Advanced company searchLink opens in new window

SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED

Company number 04536431

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
08 Jun 2016 MR04 Satisfaction of charge 3 in full
08 Jun 2016 MR04 Satisfaction of charge 2 in full
14 Apr 2016 MR01 Registration of charge 045364310004, created on 12 April 2016
20 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
04 Oct 2015 AA Full accounts made up to 31 December 2014
19 Jun 2015 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to Swanton Care & Community Limited Number Three, Siskin Drive Middlemarch Business Park Coventry England CV3 4FJ on 19 June 2015
24 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England and Wales SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 24 April 2015
16 Oct 2014 TM01 Termination of appointment of David Duncan as a director on 14 October 2014
16 Oct 2014 AP01 Appointment of Mr Paul Murphy as a director on 14 October 2014
25 Sep 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
28 Aug 2014 TM01 Termination of appointment of Paul Hayes as a director on 31 July 2014
28 Aug 2014 AP01 Appointment of Dr Alison Jane Rose-Quirie as a director on 3 July 2014
01 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
10 Sep 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 TM01 Termination of appointment of Jon Hather as a director
27 Jun 2013 TM01 Termination of appointment of Michael Parsons as a director
19 Jun 2013 AP01 Appointment of Mr Paul Hayes as a director
19 Jun 2013 AP03 Appointment of Joanne Richardson as a secretary
19 Jun 2013 TM02 Termination of appointment of Ian Portal as a secretary
28 Mar 2013 CH01 Director's details changed for Mr Jon Hather on 25 March 2013
31 Jan 2013 CERTNM Company name changed autism north LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-31
  • NM01 ‐ Change of name by resolution
26 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011