Swanton Care & Community (andrew Frederick Care Homes) Limited COVENTRY


Swanton Care & Community (andrew Frederick Care Homes) started in year 1998 as Private Limited Company with registration number 03576776. The Swanton Care & Community (andrew Frederick Care Homes) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Coventry at Swanton Care & Community Limited Number Three, Siskin Drive. Postal code: CV3 4FJ. Since 31st January 2013 Swanton Care & Community (andrew Frederick Care Homes) Limited is no longer carrying the name Andrew Frederick Care Homes.

The firm has 5 directors, namely Julianne B., Gary T. and Garry C. and others. Of them, Ford P., Samuel G. have been with the company the longest, being appointed on 17 July 2017 and Julianne B. has been with the company for the least time - from 22 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Swanton Care & Community (andrew Frederick Care Homes) Limited Address / Contact

Office Address Swanton Care & Community Limited Number Three, Siskin Drive
Office Address2 Middlemarch Business Park
Town Coventry
Post code CV3 4FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03576776
Date of Incorporation Fri, 5th Jun 1998
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (181 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Julianne B.

Position: Director

Appointed: 22 March 2022

Gary T.

Position: Director

Appointed: 30 September 2019

Garry C.

Position: Director

Appointed: 03 November 2017

Ford P.

Position: Director

Appointed: 17 July 2017

Samuel G.

Position: Director

Appointed: 17 July 2017

Andrew D.

Position: Director

Appointed: 18 January 2019

Resigned: 01 July 2023

Alexander C.

Position: Secretary

Appointed: 18 October 2017

Resigned: 02 October 2018

Alexander C.

Position: Director

Appointed: 26 July 2017

Resigned: 02 October 2018

Paul M.

Position: Director

Appointed: 14 October 2014

Resigned: 17 July 2017

Alison R.

Position: Director

Appointed: 03 July 2014

Resigned: 17 July 2017

Joanne R.

Position: Secretary

Appointed: 15 May 2013

Resigned: 17 July 2017

Paul H.

Position: Director

Appointed: 20 March 2013

Resigned: 31 July 2014

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 15 May 2013

David D.

Position: Director

Appointed: 04 February 2009

Resigned: 14 October 2014

Owen M.

Position: Director

Appointed: 23 October 2006

Resigned: 04 October 2007

Tobias G.

Position: Director

Appointed: 17 July 2006

Resigned: 04 February 2009

Paul H.

Position: Director

Appointed: 17 July 2006

Resigned: 01 December 2008

Jon H.

Position: Director

Appointed: 23 February 2005

Resigned: 20 March 2013

Jon H.

Position: Secretary

Appointed: 23 February 2005

Resigned: 22 November 2011

David D.

Position: Director

Appointed: 01 April 2004

Resigned: 25 August 2006

Michael P.

Position: Director

Appointed: 01 April 2004

Resigned: 20 March 2013

David D.

Position: Secretary

Appointed: 01 April 2004

Resigned: 23 February 2005

Samantha J.

Position: Secretary

Appointed: 05 June 1998

Resigned: 01 April 2004

Sally G.

Position: Director

Appointed: 05 June 1998

Resigned: 01 April 2004

Peter G.

Position: Director

Appointed: 05 June 1998

Resigned: 01 April 2004

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 05 June 1998

Resigned: 05 June 1998

Dennis B.

Position: Director

Appointed: 05 June 1998

Resigned: 01 April 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Swanton Care & Community Limited from Coventry, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Swanton Care & Community Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05789785
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Andrew Frederick Care Homes January 31, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand658 17723 09879 921
Current Assets5 345 8697 222 55710 343 532
Debtors4 687 6927 199 45910 263 611
Net Assets Liabilities14 155 61216 352 04318 036 028
Other Debtors86 610132 736326 656
Property Plant Equipment12 766 93112 877 94012 723 855
Other
Accumulated Amortisation Impairment Intangible Assets70 58370 583 
Accumulated Depreciation Impairment Property Plant Equipment9 525 60710 058 64010 905 616
Additions Other Than Through Business Combinations Property Plant Equipment 644 042692 891
Administration Support Average Number Employees233
Administrative Expenses1 351 3891 359 7511 500 803
Amounts Owed By Related Parties3 945 3326 441 8908 742 715
Amounts Owed To Related Parties2 437 9142 362 0312 549 452
Applicable Tax Rate191919
Average Number Employees During Period326399404
Cost Sales6 679 1547 880 6979 523 170
Creditors3 052 0562 989 7434 093 565
Current Tax For Period 31 66720 357
Deferred Income110 56761 732309 415
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -146 421179 083
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-31 001-146 421179 083
Deferred Tax Liabilities905 132758 711937 794
Depreciation Expense Property Plant Equipment496 548533 033593 776
Fixed Assets12 766 93112 877 94012 723 855
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 182  
Gain Loss On Disposals Property Plant Equipment91 532  
Government Grant Income  310 010
Gross Profit Loss2 832 5203 568 5673 655 830
Impairment Loss Reversal  253 200
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment  253 200
Increase Decrease In Current Tax From Adjustment For Prior Periods-7 561  
Increase From Depreciation Charge For Year Property Plant Equipment 533 033593 776
Intangible Assets Gross Cost70 58370 583 
Interest Payable Similar Charges Finance Costs5 1421 669 
Net Current Assets Liabilities2 293 8134 232 8146 249 967
Number Shares Issued Fully Paid1 000 0001 000 0001 000 000
Operating Profit Loss1 445 4912 083 3461 883 425
Other Creditors45 14933 604378 683
Other Payables Accrued Expenses306 665310 271570 086
Ownership Interest In Subsidiary Percent100100100
Par Value Share 11
Pension Costs Defined Contribution Plan83 448120 397139 216
Prepayments14 74221 39910 824
Production Average Number Employees324396401
Profit Loss1 478 9112 196 4311 683 985
Profit Loss On Ordinary Activities Before Tax1 440 3492 081 6771 883 425
Property Plant Equipment Gross Cost22 292 53822 936 58023 629 471
Provisions For Liabilities Balance Sheet Subtotal905 132758 711937 794
Social Security Costs387 095511 906603 435
Staff Costs Employee Benefits Expense5 897 8577 384 8518 761 376
Taxation Social Security Payable67 480148 120189 928
Tax Expense Credit Applicable Tax Rate273 666395 519357 851
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-305 072-369 873-417 660
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 5822 93336 818
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 9873 08848 108
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  -4 760
Tax Tax Credit On Profit Or Loss On Ordinary Activities-38 562-114 754199 440
Total Assets Less Current Liabilities15 060 74417 110 75418 973 822
Total Operating Lease Payments123 757120 192216 967
Trade Creditors Trade Payables62 62014 99437 384
Trade Debtors Trade Receivables641 008603 4341 183 416
Turnover Revenue9 511 67411 449 26412 868 990
Unpaid Contributions To Pension Schemes21 66127 32432 148
Wages Salaries5 427 3146 752 5488 018 725

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 14th, December 2023
Free Download (18 pages)

Company search

Advertisements