Background WavePink WaveYellow Wave

SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED (03943086)

SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED (03943086) is an active UK company. incorporated on 9 March 2000. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED has been registered for 26 years.

Company Number
03943086
Status
active
Type
ltd
Incorporated
9 March 2000
Age
26 years
Address
Swanton Care & Community Limited Number Three, Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED

SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED is an active company incorporated on 9 March 2000 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED was registered 26 years ago.(SIC: 87300)

Status

active

Active since 26 years ago

Company No

03943086

LTD Company

Age

26 Years

Incorporated 9 March 2000

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

MAESTEILO CARE HOMES LIMITED
From: 9 March 2000To: 31 January 2013
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 SW10 0XF
From: 11 January 2012To: 24 April 2015
Suite 201 the Chambers Chelsea Harbour London SW10 0XF
From: 9 March 2000To: 11 January 2012
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
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 Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 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 Joined
May 18
Director Left
Oct 18
Director Joined
Jan 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
Mar 22
Director Joined
Mar 22
Loan Secured
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
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
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
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
Appoint Person Director Company With Name Date
9 November 2023
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
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
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
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
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
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
9 July 2020
MR05Certification of Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 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
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
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
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
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 Amended With Accounts Type Full
28 December 2016
AAMDAAMD
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
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of 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
3 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 Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
31 January 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
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
11 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary 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
23 March 2009
288cChange of Particulars
Legacy
26 February 2009
288aAppointment of Director or Secretary
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
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
155(6)a155(6)a
Resolution
5 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
287Change of Registered Office
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2007
AAAnnual Accounts
Legacy
25 June 2007
395Particulars of Mortgage or Charge
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 February 2007
AAAnnual Accounts
Legacy
23 January 2007
88(3)88(3)
Legacy
23 January 2007
88(2)R88(2)R
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288cChange of Particulars
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
8 June 2000
395Particulars of Mortgage or Charge
Legacy
27 March 2000
287Change of Registered Office
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
287Change of Registered Office
Incorporation Company
9 March 2000
NEWINCIncorporation