Swanton Care & Community (Andrew Frederick Care Homes) Limited

  • Active
  • Incorporated on 5 Jun 1998

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

Previous Names:
Andrew Frederick Care Homes Limited - 31 Jan 2013
Andrew Frederick Care Homes Limited - 5 Jun 1998

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


  • Summary The company with name "Swanton Care & Community (Andrew Frederick Care Homes) Limited" is a ltd and located in Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry CV3 4FJ. Swanton Care & Community (Andrew Frederick Care Homes) Limited is currently in active status and it was incorporated on 5 Jun 1998 (26 years 3 months 18 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 Swanton Care & Community (Andrew Frederick Care Homes) Limited.

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

# Name Role Appt Date Nationality Status
1 Sahil Shah Director 1 Jan 2024 British Active
2 Graham Baker Director 25 Oct 2023 British Active
3 Julianne Baker Director 22 Mar 2022 British Active
4 Gary Thompson Director 30 Sep 2019 British Active
5 Andrew Mark Dalton Director 18 Jan 2019 British Active
6 Garry Anthony Cross Director 3 Nov 2017 British Active
7 Alexander Hendry Stuart Cowie Secretary 18 Oct 2017 - Resigned
2 Oct 2018
8 Alexander Hendry Cowie Director 26 Jul 2017 English Resigned
2 Oct 2018
9 Ford David Porter Director 17 Jul 2017 British,American Active
10 Samuel James Caiger Gray Director 17 Jul 2017 British Active
11 Ford David Porter Director 17 Jul 2017 British,American Active
12 Samuel James Caiger Gray Director 17 Jul 2017 British Active
13 Paul Edward Murphy Director 14 Oct 2014 Irish Resigned
17 Jul 2017
14 Alison Jane Rose-Quirie Director 3 Jul 2014 British Resigned
17 Jul 2017
15 Joanne Richardson Secretary 15 May 2013 - Resigned
17 Jul 2017
16 Paul Hayes Director 20 Mar 2013 English Resigned
31 Jul 2014
17 Ian Portal Secretary 22 Nov 2011 - Resigned
15 May 2013
18 David Gregor Duncan Director 4 Feb 2009 British Resigned
14 Oct 2014
19 Owen Raphael Mcgartoll Director 23 Oct 2006 - Resigned
4 Oct 2007
20 Paul Ian Hill Director 17 Jul 2006 British Resigned
1 Dec 2008
21 Tobias Zachary Gowers Director 17 Jul 2006 British Resigned
4 Feb 2009
22 Jon Hather Director 23 Feb 2005 - Resigned
20 Mar 2013
23 Jon Hather Secretary 23 Feb 2005 - Resigned
22 Nov 2011
24 Michael Dennis Parsons Director 1 Apr 2004 British Resigned
20 Mar 2013
25 David Gregor Duncan Secretary 1 Apr 2004 British Resigned
23 Feb 2005
26 David Gregor Duncan Director 1 Apr 2004 British Resigned
25 Aug 2006
27 ALPHA SECRETARIAL LIMITED Nominee Secretary 5 Jun 1998 - Resigned
5 Jun 1998
28 Sally Elizabeth Grint Director 5 Jun 1998 British Resigned
1 Apr 2004
29 Peter Grint Director 5 Jun 1998 British Resigned
1 Apr 2004
30 Dennis Matthew Bacon Director 5 Jun 1998 British Resigned
1 Apr 2004
31 Samantha Joyce Secretary 5 Jun 1998 - Resigned
1 Apr 2004


