Background WavePink WaveYellow Wave

SWANTON COMMUNITY SERVICES LIMITED (05705303)

SWANTON COMMUNITY SERVICES LIMITED (05705303) is an active UK company. incorporated on 10 February 2006. with registered office in Coventry. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. SWANTON COMMUNITY SERVICES LIMITED has been registered for 20 years.

Company Number
05705303
Status
active
Type
ltd
Incorporated
10 February 2006
Age
20 years
Address
Swanton Care & Community Limited Number Three Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANTON COMMUNITY SERVICES LIMITED

SWANTON COMMUNITY SERVICES LIMITED is an active company incorporated on 10 February 2006 with the registered office located in Coventry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. SWANTON COMMUNITY SERVICES LIMITED was registered 20 years ago.(SIC: 88100, 88990)

Status

active

Active since 20 years ago

Company No

05705303

LTD Company

Age

20 Years

Incorporated 10 February 2006

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 May 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ALINA HOMECARE SPECIALIST CARE LIMITED
From: 4 October 2017To: 13 May 2025
THE CARE DIVISION LIMITED
From: 23 February 2006To: 4 October 2017
THE CARE DIVISION (BOURNEMOUTH) LIMITED
From: 10 February 2006To: 23 February 2006
Contact
Address

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

Previous Addresses

Manor House Church Street Leatherhead Surrey KT22 8DN England
From: 2 December 2018To: 20 December 2024
15-17 the Crescent Leatherhead Surrey KT22 8DY England
From: 5 October 2017To: 2 December 2018
15-17 the Crescent Leatherhead KT22 8DY England
From: 4 October 2017To: 5 October 2017
4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT
From: 20 December 2011To: 4 October 2017
Midland House 2 Poole Road Bournemouth BH2 5QY
From: 22 June 2010To: 20 December 2011
1 St Stephens Court St Stephens Road Bournemouth BH2 6LA
From: 10 February 2006To: 22 June 2010
Timeline

31 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
May 11
Director Joined
Feb 13
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Mar 17
Loan Secured
Mar 22
Loan Cleared
Mar 22
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Secured
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2026
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
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Resolution
4 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 March 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Part
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
21 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Legacy
14 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Legacy
21 May 2011
MG01MG01
Legacy
19 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Change Person Director Company
14 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
363aAnnual Return
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
2 March 2007
88(2)R88(2)R
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
122122
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
122122
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Legacy
22 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2006
RESOLUTIONSResolutions
Legacy
13 February 2006
288bResignation of Director or Secretary
Incorporation Company
10 February 2006
NEWINCIncorporation