CARE SOUTH

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARE SOUTH
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02565033
    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 CARE SOUTH?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is CARE SOUTH located?

    Registered Office Address
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE SOUTH?

    Previous Company Names
    Company NameFromUntil
    THE DORSET TRUSTMar 15, 1991Mar 15, 1991
    DORSET TRUSTDec 04, 1990Dec 04, 1990

    What are the latest accounts for CARE SOUTH?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for CARE SOUTH?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    44 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Martin Rowland Thomas as a director on Jan 02, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    42 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Groom as a director on Sep 19, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Hayley Kathleen Bonner as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mary Rebecca Brice as a director on Nov 01, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    43 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Appointment of Hayley Kathleen Bonner as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Sarah Monica Loveday Philbrick as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Richard Day as a director on Dec 14, 2022

    1 pagesTM01

    Termination of appointment of Lindsay Ann Ansell as a director on Dec 14, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    47 pagesAA

    Appointment of Dr. Adrian Rozkovec as a director on Nov 01, 2022

    2 pagesAP01

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Statement of company's objects

    2 pagesCC04

    Group of companies' accounts made up to Mar 31, 2021

    46 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Penelope Jane Sargeant as a secretary on Jul 31, 2021

    1 pagesTM02

    Who are the officers of CARE SOUTH?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRICE, Mary Rebecca
    39 Commercial Road
    BH14 0HU Poole
    Care South
    Dorset
    England
    Director
    39 Commercial Road
    BH14 0HU Poole
    Care South
    Dorset
    England
    EnglandBritish315897180001
    CAUSTON, Paul Richard
    Commercial Road
    BH14 0HU Poole
    39
    Dorset
    Director
    Commercial Road
    BH14 0HU Poole
    39
    Dorset
    EnglandBritish28238160002
    DYSON, Martin Richard
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish99679670001
    HUNTER, Charles James Holt
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish54250460001
    KEAN, Christopher
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish80406330001
    PHILBRICK, Sarah Monica Loveday
    Commercial Road
    BH14 0HU Poole
    39
    Dorset
    United Kingdom
    Director
    Commercial Road
    BH14 0HU Poole
    39
    Dorset
    United Kingdom
    United KingdomBritish304193070001
    ROZKOVEC, Adrian, Dr.
    Commerical Road
    BH14 0HU Poole
    39
    Dorset
    United Kingdom
    Director
    Commerical Road
    BH14 0HU Poole
    39
    Dorset
    United Kingdom
    United KingdomBritish63526550001
    STICHBURY, Jane
    Commercial Road
    BH14 0HU Poole
    39
    Dorset
    United Kingdom
    Director
    Commercial Road
    BH14 0HU Poole
    39
    Dorset
    United Kingdom
    EnglandBritish152276640001
    THOMAS, Martin Rowland
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish,Welsh151485680001
    WARDE, Geoffrey Colin
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish266944660001
    BOWERS, Geoffrey Mills
    15 Marianne Road
    Talbol Village
    BH12 5EF Poole
    Dorset
    Secretary
    15 Marianne Road
    Talbol Village
    BH12 5EF Poole
    Dorset
    British36937030001
    SARGEANT, Penelope Jane
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Secretary
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    British39213190002
    ANSELL, Lindsay Ann
    Commercial Road
    BH14 0HU Poole
    39
    Dorset
    United Kingdom
    Director
    Commercial Road
    BH14 0HU Poole
    39
    Dorset
    United Kingdom
    United KingdomBritish104720220001
    BARNETT, Stephanie Claire