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 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 Swanton Care & Community (Andrew Frederick Care Homes) Limited.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 3 Jun 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 4 Mar 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 21 Feb 2024 Download PDF
4 Officers - Change Person Director Company With Change Date 21 Feb 2024 Download PDF
5 Officers - Change Person Director Company With Change Date 21 Feb 2024 Download PDF
6 Officers - Change Person Director Company With Change Date 21 Feb 2024 Download PDF
7 Officers - Appoint Person Director Company With Name Date 15 Feb 2024 Download PDF
8 Officers - Appoint Person Director Company With Name Date 15 Feb 2024 Download PDF
9 Accounts - Full 7 Oct 2022 Download PDF
10 Confirmation Statement - No Updates 2 Aug 2022 Download PDF
11 Confirmation Statement - No Updates 13 Jul 2021 Download PDF
3 Pages
12 Accounts - Full 8 Dec 2020 Download PDF
23 Pages
13 Confirmation Statement - No Updates 9 Jun 2020 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 30 Oct 2019 Download PDF
2 Pages
15 Accounts - Full 4 Jul 2019 Download PDF
22 Pages
16 Confirmation Statement - No Updates 11 Jun 2019 Download PDF
3 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 May 2019 Download PDF
12 Pages
18 Mortgage - Satisfy Charge Full 14 May 2019 Download PDF
1 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 May 2019 Download PDF
70 Pages
20 Officers - Appoint Person Director Company With Name Date 22 Jan 2019 Download PDF
2 Pages
21 Officers - Termination Secretary Company With Name Termination Date 10 Oct 2018 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 10 Oct 2018 Download PDF
1 Pages
23 Accounts - Full 21 Sep 2018 Download PDF
22 Pages
24 Gazette - Filings Brought Up To Date 8 Sep 2018 Download PDF
1 Pages
25 Confirmation Statement - No Updates 6 Sep 2018 Download PDF
3 Pages
26 Gazette - Notice Compulsory 28 Aug 2018 Download PDF
1 Pages
27 Accounts - Full 30 Nov 2017 Download PDF
20 Pages
28 Officers - Appoint Person Director Company With Name Date 13 Nov 2017 Download PDF
3 Pages
29 Officers - Appoint Person Secretary Company With Name Date 30 Oct 2017 Download PDF
3 Pages
30 Officers - Appoint Person Director Company With Name Date 21 Sep 2017 Download PDF
3 Pages
31 Resolution 28 Jul 2017 Download PDF
5 Pages
32 Mortgage - Satisfy Charge Full 21 Jul 2017 Download PDF
1 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Jul 2017 Download PDF
75 Pages
34 Officers - Termination Secretary Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 18 Jul 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 18 Jul 2017 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 18 Jul 2017 Download PDF
2 Pages
39 Confirmation Statement - Updates 9 Jun 2017 Download PDF
5 Pages
40 Accounts - Amended Full 28 Dec 2016 Download PDF
22 Pages
41 Officers - Change Person Director Company With Change Date 14 Nov 2016 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 14 Nov 2016 Download PDF
2 Pages
43 Accounts - Full 1 Nov 2016 Download PDF
21 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2016 Download PDF
4 Pages
45 Mortgage - Satisfy Charge Full 8 Jun 2016 Download PDF
2 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Apr 2016 Download PDF
70 Pages
47 Accounts - Full 4 Oct 2015 Download PDF
17 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2015 Download PDF
4 Pages
49 Address - Change Registered Office Company With Date Old New 19 Jun 2015 Download PDF
1 Pages
50 Address - Change Registered Office Company With Date Old New 24 Apr 2015 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 16 Oct 2014 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 16 Oct 2014 Download PDF
2 Pages
53 Accounts - Full 25 Sep 2014 Download PDF
17 Pages
54 Officers - Termination Director Company With Name Termination Date 28 Aug 2014 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 28 Aug 2014 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2014 Download PDF
4 Pages
57 Accounts - Full 10 Sep 2013 Download PDF
20 Pages
58 Officers - Termination Director Company With Name 27 Jun 2013 Download PDF
1 Pages
59 Officers - Termination Director Company With Name 27 Jun 2013 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name 19 Jun 2013 Download PDF
2 Pages
61 Officers - Appoint Person Secretary Company With Name 19 Jun 2013 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2013 Download PDF
6 Pages
63 Officers - Termination Secretary Company With Name 19 Jun 2013 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 28 Mar 2013 Download PDF
2 Pages
65 Change Of Name - Certificate Company 31 Jan 2013 Download PDF
3 Pages
66 Accounts - Full 10 Jul 2012 Download PDF
20 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2012 Download PDF
6 Pages
68 Officers - Appoint Person Secretary Company With Name 11 Jan 2012 Download PDF
2 Pages
69 Address - Change Registered Office Company With Date Old 12 Dec 2011 Download PDF
1 Pages
70 Officers - Termination Secretary Company With Name 29 Nov 2011 Download PDF
1 Pages
71 Accounts - Full 14 Jul 2011 Download PDF
20 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2011 Download PDF
6 Pages
73 Accounts - Full 3 Oct 2010 Download PDF
20 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 9 Jun 2010 Download PDF
5 Pages
75 Officers - Change Person Secretary Company With Change Date 26 Jan 2010 Download PDF
1 Pages
76 Officers - Change Person Director Company With Change Date 26 Jan 2010 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 26 Jan 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 26 Jan 2010 Download PDF
2 Pages
79 Accounts - Full 20 Aug 2009 Download PDF
19 Pages
80 Annual Return - Legacy 5 Jun 2009 Download PDF
4 Pages
81 Officers - Legacy 13 Feb 2009 Download PDF
3 Pages
82 Officers - Legacy 11 Feb 2009 Download PDF
1 Pages
83 Officers - Legacy 4 Dec 2008 Download PDF
1 Pages
84 Accounts - Full 22 Aug 2008 Download PDF
20 Pages
85 Officers - Legacy 5 Jun 2008 Download PDF
1 Pages
86 Officers - Legacy 5 Jun 2008 Download PDF
1 Pages
87 Officers - Legacy 5 Jun 2008 Download PDF
1 Pages
88 Annual Return - Legacy 5 Jun 2008 Download PDF
4 Pages
89 Officers - Legacy 11 Oct 2007 Download PDF
1 Pages
90 Accounts - Full 21 Sep 2007 Download PDF
20 Pages
91 Officers - Legacy 24 Jul 2007 Download PDF
1 Pages
92 Annual Return - Legacy 29 Jun 2007 Download PDF
3 Pages
93 Officers - Legacy 6 Jun 2007 Download PDF
1 Pages
94 Officers - Legacy 1 May 2007 Download PDF
1 Pages
95 Accounts - Full 2 Nov 2006 Download PDF
19 Pages
96 Officers - Legacy 31 Oct 2006 Download PDF
3 Pages
97 Mortgage - Legacy 4 Oct 2006 Download PDF
14 Pages
98 Capital - Legacy 21 Sep 2006 Download PDF
17 Pages
99 Officers - Legacy 5 Sep 2006 Download PDF
1 Pages
100 Mortgage - Legacy 18 Aug 2006 Download PDF
1 Pages


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 Andrew Frederick Care Limited
Mutual People: Ford David Porter , Samuel James Caiger Gray , Gary Thompson , Garry Anthony Cross , Andrew Mark Dalton
dissolved
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