Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SILVERSWORD LIMITED
Company Information for

SILVERSWORD LIMITED

31-33 COMMERCIAL ROAD, POOLE, DORSET, BH14 0HU,
Company Registration Number
05557065
Private Limited Company
Active

Company Overview

About Silversword Ltd
SILVERSWORD LIMITED was founded on 2005-09-07 and has its registered office in Poole. The organisation's status is listed as "Active". Silversword Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SILVERSWORD LIMITED
 
Legal Registered Office
31-33 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
Other companies in BH14
 
Filing Information
Company Number 05557065
Company ID Number 05557065
Date formed 2005-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 15:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SILVERSWORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SILVERSWORD LIMITED
The following companies were found which have the same name as SILVERSWORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SILVERSWORD COMPUTERS LIMITED 8 OLD JAMES STREET NUNHEAD LONDON SE15 3TS Active - Proposal to Strike off Company formed on the 2002-02-08
SILVERSWORD DEVELOPMENTS LIMITED 60 BRACKENDALE ROAD CAMBERLEY GU15 2JY Active Company formed on the 2002-02-08
SILVERSWORD PROPERTIES LIMITED PROLOGIS HOUSE BLYTHE GATE, BLYTHE VALLEY PARK SHIRLEY SOLIHULL WEST MIDLANDS B90 8AH Active Company formed on the 2002-02-08
SILVERSWORD SUPPORT SERVICES LTD SILVERSWORD SUPPORT SERVICES LTD LYME STREET ROTHERHAM S60 1EH Active Company formed on the 2008-11-21
SILVERSWORD MANAGEMENT CORPORATION 100 KING ST WEST SUITE 4100 TORONTO Ontario M5X 1B2 Dissolved Company formed on the 2005-03-03
SILVERSWORD GENERAL PARTNER CORP. 100 KING ST. WEST SUITE 4100 TORONTO Ontario M5X 1B2 Dissolved Company formed on the 2005-03-04
SILVERSWORD CONTRACTING, INC. 8110 7TH AVE S SEATTLE WA 981084374 Dissolved Company formed on the 1989-06-14
Silversword Properties, LLC 1230 W Mountain Ave Fort Collins CO 80521 Delinquent Company formed on the 2004-10-19
SILVERSWORD, INC. NV Permanently Revoked Company formed on the 1994-07-18
SILVERSWORD, LLC 3208 SABO LANE WEST LINN OR 97068 Active Company formed on the 2016-08-25
SILVERSWORD CORPORATION Ontario Unknown
Silversword Media Corporation 1730 Visalia St. Oxnard CA 93035 Active Company formed on the 2011-05-09
Silversword Trade Group, Inc. 265 N San Gabriel Blvd Ste 5 Pasadena CA 91107-3423 FTB Suspended Company formed on the 2000-09-01
Silversword, Ltd., Inc. Mission St 4 Nw 2Nd Carmel CA 93921 Dissolved Company formed on the 1983-04-01
SILVERSWORD, LLC 1442 CARRINGTON CT. WINTER SPRINGS FL 32708 Inactive Company formed on the 2008-07-09
SILVERSWORD INTERNATIONAL, INC. 10007 VISTA POINTE DR. TAMPA FL 33635 Inactive Company formed on the 1997-05-12
SILVERSWORD ENGINEERING, LLC 2415 WALNUT HEIGHTS RD. APOPKA FL 32703 Inactive Company formed on the 2012-01-25
SILVERSWORD LEASING, LLC 12607 SHADY CREEK CT JACKSONVILLE FL 32223 Inactive Company formed on the 2008-04-23
SILVERSWORD II, L.P. 930 W 1ST ST STE 302 FORT WORTH TX 76102 Active Company formed on the 2004-01-12
SILVERSWORD, L.P. 930 W 1ST ST STE 302 FORT WORTH TX 76102 Active Company formed on the 2002-04-15

