Andrew Frederick Care Limited

  • Dissolved
  • Incorporated on 30 Mar 1994

Reg Address: Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ, England

Previous Names:
Hardgrowth Investments Limited - 30 Mar 1994

Company Classifications:
87300 - Residential care activities for the elderly and disabled


  • Summary The company with name "Andrew Frederick Care Limited" is a ltd and located in Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ. Andrew Frederick Care Limited is currently in dissolved status and it was incorporated on 30 Mar 1994 (30 years 5 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Andrew Frederick Care Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Julianne Baker Director 23 Mar 2022 British Active
2 Gary Thompson Director 30 Sep 2019 British Active
3 Andrew Mark Dalton Director 18 Jan 2019 British Active
4 Garry Anthony Cross Director 3 Nov 2017 British Active
5 Alexander Hendry Stuart Cowie Secretary 18 Oct 2017 - Resigned
2 Oct 2018
6 Ford David Porter Director 17 Jul 2017 British,American Active
7 Alexander Hendry Cowie Director 17 Jul 2017 English Resigned
2 Oct 2018
8 Samuel James Caiger Gray Director 17 Jul 2017 British Active
9 Samuel James Caiger Gray Director 17 Jul 2017 British Active
10 Paul Edward Murphy Director 14 Oct 2014 Irish Resigned
17 Jul 2017
11 Alison Jane Rose-Quirie Director 3 Jul 2014 British Resigned
17 Jul 2017
12 Joanne Richardson Secretary 15 May 2013 - Resigned
17 Jul 2017
13 Paul Hayes Director 20 Mar 2013 English Resigned
31 Jul 2014
14 Ian Portal Secretary 22 Nov 2011 - Resigned
15 May 2013
15 David Gregor Duncan Director 4 Feb 2009 British Resigned
14 Oct 2014
16 Owen Raphael Mcgartoll Director 23 Oct 2006 - Resigned
4 Oct 2007
17 Tobias Zachary Gowers Director 17 Jul 2006 British Resigned
4 Feb 2009
18 Paul Ian Hill Director 17 Jul 2006 British Resigned
1 Dec 2008
19 Jon Hather Secretary 23 Feb 2005 - Resigned
22 Nov 2011
20 Jon Hather Director 23 Feb 2005 - Resigned
20 Mar 2013
21 David Gregor Duncan Director 1 Apr 2004 British Resigned
25 Aug 2006
22 David Gregor Duncan Secretary 1 Apr 2004 British Resigned
23 Feb 2005
23 Michael Dennis Parsons Director 1 Apr 2004 British Resigned
20 Mar 2013
24 Deena Marie Bacon Secretary 1 Feb 1995 - Resigned
1 Apr 2004
25 Peter Grint Director 23 Jan 1995 British Resigned
1 Apr 2004
26 Dennis Matthew Bacon Director 23 Jan 1995 British Resigned
1 Apr 2004
27 Barry Thomas Hagger Director 13 May 1994 British Resigned
8 Feb 1995
28 Barry Thomas Hagger Director 13 May 1994 British Resigned
8 Feb 1995
29 ALPHA SECRETARIAL LIMITED Nominee Secretary 30 Mar 1994 - Resigned
13 May 1994
30 ALPHA DIRECT LIMITED Nominee Director 30 Mar 1994 - Resigned
13 May 1994
31 Christine Margaret Hagger Secretary 13 May 1993 - Resigned
1 Feb 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Swanton Care & Community (Andrew Frederick Care Homes) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Andrew Frederick Care Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 26 Sep 2023 Download PDF
2 Gazette - Notice Voluntary 11 Jul 2023 Download PDF
3 Dissolution - Application Strike Off Company 3 Jul 2023 Download PDF
4 Confirmation Statement - No Updates 8 Jun 2023 Download PDF
5 Accounts - Dormant 7 Oct 2022 Download PDF
6 Confirmation Statement - No Updates 9 Jun 2022 Download PDF
3 Pages
7 Confirmation Statement - No Updates 7 May 2021 Download PDF
8 Confirmation Statement - No Updates 14 Apr 2021 Download PDF
9 Accounts - Dormant 8 Dec 2020 Download PDF
5 Pages
10 Confirmation Statement - No Updates 16 Apr 2020 Download PDF
3 Pages
11 Officers - Appoint Person Director Company With Name Date 30 Oct 2019 Download PDF
2 Pages
12 Accounts - Dormant 8 Jul 2019 Download PDF
5 Pages
13 Confirmation Statement - No Updates 15 Apr 2019 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 22 Jan 2019 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 10 Oct 2018 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 10 Oct 2018 Download PDF
1 Pages
17 Accounts - Dormant 20 Sep 2018 Download PDF
5 Pages
18 Confirmation Statement - No Updates 18 Apr 2018 Download PDF
3 Pages
19 Accounts - Full 30 Nov 2017 Download PDF
11 Pages
20 Officers - Appoint Person Director Company With Name Date 14 Nov 2017 Download PDF
