Background WavePink WaveYellow Wave

SWANBOROUGH HOUSE LIMITED (12407382)

SWANBOROUGH HOUSE LIMITED (12407382) is an active UK company. incorporated on 16 January 2020. with registered office in Hythe. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SWANBOROUGH HOUSE LIMITED has been registered for 6 years. Current directors include CANNON-BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James.

Company Number
12407382
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
Hythe View, Hythe, CT21 5ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
CANNON-BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANBOROUGH HOUSE LIMITED

SWANBOROUGH HOUSE LIMITED is an active company incorporated on 16 January 2020 with the registered office located in Hythe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SWANBOROUGH HOUSE LIMITED was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

12407382

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

RENOVO BRIGHTON LIMITED
From: 16 January 2020To: 31 October 2025
Contact
Address

Hythe View 91 North Road Hythe, CT21 5ET,

Previous Addresses

2 Merchants Drive Parkhouse Carlisle CA3 0JW
From: 16 January 2020To: 14 October 2025
Timeline

16 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Oct 20
Director Left
Feb 21
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Loan Secured
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Loan Secured
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CANNON-BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 30 Sept 2025

HIBBARD, Alexander James

Active
Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 30 Sept 2025

PANCOTT, Adrian James

Active
Piccadilly, LondonW1J 0DT
Born August 1969
Director
Appointed 30 Sept 2025

CLEGG, Alastair Benjamin

Resigned
Merchants Drive, CarlisleCA3 0JW
Born May 1969
Director
Appointed 10 Jan 2022
Resigned 30 Sept 2025

KINSEY, Peter

Resigned
Merchants Drive, CarlisleCA3 0JW
Born April 1964
Director
Appointed 01 Mar 2021
Resigned 14 Jan 2022

MCLAY, Lesley Margaret

Resigned
Merchants Drive, CarlisleCA3 0JW
Born February 1962
Director
Appointed 16 Jan 2020
Resigned 31 Mar 2021

RICHARDS, Colin Bryan

Resigned
Merchants Drive, CarlisleCA3 0JW
Born January 1969
Director
Appointed 16 Jan 2020
Resigned 30 Sept 2025

SMITH, Philip Antony

Resigned
Merchants Drive, CarlisleCA3 0JW
Born September 1972
Director
Appointed 16 Jan 2020
Resigned 26 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
North Road, HytheCT21 5ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Mubashir Mukadam

Ceased
Jermyn Street, LondonSW1Y 6LX
Born March 1974

Nature of Control

Significant influence or control
Notified 16 Jan 2020
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

43

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Memorandum Articles
4 November 2025
MAMA
Certificate Change Of Name Company
31 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Part
8 October 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Incorporation Company
16 January 2020
NEWINCIncorporation