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

SWANTON CARE & COMMUNITY LIMITED

Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ,
Company Registration Number
05789785
Private Limited Company
Active

Company Overview

About Swanton Care & Community Ltd
SWANTON CARE & COMMUNITY LIMITED was founded on 2006-04-21 and has its registered office in Coventry. The organisation's status is listed as "Active". Swanton Care & Community Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SWANTON CARE & COMMUNITY LIMITED
 
Legal Registered Office
Swanton Care & Community Limited Number Three, Siskin Drive
Middlemarch Business Park
Coventry
CV3 4FJ
Other companies in SW10
 
Previous Names
SWANTON HEALTH & COMMUNITY LIMITED07/06/2006
Filing Information
Company Number 05789785
Company ID Number 05789785
Date formed 2006-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-02
Return next due 2024-05-16
Type of accounts GROUP
VAT Number /Sales tax ID GB915612339  
Last Datalog update: 2024-05-30 03:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWANTON CARE & COMMUNITY 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 SWANTON CARE & COMMUNITY LIMITED
The following companies were found which have the same name as SWANTON CARE & COMMUNITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY ENGLAND CV3 4FJ Active Company formed on the 1998-06-05
SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY ENGLAND CV3 4FJ Active Company formed on the 2002-09-16
SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY ENGLAND CV3 4FJ Active Company formed on the 1997-03-05
SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY ENGLAND CV3 4FJ Active Company formed on the 2000-03-09
SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED SOUTHFIELD HOUSE SLAMANNAN FALKIRK FK1 3BB Active Company formed on the 2002-06-18
SWANTON CARE & COMMUNITY (CONTRACTS) LIMITED SWANTON CARE & COMMUNITY LIMITED NUMBER THREE, SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ Active Company formed on the 2024-03-11

