Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARE SOUTH DEVELOPMENTS LIMITED
Company Information for

CARE SOUTH DEVELOPMENTS LIMITED

39 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU,
Company Registration Number
05245934
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Care South Developments Ltd
CARE SOUTH DEVELOPMENTS LIMITED was founded on 2004-09-29 and has its registered office in Dorset. The organisation's status is listed as "Active - Proposal to Strike off". Care South Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARE SOUTH DEVELOPMENTS LIMITED
 
Legal Registered Office
39 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
Other companies in BH14
 
Filing Information
Company Number 05245934
Company ID Number 05245934
Date formed 2004-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-06 17:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARE SOUTH DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARE SOUTH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE JANE SARGEANT
Company Secretary 2007-11-26
LINDSAY ANN ANSELL
Director 2015-07-22
STEPHANIE CLAIRE BARNETT
Director 2013-05-22
PAUL RICHARD CAUSTON
Director 2017-10-11
RICHARD DAY
Director 2009-07-22
MARTIN RICHARD DYSON
Director 2009-07-22
RICHARD JOHN GROOM
Director 2010-10-13
CHARLES JAMES HOLT HUNTER
Director 2014-01-29
FELICITY ANN IRWIN
Director 2007-11-26
CHRISTOPHER KEAN
Director 2007-11-26
PENELOPE JANE SARGEANT
Director 2008-01-30
JANE STICHBURY
Director 2017-07-19
HUGH JAMES DEREK WEBSTER
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA MARY COLLINS
Director 2007-11-26 2013-03-20
PATRICIA YVONNE TAYLOR
Director 2007-11-26 2011-10-12
STEPHEN WISDOM
Director 2008-10-22 2009-07-03
ALISON MARY POPE
Director 2007-11-26 2009-05-20
CHRISTOPHER CHARLES COTTON COVILLE
Director 2007-11-26 2009-03-19
CHRISTOPHER DAVID TATHAM
Director 2007-11-26 2008-10-25
ROSALIND RUTH MAYCOCK
Director 2007-11-26 2008-10-15
LESLIE JAMES WARDLE
Director 2008-01-30 2008-07-23
STEELRAY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-09-29 2007-11-26
STEELRAY NOMINEES LIMITED
Director 2004-09-29 2007-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE JANE SARGEANT BEAUCHAMP HOUSE NURSING HOME LIMITED Company Secretary 2008-01-31 CURRENT 1973-07-24 Active
PENELOPE JANE SARGEANT THE DORSET TRUST LIMITED Company Secretary 2007-11-27 CURRENT 2004-04-29 Active - Proposal to Strike off
PENELOPE JANE SARGEANT CARE SOUTH Company Secretary 1994-05-25 CURRENT 1990-12-04 Active
LINDSAY ANN ANSELL BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2015-07-22 CURRENT 1973-07-24 Active
LINDSAY ANN ANSELL THE DORSET TRUST LIMITED Director 2015-07-22 CURRENT 2004-04-29 Active - Proposal to Strike off
LINDSAY ANN ANSELL STROME PARK LIMITED Director 2015-07-22 CURRENT 2011-03-11 Active - Proposal to Strike off
LINDSAY ANN ANSELL CARE SOUTH Director 2015-07-22 CURRENT 1990-12-04 Active
LINDSAY ANN ANSELL TWO RIVERS INVESTMENTS LIMITED Director 2015-07-22 CURRENT 2004-05-27 Active
LINDSAY ANN ANSELL T.H. RUSSELL TRUSTEE LIMITED Director 2014-01-24 CURRENT 2014-01-24 Active
STEPHANIE CLAIRE BARNETT BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2013-05-22 CURRENT 1973-07-24 Active
STEPHANIE CLAIRE BARNETT THE DORSET TRUST LIMITED Director 2013-05-22 CURRENT 2004-04-29 Active - Proposal to Strike off
STEPHANIE CLAIRE BARNETT STROME PARK LIMITED Director 2013-05-22 CURRENT 2011-03-11 Active - Proposal to Strike off
STEPHANIE CLAIRE BARNETT CARE SOUTH Director 2013-05-22 CURRENT 1990-12-04 Active
STEPHANIE CLAIRE BARNETT TWO RIVERS INVESTMENTS LIMITED Director 2013-05-22 CURRENT 2004-05-27 Active
STEPHANIE CLAIRE BARNETT VOCATIONAL TRAINING CHARITABLE TRUST Director 2013-05-15 CURRENT 1986-08-26 Active