Company Officers of SILVERSWORD LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANN BENSON
Company Secretary 2013-02-20
GEOFFREY SMYTH
Company Secretary 2007-12-14
CHRISTOPHER BIALAN
Director 2005-09-20
CHRISTINE JOAN SMYTH
Director 2008-03-28
GEOFFREY SMYTH
Director 2007-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT LESLIE COUSINS
Director 2010-10-11 2014-06-30
IAIN SLACK
Director 2009-07-09 2010-10-11
ROBERT LESLIE COUSINS
Director 2007-09-18 2009-07-09
ML SECRETARIES LIMITED
Company Secretary 2005-09-20 2007-12-14
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2005-09-07 2005-09-20
APEX NOMINEES LIMITED
Nominated Director 2005-09-07 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY SMYTH ALLENBROOK CARE LIMITED. Company Secretary 2007-09-17 CURRENT 2004-02-11 Active
CHRISTOPHER BIALAN NUSHI BAR LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN NUSHI LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU TOASTY BAR LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU KATSU BAR LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU NOODLE BAR LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
CHRISTOPHER BIALAN KAZOKU GROUP LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHRISTOPHER BIALAN BUCKINGHAMSHIRE HOUSE LTD Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN GB CATERERS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
CHRISTOPHER BIALAN THE BUCKS GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP CHINA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP INDIA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN LONDON NEURO REHABILITATION LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN AFFINITY APPRENTICES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-04-18
CHRISTOPHER BIALAN CARE MARKET PLACE UK LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
CHRISTOPHER BIALAN YABE LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2015-01-20
CHRISTOPHER BIALAN THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
CHRISTOPHER BIALAN AZURE HEALTHCARE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2015-09-29
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
CHRISTOPHER BIALAN AZURE CARE MANAGEMENT LIMITED Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-03-15
CHRISTOPHER BIALAN FORUM AGAINST BULLYING LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN CARE MARKET PLACE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY HEALTHCARE PROPERTIES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-08-18
CHRISTOPHER BIALAN CARING HOME CARE LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2015-08-18
CHRISTOPHER BIALAN HOME CARE ANGELS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
CHRISTOPHER BIALAN ELEARNING FOR YOU LIMITED Director 2010-06-10 CURRENT 2010-06-10 Liquidation
CHRISTOPHER BIALAN BEST FOR TRAINING LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-05-19
CHRISTOPHER BIALAN AFFINITY CARE TRAINING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-08-18
CHRISTOPHER BIALAN HEALTHCARE PROJECTS DEVELOPMENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2015-05-19
CHRISTOPHER BIALAN MONEY OFF VOUCHERS LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN XL DOMICILIARY CARE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN GLENFERNESS LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active - Proposal to Strike off
CHRISTOPHER BIALAN PIRANHA MOTOR RACING LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
CHRISTOPHER BIALAN POGO VENTURES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE HOMES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE MANAGEMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
CHRISTOPHER BIALAN HENLOW LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN MALTHOUSE HEALTHCARE LIMITED Director 2005-09-20 CURRENT 2005-09-08 Liquidation
CHRISTOPHER BIALAN PRIMULA CARE LIMITED Director 2005-08-24 CURRENT 2004-10-12 Active
CHRISTOPHER BIALAN LYME BAY COURT LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-05-13
CHRISTOPHER BIALAN WOLFETON MANOR HEALTHCARE LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
CHRISTOPHER BIALAN ALUM CARE LIMITED Director 2005-01-01 CURRENT 2004-11-23 Active
CHRISTOPHER BIALAN ALLENBROOK CARE LIMITED. Director 2005-01-01 CURRENT 2004-02-11 Active
CHRISTOPHER BIALAN AFFINITY CARE LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
CHRISTOPHER BIALAN COMMERCIAL FINANCE BUREAU LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
CHRISTINE JOAN SMYTH CORKERSWINEGAME LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
CHRISTINE JOAN SMYTH RIMLIGHT PRODUCTIONS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2016-05-24
CHRISTINE JOAN SMYTH ALLENBROOK CARE LIMITED. Director 2008-03-28 CURRENT 2004-02-11 Active
GEOFFREY SMYTH CORKERSWINEGAME LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active - Proposal to Strike off
GEOFFREY SMYTH RIMLIGHT PRODUCTIONS LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2016-05-24
GEOFFREY SMYTH ALLENBROOK CARE LIMITED. Director 2005-03-29 CURRENT 2004-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2019-10-09TM02Termination of appointment of Victoria Ann Benson on 2019-09-30
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2018-09-18PSC09Withdrawal of a person with significant control statement on 2018-09-18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BIALAN
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-07-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0107/09/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-25AR0107/09/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COUSINS
2013-12-06AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-19AAMDAmended accounts made up to 2012-12-31
2013-07-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-20AP03Appointment of Victoria Ann Benson as company secretary
2012-10-19AR0107/09/12 ANNUAL RETURN FULL LIST
2012-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-09-14AR0107/09/11 ANNUAL RETURN FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SLACK
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 19/04/2010
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-26AP01DIRECTOR APPOINTED MR ROBERT LESLIE COUSINS
2010-10-13AR0107/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SMYTH / 07/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN SMYTH / 07/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN SLACK / 07/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 07/09/2010
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SMYTH / 07/09/2010
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-13AR0107/09/09 FULL LIST AMEND
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR ROBERT COUSINS
2009-07-16288aDIRECTOR APPOINTED IAIN SLACK
2009-06-16RES01ADOPT ARTICLES 11/06/2009
2008-11-20363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-15225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-03288aDIRECTOR APPOINTED CHRISTINE JOAN SMYTH
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-20288bSECRETARY RESIGNED
2007-12-20288aNEW SECRETARY APPOINTED
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-10RES12VARYING SHARE RIGHTS AND NAMES
2007-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-1088(2)RAD 28/11/07--------- £ SI 500@1=500 £ IC 500/1000
2007-11-08363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-09-24288aNEW DIRECTOR APPOINTED
2007-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-22363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-28288aNEW SECRETARY APPOINTED
2005-11-28288bSECRETARY RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-2888(2)RAD 02/11/05--------- £ SI 499@1=499 £ IC 1/500
2005-09-26287REGISTERED OFFICE CHANGED ON 26/09/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
2005-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to SILVERSWORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SILVERSWORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-29 Outstanding AFFINITY CARE HOMES LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2011-03-26 Outstanding SANTANDER UK PLC
CHARGE OF DEPOSIT 2008-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-18 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2007-12-18 Outstanding ABBEY NATIONAL PLC
LEGAL CHARGE 2007-12-13 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVERSWORD LIMITED

Intangible Assets
Patents
We have not found any records of SILVERSWORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SILVERSWORD LIMITED
Trademarks
We have not found any records of SILVERSWORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SILVERSWORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as SILVERSWORD LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where SILVERSWORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SILVERSWORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SILVERSWORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.