Company Officers of SWANTON CARE & COMMUNITY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HENDRY STUART COWIE
Company Secretary 2017-07-26
GERALD MICHAEL BEREIKA
Director 2017-11-03
ALEXANDER HENDRY, STUART COWIE
Director 2015-10-20
GARRY ANTHONY CROSS
Director 2017-11-03
SAMUEL JAMES CAIGER GRAY
Director 2017-07-17
FORD DAVID PORTER
Director 2017-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SHELTON-MURRAY
Director 2017-11-03 2017-12-19
JOANNE RICHARDSON
Company Secretary 2013-05-15 2017-07-17
PETE CALVELEY
Director 2014-09-01 2017-07-17
ELIZABETH HEADON
Director 2014-12-03 2017-07-17
GERARD VINCENT MAGEE
Director 2014-11-01 2017-07-17
BARBARA ELIZABETH MCINTOSH
Director 2014-02-10 2017-07-17
PAUL EDWARD MURPHY
Director 2006-09-13 2017-07-17
ALISON JANE ROSE-QUIRIE
Director 2014-07-03 2017-07-17
CHRISTINE PO CHU TANG
Director 2014-12-03 2015-02-04
RICHARD JONATHON HARDMAN
Director 2014-02-10 2014-12-03
JOHN EDWARD HEGARTY
Director 2006-09-13 2014-12-03
DAVID EDMONDS CBE
Director 2012-09-24 2014-10-31
PAUL HAYES
Director 2013-03-20 2014-07-31
DAVID GREGOR DUNCAN
Director 2009-02-04 2014-03-31
IAN PORTAL
Company Secretary 2011-11-22 2013-05-15
MICHAEL DENNIS PARSONS
Director 2006-04-21 2012-11-14
JON HATHER
Company Secretary 2006-04-21 2011-11-22
PETER OAKES
Director 2008-09-25 2009-07-31
TOBIAS ZACHARY GOWERS
Director 2006-07-17 2009-02-04
PAUL IAN HILL
Director 2006-07-17 2008-12-01
DAVID JOHN COLE
Director 2006-12-14 2008-09-25
OWEN RAPHAEL MCGARTOLL
Director 2006-09-13 2007-10-04
DENIS BROSNAN
Director 2006-09-13 2007-04-19
DAVID GREGOR DUNCAN
Director 2006-04-21 2006-08-25
SWIFT INCORPORATIONS LIMITED
Company Secretary 2006-04-21 2006-04-21
INSTANT COMPANIES LIMITED
Director 2006-04-21 2006-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD MICHAEL BEREIKA PHIBEX PLC Director 2016-10-21 CURRENT 2016-08-09 Active - Proposal to Strike off
GERALD MICHAEL BEREIKA CAVENDISH EDUCATION LIMITED Director 2013-04-23 CURRENT 2013-03-11 Active
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED Director 2017-07-26 CURRENT 1998-06-05 Active
ALEXANDER HENDRY, STUART COWIE CWM TEILO LIMITED Director 2017-07-17 CURRENT 2004-10-20 Active - Proposal to Strike off
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED Director 2017-07-17 CURRENT 2000-03-09 Active
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED Director 2017-07-17 CURRENT 2002-09-16 Active
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED Director 2017-07-17 CURRENT 2002-06-18 Active
ALEXANDER HENDRY, STUART COWIE ANDREW FREDERICK CARE LIMITED Director 2017-07-17 CURRENT 1994-03-30 Active - Proposal to Strike off
ALEXANDER HENDRY, STUART COWIE FORD PLACE LIMITED Director 2017-07-17 CURRENT 1995-08-11 Active - Proposal to Strike off
ALEXANDER HENDRY, STUART COWIE SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED Director 2017-07-17 CURRENT 1997-03-05 Active
ALEXANDER HENDRY, STUART COWIE TY-TEILO LIMITED Director 2017-07-17 CURRENT 2003-02-12 Active - Proposal to Strike off
GARRY ANTHONY CROSS CWM TEILO LIMITED Director 2017-11-03 CURRENT 2004-10-20 Active - Proposal to Strike off