STEPHANIE CLAIRE BARNETT PURE HUMAN RESOURCES LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
PAUL RICHARD CAUSTON BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2017-10-11 CURRENT 1973-07-24 Active
PAUL RICHARD CAUSTON THE DORSET TRUST LIMITED Director 2017-10-11 CURRENT 2004-04-29 Active - Proposal to Strike off
PAUL RICHARD CAUSTON STROME PARK LIMITED Director 2017-10-11 CURRENT 2011-03-11 Active - Proposal to Strike off
PAUL RICHARD CAUSTON CARE SOUTH Director 2017-10-11 CURRENT 1990-12-04 Active
PAUL RICHARD CAUSTON TWO RIVERS INVESTMENTS LIMITED Director 2017-10-11 CURRENT 2004-05-27 Active
RICHARD DAY TALBOT HEATH SCHOOL TRUST LIMITED Director 2018-03-20 CURRENT 1981-09-09 Active
RICHARD DAY STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
RICHARD DAY TWO RIVERS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 2004-05-27 Active
RICHARD DAY THE DORSET TRUST LIMITED Director 2009-07-22 CURRENT 2004-04-29 Active - Proposal to Strike off
RICHARD DAY BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2009-03-18 CURRENT 1973-07-24 Active
RICHARD DAY CARE SOUTH Director 2009-03-18 CURRENT 1990-12-04 Active
MARTIN RICHARD DYSON STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
MARTIN RICHARD DYSON TWO RIVERS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 2004-05-27 Active
MARTIN RICHARD DYSON BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2009-07-22 CURRENT 1973-07-24 Active
MARTIN RICHARD DYSON THE DORSET TRUST LIMITED Director 2009-07-22 CURRENT 2004-04-29 Active - Proposal to Strike off
MARTIN RICHARD DYSON CARE SOUTH Director 2009-05-20 CURRENT 1990-12-04 Active
RICHARD JOHN GROOM ADELAIDE ESTATES LIMITED Director 2017-03-16 CURRENT 2016-03-17 Active
RICHARD JOHN GROOM MONTBURRY ESTATES LIMITED Director 2017-03-16 CURRENT 2016-03-17 Active
RICHARD JOHN GROOM APELDOORN PROPERTIES LIMITED Director 2016-10-27 CURRENT 2013-09-11 Active
RICHARD JOHN GROOM VECTIS PROPERTY MANAGEMENT LTD Director 2016-07-14 CURRENT 2016-07-14 Active
RICHARD JOHN GROOM STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
RICHARD JOHN GROOM TWO RIVERS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 2004-05-27 Active
RICHARD JOHN GROOM THE DORSET TRUST LIMITED Director 2010-10-13 CURRENT 2004-04-29 Active - Proposal to Strike off
RICHARD JOHN GROOM BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2010-05-26 CURRENT 1973-07-24 Active
RICHARD JOHN GROOM CARE SOUTH Director 2010-05-26 CURRENT 1990-12-04 Active
RICHARD JOHN GROOM ENNERSDALE INVESTMENTS LIMITED Director 2005-05-31 CURRENT 1953-08-05 Active
RICHARD JOHN GROOM IMBERHORNE INVESTMENTS LIMITED Director 2005-05-31 CURRENT 1959-07-29 Active
RICHARD JOHN GROOM ATTLEBOROUGH ESTATES LIMITED Director 2005-05-31 CURRENT 1992-12-02 Active
RICHARD JOHN GROOM ALBERTA PROPERTIES LIMITED Director 2005-05-31 CURRENT 1996-09-19 Active
RICHARD JOHN GROOM VECTIS PROPERTY CO. LIMITED Director 2005-05-31 CURRENT 1952-09-16 Active
RICHARD JOHN GROOM REO ESTATES AND PROPERTY INVESTMENT COMPANY LIMITED Director 2005-05-31 CURRENT 1946-07-31 Active
RICHARD JOHN GROOM PRELANGLEN LIMITED Director 2005-05-31 CURRENT 1975-02-20 Active
RICHARD JOHN GROOM ASPECT MANAGEMENTS LIMITED Director 2005-05-27 CURRENT 1964-02-21 Active
RICHARD JOHN GROOM THE ORPHEUS CENTRE TRUST Director 2004-05-24 CURRENT 2004-03-31 Active
CHARLES JAMES HOLT HUNTER BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2014-01-29 CURRENT 1973-07-24 Active
CHARLES JAMES HOLT HUNTER THE DORSET TRUST LIMITED Director 2014-01-29 CURRENT 2004-04-29 Active - Proposal to Strike off
CHARLES JAMES HOLT HUNTER STROME PARK LIMITED Director 2014-01-29 CURRENT 2011-03-11 Active - Proposal to Strike off
