SWANS CARE AND EDUCATION LIMITED

42 Whittaker Lane 42 Whittaker Lane, Manchester, M25 1FX, England
StatusACTIVE
Company No.09133333
CategoryPrivate Limited Company
Incorporated16 Jul 2014
Age9 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

SWANS CARE AND EDUCATION LIMITED is an active private limited company with number 09133333. It was incorporated 9 years, 10 months, 22 days ago, on 16 July 2014. The company address is 42 Whittaker Lane 42 Whittaker Lane, Manchester, M25 1FX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

New address: 42 Whittaker Lane Prestwich Manchester M25 1FX

Old address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom

Change date: 2022-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2021

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-25

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Ward

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2020

Action Date: 11 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-11

Psc name: Kirstie Ann Ward

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-23

Officer name: Miss Kirstie Ann Ward

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-18

Psc name: Ms Nicola Barton

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Ward

Cessation date: 2018-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Barton

Cessation date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Joanne Ward

Change date: 2017-11-27

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-31

Officer name: Ms Nicola Barton

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-13

Psc name: Nicola Barton

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Ward

Notification date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2017

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-01

Capital : 3 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Old address: The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom

Change date: 2016-06-29

New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

New address: The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS

Change date: 2015-08-21

Old address: 84 Milton Road Prestwich Manchester Greater Manchester M25 1PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-25

Officer name: Joanne Ward

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Ms Nicola Barton

Documents

View document PDF

Incorporation company

Date: 16 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNECT EDUCATION SOLUTIONS LTD

ALVASTON LODGE,NANTWICH,CW5 6PF

Number:11546809
Status:ACTIVE
Category:Private Limited Company
Number:CE006487
Status:ACTIVE
Category:Charitable Incorporated Organisation

EDIE LTD

35 LANSDOWNE AVENUE,SLOUGH,SL1 3SG

Number:11681673
Status:ACTIVE
Category:Private Limited Company

TANSOR LIMITED

1 HOLYWELL HILL,ST ALBANS,AL1 1ER

Number:10052502
Status:ACTIVE
Category:Private Limited Company

TAYLOR ENGINEERING MANAGEMENT SERVICES LIMITED

3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:09798423
Status:ACTIVE
Category:Private Limited Company

THE PIONEER ENVIRONMENTAL BUILDING COMPANY LIMITED

OLD OAKLANDS, PERRANCOOMBE,CORNWALL,TR6 0JQ

Number:04611135
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