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED Director 2017-11-03 CURRENT 1998-06-05 Active
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED Director 2017-11-03 CURRENT 2000-03-09 Active
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED Director 2017-11-03 CURRENT 2002-09-16 Active
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED Director 2017-11-03 CURRENT 2002-06-18 Active
GARRY ANTHONY CROSS ANDREW FREDERICK CARE LIMITED Director 2017-11-03 CURRENT 1994-03-30 Active - Proposal to Strike off
GARRY ANTHONY CROSS FORD PLACE LIMITED Director 2017-11-03 CURRENT 1995-08-11 Active - Proposal to Strike off
GARRY ANTHONY CROSS SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED Director 2017-11-03 CURRENT 1997-03-05 Active
GARRY ANTHONY CROSS TY-TEILO LIMITED Director 2017-11-03 CURRENT 2003-02-12 Active - Proposal to Strike off
SAMUEL JAMES CAIGER GRAY CWM TEILO LIMITED Director 2017-07-17 CURRENT 2004-10-20 Active - Proposal to Strike off
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED Director 2017-07-17 CURRENT 1998-06-05 Active
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED Director 2017-07-17 CURRENT 2000-03-09 Active
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED Director 2017-07-17 CURRENT 2002-09-16 Active
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED Director 2017-07-17 CURRENT 2002-06-18 Active
SAMUEL JAMES CAIGER GRAY ANDREW FREDERICK CARE LIMITED Director 2017-07-17 CURRENT 1994-03-30 Active - Proposal to Strike off
SAMUEL JAMES CAIGER GRAY FORD PLACE LIMITED Director 2017-07-17 CURRENT 1995-08-11 Active - Proposal to Strike off
SAMUEL JAMES CAIGER GRAY SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED Director 2017-07-17 CURRENT 1997-03-05 Active
SAMUEL JAMES CAIGER GRAY TY-TEILO LIMITED Director 2017-07-17 CURRENT 2003-02-12 Active - Proposal to Strike off
SAMUEL JAMES CAIGER GRAY SUNSHINE CARE BIDCO LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
SAMUEL JAMES CAIGER GRAY SUNSHINE CARE MIDCO LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
SAMUEL JAMES CAIGER GRAY SUNSHINE CARE TOPCO LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
FORD DAVID PORTER CWM TEILO LIMITED Director 2017-07-17 CURRENT 2004-10-20 Active - Proposal to Strike off
FORD DAVID PORTER SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED Director 2017-07-17 CURRENT 1998-06-05 Active
FORD DAVID PORTER SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED Director 2017-07-17 CURRENT 2000-03-09 Active
FORD DAVID PORTER SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED Director 2017-07-17 CURRENT 2002-09-16 Active
FORD DAVID PORTER SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED Director 2017-07-17 CURRENT 2002-06-18 Active
FORD DAVID PORTER ANDREW FREDERICK CARE LIMITED Director 2017-07-17 CURRENT 1994-03-30 Active - Proposal to Strike off
FORD DAVID PORTER FORD PLACE LIMITED Director 2017-07-17 CURRENT 1995-08-11 Active - Proposal to Strike off
FORD DAVID PORTER SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED Director 2017-07-17 CURRENT 1997-03-05 Active
