About

Registered Number: 05774637
Date of Incorporation: 07/04/2006 (18 years ago)
Company Status: Active
Registered Address: Unit32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JA,

 

Southern Care Group Ltd was registered on 07 April 2006 and has its registered office in St. Asaph. This business has 4 directors listed as Goddard, David Stephen Hugh, Goddard, Jonathan Hugh, Goddard, Mair Eluned, Woodruff, Donna Elizabeth. We don't know the number of employees at Southern Care Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, David Stephen Hugh 12 October 2017 - 1
GODDARD, Jonathan Hugh 12 October 2017 - 1
GODDARD, Mair Eluned 29 June 2016 - 1
WOODRUFF, Donna Elizabeth 01 November 2017 05 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 17 October 2018
TM01 - Termination of appointment of director 11 September 2018
AA - Annual Accounts 14 June 2018
AP01 - Appointment of director 01 November 2017
CS01 - N/A 13 October 2017
SH01 - Return of Allotment of shares 12 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 12 October 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 28 July 2017
CVA4 - N/A 12 June 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 22 September 2016
AR01 - Annual Return 22 September 2016
AR01 - Annual Return 22 September 2016
AR01 - Annual Return 22 September 2016
AR01 - Annual Return 22 September 2016
AR01 - Annual Return 22 September 2016
AD01 - Change of registered office address 14 July 2016
2.32B - N/A 07 July 2016
AP01 - Appointment of director 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
MR04 - N/A 30 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
1.1 - Report of meeting approving voluntary arrangement 17 June 2016
2.23B - N/A 02 June 2016
2.22B - N/A 11 May 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
MR04 - N/A 26 April 2016
2.24B - N/A 23 March 2016
2.31B - N/A 06 November 2015
2.24B - N/A 18 September 2015
2.24B - N/A 28 May 2015
2.31B - N/A 17 October 2014
2.24B - N/A 18 September 2014
2.40B - N/A 22 July 2014
2.39B - N/A 22 July 2014
2.24B - N/A 19 March 2014
2.31B - N/A 24 October 2013
2.24B - N/A 18 September 2013
AD01 - Change of registered office address 25 June 2013
2.24B - N/A 19 March 2013
2.31B - N/A 15 November 2012
2.24B - N/A 20 September 2012
2.24B - N/A 08 March 2012
SH01 - Return of Allotment of shares 17 January 2012
2.31B - N/A 10 October 2011
2.24B - N/A 26 May 2011
2.16B - N/A 13 April 2011
2.23B - N/A 13 January 2011
2.17B - N/A 23 December 2010
2.12B - N/A 01 November 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 05 October 2010
DISS40 - Notice of striking-off action discontinued 04 August 2010
AR01 - Annual Return 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
SH01 - Return of Allotment of shares 16 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
395 - Particulars of a mortgage or charge 04 July 2007
225 - Change of Accounting Reference Date 29 May 2007
363a - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
395 - Particulars of a mortgage or charge 10 May 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 24 February 2007
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 15 July 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 June 2007 Fully Satisfied

N/A

Assignment of life policies 24 April 2007 Fully Satisfied

N/A

Legal charge 16 April 2007 Fully Satisfied

N/A

Legal charge 02 April 2007 Fully Satisfied

N/A

Debenture 15 February 2007 Fully Satisfied

N/A

Legal charge 15 February 2007 Fully Satisfied

N/A

Legal charge 11 July 2006 Fully Satisfied

N/A

Legal charge 11 July 2006 Fully Satisfied

N/A

Debenture 10 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.