UKBizDB.co.uk

SWALE COMMUNITY HEALTHCARE LIMITED

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

This company is commonly known as Swale Community Healthcare Limited. The company was founded 9 years ago and was given the registration number 09140156. The firm's registered office is in BRISTOL. You can find them at C/o Vwv Narrow Quay House, Narrow Quay, Bristol, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:SWALE COMMUNITY HEALTHCARE LIMITED
Company Number:09140156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:C/o Vwv Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Corporate Secretary28 June 2018Active
Victoria Court, 17 - 21 Ashford Road, Maidstone, England, ME14 5DA

Director21 July 2014Active
Chestnuts Surgery, 70 East Street, Sittingbourne, England, ME10 4RU

Director01 July 2018Active
Memorial Medical Centre, Bell Road, Sittingbourne, England, ME10 4XX

Director10 December 2015Active
C/O Vwv, Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director05 March 2019Active
Sheerness Health Centre, 250 High Street, Sheerness, England, ME12 1UP

Director10 December 2015Active

People with Significant Control

Dr Simon James Witts
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Sheerness Health Centre, 250 High Street, Sheerness, England, ME12 1UP
Nature of control:
  • Significant influence or control
Dr Lasanthan Aiyathurai
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Memorial Medical Centre, Bell Road, Sittingbourne, England, ME10 4XX
Nature of control:
  • Significant influence or control
Dr Mark Pasola
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:C/O Vwv, Narrow Quay House, Bristol, England, BS1 4QA
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-13Resolution

Resolution.

Download
2021-02-22Address

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

Download
2021-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Persons with significant control

Second filing notification of a person with significant control statement.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-05-14Resolution

Resolution.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.