Swanton Care & Community Limited COVENTRY


Swanton Care & Community started in year 2006 as Private Limited Company with registration number 05789785. The Swanton Care & Community company has been functioning successfully for eighteen 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 Wednesday 7th June 2006 Swanton Care & Community Limited is no longer carrying the name Swanton Health & Community.

The company has 8 directors, namely Kate P., Julianne B. and Gary T. and others. Of them, Ford P., Samuel G. have been with the company the longest, being appointed on 17 July 2017 and Kate P. has been with the company for the least time - from 14 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Swanton Care & Community 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 05789785
Date of Incorporation Fri, 21st Apr 2006
Industry Other human health activities
End of financial Year 31st December
Company age 18 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 Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Kate P.

Position: Director

Appointed: 14 July 2023

Julianne B.

Position: Director

Appointed: 23 March 2022

Gary T.

Position: Director

Appointed: 30 September 2019

Anne-Laure M.

Position: Director

Appointed: 27 August 2019

Garry C.

Position: Director

Appointed: 03 November 2017

Gerald B.

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

Andrew S.

Position: Director

Appointed: 03 November 2017

Resigned: 19 December 2017

Alexander C.

Position: Secretary

Appointed: 26 July 2017

Resigned: 02 October 2018

Alexander C.

Position: Director

Appointed: 20 October 2015

Resigned: 02 October 2018

Elizabeth H.

Position: Director

Appointed: 03 December 2014

Resigned: 17 July 2017

Christine T.

Position: Director

Appointed: 03 December 2014

Resigned: 04 February 2015

Gerard M.

Position: Director

Appointed: 01 November 2014

Resigned: 17 July 2017

Pete C.

Position: Director

Appointed: 01 September 2014

Resigned: 17 July 2017

Alison R.

Position: Director

Appointed: 03 July 2014

Resigned: 17 July 2017

Richard H.

Position: Director

Appointed: 10 February 2014

Resigned: 03 December 2014

Barbara M.

Position: Director

Appointed: 10 February 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

David C.

Position: Director

Appointed: 24 September 2012

Resigned: 31 October 2014

Ian P.

Position: Secretary

Appointed: 22 November 2011

Resigned: 15 May 2013

David D.

Position: Director

Appointed: 04 February 2009

Resigned: 31 March 2014

Peter O.

Position: Director

Appointed: 25 September 2008

Resigned: 31 July 2009

David C.

Position: Director

Appointed: 14 December 2006

Resigned: 25 September 2008

Owen M.

Position: Director

Appointed: 13 September 2006

Resigned: 04 October 2007

Denis B.

Position: Director

Appointed: 13 September 2006

Resigned: 19 April 2007

John H.

Position: Director

Appointed: 13 September 2006

Resigned: 03 December 2014

Paul M.

Position: Director

Appointed: 13 September 2006

Resigned: 17 July 2017

Paul H.

Position: Director

Appointed: 17 July 2006

Resigned: 01 December 2008

Tobias G.

Position: Director

Appointed: 17 July 2006

Resigned: 04 February 2009

David D.

Position: Director

Appointed: 21 April 2006

Resigned: 25 August 2006

Instant Companies Limited

Position: Corporate Director

Appointed: 21 April 2006

Resigned: 21 April 2006

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 21 April 2006

Resigned: 21 April 2006

Michael P.

Position: Director

Appointed: 21 April 2006

Resigned: 14 November 2012

Jon H.

Position: Secretary

Appointed: 21 April 2006

Resigned: 22 November 2011

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Sunshine Care Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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.

