Southcare Limited BILLERICAY


Southcare started in year 1979 as Private Limited Company with registration number 01461364. The Southcare company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Billericay at Lakeview House. Postal code: CM12 0EQ.

Currently there are 4 directors in the the company, namely Francesca W., Anna W. and Girishkumar M. and others. In addition one secretary - Karen A. - is with the firm. 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.

Southcare Limited Address / Contact

Office Address Lakeview House
Office Address2 4 Woodbrook Crescent
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01461364
Date of Incorporation Thu, 15th Nov 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Francesca W.

Position: Director

Appointed: 04 November 2022

Anna W.

Position: Director

Appointed: 27 June 2022

Girishkumar M.

Position: Director

Appointed: 22 December 2005

Karen A.

Position: Secretary

Appointed: 30 August 2005

Karen A.

Position: Director

Appointed: 30 August 2005

James S.

Position: Director

Appointed: 01 May 2015

Resigned: 04 November 2022

Thomas R.

Position: Director

Appointed: 01 May 2015

Resigned: 21 September 2021

Adam K.

Position: Secretary

Appointed: 08 April 2001

Resigned: 30 August 2005

Paul H.

Position: Director

Appointed: 10 April 1999

Resigned: 01 January 2007

Joyce M.

Position: Director

Appointed: 10 April 1999

Resigned: 10 April 1999

Joyce M.

Position: Secretary

Appointed: 10 April 1999

Resigned: 08 April 2001

Susan A.

Position: Director

Appointed: 30 June 1991

Resigned: 10 April 1999

Claire M.

Position: Director

Appointed: 30 June 1991

Resigned: 10 April 1999

Mark E.

Position: Director

Appointed: 30 June 1991

Resigned: 10 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-312022-12-31
Net Worth1 9483 831   
Balance Sheet
Cash Bank On Hand  5 7905 2583 785
Property Plant Equipment  980980980
Current Assets1 5232 851   
Net Assets Liabilities Including Pension Asset Liability1 9483 831   
Reserves/Capital
Shareholder Funds1 9483 831   
Other
Average Number Employees During Period  334
Creditors  3 0692 5371 064
Net Current Assets Liabilities9682 8512 7212 7212 721
Number Shares Issued Fully Paid   100100
Other Creditors  3 0692 537764
Par Value Share   11
Property Plant Equipment Gross Cost  980980 
Total Assets Less Current Liabilities1 9483 8313 7013 7013 701
Trade Creditors Trade Payables    300
Creditors Due Within One Year555    
Fixed Assets980980   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, April 2023
Free Download (7 pages)

Company search