Background WavePink WaveYellow Wave

SOUTHLANDS COURT (BEXHILL) LIMITED (08574521)

SOUTHLANDS COURT (BEXHILL) LIMITED (08574521) is an active UK company. incorporated on 18 June 2013. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SOUTHLANDS COURT (BEXHILL) LIMITED has been registered for 12 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
08574521
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHLANDS COURT (BEXHILL) LIMITED

SOUTHLANDS COURT (BEXHILL) LIMITED is an active company incorporated on 18 June 2013 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SOUTHLANDS COURT (BEXHILL) LIMITED was registered 12 years ago.(SIC: 87900)

Status

active

Active since 12 years ago

Company No

08574521

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 6 December 2022To: 6 November 2025
Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 18 June 2013To: 6 December 2022
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
New Owner
Jun 17
Loan Cleared
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Loan Secured
Dec 22
Share Issue
Jan 23
Funding Round
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 05 Nov 2025

HAYAT, Khalid Ahmed

Active
10th Floor, LondonE14 5HU
Born April 1994
Director
Appointed 23 Oct 2025

MANRIQUE CHARRO, Jorge

Active
10th Floor, LondonE14 5HU
Born December 1986
Director
Appointed 23 Oct 2025

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 23 Oct 2025

GART, Jason

Resigned
Halo, BristolBS1 6AJ
Born February 1993
Director
Appointed 25 Jul 2023
Resigned 17 Sept 2024

HILL, Peter Martin

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 05 Sept 2013
Resigned 30 Nov 2022

JEFFERY, Paul Anthony Keith

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 18 Jun 2013
Resigned 30 Nov 2022

LACOUR ARGERICH, Federico Luis

Resigned
Third Avenue, New York10022
Born December 1973
Director
Appointed 30 Nov 2022
Resigned 20 Jul 2023

LAM, Man-Ying

Resigned
Halo, BristolBS1 6AJ
Born December 1973
Director
Appointed 25 Jul 2023
Resigned 30 Apr 2024

LANDAU, Joel

Resigned
Third Avenue, New York10022
Born August 1980
Director
Appointed 20 Jul 2023
Resigned 25 Jul 2023

ROBERTS, Caroline Mary

Resigned
Halo, BristolBS1 6AJ
Born August 1967
Director
Appointed 30 Apr 2024
Resigned 23 Oct 2025

RUMBLE, William Graham

Resigned
Halo, BristolBS1 6AJ
Born January 1984
Director
Appointed 17 Sept 2024
Resigned 23 Oct 2025

SCHOFIELD, Nigel Bennett

Resigned
830 The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 05 Sept 2013
Resigned 30 Nov 2022

WOMBLE, Paul Ray

Resigned
E. John Carpenter Freeway, Irving75062
Born November 1963
Director
Appointed 30 Nov 2022
Resigned 25 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
One London Wall, LondonEC2Y 5EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022

Mr Paul Anthony Keith Jeffery

Ceased
One London Wall, LondonEC2Y 5EB
Born December 1966

Nature of Control

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

Filing History

77

Resolution
7 March 2026
RESOLUTIONSResolutions
Memorandum Articles
26 February 2026
MAMA
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 June 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 April 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Resolution
5 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 January 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
7 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
14 November 2013
AA01Change of Accounting Reference Date
Memorandum Articles
24 September 2013
MEM/ARTSMEM/ARTS
Resolution
24 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Memorandum Articles
14 August 2013
MEM/ARTSMEM/ARTS
Resolution
14 August 2013
RESOLUTIONSResolutions
Incorporation Company
18 June 2013
NEWINCIncorporation