Advanced company searchLink opens in new window

SWANTON CARE & COMMUNITY LIMITED

Company number 05789785

Filter by category

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)
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 May 2017
  • GBP 26,218,883
05 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The restriction on the authorised share capital of the company set out in regulation 5 of the memorandum of association of the company, by virtue of section 28 of the companies act 2006 is treated as a provision of the companies act 2006 treated as a provision of the companies act 2006 is revoked. 22/05/2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
17 Mar 2017 CH01 Director's details changed for Dr Pete Calveley on 28 February 2017
18 Nov 2016 AA Group of companies' accounts made up to 31 December 2015
15 Nov 2016 CH01 Director's details changed for Elizabeth Headon on 11 November 2016
14 Nov 2016 CH01 Director's details changed for Dr Alison Jane Rose-Quirie on 11 November 2016
14 Nov 2016 CH01 Director's details changed for Mr Gerard Vincent Magee on 11 November 2016
14 Nov 2016 CH01 Director's details changed for Mr Paul Edward Murphy on 11 November 2016
08 Jun 2016 MR04 Satisfaction of charge 1 in full
03 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
14 Apr 2016 MR01 Registration of charge 057897850002, created on 12 April 2016
14 Apr 2016 MR01 Registration of charge 057897850003, created on 12 April 2016
05 Nov 2015 AP01 Appointment of Mr Alexander Hendry, Stuart Cowie as a director on 20 October 2015
04 Oct 2015 AA Group of companies' 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 to Swanton Care & Community Limited Number Three, Siskin Drive Middlemarch Business Park Coventry England CV3 4FJ on 19 June 2015
02 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
24 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 24 April 2015
17 Feb 2015 TM01 Termination of appointment of Christine Po Chu Tang as a director on 4 February 2015
16 Dec 2014 TM01 Termination of appointment of John Edward Hegarty as a director on 3 December 2014
16 Dec 2014 AP01 Appointment of Christine Po Chu Tang as a director on 3 December 2014
16 Dec 2014 AP01 Appointment of Elizabeth Headon as a director on 3 December 2014
16 Dec 2014 TM01 Termination of appointment of Richard Jonathon Hardman as a director on 3 December 2014
10 Nov 2014 AP01 Appointment of Mr Gerard Vincent Magee as a director on 1 November 2014
06 Nov 2014 TM01 Termination of appointment of David Edmonds Cbe as a director on 31 October 2014