This company is commonly known as Andrew Frederick Care Limited. The company was founded 30 years ago and was given the registration number 02914681. The firm's registered office is in COVENTRY. You can find them at Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | ANDREW FREDERICK CARE LIMITED |
---|---|---|
Company Number | : | 02914681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England, CV3 4FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Farlers End, Nailsea, Farlers End, Nailsea, Bristol, England, BS48 4PG | Director | 23 March 2022 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 03 November 2017 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 18 January 2019 | Active |
Genesis House, Godliman Street, London, United Kingdom, EC4V 5BD | Director | 17 July 2017 | Active |
Genesis House, Godliman Street, London, England, EC4V 5BD | Director | 17 July 2017 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ | Director | 30 September 2019 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 30 March 1994 | Active |
Hubbards Barn, Bentley Road, Tacolneston, Norwich, NR16 1DL | Secretary | 01 February 1995 | Active |
Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Secretary | 18 October 2017 | Active |
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF | Secretary | 01 April 2004 | Active |
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ | Secretary | 13 May 1993 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 23 February 2005 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 22 November 2011 | Active |
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Secretary | 15 May 2013 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 30 March 1994 | Active |
Hubbards Barn, Bentley Road Tacolneston, Norwich, NR16 1DL | Director | 23 January 1995 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ | Director | 17 July 2017 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 04 February 2009 | Active |
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF | Director | 01 April 2004 | Active |
226c Earlsfield Road, London, SW18 3DX | Director | 17 July 2006 | Active |
Normans Farm Wroxham Road, Salhouse, Norwich, NR13 6EZ | Director | 23 January 1995 | Active |
Shirebrook House, Buxhall, Stowmarket, IP14 3DQ | Director | 13 May 1994 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 23 February 2005 | Active |
Suite 201, Second Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 20 March 2013 | Active |
Top Floor Flat, 144, Stephendale Road, Fulham, London, SW6 2PJ | Director | 17 July 2006 | Active |
58 The Anchorage,, Clarence Street, Dun Laoghaire, Ireland, IRISH | Director | 23 October 2006 | Active |
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 14 October 2014 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 01 April 2004 | Active |
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 03 July 2014 | Active |
Swanton Care & Community (Andrew Frederick Care Homes) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swanton Care & Community Limited, Number Three, Siskin Drive, Coventry, England, CV3 4FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-07-03 | Dissolution | Dissolution application strike off company. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-10-10 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type full. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Officers | Appoint person secretary company with name date. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.