CHARLES JAMES HOLT HUNTER CARE SOUTH Director 2014-01-29 CURRENT 1990-12-04 Active
CHARLES JAMES HOLT HUNTER TWO RIVERS INVESTMENTS LIMITED Director 2014-01-29 CURRENT 2004-05-27 Active
CHARLES JAMES HOLT HUNTER CHNH LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active - Proposal to Strike off
FELICITY ANN IRWIN STROME PARK LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active - Proposal to Strike off
FELICITY ANN IRWIN TWO RIVERS INVESTMENTS LIMITED Director 2011-03-10 CURRENT 2004-05-27 Active
FELICITY ANN IRWIN BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2008-01-31 CURRENT 1973-07-24 Active
FELICITY ANN IRWIN THE DORSET TRUST LIMITED Director 2007-11-27 CURRENT 2004-04-29 Active - Proposal to Strike off
FELICITY ANN IRWIN CARE SOUTH Director 1991-12-04 CURRENT 1990-12-04 Active
CHRISTOPHER KEAN STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
CHRISTOPHER KEAN TWO RIVERS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 2004-05-27 Active
CHRISTOPHER KEAN BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2008-01-31 CURRENT 1973-07-24 Active
CHRISTOPHER KEAN THE DORSET TRUST LIMITED Director 2007-11-27 CURRENT 2004-04-29 Active - Proposal to Strike off
CHRISTOPHER KEAN BALLARD SCHOOL LIMITED Director 2004-03-11 CURRENT 1962-08-28 Active
CHRISTOPHER KEAN CARE SOUTH Director 2002-01-10 CURRENT 1990-12-04 Active
PENELOPE JANE SARGEANT THE DORSET TRUST LIMITED Director 2008-01-30 CURRENT 2004-04-29 Active - Proposal to Strike off
JANE STICHBURY BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2017-07-19 CURRENT 1973-07-24 Active
JANE STICHBURY THE DORSET TRUST LIMITED Director 2017-07-19 CURRENT 2004-04-29 Active - Proposal to Strike off
JANE STICHBURY STROME PARK LIMITED Director 2017-07-19 CURRENT 2011-03-11 Active - Proposal to Strike off
JANE STICHBURY CARE SOUTH Director 2017-07-19 CURRENT 1990-12-04 Active
JANE STICHBURY TWO RIVERS INVESTMENTS LIMITED Director 2017-07-19 CURRENT 2004-05-27 Active
JANE STICHBURY PRIVATE HEALTH UNIVERSITY HOSPITALS DORSET LIMITED Director 2017-04-25 CURRENT 2007-11-22 Active
JANE STICHBURY SOUTH WEST ACADEMIC TRUST Director 2015-09-01 CURRENT 2008-03-31 Active
JANE STICHBURY BOURNEMOUTH SCHOOL FOR GIRLS Director 2011-07-13 CURRENT 2011-07-13 Active
JANE STICHBURY ENGLAND AND WALES CRICKET BOARD LIMITED Director 2010-05-07 CURRENT 1996-09-18 Active
HUGH JAMES DEREK WEBSTER STROME PARK LIMITED Director 2011-06-22 CURRENT 2011-03-11 Active - Proposal to Strike off
HUGH JAMES DEREK WEBSTER TWO RIVERS INVESTMENTS LIMITED Director 2011-03-11 CURRENT 2004-05-27 Active
HUGH JAMES DEREK WEBSTER BEAUCHAMP HOUSE NURSING HOME LIMITED Director 2008-02-25 CURRENT 1973-07-24 Active
HUGH JAMES DEREK WEBSTER THE DORSET TRUST LIMITED Director 2008-01-30 CURRENT 2004-04-29 Active - Proposal to Strike off
HUGH JAMES DEREK WEBSTER CARE SOUTH Director 2007-11-28 CURRENT 1990-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-14DS01Application to strike the company off the register
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE SARGEANT
2021-08-10TM02Termination of appointment of Penelope Jane Sargeant on 2021-07-31
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY ANN IRWIN
2020-02-07AP01DIRECTOR APPOINTED MR GEOFFREY COLIN WARDE
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JAMES DEREK WEBSTER
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-30AP01DIRECTOR APPOINTED MR PAUL RICHARD CAUSTON
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-08-07AP01DIRECTOR APPOINTED JANE STICHBURY
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-20CH01Director's details changed for Mr Hugh James Derek Webster on 2015-11-20
