Retirement Care (southern) Limited HAMPSHIRE


Retirement Care (southern) started in year 1990 as Private Limited Company with registration number 02486317. The Retirement Care (southern) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Hampshire at Queensway House 11 Queensway. Postal code: BH25 5NR. Since Wednesday 14th June 1995 Retirement Care (southern) Limited is no longer carrying the name Goodacre.

The company has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 7 June 2013 and Steve P. has been with the company for the least time - from 18 August 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Retirement Care (southern) Limited Address / Contact

Office Address Queensway House 11 Queensway
Office Address2 New Milton
Town Hampshire
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02486317
Date of Incorporation Wed, 28th Mar 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Steve P.

Position: Director

Appointed: 18 August 2022

Ouda S.

Position: Director

Appointed: 07 June 2013

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2011

Nigel H.

Position: Director

Appointed: 18 February 2015

Resigned: 18 August 2022

Janet E.

Position: Director

Appointed: 16 May 2012

Resigned: 19 February 2015

Philip C.

Position: Director

Appointed: 02 May 2012

Resigned: 28 July 2013

Christopher M.

Position: Director

Appointed: 24 August 2009

Resigned: 21 March 2011

David E.

Position: Director

Appointed: 24 January 2008

Resigned: 14 July 2011

Keith E.

Position: Director

Appointed: 28 September 2007

Resigned: 02 May 2012

William P.

Position: Director

Appointed: 31 May 2007

Resigned: 11 June 2010

Michael G.

Position: Director

Appointed: 31 May 2007

Resigned: 11 June 2010

David E.

Position: Secretary

Appointed: 02 January 2007

Resigned: 14 July 2011

Richard B.

Position: Secretary

Appointed: 02 January 2002

Resigned: 02 January 2007

Keith R.

Position: Director

Appointed: 02 July 1999

Resigned: 24 January 2008

Martin D.

Position: Director

Appointed: 02 July 1999

Resigned: 14 July 2003

Martin D.

Position: Secretary

Appointed: 02 July 1999

Resigned: 02 January 2002

Nigel B.

Position: Director

Appointed: 02 July 1999

Resigned: 31 March 2011

Joan B.

Position: Secretary

Appointed: 03 April 1996

Resigned: 02 July 1999

Brian L.

Position: Director

Appointed: 25 May 1995

Resigned: 02 July 1999

Brian L.

Position: Secretary

Appointed: 25 May 1995

Resigned: 03 April 1996

Michael K.

Position: Director

Appointed: 25 May 1995

Resigned: 02 July 1999

Colin M.

Position: Director

Appointed: 23 May 1995

Resigned: 25 May 1995

Linda M.

Position: Director

Appointed: 28 March 1992

Resigned: 25 May 1995

Richard M.

Position: Director

Appointed: 28 March 1992

Resigned: 25 May 1995

Victor J.

Position: Director

Appointed: 28 March 1992

Resigned: 09 May 1995

Colin M.

Position: Secretary

Appointed: 28 March 1992

Resigned: 25 May 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Emeria Uk Dormants Limited from Hampshire, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Firstport Group Limited that entered New Milton, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Knight Square Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Emeria Uk Dormants Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14758404
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstport Group Limited

Queensway House Queensway, New Milton, BH25 5NR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04352396
Notified on 1 January 2018
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Knight Square Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07925019
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Goodacre June 14, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements