SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED

Swanton Care & Community Limited Number Three, Siskin Drive Swanton Care & Community Limited Number Three, Siskin Drive, Coventry, CV3 4FJ, England, England
StatusACTIVE
Company No.03943086
CategoryPrivate Limited Company
Incorporated09 Mar 2000
Age24 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED is an active private limited company with number 03943086. It was incorporated 24 years, 3 months, 6 days ago, on 09 March 2000. The company address is Swanton Care & Community Limited Number Three, Siskin Drive Swanton Care & Community Limited Number Three, Siskin Drive, Coventry, CV3 4FJ, England, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-04

Officer name: Mrs Julianne Baker

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Mr Samuel James Caiger Gray

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Mrs Julianne Baker

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Baker

Change date: 2024-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Baker

Appointment date: 2023-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Sahil Shah

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-14

Officer name: Mrs Kate Pearce

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Andrew Mark Dalton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Pearce

Appointment date: 2023-07-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-07

Charge number: 039430860011

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julianne Baker

Appointment date: 2022-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2022

Action Date: 17 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039430860010

Charge creation date: 2022-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage charge part release with charge number

Date: 09 Jul 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 039430860009

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039430860009

Charge creation date: 2019-05-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039430860007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 02 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039430860008

Charge creation date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mr Andrew Dalton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Hendry, Stuart Cowie

Termination date: 2018-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Hendry Stuart Cowie

Termination date: 2018-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary David Thompson

Appointment date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Garry Anthony Cross

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alexander Hendry Stuart Cowie

Appointment date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Alexander Hendry, Stuart Cowie

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039430860006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2017

Action Date: 18 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039430860007

Charge creation date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ford David Porter

Appointment date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Rose-Quirie

Termination date: 2017-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Murphy

Termination date: 2017-07-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Richardson

Termination date: 2017-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Samuel James Caiger Gray

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alison Jane Rose-Quirie

Change date: 2016-11-11

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-11

Officer name: Mr Paul Edward Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2016

Action Date: 12 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-12

Charge number: 039430860006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Old address: Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom

Change date: 2015-06-19

New address: Swanton Care & Community Limited Number Three, Siskin Drive Middlemarch Business Park Coventry England CV3 4FJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Old address: Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF

Change date: 2015-04-24

New address: Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-14

Officer name: David Duncan

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mr Paul Murphy

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Paul Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-03

Officer name: Dr Alison Jane Rose-Quirie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Hather

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Parsons

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hayes

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanne Richardson

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Portal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-25

Officer name: Mr Jon Hather

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maesteilo care homes LIMITED\certificate issued on 31/01/13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-11

Old address: Suite 201 the Chambers Chelsea Harbour London SW10 0XF

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Portal

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jon Hather

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon Hather

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: David Duncan

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Jon Hather

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Michael Dennis Parsons

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jon hather / 01/12/2008

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed michael dennis parsons

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david duncan

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tobias gowers

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul hill

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed jon hather

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david cole

Documents

View document PDF


Some Companies

BROOKFIELDS (INKBERROW) MANAGEMENT LIMITED

154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP

Number:09498041
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CREATING THE MAGIC LIMITED

GROUND FLOOR,SALISBURY,SP1 3TR

Number:03347856
Status:ACTIVE
Category:Private Limited Company

HIGHCROSS NUMISMATIC LIMITED

FLAT 8, BRIARY COURT,TORQUAY,TQ2 5BD

Number:11632968
Status:ACTIVE
Category:Private Limited Company

JASER TECHNOLOGY LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL011369
Status:ACTIVE
Category:Limited Partnership

OAKMORE LIMITED

ARNOLDS SITE,DUKINFIELD,SK16 5PL

Number:03547460
Status:ACTIVE
Category:Private Limited Company

SHERIN MANAGEMENT SERVICES LIMITED

39 ELMFIELD AVENUE,TEDDINGTON,TW11 8BU

Number:05115203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source