Background WavePink WaveYellow Wave

SOUTHERN HEALTHCARE (WESSEX) LTD (04228592)

SOUTHERN HEALTHCARE (WESSEX) LTD (04228592) is an active UK company. incorporated on 5 June 2001. with registered office in Dawlish. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SOUTHERN HEALTHCARE (WESSEX) LTD has been registered for 24 years. Current directors include COX, David Lloyd, COX, Geoffrey David, COX, Jonathan Robert and 1 others.

Company Number
04228592
Status
active
Type
ltd
Incorporated
5 June 2001
Age
24 years
Address
Sefton Hall, Dawlish, EX7 9DS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
COX, David Lloyd, COX, Geoffrey David, COX, Jonathan Robert, COX, Tanita Pamela
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN HEALTHCARE (WESSEX) LTD

SOUTHERN HEALTHCARE (WESSEX) LTD is an active company incorporated on 5 June 2001 with the registered office located in Dawlish. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SOUTHERN HEALTHCARE (WESSEX) LTD was registered 24 years ago.(SIC: 87100)

Status

active

Active since 24 years ago

Company No

04228592

LTD Company

Age

24 Years

Incorporated 5 June 2001

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Sefton Hall 11 Plantation Terrace Dawlish, EX7 9DS,

Timeline

8 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jun 10
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jan 18
Loan Cleared
Jul 19
Director Left
Jun 20
Loan Cleared
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

COX, David Lloyd

Active
The Mount, RingwoodBH24 1XZ
Born May 1979
Director
Appointed 09 Jun 2002

COX, Geoffrey David

Active
Sefton Hall, DawlishEX7 9DS
Born January 1956
Director
Appointed 05 Jun 2001

COX, Jonathan Robert

Active
Mannington, WimborneBH21 7LB
Born June 1950
Director
Appointed 01 Dec 2007

COX, Tanita Pamela

Active
Alipore Close, PooleBH14 9NS
Born April 1992
Director
Appointed 01 Sept 2008

COX, Kym

Resigned
11 Flambard Road, PooleBH14 8SU
Secretary
Appointed 05 Jun 2001
Resigned 19 Jun 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jun 2001
Resigned 05 Jun 2001

BOLT, Karen Anne

Resigned
21 Rosebarn Avenue, ExeterEX4 6DY
Born May 1964
Director
Appointed 01 Sept 2004
Resigned 01 Jan 2018

COX, Kym

Resigned
11 Flambard Road, PooleBH14 8SU
Born August 1958
Director
Appointed 09 Jun 2002
Resigned 19 Jun 2008

COX, Marjorie

Resigned
Casterbridge Court 3 Alton Road, PooleBH14 8SJ
Born October 1926
Director
Appointed 01 Dec 2007
Resigned 16 Apr 2010

COYTE, Jonathan Christopher James

Resigned
Alston Hall, PlymouthPL8 1HN
Born July 1992
Director
Appointed 01 Mar 2009
Resigned 31 May 2015

COYTE, Sarah Rose Mary

Resigned
Alston Hall, PlymouthPL8 1HN
Born April 1991
Director
Appointed 01 Mar 2009
Resigned 31 May 2015

CROCKER, Charles Gordon

Resigned
7 East Checkstone, ExmouthEX8 2AU
Born May 1928
Director
Appointed 01 Nov 2005
Resigned 22 Jun 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Jun 2001
Resigned 05 Jun 2001

Persons with significant control

2

Mr Jonathan Robert Cox

Active
Sefton Hall, DawlishEX7 9DS
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Geoffrey David Cox

Active
Sefton Hall, DawlishEX7 9DS
Born January 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts Amended With Accounts Type Medium
27 January 2026
AAMDAAMD
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Accounts Amended With Accounts Type Full
9 September 2019
AAMDAAMD
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
403aParticulars of Charge Subject to s859A
Legacy
22 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2008
169169
Resolution
19 August 2008
RESOLUTIONSResolutions
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
15 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
25 June 2008
173173
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
363aAnnual Return
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 September 2006
287Change of Registered Office
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Memorandum Articles
17 January 2006
MEM/ARTSMEM/ARTS
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
123Notice of Increase in Nominal Capital
Legacy
17 January 2006
88(3)88(3)
Legacy
17 January 2006
88(2)R88(2)R
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
18 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
395Particulars of Mortgage or Charge
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
18 August 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Resolution
14 June 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Incorporation Company
5 June 2001
NEWINCIncorporation