SWANTON CARE & COMMUNITY LIMITED

SWANTON CARE & COMMUNITY LIMITED

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

    Company NameSWANTON CARE & COMMUNITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05789785
    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 SWANTON CARE & COMMUNITY LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is SWANTON CARE & COMMUNITY LIMITED located?

    Registered Office Address
    Swanton Care & Community Limited Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SWANTON CARE & COMMUNITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWANTON HEALTH & COMMUNITY LIMITEDApr 21, 2006Apr 21, 2006

    What are the latest accounts for SWANTON CARE & COMMUNITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SWANTON CARE & COMMUNITY LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for SWANTON CARE & COMMUNITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Sahil Shah on Nov 24, 2025

    2 pagesCH01

    Director's details changed for Mr Ford David Porter on Nov 24, 2025

    2 pagesCH01

    Director's details changed for Mr Samuel James Caiger Gray on Nov 24, 2025

    2 pagesCH01

    Registration of charge 057897850024, created on Nov 06, 2025

    111 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Julianne Baker on Mar 04, 2024

    2 pagesCH01

    Director's details changed for Mr Samuel James Caiger Gray on Feb 21, 2024

    2 pagesCH01

    Director's details changed for Mrs Julianne Baker on Feb 21, 2024

    2 pagesCH01

    Director's details changed for Mr Graham Baker on Feb 21, 2024

    2 pagesCH01

    Appointment of Mr Graham Baker as a director on Oct 25, 2023

    2 pagesAP01

    Appointment of Mr Sahil Shah as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Anne-Laure Floriane Meynier as a director on Dec 01, 2023

    1 pagesTM01

    Termination of appointment of Gerald Michael Bereika as a director on Oct 01, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Appointment of Mrs Kate Pearce as a director on Jul 14, 2023

    2 pagesAP01

    Termination of appointment of Andrew Mark Dalton as a director on Jul 01, 2023

    1 pagesTM01

    Satisfaction of charge 057897850006 in full

    1 pagesMR04

    Satisfaction of charge 057897850018 in full

    1 pagesMR04

    Registration of charge 057897850023, created on Jul 07, 2023

    98 pagesMR01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Registration of charge 057897850022, created on Dec 20, 2022

    10 pagesMR01

    Registration of charge 057897850021, created on Oct 21, 2022

    9 pagesMR01

    Who are the officers of SWANTON CARE & COMMUNITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Graham
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    EnglandBritish319387920001
    BAKER, Julianne
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    EnglandBritish303468550001
    CROSS, Garry Anthony
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    United KingdomBritish240022330001
    GRAY, Samuel James Caiger
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    EnglandBritish214683980001
    PEARCE, Kate
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    WalesBritish315726040001
    PORTER, Ford David
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    EnglandBritish,American235635120001
    SHAH, Sahil
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    EnglandBritish319387000001
    THOMPSON, Gary
    Number Three Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    Director
    Number Three Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    EnglandBritish147849060001
    COWIE, Alexander Hendry Stuart
    Number Three Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Comunity Limited
    England
    Secretary
    Number Three Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Comunity Limited
    England
    238154390001
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    PORTAL, Ian
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    164966950001
    RICHARDSON, Joanne
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    Secretary
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    179166250001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    BEREIKA, Gerald Michael, Dr
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    United StatesAmerican177833610001
    BROSNAN, Denis
    Croom House
    Croom
    Croom
    County Limerick
    Ireland
    Director
    Croom House
    Croom
    Croom
    County Limerick
    Ireland
    IrelandIrish142998660001
    CALVELEY, Pete
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    Director
    The Aspect
    Finsbury Square
    EC2A 1AS London
    3rd Floor
    United Kingdom
    United KingdomBritish188462950001
    CBE, David Edmonds
    Second Floor
    Design Centre East, Chelsea Harbour
    SW10 0XF London
    Suite 201
    England
    England
    Director
    Second Floor
    Design Centre East, Chelsea Harbour
    SW10 0XF London
    Suite 201
    England
    England
    United KingdomBritish170808170001
    COLE, David John
    The Old Stables
    Station Road Scruton
    DL7 0QN Northallerton
    Director
    The Old Stables
    Station Road Scruton
    DL7 0QN Northallerton
    British90366580005
    COWIE, Alexander Hendry, Stuart
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    EnglandEnglish202436360001
    DALTON, Andrew Mark
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    Director
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Number Three
    England
    United Kingdom
    EnglandBritish254318910001
    DUNCAN, David Gregor
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish97755760001
    DUNCAN, David Gregor
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    Director
    Flat 43 The Piper Building
    Peterborough Road
    SW6 3EF London
    United KingdomBritish97755760001
    GOWERS, Tobias Zachary
    226c Earlsfield Road
    SW18 3DX London
    Director
    226c Earlsfield Road
    SW18 3DX London
    British114501770001
    HARDMAN, Richard Jonathon
    Westfield Lane
    LS25 5AP Leeds
    12
    England
    England
    Director
    Westfield Lane
    LS25 5AP Leeds
    12
    England
    England
    United KingdomBritish185674950001
    HAYES, Paul
    Second Floor
    Design Centre East, Chelsea Harbour
    SW10 0XF London
    Suite 201
    England
    England
    Director
    Second Floor
    Design Centre East, Chelsea Harbour
    SW10 0XF London
    Suite 201
    England
    England
    United KingdomEnglish157254680001
    HEADON, Elizabeth
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    IrelandIrish193507200001
    HEGARTY, John Edward, Professor
    16 Avoca Ave
    IRISH Blackrock
    Co Dublin
    Ireland
    Director
    16 Avoca Ave
    IRISH Blackrock
    Co Dublin
    Ireland
    IrelandIrish93271540001
    HILL, Paul Ian
    Stephendale Road
    Fulham
    SW6 2PJ London
    Top Floor Flat, 144
    Director
    Stephendale Road
    Fulham
    SW6 2PJ London
    Top Floor Flat, 144
    United KingdomBritish114501870007
    MAGEE, Gerard Vincent
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    IrelandIrish151272980001
    MCGARTOLL, Owen Raphael
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Director
    58 The Anchorage,
    Clarence Street
    IRISH Dun Laoghaire
    County Dublin
    Ireland
    Irish116537370001
    MCINTOSH, Barbara Elizabeth
    The Downsway
    Sutton
    SM2 5RN Surrey
    4
    United Kingdom
    Director
    The Downsway
    Sutton
    SM2 5RN Surrey
    4
    United Kingdom
    EnglandBritish55372380001
    MEYNIER, Anne-Laure Floriane
    17 Godliman Street
    EC4V 5BD London
    Genesis House
    United Kingdom
    Director
    17 Godliman Street
    EC4V 5BD London
    Genesis House
    United Kingdom
    EnglandBritish171878400002
    MURPHY, Paul Edward
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    Director
    Number Three, Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    Swanton Care & Community Limited
    England
    England
    IrelandIrish104969070004
    OAKES, Peter
    12 Parkfield Avenue
    HU14 3AL North Ferriby
    North Humberside
    Director
    12 Parkfield Avenue
    HU14 3AL North Ferriby
    North Humberside
    United KingdomBritish112873980001
    PARSONS, Michael Dennis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    United KingdomBritish44895330007

    Who are the persons with significant control of SWANTON CARE & COMMUNITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Godliman Street
    EC4V 5BD London
    Genesis House
    United Kingdom
    Jul 17, 2017
    17 Godliman Street
    EC4V 5BD London
    Genesis House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number10849661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SWANTON CARE & COMMUNITY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 02, 2017Jul 17, 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