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish171586020001
    BONNER, Hayley Kathleen
    39 Commercial Road
    BH14 0HU Poole
    Care South
    Dorset
    England
    Director
    39 Commercial Road
    BH14 0HU Poole
    Care South
    Dorset
    England
    EnglandBritish313566430001
    COLLINS, Sheila Mary
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish22006020002
    COURTNEY, Hampton James, Councillor
    45 Queens Park Avenue
    BH8 9LH Bournemouth
    Dorset
    Director
    45 Queens Park Avenue
    BH8 9LH Bournemouth
    Dorset
    British82993750001
    COVILLE, Christopher Charles Cotton, Sir
    The Old Granary
    7 Barges Close
    DT2 9DR Litton Cheney
    Dorset
    Director
    The Old Granary
    7 Barges Close
    DT2 9DR Litton Cheney
    Dorset
    United KingdomBritish89026590001
    DAY, Richard, Dr
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish137501590001
    FULFORD-DOBSON, Michael, Capt
    Cerne Abbey
    DT2 7JQ Dorchester
    Dorset
    Director
    Cerne Abbey
    DT2 7JQ Dorchester
    Dorset
    British3149610001
    GROOM, Richard John
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish63563610001
    IRWIN, Felicity Ann
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    Director
    Head Office
    39 Commercial Road
    BH14 0HU Poole
    Dorset
    EnglandBritish14990530003
    LEWIS, Paul Radcliffe
    Antells Farm Marnhull
    DT10 1QG Sturminster Newton
    Dorset
    Director
    Antells Farm Marnhull
    DT10 1QG Sturminster Newton
    Dorset
    British12456930002
    LINDSAY, Hugh John Alexander
    The Old Rectory
    Litton Cheney
    DT2 9AH Dorchester
    Dorset
    Director
    The Old Rectory
    Litton Cheney
    DT2 9AH Dorchester
    Dorset
    British23331500001
    MAYCOCK, Rosalind Ruth, Doctor
    Conifers Merley Park Road
    Ashington
    BH21 3DD Wimborne
    Dorset
    Director
    Conifers Merley Park Road
    Ashington
    BH21 3DD Wimborne
    Dorset
    British28368930001
    MCLINTOCK, Pamela Sylvia
    Lower Westport
    BH20 4PR Wareham
    Dorset
    Director
    Lower Westport
    BH20 4PR Wareham
    Dorset
    British23331480001
    MELDRUM, Neil John
    6c Firside Road
    BH21 3LS Corfe Mullen
    Dorset
    Director
    6c Firside Road
    BH21 3LS Corfe Mullen
    Dorset
    United KingdomBritish64639950004
    O'SULLIVAN, Michael Patrick
    Sherwood House
    Worth Matravers
    BH19 3LQ Swanage
    Dorset
    Director
    Sherwood House
    Worth Matravers
    BH19 3LQ Swanage
    Dorset
    British12400720001
    ONSLOW-COLE, Joy Elizabeth
    Dorchester Road Slepe
    BH16 6HT Poole
    Dorset
    Director
    Dorchester Road Slepe
    BH16 6HT Poole
    Dorset
    British74561990001
    PANES, Christopher Francis
    Ebble Lodge
    Chapel Lane Bishopstone
    SP5 4BT Salisbury
    Wiltshire
    Director
    Ebble Lodge
    Chapel Lane Bishopstone
    SP5 4BT Salisbury
    Wiltshire
    United KingdomBritish49076010004
    PANES, Christopher Francis
    Ebble Lodge
    Chapel Lane Bishopstone
    SP5 4BT Salisbury
    Wiltshire
    Director
    Ebble Lodge
    Chapel Lane Bishopstone
    SP5 4BT Salisbury
    Wiltshire
    United KingdomBritish49076010004
    POPE, Alison Mary
    3 Harraby Green
    40 Wallace Road
    BH18 8NG Broadstone
    Dorset
    Director
    3 Harraby Green
    40 Wallace Road
    BH18 8NG Broadstone
    Dorset
    EnglandBritish28368940002
    PRATT, Frank Trevor
    Tandem 31 Central Avenue
    Corfe Mullen
    BH21 3JD Wimborne
    Dorset
    Director
    Tandem 31 Central Avenue
    Corfe Mullen
    BH21 3JD Wimborne
    Dorset
    British23331510001
    TAPPER, Geoffrey William, Doctor
    The Mount
    Salisbury Road
    SP7 8NL Shaftsbury
    Dorset
    Director
    The Mount
    Salisbury Road
    SP7 8NL Shaftsbury
    Dorset
    United KingdomBritish36246430001
    TATHAM, Christopher David
    Hydeaway Cottage
    China Lane Tarrant Gunville
    DT11 8JR Blandford Forum
    Dorset
    Director
    Hydeaway Cottage
    China Lane Tarrant Gunville
    DT11 8JR Blandford Forum
    Dorset
    British101783020001

    What are the latest statements on persons with significant control for CARE SOUTH?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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