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-08AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-08CH01Director's details changed for Mrs Felicity Ann Irwin on 2015-10-03
2015-07-30AP01DIRECTOR APPOINTED LINDSAY ANN ANSELL
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-24AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-24CH01Director's details changed for Mr Richard John Groom on 2014-10-22
2014-08-11CH01Director's details changed for Mr Hugh James Derek Webster on 2014-07-28
2014-02-06AP01DIRECTOR APPOINTED MR CHARLES JAMES HOLT HUNTER
2013-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0129/09/13 ANNUAL RETURN FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MRS STEPHANIE CLAIRE BARNETT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA COLLINS
2012-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-02AR0129/09/12 ANNUAL RETURN FULL LIST
2011-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-14AR0129/09/11 FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TAYLOR
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES DEREK WEBSTER / 01/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA YVONNE TAYLOR / 01/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE JANE SARGEANT / 01/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEAN / 01/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY ANN IRWIN / 01/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD DYSON / 01/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD DAY / 01/10/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARY COLLINS / 01/10/2011
2011-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE JANE SARGEANT / 01/10/2011
2010-11-12AP01DIRECTOR APPOINTED RICHARD JOHN GROOM
2010-11-05AP01DIRECTOR APPOINTED MRS SHEILA MARY COLLINS
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-21AR0129/09/10 FULL LIST
2009-10-13AR0129/09/09 FULL LIST
2009-08-10288aDIRECTOR APPOINTED DR RICHARD DAY
2009-08-10288aDIRECTOR APPOINTED MARTIN RICHARD DYSON
2009-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WISDOM
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR ALISON POPE
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COVILLE
2009-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-16288aDIRECTOR APPOINTED STEPHEN WISDOM
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISOPHER TATHAM
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR ROSALIND MAYCOCK
2008-09-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR LESLIE WARDLE
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-10363sRETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS
2008-01-08288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW SECRETARY APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288bDIRECTOR RESIGNED
2007-12-31288bSECRETARY RESIGNED
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-10363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-25363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-10-14225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARE SOUTH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARE SOUTH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARE SOUTH DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARE SOUTH DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARE SOUTH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARE SOUTH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CARE SOUTH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARE SOUTH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARE SOUTH DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CARE SOUTH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARE SOUTH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARE SOUTH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.