UKBizDB.co.uk

SW HEALTHCARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sw Healthcare Limited. The company was founded 10 years ago and was given the registration number 08694165. The firm's registered office is in DROITWICH. You can find them at Droitwich Medical Centre, Ombersley Street East, Droitwich, Worcestershire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SW HEALTHCARE LIMITED
Company Number:08694165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Droitwich Medical Centre, Ombersley Street East, Droitwich, Worcestershire, WR9 8RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Kenilworth Close, Redditch, England, B97 5JX

Director01 October 2021Active
38, Kenilworth Close, Redditch, England, B97 5JX

Director01 October 2021Active
38, Kenilworth Close, Redditch, England, B97 5JX

Director12 October 2015Active
Upton Surgery, Tunnel Hill, Upton-Upon-Severn, Worcester, England, WR8 0QL

Director17 September 2013Active
Bredon Hill Surgery, Main Road, Bredon, Tewkesbury, England, GL20 7QN

Director21 October 2014Active
38, Kenilworth Close, Redditch, England, B97 5JX

Director01 October 2018Active
38, Kenilworth Close, Redditch, England, B97 5JX

Director01 October 2021Active
38, Kenilworth Close, Redditch, England, B97 5JX

Director01 October 2021Active
Droitwich Medical Centre, Ombersley Street East, Droitwich, England, WR9 8RD

Secretary28 October 2013Active
Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD

Director25 November 2015Active
Corbett Medical Practice, Corbett Avenue, Droitwich, England, WR9 7BE

Director20 March 2014Active
Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD

Director25 November 2015Active
Salters Medical Practice, Ombersley Street East, Droitwich, England, WR9 8RD

Director17 September 2013Active
Haresfield Surgery, Newtown Road, Worcester, England, WR5 1HG

Director17 September 2013Active
Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD

Director01 October 2017Active
Ombersley Medical Centre, Main Road, Ombersley, Droitwich, England, WR9 0EL

Director17 September 2013Active
Abbey Medical Practice, Abbey Lane, Evesham, England, WR11 4BS

Director17 September 2013Active
Droitwich Medical Centre, Ombersley Street East, Droitwich, England, WR9 8RD

Director21 October 2014Active
The Surgery, Bromyard Road, Knightwick, Worcester, England, WR6 5PH

Director17 September 2013Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director17 September 2013Active

People with Significant Control

Miss Claire Gould
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Gemma Louise Moore
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Address:Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Andrew Richard Havercroft
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Simon John Hill
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Jonathan Philip Hartley Salter
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Dr Alexander Gavin Brennan
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Capital

Capital cancellation shares.

Download
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Resolution

Resolution.

Download
2023-12-12Capital

Capital alter shares subdivision.

Download
2023-12-01Capital

Capital return purchase own shares.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-16Capital

Capital cancellation shares.

Download
2023-10-25Address

Change registered office address company with date old address new address.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Gazette

Gazette filings brought up to date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Gazette

Gazette filings brought up to date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.