3 Pages
21 Officers - Appoint Person Secretary Company With Name Date 30 Oct 2017 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 18 Aug 2017 Download PDF
3 Pages
23 Resolution 28 Jul 2017 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 18 Jul 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 18 Jul 2017 Download PDF
2 Pages
29 Confirmation Statement - Updates 5 Apr 2017 Download PDF
5 Pages
30 Accounts - Amended Full 16 Jan 2017 Download PDF
11 Pages
31 Officers - Change Person Director Company With Change Date 14 Nov 2016 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 14 Nov 2016 Download PDF
2 Pages
33 Accounts - Full 1 Nov 2016 Download PDF
11 Pages
34 Mortgage - Satisfy Charge Full 5 Apr 2016 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 30 Mar 2016 Download PDF
4 Pages
36 Accounts - Full 4 Oct 2015 Download PDF
10 Pages
37 Address - Change Registered Office Company With Date Old New 19 Jun 2015 Download PDF
1 Pages
38 Address - Change Registered Office Company With Date Old New 24 Apr 2015 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 17 Apr 2015 Download PDF
4 Pages
40 Officers - Appoint Person Director Company With Name Date 16 Oct 2014 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 16 Oct 2014 Download PDF
1 Pages
42 Accounts - Full 3 Oct 2014 Download PDF
10 Pages
43 Officers - Termination Director Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 28 Aug 2014 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2014 Download PDF
4 Pages
46 Accounts - Full 10 Sep 2013 Download PDF
10 Pages
47 Officers - Termination Director Company With Name 27 Jun 2013 Download PDF
1 Pages
48 Officers - Termination Director Company With Name 27 Jun 2013 Download PDF
1 Pages
49 Officers - Appoint Person Secretary Company With Name 19 Jun 2013 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 19 Jun 2013 Download PDF
2 Pages
51 Officers - Termination Secretary Company With Name 19 Jun 2013 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2013 Download PDF
6 Pages
53 Officers - Change Person Director Company With Change Date 28 Mar 2013 Download PDF
2 Pages
54 Accounts - Full 11 Jul 2012 Download PDF
10 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2012 Download PDF
6 Pages
56 Officers - Appoint Person Secretary Company With Name 11 Jan 2012 Download PDF
2 Pages
57 Address - Change Registered Office Company With Date Old 12 Dec 2011 Download PDF
1 Pages
58 Officers - Termination Secretary Company With Name 29 Nov 2011 Download PDF
1 Pages
59 Accounts - Full 14 Jul 2011 Download PDF
10 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 31 Mar 2011 Download PDF
6 Pages
61 Accounts - Full 3 Oct 2010 Download PDF
10 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2010 Download PDF
5 Pages
63 Officers - Change Person Director Company With Change Date 27 Jan 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 27 Jan 2010 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 27 Jan 2010 Download PDF
2 Pages
66 Officers - Change Person Secretary Company With Change Date 26 Jan 2010 Download PDF
1 Pages
67 Accounts - Full 20 Aug 2009 Download PDF
10 Pages
68 Annual Return - Legacy 30 Mar 2009 Download PDF
4 Pages
69 Officers - Legacy 27 Mar 2009 Download PDF
1 Pages
70 Officers - Legacy 13 Feb 2009 Download PDF
3 Pages
71 Officers - Legacy 11 Feb 2009 Download PDF
1 Pages
72 Officers - Legacy 4 Dec 2008 Download PDF
1 Pages
73 Accounts - Full 7 Oct 2008 Download PDF
10 Pages
74 Annual Return - Legacy 1 Apr 2008 Download PDF
4 Pages
75 Officers - Legacy 31 Mar 2008 Download PDF
1 Pages
76 Officers - Legacy 31 Mar 2008 Download PDF
1 Pages
77 Officers - Legacy 11 Oct 2007 Download PDF
1 Pages
78 Accounts - Full 21 Sep 2007 Download PDF
10 Pages
79 Officers - Legacy 24 Jul 2007 Download PDF
1 Pages
80 Officers - Legacy 6 Jun 2007 Download PDF
1 Pages
81 Annual Return - Legacy 25 Apr 2007 Download PDF
3 Pages
82 Officers - Legacy 25 Apr 2007 Download PDF
1 Pages
83 Accounts - Full 2 Nov 2006 Download PDF
11 Pages
84 Officers - Legacy 31 Oct 2006 Download PDF
3 Pages
85 Officers - Legacy 5 Sep 2006 Download PDF
1 Pages
86 Mortgage - Legacy 21 Aug 2006 Download PDF
2 Pages
87 Officers - Legacy 31 Jul 2006 Download PDF
2 Pages