Sunshine Care Bidco Limited

Genesis House 17 Godliman Street, London, EC4V 5BD, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10849661
Notified on 17 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Swanton Health & Community June 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 517 772207 498188 458331 90995 164
Current Assets 11 272 20211 567 2925 714 47522 989 745
Debtors 11 064 70411 378 8345 382 56622 894 581
Net Assets Liabilities -30 285 126-37 869 019-46 152 943-53 935 824
Other Debtors 54 673231 552242 26549 983
Property Plant Equipment 117 28690 620300 276454 434
Other
Estimated Money Value Benefits In Kind For Audit Services 127 50733 00015 00058 150
Accumulated Amortisation Impairment Intangible Assets 2 097 4882 745 7933 458 5914 683 842
Accumulated Depreciation Impairment Property Plant Equipment 383 297421 941431 960536 710
Acquired Through Business Combinations Property Plant Equipment    20 188
Additions Other Than Through Business Combinations Intangible Assets  189 761 16 401 358
Additions Other Than Through Business Combinations Property Plant Equipment  11 978 258 908
Administration Support Average Number Employees 89867593
Amortisation Expense Intangible Assets 475 886648 305712 7981 225 251
Amounts Owed By Related Parties 10 840 72310 882 0704 789 92822 579 574
Amounts Owed To Related Parties 76 004 62483 506 52884 350 94597 864 397
Applicable Tax Rate 19191919
Average Number Employees During Period 1 4611 5251 6792 158
Bank Borrowings 25 702 70026 181 82533 014 95357 689 474
Cash Cash Equivalents Acquired    -144 492
Cash Transferred To Acquire Entity    3 028 971
Cost Sales 25 600 41531 648 73036 066 83343 294 194
Creditors 25 702 70026 182 45233 014 95357 689 474
Current Tax For Period 526 759634 913625 839810 848
Deferred Income 920 3091 137 0001 357 5191 435 613
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -181 078419 9821 336 430 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -181 078419 9821 336 430 
Deferred Tax Liabilities 1 113 2101 113 2101 464 7501 464 750
Depreciation Amortisation Expense 1 977 1822 431 8812 697 8453 289 311
Depreciation Expense Property Plant Equipment 1 501 2961 783 5761 985 0472 064 060
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -27 438 -19 812
Disposals Property Plant Equipment  -27 438 -20 212
Finance Lease Liabilities Present Value Total 90 81354 138152 08065 033
Financial Assets Acquired    202 196
Financial Liabilities Assumed    -170 181
Fixed Assets 62 946 97963 110 07569 529 03183 334 447
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities 29 500 000 7 852 25031 339 445
Future Minimum Lease Payments Under Non-cancellable Operating Leases 156 577213 029205 925144 291
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -6 925 3504 568 9138 439 895-10 605 059
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -2 005 4412 170 7365 274 301-965 803
Gain Loss On Disposals Property Plant Equipment -3 63171 667-212 795-765 781
Goodwill Arising On Business Combination    2 983 698
Gross Profit Loss 13 052 28416 398 89118 032 73922 859 021
Impairment Loss Reversal  253 200  
Income Taxes Paid Refund Classified As Operating Activities 573 506560 175999 5261 118 543
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment  253 200  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -3 587962 5911 331 943-844 154
Increase Decrease In Current Tax From Adjustment For Prior Periods 161 4134 679125 297 
Increase Decrease In Current Tax From Unrecognised Tax Loss Or Credit   125 297 
Increase Decrease In Net Debt From Cash Flows    -25 996 557
Increase From Amortisation Charge For Year Intangible Assets  648 305 1 225 251
Increase From Depreciation Charge For Year Property Plant Equipment  38 644 104 750
Intangible Assets 10 769 31410 310 77014 865 20830 041 315
Intangible Assets Gross Cost 12 866 80213 056 56318 323 79934 725 157
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 1 197 8521 523 3911 329 0952 149 422
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 7 6402 88043 0894 895
Interest Income On Bank Deposits 3 225   
Interest Paid Classified As Financing Activities -1 195 334-1 454 536-1 329 140-2 154 317
