Background WavePink WaveYellow Wave

SWEDA LTD. (03208772)

SWEDA LTD. (03208772) is an active UK company. incorporated on 6 June 1996. with registered office in Shepton Mallet. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. SWEDA LTD. has been registered for 29 years. Current directors include CREEK, Ian James, DAY, Rhys Edward, The Reverand, GEE, Katherine Margaret and 4 others.

Company Number
03208772
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 June 1996
Age
29 years
Address
The Coach House Harvest Court, Shepton Mallet, BA4 5BS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CREEK, Ian James, DAY, Rhys Edward, The Reverand, GEE, Katherine Margaret, LEWIS, Hannah, PARTOS, Rebecca, POTTS, Megan, SAYLES, Bryn
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEDA LTD.

SWEDA LTD. is an active company incorporated on 6 June 1996 with the registered office located in Shepton Mallet. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. SWEDA LTD. was registered 29 years ago.(SIC: 85590, 86900)

Status

active

Active since 29 years ago

Company No

03208772

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

THE SOMERSET AND WESSEX EATING DISORDERS ASSOCIATION
From: 9 January 2004To: 16 January 2024
THE SOMERSET EATING DISORDERS ASSOCIATION
From: 6 June 1996To: 9 January 2004
Contact
Address

The Coach House Harvest Court Park Road Shepton Mallet, BA4 5BS,

Previous Addresses

Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England
From: 3 January 2023To: 16 April 2024
37 Chamberlain Street Wells Somerset BA5 2PQ
From: 20 May 2013To: 3 January 2023
Strode House 10 Leigh Road Street Somerset BA16 0HA
From: 6 June 1996To: 20 May 2013
Timeline

40 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Mar 10
Director Joined
Jul 11
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 19
Director Joined
May 20
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Aug 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CREEK, Ian James

Active
Harvest Court, Shepton MalletBA4 5BS
Born September 1980
Director
Appointed 05 Dec 2023

DAY, Rhys Edward, The Reverand

Active
Park Road, Shepton MalletBA4 5BS
Born November 1996
Director
Appointed 02 Nov 2023

GEE, Katherine Margaret

Active
Harvest Court, Shepton MalletBA4 5BS
Born October 1974
Director
Appointed 07 Jul 2025

LEWIS, Hannah

Active
Harvest Court, Shepton MalletBA4 5BS
Born December 1993
Director
Appointed 05 Dec 2023

PARTOS, Rebecca

Active
Park Road, Shepton MalletBA4 5BS
Born May 1981
Director
Appointed 02 Nov 2023

POTTS, Megan

Active
Harvest Court, Shepton MalletBA4 5BS
Born September 1991
Director
Appointed 30 May 2022

SAYLES, Bryn

Active
Harvest Court, Shepton MalletBA4 5BS
Born August 1985
Director
Appointed 16 Jun 2025

ALFORD, Patricia Eileen

Resigned
1 Elmside Close, StreetBA16 0HG
Secretary
Appointed 21 Oct 2004
Resigned 30 Nov 2006

PARSONS, Sally Mary

Resigned
13 Smithfield Road, StreetBA16 0RG
Secretary
Appointed 06 Jun 1996
Resigned 18 Mar 2002

SMALLWOOD, Caroline Mary

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Secretary
Appointed 30 Nov 2006
Resigned 13 Dec 2013

WOODWARD, Sandra Elaine

Resigned
146 Rosebery Avenue, YeovilBA21 5LE
Secretary
Appointed 18 Mar 2002
Resigned 21 Oct 2004

ALFORD, Patricia Eileen

Resigned
1 Elmside Close, StreetBA16 0HG
Born August 1945
Director
Appointed 11 Dec 2003
Resigned 30 Nov 2006

BIGNELL, Shirley Ann Maria

Resigned
The Cottage Church Street, South PethertonTA13 5JX
Born July 1966
Director
Appointed 06 Jun 1996
Resigned 06 Nov 1997

BRENNAN, Sarah Elizabeth

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born March 1958
Director
Appointed 15 Jul 2020
Resigned 18 May 2023

BUGLER, Patricia Margaret

Resigned
Manor House, Loxton, AxbridgeBS26 2XH
Born December 1943
Director
Appointed 10 Nov 2005
Resigned 30 Jul 2008