FORD DAVID PORTER TY-TEILO LIMITED Director 2017-07-17 CURRENT 2003-02-12 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Support WorkerGwaun-Cae-Gurwen EDWe know this is a challenging role, so we are hoping to find resilient people who can see this as more than just a job this is a chance to make a real...2016-06-20
Support Worker/Care AssistantTelfordOur Company is a value based organisation, committed to putting the people we support in control of their lives. We focus on enablement and maximising2016-06-12
Support Worker (Gwaun Cae Gurwen)AmmanfordWe are looking for great people to join our Residential Support Worker team who are seeking a satisfying opportunity within the Health & Social Care sector....2016-05-13
Service CoordinatorKingston upon HullNVQ Level 3 in Health & Social Care. The purpose of the role is to co-ordinate the delivery of supported living and domiciliary care services....2016-05-12
Support Worker - Full Time/Part Time/BankSeahamTo be a successful Support Worker, experience of working in the care sector is not essential as we will provide all the training needed, providing you can2016-05-11
Handyman/Maintenance PersonSunderlandWorking between our services in Sunderland we are looking for somebody able to provide a high standard of property maintenance. Main duties 1) conduct2016-05-04
HousekeeperFalkirkSwanton Care & Community are looking for a Housekeeper for our Service at Southfield House, Slamannan, Falkirk. The ideal candidate will have 1) Experience2016-04-29
Support WorkerKidwellyWe are looking for great people to join our Residential Support Worker team who are seeking a satisfying opportunity within the Health & Social Care sector....2016-04-28
Supported Living Support Worker - Permanent and BankGatesheadTo be a successful Support Worker, experience of working in the care sector is not essential as we will provide all the training needed, providing you can2016-04-28
Male Support WorkerSunderlandWe are recruiting Care Support Workers, the ideal candidate will have NVQ level 2 in Health and Social Care/Equivalent....2016-02-29
Support WorkerSeahamCAN YOU MAKE A DIFFERENCE TO SOMEONES LIFE?We are recruiting Care Support Workers, the ideal candidate will have NVQ level 2 in Health and Social Care...2016-02-26
Support WorkerSunderlandCAN YOU MAKE A DIFFERENCE TO SOMEONES LIFE?We are recruiting Care Support Workers, the ideal candidate will have NVQ level 2 in Health and Social Care...2016-01-05
Bank Support WorkerHetton le HoleCAN YOU MAKE A DIFFERENCE TO SOMEONES LIFE? We are recruiting for Casual Care Support Workers, the ideal candidate will have NVQ level 2 in Health and Social2016-01-04
Grade 1 Support WorkerSeahamCAN YOU MAKE A DIFFERENCE TO SOMEONES LIFE? We are recruiting Care Support Workers, the ideal candidate will have NVQ level 2 in Health and Social Care2015-11-20
Grade 2 Support WorkerMurtonHealth & Social Care - Learning Difficulties:. Have NVQ level 2 in Health and Social Care/Equivalent. We are recruiting a Grade 2 Support Worker, the ideal...2015-10-22

