Company NameSomerforde Care Limited
DirectorsJonathan Marc Lobb and Julie-Ann Lobb
Company StatusActive
Company Number06976720
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Jonathan Marc Lobb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(7 years after company formation)
Appointment Duration7 years, 8 months
RoleCare Home Owner
Country of ResidenceEngland
Correspondence AddressSomerforde Care Home 2 - 3 Forde Park
Newton Abbot
Devon
TQ12 1DE
Director NameMrs Julie-Ann Lobb
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(7 years after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Post Cottage Ibberton
Blandford Forum
Dorset
DT11 0EN
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameKenneth Leslie Grasby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Terrace
Torquay
Devon
TQ1 1DD
Director NameNicola Ann Witham
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Terrace
Torquay
Devon
TQ1 1DD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Contact

Websitewww.southgategroup.co.uk

Location

Registered AddressFirst Floor, Equinox 1
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£116,909
Cash£882
Current Liabilities£645,740

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 4 weeks ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

17 May 2018Delivered on: 30 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 21 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 8 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All land vested in or charged to the lender, all fixtures and fittings attached to that land and all rents recoverable from any lease granted out of that land.
Outstanding
22 August 2016Delivered on: 5 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold of 2-3 forde park newton abbot devon TQ12 1DE registered with title numbers DN459847 and FN109306 respectively.
Outstanding
15 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 and 3 forde park newton abbot devon t/nos DN459847 and DN109306 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 October 2009Delivered on: 10 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 June 2018Satisfaction of charge 069767200003 in full (4 pages)
18 June 2018Satisfaction of charge 069767200004 in full (4 pages)
30 May 2018Registration of charge 069767200006, created on 17 May 2018 (61 pages)
21 March 2018Registration of charge 069767200005, created on 20 March 2018 (41 pages)
26 February 2018Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 26 February 2018 (1 page)
21 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 February 2018Appointment of Mrs Julie-Ann Lobb as a director on 19 August 2016 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 May 2017Satisfaction of charge 1 in full (4 pages)
31 May 2017Satisfaction of charge 1 in full (4 pages)
24 May 2017Satisfaction of charge 2 in full (4 pages)
24 May 2017Satisfaction of charge 2 in full (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
28 September 2016Director's details changed for Mr Jonathan Marc Lobb on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Jonathan Marc Lobb on 28 September 2016 (2 pages)
8 September 2016Registration of charge 069767200004, created on 22 August 2016 (8 pages)
8 September 2016Registration of charge 069767200004, created on 22 August 2016 (8 pages)
5 September 2016Registration of charge 069767200003, created on 22 August 2016 (7 pages)
5 September 2016Registration of charge 069767200003, created on 22 August 2016 (7 pages)
30 August 2016Appointment of Mr Jonathan Marc Lobb as a director on 19 August 2016 (2 pages)
30 August 2016Termination of appointment of Kenneth Leslie Grasby as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Nicola Ann Witham as a director on 19 August 2016 (1 page)
30 August 2016Appointment of Mr Jonathan Marc Lobb as a director on 19 August 2016 (2 pages)
30 August 2016Termination of appointment of Kenneth Leslie Grasby as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Nicola Ann Witham as a director on 19 August 2016 (1 page)
25 August 2016Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 50 the Terrace Torquay Devon TQ1 1DD on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 50 the Terrace Torquay Devon TQ1 1DD on 25 August 2016 (1 page)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 March 2011Director's details changed for Kenneth Leslie Grasby on 10 March 2011 (2 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Nicola Ann Witham on 10 March 2011 (2 pages)
24 March 2011Director's details changed for Kenneth Leslie Grasby on 10 March 2011 (2 pages)
24 March 2011Director's details changed for Nicola Ann Witham on 10 March 2011 (2 pages)
5 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
5 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
1 September 2010Director's details changed for Kenneth Leslie Grasby on 10 March 2010 (2 pages)
1 September 2010Director's details changed for Nicola Ann Witham on 10 March 2010 (2 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Nicola Ann Witham on 10 March 2010 (2 pages)
1 September 2010Director's details changed for Kenneth Leslie Grasby on 10 March 2010 (2 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
9 June 2010Registered office address changed from 2-3 Forde Park Newton Abbot Devon TQ12 1DE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2-3 Forde Park Newton Abbot Devon TQ12 1DE on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2-3 Forde Park Newton Abbot Devon TQ12 1DE on 9 June 2010 (1 page)
25 May 2010Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU on 25 May 2010 (2 pages)
20 May 2010Registered office address changed from Yew Trees Bull Ring Farm Road Harbury Warwickshire CV33 9EZ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Yew Trees Bull Ring Farm Road Harbury Warwickshire CV33 9EZ on 20 May 2010 (2 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 September 2009Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 September 2009Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 August 2009Director appointed nicola ann witham (1 page)
12 August 2009Director appointed nicola ann witham (1 page)
12 August 2009Director appointed kenneth leslie grasby (1 page)
12 August 2009Director appointed kenneth leslie grasby (1 page)
11 August 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
11 August 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
11 August 2009Appointment terminated director john cowdry (1 page)
11 August 2009Registered office changed on 11/08/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD (1 page)
11 August 2009Registered office changed on 11/08/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD (1 page)
11 August 2009Appointment terminated director john cowdry (1 page)
30 July 2009Incorporation (32 pages)
30 July 2009Incorporation (32 pages)