Background WavePink WaveYellow Wave

CARE SOUTH (02565033)

CARE SOUTH (02565033) is an active UK company. incorporated on 4 December 1990. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. CARE SOUTH has been registered for 35 years. Current directors include BRICE, Mary Rebecca, CAUSTON, Paul Richard, DYSON, Martin Richard and 7 others.

Company Number
02565033
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 December 1990
Age
35 years
Address
Head Office, Poole, BH14 0HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BRICE, Mary Rebecca, CAUSTON, Paul Richard, DYSON, Martin Richard, HUNTER, Charles James Holt, KEAN, Christopher, PHILBRICK, Sarah Monica Loveday, ROZKOVEC, Adrian, Dr., STICHBURY, Jane, THOMAS, Martin Rowland, WARDE, Geoffrey Colin
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE SOUTH

CARE SOUTH is an active company incorporated on 4 December 1990 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. CARE SOUTH was registered 35 years ago.(SIC: 87300)

Status

active

Active since 35 years ago

Company No

02565033

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 4 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

THE DORSET TRUST
From: 15 March 1991To: 19 May 2005
DORSET TRUST
From: 4 December 1990To: 15 March 1991
Contact
Address

Head Office 39 Commercial Road Poole, BH14 0HU,

Timeline

30 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Jun 10
Director Left
Oct 11
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Feb 14
Loan Secured
Apr 15
Director Joined
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Aug 17
Loan Secured
Sept 17
Director Joined
Oct 17
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Left
Jul 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Jan 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BRICE, Mary Rebecca

Active
39 Commercial Road, PooleBH14 0HU
Born December 1964
Director
Appointed 01 Nov 2023

CAUSTON, Paul Richard

Active
Commercial Road, PooleBH14 0HU
Born April 1947
Director
Appointed 11 Oct 2017

DYSON, Martin Richard

Active
Head Office, PooleBH14 0HU
Born December 1946
Director
Appointed 20 May 2009

HUNTER, Charles James Holt

Active
Head Office, PooleBH14 0HU
Born August 1946
Director
Appointed 29 Jan 2014

KEAN, Christopher

Active
Head Office, PooleBH14 0HU
Born September 1947
Director
Appointed 10 Jan 2002

PHILBRICK, Sarah Monica Loveday

Active
Commercial Road, PooleBH14 0HU
Born November 1954
Director
Appointed 01 Jan 2023

ROZKOVEC, Adrian, Dr.

Active
Commerical Road, PooleBH14 0HU
Born February 1950
Director
Appointed 01 Nov 2022

STICHBURY, Jane

Active
Commercial Road, PooleBH14 0HU
Born May 1955
Director
Appointed 19 Jul 2017

THOMAS, Martin Rowland

Active
Head Office, PooleBH14 0HU
Born March 1955
Director
Appointed 02 Jan 2025

WARDE, Geoffrey Colin

Active
Head Office, PooleBH14 0HU
Born December 1944
Director
Appointed 29 Jan 2020

BOWERS, Geoffrey Mills

Resigned
15 Marianne Road, PooleBH12 5EF
Secretary
Appointed N/A
Resigned 31 Mar 1994

SARGEANT, Penelope Jane

Resigned
Head Office, PooleBH14 0HU
Secretary
Appointed 25 May 1994
Resigned 31 Jul 2021

ANSELL, Lindsay Ann

Resigned
Commercial Road, PooleBH14 0HU
Born June 1946
Director
Appointed 22 Jul 2015
Resigned 14 Dec 2022

BARNETT, Stephanie Claire

Resigned
Head Office, PooleBH14 0HU
Born June 1973
Director
Appointed 22 May 2013
Resigned 30 Oct 2019

BONNER, Hayley Kathleen

Resigned
39 Commercial Road, PooleBH14 0HU
Born October 1978
Director
Appointed 01 Sept 2023
Resigned 30 Aug 2024

COLLINS, Sheila Mary

Resigned
Head Office, PooleBH14 0HU
Born April 1952
Director
Appointed 27 Nov 2002
Resigned 20 Mar 2013

COURTNEY, Hampton James, Councillor

Resigned
45 Queens Park Avenue, BournemouthBH8 9LH
Born May 1933
Director
Appointed 22 May 2002
Resigned 15 Nov 2002

COVILLE, Christopher Charles Cotton, Sir

Resigned
The Old Granary, Litton CheneyDT2 9DR
Born June 1945
Director
Appointed 05 Oct 2005
Resigned 19 Mar 2009

DAY, Richard, Dr

Resigned
Head Office, PooleBH14 0HU
Born September 1954
Director
Appointed 18 Mar 2009
Resigned 14 Dec 2022

FULFORD-DOBSON, Michael, Capt

Resigned
Cerne Abbey, DorchesterDT2 7JQ
Born April 1931
Director
Appointed N/A
Resigned 27 Sept 2000

