Swanton Care & Community (glenpath Holdings) Limited COVENTRY


Swanton Care & Community (glenpath Holdings) started in year 1997 as Private Limited Company with registration number 03328213. The Swanton Care & Community (glenpath Holdings) company has been functioning successfully for twenty seven 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 2013/04/04 Swanton Care & Community (glenpath Holdings) Limited is no longer carrying the name Glenpath Holdings.

The firm has 7 directors, namely Sahil S., Graham B. and Julianne B. and others. Of them, Samuel G., Ford P. have been with the company the longest, being appointed on 17 July 2017 and Sahil S. and Graham B. have been with the company for the least time - from 25 October 2023. Currently 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 (glenpath Holdings) 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 03328213
Date of Incorporation Wed, 5th Mar 1997
Industry Development of building projects
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Sahil S.

Position: Director

Appointed: 25 October 2023

Graham B.

Position: Director

Appointed: 25 October 2023

Julianne B.

Position: Director

Appointed: 23 March 2022

Gary T.

Position: Director

Appointed: 30 September 2019

Garry C.

Position: Director

Appointed: 03 November 2017

Samuel G.

Position: Director

Appointed: 17 July 2017

Ford P.

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: 17 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

Jon H.

Position: Director

Appointed: 25 September 2008

Resigned: 15 May 2013

Paul H.

Position: Director

Appointed: 09 November 2006

Resigned: 01 December 2008

Jon H.

Position: Secretary

Appointed: 09 November 2006

Resigned: 22 November 2011

Michael P.

Position: Director

Appointed: 09 November 2006

Resigned: 20 March 2013

Tobias G.

Position: Director

Appointed: 09 November 2006

Resigned: 04 February 2009

Philip M.

Position: Secretary

Appointed: 13 May 2006

Resigned: 09 November 2006

Karen M.

Position: Director

Appointed: 20 February 2002

Resigned: 16 March 2004

Phillip S.

Position: Director

Appointed: 20 February 2002

Resigned: 16 March 2004

Philip M.

Position: Director

Appointed: 05 March 1997

Resigned: 09 November 2006

Christine S.

Position: Director

Appointed: 05 March 1997

Resigned: 09 November 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1997

Resigned: 05 March 1997

Christine S.

Position: Secretary

Appointed: 05 March 1997

Resigned: 13 May 2006

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Swanton Care & Community Limited from Coventry, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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

Glenpath Holdings April 4, 2013
Autism North January 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand14 55914 49914 484
Current Assets11 454 55612 888 59814 344 793
Debtors11 439 99712 874 09914 330 309
Net Assets Liabilities19 681 12821 080 39022 321 110
Other
Administrative Expenses1906015
Amounts Owed By Related Parties11 439 99712 874 09914 330 309
Amounts Owed To Related Parties5 985 0285 985 0286 016 695
Applicable Tax Rate191919
Average Number Employees During Period555
Creditors6 000 8766 032 5436 032 543
Current Tax For Period 31 667 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  215 475
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-224 7863 113215 475
Deferred Tax Liabilities1 642 6521 645 7651 861 240
Fixed Assets15 870 10015 870 10015 870 100
Increase Decrease In Current Tax From Adjustment For Prior Periods15 848  
Investment Property15 870 00015 870 00015 870 000
Investment Property Fair Value Model15 870 00015 870 000 
Investments Fixed Assets100100100
Investments In Subsidiaries100100100
Net Current Assets Liabilities5 453 6806 856 0558 312 250
Number Shares Issued Fully Paid100100100
Ownership Interest In Subsidiary Percent100100100
Par Value Share 11
Profit Loss1 616 6481 399 2621 240 720
Profit Loss On Ordinary Activities Before Tax1 407 7101 434 0421 456 195
Provisions For Liabilities Balance Sheet Subtotal1 642 6521 645 7651 861 240
Rental Income From Investment Property1 407 9001 434 1021 456 210
Tax Expense Credit Applicable Tax Rate267 465272 468276 677
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-263 142-237 322-276 677
Tax Increase Decrease From Effect Capital Allowances Depreciation-213 261-366 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-208 93834 780215 475
Total Assets Less Current Liabilities21 323 78022 726 15524 182 350
Turnover Revenue1 407 9001 434 1021 456 210

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
Free Download (37 pages)

Company search

Advertisements