Background WavePink WaveYellow Wave

SOUTHERN CC LIMITED (02074057)

SOUTHERN CC LIMITED (02074057) is an active UK company. incorporated on 14 November 1986. with registered office in Surrey. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SOUTHERN CC LIMITED has been registered for 39 years. Current directors include JEEBUN, Sheth.

Company Number
02074057
Status
active
Type
ltd
Incorporated
14 November 1986
Age
39 years
Address
Unit 6 Sky Business Park, Surrey, TW20 8RF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JEEBUN, Sheth
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN CC LIMITED

SOUTHERN CC LIMITED is an active company incorporated on 14 November 1986 with the registered office located in Surrey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SOUTHERN CC LIMITED was registered 39 years ago.(SIC: 87100)

Status

active

Active since 39 years ago

Company No

02074057

LTD Company

Age

39 Years

Incorporated 14 November 1986

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WORCESTERSHIRE CARE GROUP LIMITED
From: 11 June 1987To: 27 November 2007
FLOWERDELTA LIMITED
From: 14 November 1986To: 11 June 1987
Contact
Address

Unit 6 Sky Business Park Eversley Way, Egham Surrey, TW20 8RF,

Previous Addresses

Image Court 328-334 Moseley Road Surrey KT12 3LT England
From: 20 December 2017To: 11 November 2024
Southern Cc 2 Lyon Road Walton-on-Thames Surrey KT12 3PU
From: 26 January 2016To: 20 December 2017
34 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ
From: 23 June 2010To: 26 January 2016
, Aster Healthcare Ltd Claremont House, 34 Molesey Road, Hersham, Walton upon Thames, KT13 0NP
From: 14 November 1986To: 23 June 2010
Timeline

1 key events • 1986 - 1986

Funding Officers Ownership
Company Founded
Nov 86
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JEEBUN, Zainah

Active
Sky Business Park, SurreyTW20 8RF
Secretary
Appointed 19 Nov 2007

JEEBUN, Sheth

Active
Sky Business Park, SurreyTW20 8RF
Born June 1961
Director
Appointed 19 Nov 2007

EWIN, Stephen Joseph

Resigned
20 College Road, BromsgroveB60 2NE
Secretary
Appointed N/A
Resigned 19 Nov 2007

EWIN, Dianne Isabel

Resigned
College Road, BromsgroveB60 2NE
Born March 1947
Director
Appointed N/A
Resigned 19 Nov 2007

EWIN, Stephen Joseph

Resigned
20 College Road, BromsgroveB60 2NE
Born December 1946
Director
Appointed N/A
Resigned 19 Nov 2007

Persons with significant control

1

Lyon Road, Walton-On-ThamesKT12 3PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Secretary Company With Change Date
20 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Medium
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
19 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2009
AA01Change of Accounting Reference Date
Legacy
14 September 2009
287Change of Registered Office
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
9 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
18 January 2008
225Change of Accounting Reference Date
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
155(6)a155(6)a
Resolution
30 November 2007
RESOLUTIONSResolutions
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
287Change of Registered Office
Legacy
29 November 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
23 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Group
23 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Group
16 February 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Legacy
15 August 2002
403aParticulars of Charge Subject to s859A
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 2001
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 November 1999
AAAnnual Accounts
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1998
AAAnnual Accounts
Legacy
31 July 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
23 September 1997
403aParticulars of Charge Subject to s859A
Legacy
23 September 1997
403aParticulars of Charge Subject to s859A
Legacy
23 September 1997
403aParticulars of Charge Subject to s859A
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 February 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
395Particulars of Mortgage or Charge
Legacy
6 November 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
7 November 1994
AAAnnual Accounts
Accounts With Made Up Date
3 March 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
12 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 1992
AAAnnual Accounts
Legacy
13 July 1992
88(2)R88(2)R
Legacy
13 July 1992
169169
Resolution
27 May 1992
RESOLUTIONSResolutions
Legacy
27 May 1992
88(2)R88(2)R
Resolution
18 May 1992
RESOLUTIONSResolutions
Legacy
18 May 1992
123Notice of Increase in Nominal Capital
Resolution
18 May 1992
RESOLUTIONSResolutions
Resolution
18 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
2 April 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 1991
AAAnnual Accounts
Accounts With Made Up Date
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
23 November 1990
288288
Legacy
6 July 1990
395Particulars of Mortgage or Charge
Legacy
5 March 1990
363363
Accounts With Made Up Date
5 March 1990
AAAnnual Accounts
Legacy
16 February 1989
225(1)225(1)
Legacy
6 December 1988
363363
Legacy
30 March 1988
288288
Legacy
3 August 1987
287Change of Registered Office
Certificate Change Of Name Company
11 June 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Legacy
1 May 1987
395Particulars of Mortgage or Charge
Memorandum Articles
2 April 1987
MEM/ARTSMEM/ARTS
Legacy
20 March 1987
287Change of Registered Office
Legacy
20 March 1987
288288
Resolution
17 March 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
14 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
14 November 1986
NEWINCIncorporation