |
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 SOLOR CARE SOUTH EAST LTD?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is SOLOR CARE SOUTH EAST LTD located?
Registered Office Address | Voyage Care Wall Island Birmingham Road WS14 0QP Lichfield Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOLOR CARE SOUTH EAST LTD?
Company Name | From | Until |
---|---|---|
ROBINIA CARE SOUTH EAST LIMITED | May 28, 2002 | May 28, 2002 |
MENCARE (WESTBURY) LIMITED | Jul 18, 1990 | Jul 18, 1990 |
QUIXADA LIMITED | May 31, 1990 | May 31, 1990 |
What are the latest accounts for SOLOR CARE SOUTH EAST LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOLOR CARE SOUTH EAST LTD?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for SOLOR CARE SOUTH EAST LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Mr Michael John Mckessar as a director on Jul 09, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Peter William Haspel as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun Parker as a director on May 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Sunena Stoneham as a secretary on Apr 15, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Cannon as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Walker Lain Mcfadden as a director on Nov 10, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laura Jordan as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Who are the officers of SOLOR CARE SOUTH EAST LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STONEHAM, Sunena | Secretary | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | 321871210001 | |||||||
HASPEL, Peter William | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | United Kingdom | British | Interim Cfo | 291284930001 | ||||
MCFADDEN, Walker Lain | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | Chartered Accountant | 315964910001 | ||||
MCKESSAR, Michael John | Director | WS14 0QP Lichfield Voyage Care, Lichfield South, Wall Island Birmingh England | United Kingdom | New Zealander,British | Ceo | 173005480002 | ||||
ARTHUR, Simon David | Secretary | 128 The Oaks RG14 7UZ Newbury Berkshire | British | Solicitor | 79790640004 | |||||
BAILEY, Christina | Secretary | Garrick House 2 Queen Street WS13 6QD Lichfield Staffordshire | 148287000001 | |||||||
DOLEMAN, Kit | Secretary | Priory Road West Bridgford NG2 5HU Nottingham 31 Nottinghamshire United Kingdom | British | Ceo | 135491940001 | |||||
HARRISON, Adam Chapman | Secretary | 42 Marina Drive Staverton BA14 8UR Trowbridge Wiltshire | British | Finance Director | 77287140001 | |||||
JORDAN, Laura | Secretary | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | 254360770001 | |||||||
LAVERICK SMITH, Brian Frederick | Secretary | Malt House Cottage Mongeham Road Great Mongeham CT14 9LR Deal Kent | British | Hovercraft Pilot | 7043540002 | |||||
MCGINN, Benjamin John | Secretary | 11 Maurice Road St Andrews BS6 5BZ Bristol | British | Finance Director | 61212620003 | |||||
SEALEY, Philip | Secretary | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | British | 168864000001 | ||||||
SPOORS, Mark | Secretary | Carriage Court BA1 2PW Bath Banes | British | Finance Director | 120580980001 | |||||
THORNTON, Martin Hewson | Secretary | 18 Church Road Silverton EX5 4HS Exeter | British | Solicitor | 5068830001 | |||||
WAGSTAFF, Elizabeth Anne | Secretary | 35 St James Square BA1 2TT Bath | British | 43422820002 | ||||||
BAINS, Satwant Singh | Director | 8 Waldemar Road Wimbledon SW19 7LJ London | British | Ceo | 94530450001 | |||||
BALL, Julian Charles | Director | Mill Fleam Hilton DE65 5HE Derby 14 Derbyshire | England | British | Director | 138044110001 | ||||
BROOKES, Richard Dennis | Director | Cress Farm House High Street CV37 8EA Welford On Avon Warwickshire | England | British | Chart Surveyor | 81219580001 | ||||
CANNON, Andrew John | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | Company Director | 200461360002 | ||||
DOLEMAN, Kit | Director | Priory Road West Bridgford NG2 5HU Nottingham 31 Nottinghamshire United Kingdom | England | British | Ceo | 135491940001 | ||||
FORD, Katherine Frances | Director | Garrick House 2 Queen Street WS13 6QD Lichfield Staffordshire | United Kingdom | British | Director | 138136380001 | ||||
HARDMAN, Stephen Patrick David | Director | Ridlings Bossingham Road Stelling Minnis CT4 6AZ Canterbury Kent | British | Solicitor | 41854880001 | |||||
HARRISON, Adam Chapman | Director | 42 Marina Drive Staverton BA14 8UR Trowbridge Wiltshire | British | Finance Director | 77287140001 | |||||
HAYES, Paul | Director | Stourwood Avenue BH6 3PN Bournemouth 2 Dorset United Kingdom | British | Business Development Director | 130923270001 | |||||
KING, Paul Dennis Arthur | Director | Mere Combe Farm Bath Road Blagdon BS18 6SG North Somerset | British | Company Director | 60873180001 | |||||
LAVERICK SMITH, Brian Frederick | Director | Malt House Cottage Mongeham Road Great Mongeham CT14 9LR Deal Kent | British | 7043540002 | ||||||
MCGINN, Benjamin John | Director | 11 Maurice Road St Andrews BS6 5BZ Bristol | United Kingdom | British | Finance Director | 61212620003 | ||||
MCKENDRICK, Bruce | Director | Garrick House 2 Queen Street WS13 6QD Lichfield Staffordshire | Uk | British | None | 157088060001 | ||||
PARKER, Shaun | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | United Kingdom | British | Company Director | 100048680001 | ||||
PERRY, Roland Robert Joseph | Director | Race Farm Lane Kingston OX13 5AY Bagpuize Race Farm Oxfordshire | England | British | Director | 139021390001 | ||||
ROBERTS, Kevin Wei | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire England | England | British | Company Director | 72030660002 | ||||
SEALEY, Philip Andre | Director | Wall Island Birmingham Road WS14 0QP Lichfield Voyage Care Staffordshire | England | British | Company Secretary | 45325360001 | ||||
SMITH, Roy Thomas | Director | Pond Pasture Church Street Walmer CT14 7RT Deal Kent | England | British | Nurse | 7043550002 | ||||
SPOORS, Mark | Director | Carriage Court BA1 2PW Bath Banes | British | Finance Director | 120580980001 | |||||
VON MALACHOWSKI, Glen | Director | Priory Cottage Ragley Mill Lane B49 5DU Alcester | British | Director | 66391980001 |
Who are the persons with significant control of SOLOR CARE SOUTH EAST LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Solor Care Ltd | Apr 06, 2016 | Wall Island, Birmingham Road WS14 0QP Lichfield Voyage Care 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