Background WavePink WaveYellow Wave

SOUTHERN COUNTIES CARE LIMITED (02213016)

SOUTHERN COUNTIES CARE LIMITED (02213016) is an active UK company. incorporated on 22 January 1988. with registered office in Egham. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SOUTHERN COUNTIES CARE LIMITED has been registered for 38 years. Current directors include JEEBUN, Sheth Sonachand Dharmanan Singh, JEEBUN, Zainah.

Company Number
02213016
Status
active
Type
ltd
Incorporated
22 January 1988
Age
38 years
Address
Paramount House Business Centre, Egham, TW20 8RX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JEEBUN, Sheth Sonachand Dharmanan Singh, JEEBUN, Zainah
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN COUNTIES CARE LIMITED

SOUTHERN COUNTIES CARE LIMITED is an active company incorporated on 22 January 1988 with the registered office located in Egham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SOUTHERN COUNTIES CARE LIMITED was registered 38 years ago.(SIC: 87300)

Status

active

Active since 38 years ago

Company No

02213016

LTD Company

Age

38 Years

Incorporated 22 January 1988

Size

N/A

Accounts

ARD: 24/12

Overdue

9 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 24 March 2026
Period: 1 January 2024 - 24 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

LOCKHEAD LIMITED
From: 22 January 1988To: 29 February 1988
Contact
Address

Paramount House Business Centre 1 Delta Way Egham, TW20 8RX,

Previous Addresses

Unit 6 Sky Business Park Eversley Way, Egham Surrey TW20 8RF England
From: 11 November 2024To: 16 June 2025
Image Court 328-334 Molesey Road Walton-on-Thames Surrey KT12 3LT England
From: 18 May 2023To: 11 November 2024
Image Court 328-334 Moseley Road Surrey KT12 3LT United Kingdom
From: 20 December 2017To: 18 May 2023
Aster Healthcare Ltd 2 Lyon Road Walton-on-Thames Surrey KT12 3PU England
From: 15 January 2016To: 20 December 2017
Aster Healthcare Claremont House 34 Molesey Road Hersham Walton on Thames KT12 4RQ
From: 22 January 1988To: 15 January 2016
Timeline

2 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Jan 88
Owner Exit
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

JEEBUN, Zainah

Active
Rodona Road, WeybridgeKT13 0NP
Secretary
Appointed 20 Dec 2006

JEEBUN, Sheth Sonachand Dharmanan Singh

Active
Rodona Road, WeybridgeKT13 0NP
Born June 1961
Director
Appointed 20 Dec 2006

JEEBUN, Zainah

Active
Rodona Road, SurreyKT13 0NP
Born September 1961
Director
Appointed 20 Dec 2006

BISHOP, Simon John

Resigned
The Lodge Evendine Court, Colwall
Secretary
Appointed 17 Jan 1996
Resigned 15 Dec 1999

HUGHES, Lynda Constance

Resigned
Admers Cottage, HambledonGU8 4HF
Secretary
Appointed N/A
Resigned 12 Feb 1994

HUGHES, Patricia

Resigned
54 Keldholme, BracknellRG12 7RR
Secretary
Appointed 12 Feb 1994
Resigned 17 Jan 1996

BLG (PROFESSIONAL SERVICES) LIMITED

Resigned
7th Floor Beaufort House, LondonEC3A 7NJ
Corporate secretary
Appointed 15 Dec 1999
Resigned 20 Dec 2006

ARTIS, Carol Mary

Resigned
Hall Bank, Burton In LonsdaleL6A 3LW
Born February 1953
Director
Appointed 31 Mar 1999
Resigned 06 Aug 2004

CAMERON, Charles Donald Ewen

Resigned
Orchard Manor, WorcesterWR3 8TQ
Born March 1956
Director
Appointed 15 Mar 2006
Resigned 20 Dec 2006

EVANS, Patrick Charles

Resigned
Admers Cottage, HambledonGU8 4HF
Born January 1944
Director
Appointed N/A
Resigned 17 Jan 1996

FOTHERGILL, David

Resigned
Woodfordes, TauntonTA3 5BY
Born August 1956
Director
Appointed 20 Apr 2006
Resigned 20 Dec 2006

HAYFIELD, Roy Leonard

Resigned
6 Barrington Grange, PowickWR2 4QD
Born September 1943
Director
Appointed 17 Jan 1996
Resigned 07 Nov 1996

HUGHES, Lynda Constance

Resigned
Admers Cottage, HambledonGU8 4HF
Born November 1937
Director
Appointed N/A
Resigned 12 Feb 1994

