Background WavePink WaveYellow Wave

OLD SWINFORD SERVICES LIMITED (11209883)

OLD SWINFORD SERVICES LIMITED (11209883) is an active UK company. incorporated on 16 February 2018. with registered office in Stourbridge, West Midlands. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OLD SWINFORD SERVICES LIMITED has been registered for 8 years. Current directors include KILBRIDE, Paul Timothy, PRITCHARD, Adam Jon, WALKER, Roger James and 1 others.

Company Number
11209883
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2018
Age
8 years
Address
Old Swinford Hospital, Stourbridge, West Midlands, DY8 1QX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KILBRIDE, Paul Timothy, PRITCHARD, Adam Jon, WALKER, Roger James, WILCOX, Malcolm
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SWINFORD SERVICES LIMITED

OLD SWINFORD SERVICES LIMITED is an active company incorporated on 16 February 2018 with the registered office located in Stourbridge, West Midlands. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OLD SWINFORD SERVICES LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11209883

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 16 February 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 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

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

Old Swinford Hospital Heath Lane Stourbridge, West Midlands, DY8 1QX,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Jun 21
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
May 25
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KILBRIDE, Paul Timothy

Active
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born January 1974
Director
Appointed 16 Feb 2018

PRITCHARD, Adam Jon

Active
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born June 1973
Director
Appointed 22 May 2025

WALKER, Roger James

Active
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born January 1971
Director
Appointed 08 Apr 2022

WILCOX, Malcolm

Active
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born December 1947
Director
Appointed 16 Feb 2018

BILLINGHAM, Michael John

Resigned
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born March 1949
Director
Appointed 27 Nov 2020
Resigned 08 Apr 2022

EDWARDS, Christopher Robert

Resigned
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born August 1971
Director
Appointed 16 Feb 2018
Resigned 10 Aug 2020

FRANKS, Robert Michael

Resigned
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born July 1943
Director
Appointed 16 Feb 2018
Resigned 01 Apr 2020

MASON, Peter William

Resigned
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born September 1947
Director
Appointed 16 Feb 2018
Resigned 06 Jun 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Peter William Mason

Ceased
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Ceased 06 Jun 2025

Mr Christopher Robert Edwards

Ceased
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Ceased 10 Aug 2020

Mr Robert Michael Franks

Ceased
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born July 1943

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Ceased 01 Apr 2020

Mr Malcolm Wilcox

Active
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born December 1947

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2018

Mr Paul Timothy Kilbride

Active
Heath Lane, Stourbridge, West MidlandsDY8 1QX
Born January 1974

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2018
NEWINCIncorporation