Background WavePink WaveYellow Wave

COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED (04952292)

COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED (04952292) is an active UK company. incorporated on 4 November 2003. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED has been registered for 22 years. Current directors include SMITH, Christopher Leonard, SMITH, Geraldine Frances, SMITH, Jamie and 1 others.

Company Number
04952292
Status
active
Type
ltd
Incorporated
4 November 2003
Age
22 years
Address
3 Lancaster Mews, Swindon, SN3 4YF
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SMITH, Christopher Leonard, SMITH, Geraldine Frances, SMITH, Jamie, SMITH, Nicholas
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED

COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED is an active company incorporated on 4 November 2003 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. COATE WATER CARE COMPANY (CHURCH VIEW NURSING HOME) LIMITED was registered 22 years ago.(SIC: 87100)

Status

active

Active since 22 years ago

Company No

04952292

LTD Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HALLMARK HEALTHCARE (SWINDON) LIMITED
From: 4 November 2003To: 27 January 2011
Contact
Address

3 Lancaster Mews Lancaster Mews South Marston Industrial Estate Swindon, SN3 4YF,

Previous Addresses

, 261 Marlborough Road, Swindon, Wiltshire, SN3 1NW
From: 17 October 2011To: 29 November 2013
, 261 Marlborough Road, Swindon, Wiltshire, SN3 1NW
From: 6 October 2011To: 17 October 2011
, 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex, CM12 0EQ
From: 4 November 2003To: 6 October 2011
Timeline

9 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Jun 14
Loan Secured
Nov 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SMITH, Geraldine Frances

Active
Lancaster Mews, SwindonSN3 4YF
Secretary
Appointed 11 Jan 2011

SMITH, Christopher Leonard

Active
Lancaster Mews, SwindonSN3 4YF
Born July 1950
Director
Appointed 11 Jan 2011

SMITH, Geraldine Frances

Active
Lancaster Mews, SwindonSN3 4YF
Born April 1953
Director
Appointed 11 Jan 2011

SMITH, Jamie

Active
Lancaster Mews, SwindonSN3 4YF
Born May 1979
Director
Appointed 01 Nov 2012

SMITH, Nicholas

Active
Lancaster Mews, SwindonSN3 4YF
Born August 1976
Director
Appointed 01 Nov 2012

GOYAL, Ram Krishan

Resigned
174 Norsey Road, BillericayCM11 1BU
Secretary
Appointed 04 Nov 2003
Resigned 11 Jan 2011

GOYAL, Avnish Mitter

Resigned
4 Greyfriars, BrentwoodCM13 2XB
Born August 1966
Director
Appointed 04 Nov 2003
Resigned 11 Jan 2011

GOYAL, Ram Krishan

Resigned
174 Norsey Road, BillericayCM11 1BU
Born June 1962
Director
Appointed 04 Nov 2003
Resigned 11 Jan 2011

GOYAL, Vidya Bhushan

Resigned
36 Noak Hill Road, BillericayCM12 9UG
Born August 1955
Director
Appointed 04 Nov 2003
Resigned 02 May 2008

Persons with significant control

2

Mr Christopher Leonard Smith

Active
Lancaster Mews, SwindonSN3 4YF
Born July 1950

Nature of Control

Significant influence or control
Notified 04 Nov 2016

Mrs Geraldine Frances Smith

Active
Lancaster Mews, SwindonSN3 4YF
Born April 1953

Nature of Control

Significant influence or control
Notified 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
12 March 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Legacy
4 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
1 February 2011
MG01MG01
Certificate Change Of Name Company
27 January 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 2011
RESOLUTIONSResolutions
Legacy
18 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288cChange of Particulars
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
403aParticulars of Charge Subject to s859A
Legacy
3 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
7 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
8 January 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2003
225Change of Accounting Reference Date
Incorporation Company
4 November 2003
NEWINCIncorporation