SWINDON CARERS CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSWINDON CARERS CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03305621
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SWINDON CARERS CENTRE?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is SWINDON CARERS CENTRE located?

    Registered Office Address
    Sanford House
    Sanford Street
    SN1 1HE Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SWINDON CARERS CENTRE?

    Previous Company Names
    Company NameFromUntil
    FOCUS ON CARERS AND SELF-HELPJan 22, 1997Jan 22, 1997

    What are the latest accounts for SWINDON CARERS CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SWINDON CARERS CENTRE?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for SWINDON CARERS CENTRE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Peta Jane Fry as a director on Feb 12, 2025

    1 pagesTM01

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Martyn Campbell Flett Davidson as a director on Jan 07, 2025

    2 pagesAP01

    Termination of appointment of Mubbisher Ahmad as a director on Aug 20, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    26 pagesAA

    Appointment of Mrs Peta Jane Fry as a director on Apr 26, 2024

    2 pagesAP01

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Nina Czajkowski as a director on Jun 07, 2023

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    30 pagesAA

    Termination of appointment of Elaine Rosemary Fordham as a director on Jul 14, 2022

    1 pagesTM01

    Appointment of Mrs Elaine Rosemary Fordham as a director on Feb 15, 2022

    2 pagesAP01

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert Reeves as a secretary on Jul 20, 2021

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2021

    28 pagesAA

    Appointment of Mr Neil Steptoe as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Anna Izabela Teasdale as a director on Oct 22, 2020

    1 pagesTM01

    Director's details changed for Ms Anna Izabela Teasdale on Sep 11, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Anna Izabela Teasdale as a director on Jul 18, 2019

