Background WavePink WaveYellow Wave

SOUTH EAST CARE SERVICES LIMITED (02296352)

SOUTH EAST CARE SERVICES LIMITED (02296352) is an active UK company. incorporated on 14 September 1988. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTH EAST CARE SERVICES LIMITED has been registered for 37 years.

Company Number
02296352
Status
active
Type
ltd
Incorporated
14 September 1988
Age
37 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST CARE SERVICES LIMITED

SOUTH EAST CARE SERVICES LIMITED is an active company incorporated on 14 September 1988 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTH EAST CARE SERVICES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02296352

LTD Company

Age

37 Years

Incorporated 14 September 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ACECOUNT LIMITED
From: 14 September 1988To: 25 October 1988
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Flr Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 21 January 2013To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 14 September 1988To: 21 January 2013
Timeline

8 key events • 1988 - 2020

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
May 19
Director Joined
Mar 20
Director Left
Mar 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Move Registers To Sail Company
5 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Legacy
30 April 2010
MG01MG01
Resolution
27 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
2 August 2001
244244
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
1 August 2000
244244
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
26 July 2000
403aParticulars of Charge Subject to s859A
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
5 February 1999
363aAnnual Return
Legacy
29 July 1998
225Change of Accounting Reference Date
Legacy
11 May 1998
287Change of Registered Office
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
1 December 1995
288288
Legacy
14 August 1995
225(1)225(1)
Legacy
14 August 1995
287Change of Registered Office
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Legacy
24 July 1995
403b403b
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 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
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
31 July 1992
288288
Legacy
9 January 1992
363b363b
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
1 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
28 November 1988
88(2)Return of Allotment of Shares
Legacy
17 November 1988
288288
Legacy
14 November 1988
224224
Legacy
9 November 1988
395Particulars of Mortgage or Charge
Legacy
9 November 1988
395Particulars of Mortgage or Charge
Memorandum Articles
1 November 1988
MEM/ARTSMEM/ARTS
Legacy
25 October 1988
288288
Legacy
25 October 1988
288288
Legacy
25 October 1988
288288
Legacy
25 October 1988
287Change of Registered Office
Certificate Change Of Name Company
24 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 October 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 October 1988
MEM/ARTSMEM/ARTS
Resolution
18 October 1988
RESOLUTIONSResolutions
Incorporation Company
14 September 1988
NEWINCIncorporation