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

SW HEALTHCARE LIMITED

38 Kenilworth Close, Redditch, B97 5JX,
Company Registration Number
08694165
Private Limited Company
Active

Company Overview

About Sw Healthcare Ltd
SW HEALTHCARE LIMITED was founded on 2013-09-17 and has its registered office in Redditch. The organisation's status is listed as "Active". Sw Healthcare Limited is a Private Limited Company registered in ENGLAND 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
SW HEALTHCARE LIMITED
 
Legal Registered Office
38 Kenilworth Close
Redditch
B97 5JX
Other companies in WR9
 
Previous Names
SOUTH WORCESTERSHIRE PRIMARY CARE LTD09/12/2015
Filing Information
Company Number 08694165
Company ID Number 08694165
Date formed 2013-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-12-05
Return next due 2025-12-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-09 09:56:21
Primary Source:Companies House
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 SW HEALTHCARE LIMITED
The following companies were found which have the same name as SW HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SW HEALTHCARE PARTNERSHIP LIMITED WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Active Company formed on the 2005-02-17
SW HEALTHCARE SERVICES LIMITED THE BARGE QUAY LANE BOATYARD QUAY LANE GOSPORT HAMPSHIRE PO12 4LJ Dissolved Company formed on the 2011-12-13
SW HEALTHCARE SUPPLIES LTD 10 Chantry Mews Albert Road North Reigate SURREY RH2 9AU Active Company formed on the 2011-01-20
SW HEALTHCARE SOLUTIONS LIMITED 22 BASE POINT FOLKESTONE KENT ENGLAND CT19 4RH Dissolved Company formed on the 2015-09-24
SW HEALTHCARE SERVICES LTD. 90A GUNTONS ROAD NEWBOROUGH PETERBOROUGH CAMBRIDGESHIRE PE6 7RT Dissolved Company formed on the 2016-03-23
SW HEALTHCARE SERVICES LIMITED 38 KENILWORTH CLOSE REDDITCH B97 5JX Active Company formed on the 2019-04-05
SW HEALTHCARE & WELLBEING LTD 57 STROUD GREEN ROAD LONDON N4 3EG Active - Proposal to Strike off Company formed on the 2020-02-24
SW HEALTHCARE HOLDINGS LIMITED WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Active Company formed on the 2024-10-14

