Background WavePink WaveYellow Wave

SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED (03328213)

SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED (03328213) is an active UK company. incorporated on 5 March 1997. with registered office in Coventry. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED has been registered for 29 years.

Company Number
03328213
Status
active
Type
ltd
Incorporated
5 March 1997
Age
29 years
Address
Swanton Care & Community Limited Number Three, Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 68201, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED

SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED is an active company incorporated on 5 March 1997 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED was registered 29 years ago.(SIC: 41100, 68201, 70100)

Status

active

Active since 29 years ago

Company No

03328213

LTD Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

GLENPATH HOLDINGS LTD
From: 16 January 2003To: 4 April 2013
AUTISM NORTH LIMITED
From: 5 March 1997To: 16 January 2003
Contact
Address

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

Previous Addresses

Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom
From: 24 April 2015To: 19 June 2015
Suite 201 Second Floor Design Centre East, Chelsea Harbour London England SW10 0XF
From: 14 December 2011To: 24 April 2015
Suite 201 the Chambers Chelsea Harbour London SW10 0XF
From: 5 March 1997To: 14 December 2011
Timeline

33 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Jan 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
May 19
Director Joined
Oct 19
Loan Secured
Mar 22
Director Joined
Apr 22
Loan Secured
Jul 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

188

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Resolution
28 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Certificate Change Of Name Company
4 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
7 June 2007
288cChange of Particulars
Legacy
3 May 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
288cChange of Particulars
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
190190
Legacy
12 April 2007
287Change of Registered Office
Legacy
12 April 2007
353353
Legacy
28 February 2007
155(6)b155(6)b
Legacy
28 February 2007
155(6)a155(6)a
Resolution
20 January 2007
RESOLUTIONSResolutions
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
403aParticulars of Charge Subject to s859A
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Legacy
22 March 2006
190190
Legacy
22 March 2006
353353
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
9 January 2006
287Change of Registered Office
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
4 August 1998
287Change of Registered Office
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
287Change of Registered Office
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Incorporation Company
5 March 1997
NEWINCIncorporation