SOLOR CARE SOUTH EAST LTD

SOLOR CARE SOUTH EAST LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOLOR CARE SOUTH EAST LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02507430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOLOR CARE SOUTH EAST LTD?

    Previous Company Names
    Company NameFromUntil
    ROBINIA CARE SOUTH EAST LIMITEDMay 28, 2002May 28, 2002
    MENCARE (WESTBURY) LIMITEDJul 18, 1990Jul 18, 1990
    QUIXADA LIMITEDMay 31, 1990May 31, 1990

    What are the latest accounts for SOLOR CARE SOUTH EAST LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOLOR CARE SOUTH EAST LTD?

    Last Confirmation Statement Made Up ToMay 31, 2025
    Next Confirmation Statement DueJun 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2024
    OverdueNo

    What are the latest filings for SOLOR CARE SOUTH EAST LTD?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    25 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Michael John Mckessar as a director on Jul 09, 2024

    2 pagesAP01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Appointment of Peter William Haspel as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Shaun Parker as a director on May 21, 2024

    1 pagesTM01

    Appointment of Sunena Stoneham as a secretary on Apr 15, 2024

    2 pagesAP03

    Termination of appointment of Andrew John Cannon as a director on Mar 07, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    26 pagesAA

    legacy

    89 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Walker Lain Mcfadden as a director on Nov 10, 2023

