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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ | Director | 25 October 2023 | Active |
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ | Director | 23 March 2022 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ | Director | 03 November 2017 | Active |
21, Whitefriars Street, London, England, EC4V 5BD | Director | 17 July 2017 | Active |
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ | Director | 14 July 2023 | Active |
Genesis House, Godliman Street, London, United Kingdom, EC4V 5BD | Director | 17 July 2017 | Active |
21, Whitefriars Street, London, England, EC4V 5BD | Director | 01 January 2024 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ | Director | 30 September 2019 | Active |
Swanton Care & Community Limited, Number Three Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Secretary | 18 October 2017 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 16 September 2002 | Active |
Flat 43 The Piper Building, Peterborough Road, London, SW6 3EF | Secretary | 04 February 2009 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 09 November 2006 | Active |
Tynedale, Ashbrooke Range, Sunderland, SR2 7TR | Secretary | 16 September 2002 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 22 November 2011 | Active |
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Secretary | 15 May 2013 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ | Director | 17 July 2017 | Active |
Number Three, Siskin Drive, Middlemarch Business Park, Coventry, United Kingdom, CV3 4FJ | Director | 18 January 2019 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 04 February 2009 | Active |
226c Earlsfield Road, London, SW18 3DX | Director | 09 November 2006 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 25 September 2008 | Active |
Suite 201, Second Floor, Design Centre East, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 20 March 2013 | Active |
Top Floor Flat, 144, Stephendale Road, Fulham, London, SW6 2PJ | Director | 09 November 2006 | Active |
12, Lydcott, Washington, NE38 8TN | Director | 16 March 2004 | Active |
Tynedale, Ashbrooke Range, Sunderland, SR2 7TR | Director | 16 September 2002 | Active |
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 14 October 2014 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 09 November 2006 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 16 September 2002 | Active |
Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ | Director | 03 July 2014 | Active |
Glenside, Glen Path, Sunderland, SR2 7TU | Director | 16 September 2002 | Active |
Flat 3, 84 St Georges Terrace, Jesmond, NE2 2DL | Director | 16 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-02-21 | Officers | Change person director company with change date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.