Background WavePink WaveYellow Wave

BETSY CLARA AND SOUTHDOWNS LTD (02808013)

BETSY CLARA AND SOUTHDOWNS LTD (02808013) is an active UK company. incorporated on 8 April 1993. with registered office in Hythe. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BETSY CLARA AND SOUTHDOWNS LTD has been registered for 32 years. Current directors include CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James.

Company Number
02808013
Status
active
Type
ltd
Incorporated
8 April 1993
Age
32 years
Address
Hythe View, Hythe, CT21 5ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETSY CLARA AND SOUTHDOWNS LTD

BETSY CLARA AND SOUTHDOWNS LTD is an active company incorporated on 8 April 1993 with the registered office located in Hythe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BETSY CLARA AND SOUTHDOWNS LTD was registered 32 years ago.(SIC: 86900)

Status

active

Active since 32 years ago

Company No

02808013

LTD Company

Age

32 Years

Incorporated 8 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

PAYDENS (NURSING HOMES) LIMITED
From: 30 June 1993To: 16 January 2023
SOLVEBUSY LIMITED
From: 8 April 1993To: 30 June 1993
Contact
Address

Hythe View 91 North Road Hythe, CT21 5ET,

Previous Addresses

Parkwood Sutton Road Maidstone Kent ME15 9NE
From: 8 May 2012To: 1 July 2022
Parkwood Sutton Road Maidstone Kent ME15 9NN
From: 8 April 1993To: 8 May 2012
Timeline

32 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Oct 17
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Apr 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 28 Mar 2024

HIBBARD, Alexander James

Active
Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 28 Mar 2024

PANCOTT, Adrian James

Active
91 North Road, HytheCT21 5ET
Born August 1969
Director
Appointed 07 Feb 2023

SEAL, John

Resigned
12 Orchard Drive, EdenbridgeTN8 5ES
Secretary
Appointed 25 Mar 1996
Resigned 15 Oct 2015

SPILLETT, Graham Michael

Resigned
3 Baker Close, SittingbourneME9 9DW
Secretary
Appointed 30 Apr 1993
Resigned 25 Mar 1996

GRANT, Sharon Louise

Resigned
91 North Road, HytheCT21 5ET
Born December 1970
Director
Appointed 30 Jun 2022
Resigned 31 Jan 2023

JACKSON, Steven Paul

Resigned
91 North Road, HytheCT21 5ET
Born September 1974
Director
Appointed 24 Jan 2025
Resigned 04 Apr 2025

MCCONVILLE, John Patrick

Resigned
91 North Road, HytheCT21 5ET
Born March 1959
Director
Appointed 16 Oct 2017
Resigned 30 Jun 2022

PAY, Alexander George

Resigned
91 North Road, HytheCT21 5ET
Born March 1984
Director
Appointed 15 Oct 2015
Resigned 30 Jun 2022

PAY, Dennis Charles

Resigned
Salcombe, SevenoaksTN13 3JU
Born September 1942
Director
Appointed 30 Apr 1993
Resigned 15 Oct 2015

PAY, Rosemary Elizabeth Ann

Resigned
Salcombe Linden Chase, SevenoaksTN13 3JU
Born January 1949
Director
Appointed 26 Mar 1998
Resigned 15 Oct 2015

QUINLAN, Sean James

Resigned
91 North Road, HytheCT21 5ET
Born February 1989
Director
Appointed 30 Jun 2022
Resigned 28 Mar 2024

RICHARDS, Paul William

Resigned
91 North Road, HytheCT21 5ET
Born May 1963
Director
Appointed 30 Jun 2022
Resigned 07 Feb 2023

SAUNDERS, Robin Elizabeth

Resigned
91 North Road, HytheCT21 5ET
Born June 1962
Director
Appointed 30 Jun 2022
Resigned 28 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Piccadilly, LondonW1J 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Sutton Road, MaidstoneME15 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 January 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
30 January 2023
AD04Change of Accounting Records Location
Certificate Change Of Name Company
16 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 July 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
19 August 2021
MR05Certification of Charge
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Resolution
27 December 2012
RESOLUTIONSResolutions
Resolution
27 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
4 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 June 2009
403aParticulars of Charge Subject to s859A
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
13 November 2006
287Change of Registered Office
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
30 October 2004
403aParticulars of Charge Subject to s859A
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
15 August 2003
395Particulars of Mortgage or Charge
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
7 August 2001
287Change of Registered Office
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
13 March 1996
225(1)225(1)
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 May 1994
225(1)225(1)
Legacy
25 April 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
395Particulars of Mortgage or Charge
Memorandum Articles
7 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1993
224224
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
287Change of Registered Office
Incorporation Company
8 April 1993
NEWINCIncorporation