88 Officers - Legacy 31 Jul 2006 Download PDF
2 Pages
89 Annual Return - Legacy 30 Mar 2006 Download PDF
3 Pages
90 Officers - Legacy 24 Mar 2006 Download PDF
1 Pages
91 Accounts - Full 9 Nov 2005 Download PDF
8 Pages
92 Accounts - Legacy 8 Sep 2005 Download PDF
1 Pages
93 Officers - Legacy 2 Jun 2005 Download PDF
1 Pages
94 Officers - Legacy 19 Apr 2005 Download PDF
2 Pages
95 Annual Return - Legacy 19 Apr 2005 Download PDF
7 Pages
96 Officers - Legacy 12 Apr 2005 Download PDF
1 Pages
97 Officers - Legacy 11 Apr 2005 Download PDF
2 Pages
98 Resolution 22 Nov 2004 Download PDF
1 Pages
99 Accounts - Dormant 22 Nov 2004 Download PDF
1 Pages
100 Resolution 22 Nov 2004 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Angels Care Services Limited
Mutual People: Ford David Porter
Active
2 Values In Care (Holdings) Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
3 Swanton Care & Community Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
4 Ty-Teilo Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
dissolved
5 Cwm Teilo Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
dissolved
6 Ford Place Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
dissolved
7 G.R.S. (Care) Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
8 Sunshine Care Midco Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray
Active
9 Sunshine Care Topco Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray
Active
10 Sunshine Care Bidco Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray
Active
11 Swanton Care & Community (Glenpath Holdings) Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
12 Swanton Care & Community (Autism North) Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
13 Swanton Care & Community (Maesteilo Care Homes) Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
14 Swanton Care & Community (Andrew Frederick Care Homes) Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
15 Orion Bidco Limited
Mutual People: Ford David Porter
Active
16 Orion Fundco Limited
Mutual People: Ford David Porter
Active
17 Orion Topco Limited
Mutual People: Ford David Porter
Active
18 Swanton Care & Community (Southfield House Care Services) Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
19 Complete Care Services Wiltshire Ltd
Mutual People: Ford David Porter
dissolved
20 The Care Agency Limited
Mutual People: Ford David Porter
dissolved
21 Mc Care Holdings Ii Limited
Mutual People: Samuel James Caiger Gray
Active
22 Mc Care Holdings Limited
Mutual People: Samuel James Caiger Gray
Active
23 Values In Care Ltd
Mutual People: Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
24 Emerald Care Services Limited
Mutual People: Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
25 Emerald Care Holdings Yorkshire Limited
Mutual People: Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
26 Bowmoor Topco Limited
Mutual People: Samuel James Caiger Gray
Active
27 Bowmoor Bidco Limited
Mutual People: Samuel James Caiger Gray
Active
28 Mirada Medical Limited
Mutual People: Samuel James Caiger Gray
Active
29 Riverdale Topco Limited
Mutual People: Samuel James Caiger Gray
Active
30 Riverdale Midco Limited
Mutual People: Samuel James Caiger Gray
Active
31 Riverdale Bidco Limited
Mutual People: Samuel James Caiger Gray
Active
32 Prime Health Diagnostics Ltd
Mutual People: Samuel James Caiger Gray
Active
33 Apposite Imaging Holdings Company Limited
Mutual People: Samuel James Caiger Gray
Active
34 3T Leasing Limited
Mutual People: Samuel James Caiger Gray
Active
35 Courtyard Care Limited
Mutual People: Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
Active
36 The Association For Real Change
Mutual People: Gary Thompson
Active
37 Autism Care Uk (3) Limited
Mutual People: Gary Thompson
Active
38 Autism Care (Uk) Limited
Mutual People: Gary Thompson
Active
39 Autism Care Properties (2) Limited
Mutual People: Gary Thompson
Active
40 Autism Care (Bedford) Limited
Mutual People: Gary Thompson
Active
41 Autism Care (North West) Limited
Mutual People: Gary Thompson
Active
42 Burgess Care Limited
Mutual People: Gary Thompson
Active
43 Autism Care (Properties) Limited
Mutual People: Gary Thompson
Active
44 Autism Care Uk (2) Limited
Mutual People: Gary Thompson
Active
45 Autism Care Uk (4) Limited
Mutual People: Gary Thompson
Active