KEATING, Denise Elizabeth

Resigned
62 Church Street, NorthamptonNN7 1LS
Born May 1956
Director
Appointed 06 Mar 2006
Resigned 20 Dec 2006

MCALLISTER, John Brian

Resigned
30 Norton Close, WorcesterWR5 3EY
Born June 1941
Director
Appointed 02 Feb 1996
Resigned 31 Mar 1999

PRESTON, Mary

Resigned
1 Pall Mall Cottage, BoltonBL6 7RY
Born February 1962
Director
Appointed 01 Apr 2003
Resigned 20 Apr 2006

SAVILLE, Richard Cyril Campbell

Resigned
Fairings, Gerrards CrossSL9 7PL
Born November 1948
Director
Appointed 16 May 2005
Resigned 20 May 2005

SMITH, Albert Edward

Resigned
Flint House, MarlboroughSN8 3JY
Born May 1958
Director
Appointed 19 Apr 2004
Resigned 20 Dec 2006

SPURLING, Julian Neville Guy

Resigned
Foundry House, KingsleyGU35 9LY
Born January 1959
Director
Appointed 21 Dec 2005
Resigned 27 Nov 2006

STRATFORD, Michael Anthony

Resigned
10 Anne Hathaway Drive, ChurchdownGL3 2PX
Born February 1958
Director
Appointed 17 Jan 1996
Resigned 20 May 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Sheth Sonachand Dharmanan Singh Jeebun

Ceased
328-334 Molesey Road, Walton-On-ThamesKT12 3LT
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 01 May 2016

Cardinal Hc Ltd

Active
328 - 334 Molesey Road, Walton-On-ThamesKT12 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

211

Change Account Reference Date Company Current Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
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
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
8 September 2009
287Change of Registered Office
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
12 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
190190
Legacy
17 September 2008
353353
Legacy
20 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
403aParticulars of Charge Subject to s859A
Legacy
18 January 2007
155(6)a155(6)a
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
24 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
1 September 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
363sAnnual Return (shuttle)
Resolution
27 August 2003
RESOLUTIONSResolutions
Legacy
27 August 2003
155(6)a155(6)a
Legacy
27 August 2003
155(6)a155(6)a
Legacy
27 August 2003
155(6)a155(6)a
Legacy
22 April 2003
288aAppointment of Director or Secretary
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Resolution
13 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
8 April 2003
AUDAUD
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
12 December 2001
MEM/ARTSMEM/ARTS
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
155(6)a155(6)a
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
29 August 2001
403aParticulars of Charge Subject to s859A
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
395Particulars of Mortgage or Charge
Legacy
29 November 2000
155(6)a155(6)a
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
3 October 2000
403aParticulars of Charge Subject to s859A
Legacy
2 October 2000
155(6)a155(6)a
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
16 September 1999
155(6)a155(6)a
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1998
AUDAUD
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1996
403aParticulars of Charge Subject to s859A
Legacy
12 December 1996
155(6)a155(6)a
Legacy
27 November 1996
403aParticulars of Charge Subject to s859A
Legacy
15 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
225(1)225(1)
Legacy
22 March 1996
225(1)225(1)
Legacy
1 March 1996
155(6)a155(6)a
Legacy
13 February 1996
287Change of Registered Office
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
30 January 1996
395Particulars of Mortgage or Charge
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 July 1994
AAAnnual Accounts
Legacy
20 July 1994
288288
Resolution
31 January 1994
RESOLUTIONSResolutions
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1993
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 1992
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Accounts With Accounts Type
16 July 1991
AAAnnual Accounts
Accounts With Accounts Type
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Accounts With Accounts Type Small
4 August 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Resolution
24 July 1989
RESOLUTIONSResolutions
Legacy
16 August 1988
PUC 2PUC 2
Resolution
4 July 1988
RESOLUTIONSResolutions
Resolution
4 July 1988
RESOLUTIONSResolutions
Legacy
23 May 1988
288288
Legacy
20 May 1988
395Particulars of Mortgage or Charge
Legacy
22 April 1988
288288
Legacy
15 March 1988
123Notice of Increase in Nominal Capital
Resolution
15 March 1988
RESOLUTIONSResolutions
Resolution
15 March 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
224224
Legacy
9 March 1988
287Change of Registered Office
Legacy
9 March 1988
288288
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 February 1988
MEM/ARTSMEM/ARTS
Resolution
29 February 1988
RESOLUTIONSResolutions
Incorporation Company
22 January 1988
NEWINCIncorporation