SWANTON CARE & COMMUNITY LIMITED
Overview
| Company Name | SWANTON CARE & COMMUNITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05789785 |
| 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 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 Address | No |
What were the previous names of SWANTON CARE & COMMUNITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWANTON HEALTH & COMMUNITY LIMITED | Apr 21, 2006 | Apr 21, 2006 |
What are the latest accounts for SWANTON CARE & COMMUNITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SWANTON CARE & COMMUNITY LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for SWANTON CARE & COMMUNITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Sahil Shah on Nov 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ford David Porter on Nov 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Samuel James Caiger Gray on Nov 24, 2025 | 2 pages | CH01 | ||
Registration of charge 057897850024, created on Nov 06, 2025 | 111 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Anne-Laure Floriane Meynier as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Gerald Michael Bereika as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 40 pages | AA | ||
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 | ||
Satisfaction of charge 057897850006 in full | 1 pages | MR04 | ||
Satisfaction of charge 057897850018 in full | 1 pages | MR04 | ||
Registration of charge 057897850023, created on Jul 07, 2023 | 98 pages | MR01 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 057897850022, created on Dec 20, 2022 | 10 pages | MR01 | ||
Registration of charge 057897850021, created on Oct 21, 2022 | 9 pages | MR01 | ||
Who are the officers of SWANTON CARE & COMMUNITY 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 | 319387920001 | |||||
| BAKER, Julianne | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | England | British | 303468550001 | |||||
| CROSS, Garry Anthony | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three England United Kingdom | United Kingdom | British | 240022330001 | |||||
| GRAY, Samuel James Caiger | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | England | British | 214683980001 | |||||
| PEARCE, Kate | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | Wales | British | 315726040001 | |||||
| PORTER, Ford David | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | England | British,American | 235635120001 | |||||
| SHAH, Sahil | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England | England | British | 319387000001 | |||||
| THOMPSON, Gary | Director | Number Three Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three England United Kingdom | England | British | 147849060001 | |||||
| COWIE, Alexander Hendry Stuart | Secretary | Number Three Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Comunity Limited England | 238154390001 | |||||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| PORTAL, Ian | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | 164966950001 | |||||||
| RICHARDSON, Joanne | Secretary | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England England | 179166250001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
| BEREIKA, Gerald Michael, Dr | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three England United Kingdom | United States | American | 177833610001 | |||||
| BROSNAN, Denis | Director | Croom House Croom Croom County Limerick Ireland | Ireland | Irish | 142998660001 | |||||
| CALVELEY, Pete | Director | The Aspect Finsbury Square EC2A 1AS London 3rd Floor United Kingdom | United Kingdom | British | 188462950001 | |||||
| CBE, David Edmonds | Director | Second Floor Design Centre East, Chelsea Harbour SW10 0XF London Suite 201 England England | United Kingdom | British | 170808170001 | |||||
| COLE, David John | Director | The Old Stables Station Road Scruton DL7 0QN Northallerton | British | 90366580005 | ||||||
| COWIE, Alexander Hendry, Stuart | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three England | England | English | 202436360001 | |||||
| DALTON, Andrew Mark | Director | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Number Three England United Kingdom | England | British | 254318910001 | |||||
| DUNCAN, David Gregor | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 97755760001 | |||||
| DUNCAN, David Gregor | Director | Flat 43 The Piper Building Peterborough Road SW6 3EF London | United Kingdom | British | 97755760001 | |||||
| GOWERS, Tobias Zachary | Director | 226c Earlsfield Road SW18 3DX London | British | 114501770001 | ||||||
| HARDMAN, Richard Jonathon | Director | Westfield Lane LS25 5AP Leeds 12 England England | United Kingdom | British | 185674950001 | |||||
| HAYES, Paul | Director | Second Floor Design Centre East, Chelsea Harbour SW10 0XF London Suite 201 England England | United Kingdom | English | 157254680001 | |||||
| HEADON, Elizabeth | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England England | Ireland | Irish | 193507200001 | |||||
| HEGARTY, John Edward, Professor | Director | 16 Avoca Ave IRISH Blackrock Co Dublin Ireland | Ireland | Irish | 93271540001 | |||||
| HILL, Paul Ian | Director | Stephendale Road Fulham SW6 2PJ London Top Floor Flat, 144 | United Kingdom | British | 114501870007 | |||||
| MAGEE, Gerard Vincent | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England England | Ireland | Irish | 151272980001 | |||||
| MCGARTOLL, Owen Raphael | Director | 58 The Anchorage, Clarence Street IRISH Dun Laoghaire County Dublin Ireland | Irish | 116537370001 | ||||||
| MCINTOSH, Barbara Elizabeth | Director | The Downsway Sutton SM2 5RN Surrey 4 United Kingdom | England | British | 55372380001 | |||||
| MEYNIER, Anne-Laure Floriane | Director | 17 Godliman Street EC4V 5BD London Genesis House United Kingdom | England | British | 171878400002 | |||||
| MURPHY, Paul Edward | Director | Number Three, Siskin Drive Middlemarch Business Park CV3 4FJ Coventry Swanton Care & Community Limited England England | Ireland | Irish | 104969070004 | |||||
| OAKES, Peter | Director | 12 Parkfield Avenue HU14 3AL North Ferriby North Humberside | United Kingdom | British | 112873980001 | |||||
| PARSONS, Michael Dennis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | United Kingdom | British | 44895330007 |
Who are the persons with significant control of SWANTON CARE & COMMUNITY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sunshine Care Bidco Limited | Jul 17, 2017 | 17 Godliman Street EC4V 5BD London Genesis House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SWANTON CARE & COMMUNITY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 02, 2017 | Jul 17, 2017 | The 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