Cash

£526K

-21.4% vs 2020

Net assets

£7M

+7.3% vs 2020

Employees

51

-1.9% vs 2020

Profit before tax

£568K

+36.7% vs 2020

Profile

Company number
02213016
Status
Active
Incorporation
1988-01-22
Last accounts made up
2023-12-31
Account category
FULL
Primary SIC
87300
Hubs
UK Healthcare

Net assets

4-year trend · vs UK Healthcare median

£0£5m£10m2018201920202021
SOUTHERN COUNTIES CARE LIMITED

Accounts

4-year trend · latest 2021-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-31
Turnover £1,365,130£1,506,351£1,514,593£1,625,741
Operating profit £41,030-£100,788£488,208£619,402
Profit before tax £129,556-£187,602£415,801£568,350
Net profit £147,794-£237,509£344,070£570,834
Cash £70,072£185,074£668,750£525,657
Total assets less current liabilities £8,605,272£8,223,218£8,871,172£9,090,495
Net assets £6,338,066£6,016,547£6,669,882£7,154,525
Equity £6,338,066£6,016,547£6,669,882£7,154,525
Average employees 48515251
Wages £722,784£785,522£845,453£806,755

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Hawsons Chartered Accountants
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors therefore have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future and have continued to adopt the going concern basis in preparing the financial statements.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 17 resigned

Name Role Appointed Born Nationality
JEEBUN, Zainah Secretary 2006-12-20 British
JEEBUN, Sheth Sonachand Dharmanan Singh Director 2006-12-20 Jun 1961 British
JEEBUN, Zainah Director 2006-12-20 Sep 1961 British
Show 17 resigned officers
Name Role Appointed Resigned
BISHOP, Simon John Secretary 1996-01-17 1999-12-15
HUGHES, Lynda Constance Secretary 1994-02-12
HUGHES, Patricia Secretary 1994-02-12 1996-01-17
BLG (PROFESSIONAL SERVICES) LIMITED Corporate Secretary 1999-12-15 2006-12-20
ARTIS, Carol Mary Director 1999-03-31 2004-08-06
CAMERON, Charles Donald Ewen Director 2006-03-15 2006-12-20
EVANS, Patrick Charles Director 1996-01-17
FOTHERGILL, David Director 2006-04-20 2006-12-20
HAYFIELD, Roy Leonard Director 1996-01-17 1996-11-07
HUGHES, Lynda Constance Director 1994-02-12
KEATING, Denise Elizabeth Director 2006-03-06 2006-12-20
MCALLISTER, John Brian Director 1996-02-02 1999-03-31
PRESTON, Mary Director 2003-04-01 2006-04-20
SAVILLE, Richard Cyril Campbell Director 2005-05-16 2005-05-20
SMITH, Albert Edward Director 2004-04-19 2006-12-20
SPURLING, Julian Neville Guy Director 2005-12-21 2006-11-27
STRATFORD, Michael Anthony Director 1996-01-17 2004-05-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Sheth Sonachand Dharmanan Singh Jeebun Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-05-01 Ceased 2016-05-01
Cardinal Hc Ltd Corporate entity Shares 75–100%, Appoints directors, right-to-appoint-and-remove-directors-as-trust, right-to-appoint-and-remove-directors-as-firm 2016-05-01 Active

Filing timeline

Last 20 of 211 total filings

Date Type Category Description
2025-12-24 AA01 accounts change account reference date company current shortened
2025-11-10 CS01 confirmation-statement confirmation statement with no updates
2025-06-16 AD01 address change registered office address company with date old address new address
2025-01-03 AA accounts accounts with accounts type full
2024-11-11 AD01 address change registered office address company with date old address new address
2024-10-21 CS01 confirmation-statement confirmation statement with no updates
2024-07-29 PSC07 persons-with-significant-control cessation of a person with significant control
2024-07-29 PSC02 persons-with-significant-control notification of a person with significant control
2024-03-30 AA accounts accounts with accounts type full
2023-12-21 AA01 accounts change account reference date company previous shortened
2023-09-28 CS01 confirmation-statement confirmation statement with no updates
2023-09-26 AA01 accounts change account reference date company previous shortened
2023-05-18 AD01 address change registered office address company with date old address new address
2023-03-24 AA accounts accounts with accounts type full
2022-12-15 AA01 accounts change account reference date company previous shortened
2022-11-16 CS01 confirmation-statement confirmation statement with no updates
2022-03-17 AA accounts accounts with accounts type full
2021-12-22 AA01 accounts change account reference date company previous shortened
2021-10-18 CS01 confirmation-statement confirmation statement with no updates
2021-05-04 AA accounts accounts with accounts type full

Credit score

Altman Z″ (private-firm) · reference 2021-12-31

7.41

SAFE

Altman Z″

  • Working capital / Total assets 0.647 × 6.56 = +4.25
  • Retained earnings / Total assets 0.000 × 3.26 = +0.00
  • EBIT / Total assets 0.063 × 6.72 = +0.42
  • Book equity / Total liabilities 2.610 × 1.05 = +2.74

Bands: > 2.6 safe · 1.1–2.6 grey · < 1.1 distress. Z″ is a public-formula baseline, not a substitute for adverse-data signals (CCJs, charges, gazette notices) — those land in a later pass.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page