    2 pagesAP01

    Termination of appointment of Laura Jordan as a secretary on Nov 01, 2023

    1 pagesTM02

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Mar 31, 2020

    30 pagesAA

    Who are the officers of SOLOR CARE SOUTH EAST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONEHAM, Sunena
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    321871210001
    HASPEL, Peter William
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    United KingdomBritishInterim Cfo291284930001
    MCFADDEN, Walker Lain
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritishChartered Accountant315964910001
    MCKESSAR, Michael John
    WS14 0QP Lichfield
    Voyage Care, Lichfield South, Wall Island Birmingh
    England
    Director
    WS14 0QP Lichfield
    Voyage Care, Lichfield South, Wall Island Birmingh
    England
    United KingdomNew Zealander,BritishCeo173005480002
    ARTHUR, Simon David
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    Secretary
    128 The Oaks
    RG14 7UZ Newbury
    Berkshire
    BritishSolicitor79790640004
    BAILEY, Christina
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Secretary
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    148287000001
    DOLEMAN, Kit
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    Secretary
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    BritishCeo135491940001
    HARRISON, Adam Chapman
    42 Marina Drive
    Staverton
    BA14 8UR Trowbridge
    Wiltshire
    Secretary
    42 Marina Drive
    Staverton
    BA14 8UR Trowbridge
    Wiltshire
    BritishFinance Director77287140001
    JORDAN, Laura
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    254360770001
    LAVERICK SMITH, Brian Frederick
    Malt House Cottage
    Mongeham Road Great Mongeham
    CT14 9LR Deal
    Kent
    Secretary
    Malt House Cottage
    Mongeham Road Great Mongeham
    CT14 9LR Deal
    Kent
    BritishHovercraft Pilot7043540002
    MCGINN, Benjamin John
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    Secretary
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    BritishFinance Director61212620003
    SEALEY, Philip
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    British168864000001
    SPOORS, Mark
    Carriage Court
    BA1 2PW Bath
    Banes
    Secretary
    Carriage Court
    BA1 2PW Bath
    Banes
    BritishFinance Director120580980001
    THORNTON, Martin Hewson
    18 Church Road
    Silverton
    EX5 4HS Exeter
    Secretary
    18 Church Road
    Silverton
    EX5 4HS Exeter
    BritishSolicitor5068830001
    WAGSTAFF, Elizabeth Anne
    35 St James Square
    BA1 2TT Bath
    Secretary
    35 St James Square
    BA1 2TT Bath
    British43422820002
    BAINS, Satwant Singh
    8 Waldemar Road
    Wimbledon
    SW19 7LJ London
    Director
    8 Waldemar Road
    Wimbledon
    SW19 7LJ London
    BritishCeo94530450001
    BALL, Julian Charles
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    Director
    Mill Fleam
    Hilton
    DE65 5HE Derby
    14
    Derbyshire
    EnglandBritishDirector138044110001
    BROOKES, Richard Dennis
    Cress Farm House
    High Street
    CV37 8EA Welford On Avon
    Warwickshire
    Director
    Cress Farm House
    High Street
    CV37 8EA Welford On Avon
    Warwickshire
    EnglandBritishChart Surveyor81219580001
    CANNON, Andrew John
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritishCompany Director200461360002
    DOLEMAN, Kit
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    Director
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    EnglandBritishCeo135491940001
    FORD, Katherine Frances
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    United KingdomBritishDirector138136380001
    HARDMAN, Stephen Patrick David
    Ridlings Bossingham Road
    Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    Director
    Ridlings Bossingham Road
    Stelling Minnis
    CT4 6AZ Canterbury
    Kent
    BritishSolicitor41854880001
    HARRISON, Adam Chapman
    42 Marina Drive
    Staverton
    BA14 8UR Trowbridge
    Wiltshire
    Director
    42 Marina Drive
    Staverton
    BA14 8UR Trowbridge
    Wiltshire
    BritishFinance Director77287140001
    HAYES, Paul
    Stourwood Avenue
    BH6 3PN Bournemouth
    2
    Dorset
    United Kingdom
    Director
    Stourwood Avenue
    BH6 3PN Bournemouth
    2
    Dorset
    United Kingdom
    BritishBusiness Development Director130923270001
    KING, Paul Dennis Arthur
    Mere Combe Farm
    Bath Road Blagdon
    BS18 6SG North Somerset
    Director
    Mere Combe Farm
    Bath Road Blagdon
    BS18 6SG North Somerset
    BritishCompany Director60873180001
    LAVERICK SMITH, Brian Frederick
    Malt House Cottage
    Mongeham Road Great Mongeham
    CT14 9LR Deal
    Kent
    Director
    Malt House Cottage
    Mongeham Road Great Mongeham
    CT14 9LR Deal
    Kent
    British7043540002
    MCGINN, Benjamin John
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    Director
    11 Maurice Road
    St Andrews
    BS6 5BZ Bristol
    United KingdomBritishFinance Director61212620003
    MCKENDRICK, Bruce
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    UkBritishNone157088060001
    PARKER, Shaun
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    United KingdomBritishCompany Director100048680001
    PERRY, Roland Robert Joseph
    Race Farm Lane
    Kingston
    OX13 5AY Bagpuize
    Race Farm
    Oxfordshire
    Director
    Race Farm Lane
    Kingston
    OX13 5AY Bagpuize
    Race Farm
    Oxfordshire
    EnglandBritishDirector139021390001
    ROBERTS, Kevin Wei
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    EnglandBritishCompany Director72030660002
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritishCompany Secretary45325360001
    SMITH, Roy Thomas
    Pond Pasture Church Street
    Walmer
    CT14 7RT Deal
    Kent
    Director
    Pond Pasture Church Street
    Walmer
    CT14 7RT Deal
    Kent
    EnglandBritishNurse7043550002
    SPOORS, Mark
    Carriage Court
    BA1 2PW Bath
    Banes
    Director
    Carriage Court
    BA1 2PW Bath
    Banes
    BritishFinance Director120580980001
    VON MALACHOWSKI, Glen
    Priory Cottage
    Ragley Mill Lane
    B49 5DU Alcester
    Director
    Priory Cottage
    Ragley Mill Lane
    B49 5DU Alcester
    BritishDirector66391980001

    Who are the persons with significant control of SOLOR CARE SOUTH EAST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Solor Care Ltd
    Wall Island, Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    England
    Apr 06, 2016
    Wall Island, Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number2393938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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