SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED
Overview
Company Name | SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04536431 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED located?
Registered Office Address | Swanton Care & Community Limited Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED?
Company Name | From | Until |
---|---|---|
AUTISM NORTH LTD | Jan 16, 2003 | Jan 16, 2003 |
GLENPATH HOLDINGS LIMITED | Sep 16, 2002 | Sep 16, 2002 |
What are the latest accounts for SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mrs Julianne Baker on Mar 04, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Samuel James Caiger Gray on Feb 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Julianne Baker on Feb 21, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Baker on Feb 21, 2024 | 2 pages | CH01 | ||
Appointment of Mr Graham Baker as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Sahil Shah as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Kate Pearce as a director on Jul 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mark Dalton as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 045364310008, created on Jul 07, 2023 | 98 pages | MR01 | ||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Appointment of Mrs Julianne Baker as a director on Mar 23, 2022 | 2 pages | AP01 | ||
Registration of charge 045364310007, created on Mar 17, 2022 | 29 pages | MR01 | ||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Who are the officers of SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Graham | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | England | British | Chair Person | 319387920001 | ||||
BAKER, Julianne | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | England | British | Director | 303468550001 | ||||
CROSS, Garry Anthony | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three United Kingdom | England | British | Company Director | 240022330001 | ||||
GRAY, Samuel James Caiger | Director | Whitefriars Street EC4V 5BD London 21 England | England | British | Investment Professional | 214683980001 | ||||
PEARCE, Kate | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | Wales | British | Director Of Operations | 315726040001 | ||||
PORTER, Ford David | Director | Godliman Street EC4V 5BD London Genesis House United Kingdom | England | British,American | Investment Professional | 235635120001 | ||||
SHAH, Sahil | Director | Whitefriars Street EC4V 5BD London 21 England | England | British | Investment Director | 319387000001 | ||||
THOMPSON, Gary | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three United Kingdom | England | British | Company Director | 147849060001 | ||||
COWIE, Alexander Hendry Stuart | Secretary | Number Three Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | 239568290001 | |||||||
DAVIES, Margaret Michelle | Nominee Secretary | 25 Twelfth Avenue CF47 9TB Merthyr Tydfil | British | 900016250001 | ||||||
DUNCAN, David Gregor | Secretary | Flat 43 The Piper Building Peterborough Road SW6 3EF London | British | Finance Director | 97755760001 | |||||
HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
MORRIS, Philip | Secretary | Tynedale Ashbrooke Range SR2 7TR Sunderland Tyne & Wear | British | Solicitor | 19182970003 | |||||
PORTAL, Ian | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | 165800230001 | |||||||
RICHARDSON, Joanne | Secretary | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | 179166210001 | |||||||
COWIE, Alexander Hendry, Stuart | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three United Kingdom | England | English | Company Director | 202436360001 | ||||
DALTON, Andrew Mark | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three West Midlands United Kingdom | United Kingdom | British | Company Director | 254318910001 | ||||
DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Finance Director | 97755760001 | ||||
GOWERS, Tobias Zachary | Director | 226c Earlsfield Road SW18 3DX London | British | Finance Director | 114501770001 | |||||
HATHER, Jon | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Company Secretary | 68848420005 | ||||
HAYES, Paul | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | United Kingdom | English | Company Director | 157254680001 | ||||
HILL, Paul Ian | Director | Stephendale Road Fulham SW6 2PJ London Top Floor Flat, 144 | United Kingdom | British | Director | 114501870007 | ||||
MORRIS, Karen | Director | Lydcott NE38 8TN Washington 12 Tyne & Wear | England | British | Fitness Instructor | 80528460001 | ||||
MORRIS, Philip | Director | Tynedale Ashbrooke Range SR2 7TR Sunderland Tyne & Wear | British | Solicitor | 19182970003 | |||||
MURPHY, Paul Edward | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | Ireland | Irish | Company Director | 104969070004 | ||||
PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | Director | 44895330007 | ||||
PIKE, Pamela | Nominee Director | 88 Trevethick Street CF47 0HX Merthyr Tydfil Mid Glamorgan | British | 900015170001 | ||||||
ROSE-QUIRIE, Alison Jane, Dr | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | England | British | Company Director | 190407640001 | ||||
SMITH, Christine Eve | Director | Glenside Glen Path SR2 7TU Sunderland Tyne & Wear | England | English | Chied Executive | 36308020002 | ||||
SMITH, Phillip John | Director | Flat 3 84 St Georges Terrace NE2 2DL Jesmond Newcastle Upon Tyne | British | Medical Student | 90870870001 |
Who are the persons with significant control of SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Swanton Care & Community (Glenpath Holdings) Limited | Apr 06, 2016 | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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