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2019

    30 pagesAA

    Termination of appointment of Linda Helen Brown as a director on Mar 19, 2019

    1 pagesTM01

    Who are the officers of SWINDON CARERS CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWLEY, Hannah Cornelia
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Director
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    EnglandBritishResourcing And Assesment Manager214456710001
    CZAJKOWSKI, Nina
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Director
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    EnglandBritishSelf-Employed Property Developer314779930001
    DAVIDSON, Martyn Campbell Flett
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Director
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    EnglandBritishPrincipal Systems Engineer160862550003
    MOORE, Caroline
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Director
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    EnglandBritishRetired236270720001
    SIMS, Christopher David
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Director
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    EnglandBritishFormer It & Operations Director236307900001
    STEPTOE, Neil
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Director
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    EnglandBritishRetired281018200001
    BARBER, Gillian Mary
    Dairy House
    Wroughton
    SN4 0QZ Swindon
    Wiltshire
    Secretary
    Dairy House
    Wroughton
    SN4 0QZ Swindon
    Wiltshire
    BritishCharity Co-Ordinator68053430003
    BOWYER, Rosemarie Emma
    17 West Ashton Road
    BA14 7BQ Trowbridge
    Wiltshire
    Secretary
    17 West Ashton Road
    BA14 7BQ Trowbridge
    Wiltshire
    British41313770001
    FINCH, Diana Jacqueline
    1 Wood Street
    Swindon
    SN1 4AN Wiltshire
    Secretary
    1 Wood Street
    Swindon
    SN1 4AN Wiltshire
    160677300001
    GIBSON, David
    1 Wood Street
    Swindon
    SN1 4AN Wiltshire
    Secretary
    1 Wood Street
    Swindon
    SN1 4AN Wiltshire
    150141930001
    HOVE BIRD, Mutsai
    63 The Mall
    SN1 4JA Swindon
    Wiltshire
    Secretary
    63 The Mall
    SN1 4JA Swindon
    Wiltshire
    British115757490001
    O'KANE, Linda
    Sanford Street
    SN1 1HE Swindon
    Swindon Advice And Support Centre
    England
    Secretary
    Sanford Street
    SN1 1HE Swindon
    Swindon Advice And Support Centre
    England
    212293020001
    REEVES, Robert
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Secretary
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    236280890001
    SISSONS, Judith Anne
    33 Calais Dene
    OX18 2NR Bampton
    Oxfordshire
    Secretary
    33 Calais Dene
    OX18 2NR Bampton
    Oxfordshire
    BritishManagement Consultant13954220001
    ADAMS, Marcus James
    Montagu Street
    SN2 2HL Swindon
    5
    Great Britain
    Director
    Montagu Street
    SN2 2HL Swindon
    5
    Great Britain
    United KingdomBritishCharity115232650002
    AHMAD, Mubbisher
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Director
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    EnglandBritishProject Delivery Manager242463860001
    BALLMAN, Eriequa Raymowe
    27 Wheeler Avenue
    SN2 7HQ Swindon
    Wiltshire
    Director
    27 Wheeler Avenue
    SN2 7HQ Swindon
    Wiltshire
    BritishS R N96232540001
    BRETTELL, Barbara Doreen
    112 Meadowcroft
    Upper Stratton
    SN2 6LB Swindon
    Wiltshire
    Director
    112 Meadowcroft
    Upper Stratton
    SN2 6LB Swindon
    Wiltshire
    BritishRetired6058890001
    BROWN, Linda Helen
    High Street
    Haydon Wick
    SN25 1HU Swindon
    37
    England
    Director
    High Street
    Haydon Wick
    SN25 1HU Swindon
    37
    England
    EnglandBritishCarer171787060001
    CHARLES, Eileen Mary
    4 Brookfield
    Highworth
    SN6 7HY Swindon
    Wiltshire
    Director
    4 Brookfield
    Highworth
    SN6 7HY Swindon
    Wiltshire
    United KingdomBritishHousewife57090740001
    CHERRYMAN, Maureen Lesley
    11 Longleaze
    Wootton Bassett
    SN4 8AX Swindon
    Wiltshire
    Director
    11 Longleaze
    Wootton Bassett
    SN4 8AX Swindon
    Wiltshire
    BritishRetired Health Service Manager51016240001
    DAVIES, Mark Derek
    Bouverie Avenue
    SN3 1PZ Swindon
    1
    United Kingdom
    Director
    Bouverie Avenue
    SN3 1PZ Swindon
    1
    United Kingdom
    United KingdomBritishLegal Consultant61673950002
    EAST, Janet Louise
    34 Waverley Road
    SN3 4AX Swindon
    Wiltshire
    Director
    34 Waverley Road
    SN3 4AX Swindon
    Wiltshire
    BritishRetired83206030001
    EVANS, Paul
    79 Dunnington Road
    Wootton Bassett
    SN4 7EL Swindon
    Wiltshire
    Director
    79 Dunnington Road
    Wootton Bassett
    SN4 7EL Swindon
    Wiltshire
    BritishCompany Director60566100001
    FERGUSSON, Thomas
    8 Stirling Close
    Wroughton
    SN4 9HG Swindon
    Wiltshire
    Director
    8 Stirling Close
    Wroughton
    SN4 9HG Swindon
    Wiltshire
    BritishProject Consultant62143490001
    FORDHAM, Elaine Rosemary
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Director
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    EnglandBritishRetired165349460001
    FRANKLIN, Kaye
    52 Farriers Close
    SN1 2QT Swindon
    Wiltshire
    Director
    52 Farriers Close
    SN1 2QT Swindon
    Wiltshire
    United KingdomBritishRetired2158740002
    FRY, Peta Jane
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    Director
    Sanford Street
    SN1 1HE Swindon
    Sanford House
    England
    EnglandBritishInterim Hr/Od Consultant325014840001
    GIBSON, David
    Severn Avenue
    SN25 3LJ Swindon
    64
    Wiltshire
    Director
    Severn Avenue
    SN25 3LJ Swindon
    64
    Wiltshire
    EnglandBritishRetired132535650001
    GILL, Clive
    1 Farm Court
    High Street Bishopstone
    SN6 8PH Swindon
    Wiltshire
    Director
    1 Farm Court
    High Street Bishopstone
    SN6 8PH Swindon
    Wiltshire
    BritishPractice Manager111948260001
    HARDISTY, Christine
    68 The Mall
    SN1 4JG Swindon
    Wiltshire
    Director
    68 The Mall
    SN1 4JG Swindon
    Wiltshire
    BritishConsultant57090640001
    HOWARD, David Jameson, Dr
    Bakers Farmhouse
    Cerney Wick
    GL7 5QT Grencester
    Gloucester
    Director
    Bakers Farmhouse
    Cerney Wick
    GL7 5QT Grencester
    Gloucester
    BritishGeriatrician20138830001
    HUMPHRIES, Paul
    Edgar Row Close
    Wroughton
    SN4 9LR Swindon
    5
    Wiltshire
    United Kingdom
    Director
    Edgar Row Close
    Wroughton
    SN4 9LR Swindon
    5
    Wiltshire
    United Kingdom
    United KingdomBritishManager132530600001
    JOHNSON, Barbara
    13 Bakers Road
    Wroughton
    SN4 0RP Swindon
    Wiltshire
    Director
    13 Bakers Road
    Wroughton
    SN4 0RP Swindon
    Wiltshire
    BritishUniversity Lecturer20138790002
    JONES, Malcolm
    Briar Cottage
    Dunfield
    GL7 4HE Fairford
    Gloucestershire
    Director
    Briar Cottage
    Dunfield
    GL7 4HE Fairford
    Gloucestershire
    United KingdomBritishRetired82139680001

    What are the latest statements on persons with significant control for SWINDON CARERS CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0