Swanton Care & Community (maesteilo Care Homes) Limited COVENTRY


Swanton Care & Community (maesteilo Care Homes) started in year 2000 as Private Limited Company with registration number 03943086. The Swanton Care & Community (maesteilo Care Homes) company has been functioning successfully for twenty four 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 2013-01-31 Swanton Care & Community (maesteilo Care Homes) Limited is no longer carrying the name Maesteilo Care Homes.

The company has 9 directors, namely Sahil S., Graham B. and Kate P. and others. Of them, Ford P., Samuel G. have been with the company the longest, being appointed on 17 July 2017 and Sahil S. has been with the company for the least time - from 1 January 2024. At the moment 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 (maesteilo 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 03943086
Date of Incorporation Thu, 9th Mar 2000
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 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: 01 January 2024

Graham B.

Position: Director

Appointed: 25 October 2023

Kate P.

Position: Director

Appointed: 19 July 2023

Kate P.

Position: Director

Appointed: 14 July 2023

Julianne B.

Position: Director

Appointed: 23 March 2022

Gary T.

Position: Director

Appointed: 11 May 2018

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: 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

Michael P.

Position: Director

Appointed: 04 February 2009

Resigned: 20 March 2013

David D.

Position: Director

Appointed: 04 February 2009

Resigned: 14 October 2014

Jon H.

Position: Director

Appointed: 25 September 2008

Resigned: 20 March 2013

Tobias G.

Position: Director

Appointed: 20 June 2007

Resigned: 04 February 2009

Jon H.

Position: Secretary

Appointed: 20 June 2007

Resigned: 22 November 2011

Paul H.

Position: Director

Appointed: 20 June 2007

Resigned: 01 December 2008

David C.

Position: Director

Appointed: 20 June 2007

Resigned: 25 September 2008

Matthew M.

Position: Secretary

Appointed: 10 October 2006

Resigned: 20 June 2007

Paramount Secretaries Ltd

Position: Corporate Secretary

Appointed: 08 May 2006

Resigned: 10 October 2006

Janine D.

Position: Director

Appointed: 10 March 2000

Resigned: 20 June 2007

David B.

Position: Secretary

Appointed: 10 March 2000

Resigned: 08 May 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2000

Resigned: 09 March 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 March 2000

Resigned: 09 March 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Swanton Care & Community Limited from Coventry, England. This PSC is classified 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

Maesteilo 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 Hand270 621196 555447 839
Current Assets15 357 21415 826 57117 551 381
Debtors15 086 59315 630 01617 103 542
Net Assets Liabilities16 093 74416 747 13417 847 471
Other Debtors20 27146 69734 847
Property Plant Equipment3 658 3504 011 3463 615 556
Other
Accumulated Depreciation Impairment Property Plant Equipment3 023 7793 271 0933 033 902
Additions Other Than Through Business Combinations Property Plant Equipment 604 804104 274
Administrative Expenses647 238760 530736 539
Amounts Owed By Related Parties14 946 46415 240 72316 843 490
Amounts Owed To Related Parties2 543 7642 558 8572 587 971
Applicable Tax Rate191919
Average Number Employees During Period137145147
Cost Sales3 203 2413 289 9533 197 603
Creditors2 908 5443 077 5073 294 906
Current Tax For Period 35 34820 357
Deferred Income72 16177 619104 501
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  11 284
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-16 329 11 284
Deferred Tax Liabilities13 47713 47724 761
Depreciation Expense Property Plant Equipment183 796251 808289 986
Disposals Decrease In Depreciation Impairment Property Plant Equipment -4 494-527 178
Disposals Property Plant Equipment -4 494-737 255
Fixed Assets3 658 5514 011 5473 615 757
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 2003 600 
Government Grant Income  62 683
Gross Profit Loss1 137 4291 453 4681 796 850
Impairment Loss Reversal244 548  
Increase From Depreciation Charge For Year Property Plant Equipment 251 808289 987
Investments Fixed Assets201201201
Investments In Subsidiaries201201201
Net Current Assets Liabilities12 448 67012 749 06414 256 475
Number Shares Issued Fully Paid203203203
Operating Profit Loss 688 4281 060 311
Other Creditors42 588197 853407 361
Other Payables Accrued Expenses113 89599 17678 792
Ownership Interest In Subsidiary Percent100100100
Par Value Share 11
Pension Costs Defined Contribution Plan35 95846 18447 860
Prepayments14 7897 83610 636
Profit Loss257 682653 3901 100 337
Profit Loss On Ordinary Activities Before Tax241 353688 7381 131 978
Property Plant Equipment Gross Cost6 682 1297 282 4396 649 458
Provisions For Liabilities Balance Sheet Subtotal13 47713 47724 761
Social Security Costs155 870192 855196 183
Staff Costs Employee Benefits Expense2 463 9432 828 8372 900 185
Taxation Social Security Payable31 22059 11571 560
Tax Expense Credit Applicable Tax Rate45 857130 860215 076
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-65 905-125 104-200 921
Tax Increase Decrease From Effect Capital Allowances Depreciation79528 53416 780
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 9241 058 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation  -10 578
Tax Tax Credit On Profit Or Loss On Ordinary Activities-16 32935 34831 641
Total Assets Less Current Liabilities16 107 22116 760 61117 872 232
Total Operating Lease Payments61 75867 35383 679
Trade Creditors Trade Payables95 53639 1939 474
Trade Debtors Trade Receivables105 069334 760214 569
Turnover Revenue4 340 6704 743 4214 931 770
Unpaid Contributions To Pension Schemes9 38010 34611 209
Wages Salaries2 272 1152 589 7982 656 142

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