UKBizDB.co.uk

SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED

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

This company is commonly known as Swanton Care & Community (autism North) Limited. The company was founded 21 years ago and was given the registration number 04536431. 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.

Company Information

Name:SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED
Company Number:04536431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ

Director25 October 2023Active
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ

Director23 March 2022Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ

Director03 November 2017Active
21, Whitefriars Street, London, England, EC4V 5BD

Director17 July 2017Active
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ

Director14 July 2023Active
Genesis House, Godliman Street, London, United Kingdom, EC4V 5BD

Director17 July 2017Active
21, Whitefriars Street, London, England, EC4V 5BD

Director01 January 2024Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ

Director30 September 2019Active
Swanton Care & Community Limited, Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Secretary18 October 2017Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary16 September 2002Active
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF

Secretary04 February 2009Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary09 November 2006Active
Tynedale, Ashbrooke Range, Sunderland, SR2 7TR

Secretary16 September 2002Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary22 November 2011Active
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Secretary15 May 2013Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ

Director17 July 2017Active
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ

Director18 January 2019Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director04 February 2009Active
226c Earlsfield Road, London, SW18 3DX

Director09 November 2006Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director25 September 2008Active
Suite 201, Second Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director20 March 2013Active
Top Floor Flat, 144, Stephendale Road, Fulham, London, SW6 2PJ

Director09 November 2006Active
12, Lydcott, Washington, NE38 8TN

Director16 March 2004Active
Tynedale, Ashbrooke Range, Sunderland, SR2 7TR

Director16 September 2002Active
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director14 October 2014Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director09 November 2006Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director16 September 2002Active
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director03 July 2014Active
Glenside, Glen Path, Sunderland, SR2 7TU

Director16 September 2002Active
Flat 3, 84 St Georges Terrace, Jesmond, NE2 2DL

Director16 March 2004Active

People with Significant Control

Swanton Care & Community (Glenpath Holdings) 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-04Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-19Accounts

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-10-19Other

Legacy.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.