CLIFT, Barbara Ann

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born April 1952
Director
Appointed 28 Nov 2018
Resigned 23 Nov 2023

COMER, Michael

Resigned
West House, WellsBA5 3PL
Born January 1942
Director
Appointed 30 Nov 2006
Resigned 20 Nov 2008

CUMPER, Marcia

Resigned
Chamberlain Street, WellsBA5 2PQ
Born April 1953
Director
Appointed 14 Dec 2016
Resigned 15 Jul 2020

CUSSELL, Richard John

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born August 1961
Director
Appointed 27 Apr 2016
Resigned 17 Jul 2023

DAVIS, Paul John

Resigned
63 Leigh Road, StreetBA16 0HD
Born November 1967
Director
Appointed 29 Nov 1999
Resigned 27 Nov 2002

DERBYSHIRE, Peter

Resigned
Higher Farm, GlastonburyBA6 8LT
Born January 1950
Director
Appointed 21 Nov 2001
Resigned 30 Jun 2005

HALL, Sarah

Resigned
Harvest Court, Shepton MalletBA4 5BS
Born January 1968
Director
Appointed 26 Nov 2009
Resigned 26 Feb 2025

HELE KERGOZOU DE LA BOESSIERE, Jacqueline Sara

Resigned
Lilac Cottage, CheddarBS27 3TH
Born April 1957
Director
Appointed 05 Apr 2001
Resigned 17 Nov 2003

HOLT, David Charles

Resigned
Tudor House, BridgwaterTA6 6LD
Born May 1950
Director
Appointed 13 Jan 2005
Resigned 14 Apr 2005

HOOPER, Nicholas, Dr

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1946
Director
Appointed 11 Dec 2015
Resigned 24 Nov 2022

HOWSE, Trevor

Resigned
235 Kilmersdon, RadstockBA3 5TD
Born November 1932
Director
Appointed 10 Nov 2005
Resigned 23 May 2018

JAKUBOWSKA, Angie

Resigned
Upper Lodge Farm, RadstockBA3 4DH
Born July 1960
Director
Appointed 19 Jun 2008
Resigned 13 Dec 2012

JONES, Laura Anne

Resigned
Chamberlain Street, WellsBA5 2PQ
Born October 1981
Director
Appointed 07 Jun 2017
Resigned 20 Nov 2019

JONES, Pauline Anne, Dr

Resigned
43 Milton Lane, WellsBA5 2QS
Born July 1947
Director
Appointed 06 Jun 1996
Resigned 30 Jul 1998

MARSHALL, Diana Elizabeth

Resigned
Chamberlain Street, WellsBA5 2PQ
Born November 1943
Director
Appointed 03 Feb 2011
Resigned 13 Dec 2017

MARSHALL, Diana Elizabeth

Resigned
19 Chapelfield, BathBA3 5BU
Born November 1943
Director
Appointed 01 Sept 1997
Resigned 20 Nov 2008

MATHESON, Emily, Dr

Resigned
Chamberlain Street, WellsBA5 2PQ
Born October 1991
Director
Appointed 15 Jul 2020
Resigned 25 Nov 2021

MILLAR, Janet Mary

Resigned
The Thickett, FromeBA11 5EY
Born July 1951
Director
Appointed 21 Nov 2001
Resigned 27 Nov 2002

NORWEG, Susanne

Resigned
Ravenhill Road, BristolBS3 5BW
Born September 1977
Director
Appointed 30 May 2022
Resigned 10 Jan 2024

PALMER, Sarah Jane

Resigned
Chamberlain Street, WellsBA5 2PQ
Born July 1964
Director
Appointed 01 May 2015
Resigned 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

148

Accounts Amended With Accounts Type Small
16 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Certificate Change Of Name Company
16 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2016
AR01AR01
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Accounts With Accounts Type Partial Exemption
21 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 December 2008
AAAnnual Accounts
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
19 February 2008
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 December 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
3 July 2006
288cChange of Particulars
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 March 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
24 January 2003
225Change of Accounting Reference Date
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 March 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
287Change of Registered Office
Legacy
8 November 1996
225Change of Accounting Reference Date
Incorporation Company
6 June 1996
NEWINCIncorporation