CARE SOUTH

Register to unlock more data on OkredoRegister

CARE SOUTH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565033

Incorporation date

04/12/1990

Size

Full

Contacts

Registered address

Registered address

Head Office, 39 Commercial Road, Poole, Dorset BH14 0HUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1990)
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon10/01/2025
Appointment of Mr Martin Rowland Thomas as a director on 2025-01-02
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon30/09/2024
Termination of appointment of Richard John Groom as a director on 2024-09-19
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon30/08/2024
Termination of appointment of Hayley Kathleen Bonner as a director on 2024-08-30
dot icon14/11/2023
Appointment of Mary Rebecca Brice as a director on 2023-11-01
dot icon13/11/2023
Full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon15/09/2023
Appointment of Hayley Kathleen Bonner as a director on 2023-09-01
dot icon12/01/2023
Appointment of Sarah Monica Loveday Philbrick as a director on 2023-01-01
dot icon04/01/2023
Termination of appointment of Richard Day as a director on 2022-12-14
dot icon03/01/2023
Termination of appointment of Lindsay Ann Ansell as a director on 2022-12-14
dot icon09/11/2022
Appointment of Dr. Adrian Rozkovec as a director on 2022-11-01
dot icon09/11/2022
Full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon11/07/2022
Resolutions
dot icon11/07/2022
Memorandum and Articles of Association
dot icon07/07/2022
Statement of company's objects
dot icon12/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon10/08/2021
Termination of appointment of Penelope Jane Sargeant as a secretary on 2021-07-31
dot icon14/04/2021
Registration of charge 025650330013, created on 2021-03-31
dot icon14/04/2021
Registration of charge 025650330014, created on 2021-03-31
dot icon30/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/08/2020
Resolutions
dot icon16/08/2020
Memorandum and Articles of Association
dot icon23/07/2020
Termination of appointment of Felicity Ann Irwin as a director on 2020-07-22
dot icon07/02/2020
Appointment of Mr Geoffrey Colin Warde as a director on 2020-01-29
dot icon12/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/11/2019
Termination of appointment of Hugh James Derek Webster as a director on 2019-10-30
dot icon04/11/2019
Termination of appointment of Stephanie Claire Barnett as a director on 2019-10-30
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon06/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon09/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/10/2017
Appointment of Mr Paul Richard Causton as a director on 2017-10-11
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Registration of charge 025650330012, created on 2017-09-29
dot icon07/08/2017
Appointment of Jane Stichbury as a director on 2017-07-19
dot icon16/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon20/11/2015
Director's details changed for Mr Hugh James Derek Webster on 2015-11-20
dot icon02/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon08/10/2015
Annual return made up to 2015-09-30 no member list
dot icon08/10/2015
Director's details changed for Mrs Felicity Ann Irwin on 2015-10-03
dot icon07/09/2015
Registration of charge 025650330010, created on 2015-09-03
dot icon07/09/2015
Registration of charge 025650330011, created on 2015-09-03
dot icon04/09/2015
Satisfaction of charge 4 in full
dot icon04/09/2015
Satisfaction of charge 1 in full
dot icon30/07/2015
Appointment of Lindsay Ann Ansell as a director on 2015-07-22
dot icon01/05/2015
Registration of charge 025650330009, created on 2015-04-29
dot icon30/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/10/2014
Director's details changed for Mr Charles James Holt Hunter on 2014-10-01
dot icon15/10/2014
Director's details changed for Mrs Stephanie Claire Barnett on 2014-10-01
dot icon15/10/2014
Annual return made up to 2014-09-30 no member list
dot icon15/10/2014
Director's details changed for Mr Richard John Groom on 2014-10-15
dot icon15/10/2014
Director's details changed for Mr Hugh James Derek Webster on 2014-10-01
dot icon11/08/2014
Director's details changed for Mr Hugh James Derek Webster on 2014-07-28
dot icon06/02/2014
Appointment of Mr Charles James Holt Hunter as a director
dot icon03/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-30 no member list
dot icon11/06/2013
Appointment of Mrs Stephanie Claire Barnett as a director
dot icon28/03/2013
Termination of appointment of Sheila Collins as a director
dot icon22/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-09-30 no member list
dot icon18/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/10/2011
Annual return made up to 2011-09-30 no member list
dot icon14/10/2011
Termination of appointment of Patricia Taylor as a director
dot icon14/10/2011
Director's details changed for Mr Hugh James Derek Webster on 2011-10-01
dot icon14/10/2011
Director's details changed for Mrs Patricia Yvonne Taylor on 2011-10-01
dot icon14/10/2011
Director's details changed for Mr Christopher Kean on 2011-10-01
dot icon14/10/2011
Director's details changed for Mrs Felicity Ann Irwin on 2011-10-01
dot icon14/10/2011
Director's details changed for Mr Martin Richard Dyson on 2011-10-01
dot icon14/10/2011
Director's details changed for Dr Richard Day on 2011-10-01
dot icon14/10/2011
Director's details changed for Mrs Sheila Mary Collins on 2011-10-01
dot icon14/10/2011
Secretary's details changed for Mrs Penelope Jane Sargeant on 2011-10-01
dot icon01/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/10/2010
Annual return made up to 2010-09-30 no member list
dot icon08/06/2010
Resolutions
dot icon07/06/2010
Appointment of Richard John Groom as a director
dot icon24/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-09-30 no member list
dot icon10/06/2009
Director appointed martin richard dyson
dot icon26/05/2009
Appointment terminated director alison pope
dot icon20/04/2009
Appointment terminated director christopher coville
dot icon06/04/2009
