SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED - FALKIRK
Company Profile | Company Filings |
Overview
SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED is a Private Limited Company from FALKIRK and has the status: Active.
SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED was incorporated 21 years ago on 18/06/2002 and has the registered number: SC232927. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED was incorporated 21 years ago on 18/06/2002 and has the registered number: SC232927. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED - FALKIRK
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SOUTHFIELD HOUSE
FALKIRK
FK1 3BB
This Company Originates in : United Kingdom
Previous trading names include:
SOUTHFIELD HOUSE CARE SERVICES LTD. (until 13/03/2013)
SOUTHFIELD HOUSE CARE SERVICES LTD. (until 13/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMUEL JAMES CAIGER GRAY | May 1977 | British | Director | 2017-07-17 | CURRENT |
MR FORD DAVID PORTER | May 1951 | British,American | Director | 2017-07-17 | CURRENT |
MR SAHIL SHAH | Sep 1994 | British | Director | 2024-01-01 | CURRENT |
MR GARY DAVID THOMPSON | Dec 1967 | British | Director | 2019-09-30 | CURRENT |
GARRY ANTHONY CROSS | Mar 1961 | British | Director | 2017-11-03 | CURRENT |
MRS JULIANNE BAKER | Sep 1984 | British | Director | 2022-03-23 | CURRENT |
MR GRAHAM BAKER | Jul 1961 | British | Director | 2023-10-25 | CURRENT |
TOBIAS ZACHARY GOWERS | Mar 1976 | British | Director | 2006-09-07 UNTIL 2009-02-04 | RESIGNED |
PETER TRAINER COMPANY SERVICES LTD. | Corporate Nominee Director | 2002-06-18 UNTIL 2002-06-18 | RESIGNED | ||
JULIE HELEN LISTER | Nov 1970 | Secretary | 2002-06-18 UNTIL 2006-08-01 | RESIGNED | |
JOANNE RICHARDSON | Secretary | 2013-05-15 UNTIL 2017-07-17 | RESIGNED | ||
MR IAN PORTAL | Secretary | 2011-11-22 UNTIL 2013-05-15 | RESIGNED | ||
ALEXANDER HENDRY STUART COWIE | Secretary | 2017-10-18 UNTIL 2018-10-02 | RESIGNED | ||
MR PAUL IAN HILL | Nov 1970 | British | Director | 2006-09-11 UNTIL 2008-12-01 | RESIGNED |
MR JON HATHER | Apr 1950 | English | Secretary | 2006-08-01 UNTIL 2011-11-22 | RESIGNED |
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Secretary | 2002-06-18 UNTIL 2002-06-18 | RESIGNED | ||
PETER TRAINER COMPANY SECRETARIES LTD. | Corporate Nominee Director | 2002-06-18 UNTIL 2002-06-18 | RESIGNED | ||
DR ALISON JANE ROSE-QUIRIE | Sep 1960 | British | Director | 2014-07-03 UNTIL 2017-07-17 | RESIGNED |
MRS KATE PEARCE | Aug 1985 | British | Director | 2023-07-14 UNTIL 2024-03-04 | RESIGNED |
MR PAUL EDWARD MURPHY | Apr 1971 | Irish | Director | 2014-10-14 UNTIL 2017-07-17 | RESIGNED |
MR MICHAEL DENNIS PARSONS | Aug 1950 | British | Director | 2006-08-01 UNTIL 2013-03-20 | RESIGNED |
JEAN ADAMS MACMILLAN | Dec 1949 | British | Director | 2002-06-18 UNTIL 2006-08-01 | RESIGNED |
MR PAUL HAYES | Nov 1977 | English | Director | 2013-03-20 UNTIL 2014-07-31 | RESIGNED |
MR JON HATHER | Apr 1950 | English | Director | 2008-09-25 UNTIL 2013-03-20 | RESIGNED |
MR ANDREW DALTON | Oct 1968 | British | Director | 2019-01-18 UNTIL 2023-07-01 | RESIGNED |
MR DAVID DUNCAN | Jan 1967 | British | Director | 2006-08-01 UNTIL 2006-08-25 | RESIGNED |
MR DAVID DUNCAN | Jan 1967 | British | Director | 2009-02-04 UNTIL 2014-10-14 | RESIGNED |
MR ALEXANDER HENDRY, STUART COWIE | Dec 1964 | English | Director | 2017-07-17 UNTIL 2018-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Swanton Care & Community Limited | 2016-04-06 | Coventry England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Swanton Care & Community (Southfield House Care Services) Limited - Period Ending 2020-12-31 | 2021-09-03 | 31-12-2020 | £39,158 Cash £6,022,571 equity |
Swanton Care & Community (Southfield House Care Services) Limited - Period Ending 2019-12-31 | 2020-12-09 | 31-12-2019 | £37,185 Cash £5,975,328 equity |