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.
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 | : |
|
Registered Address | : | Droitwich Medical Centre, Ombersley Street East, Droitwich, Worcestershire, WR9 8RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Kenilworth Close, Redditch, England, B97 5JX | Director | 01 October 2021 | Active |
38, Kenilworth Close, Redditch, England, B97 5JX | Director | 01 October 2021 | Active |
38, Kenilworth Close, Redditch, England, B97 5JX | Director | 12 October 2015 | Active |
Upton Surgery, Tunnel Hill, Upton-Upon-Severn, Worcester, England, WR8 0QL | Director | 17 September 2013 | Active |
Bredon Hill Surgery, Main Road, Bredon, Tewkesbury, England, GL20 7QN | Director | 21 October 2014 | Active |
38, Kenilworth Close, Redditch, England, B97 5JX | Director | 01 October 2018 | Active |
38, Kenilworth Close, Redditch, England, B97 5JX | Director | 01 October 2021 | Active |
38, Kenilworth Close, Redditch, England, B97 5JX | Director | 01 October 2021 | Active |
Droitwich Medical Centre, Ombersley Street East, Droitwich, England, WR9 8RD | Secretary | 28 October 2013 | Active |
Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD | Director | 25 November 2015 | Active |
Corbett Medical Practice, Corbett Avenue, Droitwich, England, WR9 7BE | Director | 20 March 2014 | Active |
Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD | Director | 25 November 2015 | Active |
Salters Medical Practice, Ombersley Street East, Droitwich, England, WR9 8RD | Director | 17 September 2013 | Active |
Haresfield Surgery, Newtown Road, Worcester, England, WR5 1HG | Director | 17 September 2013 | Active |
Droitwich Medical Centre, Ombersley Street East, Droitwich, WR9 8RD | Director | 01 October 2017 | Active |
Ombersley Medical Centre, Main Road, Ombersley, Droitwich, England, WR9 0EL | Director | 17 September 2013 | Active |
Abbey Medical Practice, Abbey Lane, Evesham, England, WR11 4BS | Director | 17 September 2013 | Active |
Droitwich Medical Centre, Ombersley Street East, Droitwich, England, WR9 8RD | Director | 21 October 2014 | Active |
The Surgery, Bromyard Road, Knightwick, Worcester, England, WR6 5PH | Director | 17 September 2013 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 17 September 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Capital | Capital cancellation shares. | Download |
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Resolution | Resolution. | Download |
2023-12-12 | Capital | Capital alter shares subdivision. | Download |
2023-12-01 | Capital | Capital return purchase own shares. | Download |
2023-11-16 | Resolution | Resolution. | Download |
2023-11-16 | Capital | Capital cancellation shares. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Gazette | Gazette filings brought up to date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Gazette | Gazette notice compulsory. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Gazette | Gazette filings brought up to date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Gazette | Gazette notice compulsory. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.