UKBizDB.co.uk

SWAAY CHILD AND ADOLESCENT SERVICES LIMITED

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

This company is commonly known as Swaay Child And Adolescent Services Limited. The company was founded 13 years ago and was given the registration number 07559540. The firm's registered office is in SUTTON. You can find them at 591 London Road, Cheam, Sutton, Surrey. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:SWAAY CHILD AND ADOLESCENT SERVICES LIMITED
Company Number:07559540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2011
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:591 London Road, Cheam, Sutton, Surrey, SM3 9AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Datchet Place, Datchet, England, SL3 9EY

Director30 August 2011Active
591, London Road, Cheam, Sutton, SM3 9AG

Director19 August 2020Active
3 Charlotte Terrace, King Street, Odiham, England, RG29 1NJ

Director23 August 2011Active
Eversley Cottage 132, The Street, West Horsley, Leatherhead, England, KT24 6DB

Secretary17 March 2011Active
Eversley Cottage, 132 The Street, West Horsley, United Kingdom, KT24 6DB

Director10 March 2011Active

People with Significant Control

Swaay Holdings Limited
Notified on:19 August 2020
Status:Active
Country of residence:United Kingdom
Address:591, London Road, Sutton, United Kingdom, SM3 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hugh Leslie Joseph Glazier
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:3 Charlotte Terrace, King Street, Odiham, England, RG29 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin David Catton
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:England
Address:Eversley Cottage 132, The Street, Leatherhead, England, KT24 6DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Incorporation

Memorandum articles.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-27Capital

Capital alter shares subdivision.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.