Jobs results powered by Indeed
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
2024-03-04Director's details changed for Mrs Julianne Baker on 2024-03-04
2024-02-15APPOINTMENT TERMINATED, DIRECTOR GERALD MICHAEL BEREIKA
2024-02-15APPOINTMENT TERMINATED, DIRECTOR ANNE-LAURE FLORIANE MEYNIER
2024-02-15DIRECTOR APPOINTED MR SAHIL SHAH
2024-02-15DIRECTOR APPOINTED MR GRAHAM BAKER
2023-12-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057897850006
2023-07-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057897850018
2023-07-11REGISTRATION OF A CHARGE / CHARGE CODE 057897850023
2023-05-16CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 057897850022
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850022
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850021
2022-10-11REGISTRATION OF A CHARGE / CHARGE CODE 057897850020
2022-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850020
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850019
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-31MEM/ARTSARTICLES OF ASSOCIATION
2022-04-07AP01DIRECTOR APPOINTED MRS JULIANNE BAKER
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850018
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850017
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850016
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 057897850015
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850015
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850014
2021-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850013
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850012
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850011
2019-10-30AP01DIRECTOR APPOINTED MR GARY DAVID THOMPSON
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850010
2019-09-06AP01DIRECTOR APPOINTED MISS ANNE-LAURE FLORIANE MEYNIER
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850009
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850008
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057897850004
2019-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850007
2019-01-22AP01DIRECTOR APPOINTED MR ANDREW DALTON
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HENDRY, STUART COWIE
2018-10-10TM02Termination of appointment of Alexander Hendry Stuart Cowie on 2018-10-02
2018-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04SH0124/07/18 STATEMENT OF CAPITAL GBP 30720947
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SHELTON-MURRAY
2017-11-13AP01DIRECTOR APPOINTED GARRY ANTHONY CROSS
2017-11-13AP01DIRECTOR APPOINTED ANDREW JOHN SHELTON-MURRAY
2017-11-13AP01DIRECTOR APPOINTED GERALD BEREIKA
2017-09-21AP03Appointment of Alexander Hendry Stuart Cowie as company secretary on 2017-07-26
2017-08-03PSC02Notification of Sunshine Care Bidco Limited as a person with significant control on 2017-07-17
2017-08-01PSC09Withdrawal of a person with significant control statement on 2017-08-01
2017-07-28RES13Resolutions passed:
  • Direcdtors of the company are authorised to baccept and execute documnets requiring execution under hand 18/07/2017
  • ALTER ARTICLES
2017-07-28RES01ALTER ARTICLES 18/07/2017
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850005
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850004
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057897850002
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057897850003
2017-07-18AP01DIRECTOR APPOINTED MR FORD DAVID PORTER
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ROSE-QUIRIE
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MCINTOSH
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MAGEE
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HEADON
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETE CALVELEY
2017-07-18TM02APPOINTMENT TERMINATED, SECRETARY JOANNE RICHARDSON
2017-07-18AP01DIRECTOR APPOINTED MR SAMUEL JAMES CAIGER GRAY
2017-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 26218883
2017-06-09SH0122/05/17 STATEMENT OF CAPITAL GBP 26218883
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETE CALVELEY / 28/02/2017
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HEADON / 11/11/2016
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON JANE ROSE-QUIRIE / 11/11/2016
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD MURPHY / 11/11/2016
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD VINCENT MAGEE / 11/11/2016
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-03AR0121/04/16 FULL LIST
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850002
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057897850003
2015-11-05AP01DIRECTOR APPOINTED MR ALEXANDER HENDRY, STUART COWIE
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM SUITE 304, THIRD FLOOR, DESIGN CENTRE EAST CHELSEA HARBOUR LONDON SW10 0XF
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0121/04/15 FULL LIST
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM SUITE 201 SECOND FLOOR DESIGN CENTRE EAST, CHELSEA HARBOUR LONDON ENGLAND SW10 0XF
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TANG
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEGARTY
2014-12-16AP01DIRECTOR APPOINTED CHRISTINE PO CHU TANG
2014-12-16AP01DIRECTOR APPOINTED ELIZABETH HEADON
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDMAN
2014-11-10AP01DIRECTOR APPOINTED MR GERARD VINCENT MAGEE
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CBE
2014-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-01AP01DIRECTOR APPOINTED DR PETE CALVELEY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2014-07-30AP01DIRECTOR APPOINTED DR ALISON JANE ROSE-QUIRIE
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0121/04/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED RICHARD JONATHON HARDMAN
2014-03-05AP01DIRECTOR APPOINTED MS BARBARA ELIZABETH MCINTOSH
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-19AP01DIRECTOR APPOINTED MR PAUL HAYES
2013-06-19AP03SECRETARY APPOINTED JOANNE RICHARDSON
2013-06-19TM02APPOINTMENT TERMINATED, SECRETARY IAN PORTAL
2013-04-23AR0121/04/13 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2012-09-28AP01DIRECTOR APPOINTED MR DAVID EDMONDS CBE
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0121/04/12 FULL LIST
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-11-30AP03SECRETARY APPOINTED MR IAN PORTAL
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0121/04/11 FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0121/04/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURPHY / 02/10/2009
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURPHY / 18/02/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS PARSONS / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2009-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR PETER OAKES
2009-04-21363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED DAVID DUNCAN
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR TOBIAS GOWERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR PAUL HILL
2008-09-26288aDIRECTOR APPOINTED PETER OAKES
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID COLE
2008-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-21363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL HILL / 01/12/2007
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 01/12/2007
2007-10-11288bDIRECTOR RESIGNED
2007-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06288cSECRETARY'S PARTICULARS CHANGED
2007-05-09363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30288bDIRECTOR RESIGNED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
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 SWANTON CARE & COMMUNITY 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 SWANTON CARE & COMMUNITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Satisfied THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE
2016-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2006-10-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2020-12-31

