Background WavePink WaveYellow Wave

CARE PRO (SOUTH EAST) LIMITED (05913890)

CARE PRO (SOUTH EAST) LIMITED (05913890) is an active UK company. incorporated on 23 August 2006. with registered office in Kent. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activities. CARE PRO (SOUTH EAST) LIMITED has been registered for 19 years. Current directors include RAVICHANDRAN, Radha, RAVICHANDRAN, Thuraisamy.

Company Number
05913890
Status
active
Type
ltd
Incorporated
23 August 2006
Age
19 years
Address
6 Beckenham Road, Kent, BR4 0QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
RAVICHANDRAN, Radha, RAVICHANDRAN, Thuraisamy
SIC Codes
87200, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARE PRO (SOUTH EAST) LIMITED

CARE PRO (SOUTH EAST) LIMITED is an active company incorporated on 23 August 2006 with the registered office located in Kent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 1 other business activity. CARE PRO (SOUTH EAST) LIMITED was registered 19 years ago.(SIC: 87200, 87900)

Status

active

Active since 19 years ago

Company No

05913890

LTD Company

Age

19 Years

Incorporated 23 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

6 Beckenham Road West Wickham Kent, BR4 0QT,

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Jan 18
Loan Secured
Jul 18
Loan Secured
Jun 19
Loan Secured
Apr 20
Loan Secured
Feb 21
Loan Secured
Jul 21
New Owner
Jan 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAVICHANDRAN, Thuraisamy

Active
6 Beckenham Road, West WickhamBR4 0QT
Secretary
Appointed 23 Aug 2006

RAVICHANDRAN, Radha

Active
Beckenham Road, West WickhamBR4 0QT
Born February 1965
Director
Appointed 01 Jul 2014

RAVICHANDRAN, Thuraisamy

Active
6 Beckenham Road, West WickhamBR4 0QT
Born April 1958
Director
Appointed 23 Aug 2006

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 23 Aug 2006
Resigned 23 Aug 2006

JEGENDIRABOSE, Velupillai

Resigned
73 Lancing Road, IlfordIG2 7DQ
Born February 1949
Director
Appointed 23 Aug 2006
Resigned 30 Jun 2014

RAVEENDRAN, Manickam, Dr

Resigned
9 Stadbrooke Park, ChigwellIG7 5QL
Born June 1950
Director
Appointed 23 Aug 2006
Resigned 30 Jun 2014

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 23 Aug 2006
Resigned 23 Aug 2006

Persons with significant control

2

Mrs Radha Ravichandran

Active
6 Beckenham Road, KentBR4 0QT
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Dec 2024

Mr Thuraisamy Ravichandran

Active
6 Beckenham Road, KentBR4 0QT
Born April 1958

Nature of Control

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

Filing History

64

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
1 November 2007
363aAnnual Return
Legacy
15 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
21 September 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
287Change of Registered Office
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
88(2)R88(2)R
Incorporation Company
23 August 2006
NEWINCIncorporation