SWANTON CARE & COMMUNITY LIMITED - COVENTRY


Company Profile Company Filings

Overview

SWANTON CARE & COMMUNITY LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
SWANTON CARE & COMMUNITY LIMITED was incorporated 18 years ago on 21/04/2006 and has the registered number: 05789785. The accounts status is GROUP and accounts are next due on 30/09/2024.

SWANTON CARE & COMMUNITY LIMITED - COVENTRY

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SISKIN DRIVE
COVENTRY
CV3 4FJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SWANTON HEALTH & COMMUNITY LIMITED (until 07/06/2006)

Confirmation Statements

Last Statement Next Statement Due
02/05/2023 16/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY DAVID THOMPSON Dec 1967 British Director 2019-09-30 CURRENT
MR GRAHAM BAKER Jul 1961 British Director 2023-10-25 CURRENT
GARRY ANTHONY CROSS Mar 1961 British Director 2017-11-03 CURRENT
MR SAMUEL JAMES CAIGER GRAY May 1977 British Director 2017-07-17 CURRENT
MRS KATE PEARCE Aug 1985 British Director 2023-07-14 CURRENT
MR FORD DAVID PORTER May 1951 British,American Director 2017-07-17 CURRENT
MRS JULIANNE BAKER Sep 1984 British Director 2022-03-23 CURRENT
MR SAHIL SHAH Sep 1994 British Director 2024-01-01 CURRENT
ELIZABETH HEADON Nov 1971 Irish Director 2014-12-03 UNTIL 2017-07-17 RESIGNED
INSTANT COMPANIES LIMITED Corporate Director 2006-04-21 UNTIL 2006-04-21 RESIGNED
MRS BARBARA ELIZABETH MCINTOSH Nov 1951 British Director 2014-02-10 UNTIL 2017-07-17 RESIGNED
OWEN RAPHAEL MCGARTOLL Oct 1948 Irish Director 2006-09-13 UNTIL 2007-10-04 RESIGNED
MR PAUL IAN HILL Nov 1970 British Director 2006-07-17 UNTIL 2008-12-01 RESIGNED
MR JON HATHER Apr 1950 English Secretary 2006-04-21 UNTIL 2011-11-22 RESIGNED
MR PAUL HAYES Nov 1977 English Director 2013-03-20 UNTIL 2014-07-31 RESIGNED
MR GERARD VINCENT MAGEE May 1945 Irish Director 2014-11-01 UNTIL 2017-07-17 RESIGNED
PROFESSOR JOHN EDWARD HEGARTY Apr 1949 Irish Director 2006-09-13 UNTIL 2014-12-03 RESIGNED
ALEXANDER HENDRY STUART COWIE Secretary 2017-07-26 UNTIL 2018-10-02 RESIGNED
JOANNE RICHARDSON Secretary 2013-05-15 UNTIL 2017-07-17 RESIGNED
MR PETER OAKES May 1959 British Director 2008-09-25 UNTIL 2009-07-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Secretary 2006-04-21 UNTIL 2006-04-21 RESIGNED
MR ALEXANDER HENDRY, STUART COWIE Dec 1964 English Director 2015-10-20 UNTIL 2018-10-02 RESIGNED
MR IAN PORTAL Secretary 2011-11-22 UNTIL 2013-05-15 RESIGNED
MISS ANNE-LAURE FLORIANE MEYNIER May 1985 British Director 2019-08-27 UNTIL 2023-12-01 RESIGNED
TOBIAS ZACHARY GOWERS Mar 1976 British Director 2006-07-17 UNTIL 2009-02-04 RESIGNED
MR PAUL EDWARD MURPHY Apr 1971 Irish Director 2006-09-13 UNTIL 2017-07-17 RESIGNED
DAVID JOHN COLE Sep 1962 British Director 2006-12-14 UNTIL 2008-09-25 RESIGNED
MR MICHAEL DENNIS PARSONS Aug 1950 British Director 2006-04-21 UNTIL 2012-11-14 RESIGNED
MR ANDREW JOHN SHELTON-MURRAY Apr 1968 British Director 2017-11-03 UNTIL 2017-12-19 RESIGNED
DR ALISON JANE ROSE-QUIRIE Sep 1960 British Director 2014-07-03 UNTIL 2017-07-17 RESIGNED
CHRISTINE PO CHU TANG Dec 1962 British Director 2014-12-03 UNTIL 2015-02-04 RESIGNED
RICHARD JONATHON HARDMAN Jan 1966 British Director 2014-02-10 UNTIL 2014-12-03 RESIGNED
MR ANDREW DALTON Oct 1968 British Director 2019-01-18 UNTIL 2023-07-01 RESIGNED
MR DAVID DUNCAN Jan 1967 British Director 2006-04-21 UNTIL 2006-08-25 RESIGNED
DR GERALD MICHAEL BEREIKA Aug 1947 American Director 2017-11-03 UNTIL 2023-10-01 RESIGNED