Director appointed doctor richard day
dot icon12/11/2008
Appointment terminated director christopher tatham
dot icon21/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/10/2008
Appointment terminated director rosalind maycock
dot icon02/10/2008
Annual return made up to 30/09/08
dot icon02/01/2008
New director appointed
dot icon31/12/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Annual return made up to 30/09/07
dot icon17/10/2007
Accounts made up to 2007-03-31
dot icon06/03/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Annual return made up to 30/09/06
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon15/09/2006
Memorandum and Articles of Association
dot icon15/09/2006
Resolutions
dot icon10/05/2006
Director's particulars changed
dot icon01/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Annual return made up to 30/09/05
dot icon31/10/2005
New director appointed
dot icon16/08/2005
Resolutions
dot icon14/07/2005
Full accounts made up to 2005-03-31
dot icon09/06/2005
Memorandum and Articles of Association
dot icon19/05/2005
Certificate of change of name
dot icon02/12/2004
New director appointed
dot icon29/10/2004
Annual return made up to 30/09/04
dot icon14/10/2004
New director appointed
dot icon08/09/2004
Director's particulars changed
dot icon13/08/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
Director's particulars changed
dot icon26/07/2004
Registered office changed on 26/07/04 from: tregonwell court 118 commercial road bournemouth dorset BH2 5LZ
dot icon29/06/2004
Director resigned
dot icon29/04/2004
Particulars of mortgage/charge
dot icon08/10/2003
Annual return made up to 30/09/03
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon12/04/2003
Auditor's resignation
dot icon07/01/2003
Director resigned
dot icon07/01/2003
New director appointed
dot icon03/12/2002
Memorandum and Articles of Association
dot icon03/12/2002
Resolutions
dot icon30/10/2002
Annual return made up to 30/09/02
dot icon12/09/2002
Director's particulars changed
dot icon30/07/2002
Full accounts made up to 2002-03-31
dot icon30/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon10/07/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon19/10/2001
Annual return made up to 30/09/01
dot icon02/08/2001
New director appointed
dot icon17/07/2001
Full accounts made up to 2001-03-31
dot icon12/06/2001
Director resigned
dot icon16/05/2001
New director appointed
dot icon17/04/2001
Director resigned
dot icon30/10/2000
Director resigned
dot icon19/10/2000
Annual return made up to 30/09/00
dot icon27/09/2000
Full accounts made up to 2000-03-31
dot icon20/06/2000
Secretary's particulars changed
dot icon04/11/1999
Full accounts made up to 1999-03-31
dot icon25/10/1999
Annual return made up to 30/09/99
dot icon25/09/1999
Particulars of mortgage/charge
dot icon28/08/1999
Particulars of mortgage/charge
dot icon28/08/1999
Particulars of mortgage/charge
dot icon07/12/1998
New director appointed
dot icon07/12/1998
Resolutions
dot icon28/10/1998
Annual return made up to 30/09/98
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon03/08/1998
Auditor's resignation
dot icon22/10/1997
Annual return made up to 30/09/97
dot icon13/08/1997
Director resigned
dot icon13/08/1997
Full accounts made up to 1997-03-31
dot icon19/06/1997
Resolutions
dot icon11/10/1996
Annual return made up to 30/09/96
dot icon11/08/1996
Full accounts made up to 1996-03-31
dot icon08/01/1996
New director appointed
dot icon07/12/1995
Full accounts made up to 1995-03-31
dot icon13/10/1995
Annual return made up to 30/09/95
dot icon13/10/1995
Registered office changed on 13/10/95 from: castle dene throop road bournemouth BH8 0DB
dot icon24/07/1995
Memorandum and Articles of Association
dot icon02/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon11/10/1994
Annual return made up to 30/09/94
dot icon11/10/1994
Director's particulars changed
dot icon08/06/1994
New secretary appointed
dot icon15/04/1994
Secretary resigned
dot icon13/10/1993
Annual return made up to 30/09/93
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
New director appointed
dot icon05/07/1993
Director resigned
dot icon15/10/1992
Memorandum and Articles of Association
dot icon15/10/1992
Resolutions
dot icon12/10/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Annual return made up to 30/09/92
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon16/06/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon14/04/1992
Director resigned
dot icon06/02/1992
Annual return made up to 04/12/91
dot icon02/02/1992
New director appointed
dot icon24/06/1991
Accounting reference date notified as 31/03
dot icon18/06/1991
Resolutions
dot icon05/06/1991
New director appointed
dot icon02/06/1991
Location of register of members
dot icon02/06/1991
Location of register of directors' interests
dot icon29/05/1991
New director appointed
dot icon29/05/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon15/03/1991
Registered office changed on 15/03/91 from: 190 strand london WC2R 1JN
dot icon14/03/1991
Certificate of change of name
dot icon14/03/1991
Certificate of change of name
dot icon04/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stichbury, Jane
Director
19/07/2017 - Present
14
Warde, Geoffrey Colin
Director
29/01/2020 - Present
25
Causton, Paul Richard
Director
11/10/2017 - Present
9
Philbrick, Sarah Monica Loveday
Director
01/01/2023 - Present
14
Groom, Richard John
Director
26/05/2010 - 19/09/2024
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE SOUTH

CARE SOUTH is an(a) Active company incorporated on 04/12/1990 with the registered office located at Head Office, 39 Commercial Road, Poole, Dorset BH14 0HU. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE SOUTH?

toggle

CARE SOUTH is currently Active. It was registered on 04/12/1990 .

Where is CARE SOUTH located?

toggle

CARE SOUTH is registered at Head Office, 39 Commercial Road, Poole, Dorset BH14 0HU.

What does CARE SOUTH do?

toggle

CARE SOUTH operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CARE SOUTH?

toggle

The latest filing was on 31/12/2025: Full accounts made up to 2025-03-31.