Interest Paid Classified As Operating Activities 1 822 0751 918 9701 781 1872 824 836
Interest Payable Similar Charges Finance Costs 1 822 0751 918 9701 781 1872 824 836
Interest Received Classified As Investing Activities 3 225  5
Interest Received Classified As Operating Activities 3 225  5
Investments Fixed Assets 62 829 69363 019 45569 228 75582 880 013
Investments In Subsidiaries 62 829 69363 019 45569 228 75582 880 013
Net Cash Flows From Used In Financing Activities 21 739 467-3 481 6764 475 31126 663 010
Net Cash Flows From Used In Investing Activities -21 444 880-4 067 369-12 447 150-26 213 247
Net Cash Flows From Used In Operating Activities -298 1748 511 6369 303 782-1 293 917
Net Cash Generated From Operations 275 3329 071 81110 303 308-175 374
Net Cash Inflow Outflow From Operations Before Movements In Working Capital 5 195 2416 673 6347 137 7149 463 882
Net Cash Outflow Inflow On Business Combination    3 028 971
Net Current Assets Liabilities -67 529 405-74 797 269-82 667 021-79 613 610
Net Debt Funds   -31 293 385-57 289 942
Net Identifiable Assets Liabilities Acquired    45 273
Number Shares Issued Fully Paid 30 720 94730 720 94730 720 94730 720 947
Operating Profit Loss 3 214 4284 060 2204 227 0745 408 790
Other Creditors 14 7338 913209 762458 590
Other Finance Costs 616 583392 699409 003670 519
Other Interest Receivable Similar Income Finance Income 3 225  5
Other Payables Accrued Expenses 441 176464 9211 110 418542 179
Other Remaining Borrowings 181 698  
Other Remaining Operating Income 51 711871 888  
Ownership Interest In Subsidiary Percent 100100100100
Par Value Share  1 1
Payments Finance Lease Liabilities Classified As Financing Activities -111 899-27 333-47 799-22 118
Pension Costs Defined Contribution Plan 474 166559 43292 517119 024
Percentage Voting Equity Interests Acquired    100
Prepayments 169 308265 212350 373265 024
Proceeds From Issuing Shares  193  
Proceeds From Sales Property Plant Equipment 53 267290 220325 000748 258
Production Average Number Employees 1 3721 4391 5862 047
Profit Loss 888 4841 081 676358 3211 773 111
Profit Loss Acquiree    15 869
Profit Loss On Ordinary Activities Before Tax 1 395 5782 141 2502 445 8872 583 959
Property Plant Equipment Acquired    13 258
Property Plant Equipment Gross Cost 500 583512 561732 236991 144
Provisions For Liabilities Balance Sheet Subtotal 3 030 8933 450 8754 787 3054 565 524
Purchase Intangible Assets -33 504-189 761  
Purchase Property Plant Equipment -3 076 691-4 167 828-6 644 315-11 559 462
Repayments Borrowings Classified As Financing Activities -18 515 000-2 000 000-2 000 000-2 500 000
Revenue Acquiree    60 520
Social Security Costs 1 925 3672 379 296291 467369 785
Staff Costs Employee Benefits Expense 26 426 74133 937 5123 597 9904 564 305
Taxation Social Security Payable 91 311104 866244 744332 600
Tax Expense Credit Applicable Tax Rate 265 160406 838464 719490 952
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -3 238-38 76487 516-165 359
Tax Increase Decrease From Effect Capital Allowances Depreciation -61 14781 30442 851477 374
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 325 984151 67841 0787 881
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  33 857-10 325 
Tax Tax Credit On Profit Or Loss On Ordinary Activities 507 0941 059 5742 087 566810 848
Total Assets Less Current Liabilities -4 582 426-11 687 194-13 137 9903 720 837
Total Borrowings 25 702 70026 181 82533 014 95357 656 661
Total Operating Lease Payments 7 3003 454-1 835-1 454
Trade Creditors Trade Payables 171 234163 966186 194514 825
Trade Debtors Trade Receivables 2 806 9393 987 4739 245 1729 908 689
Turnover Revenue 38 600 98847 175 73353 802 04365 999 821
Unpaid Contributions To Pension Schemes 25 12776 015179 914400 641
Useful Life Goodwill In Years    20
Wages Salaries 24 027 20830 998 7843 214 0064 075 496
Company Contributions To Money Purchase Plans Directors   6 77821 394
Director Remuneration 220 151212 250204 204176 737

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 8th, December 2023
Free Download (40 pages)

Company search

Advertisements