Company Officers of SW HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE GOULD
Director 2015-10-12
ANDREW RICHARD HAVERCROFT
Director 2013-09-17
SIMON JOHN HILL
Director 2014-10-21
GEMMA LOUISE MOORE
Director 2013-09-17
JONATHAN PHILIP HARTLEY SALTER
Director 2013-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GAVIN BRENNAN
Director 2015-11-25 2017-05-31
JAMES FOSTER
Director 2015-11-25 2016-03-07
SIMON DE VOS
Director 2014-03-20 2015-06-30
BEVERLEY JANE PRIEST
Director 2014-10-21 2015-06-08
ANDREW JUDE JOHN
Director 2013-09-17 2015-04-30
JOY ELIZABETH SMITH
Company Secretary 2013-10-28 2014-09-11
SCOTT MARCUS PERKINS
Director 2013-09-17 2014-03-21
JOANNA FRANCES MARY GOODMAN
Director 2013-09-17 2014-02-28
PETER ANTHONY VALAITIS
Director 2013-09-17 2013-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD HAVERCROFT UPTON COMMUNITY HEALTH CARE LIMITED Director 2006-03-24 CURRENT 2002-04-02 Active
ANDREW RICHARD HAVERCROFT UPTON MEDICAL LIMITED Director 2006-03-23 CURRENT 2005-12-28 Active
GEMMA LOUISE MOORE WORCESTERSHIRE LOCAL MEDICAL COMMITTEE LIMITED Director 2018-05-10 CURRENT 2007-05-03 Active
JONATHAN PHILIP HARTLEY SALTER DR JONATHAN SALTER LTD Director 2018-03-22 CURRENT 2018-03-22 Active
JONATHAN PHILIP HARTLEY SALTER SALTER AND PLAYDON LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
JONATHAN PHILIP HARTLEY SALTER H.P.SALTER & SONS LIMITED Director 2008-04-14 CURRENT 1949-11-25 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
2025-01-09CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2025-01-09CONFIRMATION STATEMENT MADE ON 05/12/24, WITH NO UPDATES
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-29APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES OLIVER
2024-03-20Cancellation of shares. Statement of capital on 2024-03-12 GBP 57,046
2024-03-20CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2024-03-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13Resolutions passed:<ul><li>Resolution Subdivision of 248978 ordinary shares of 1 each into 1244890 ordinary shares of 0.20 each 06/11/2023</ul>
2023-12-12Sub-division of shares on 2023-11-27
2023-12-01Purchase of own shares
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM Droitwich Medical Centre Ombersley Street East Droitwich Worcestershire WR9 8rd
2023-05-26Compulsory strike-off action has been discontinued
2023-05-26CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2023-05-25CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-14DISS40Compulsory strike-off action has been discontinued
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2022-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-04CH01Director's details changed for Miss Claire Gould on 2021-08-14
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-10-07AP01DIRECTOR APPOINTED DR JONATHAN THORN
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07AP01DIRECTOR APPOINTED DR GEMMA LOUISE MOORE
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-12-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19PSC08Notification of a person with significant control statement
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP HARTLEY SALTER
2019-09-18PSC07CESSATION OF ANDREW RICHARD HAVERCROFT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA LOUISE MOORE
2018-08-20AP01DIRECTOR APPOINTED MISS AMY LOUVAINE
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAVIN BRENNAN
2017-07-18PSC07CESSATION OF ALEXANDER GAVIN BRENNAN AS A PERSON OF SIGNIFICANT CONTROL
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 291374
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER
2015-12-16MEM/ARTSARTICLES OF ASSOCIATION
2015-12-16RES01ADOPT ARTICLES 16/12/15
2015-12-09RES15CHANGE OF NAME 25/11/2015
2015-12-09CERTNMCompany name changed south worcestershire primary care LTD\certificate issued on 09/12/15
2015-12-08AP01DIRECTOR APPOINTED MR JAMES FOSTER
2015-12-08AP01DIRECTOR APPOINTED DR ALEXANDER GAVIN BRENNAN
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-03AP01DIRECTOR APPOINTED MISS CLAIRE GOULD
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 291374
2015-09-29AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-29CH01Director's details changed for Dr Gemma Louise Moore on 2015-08-07
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DE VOS
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PRIEST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2014-11-27AP01DIRECTOR APPOINTED MS BEVERLEY JANE PRIEST
2014-11-27AP01DIRECTOR APPOINTED DR SIMON JOHN HILL
2014-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-27AA01PREVSHO FROM 30/09/2014 TO 31/03/2014
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 291374
2014-10-14AR0117/09/14 FULL LIST
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM SPRING GARDENS MEDICAL GROUP 1 PROVIDENCE STREET WORCESTER WR52QE UNITED KINGDOM
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY JOY SMITH
2014-04-25AP01DIRECTOR APPOINTED DR SIMON DE VOS
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT PERKINS
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA GOODMAN
2014-04-03SH0118/03/14 STATEMENT OF CAPITAL GBP 291374
2014-04-01RES01ADOPT ARTICLES 12/02/2014
2014-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-13AP03SECRETARY APPOINTED MRS JOY ELIZABETH SMITH
2013-10-07AP01DIRECTOR APPOINTED DR JOANNA FRANCES MARY GOODMAN
2013-10-07AP01DIRECTOR APPOINTED DR SCOTT MARCUS PERKINS
2013-10-07AP01DIRECTOR APPOINTED DR JONATHAN PHILIP HARTLEY SALTER
2013-10-07AP01DIRECTOR APPOINTED DR ANDREW RICHARD HAVERCROFT
2013-10-07AP01DIRECTOR APPOINTED DR ANDREW JUDE JOHN
2013-10-07AP01DIRECTOR APPOINTED DR GEMMA LOUISE MOORE
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2013-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 SW HEALTHCARE 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 SW HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SW HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SW HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of SW HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SW HEALTHCARE LIMITED
Trademarks
We have not found any records of SW HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SW HEALTHCARE 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 SW HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SW HEALTHCARE 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 SW HEALTHCARE 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 SW HEALTHCARE 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.
    Other companies at postcode B97 5JX