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 SWANTON CARE & COMMUNITY LIMITED

Intangible Assets
Patents
We have not found any records of SWANTON CARE & COMMUNITY LIMITED registering or being granted any patents
Domain Names

SWANTON CARE & COMMUNITY LIMITED owns 1 domain names.

autismnorth.co.uk  

Trademarks
We have not found any records of SWANTON CARE & COMMUNITY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SWANTON CARE & COMMUNITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-12 GBP £51,368 Adults Social Care
Hull City Council 2016-11 GBP £51,368 Adults Social Care
Hull City Council 2016-10 GBP £51,368 Adults Social Care
Hull City Council 2016-9 GBP £51,368 Adults Social Care
Hull City Council 2016-8 GBP £102,736 Adults Social Care
Hull City Council 2016-7 GBP £51,368 Adults Social Care
Hull City Council 2016-6 GBP £51,368 Adults Social Care
Hull City Council 2016-5 GBP £56,659 Adults Social Care
Hull City Council 2016-4 GBP £54,899 Adults Social Care
Hull City Council 2016-3 GBP £45,703 Adults Social Care
Hull City Council 2016-2 GBP £45,703 Adults Social Care
Hull City Council 2016-1 GBP £47,467 Adults Social Care
Hull City Council 2015-12 GBP £47,467 Adults Social Care
Hull City Council 2015-11 GBP £47,467 Adults Social Care
Hull City Council 2015-10 GBP £47,106 Adults Social Care
Hull City Council 2015-9 GBP £47,467 Adults Social Care
Hull City Council 2015-8 GBP £95,804 Adults Social Care
Hull City Council 2015-7 GBP £50,516 Adults Social Care
Hull City Council 2015-6 GBP £54,045 Adults Social Care
Hull City Council 2015-5 GBP £49,113 Adults Social Care
Hull City Council 2015-4 GBP £49,113 Adults Social Care
Hull City Council 2015-3 GBP £49,113 Adults Social Care
Suffolk County Council 2015-3 GBP £2,106 Supported Housing
Hull City Council 2015-2 GBP £49,113 Adults Social Care
Suffolk County Council 2015-2 GBP £4,413 External Home Care
Hull City Council 2015-1 GBP £49,113 Adults Social Care
Hull City Council 2014-12 GBP £49,113 Adults Social Care
Hull City Council 2014-11 GBP £49,113 Adults Social Care
Hull City Council 2014-10 GBP £49,113 Adults Social Care
East Riding Council 2014-9 GBP £26,200
Hull City Council 2014-9 GBP £129,151 Adults Social Care
East Riding Council 2014-8 GBP £21,080
Hull City Council 2014-8 GBP £44,165 Adults Social Care
East Riding Council 2014-7 GBP £21,080
Hull City Council 2014-7 GBP £50,625 Adults Social Care
East Riding Council 2014-6 GBP £20,400
Hull City Council 2014-6 GBP £42,645 Adults Social Care
East Riding Council 2014-5 GBP £30,628
Hull City Council 2014-5 GBP £42,645 Adults Social Care
East Riding Council 2014-4 GBP £29,640
Hull City Council 2014-4 GBP £42,716 Adults Social Care
East Riding Council 2014-3 GBP £30,628
Hull City Council 2014-3 GBP £51,972 Adults Social Care
East Riding Council 2014-2 GBP £32,424
Hull City Council 2014-2 GBP £37,045 Adults Social Care
East Riding Council 2014-1 GBP £63,188
Hull City Council 2014-1 GBP £37,291 Adults Social Care
East Riding Council 2013-12 GBP £41,428
Hull City Council 2013-12 GBP £37,045 Adults Social Care
Hull City Council 2013-11 GBP £37,045 Adults Social Care
East Riding Council 2013-11 GBP £20,350
Hull City Council 2013-10 GBP £37,045 Adults Social Care
East Riding Council 2013-10 GBP £60,468
Hull City Council 2013-9 GBP £37,045 Adults Social Care
East Riding Council 2013-9 GBP £41,378
East Riding Council 2013-8 GBP £21,080
Hull City Council 2013-8 GBP £74,090 Adults Social Care
East Riding Council 2013-7 GBP £42,108
Hull City Council 2013-7 GBP £41,763 Social Care
Hull City Council 2013-6 GBP £37,045 Social Care
Hull City Council 2013-5 GBP £38,224 Social Care
Hull City Council 2013-4 GBP £40,584 Social Care
Hull City Council 2013-3 GBP £37,045 Social Care
Hull City Council 2013-2 GBP £44,129 CYPS - Localities & Learning
Hull City Council 2013-1 GBP £29,325 CYPS - Localities & Learning
Hull City Council 2012-12 GBP £39,888 CYPS - Localities & Learning
Hull City Council 2012-11 GBP £37,136 Social Care
Hull City Council 2012-10 GBP £37,136 Social Care
Hull City Council 2012-9 GBP £37,136 Social Care
Hull City Council 2012-8 GBP £74,875 Social Care
Hull City Council 2012-6 GBP £42,248 Social Care
Hull City Council 2012-5 GBP £37,602 Social Care
Hull City Council 2012-4 GBP £39,816 CYPS - Localities & Learning
Hull City Council 2012-3 GBP £41,854 Social Care
Hull City Council 2012-2 GBP £39,495 Social Care
Hull City Council 2012-1 GBP £39,495 CYPS - Localities & Learning

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SWANTON CARE & COMMUNITY 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 SWANTON CARE & COMMUNITY 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 SWANTON CARE & COMMUNITY 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.