GROOM, Richard John

Resigned
Head Office, PooleBH14 0HU
Born June 1942
Director
Appointed 26 May 2010
Resigned 19 Sept 2024

IRWIN, Felicity Ann

Resigned
Head Office, PooleBH14 0HU
Born June 1947
Director
Appointed N/A
Resigned 22 Jul 2020

LEWIS, Paul Radcliffe

Resigned
Antells Farm Marnhull, Sturminster NewtonDT10 1QG
Born June 1934
Director
Appointed N/A
Resigned 17 Jul 2002

LINDSAY, Hugh John Alexander

Resigned
The Old Rectory, DorchesterDT2 9AH
Born July 1934
Director
Appointed N/A
Resigned 20 Jul 2005

MAYCOCK, Rosalind Ruth, Doctor

Resigned
Conifers Merley Park Road, WimborneBH21 3DD
Born April 1956
Director
Appointed 28 May 1992
Resigned 15 Oct 2008

MCLINTOCK, Pamela Sylvia

Resigned
Lower Westport, WarehamBH20 4PR
Born May 1926
Director
Appointed N/A
Resigned 30 Sept 1992

MELDRUM, Neil John

Resigned
6c Firside Road, Corfe MullenBH21 3LS
Born February 1950
Director
Appointed 23 Nov 1995
Resigned 20 Jul 2005

O'SULLIVAN, Michael Patrick

Resigned
Sherwood House, SwanageBH19 3LQ
Born September 1928
Director
Appointed 28 May 1992
Resigned 11 Jun 1993

ONSLOW-COLE, Joy Elizabeth

Resigned
Dorchester Road Slepe, PooleBH16 6HT
Born October 1936
Director
Appointed N/A
Resigned 30 Sept 1992

PANES, Christopher Francis

Resigned
Ebble Lodge, SalisburySP5 4BT
Born May 1941
Director
Appointed 19 Oct 2007
Resigned 07 Dec 2007

PANES, Christopher Francis

Resigned
Ebble Lodge, SalisburySP5 4BT
Born May 1941
Director
Appointed 31 Jan 2001
Resigned 10 Oct 2007

POPE, Alison Mary

Resigned
3 Harraby Green, BroadstoneBH18 8NG
Born March 1933
Director
Appointed 28 May 1992
Resigned 20 May 2009

PRATT, Frank Trevor

Resigned
Tandem 31 Central Avenue, WimborneBH21 3JD
Born March 1926
Director
Appointed N/A
Resigned 21 Jul 1997

TAPPER, Geoffrey William, Doctor

Resigned
The Mount, ShaftsburySP7 8NL
Born October 1931
Director
Appointed 28 Jul 1993
Resigned 23 May 2001

TATHAM, Christopher David

Resigned
Hydeaway Cottage, Blandford ForumDT11 8JR
Born August 1948
Director
Appointed 24 Nov 2004
Resigned 25 Oct 2008
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Statement Of Companys Objects
7 July 2022
CC04CC04
Accounts With Accounts Type Group
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Resolution
16 August 2020
RESOLUTIONSResolutions
Memorandum Articles
16 August 2020
MAMA
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Group
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Resolution
8 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2009
AR01AR01
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Resolution
17 October 2007
RESOLUTIONSResolutions
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2007
AAAnnual Accounts
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Memorandum Articles
15 September 2006
MEM/ARTSMEM/ARTS
Resolution
15 September 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
288cChange of Particulars
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Resolution
16 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Memorandum Articles
9 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
12 August 2004
288cChange of Particulars
Legacy
26 July 2004
287Change of Registered Office
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Memorandum Articles
3 December 2002
MEM/ARTSMEM/ARTS
Resolution
3 December 2002
RESOLUTIONSResolutions
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
12 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
20 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Legacy
7 December 1998
288aAppointment of Director or Secretary
Resolution
7 December 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
13 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Resolution
19 June 1997
RESOLUTIONSResolutions
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Legacy
13 October 1995
287Change of Registered Office
Memorandum Articles
24 July 1995
MEM/ARTSMEM/ARTS
Resolution
2 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
11 October 1994
288288
Legacy
8 June 1994
288288
Legacy
15 April 1994
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
5 July 1993
288288
Memorandum Articles
15 October 1992
MEM/ARTSMEM/ARTS
Resolution
15 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
12 October 1992
363aAnnual Return
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
26 April 1992
288288
Legacy
14 April 1992
288288
Legacy
6 February 1992
363b363b
Legacy
2 February 1992
288288
Legacy
24 June 1991
224224
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
288288
Legacy
2 June 1991
353353
Legacy
2 June 1991
325325
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
27 March 1991
288288
Legacy
15 March 1991
287Change of Registered Office
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 March 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 1990
NEWINCIncorporation