MR DAVID DUNCAN Jan 1967 British Director 2009-02-04 UNTIL 2014-03-31 RESIGNED
MR DENIS BROSNAN Nov 1944 Irish Director 2006-09-13 UNTIL 2007-04-19 RESIGNED
DR PETE CALVELEY Nov 1960 British Director 2014-09-01 UNTIL 2017-07-17 RESIGNED
MR DAVID EDMONDS CBE Mar 1944 British Director 2012-09-24 UNTIL 2014-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sunshine Care Bidco Limited 2017-07-17 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED DENBIGH WALES Active FULL 86900 - Other human health activities
CASTLEBECK CARE (TEESDALE) LIMITED MANCHESTER Dissolved... FULL 86900 - Other human health activities
MENTAL HEALTH CARE (CLWYD) LIMITED LLANDYRNOG Active FULL 86900 - Other human health activities
MENTAL HEALTH CARE (GROVE HALL) LIMITED LLANDYRNOG Active DORMANT 86900 - Other human health activities
MENTAL HEALTH CARE (U.K) LIMITED LLANDYRNOG Active GROUP 96090 - Other service activities n.e.c.
MENTAL HEALTH CARE (ST DAVID'S) LTD. LLANDYRNOG Active FULL 86900 - Other human health activities
MENTAL HEALTH CARE (FURZE MOUNT) LIMITED LLANDYRNOG Active DORMANT 86900 - Other human health activities
MENTAL HEALTH CARE (AVALON) LIMITED LLANDYRNOG Active FULL 86900 - Other human health activities
MENTAL HEALTH CARE (HIGHFIELD PARK) LIMITED LLANDYRNOG Active FULL 86900 - Other human health activities
MENTAL HEALTH CARE (COMMUNITY) LIMITED LLANDYRNOG Active FULL 86900 - Other human health activities
MENTAL HEALTH CARE (PLAS COCH) LIMITED LLANDYRNOG Active DORMANT 86900 - Other human health activities
MENTAL HEALTH CARE (ROCKFIELD) LIMITED LLANDYRNOG Active FULL 86900 - Other human health activities
SENIOR HEALTHCARE (UK) LIMITED LLANDYRNOG Active DORMANT 86900 - Other human health activities
CASTLEBECK CARE HOLDINGS LIMITED MANCHESTER Dissolved... FULL 86900 - Other human health activities
CASTLEBECK GROUP LIMITED MANCHESTER Dissolved... FULL 86900 - Other human health activities
COMLEY COURT MANAGEMENT COMPANY LIMITED SOUTHAMPTON Active MICRO ENTITY 98000 - Residents property management
CWM TEILO LIMITED COVENTRY Dissolved... DORMANT 87300 - Residential care activities for the elderly and disabled
KEDLESTON SCHOOLS LIMITED UXBRIDGE ENGLAND Active GROUP 85600 - Educational support services
CB CARE LIMITED MANCHESTER Dissolved... GROUP 82990 - Other business support service activities n.e.c.
CASTLEBECK PROPERTY HOLDINGS LIMITED MANCHESTER Dissolved... FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Swanton Care & Community Limited - Period Ending 2022-12-31 2023-10-25 31-12-2022 £95,164 Cash £-53,935,824 equity
Swanton Care & Community Limited - Period Ending 2020-12-31 2021-09-03 31-12-2020 £19,110,765 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NETDOCS LIMITED COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NETWORK INTEGRITY SERVICES LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
NEIL ROBERTSON SNOOKER LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
NORTHACRE MANAGEMENT COMPANY LIMITED COVENTRY ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NEXUS BUILDING SOLUTIONS LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NETDOCS SECURE CLOUD SOLUTIONS LTD COVENTRY ENGLAND Active DORMANT 63110 - Data processing, hosting and related activities
NURSE SEEKERS LTD COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
PLFOD PROPERTY INVESTMENTS 1 LTD COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CJK ENTERPRISES LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
ATE PROPERTIES NO1 LIMITED COVENTRY UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate